Company NameWatkins Nayler And Company Limited
DirectorsRichard Pickard Marriage and Richard Charles Morgan
Company StatusLiquidation
Company Number00076619
CategoryPrivate Limited Company
Incorporation Date6 March 1903(121 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Richard Pickard Marriage
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2000(97 years, 7 months after company formation)
Appointment Duration23 years, 7 months
RoleBuilder
Country of ResidenceEngland
Correspondence AddressChurch House
Lower Bartestree
Hereford
Herefordshire
HR1 4DT
Wales
Secretary NameEmma Louise Marriage
NationalityBritish
StatusCurrent
Appointed30 November 2001(98 years, 9 months after company formation)
Appointment Duration22 years, 5 months
RoleCompany Director
Correspondence AddressChurch House
Lower Bartestree
Hereford
Herefordshire
HR1 4DT
Wales
Director NameMr Richard Charles Morgan
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2016(113 years, 4 months after company formation)
Appointment Duration7 years, 10 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 Deansway
Worcester
WR1 2JG
Director NameHazel May Marriage
Date of BirthDecember 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(88 years, 10 months after company formation)
Appointment Duration10 years, 10 months (resigned 28 October 2002)
RoleCompany Director
Correspondence Address33 Barton Road
Hereford
HR4 0AY
Wales
Director NameRobert Wallis Marriage
Date of BirthJuly 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(88 years, 10 months after company formation)
Appointment Duration8 years, 10 months (resigned 28 October 2000)
RoleCompany Director
Correspondence Address33 Barton Road
Hereford
Herefordshire
HR4 0AY
Wales
Secretary NameRobert Wallis Marriage
NationalityBritish
StatusResigned
Appointed31 December 1991(88 years, 10 months after company formation)
Appointment Duration9 years, 11 months (resigned 30 November 2001)
RoleCompany Director
Correspondence Address33 Barton Road
Hereford
Herefordshire
HR4 0AY
Wales
Director NameRoger Raymond Marriage
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1997(94 years, 1 month after company formation)
Appointment Duration17 years, 4 months (resigned 01 August 2014)
RoleCompany Director
Correspondence AddressFulwood
Dinmore
Hereford
Herefordshire
HR1 3JP
Wales

Location

Registered AddressLeonard Curtis House Elms Square
Bury New Road Whitefield
Greater Manchester
M45 7TA
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Financials

Year2012
Net Worth£810,379
Cash£200,053
Current Liabilities£7,519

Accounts

Latest Accounts30 June 2020 (3 years, 10 months ago)
Next Accounts Due31 March 2022 (overdue)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return31 December 2021 (2 years, 3 months ago)
Next Return Due14 January 2023 (overdue)

Charges

21 July 1970Delivered on: 27 July 1970
Satisfied on: 23 March 2002
Persons entitled: Petrofina (UK) LTD

Classification: Legal charge
Secured details: Legal charge securing £10,000 all other monies due or to become due for goods sold & delivered.
Particulars: Land at friar street, hereford with the office, showrooms & workshop thereon.
Fully Satisfied

Filing History

5 June 2023Liquidators' statement of receipts and payments to 20 April 2023 (20 pages)
6 May 2022Declaration of solvency (5 pages)
6 May 2022Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-04-21
(1 page)
6 May 2022Appointment of a voluntary liquidator (4 pages)
5 May 2022Registered office address changed from 2 Wyevale Business Park Wyevale Way Kings Acre Hereford Herefordshire HR4 7BS to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 5 May 2022 (2 pages)
4 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
11 March 2021Micro company accounts made up to 30 June 2020 (5 pages)
3 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
30 June 2020Micro company accounts made up to 30 June 2019 (5 pages)
2 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
29 March 2019Micro company accounts made up to 30 June 2018 (5 pages)
2 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
28 September 2018Previous accounting period extended from 31 December 2017 to 30 June 2018 (1 page)
22 February 2018Registered office address changed from Nayler Estate Offices Church House Bartestree Hereford HR1 4DT to 2 Wyevale Business Park Wyevale Way Kings Acre Hereford Herefordshire HR4 7BS on 22 February 2018 (2 pages)
3 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
3 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
20 December 2017Compulsory strike-off action has been discontinued (1 page)
20 December 2017Compulsory strike-off action has been discontinued (1 page)
19 December 2017Micro company accounts made up to 31 December 2016 (6 pages)
19 December 2017Micro company accounts made up to 31 December 2016 (6 pages)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
18 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
18 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
10 August 2016Particulars of variation of rights attached to shares (2 pages)
10 August 2016Particulars of variation of rights attached to shares (2 pages)
10 August 2016Change of share class name or designation (2 pages)
10 August 2016Change of share class name or designation (2 pages)
16 June 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
16 June 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
9 June 2016Appointment of Mr Richard Charles Morgan as a director on 6 June 2016 (2 pages)
9 June 2016Appointment of Mr Richard Charles Morgan as a director on 6 June 2016 (2 pages)
6 June 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 11,972
(4 pages)
6 June 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 11,972
(4 pages)
26 May 2016Termination of appointment of Roger Raymond Marriage as a director on 1 August 2014 (1 page)
26 May 2016Termination of appointment of Roger Raymond Marriage as a director on 1 August 2014 (1 page)
13 May 2016Total exemption small company accounts made up to 31 December 2014 (7 pages)
13 May 2016Total exemption small company accounts made up to 31 December 2014 (7 pages)
27 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 11,972
(5 pages)
27 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 11,972
(5 pages)
6 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
6 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
9 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 11,972
(5 pages)
9 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 11,972
(5 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
14 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
14 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
8 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
8 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
24 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (14 pages)
24 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (14 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
24 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (14 pages)
24 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (14 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
12 February 2009Return made up to 31/12/08; full list of members (6 pages)
12 February 2009Return made up to 31/12/08; full list of members (6 pages)
16 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
16 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
25 March 2008Return made up to 31/12/07; full list of members (5 pages)
25 March 2008Return made up to 31/12/07; full list of members (5 pages)
29 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
29 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
5 March 2007Return made up to 31/12/06; full list of members
  • 363(287) ‐ Registered office changed on 05/03/07
(8 pages)
5 March 2007Return made up to 31/12/06; full list of members
  • 363(287) ‐ Registered office changed on 05/03/07
(8 pages)
2 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
2 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
9 February 2006Return made up to 31/12/05; full list of members (8 pages)
9 February 2006Return made up to 31/12/05; full list of members (8 pages)
19 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
19 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
18 January 2005Return made up to 31/12/04; no change of members (5 pages)
18 January 2005Return made up to 31/12/04; no change of members (5 pages)
4 October 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
4 October 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
24 December 2003Return made up to 31/12/03; no change of members (7 pages)
24 December 2003Return made up to 31/12/03; no change of members (7 pages)
29 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
29 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
14 January 2003Return made up to 31/12/02; full list of members (9 pages)
14 January 2003Return made up to 31/12/02; full list of members (9 pages)
9 December 2002Director resigned (1 page)
9 December 2002Director resigned (1 page)
9 December 2002Director resigned (1 page)
9 December 2002Director resigned (1 page)
5 November 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
5 November 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
10 April 2002Secretary resigned (1 page)
10 April 2002New secretary appointed (2 pages)
10 April 2002Secretary resigned (1 page)
10 April 2002New secretary appointed (2 pages)
23 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
23 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
1 February 2002Return made up to 31/12/01; full list of members
  • 363(287) ‐ Registered office changed on 01/02/02
(8 pages)
1 February 2002Return made up to 31/12/01; full list of members
  • 363(287) ‐ Registered office changed on 01/02/02
(8 pages)
1 November 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
1 November 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
30 October 2000New director appointed (2 pages)
30 October 2000Full accounts made up to 31 December 1999 (10 pages)
30 October 2000New director appointed (2 pages)
30 October 2000Full accounts made up to 31 December 1999 (10 pages)
27 March 2000Return made up to 31/12/99; full list of members (8 pages)
27 March 2000Return made up to 31/12/99; full list of members (8 pages)
1 November 1999Full accounts made up to 31 December 1998 (12 pages)
1 November 1999Full accounts made up to 31 December 1998 (12 pages)
8 March 1999Return made up to 31/12/98; full list of members
  • 363(287) ‐ Registered office changed on 08/03/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 March 1999Return made up to 31/12/98; full list of members
  • 363(287) ‐ Registered office changed on 08/03/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 February 1999Full accounts made up to 31 December 1997 (13 pages)
4 February 1999Full accounts made up to 31 December 1997 (13 pages)
27 April 1998Full accounts made up to 31 December 1996 (13 pages)
27 April 1998Full accounts made up to 31 December 1996 (13 pages)
19 February 1998Return made up to 31/12/97; no change of members
  • 363(287) ‐ Registered office changed on 19/02/98
(4 pages)
19 February 1998Return made up to 31/12/97; no change of members
  • 363(287) ‐ Registered office changed on 19/02/98
(4 pages)
9 April 1997New director appointed (2 pages)
9 April 1997New director appointed (2 pages)
26 January 1997Return made up to 31/12/96; no change of members (4 pages)
26 January 1997Return made up to 31/12/96; no change of members (4 pages)
3 November 1996Accounts for a small company made up to 31 December 1995 (8 pages)
3 November 1996Accounts for a small company made up to 31 December 1995 (8 pages)
26 October 1995Accounts for a small company made up to 31 December 1994 (8 pages)
26 October 1995Accounts for a small company made up to 31 December 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (59 pages)
12 March 1987Accounts made up to 31 December 1984 (11 pages)
12 March 1987Accounts made up to 31 December 1984 (11 pages)
7 March 1986Accounts made up to 31 December 1983 (10 pages)
7 March 1986Accounts made up to 31 December 1983 (10 pages)