Company NameNunsmere Hall Limited
Company StatusActive
Company Number08686074
CategoryPrivate Limited Company
Incorporation Date11 September 2013(10 years, 7 months ago)
Previous NamesSoughton Hall Services Limited and Nayco 2 Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Christopher James Naylor
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeckforton Castle Stone House Lane
Peckforton
Tarporley
Cheshire
CW6 9TN
Director NameMrs Georgina Ann Naylor
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2016(2 years, 3 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeckforton Castle Stone House Lane
Peckforton
Tarporley
Cheshire
CW6 9TN
Director NameMrs Kate Jayne Naylor
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2016(2 years, 3 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeckforton Castle Stone House Lane
Peckforton
Tarporley
Cheshire
CW6 9TN
Director NameMr Matthew Richard Naylor
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2016(2 years, 3 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPeckforton Castle Stone House Lane
Peckforton
Tarporley
Cheshire
CW6 9TN
Director NameMr Richard Anthony Naylor
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2016(2 years, 3 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeckforton Castle Stone House Lane
Peckforton
Tarporley
Cheshire
CW6 9TN
Director NameMr Michael Auld
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2016(2 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 06 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPeckforton Castle Stone House Lane
Peckforton
Tarporley
Cheshire
CW6 9TN

Contact

Websiteroyalmail.com

Location

Registered AddressPeckforton Castle Stone House Lane
Peckforton
Tarporley
Cheshire
CW6 9TN
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishPeckforton
WardWrenbury
Address Matches9 other UK companies use this postal address

Shareholders

1 at £1Nayco 3 LTD
100.00%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return11 September 2023 (7 months, 3 weeks ago)
Next Return Due25 September 2024 (4 months, 3 weeks from now)

Charges

21 December 2015Delivered on: 22 December 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: The company with full title guarantee (as defined in the debenture), as a continuing security for the payment of all secured liabilities (as defined in the debenture), charges in favour of santander UK PLC (as security trustee for the group members): (1) by way of fixed charge by way of legal mortgage, all right, title, estate and other interests of the company in each charged property referred to in the schedule to the debenture; and (2) by way of fixed charge: (a) all right, title, estate and other interests of the company in each charged property not effectively mortgaged under clause 3.1.1. of the debenture; and (b) all present and future goodwill and uncalled capital for the time being of the company.
Outstanding

Filing History

15 September 2023Confirmation statement made on 11 September 2023 with no updates (3 pages)
17 August 2023Registered office address changed from St Georges Court Winnington Avenue Northwich Cheshire CW8 4EE to Peckforton Castle Stone House Lane Peckforton Tarporley Cheshire CW6 9TN on 17 August 2023 (1 page)
17 August 2023Change of details for Nayco 3 Limited as a person with significant control on 16 August 2023 (2 pages)
17 July 2023Accounts for a dormant company made up to 31 October 2022 (2 pages)
12 September 2022Confirmation statement made on 11 September 2022 with no updates (3 pages)
27 June 2022Accounts for a dormant company made up to 31 October 2021 (2 pages)
27 September 2021Confirmation statement made on 11 September 2021 with no updates (3 pages)
20 July 2021Accounts for a dormant company made up to 31 October 2020 (2 pages)
19 October 2020Confirmation statement made on 11 September 2020 with no updates (3 pages)
16 September 2020Accounts for a dormant company made up to 31 October 2019 (3 pages)
22 April 2020Termination of appointment of Michael Auld as a director on 6 April 2020 (1 page)
17 October 2019Confirmation statement made on 11 September 2019 with no updates (3 pages)
14 May 2019Accounts for a dormant company made up to 31 October 2018 (3 pages)
24 September 2018Confirmation statement made on 11 September 2018 with no updates (3 pages)
22 May 2018Accounts for a dormant company made up to 31 October 2017 (3 pages)
25 September 2017Confirmation statement made on 11 September 2017 with no updates (3 pages)
25 September 2017Confirmation statement made on 11 September 2017 with no updates (3 pages)
12 June 2017Accounts for a dormant company made up to 31 October 2016 (3 pages)
12 June 2017Accounts for a dormant company made up to 31 October 2016 (3 pages)
6 October 2016Confirmation statement made on 11 September 2016 with updates (5 pages)
6 October 2016Confirmation statement made on 11 September 2016 with updates (5 pages)
22 February 2016Previous accounting period extended from 30 September 2015 to 31 October 2015 (1 page)
22 February 2016Accounts for a dormant company made up to 31 October 2015 (3 pages)
22 February 2016Previous accounting period extended from 30 September 2015 to 31 October 2015 (1 page)
22 February 2016Accounts for a dormant company made up to 31 October 2015 (3 pages)
18 January 2016Appointment of Mr Matthew Richard Naylor as a director on 6 January 2016 (2 pages)
18 January 2016Appointment of Mr Matthew Richard Naylor as a director on 6 January 2016 (2 pages)
15 January 2016Appointment of Mrs Georgina Ann Naylor as a director on 6 January 2016 (2 pages)
15 January 2016Appointment of Mr Richard Anthony Naylor as a director on 6 January 2016 (2 pages)
15 January 2016Appointment of Mrs Georgina Ann Naylor as a director on 6 January 2016 (2 pages)
15 January 2016Appointment of Mr Michael Auld as a director on 6 January 2016 (2 pages)
15 January 2016Appointment of Mrs Kate Jayne Naylor as a director on 6 January 2016 (2 pages)
15 January 2016Appointment of Mr Michael Auld as a director on 6 January 2016 (2 pages)
15 January 2016Appointment of Mrs Kate Jayne Naylor as a director on 6 January 2016 (2 pages)
15 January 2016Appointment of Mr Richard Anthony Naylor as a director on 6 January 2016 (2 pages)
14 January 2016Company name changed nayco 2 LIMITED\certificate issued on 14/01/16
  • RES15 ‐ Change company name resolution on 2015-12-24
(2 pages)
14 January 2016Company name changed nayco 2 LIMITED\certificate issued on 14/01/16
  • RES15 ‐ Change company name resolution on 2015-12-24
(2 pages)
14 January 2016Change of name notice (2 pages)
14 January 2016Change of name notice (2 pages)
22 December 2015Registration of charge 086860740001, created on 21 December 2015 (28 pages)
22 December 2015Registration of charge 086860740001, created on 21 December 2015 (28 pages)
16 September 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 1
(3 pages)
16 September 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 1
(3 pages)
4 February 2015Company name changed soughton hall services LIMITED\certificate issued on 04/02/15
  • RES15 ‐ Change company name resolution on 2014-10-08
(2 pages)
4 February 2015Change of name notice (2 pages)
4 February 2015Company name changed soughton hall services LIMITED\certificate issued on 04/02/15
  • RES15 ‐ Change company name resolution on 2014-10-08
(2 pages)
4 February 2015Change of name notice (2 pages)
8 October 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 1
(3 pages)
8 October 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 1
(3 pages)
8 October 2014Accounts for a dormant company made up to 30 September 2014 (3 pages)
8 October 2014Accounts for a dormant company made up to 30 September 2014 (3 pages)
25 June 2014Director's details changed for Mr Christopher James Naylor on 16 May 2014 (2 pages)
25 June 2014Director's details changed for Mr Christopher James Naylor on 16 May 2014 (2 pages)
11 September 2013Incorporation
Statement of capital on 2013-09-11
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
11 September 2013Incorporation
Statement of capital on 2013-09-11
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)
11 September 2013Incorporation
Statement of capital on 2013-09-11
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)