NAUGHTONE MANUFACTURING LTD - HARROGATE
Company Profile | Company Filings |
Overview
NAUGHTONE MANUFACTURING LTD is a Private Limited Company from HARROGATE ENGLAND and has the status: Active.
NAUGHTONE MANUFACTURING LTD was incorporated 12 years ago on 11/11/2011 and has the registered number: 07844647. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 29/02/2024.
NAUGHTONE MANUFACTURING LTD was incorporated 12 years ago on 11/11/2011 and has the registered number: 07844647. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 29/02/2024.
NAUGHTONE MANUFACTURING LTD - HARROGATE
This company is listed in the following categories:
31090 - Manufacture of other furniture
31090 - Manufacture of other furniture
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 5 | 31/05/2022 | 29/02/2024 |
Registered Office
CENTRAL HOUSE
HARROGATE
NORTH YORKSHIRE
HG3 1UG
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
11/11/2023 | 25/11/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ROBERT WOODBRIDGE | Dec 1976 | British | Director | 2019-11-19 | CURRENT |
MRS NADEAN MCNAUGHT | Feb 1975 | British | Director | 2019-11-08 | CURRENT |
MR CHRISTOPHER HAGAN | Sep 1975 | British | Director | 2020-07-17 | CURRENT |
MS JOANNE RACHEL EDE | Secretary | 2021-10-19 | CURRENT | ||
MR MATTHEW JOHN WELSH | Jan 1977 | British | Director | 2011-11-11 UNTIL 2019-10-25 | RESIGNED |
MR MATTHEW WELSH | Jan 1977 | British | Director | 2019-11-08 UNTIL 2020-07-17 | RESIGNED |
MR ANDREW JOHN LOCK | Apr 1954 | British | Director | 2016-06-03 UNTIL 2018-06-21 | RESIGNED |
MR RICHARD SCOTT | Mar 1968 | British | Director | 2018-12-07 UNTIL 2019-11-19 | RESIGNED |
MR MARK JAMES HAMMOND | Sep 1980 | British | Director | 2011-11-11 UNTIL 2019-10-25 | RESIGNED |
MR JEREMY HOCKING | Mar 1961 | British | Director | 2018-06-21 UNTIL 2018-12-07 | RESIGNED |
MR KEVIN DAVID GINGRAS | Oct 1978 | American | Director | 2016-06-03 UNTIL 2019-11-19 | RESIGNED |
MR JONATHAN BARRIE COWGILL | Jan 1966 | British | Director | 2012-05-04 UNTIL 2016-06-03 | RESIGNED |
MR GREGORY JAY BYLSMA | May 1965 | American | Director | 2016-06-03 UNTIL 2019-11-19 | RESIGNED |
MR KIERON JON BAKEWELL | Oct 1978 | British | Director | 2011-11-11 UNTIL 2019-10-25 | RESIGNED |
MR KIERON JON BAKEWELL | Oct 1978 | British | Director | 2019-11-08 UNTIL 2020-09-16 | RESIGNED |
DAVID AUDIS | Secretary | 2016-07-15 UNTIL 2021-10-19 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Herman Miller Holdings Limted | 2016-06-03 | Chippenham | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
NAUGHTONE_MANUFACTURING_L - Accounts | 2024-02-22 | 31-05-2023 | £140,867 Cash £139,194 equity |
NAUGHTONE_MANUFACTURING_L - Accounts | 2023-02-28 | 31-05-2022 | £153,940 Cash £131,811 equity |
NAUGHTONE_MANUFACTURING_L - Accounts | 2022-01-29 | 31-05-2021 | £153,940 Cash £131,811 equity |
NAUGHTONE_MANUFACTURING_L - Accounts | 2021-02-02 | 31-05-2020 | £106,771 Cash £156,680 equity |