Background WavePink WaveYellow Wave

NRL (HOLDINGS) LIMITED (08959327)

NRL (HOLDINGS) LIMITED (08959327) is an active UK company. incorporated on 26 March 2014. with registered office in Wigan. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. NRL (HOLDINGS) LIMITED has been registered for 12 years. Current directors include HUMPAGE, Benjamin Mark, REDMAYNE, Hugh Geoffrey.

Company Number
08959327
Status
active
Type
ltd
Incorporated
26 March 2014
Age
12 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
HUMPAGE, Benjamin Mark, REDMAYNE, Hugh Geoffrey
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NRL (HOLDINGS) LIMITED

NRL (HOLDINGS) LIMITED is an active company incorporated on 26 March 2014 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. NRL (HOLDINGS) LIMITED was registered 12 years ago.(SIC: 70100)

Status

active

Active since 12 years ago

Company No

08959327

LTD Company

Age

12 Years

Incorporated 26 March 2014

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 7 May 2025 (11 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

1 year left

Last Filed

Made up to 25 March 2026 (1 month ago)
Submitted on 1 April 2026 (1 month ago)

Next Due

Due by 8 April 2027
For period ending 25 March 2027
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 Opn
From: 26 March 2014To: 26 June 2017
Timeline

7 key events • 2014 - 2020

Funding Officers Ownership
Company Founded
Mar 14
Loan Secured
May 14
Director Joined
Sept 15
Loan Cleared
Dec 19
New Owner
Apr 20
Owner Exit
Apr 20
Director Left
Apr 20
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

HUMPAGE, Benjamin

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

HUMPAGE, Benjamin Mark

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

REDMAYNE, Hugh Geoffrey

Active
Glass House Road, Glass House Business Park, WiganWN3 6GL
Born July 1960
Director
Appointed 26 Mar 2014

SUTTON, Anthony Scott

Resigned
Glass House Road, Glass House Business Park, WiganWN3 6GL
Secretary
Appointed 26 Mar 2014
Resigned 30 Jun 2017

REDMAYNE, Andrew Paul

Resigned
Glass House Road, Glass House Business Park, WiganWN3 6GL
Born October 1958
Director
Appointed 26 Mar 2014
Resigned 08 Nov 2019

Persons with significant control

3

2 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 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 09 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 25 to 50 percent
Notified 06 Apr 2016
Ceased 08 Nov 2019

Mr Hugh Geoffrey Redmayne

Active
Glass House Road, Glass House Business Park, WiganWN3 6GL
Born July 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

35

Confirmation Statement With No Updates
1 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
16 April 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 April 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
16 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 April 2020
TM01Termination of Director
Mortgage Satisfy Charge Full
16 December 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
6 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
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
8 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2016
AR01AR01
Accounts With Accounts Type Dormant
4 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 September 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
11 September 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
24 April 2015
AR01AR01
Change Account Reference Date Company Current Shortened
10 September 2014
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number
20 May 2014
MR01Registration of a Charge
Incorporation Company
26 March 2014
NEWINCIncorporation