Background WavePink WaveYellow Wave

N T R LTD (01433038)

N T R LTD (01433038) is an active UK company. incorporated on 26 June 1979. with registered office in Wetherby. The company operates in the Manufacturing sector, engaged in unknown sic code (33110). N T R LTD has been registered for 46 years. Current directors include ALLISON, Graeme, ALLISON, Martin, SHOTTON, Michael David and 1 others.

Company Number
01433038
Status
active
Type
ltd
Incorporated
26 June 1979
Age
46 years
Address
372a Avenue East East, Wetherby, LS23 7EG
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (33110)
Directors
ALLISON, Graeme, ALLISON, Martin, SHOTTON, Michael David, WEEDS, Christopher Andrew
SIC Codes
33110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

N T R LTD

N T R LTD is an active company incorporated on 26 June 1979 with the registered office located in Wetherby. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (33110). N T R LTD was registered 46 years ago.(SIC: 33110)

Status

active

Active since 46 years ago

Company No

01433038

LTD Company

Age

46 Years

Incorporated 26 June 1979

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 1m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 6 March 2026 (1 month ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 3 October 2025 (6 months ago)

Next Due

Due by 14 September 2026
For period ending 31 August 2026

Previous Company Names

NORTHERN TOOLING RECLAMATION LIMITED
From: 20 June 1984To: 29 June 1998
NORTHERN TOOLING RECLAMATION (ENGRS) LIMITED
From: 26 June 1979To: 20 June 1984
Contact
Address

372a Avenue East East Thorp Arch Estate Wetherby, LS23 7EG,

Previous Addresses

Unit 372a Thorp Arch Estate Wetherby West Yorkshire LS23 7BJ
From: 26 June 1979To: 7 January 2013
Timeline

14 key events • 1979 - 2022

Funding Officers Ownership
Company Founded
Jun 79
Loan Secured
Mar 14
Loan Secured
Mar 14
Loan Cleared
Nov 14
Loan Cleared
Jun 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Loan Cleared
Jul 16
Loan Secured
Jul 16
Director Left
Apr 17
Loan Secured
Jul 22
Loan Secured
Oct 22
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

ALLISON, Graeme

Active
Avenue East East, WetherbyLS23 7EG
Born September 1965
Director
Appointed 15 Jul 2016

ALLISON, Martin

Active
Avenue East East, WetherbyLS23 7EG
Born May 1963
Director
Appointed 15 Jul 2016

SHOTTON, Michael David

Active
Avenue East East, WetherbyLS23 7EG
Born March 1956
Director
Appointed 15 Jul 2016

WEEDS, Christopher Andrew

Active
Avenue East East, WetherbyLS23 7EG
Born January 1963
Director
Appointed 15 Jul 2016

ATKINSON, David Melvyn

Resigned
Pillar Box Cottage, KnaresboroughHG5 9JG
Secretary
Appointed 03 Jan 2006
Resigned 30 Jun 2011

BROADLEY-NAYLOR, Julie Ann

Resigned
Avenue East East, WetherbyLS23 7EG
Secretary
Appointed 20 Jul 2011
Resigned 15 Jul 2016

NAYLOR, Valerie Ann Broadley

Resigned
Borrowdale Court, ScarboroughYO11 3AY
Secretary
Appointed N/A
Resigned 03 Jan 2006

BROADLEY-NAYLOR, Craig Stewart

Resigned
Avenue East East, WetherbyLS23 7EG
Born June 1969
Director
Appointed 01 Nov 2004
Resigned 20 Apr 2017

HINCHLIFFE, John Robert

Resigned
100 Postern Close, YorkYO2 1JD
Born May 1942
Director
Appointed N/A
Resigned 01 Mar 1993

NAYLOR, Valerie Ann Broadley

Resigned
Borrowdale Court, ScarboroughYO11 3AY
Born August 1945
Director
Appointed N/A
Resigned 17 Nov 2004

SUTCLIFFE, Alice

Resigned
16 Derwent Drive, YorkYO19 6AL
Born May 1924
Director
Appointed N/A
Resigned 17 Nov 2004

SUTCLIFFE, Kenneth Robinson

Resigned
16 Derwent Drive, YorkYO19 6AL
Born April 1923
Director
Appointed N/A
Resigned 17 Nov 2004
Fundings
Financials
Latest Activities

Filing History

145

Accounts With Accounts Type Total Exemption Full
6 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2025
AAAnnual Accounts
Resolution
9 November 2024
RESOLUTIONSResolutions
Memorandum Articles
9 November 2024
MAMA
Confirmation Statement With No Updates
9 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 May 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 October 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
27 September 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 July 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
31 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 May 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 April 2017
TM01Termination of Director
Confirmation Statement With Updates
9 January 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
8 December 2016
AA01Change of Accounting Reference Date
Resolution
29 July 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
18 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 July 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
18 July 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
18 July 2016
AP01Appointment of Director
Mortgage Satisfy Charge Full
18 July 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 July 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
20 June 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
5 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2015
AR01AR01
Mortgage Satisfy Charge Full
18 November 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
7 July 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
19 March 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
19 March 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
10 January 2014
AR01AR01
Change Person Director Company With Change Date
10 January 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 January 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
11 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
7 January 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
11 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2012
AR01AR01
Appoint Person Secretary Company With Name
9 September 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
8 September 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
28 June 2011
AAAnnual Accounts
Change Person Director Company With Change Date
8 June 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
7 February 2011
AR01AR01
Change Person Director Company With Change Date
7 February 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 December 2010
AAAnnual Accounts
Legacy
20 February 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
10 February 2010
AR01AR01
Change Person Director Company With Change Date
10 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 June 2009
AAAnnual Accounts
Legacy
29 January 2009
363aAnnual Return
Accounts With Accounts Type Small
4 July 2008
AAAnnual Accounts
Legacy
30 January 2008
363aAnnual Return
Legacy
2 October 2007
403aParticulars of Charge Subject to s859A
Legacy
2 October 2007
403aParticulars of Charge Subject to s859A
Legacy
2 October 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
7 August 2007
AAAnnual Accounts
Accounts With Accounts Type Small
27 February 2007
AAAnnual Accounts
Legacy
7 February 2007
395Particulars of Mortgage or Charge
Legacy
19 January 2007
363aAnnual Return
Legacy
20 February 2006
363aAnnual Return
Legacy
20 February 2006
288cChange of Particulars
Legacy
17 February 2006
288bResignation of Director or Secretary
Legacy
23 January 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
16 January 2006
AAAnnual Accounts
Legacy
2 June 2005
395Particulars of Mortgage or Charge
Legacy
10 March 2005
395Particulars of Mortgage or Charge
Legacy
1 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 January 2005
AAAnnual Accounts
Legacy
18 January 2005
288aAppointment of Director or Secretary
Legacy
30 December 2004
155(6)a155(6)a
Resolution
30 December 2004
RESOLUTIONSResolutions
Legacy
16 December 2004
395Particulars of Mortgage or Charge
Legacy
16 December 2004
403aParticulars of Charge Subject to s859A
Legacy
7 December 2004
288bResignation of Director or Secretary
Legacy
7 December 2004
288bResignation of Director or Secretary
Legacy
7 December 2004
288bResignation of Director or Secretary
Legacy
2 December 2004
155(6)a155(6)a
Resolution
2 December 2004
RESOLUTIONSResolutions
Resolution
2 December 2004
RESOLUTIONSResolutions
Resolution
2 December 2004
RESOLUTIONSResolutions
Legacy
18 November 2004
287Change of Registered Office
Accounts With Accounts Type Small
7 February 2004
AAAnnual Accounts
Legacy
7 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 February 2003
AAAnnual Accounts
Legacy
5 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 January 2002
AAAnnual Accounts
Legacy
30 January 2002
363sAnnual Return (shuttle)
Auditors Resignation Company
15 October 2001
AUDAUD
Accounts With Accounts Type Small
2 February 2001
AAAnnual Accounts
Legacy
2 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 January 2000
AAAnnual Accounts
Legacy
31 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 February 1999
AAAnnual Accounts
Legacy
4 February 1999
363sAnnual Return (shuttle)
Certificate Change Of Name Company
26 June 1998
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
29 January 1998
AAAnnual Accounts
Legacy
29 January 1998
363sAnnual Return (shuttle)
Legacy
22 January 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
31 January 1997
AAAnnual Accounts
Legacy
31 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 February 1996
AAAnnual Accounts
Legacy
4 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 January 1995
AAAnnual Accounts
Legacy
30 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Auditors Resignation Company
29 March 1994
AUDAUD
Accounts With Accounts Type Small
4 February 1994
AAAnnual Accounts
Legacy
4 February 1994
363sAnnual Return (shuttle)
Legacy
5 April 1993
288288
Legacy
5 March 1993
288288
Accounts With Accounts Type Small
25 January 1993
AAAnnual Accounts
Legacy
25 January 1993
288288
Legacy
25 January 1993
363sAnnual Return (shuttle)
Legacy
15 January 1993
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
17 February 1992
AAAnnual Accounts
Legacy
17 February 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 February 1991
AAAnnual Accounts
Legacy
8 February 1991
225(1)225(1)
Legacy
28 January 1991
363aAnnual Return
Accounts With Accounts Type Small
2 February 1990
AAAnnual Accounts
Legacy
2 February 1990
363363
Accounts With Accounts Type Small
4 February 1989
AAAnnual Accounts
Legacy
4 February 1989
363363
Legacy
8 December 1988
395Particulars of Mortgage or Charge
Legacy
4 October 1988
395Particulars of Mortgage or Charge
Accounts With Made Up Date
17 February 1988
AAAnnual Accounts
Legacy
17 February 1988
363363
Accounts With Accounts Type Small
27 January 1987
AAAnnual Accounts
Legacy
27 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
23 September 1986
363363
Accounts With Accounts Type Full
2 July 1986
AAAnnual Accounts
Incorporation Company
26 June 1979
NEWINCIncorporation