Background WavePink WaveYellow Wave

NT LEAMINGTON LIMITED (01262027)

NT LEAMINGTON LIMITED (01262027) is an active UK company. incorporated on 8 June 1976. with registered office in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. NT LEAMINGTON LIMITED has been registered for 49 years. Current directors include CRAMPTON, Christopher John, STANLEY, John Derek, Mr..

Company Number
01262027
Status
active
Type
ltd
Incorporated
8 June 1976
Age
49 years
Address
35 Rocky Lane, Birmingham, B6 5RQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
CRAMPTON, Christopher John, STANLEY, John Derek, Mr.
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NT LEAMINGTON LIMITED

NT LEAMINGTON LIMITED is an active company incorporated on 8 June 1976 with the registered office located in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. NT LEAMINGTON LIMITED was registered 49 years ago.(SIC: 74990)

Status

active

Active since 49 years ago

Company No

01262027

LTD Company

Age

49 Years

Incorporated 8 June 1976

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 11 March 2026 (1 month ago)
Submitted on 24 March 2026 (1 month ago)

Next Due

Due by 25 March 2027
For period ending 11 March 2027

Previous Company Names

INGERSOLL-RAND DOR-O-MATIC LIMITED
From: 10 July 1998To: 19 December 2005
NT DOR-O-MATIC LIMITED
From: 12 July 1996To: 10 July 1998
DOR-O-MATIC LIMITED
From: 8 June 1976To: 12 July 1996
Contact
Address

35 Rocky Lane Aston Birmingham, B6 5RQ,

Previous Addresses

Bescot Crescent Walsall West Midlands WS1 4DL
From: 8 June 1976To: 12 August 2016
Timeline

7 key events • 1976 - 2023

Funding Officers Ownership
Company Founded
Jun 76
Director Left
Feb 11
Director Joined
Aug 14
Owner Exit
Jul 23
New Owner
Jul 23
New Owner
Jul 23
Owner Exit
Jul 23
0
Funding
2
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

27

3 Active
24 Resigned

LUCENA GOMEZ, Maria Antonieta

Active
Rocky Lane, BirminghamB6 5RQ
Secretary
Appointed 29 Feb 2024

CRAMPTON, Christopher John

Active
Rocky Lane, BirminghamB6 5RQ
Born November 1964
Director
Appointed 01 May 2014

STANLEY, John Derek, Mr.

Active
Willow Barn, CreweCW2 5PQ
Born March 1973
Director
Appointed 16 Jan 2004

CASSIDY, Paula Mary, Ms.

Resigned
Rocky Lane, BirminghamB6 5RQ
Secretary
Appointed 14 Jul 2023
Resigned 29 Feb 2024

CRISTEA, Mihaela, Mrs.

Resigned
Lakeview Drive, Swords
Secretary
Appointed 12 Jan 2011
Resigned 30 Nov 2013

DOHERTY, Niamh, Ms.

Resigned
Iveagh Court, Dublin 2
Secretary
Appointed 30 Nov 2013
Resigned 10 Oct 2018

DUDDELL, Howard John

Resigned
26 Hill Lane, Sutton ColdfieldB75 6LF
Secretary
Appointed 02 Jul 1996
Resigned 25 Jul 1997

KASS, Matthew Anthony

Resigned
200 Dierms Drive, Illinois6055B
Secretary
Appointed 13 Oct 1993
Resigned 17 Mar 1995

LUCENA GOMEZ, Maria

Resigned
Lambroekstraat 5, Diegem
Secretary
Appointed 10 Oct 2018
Resigned 14 Jul 2023

MAY, Denis Christopher

Resigned
33 Westfield Close, SolihullB93 8DY
Secretary
Appointed 08 Jan 2001
Resigned 12 Jan 2011

RILEY, Alan Thomas

Resigned
14a Alexandria Road, Newquay
Secretary
Appointed N/A
Resigned 07 Jun 1992

RILEY, Diana

Resigned
14a Alexandra Road, NewquayTR7 3ND
Secretary
Appointed 07 Jun 1992
Resigned 13 Oct 1993

ROE, Martin Wallis

Resigned
38 Sudbury Park, AshbourneDE6 5HU
Secretary
Appointed 25 Jul 1997
Resigned 08 Jan 2001

TAYLOR, Brian Charles

Resigned
The Bungalow, WarwickCV35 7BX
Secretary
Appointed 17 Mar 1995
Resigned 02 Jul 1996

FOX, Jacob Logan

Resigned
422 Arlington Place, Illinois60614
Born April 1921
Director
Appointed 13 Oct 1993
Resigned 14 Oct 1996

FRENCH, Robert Thomas

Resigned
3 Orchard Court, BromleyBR2 0HH
Born October 1945
Director
Appointed 01 Apr 1993
Resigned 21 Sept 1993

HELMER, William Richard

Resigned
1821 Camp Mcdonald Road, Cook/Illinois
Born September 1929
Director
Appointed 13 Oct 1993
Resigned 14 Oct 1996

HILTON, Kevin

Resigned
4 Catherine Drive, Sutton ColdfieldB73 6AX
Born December 1958
Director
Appointed 16 Oct 1998
Resigned 01 Feb 2005

KASS, Matthew Anthony

Resigned
200 Dierms Drive, Illinois6055B
Born June 1937
Director
Appointed N/A
Resigned 31 Oct 1997

KASS, Robert Matthew

Resigned
49 James Drive, Illinois60559
Born July 1970
Director
Appointed 13 Oct 1993
Resigned 14 Oct 1996

MAY, Denis Christopher

Resigned
33 Westfield Close, SolihullB93 8DY
Born March 1948
Director
Appointed 16 Oct 1998
Resigned 12 Jan 2011

RILEY, Alan Thomas

Resigned
14a Alexandria Road, Newquay
Born July 1939
Director
Appointed N/A
Resigned 12 Dec 1997

RILEY, Diana

Resigned
14a Alexandra Road, NewquayTR7 3ND
Born February 1941
Director
Appointed N/A
Resigned 01 Jul 1996

RODE, Peter

Resigned
35 Gold Street, Connecticut
Born December 1961
Director
Appointed 12 Dec 1997
Resigned 16 Nov 1998

SYLVESTER, David

Resigned
Rushmore House 1 Bracebridge Road, Sutton ColdfieldB74 2SB
Born November 1957
Director
Appointed 01 Sept 1997
Resigned 12 Aug 1999

THOMPSON, John Stephen

Resigned
The Wain House, SalwarpeWR9 0AH
Born January 1948
Director
Appointed 14 Oct 1996
Resigned 31 Jul 1997

WOOD, Ian Philip

Resigned
12 Home Park, ChesterCH1 6NW
Born October 1948
Director
Appointed 13 Feb 1998
Resigned 16 Nov 1998

Persons with significant control

4

2 Active
2 Ceased

Mr Christopher John Crampton

Active
Rocky Lane, BirminghamB6 5RQ
Born November 1964

Nature of Control

Significant influence or control
Notified 14 Jul 2023

Mr. John Derek Stanley

Active
Rocky Lane, BirminghamB6 5RQ
Born March 1973

Nature of Control

Significant influence or control
Notified 14 Jul 2023
1209 Orange Street, Wilmington19801

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 14 Jul 2023
Rocky Lane, BirminghamB6 5RQ

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 14 Jul 2023
Fundings
Financials
Latest Activities

Filing History

160

Confirmation Statement With No Updates
24 March 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
30 July 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
25 June 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
24 June 2025
AAAnnual Accounts
Gazette Notice Compulsory
27 May 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
18 June 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
21 May 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
21 May 2024
AP03Appointment of Secretary
Confirmation Statement With No Updates
15 April 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 July 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 July 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
14 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
14 July 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 July 2023
TM02Termination of Secretary
Accounts With Accounts Type Dormant
25 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
11 October 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 October 2018
TM02Termination of Secretary
Accounts With Accounts Type Dormant
22 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 August 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
23 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2016
AR01AR01
Accounts With Accounts Type Dormant
20 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2015
AR01AR01
Accounts With Accounts Type Dormant
4 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 August 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 March 2014
AR01AR01
Appoint Person Secretary Company With Name
2 December 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
2 December 2013
TM02Termination of Secretary
Accounts With Accounts Type Dormant
11 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2013
AR01AR01
Accounts With Accounts Type Dormant
6 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2012
AR01AR01
Accounts With Accounts Type Dormant
16 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2011
AR01AR01
Appoint Person Secretary Company With Name
16 March 2011
AP03Appointment of Secretary
Termination Director Company With Name
17 February 2011
TM01Termination of Director
Termination Secretary Company With Name
17 February 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
16 March 2010
AR01AR01
Accounts With Accounts Type Dormant
27 January 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 June 2009
AAAnnual Accounts
Legacy
24 March 2009
363aAnnual Return
Accounts With Accounts Type Dormant
23 April 2008
AAAnnual Accounts
Legacy
18 April 2008
363aAnnual Return
Accounts With Accounts Type Dormant
9 August 2007
AAAnnual Accounts
Legacy
23 May 2007
288cChange of Particulars
Legacy
23 May 2007
363aAnnual Return
Accounts With Accounts Type Dormant
4 November 2006
AAAnnual Accounts
Legacy
5 June 2006
363aAnnual Return
Certificate Change Of Name Company
19 December 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 March 2005
363sAnnual Return (shuttle)
Legacy
2 February 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
12 January 2005
AAAnnual Accounts
Accounts With Accounts Type Dormant
17 August 2004
AAAnnual Accounts
Legacy
1 April 2004
363sAnnual Return (shuttle)
Legacy
19 January 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
27 November 2003
AAAnnual Accounts
Legacy
11 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 October 2002
AAAnnual Accounts
Legacy
30 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 November 2001
AAAnnual Accounts
Legacy
30 April 2001
363sAnnual Return (shuttle)
Legacy
30 April 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
25 July 2000
AAAnnual Accounts
Legacy
18 May 2000
363aAnnual Return
Accounts With Accounts Type Full
16 November 1999
AAAnnual Accounts
Legacy
25 August 1999
288bResignation of Director or Secretary
Legacy
27 April 1999
363aAnnual Return
Legacy
8 December 1998
288cChange of Particulars
Legacy
27 November 1998
288bResignation of Director or Secretary
Legacy
27 November 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 November 1998
AAAnnual Accounts
Legacy
26 October 1998
288aAppointment of Director or Secretary
Legacy
26 October 1998
288aAppointment of Director or Secretary
Auditors Resignation Company
12 August 1998
AUDAUD
Certificate Change Of Name Company
9 July 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 June 1998
363aAnnual Return
Legacy
11 June 1998
363aAnnual Return
Legacy
20 February 1998
288aAppointment of Director or Secretary
Legacy
27 January 1998
288cChange of Particulars
Legacy
31 December 1997
288aAppointment of Director or Secretary
Legacy
31 December 1997
288bResignation of Director or Secretary
Legacy
31 December 1997
288bResignation of Director or Secretary
Legacy
22 September 1997
288aAppointment of Director or Secretary
Legacy
19 August 1997
288bResignation of Director or Secretary
Legacy
1 August 1997
288bResignation of Director or Secretary
Legacy
1 August 1997
288aAppointment of Director or Secretary
Auditors Resignation Company
28 July 1997
AUDAUD
Auditors Resignation Company
28 July 1997
AUDAUD
Auditors Resignation Company
28 July 1997
AUDAUD
Legacy
7 July 1997
363aAnnual Return
Accounts With Accounts Type Full
5 June 1997
AAAnnual Accounts
Legacy
7 November 1996
288aAppointment of Director or Secretary
Legacy
30 October 1996
288bResignation of Director or Secretary
Legacy
30 October 1996
288bResignation of Director or Secretary
Legacy
30 October 1996
288bResignation of Director or Secretary
Legacy
24 September 1996
225(1)225(1)
Legacy
24 September 1996
287Change of Registered Office
Legacy
23 July 1996
288288
Legacy
23 July 1996
288288
Legacy
16 July 1996
363sAnnual Return (shuttle)
Certificate Change Of Name Company
11 July 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 July 1996
288288
Accounts With Accounts Type Full
5 March 1996
AAAnnual Accounts
Legacy
25 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 April 1995
AAAnnual Accounts
Legacy
27 March 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
15 July 1994
AAAnnual Accounts
Legacy
13 June 1994
363sAnnual Return (shuttle)
Legacy
4 January 1994
288288
Legacy
11 November 1993
288288
Legacy
4 November 1993
288288
Legacy
4 November 1993
288288
Legacy
25 October 1993
288288
Legacy
25 October 1993
288288
Legacy
25 October 1993
288288
Legacy
25 October 1993
88(2)R88(2)R
Legacy
25 October 1993
123Notice of Increase in Nominal Capital
Resolution
25 October 1993
RESOLUTIONSResolutions
Resolution
25 October 1993
RESOLUTIONSResolutions
Resolution
25 October 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 August 1993
AAAnnual Accounts
Legacy
23 July 1993
363sAnnual Return (shuttle)
Legacy
7 April 1993
288288
Legacy
14 July 1992
288288
Legacy
5 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 May 1992
AAAnnual Accounts
Accounts With Accounts Type Full
23 July 1991
AAAnnual Accounts
Legacy
4 July 1991
363b363b
Accounts With Accounts Type Full
18 June 1990
AAAnnual Accounts
Legacy
18 June 1990
363363
Accounts With Accounts Type Small
9 March 1989
AAAnnual Accounts
Legacy
9 March 1989
363363
Accounts With Accounts Type Small
5 May 1988
AAAnnual Accounts
Legacy
5 May 1988
363363
Accounts With Accounts Type Small
15 July 1987
AAAnnual Accounts
Legacy
15 July 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
9 August 1986
AAAnnual Accounts
Legacy
9 August 1986
363363
Legacy
14 May 1986
288288
Legacy
5 January 1984
363363
Legacy
18 November 1982
363363
Legacy
30 June 1981
363363
Legacy
16 December 1978
363363
Legacy
18 April 1978
363363
Incorporation Company
8 June 1976
NEWINCIncorporation