NAYLOR WINTERSGILL LIMITED

Register to unlock more data on OkredoRegister

NAYLOR WINTERSGILL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07443413

Incorporation date

18/11/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

2nd Floor Regis House, 45 King William Street, London EC4R 9ANCopy
copy info iconCopy
See on map
Latest events (Record since 06/12/2022)
dot icon21/11/2025
Confirmation statement made on 2025-11-18 with no updates
dot icon23/10/2025
Director's details changed for Mrs Victoria Wainwright on 2025-10-22
dot icon08/10/2025
Total exemption full accounts made up to 2025-06-30
dot icon31/03/2025
Accounts for a small company made up to 2024-06-30
dot icon28/01/2025
Previous accounting period extended from 2024-04-30 to 2024-06-30
dot icon20/11/2024
Confirmation statement made on 2024-11-18 with no updates
dot icon01/08/2024
Appointment of Mr David William Aikman as a director on 2024-08-01
dot icon01/08/2024
Termination of appointment of Carol Susan Warburton as a director on 2024-08-01
dot icon22/12/2023
Total exemption full accounts made up to 2023-04-30
dot icon22/11/2023
Confirmation statement made on 2023-11-18 with updates
dot icon23/05/2023
Change of share class name or designation
dot icon23/05/2023
Particulars of variation of rights attached to shares
dot icon19/05/2023
Change of share class name or designation
dot icon19/05/2023
Memorandum and Articles of Association
dot icon19/05/2023
Resolutions
dot icon19/05/2023
Particulars of variation of rights attached to shares
dot icon11/05/2023
Director's details changed for William James Benedict on 2023-04-30
dot icon10/05/2023
Satisfaction of charge 2 in full
dot icon10/05/2023
Satisfaction of charge 1 in full
dot icon10/05/2023
Withdrawal of a person with significant control statement on 2023-05-10
dot icon10/05/2023
Notification of Azets Holdings Limited as a person with significant control on 2023-04-30
dot icon09/05/2023
Termination of appointment of Simon Andrew Roberts as a director on 2023-04-30
dot icon09/05/2023
Termination of appointment of Alison Marjorie Whalley as a director on 2023-04-30
dot icon09/05/2023
Termination of appointment of Colin David Whitehead as a director on 2023-04-30
dot icon09/05/2023
Termination of appointment of Gavin David Lamb as a director on 2023-04-30
dot icon09/05/2023
Termination of appointment of Philippus Lodewyk Venter as a director on 2023-04-30
dot icon09/05/2023
Termination of appointment of Alan Wintersgill as a director on 2023-04-30
dot icon09/05/2023
Appointment of William James Benedict as a director on 2023-04-30
dot icon09/05/2023
Appointment of Carol Susan Warburton as a director on 2023-04-30
dot icon09/05/2023
Previous accounting period extended from 2022-12-31 to 2023-04-30
dot icon09/05/2023
Registered office address changed from Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS to 2nd Floor Regis House 45 Kind William Street London EC4R 9AN on 2023-05-09
dot icon09/05/2023
Registered office address changed from 2nd Floor Regis House 45 Kind William Street London EC4R 9AN England to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 2023-05-09
dot icon05/05/2023
Change of share class name or designation
dot icon05/05/2023
Change of share class name or designation
dot icon05/05/2023
Change of share class name or designation
dot icon05/05/2023
Particulars of variation of rights attached to shares
dot icon25/04/2023
Memorandum and Articles of Association
dot icon25/04/2023
Resolutions
dot icon18/04/2023
Change of share class name or designation
dot icon04/04/2023
Termination of appointment of Christopher David Gumbley as a director on 2023-03-31
dot icon16/03/2023
Satisfaction of charge 074434130003 in full
dot icon06/12/2022
Appointment of Simon Andrew Roberts as a director on 2022-09-01
dot icon06/12/2022
Confirmation statement made on 2022-11-18 with updates

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
18/11/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Houldsworth, Vaughan Martyn
Director
23/11/2010 - 29/06/2019
3
Venter, Philippus Lodewyk
Director
23/11/2010 - 30/04/2023
6
Lamb, Gavin David
Director
23/11/2010 - 30/04/2023
2
Whitehead, Colin David
Director
01/08/2014 - 30/04/2023
4
Aikman, David William
Director
01/08/2024 - Present
80

Persons with Significant Control

11
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 NAYLOR WINTERSGILL LIMITED

NAYLOR WINTERSGILL LIMITED is an(a) Active company incorporated on 18/11/2010 with the registered office located at 2nd Floor Regis House, 45 King William Street, London EC4R 9AN. There are currently 3 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 NAYLOR WINTERSGILL LIMITED?

toggle

NAYLOR WINTERSGILL LIMITED is currently Active. It was registered on 18/11/2010 .

Where is NAYLOR WINTERSGILL LIMITED located?

toggle

NAYLOR WINTERSGILL LIMITED is registered at 2nd Floor Regis House, 45 King William Street, London EC4R 9AN.

What does NAYLOR WINTERSGILL LIMITED do?

toggle

NAYLOR WINTERSGILL LIMITED operates in the Accounting and auditing activities (69.20/1 - SIC 2007) sector.

What is the latest filing for NAYLOR WINTERSGILL LIMITED?

toggle

The latest filing was on 21/11/2025: Confirmation statement made on 2025-11-18 with no updates.