Company NameNaybur Brothers Limited
Company StatusLiquidation
Company Number00885695
CategoryPrivate Limited Company
Incorporation Date16 August 1966(57 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameJohn William Barrell
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 1991(25 years, 3 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRecovery House Hainault Business Park
15-17 Roebuck Road
Ilford
Essex
IG6 3TU
Director NameMr Stephen Gary Evans
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 1991(25 years, 3 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRecovery House Hainault Business Park
15-17 Roebuck Road
Ilford
Essex
IG6 3TU
Director NameMr Peter James Barrell
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 1991(25 years, 3 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRecovery House Hainault Business Park
15-17 Roebuck Road
Ilford
Essex
IG6 3TU
Secretary NameMrs Margaret Jean Evans
NationalityBritish
StatusCurrent
Appointed14 November 1991(25 years, 3 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence AddressRecovery House Hainault Business Park
15-17 Roebuck Road
Ilford
Essex
IG6 3TU
Director NameMrs Sarah Barrell
Date of BirthMay 1924 (Born 99 years ago)
NationalityIrish
StatusResigned
Appointed14 November 1991(25 years, 3 months after company formation)
Appointment Duration13 years, 7 months (resigned 23 June 2005)
RoleCompany Director
Correspondence Address89 Nursery Road
Southgate
London
N14 5QG
Director NameRoland William Barrell
Date of BirthJune 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(25 years, 3 months after company formation)
Appointment Duration23 years, 2 months (resigned 10 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNewman And Co
Fiveways 57-59 Hatfield Road
Potters Bar
Hertfordshire
EN6 1HS
Director NameMr David Martin Barrell
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(25 years, 3 months after company formation)
Appointment Duration28 years, 4 months (resigned 25 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNewman And Co
Fiveways 57-59 Hatfield Road
Potters Bar
Hertfordshire
EN6 1HS

Contact

Websitewww.nayburbros.com

Location

Registered AddressRecovery House Hainault Business Park
15-17 Roebuck Road
Ilford
Essex
IG6 3TU
RegionLondon
ConstituencyIlford North
CountyGreater London
WardHainault
Built Up AreaGreater London

Financials

Year2012
Net Worth£150,354
Cash£4,864
Current Liabilities£600,255

Accounts

Latest Accounts31 December 2020 (3 years, 2 months ago)
Next Accounts Due31 March 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return14 November 2021 (2 years, 4 months ago)
Next Return Due28 November 2022 (overdue)

Charges

22 May 1991Delivered on: 31 May 1991
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee not exceeding £100,000.
Particulars: Green tops the ridgeway potters bar hertfordshire t/n hd 41847 and the proceeds of sale thereof.
Outstanding
4 September 1990Delivered on: 13 September 1990
Persons entitled: National Westminster Bank PLC

Classification: Legal charge made between john william barrell, david martin barrell, peter james barrell and the company
Secured details: All monies due or to become due from the company to the chargee not exceeding £300,000.
Particulars: "Green tops" the ridgeway potters bar hertfordshire.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
30 June 1988Delivered on: 18 July 1988
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property "green tops" the ridgway, potters bar, hertfordshire and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
30 June 1988Delivered on: 11 July 1988
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

17 December 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
17 November 2020Confirmation statement made on 14 November 2020 with updates (4 pages)
12 November 2020Termination of appointment of David Martin Barrell as a director on 25 March 2020 (1 page)
12 November 2020Cessation of David Martin Barrell as a person with significant control on 25 March 2020 (1 page)
20 November 2019Confirmation statement made on 14 November 2019 with updates (4 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
15 November 2018Confirmation statement made on 14 November 2018 with updates (4 pages)
2 August 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
5 June 2018Director's details changed for Mr Peter James Barrell on 2 May 2018 (2 pages)
5 June 2018Change of details for Mr Peter James Barrell as a person with significant control on 2 May 2018 (2 pages)
1 December 2017Confirmation statement made on 14 November 2017 with updates (4 pages)
1 December 2017Confirmation statement made on 14 November 2017 with updates (4 pages)
7 April 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
7 April 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
5 January 2017Confirmation statement made on 14 November 2016 with updates (8 pages)
5 January 2017Confirmation statement made on 14 November 2016 with updates (8 pages)
7 March 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
7 March 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
10 December 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 100,000
(8 pages)
10 December 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 100,000
(8 pages)
18 June 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
18 June 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
13 January 2015Termination of appointment of a director (1 page)
13 January 2015Termination of appointment of a director (1 page)
12 January 2015Termination of appointment of Roland William Barrell as a director on 10 January 2015 (1 page)
12 January 2015Termination of appointment of Roland William Barrell as a director on 10 January 2015 (1 page)
8 January 2015Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100,000
(9 pages)
8 January 2015Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100,000
(9 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
27 November 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 100,000
(9 pages)
27 November 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 100,000
(9 pages)
23 August 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
23 August 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
3 December 2012Annual return made up to 14 November 2012 with a full list of shareholders (7 pages)
3 December 2012Annual return made up to 14 November 2012 with a full list of shareholders (7 pages)
29 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
29 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
18 November 2011Director's details changed for Mr Stephen Gary Evans on 14 November 2011 (2 pages)
18 November 2011Director's details changed for Mr Peter James Barrell on 14 November 2011 (2 pages)
18 November 2011Director's details changed for Mr Peter James Barrell on 14 November 2011 (2 pages)
18 November 2011Annual return made up to 14 November 2011 with a full list of shareholders (7 pages)
18 November 2011Director's details changed for John William Barrell on 14 November 2011 (2 pages)
18 November 2011Director's details changed for Mr David Martin Barrell on 14 November 2011 (2 pages)
18 November 2011Director's details changed for John William Barrell on 14 November 2011 (2 pages)
18 November 2011Director's details changed for Mr David Martin Barrell on 14 November 2011 (2 pages)
18 November 2011Annual return made up to 14 November 2011 with a full list of shareholders (7 pages)
18 November 2011Director's details changed for Mr Stephen Gary Evans on 14 November 2011 (2 pages)
8 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
8 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
9 December 2010Annual return made up to 14 November 2010 with a full list of shareholders (7 pages)
9 December 2010Annual return made up to 14 November 2010 with a full list of shareholders (7 pages)
3 June 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
3 June 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
27 January 2010Director's details changed for Mr David Martin Barrell on 1 October 2009 (2 pages)
27 January 2010Director's details changed for Mr David Martin Barrell on 1 October 2009 (2 pages)
27 January 2010Register(s) moved to registered inspection location (1 page)
27 January 2010Director's details changed for Mr Stephen Gary Evans on 1 October 2009 (2 pages)
27 January 2010Director's details changed for Mr Stephen Gary Evans on 1 October 2009 (2 pages)
27 January 2010Register(s) moved to registered inspection location (1 page)
27 January 2010Annual return made up to 14 November 2009 with a full list of shareholders (9 pages)
27 January 2010Secretary's details changed for Mrs Margaret Jean Evans on 1 October 2009 (1 page)
27 January 2010Secretary's details changed for Mrs Margaret Jean Evans on 1 October 2009 (1 page)
27 January 2010Director's details changed for Mr Peter James Barrell on 1 October 2009 (2 pages)
27 January 2010Director's details changed for Mr Peter James Barrell on 1 October 2009 (2 pages)
27 January 2010Director's details changed for Mr Stephen Gary Evans on 1 October 2009 (2 pages)
27 January 2010Annual return made up to 14 November 2009 with a full list of shareholders (9 pages)
27 January 2010Director's details changed for John William Barrell on 1 October 2009 (2 pages)
27 January 2010Director's details changed for Mr David Martin Barrell on 1 October 2009 (2 pages)
27 January 2010Register inspection address has been changed (1 page)
27 January 2010Secretary's details changed for Mrs Margaret Jean Evans on 1 October 2009 (1 page)
27 January 2010Register inspection address has been changed (1 page)
27 January 2010Director's details changed for Roland William Barrell on 1 October 2009 (2 pages)
27 January 2010Director's details changed for Roland William Barrell on 1 October 2009 (2 pages)
27 January 2010Director's details changed for John William Barrell on 1 October 2009 (2 pages)
27 January 2010Director's details changed for John William Barrell on 1 October 2009 (2 pages)
27 January 2010Director's details changed for Roland William Barrell on 1 October 2009 (2 pages)
27 January 2010Director's details changed for Mr Peter James Barrell on 1 October 2009 (2 pages)
16 June 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
16 June 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
18 November 2008Return made up to 14/11/08; full list of members (6 pages)
18 November 2008Return made up to 14/11/08; full list of members (6 pages)
10 September 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
10 September 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
30 November 2007Return made up to 14/11/07; full list of members (4 pages)
30 November 2007Return made up to 14/11/07; full list of members (4 pages)
25 April 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
25 April 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
28 November 2006Director's particulars changed (1 page)
28 November 2006Return made up to 14/11/06; full list of members (4 pages)
28 November 2006Director's particulars changed (1 page)
28 November 2006Return made up to 14/11/06; full list of members (4 pages)
15 March 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
15 March 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
9 December 2005Return made up to 14/11/05; full list of members (4 pages)
9 December 2005Return made up to 14/11/05; full list of members (4 pages)
27 July 2005Director resigned (1 page)
27 July 2005Director resigned (1 page)
12 July 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
12 July 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
22 November 2004Return made up to 14/11/04; full list of members (10 pages)
22 November 2004Return made up to 14/11/04; full list of members (10 pages)
20 September 2004Accounts for a small company made up to 31 December 2003 (7 pages)
20 September 2004Accounts for a small company made up to 31 December 2003 (7 pages)
25 November 2003Return made up to 14/11/03; full list of members (10 pages)
25 November 2003Return made up to 14/11/03; full list of members (10 pages)
27 May 2003Accounts for a small company made up to 31 December 2002 (7 pages)
27 May 2003Accounts for a small company made up to 31 December 2002 (7 pages)
1 March 2003Return made up to 14/11/02; full list of members (10 pages)
1 March 2003Return made up to 14/11/02; full list of members (10 pages)
23 July 2002Accounts for a small company made up to 31 December 2001 (7 pages)
23 July 2002Accounts for a small company made up to 31 December 2001 (7 pages)
18 December 2001Return made up to 14/11/01; full list of members (9 pages)
18 December 2001Return made up to 14/11/01; full list of members (9 pages)
14 June 2001Accounts for a small company made up to 31 December 2000 (7 pages)
14 June 2001Accounts for a small company made up to 31 December 2000 (7 pages)
9 February 2001Registered office changed on 09/02/01 from: crown house 151 high road loughton essex IG10 4LG (1 page)
9 February 2001Registered office changed on 09/02/01 from: crown house 151 high road loughton essex IG10 4LG (1 page)
27 November 2000Return made up to 14/11/00; full list of members (10 pages)
27 November 2000Return made up to 14/11/00; full list of members (10 pages)
27 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
27 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
10 February 2000Return made up to 14/11/99; full list of members (8 pages)
10 February 2000Return made up to 14/11/99; full list of members (8 pages)
2 November 1999Accounts for a small company made up to 31 December 1998 (6 pages)
2 November 1999Accounts for a small company made up to 31 December 1998 (6 pages)
20 April 1999Return made up to 14/11/98; full list of members (8 pages)
20 April 1999Return made up to 14/11/98; full list of members (8 pages)
2 November 1998Accounts for a small company made up to 31 December 1997 (5 pages)
2 November 1998Accounts for a small company made up to 31 December 1997 (5 pages)
26 January 1998Return made up to 14/11/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 January 1998Return made up to 14/11/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 July 1997Return made up to 14/11/96; full list of members (8 pages)
31 July 1997Return made up to 14/11/96; full list of members (8 pages)
7 October 1996Full accounts made up to 31 December 1995 (16 pages)
7 October 1996Full accounts made up to 31 December 1995 (16 pages)
26 June 1996Ad 31/12/95--------- £ si 61000@1=61000 £ ic 39000/100000 (2 pages)
26 June 1996Ad 31/12/95--------- £ si 61000@1=61000 £ ic 39000/100000 (2 pages)
28 March 1996Registered office changed on 28/03/96 from: 4 brook st london W1Y 1AA (1 page)
28 March 1996Registered office changed on 28/03/96 from: 4 brook st london W1Y 1AA (1 page)
28 November 1995Return made up to 14/11/95; no change of members (6 pages)
28 November 1995Return made up to 14/11/95; no change of members (6 pages)
31 October 1995Full accounts made up to 31 December 1994 (15 pages)
31 October 1995Full accounts made up to 31 December 1994 (15 pages)
30 April 1992£ nc 1000/200000 30/03/92 (1 page)
30 April 1992£ nc 1000/200000 30/03/92 (1 page)
30 April 1992Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
30 April 1992Ad 30/03/92--------- £ si 22000@1=22000 £ ic 17000/39000 (2 pages)
30 April 1992Ad 30/03/92--------- £ si 22000@1=22000 £ ic 17000/39000 (2 pages)
30 April 1992Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
31 May 1991Particulars of mortgage/charge (3 pages)
31 May 1991Particulars of mortgage/charge (3 pages)
13 September 1990Particulars of mortgage/charge (3 pages)
13 September 1990Particulars of mortgage/charge (3 pages)
21 March 1989Memorandum and Articles of Association (10 pages)
21 March 1989Memorandum and Articles of Association (10 pages)
18 July 1988Particulars of mortgage/charge (3 pages)
18 July 1988Particulars of mortgage/charge (3 pages)
11 July 1988Particulars of mortgage/charge (3 pages)
11 July 1988Particulars of mortgage/charge (3 pages)
9 November 1972Company name changed\certificate issued on 09/11/72 (2 pages)
16 August 1966Incorporation (14 pages)