N.R.L. LIMITED
COCKERMOUTH

Hellopages » Cumbria » Allerdale » CA13 0PN

Company number 01678164
Status Active
Incorporation Date 15 November 1982
Company Type Private Limited Company
Address THE OLD THEATRE, DOVENBY HALL, ESTATE, DOVENBY, COCKERMOUTH, CUMBRIA, CA13 0PN
Home Country United Kingdom
Nature of Business 78109 - Other activities of employment placement agencies, 78200 - Temporary employment agency activities
Phone, email, etc

Since the company registration one hundred and thirty-five events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 31 May 2016 with full list of shareholders Statement of capital on 2016-06-21 GBP 50,000 ; Appointment of Miss Rebecca Graves as a director on 1 January 2016. The most likely internet sites of N.R.L. LIMITED are www.nrl.co.uk, and www.n-r-l.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and eleven months. The distance to to Flimby Rail Station is 4.6 miles; to Aspatria Rail Station is 5.8 miles; to Workington North Temporary Rail Station is 6.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.N R L Limited is a Private Limited Company. The company registration number is 01678164. N R L Limited has been working since 15 November 1982. The present status of the company is Active. The registered address of N R L Limited is The Old Theatre Dovenby Hall Estate Dovenby Cockermouth Cumbria Ca13 0pn. . SUTTON, Anthony Scott is a Secretary of the company. BARBER, Michael Allan is a Director of the company. COMPTON, Greg is a Director of the company. FOSSEY, William John is a Director of the company. GOMERSALL, Gillian is a Director of the company. GRAVES, Rebecca is a Director of the company. HUMPAGE, Benjamin Mark is a Director of the company. JENNINGS, Philip is a Director of the company. LIVINGSTON, Donald is a Director of the company. REDMAYNE, Andrew Paul is a Director of the company. REDMAYNE, Hugh Geoffrey is a Director of the company. TAYLOR, James Douglas is a Director of the company. Secretary REDMAYNE, Hugh Geoffrey has been resigned. Director CLEREY, Freddie has been resigned. Director TILLEARD, James Newton has been resigned. The company operates in "Other activities of employment placement agencies".


Current Directors

Secretary
SUTTON, Anthony Scott
Appointed Date: 01 June 2009

Director
BARBER, Michael Allan
Appointed Date: 25 January 2007
69 years old

Director
COMPTON, Greg
Appointed Date: 01 January 2014
53 years old

Director
FOSSEY, William John
Appointed Date: 05 January 2015
48 years old

Director
GOMERSALL, Gillian
Appointed Date: 25 January 2007
59 years old

Director
GRAVES, Rebecca
Appointed Date: 01 January 2016
42 years old

Director
HUMPAGE, Benjamin Mark
Appointed Date: 31 July 2015
51 years old

Director
JENNINGS, Philip
Appointed Date: 25 January 2007
66 years old

Director
LIVINGSTON, Donald
Appointed Date: 25 January 2007
69 years old

Director

Director

Director
TAYLOR, James Douglas
Appointed Date: 01 January 2012
69 years old

Resigned Directors

Secretary
REDMAYNE, Hugh Geoffrey
Resigned: 01 June 2009

Director
CLEREY, Freddie
Resigned: 15 May 2015
Appointed Date: 01 March 2014
46 years old

Director
TILLEARD, James Newton
Resigned: 31 January 1995
66 years old

N.R.L. LIMITED Events

04 Oct 2016
Full accounts made up to 31 December 2015
21 Jun 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 50,000

21 Jun 2016
Appointment of Miss Rebecca Graves as a director on 1 January 2016
11 Sep 2015
Appointment of Mr Benjamin Mark Humpage as a director on 31 July 2015
30 Jun 2015
Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-30
  • GBP 50,000

...
... and 125 more events
07 Jul 1986
Accounting reference date shortened from 30/04 to 31/12

17 May 1986
New secretary appointed

15 May 1986
New director appointed

01 Aug 1983
Company name changed\certificate issued on 01/08/83
13 Nov 1982
Incorporation

N.R.L. LIMITED Charges

26 March 2013
Fixed and floating charge
Delivered: 9 April 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
5 March 2013
Guarantee & debenture
Delivered: 13 March 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
23 November 2006
Legal charge
Delivered: 30 November 2006
Status: Satisfied on 2 December 2013
Persons entitled: National Westminster Bank PLC
Description: The old lodge main street egremont. By way of fixed charge…
29 September 2006
Fixed and floating charge
Delivered: 3 October 2006
Status: Satisfied on 2 December 2013
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
10 August 2006
Debenture
Delivered: 15 August 2006
Status: Satisfied on 23 April 2013
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 June 1999
Legal charge
Delivered: 1 July 1999
Status: Satisfied on 2 December 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The old lodge (formerly 69) main street egremont cumbria…
1 May 1995
Debenture
Delivered: 10 May 1995
Status: Satisfied on 25 March 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
6 December 1994
Debenture deed
Delivered: 20 December 1994
Status: Satisfied on 25 March 2013
Persons entitled: Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
31 January 1992
Debenture
Delivered: 10 February 1992
Status: Satisfied on 10 April 1995
Persons entitled: Clydesdale Bank Public Limited Company
Description: Fixed and floating charges over the undertaking and all…
19 April 1988
Fixed and floating charge
Delivered: 10 May 1988
Status: Satisfied on 2 February 1996
Persons entitled: Clydesdale Bank Public Limited Company.
Description: Fixed & floating charge over undertaking and all property…
30 April 1986
Debenture
Delivered: 7 May 1986
Status: Satisfied
Persons entitled: John Laing Construction Limited.
Description: All undertaking and property present and future including…
17 November 1983
Charge
Delivered: 30 November 1983
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: Fixed & floating charges over: undertaking and all property…