ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Naylor Technical Solutions Ltd

Naylor Technical Solutions Ltd is an active company incorporated on 15 December 2000 with the registered office located in Barnsley, South Yorkshire. Naylor Technical Solutions Ltd was registered 25 years ago.
Status
Active
Active since incorporation
Company No
04126555
Private limited company
Age
25 years
Incorporated 15 December 2000
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 15 December 2025 (1 month ago)
Next confirmation dated 15 December 2026
Due by 29 December 2026 (11 months remaining)
Last change occurred 1 month ago
Accounts
Submitted
For period 1 Mar28 Feb 2025 (12 months)
Accounts type is Small
Next accounts for period 28 February 2026
Due by 30 November 2026 (10 months remaining)
Contact
Address
Naylor House Valley Road
Wombwell
Barnsley
S73 0BS
England
Address changed on 14 Feb 2022 (3 years ago)
Previous address was The Flexadux Building Grange Road Corringham Road Industrial Estate, Gainsborough Lincolnshire DN21 1QB
Telephone
01427617547
Email
Available in Endole App
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Secretary • Director • British • Lives in England • Born in May 1953
Director • British • Lives in England • Born in Jul 1963
Naylor Industries Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Naylor Drainage Ltd
Edward George Naylor and Raymond Hadley are mutual people.
Active
Naylor Specialist Plastics Limited
Edward George Naylor and Raymond Hadley are mutual people.
Active
Naylor Concrete Products Ltd
Edward George Naylor and Raymond Hadley are mutual people.
Active
Naylor Commercial Properties Limited
Edward George Naylor and Raymond Hadley are mutual people.
Active
Tuffpipes Limited
Edward George Naylor and Raymond Hadley are mutual people.
Active
Performance Agility Ltd
Edward George Naylor and Raymond Hadley are mutual people.
Active
Naylor Industries Limited
Edward George Naylor and Raymond Hadley are mutual people.
Active
Naylor Property Holdings Limited
Edward George Naylor and Raymond Hadley are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2025)
Period Ended
28 Feb 2025
For period 28 Feb28 Feb 2025
Traded for 12 months
Cash in Bank
£624.7K
Decreased by £115.03K (-16%)
Turnover
Unreported
Same as previous period
Employees
21
Decreased by 4 (-16%)
Total Assets
£2.55M
Increased by £220.88K (+9%)
Total Liabilities
-£2.66M
Increased by £572.75K (+27%)
Net Assets
-£109.72K
Decreased by £351.88K (-145%)
Debt Ratio (%)
104%
Increased by 14.71% (+16%)
Latest Activity
Confirmation Submitted
1 Month Ago on 17 Dec 2025
Small Accounts Submitted
2 Months Ago on 21 Nov 2025
Jason Michael Watkinson Resigned
8 Months Ago on 19 May 2025
Naylor Industries Limited (PSC) Appointed
10 Months Ago on 28 Feb 2025
Naylor Specialist Plastics Limited (PSC) Resigned
10 Months Ago on 28 Feb 2025
Confirmation Submitted
1 Year Ago on 20 Jan 2025
Small Accounts Submitted
1 Year 5 Months Ago on 23 Aug 2024
New Charge Registered
1 Year 7 Months Ago on 18 Jun 2024
Mr Jason Michael Watkinson Appointed
1 Year 10 Months Ago on 4 Mar 2024
Christopher Michael Simpson Resigned
2 Years Ago on 12 Jan 2024
Get Credit Report
Discover Naylor Technical Solutions Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 15 December 2025 with updates
Submitted on 17 Dec 2025
Accounts for a small company made up to 28 February 2025
Submitted on 21 Nov 2025
Termination of appointment of Jason Michael Watkinson as a director on 19 May 2025
Submitted on 19 May 2025
Notification of Naylor Industries Limited as a person with significant control on 28 February 2025
Submitted on 28 Feb 2025
Cessation of Naylor Specialist Plastics Limited as a person with significant control on 28 February 2025
Submitted on 28 Feb 2025
Confirmation statement made on 15 December 2024 with no updates
Submitted on 20 Jan 2025
Accounts for a small company made up to 29 February 2024
Submitted on 23 Aug 2024
Registration of charge 041265550001, created on 18 June 2024
Submitted on 25 Jun 2024
Appointment of Mr Jason Michael Watkinson as a director on 4 March 2024
Submitted on 7 Mar 2024
Termination of appointment of Christopher Michael Simpson as a director on 12 January 2024
Submitted on 15 Jan 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year