N T R LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/05/2528 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

09/11/249 November 2024 Resolutions

View Document

09/11/249 November 2024 Memorandum and Articles of Association

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

15/05/2415 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

15/09/2315 September 2023 Confirmation statement made on 2023-08-31 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

23/05/2323 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

14/10/2214 October 2022 Registration of charge 014330380013, created on 2022-10-13

View Document

27/09/2227 September 2022 Confirmation statement made on 2022-08-31 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

28/05/2128 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

29/10/2029 October 2020 CONFIRMATION STATEMENT MADE ON 08/10/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

26/05/2026 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

16/10/1916 October 2019 CONFIRMATION STATEMENT MADE ON 08/10/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

29/05/1929 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 08/10/18, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

30/05/1830 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

26/01/1826 January 2018 CONFIRMATION STATEMENT MADE ON 04/01/18, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

30/05/1730 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

24/04/1724 April 2017 APPOINTMENT TERMINATED, DIRECTOR CRAIG BROADLEY-NAYLOR

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES

View Document

08/12/168 December 2016 PREVEXT FROM 31/03/2016 TO 31/08/2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

29/07/1629 July 2016 ADOPT ARTICLES 15/07/2016

View Document

18/07/1618 July 2016 DIRECTOR APPOINTED MR GRAEME ALLISON

View Document

18/07/1618 July 2016 DIRECTOR APPOINTED MR MICHAEL DAVID SHOTTON

View Document

18/07/1618 July 2016 DIRECTOR APPOINTED MR CHRISTOPHER ANDREW WEEDS

View Document

18/07/1618 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 014330380011

View Document

18/07/1618 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

18/07/1618 July 2016 APPOINTMENT TERMINATED, SECRETARY JULIE BROADLEY-NAYLOR

View Document

18/07/1618 July 2016 DIRECTOR APPOINTED MR MARTIN ALLISON

View Document

20/06/1620 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

05/01/165 January 2016 Annual return made up to 4 January 2016 with full list of shareholders

View Document

14/09/1514 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

21/01/1521 January 2015 Annual return made up to 4 January 2015 with full list of shareholders

View Document

18/11/1418 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

07/07/147 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

19/03/1419 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 014330380010

View Document

19/03/1419 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 014330380009

View Document

10/01/1410 January 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS JULIE ANN BROADLEY-NAYLOR / 04/01/2014

View Document

10/01/1410 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG STEWART BROADLEY-NAYLOR / 04/01/2014

View Document

10/01/1410 January 2014 Annual return made up to 4 January 2014 with full list of shareholders

View Document

11/06/1311 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

07/01/137 January 2013 REGISTERED OFFICE CHANGED ON 07/01/2013 FROM UNIT 372A THORP ARCH ESTATE WETHERBY WEST YORKSHIRE LS23 7BJ

View Document

07/01/137 January 2013 Annual return made up to 4 January 2013 with full list of shareholders

View Document

11/06/1211 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/02/129 February 2012 Annual return made up to 4 January 2012 with full list of shareholders

View Document

09/09/119 September 2011 SECRETARY APPOINTED MRS JULIE ANN BROADLEY-NAYLOR

View Document

08/09/118 September 2011 APPOINTMENT TERMINATED, SECRETARY DAVID ATKINSON

View Document

28/06/1128 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/06/118 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG STEWART BROADLEY-NAYLOR / 25/05/2011

View Document

07/02/117 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG STEWART BROADLEY-NAYLOR / 04/01/2011

View Document

07/02/117 February 2011 Annual return made up to 4 January 2011 with full list of shareholders

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

20/02/1020 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

10/02/1010 February 2010 Annual return made up to 4 January 2010 with full list of shareholders

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG STEWART BROADLEY-NAYLOR / 04/01/2010

View Document

15/06/0915 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

29/01/0929 January 2009 RETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS

View Document

04/07/084 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

30/01/0830 January 2008 RETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS

View Document

02/10/072 October 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/10/072 October 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/10/072 October 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/08/077 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

27/02/0727 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

07/02/077 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/01/0719 January 2007 RETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS

View Document

20/02/0620 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

20/02/0620 February 2006 RETURN MADE UP TO 04/01/06; FULL LIST OF MEMBERS

View Document

17/02/0617 February 2006 SECRETARY RESIGNED

View Document

23/01/0623 January 2006 NEW SECRETARY APPOINTED

View Document

16/01/0616 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

02/06/052 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/03/0510 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/03/051 March 2005 RETURN MADE UP TO 04/01/05; FULL LIST OF MEMBERS

View Document

27/01/0527 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

18/01/0518 January 2005 NEW DIRECTOR APPOINTED

View Document

30/12/0430 December 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

30/12/0430 December 2004 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

16/12/0416 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/12/0416 December 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/12/047 December 2004 DIRECTOR RESIGNED

View Document

07/12/047 December 2004 DIRECTOR RESIGNED

View Document

07/12/047 December 2004 DIRECTOR RESIGNED

View Document

02/12/042 December 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

02/12/042 December 2004 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

02/12/042 December 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/12/042 December 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/11/0418 November 2004 REGISTERED OFFICE CHANGED ON 18/11/04 FROM: THORP ARCH TRADING ESTATE WETHERBY WEST YORKSHIRE LS23 7AT

View Document

07/02/047 February 2004 RETURN MADE UP TO 04/01/04; FULL LIST OF MEMBERS

View Document

07/02/047 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

05/02/035 February 2003 RETURN MADE UP TO 04/01/03; FULL LIST OF MEMBERS

View Document

05/02/035 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

30/01/0230 January 2002 RETURN MADE UP TO 04/01/02; FULL LIST OF MEMBERS

View Document

30/01/0230 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

15/10/0115 October 2001 AUDITOR'S RESIGNATION

View Document

02/02/012 February 2001 RETURN MADE UP TO 04/01/01; FULL LIST OF MEMBERS

View Document

02/02/012 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

31/01/0031 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

31/01/0031 January 2000 RETURN MADE UP TO 04/01/00; FULL LIST OF MEMBERS

View Document

04/02/994 February 1999 RETURN MADE UP TO 04/01/99; NO CHANGE OF MEMBERS

View Document

04/02/994 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

26/06/9826 June 1998 COMPANY NAME CHANGED NORTHERN TOOLING RECLAMATION LIM ITED CERTIFICATE ISSUED ON 29/06/98

View Document

29/01/9829 January 1998 RETURN MADE UP TO 04/01/98; FULL LIST OF MEMBERS

View Document

29/01/9829 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

22/01/9822 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/9731 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

31/01/9731 January 1997 RETURN MADE UP TO 04/01/97; NO CHANGE OF MEMBERS

View Document

18/02/9618 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

04/02/964 February 1996 RETURN MADE UP TO 04/01/96; FULL LIST OF MEMBERS

View Document

30/01/9530 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

30/01/9530 January 1995 RETURN MADE UP TO 04/01/95; NO CHANGE OF MEMBERS

View Document

30/01/9530 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

29/03/9429 March 1994 AUDITOR'S RESIGNATION

View Document

04/02/944 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

04/02/944 February 1994 RETURN MADE UP TO 04/01/94; CHANGE OF MEMBERS

View Document

04/02/944 February 1994

View Document

05/04/935 April 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/03/935 March 1993 DIRECTOR RESIGNED

View Document

25/01/9325 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/9325 January 1993

View Document

25/01/9325 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/9325 January 1993 RETURN MADE UP TO 04/01/93; FULL LIST OF MEMBERS

View Document

25/01/9325 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

15/01/9315 January 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/02/9217 February 1992 RETURN MADE UP TO 04/01/92; NO CHANGE OF MEMBERS

View Document

17/02/9217 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

17/02/9217 February 1992 REGISTERED OFFICE CHANGED ON 17/02/92

View Document

17/02/9217 February 1992

View Document

08/02/918 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

08/02/918 February 1991 ACCOUNTING REF. DATE SHORT FROM 30/09 TO 31/03

View Document

28/01/9128 January 1991

View Document

28/01/9128 January 1991 RETURN MADE UP TO 04/01/91; NO CHANGE OF MEMBERS

View Document

02/02/902 February 1990

View Document

02/02/902 February 1990 RETURN MADE UP TO 03/01/90; FULL LIST OF MEMBERS

View Document

02/02/902 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

04/02/894 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

04/02/894 February 1989 RETURN MADE UP TO 04/01/89; FULL LIST OF MEMBERS

View Document

04/02/894 February 1989

View Document

08/12/888 December 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/10/884 October 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/8817 February 1988

View Document

17/02/8817 February 1988 RETURN MADE UP TO 29/12/87; FULL LIST OF MEMBERS

View Document

17/02/8817 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

27/01/8727 January 1987 RETURN MADE UP TO 25/12/86; FULL LIST OF MEMBERS

View Document

27/01/8727 January 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

27/01/8727 January 1987

View Document

01/01/871 January 1987

View Document

23/09/8623 September 1986 RETURN MADE UP TO 06/11/85; FULL LIST OF MEMBERS

View Document

23/09/8623 September 1986

View Document

02/07/862 July 1986 FULL ACCOUNTS MADE UP TO 31/03/85

View Document

26/06/7926 June 1979 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company