Background WavePink WaveYellow Wave

N.R.L. GROUP LIMITED (02641311)

N.R.L. GROUP LIMITED (02641311) is an active UK company. incorporated on 28 August 1991. with registered office in Wigan. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. N.R.L. GROUP LIMITED has been registered for 34 years. Current directors include COMPTON, Gregory, HUMPAGE, Benjamin Mark, LIVINGSTON, Donald and 3 others.

Company Number
02641311
Status
active
Type
ltd
Incorporated
28 August 1991
Age
34 years
Address
Building 5 Glass House Road, Glass House Business Park, Wigan, WN3 6GL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
COMPTON, Gregory, HUMPAGE, Benjamin Mark, LIVINGSTON, Donald, REDMAYNE, Daniel, REDMAYNE, David, REDMAYNE, Hugh Geoffrey
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

N.R.L. GROUP LIMITED

N.R.L. GROUP LIMITED is an active company incorporated on 28 August 1991 with the registered office located in Wigan. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. N.R.L. GROUP LIMITED was registered 34 years ago.(SIC: 70100)

Status

active

Active since 34 years ago

Company No

02641311

LTD Company

Age

34 Years

Incorporated 28 August 1991

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 9 June 2025 (9 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026

Previous Company Names

MARPLACE (NUMBER 294) LIMITED
From: 28 August 1991To: 30 July 1993
Contact
Address

Building 5 Glass House Road, Glass House Business Park Wigan, WN3 6GL,

Previous Addresses

The Old Theatre, Dovenby Hall Estate, Dovenby Cockermouth Cumbria CA13 0PN
From: 28 August 1991To: 26 June 2017
Timeline

18 key events • 1991 - 2020

Funding Officers Ownership
Company Founded
Aug 91
Director Joined
Jan 10
Director Joined
May 11
Loan Cleared
Dec 13
Director Joined
Jan 14
Funding Round
Jun 14
Director Left
Sept 15
Director Joined
Sept 15
Director Left
Dec 17
Director Left
Dec 17
Loan Secured
Oct 19
Loan Secured
Oct 19
Loan Cleared
Dec 19
Director Joined
Jan 20
Director Joined
Jan 20
Director Left
Jan 20
New Owner
Jun 20
Owner Exit
Jun 20
1
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

18

7 Active
11 Resigned

HUMPAGE, Benjamin

Active
Glass House Road, Glass House Business Park, WiganWN3 6GL
Secretary
Appointed 30 Jun 2017

COMPTON, Gregory

Active
Glass House Road, Glass House Business Park, WiganWN3 6GL
Born February 1972
Director
Appointed 01 Jan 2020

HUMPAGE, Benjamin Mark

Active
Glass House Road, Glass House Business Park, WiganWN3 6GL
Born July 1974
Director
Appointed 31 Jul 2015

LIVINGSTON, Donald

Active
Glass House Road, Glass House Business Park, WiganWN3 6GL
Born July 1956
Director
Appointed 01 Jun 2009

REDMAYNE, Daniel

Active
Glass House Road, Glass House Business Park, WiganWN3 6GL
Born May 1988
Director
Appointed 01 Jan 2020

REDMAYNE, David

Active
Glass House Road, Glass House Business Park, WiganWN3 6GL
Born June 1985
Director
Appointed 01 Jan 2014

REDMAYNE, Hugh Geoffrey

Active
Glass House Road, Glass House Business Park, WiganWN3 6GL
Born July 1960
Director
Appointed 09 Jan 1992

FLANAGAN, Terence

Resigned
Mayroyd Hall, Hebden BridgeHX7 8NU
Nominee secretary
Appointed 28 Aug 1991
Resigned 09 Jan 1992

REDMAYNE, Hugh Geoffrey

Resigned
High Field House, CockermouthCA13 0SN
Secretary
Appointed 09 Jan 1992
Resigned 01 Jun 2009

SUTTON, Anthony Scott

Resigned
Glass House Road, Glass House Business Park, WiganWN3 6GL
Secretary
Appointed 01 Jun 2009
Resigned 30 Jun 2017

BARBER, Michael Allan

Resigned
Glass House Road, Glass House Business Park, WiganWN3 6GL
Born April 1956
Director
Appointed 01 Jun 2009
Resigned 30 Nov 2017

FLANAGAN, Terence

Resigned
Mayroyd Hall, Hebden BridgeHX7 8NU
Born March 1948
Nominee director
Appointed 28 Aug 1991
Resigned 09 Jan 1992

FRETWELL, Jane

Resigned
The Old Theatre, Dovenby Hall, CockermouthCA13 0PN
Born July 1970
Director
Appointed 01 Jan 2010
Resigned 31 Jul 2015

MURPHY, Paul

Resigned
Glass House Road, Glass House Business Park, WiganWN3 6GL
Born October 1966
Director
Appointed 01 Mar 2011
Resigned 30 Nov 2017

REDMAYNE, Andrew Paul

Resigned
Glass House Road, Glass House Business Park, WiganWN3 6GL
Born October 1958
Director
Appointed 09 Jan 1992
Resigned 08 Nov 2019

STREET, Robert Harry

Resigned
The Old Vicarage Shrigley Road, MacclesfieldSK10 5RT
Born May 1951
Nominee director
Appointed 28 Aug 1991
Resigned 09 Jan 1992

TILLEARD, James Newton

Resigned
Ruthwaite Farm, CarlisleCA5 1HG
Born February 1959
Director
Appointed 09 Jan 1992
Resigned 31 Jan 1995

WILLIAMS, Christopher John

Resigned
8 The Pightle, AylesburyHP22 4HS
Born January 1947
Director
Appointed 22 Dec 1992
Resigned 13 Aug 1998

Persons with significant control

2

1 Active
1 Ceased

Mrs Bernice Redmayne

Active
Glass House Road, Glass House Business Park, WiganWN3 6GL
Born October 1956

Nature of Control

Ownership of shares 50 to 75 percent
Notified 08 Nov 2019

Mr Andrew Paul Redmayne

Ceased
Glass House Road, Glass House Business Park, WiganWN3 6GL
Born October 1958

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 07 Nov 2019
Fundings
Financials
Latest Activities

Filing History

180

Accounts With Accounts Type Group
23 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
8 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Accounts Amended With Accounts Type Group
15 August 2023
AAMDAAMD
Accounts With Accounts Type Group
17 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
28 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2022
CS01Confirmation Statement
Memorandum Articles
2 February 2022
MAMA
Resolution
2 February 2022
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
1 February 2022
SH10Notice of Particulars of Variation
Accounts With Accounts Type Group
16 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2021
CS01Confirmation Statement
Memorandum Articles
30 December 2020
MAMA
Resolution
30 December 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Group
26 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 June 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
5 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
3 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2020
TM01Termination of Director
Mortgage Satisfy Charge Full
16 December 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2019
MR01Registration of a Charge
Accounts With Accounts Type Group
19 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
22 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2019
CH01Change of Director Details
Accounts With Accounts Type Group
27 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
7 December 2017
TM01Termination of Director
Accounts With Accounts Type Group
5 July 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
30 June 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 June 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
26 June 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
4 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2016
AR01AR01
Termination Director Company With Name Termination Date
11 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
11 September 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 June 2015
AR01AR01
Accounts With Accounts Type Group
16 June 2015
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
23 April 2015
SH10Notice of Particulars of Variation
Resolution
23 April 2015
RESOLUTIONSResolutions
Auditors Resignation Company
4 December 2014
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
26 June 2014
AR01AR01
Accounts With Accounts Type Group
19 June 2014
AAAnnual Accounts
Capital Allotment Shares
16 June 2014
SH01Allotment of Shares
Change Person Secretary Company With Change Date
18 March 2014
CH03Change of Secretary Details
Appoint Person Director Company With Name
27 January 2014
AP01Appointment of Director
Mortgage Satisfy Charge Full
2 December 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Group
20 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2013
AR01AR01
Legacy
13 March 2013
MG01MG01
Capital Name Of Class Of Shares
12 September 2012
SH08Notice of Name/Rights of Class of Shares
Resolution
12 September 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Group
11 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2012
AR01AR01
Change Person Director Company With Change Date
25 June 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 June 2011
AR01AR01
Accounts Amended With Accounts Type Group
24 May 2011
AAMDAAMD
Accounts With Accounts Type Group
18 May 2011
AAAnnual Accounts
Appoint Person Director Company With Name
4 May 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 June 2010
AR01AR01
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Accounts With Accounts Type Group
26 May 2010
AAAnnual Accounts
Appoint Person Director Company With Name
1 February 2010
AP01Appointment of Director
Accounts With Accounts Type Group
14 July 2009
AAAnnual Accounts
Legacy
29 June 2009
288bResignation of Director or Secretary
Legacy
29 June 2009
288aAppointment of Director or Secretary
Legacy
29 June 2009
288aAppointment of Director or Secretary
Legacy
29 June 2009
288aAppointment of Director or Secretary
Legacy
8 June 2009
363aAnnual Return
Legacy
12 March 2009
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Group
11 November 2008
AAAnnual Accounts
Legacy
8 October 2008
395Particulars of Mortgage or Charge
Legacy
9 June 2008
363aAnnual Return
Accounts With Accounts Type Group
25 October 2007
AAAnnual Accounts
Resolution
11 September 2007
RESOLUTIONSResolutions
Resolution
11 September 2007
RESOLUTIONSResolutions
Legacy
29 June 2007
363aAnnual Return
Resolution
27 June 2007
RESOLUTIONSResolutions
Resolution
27 June 2007
RESOLUTIONSResolutions
Legacy
30 May 2007
287Change of Registered Office
Resolution
28 March 2007
RESOLUTIONSResolutions
Resolution
28 March 2007
RESOLUTIONSResolutions
Legacy
20 June 2006
363aAnnual Return
Legacy
20 June 2006
288cChange of Particulars
Accounts With Accounts Type Group
31 May 2006
AAAnnual Accounts
Accounts With Accounts Type Group
1 August 2005
AAAnnual Accounts
Legacy
16 June 2005
363sAnnual Return (shuttle)
Legacy
10 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
26 October 2004
AAAnnual Accounts
Accounts With Accounts Type Group
12 August 2003
AAAnnual Accounts
Legacy
23 June 2003
363sAnnual Return (shuttle)
Legacy
18 July 2002
363sAnnual Return (shuttle)
Miscellaneous
5 July 2002
MISCMISC
Accounts With Accounts Type Group
25 April 2002
AAAnnual Accounts
Legacy
31 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
9 May 2001
AAAnnual Accounts
Legacy
19 January 2001
122122
Resolution
16 January 2001
RESOLUTIONSResolutions
Legacy
16 January 2001
169169
Accounts With Accounts Type Full Group
4 August 2000
AAAnnual Accounts
Legacy
4 July 2000
122122
Legacy
4 July 2000
122122
Legacy
21 June 2000
363sAnnual Return (shuttle)
Legacy
28 February 2000
169169
Memorandum Articles
9 February 2000
MEM/ARTSMEM/ARTS
Resolution
9 February 2000
RESOLUTIONSResolutions
Resolution
9 February 2000
RESOLUTIONSResolutions
Resolution
9 February 2000
RESOLUTIONSResolutions
Resolution
9 February 2000
RESOLUTIONSResolutions
Resolution
9 February 2000
RESOLUTIONSResolutions
Resolution
9 February 2000
RESOLUTIONSResolutions
Legacy
1 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
4 May 1999
AAAnnual Accounts
Legacy
21 January 1999
287Change of Registered Office
Legacy
17 August 1998
288bResignation of Director or Secretary
Legacy
16 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
11 June 1998
AAAnnual Accounts
Legacy
10 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
24 April 1997
AAAnnual Accounts
Accounts With Accounts Type Full Group
9 September 1996
AAAnnual Accounts
Legacy
4 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
30 October 1995
AAAnnual Accounts
Memorandum Articles
20 September 1995
MEM/ARTSMEM/ARTS
Resolution
20 September 1995
RESOLUTIONSResolutions
Legacy
5 June 1995
403aParticulars of Charge Subject to s859A
Legacy
26 May 1995
363sAnnual Return (shuttle)
Legacy
10 May 1995
395Particulars of Mortgage or Charge
Legacy
24 February 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
10 June 1994
AAAnnual Accounts
Legacy
25 May 1994
363sAnnual Return (shuttle)
Legacy
25 May 1994
288288
Legacy
1 September 1993
363sAnnual Return (shuttle)
Certificate Change Of Name Company
29 July 1993
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full Group
25 April 1993
AAAnnual Accounts
Legacy
21 February 1993
88(2)R88(2)R
Legacy
18 January 1993
288288
Legacy
16 September 1992
363sAnnual Return (shuttle)
Statement Of Affairs
26 February 1992
SASA
Legacy
26 February 1992
88(2)O88(2)O
Statement Of Affairs
26 February 1992
SASA
Legacy
26 February 1992
88(2)O88(2)O
Legacy
13 February 1992
88(2)P88(2)P
Legacy
13 February 1992
88(2)P88(2)P
Legacy
10 February 1992
395Particulars of Mortgage or Charge
Legacy
10 February 1992
88(2)R88(2)R
Legacy
10 February 1992
88(2)R88(2)R
Legacy
10 February 1992
88(2)R88(2)R
Legacy
10 February 1992
88(2)R88(2)R
Legacy
10 February 1992
88(2)R88(2)R
Legacy
10 February 1992
123Notice of Increase in Nominal Capital
Resolution
10 February 1992
RESOLUTIONSResolutions
Resolution
10 February 1992
RESOLUTIONSResolutions
Resolution
10 February 1992
RESOLUTIONSResolutions
Resolution
10 February 1992
RESOLUTIONSResolutions
Resolution
10 February 1992
RESOLUTIONSResolutions
Resolution
10 February 1992
RESOLUTIONSResolutions
Legacy
10 February 1992
123Notice of Increase in Nominal Capital
Resolution
10 February 1992
RESOLUTIONSResolutions
Resolution
10 February 1992
RESOLUTIONSResolutions
Resolution
10 February 1992
RESOLUTIONSResolutions
Legacy
19 January 1992
288288
Legacy
19 January 1992
288288
Legacy
19 January 1992
288288
Resolution
14 January 1992
RESOLUTIONSResolutions
Legacy
14 January 1992
287Change of Registered Office
Legacy
14 January 1992
224224
Incorporation Company
28 August 1991
NEWINCIncorporation