DAVID NAYLOR TRANSPORT LIMITED

Register to unlock more data on OkredoRegister

DAVID NAYLOR TRANSPORT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04121923

Incorporation date

11/12/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

Charlotte House Stanier Way, Wyvern Business Park, Derby DE21 6BFCopy
copy info iconCopy
See on map
Latest events (Record since 11/12/2000)
dot icon12/01/2026
Confirmation statement made on 2025-12-11 with no updates
dot icon22/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon21/01/2025
Confirmation statement made on 2024-12-11 with no updates
dot icon28/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon11/12/2023
Confirmation statement made on 2023-12-11 with updates
dot icon31/01/2023
Registered office address changed from C/O Vibrant Accountancy Limited the Mill Lodge Lane Derby Derbyshire DE1 3HB England to Charlotte House Stanier Way Wyvern Business Park Derby DE21 6BF on 2023-02-01
dot icon21/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon20/12/2022
Confirmation statement made on 2022-12-11 with updates
dot icon24/03/2022
Secretary's details changed for Helen Millicent Naylor on 2022-03-23
dot icon23/03/2022
Registered office address changed from C/O Vibrant Accountancy 103 Duffield Road Derby Derbyshire DE22 1AE United Kingdom to C/O Vibrant Accountancy Limited the Mill Lodge Lane Derby Derbyshire DE1 3HB on 2022-03-23
dot icon23/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon21/12/2021
Director's details changed for Mr David Naylor on 2021-12-21
dot icon21/12/2021
Change of details for Mrs Helen Millicent Naylor as a person with significant control on 2021-12-21
dot icon21/12/2021
Change of details for Mr David Naylor as a person with significant control on 2021-12-21
dot icon14/12/2021
Confirmation statement made on 2021-12-11 with no updates
dot icon30/11/2021
Registered office address changed from The Mills Canal Street Derby DE1 2RJ England to C/O Vibrant Accountancy 103 Duffield Road Derby Derbyshire DE22 1AE on 2021-11-30
dot icon28/01/2021
Confirmation statement made on 2020-12-11 with no updates
dot icon23/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon19/02/2020
Confirmation statement made on 2019-12-11 with no updates
dot icon20/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon10/10/2019
Change of details for Mrs Helen Millicent Naylor as a person with significant control on 2019-10-08
dot icon10/10/2019
Secretary's details changed for Helen Millicent Naylor on 2019-10-08
dot icon10/10/2019
Change of details for Mr David Naylor as a person with significant control on 2019-10-08
dot icon10/10/2019
Director's details changed for Mr David Naylor on 2019-10-08
dot icon10/10/2019
Registered office address changed from 18 st. Christophers Way Pride Park Derby DE24 8JY to The Mills Canal Street Derby DE1 2RJ on 2019-10-10
dot icon31/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon11/12/2018
Confirmation statement made on 2018-12-11 with no updates
dot icon28/09/2018
Previous accounting period extended from 2017-12-31 to 2018-03-31
dot icon12/12/2017
Confirmation statement made on 2017-12-11 with no updates
dot icon29/09/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon19/12/2016
Confirmation statement made on 2016-12-11 with updates
dot icon31/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon18/01/2016
Annual return made up to 2015-12-11 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon08/01/2015
Annual return made up to 2014-12-11 with full list of shareholders
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon17/01/2014
Annual return made up to 2013-12-11 with full list of shareholders
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon21/02/2013
Annual return made up to 2012-12-11 with full list of shareholders
dot icon28/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon13/12/2011
Annual return made up to 2011-12-11 with full list of shareholders
dot icon03/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon14/12/2010
Annual return made up to 2010-12-11 with full list of shareholders
dot icon02/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon14/12/2009
Annual return made up to 2009-12-11 with full list of shareholders
dot icon14/12/2009
Director's details changed for Mr David Naylor on 2009-10-01
dot icon23/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon23/12/2008
Return made up to 11/12/08; full list of members
dot icon27/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon12/12/2007
Return made up to 11/12/07; full list of members
dot icon30/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon15/12/2006
Return made up to 11/12/06; full list of members
dot icon04/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon08/05/2006
Return made up to 11/12/05; full list of members
dot icon20/04/2006
Registered office changed on 20/04/06 from: 4TH floor sitwell house, sitwell street derby derbyshire DE1 2JT
dot icon10/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon05/04/2005
Return made up to 11/12/04; full list of members
dot icon03/11/2004
Accounts for a small company made up to 2003-12-31
dot icon22/12/2003
Return made up to 11/12/03; full list of members
dot icon29/10/2003
Accounts for a small company made up to 2002-12-31
dot icon04/02/2003
Return made up to 11/12/02; full list of members
dot icon30/07/2002
Total exemption small company accounts made up to 2001-12-31
dot icon09/01/2002
Return made up to 11/12/01; full list of members
dot icon09/01/2002
Ad 12/12/00--------- £ si 39@1=39 £ ic 1/40
dot icon07/07/2001
Particulars of mortgage/charge
dot icon18/12/2000
Secretary resigned
dot icon18/12/2000
Director resigned
dot icon18/12/2000
New director appointed
dot icon18/12/2000
New secretary appointed
dot icon18/12/2000
Registered office changed on 18/12/00 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
dot icon11/12/2000
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
11/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
44.56K
-
0.00
14.74K
-
2022
1
22.47K
-
0.00
64.96K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Naylor, David
Director
11/12/2000 - Present
10
Graeme, Lesley Joyce
Nominee Director
11/12/2000 - 11/12/2000
9756
Graeme, Dorothy May
Nominee Secretary
11/12/2000 - 11/12/2000
5580
Naylor, Helen Millicent
Secretary
11/12/2000 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DAVID NAYLOR TRANSPORT LIMITED

DAVID NAYLOR TRANSPORT LIMITED is an(a) Active company incorporated on 11/12/2000 with the registered office located at Charlotte House Stanier Way, Wyvern Business Park, Derby DE21 6BF. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DAVID NAYLOR TRANSPORT LIMITED?

toggle

DAVID NAYLOR TRANSPORT LIMITED is currently Active. It was registered on 11/12/2000 .

Where is DAVID NAYLOR TRANSPORT LIMITED located?

toggle

DAVID NAYLOR TRANSPORT LIMITED is registered at Charlotte House Stanier Way, Wyvern Business Park, Derby DE21 6BF.

What does DAVID NAYLOR TRANSPORT LIMITED do?

toggle

DAVID NAYLOR TRANSPORT LIMITED operates in the Freight transport by road (49.41 - SIC 2007) sector.

What is the latest filing for DAVID NAYLOR TRANSPORT LIMITED?

toggle

The latest filing was on 12/01/2026: Confirmation statement made on 2025-12-11 with no updates.