N T R LTD
WETHERBY NORTHERN TOOLING RECLAMATION LIMITED

Hellopages » West Yorkshire » Leeds » LS23 7EG

Company number 01433038
Status Active
Incorporation Date 26 June 1979
Company Type Private Limited Company
Address 372A AVENUE EAST EAST, THORP ARCH ESTATE, WETHERBY, WEST YORKSHIRE, LS23 7EG
Home Country United Kingdom
Nature of Business 33110 - Repair of fabricated metal products
Phone, email, etc

Since the company registration one hundred and nineteen events have happened. The last three records are Confirmation statement made on 4 January 2017 with updates; Previous accounting period extended from 31 March 2016 to 31 August 2016; Resolutions RES01 ‐ Resolution of adoption of Articles of Association . The most likely internet sites of N T R LTD are www.ntr.co.uk, and www.n-t-r.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and three months. The distance to to Cattal Rail Station is 5.9 miles; to Garforth Rail Station is 8.6 miles; to East Garforth Rail Station is 8.7 miles; to Cross Gates Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.N T R Ltd is a Private Limited Company. The company registration number is 01433038. N T R Ltd has been working since 26 June 1979. The present status of the company is Active. The registered address of N T R Ltd is 372a Avenue East East Thorp Arch Estate Wetherby West Yorkshire Ls23 7eg. The company`s financial liabilities are £103.63k. It is £-151.64k against last year. The cash in hand is £65.08k. It is £27.18k against last year. And the total assets are £298.92k, which is £-145.98k against last year. ALLISON, Graeme is a Director of the company. ALLISON, Martin is a Director of the company. BROADLEY-NAYLOR, Craig Stewart is a Director of the company. SHOTTON, Michael David is a Director of the company. WEEDS, Christopher Andrew is a Director of the company. Secretary ATKINSON, David Melvyn has been resigned. Secretary BROADLEY-NAYLOR, Julie Ann has been resigned. Secretary NAYLOR, Valerie Ann Broadley has been resigned. Director HINCHLIFFE, John Robert has been resigned. Director NAYLOR, Valerie Ann Broadley has been resigned. Director SUTCLIFFE, Alice has been resigned. Director SUTCLIFFE, Kenneth Robinson has been resigned. The company operates in "Repair of fabricated metal products".


n t r Key Finiance

LIABILITIES £103.63k
-60%
CASH £65.08k
+71%
TOTAL ASSETS £298.92k
-33%
All Financial Figures

Current Directors

Director
ALLISON, Graeme
Appointed Date: 15 July 2016
60 years old

Director
ALLISON, Martin
Appointed Date: 15 July 2016
62 years old

Director
BROADLEY-NAYLOR, Craig Stewart
Appointed Date: 01 November 2004
56 years old

Director
SHOTTON, Michael David
Appointed Date: 15 July 2016
69 years old

Director
WEEDS, Christopher Andrew
Appointed Date: 15 July 2016
62 years old

Resigned Directors

Secretary
ATKINSON, David Melvyn
Resigned: 30 June 2011
Appointed Date: 03 January 2006

Secretary
BROADLEY-NAYLOR, Julie Ann
Resigned: 15 July 2016
Appointed Date: 20 July 2011

Secretary
NAYLOR, Valerie Ann Broadley
Resigned: 03 January 2006

Director
HINCHLIFFE, John Robert
Resigned: 01 March 1993
83 years old

Director
NAYLOR, Valerie Ann Broadley
Resigned: 17 November 2004
80 years old

Director
SUTCLIFFE, Alice
Resigned: 17 November 2004
101 years old

Director
SUTCLIFFE, Kenneth Robinson
Resigned: 17 November 2004
102 years old

N T R LTD Events

09 Jan 2017
Confirmation statement made on 4 January 2017 with updates
08 Dec 2016
Previous accounting period extended from 31 March 2016 to 31 August 2016
29 Jul 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

18 Jul 2016
Appointment of Mr Christopher Andrew Weeds as a director on 15 July 2016
18 Jul 2016
Appointment of Mr Michael David Shotton as a director on 15 July 2016
...
... and 109 more events
27 Jan 1987
Accounts for a small company made up to 31 March 1986

27 Jan 1987
Return made up to 25/12/86; full list of members

23 Sep 1986
Return made up to 06/11/85; full list of members

02 Jul 1986
Full accounts made up to 31 March 1985
26 Jun 1979
Incorporation

N T R LTD Charges

15 July 2016
Charge code 0143 3038 0011
Delivered: 18 July 2016
Status: Outstanding
Persons entitled: Rosedale Advisory Limited, as Security Trustee
Description: Contains fixed charge…
19 March 2014
Charge code 0143 3038 0010
Delivered: 19 March 2014
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Notification of addition to or amendment of charge…
19 March 2014
Charge code 0143 3038 0009
Delivered: 19 March 2014
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Notification of addition to or amendment of charge…
3 February 2010
Debenture
Delivered: 20 February 2010
Status: Satisfied on 18 July 2016
Persons entitled: Meadway Holdings Limited
Description: Fixed and floating charge over the undertaking and all…
5 February 2007
Debenture
Delivered: 7 February 2007
Status: Satisfied on 18 November 2014
Persons entitled: Sme Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
26 May 2005
Debenture
Delivered: 2 June 2005
Status: Satisfied on 2 October 2007
Persons entitled: Bibby Invoice Discounting Limited
Description: Fixed and floating charges over the undertaking and all…
7 March 2005
Rent deposit deed
Delivered: 10 March 2005
Status: Satisfied on 20 June 2016
Persons entitled: Callauto Limited
Description: £10,000.00 or other amount standing to the credit of the…
8 December 2004
Debenture
Delivered: 16 December 2004
Status: Satisfied on 2 October 2007
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 January 1998
Legal charge
Delivered: 22 January 1998
Status: Satisfied on 16 December 2004
Persons entitled: Girobank PLC
Description: F/H land and buildings k/a thorp arch trading estate…
22 November 1988
Legal charge
Delivered: 8 December 1988
Status: Satisfied on 15 January 1993
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H-land and buildings on the west side of rudgate thorp…
27 September 1988
Mortgage debenture
Delivered: 4 October 1988
Status: Satisfied on 2 October 2007
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…