Background WavePink WaveYellow Wave

NML TRADING LIMITED (02676330)

NML TRADING LIMITED (02676330) is an active UK company. incorporated on 6 January 1992. with registered office in Liverpool. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale not in stores, stalls or markets. NML TRADING LIMITED has been registered for 34 years. Current directors include ANDERSON, Jamie John, GILMORE, Natalie Ann, PYE, Laura.

Company Number
02676330
Status
active
Type
ltd
Incorporated
6 January 1992
Age
34 years
Address
World Museum, Liverpool, L3 8EN
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale not in stores, stalls or markets
Directors
ANDERSON, Jamie John, GILMORE, Natalie Ann, PYE, Laura
SIC Codes
47990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NML TRADING LIMITED

NML TRADING LIMITED is an active company incorporated on 6 January 1992 with the registered office located in Liverpool. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale not in stores, stalls or markets. NML TRADING LIMITED was registered 34 years ago.(SIC: 47990)

Status

active

Active since 34 years ago

Company No

02676330

LTD Company

Age

34 Years

Incorporated 6 January 1992

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 22 January 2026 (2 months ago)
Submitted on 23 January 2026 (2 months ago)

Next Due

Due by 5 February 2027
For period ending 22 January 2027

Previous Company Names

NMGM ENTERPRISES LIMITED
From: 6 January 1992To: 7 June 2006
Contact
Address

World Museum William Brown Street, Liverpool, L3 8EN,

Previous Addresses

World Musuem William Brown Street Liverpool L3 8EN England
From: 8 March 2021To: 29 March 2021
127 Dale Street Liverpool Merseyside L2 2JH
From: 6 January 1992To: 8 March 2021
Timeline

41 key events • 1992 - 2024

Funding Officers Ownership
Company Founded
Jan 92
Director Joined
Nov 09
Director Left
Jan 10
Director Joined
May 11
Director Joined
May 11
Director Left
Aug 11
Director Left
Nov 11
Director Joined
Mar 12
Director Joined
Mar 12
Director Joined
Sept 12
Director Left
Sept 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Left
Jan 14
Director Left
Sept 14
Director Left
Dec 14
Director Joined
Dec 14
Director Left
Feb 15
Director Left
Jun 15
Funding Round
Sept 15
Director Joined
Mar 16
Funding Round
Mar 16
Director Joined
Jun 16
Director Joined
Nov 16
Director Left
Jan 17
Director Left
Jan 17
Director Left
Apr 18
Director Left
Jul 18
Director Joined
Aug 18
Director Left
Jan 20
Director Left
Feb 20
Director Left
Sept 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Left
Oct 21
Director Joined
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Left
Mar 24
Director Joined
Apr 24
2
Funding
38
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

DICKEY, Andrew

Active
William Brown Street,, LiverpoolL3 8EN
Secretary
Appointed 01 Apr 2022

ANDERSON, Jamie John

Active
William Brown Street,, LiverpoolL3 8EN
Born September 1982
Director
Appointed 31 Oct 2022

GILMORE, Natalie Ann

Active
William Brown Street,, LiverpoolL3 8EN
Born January 1975
Director
Appointed 02 Apr 2024

PYE, Laura

Active
William Brown Street,, LiverpoolL3 8EN
Born June 1980
Director
Appointed 21 Aug 2018

HARRISON, Malcolm Alexander

Resigned
24 Davenham Close, BirkenheadCH43 2LL
Secretary
Appointed N/A
Resigned 14 Apr 2005

HARVEY, Claire-Louise

Resigned
127 Dale Street, MerseysideL2 2JH
Secretary
Appointed 15 Apr 2005
Resigned 01 Nov 2018

NOLAN SPILSBURY, David

Resigned
127 Dale Street, MerseysideL2 2JH
Secretary
Appointed 01 Nov 2018
Resigned 18 Feb 2022

ALLEN, Anthony

Resigned
127 Dale Street, MerseysideL2 2JH
Born January 1957
Director
Appointed 11 Nov 2009
Resigned 09 Nov 2011

ARCHARD, Anthony John Francis

Resigned
18 Belfield Drive, BirkenheadCH43 5SJ
Born October 1945
Director
Appointed 29 May 2002
Resigned 31 Mar 2003

ARCHARD, Anthony John Francis

Resigned
18 Belfield Drive, BirkenheadCH43 5SJ
Born October 1945
Director
Appointed 13 Mar 2001
Resigned 30 Sept 2001

ASHTON, John Richard, Professor

Resigned
127 Dale Street, MerseysideL2 2JH
Born May 1947
Director
Appointed 18 Apr 2011
Resigned 26 Jan 2015

BILLINGTON, Edward John

Resigned
Gowan Brae, WirralCH60 0BS
Born December 1934
Director
Appointed N/A
Resigned 31 Mar 2003

BOOTH, Carmel

Resigned
127 Dale Street, MerseysideL2 2JH
Born October 1972
Director
Appointed 18 Apr 2011
Resigned 26 Jan 2020

BRANTHWAITE, Voirrey Elizabeth

Resigned
18 Hilary Drive, WirralCH49 6LD
Born November 1945
Director
Appointed 18 Oct 1995
Resigned 31 Mar 2003

CARSTENSEN, Laura Martine

Resigned
127 Dale Street, MerseysideL2 2JH
Born November 1960
Director
Appointed 09 Jan 2012
Resigned 18 Sept 2012

CHADWICK, Isabel

Resigned
William Brown Street,, LiverpoolL3 8EN
Born November 1967
Director
Appointed 06 Oct 2020
Resigned 31 Oct 2022

DE JOIA, Amy Louisa

Resigned
5 Gambier Terrace, LiverpoolL1 7BG
Born October 1962
Director
Appointed 10 Jun 2008
Resigned 21 Nov 2014

DONALDSON, Stephanie

Resigned
William Brown Street,, LiverpoolL3 8EN
Born June 1974
Director
Appointed 06 Oct 2020
Resigned 01 Mar 2024

FLEMING, David, Dr.

Resigned
Holgate House, BirkenheadCH41 8AX
Born December 1952
Director
Appointed 01 Oct 2001
Resigned 01 Apr 2018

FOSTER, Richard Anthony, Sir

Resigned
Little Sandfield, Lower HeswallCH60 9HX
Born October 1941
Director
Appointed N/A
Resigned 08 Mar 2001

GROSSMAN, Loyd Daniel Gilman

Resigned
10 Bury Street, LondonSW1Y 6AA
Born September 1950
Director
Appointed 01 Apr 2005
Resigned 01 Jul 2008

KATONA, Nisha Sujata

Resigned
127 Dale Street, MerseysideL2 2JH
Born October 1971
Director
Appointed 24 Oct 2012
Resigned 15 Mar 2015

LAUDER, Heather Louise

Resigned
127 Dale Street, MerseysideL2 2JH
Born October 1968
Director
Appointed 22 Feb 2016
Resigned 25 Jan 2017

LEWIS, Melanie

Resigned
William Brown Street,, LiverpoolL3 8EN
Born September 1980
Director
Appointed 22 Nov 2016
Resigned 20 Aug 2021

MCCLUSKEY, George Andrew

Resigned
William Brown Street,, LiverpoolL3 8EN
Born June 1959
Director
Appointed 24 Oct 2012
Resigned 31 Oct 2022

MCDONNELL, David Croft

Resigned
Burnlea, LiverpoolL19 9DT
Born July 1943
Director
Appointed 01 Apr 2003
Resigned 31 Mar 2005

MCGUIRK, Anthony James

Resigned
127 Dale Street, MerseysideL2 2JH
Born July 1960
Director
Appointed 24 Oct 2012
Resigned 01 Jan 2014

MONK, Ann

Resigned
127 Dale Street, MerseysideL2 2JH
Born November 1970
Director
Appointed 20 Mar 2012
Resigned 31 Aug 2014

PARNELL, Louise Elizabeth

Resigned
127 Dale Street, MerseysideL2 2JH
Born November 1969
Director
Appointed 01 Dec 2014
Resigned 23 Feb 2020

PRICE, Philip Colin

Resigned
127 Dale Street, MerseysideL2 2JH
Born May 1972
Director
Appointed 13 Sept 2012
Resigned 09 Sept 2020

REDMOND, Alexis Jane

Resigned
Tirley Garth, TarporleyCW6 0LZ
Born June 1955
Director
Appointed 14 Apr 2004
Resigned 25 Jul 2011

REDMOND, Phil

Resigned
Tirley Garth John Street, TarporleyCW6 0LZ
Born June 1949
Director
Appointed 26 Feb 2009
Resigned 02 Jan 2017

ROGERS, Lorraine

Resigned
Three Stacks, HeswallCH60 9HQ
Born February 1963
Director
Appointed 12 Jul 2006
Resigned 28 Jul 2008

ROSENBLATT, Ian Isaac

Resigned
127 Dale Street, MerseysideL2 2JH
Born November 1959
Director
Appointed 01 Jun 2016
Resigned 19 Jul 2018

SIMMONS, Michael

Resigned
Prescot Road, St HelensWA10 3AJ
Born June 1974
Director
Appointed 10 Jun 2008
Resigned 31 Dec 2008

Persons with significant control

1

Board Of Trustees Of National Museums And Galleries On Merseyside

Active
William Brown Street, LiverpoolL3 8EN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 28 Jun 2016
Fundings
Financials
Latest Activities

Filing History

172

Confirmation Statement With No Updates
23 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
4 December 2025
CH01Change of Director Details
Accounts With Accounts Type Small
27 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 April 2024
AP01Appointment of Director
Accounts With Accounts Type Small
30 March 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
29 January 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
1 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
7 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
3 November 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
13 April 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 February 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
24 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
30 November 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 October 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
29 March 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
8 March 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 February 2021
CS01Confirmation Statement
Accounts Amended With Accounts Type Small
26 November 2020
AAMDAAMD
Accounts With Accounts Type Small
13 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2020
AP01Appointment of Director
Change Person Secretary Company With Change Date
18 September 2020
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
10 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
27 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
27 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
22 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
26 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
7 November 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
7 November 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
29 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 July 2018
TM01Termination of Director
Accounts With Accounts Type Small
13 June 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 April 2018
TM01Termination of Director
Confirmation Statement With No Updates
31 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
21 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
23 January 2017
TM01Termination of Director
Change Person Secretary Company With Change Date
30 November 2016
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
29 November 2016
AP01Appointment of Director
Accounts With Accounts Type Full
16 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 June 2016
AP01Appointment of Director
Second Filing Of Form With Form Type Made Up Date
4 May 2016
RP04RP04
Capital Allotment Shares
16 March 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
10 March 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 February 2016
AR01AR01
Capital Allotment Shares
8 September 2015
SH01Allotment of Shares
Accounts With Accounts Type Full
23 June 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
12 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 February 2015
AR01AR01
Appoint Person Director Company With Name Date
22 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
26 September 2014
TM01Termination of Director
Accounts With Accounts Type Full
19 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2014
AR01AR01
Termination Director Company With Name
22 January 2014
TM01Termination of Director
Accounts With Accounts Type Full
10 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2013
AR01AR01
Appoint Person Director Company With Name
24 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
24 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
24 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
19 September 2012
AP01Appointment of Director
Termination Director Company With Name
19 September 2012
TM01Termination of Director
Accounts With Accounts Type Full
7 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
21 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
19 March 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 February 2012
AR01AR01
Termination Director Company With Name
10 November 2011
TM01Termination of Director
Termination Director Company With Name
11 August 2011
TM01Termination of Director
Accounts With Accounts Type Full
19 July 2011
AAAnnual Accounts
Appoint Person Director Company With Name
5 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
5 May 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 February 2011
AR01AR01
Accounts With Made Up Date
29 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2010
AR01AR01
Change Person Director Company With Change Date
18 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2010
CH01Change of Director Details
Termination Director Company With Name
22 January 2010
TM01Termination of Director
Accounts With Accounts Type Full
18 December 2009
AAAnnual Accounts
Appoint Person Director Company With Name
12 November 2009
AP01Appointment of Director
Legacy
13 July 2009
288cChange of Particulars
Legacy
2 June 2009
288aAppointment of Director or Secretary
Legacy
27 February 2009
288aAppointment of Director or Secretary
Legacy
11 February 2009
363aAnnual Return
Legacy
12 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Small
1 October 2008
AAAnnual Accounts
Legacy
4 August 2008
288bResignation of Director or Secretary
Legacy
15 July 2008
288bResignation of Director or Secretary
Legacy
11 June 2008
288aAppointment of Director or Secretary
Legacy
11 June 2008
288aAppointment of Director or Secretary
Legacy
23 January 2008
363aAnnual Return
Accounts With Made Up Date
17 October 2007
AAAnnual Accounts
Legacy
23 January 2007
363aAnnual Return
Legacy
2 August 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
27 July 2006
AAAnnual Accounts
Memorandum Articles
14 June 2006
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
7 June 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 July 2005
AAAnnual Accounts
Legacy
8 June 2005
288aAppointment of Director or Secretary
Legacy
20 April 2005
288bResignation of Director or Secretary
Legacy
20 April 2005
288aAppointment of Director or Secretary
Legacy
24 March 2005
288aAppointment of Director or Secretary
Legacy
24 March 2005
288bResignation of Director or Secretary
Legacy
8 March 2005
287Change of Registered Office
Legacy
29 January 2005
363sAnnual Return (shuttle)
Legacy
11 August 2004
88(2)R88(2)R
Accounts With Accounts Type Full
6 August 2004
AAAnnual Accounts
Legacy
29 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 October 2003
AAAnnual Accounts
Legacy
5 April 2003
288bResignation of Director or Secretary
Legacy
5 April 2003
288bResignation of Director or Secretary
Legacy
5 April 2003
288bResignation of Director or Secretary
Legacy
5 April 2003
288bResignation of Director or Secretary
Legacy
5 April 2003
288aAppointment of Director or Secretary
Legacy
27 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 June 2002
AAAnnual Accounts
Legacy
6 June 2002
288aAppointment of Director or Secretary
Legacy
1 March 2002
288aAppointment of Director or Secretary
Legacy
6 February 2002
363sAnnual Return (shuttle)
Legacy
10 October 2001
288aAppointment of Director or Secretary
Legacy
4 October 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 August 2001
AAAnnual Accounts
Auditors Resignation Company
8 August 2001
AUDAUD
Legacy
27 March 2001
288aAppointment of Director or Secretary
Legacy
19 March 2001
288bResignation of Director or Secretary
Legacy
20 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 September 2000
AAAnnual Accounts
Legacy
10 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 October 1999
AAAnnual Accounts
Legacy
29 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 October 1998
AAAnnual Accounts
Auditors Resignation Company
13 August 1998
AUDAUD
Legacy
1 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 August 1997
AAAnnual Accounts
Resolution
4 August 1997
RESOLUTIONSResolutions
Resolution
4 August 1997
RESOLUTIONSResolutions
Resolution
4 August 1997
RESOLUTIONSResolutions
Legacy
2 February 1997
363sAnnual Return (shuttle)
Legacy
17 December 1996
123Notice of Increase in Nominal Capital
Resolution
17 December 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Full
29 August 1996
AAAnnual Accounts
Legacy
14 February 1996
363sAnnual Return (shuttle)
Memorandum Articles
27 November 1995
MEM/ARTSMEM/ARTS
Legacy
30 October 1995
88(2)R88(2)R
Legacy
24 October 1995
288288
Accounts With Accounts Type Full
16 August 1995
AAAnnual Accounts
Memorandum Articles
10 August 1995
MEM/ARTSMEM/ARTS
Resolution
10 August 1995
RESOLUTIONSResolutions
Legacy
26 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 July 1994
AAAnnual Accounts
Resolution
21 March 1994
RESOLUTIONSResolutions
Legacy
11 February 1994
288288
Legacy
11 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 July 1993
AAAnnual Accounts
Legacy
9 March 1993
88(2)R88(2)R
Resolution
3 March 1993
RESOLUTIONSResolutions
Legacy
3 March 1993
123Notice of Increase in Nominal Capital
Legacy
29 January 1993
363aAnnual Return
Legacy
2 November 1992
288288
Legacy
3 June 1992
288288
Legacy
23 January 1992
88(2)R88(2)R
Legacy
23 January 1992
353353
Legacy
23 January 1992
224224
Incorporation Company
6 January 1992
NEWINCIncorporation