Company Information for NDL SOFTWARE LIMITED
THE HAYBARN AT PARKHILL, WALTON ROAD, WETHERBY, LS22 5DZ,
|
Company Registration Number
01579602
Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
NDL SOFTWARE LIMITED | ||||
Legal Registered Office | ||||
THE HAYBARN AT PARKHILL WALTON ROAD WETHERBY LS22 5DZ Other companies in LS22 | ||||
Previous Names | ||||
|
Company Number | 01579602 | |
---|---|---|
Company ID Number | 01579602 | |
Date formed | 1981-08-12 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 31/12/2015 | |
Return next due | 28/01/2017 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID | GB785400032 |
Last Datalog update: | 2024-07-05 17:36:17 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
PETER KEVAN BRISCOE |
||
DECLAN MICHAEL PATRICK GROGAN |
||
NICOLA LOUISE LISTER |
||
JAMES GORDON MCCLURE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JAMES GORDON MCCLURE |
Company Secretary | ||
ALAN CHRISTOPHER ARNOTT |
Director | ||
SIMON KIRBY |
Director | ||
IAN MAXWELL PICKERING |
Director | ||
DANIEL JOHN ATKINSON |
Director | ||
IAN MAXWELL PICKERING |
Director | ||
JUDY FRANCES ROBSON |
Director | ||
ANTHONY LEGGE |
Director | ||
DANIEL JOHN ATKINSON |
Company Secretary | ||
JAMES GORDON MCCLURE |
Company Secretary | ||
DECLAN MICHAEL PATRICK EDWARD GROGAN |
Director | ||
JAMES GORDON MCCLURE |
Director | ||
DAVID PETER ANTHONY GRAVELLS |
Director | ||
COLIN JOHN GRANT |
Company Secretary | ||
COLIN JOHN GRANT |
Director | ||
CHRISTOPHER ANDREW WHITE |
Director | ||
ANTONY DEREK TOMLINS |
Director | ||
NICHOLAS JONATHAN KOOK |
Company Secretary | ||
JAMES GORDON MCCLURE |
Director | ||
MICHAEL O'NEILL |
Director | ||
JOHN MICHAEL ROBSON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CARE IN MOTION LIMITED | Director | 2011-12-15 | CURRENT | 2008-12-19 | Dissolved 2015-05-05 | |
NDL-METASCYBE LIMITED | Director | 2005-05-12 | CURRENT | 2003-03-17 | Active - Proposal to Strike off | |
REALFLARE LIMITED | Director | 1992-02-26 | CURRENT | 1979-02-05 | Dissolved 2016-10-04 | |
APPSWING LIMITED | Director | 2008-12-29 | CURRENT | 2003-01-24 | Dissolved 2014-12-09 | |
CARE IN MOTION LIMITED | Director | 2008-12-19 | CURRENT | 2008-12-19 | Dissolved 2015-05-05 | |
REALFLARE LIMITED | Director | 2005-05-12 | CURRENT | 1979-02-05 | Dissolved 2016-10-04 | |
NDL-METASCYBE LIMITED | Director | 2003-08-01 | CURRENT | 2003-03-17 | Active - Proposal to Strike off | |
APPSWING LIMITED | Director | 2009-02-28 | CURRENT | 2003-01-24 | Dissolved 2014-12-09 | |
CARE IN MOTION LIMITED | Director | 2008-12-19 | CURRENT | 2008-12-19 | Dissolved 2015-05-05 | |
REALFLARE LIMITED | Director | 2005-05-12 | CURRENT | 1979-02-05 | Dissolved 2016-10-04 | |
NDL-METASCYBE LIMITED | Director | 2003-03-17 | CURRENT | 2003-03-17 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
FULL ACCOUNTS MADE UP TO 31/12/23 | ||
DIRECTOR APPOINTED MR THOMAS DAVID WRIGHT | ||
CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES | ||
DIRECTOR APPOINTED MR GARETH HANDLEY | ||
AP01 | DIRECTOR APPOINTED MR GARETH HANDLEY | |
CH01 | Director's details changed for Mr Declan Michael Patrick Grogan on 2022-06-01 | |
Amended small company accounts made up to 2021-12-31 | ||
AAMD | Amended small company accounts made up to 2021-12-31 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | |
CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 23/08/21 FROM Parkhill Business Centre Walton Road Wetherby LS22 5DZ England | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/20, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER KEVAN BRISCOE | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 06/09/18 FROM 4 Deighton Close Wetherby West Yorkshire LS22 7GZ | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 02/02/17 STATEMENT OF CAPITAL;GBP 1400 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES | |
TM02 | Termination of appointment of James Gordon Mcclure on 2016-06-21 | |
AP01 | DIRECTOR APPOINTED MRS NICOLA LOUISE LISTER | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 07/01/16 STATEMENT OF CAPITAL;GBP 1400 | |
AR01 | 31/12/15 ANNUAL RETURN FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 14 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 02/01/15 STATEMENT OF CAPITAL;GBP 1400 | |
AR01 | 31/12/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 13/01/14 STATEMENT OF CAPITAL;GBP 1400 | |
AR01 | 31/12/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 13/01/2014 FROM 4 DEIGHTON CLOSE DEIGHTON CLOSE WETHERBY WEST YORKSHIRE LS22 7GZ ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 13/01/2014 FROM 4 WHARFE MEWS, CLIFFE TERRACE WETHERBY WEST YORKSHIRE LS22 6LX | |
RES15 | CHANGE OF NAME 05/12/2013 | |
CERTNM | Company name changed ndl-metascybe LIMITED\certificate issued on 30/12/13 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 31/12/12 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 31/12/11 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 31/12/10 FULL LIST | |
SH20 | STATEMENT BY DIRECTORS | |
CAP-SS | SOLVENCY STATEMENT DATED 16/12/10 | |
RES13 | ERDUCE SHARE PREM A/C TO NIL 16/12/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12 | |
AR01 | 31/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES GORDON MCCLURE / 31/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DECLAN MICHAEL PATRICK GROGAN / 31/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER BRISCOE / 31/12/2009 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DECLAN MICHAEL PATRICK GROGAN / 18/06/2009 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON KIRBY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN ARNOTT | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 06/03/06 FROM: KINGSTON BAGPUIZE ABINGDON OXFORDSHIRE OX13 5AP | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED NETWORK DESIGNERS LIMITED CERTIFICATE ISSUED ON 01/07/05 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
225 | ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/12/04 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/04 | |
AUD | AUDITOR'S RESIGNATION | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/03 | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 |
Total # Mortgages/Charges | 14 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 14 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | LLOYDS TSB BANK PLC | |
MORTGAGE DEED | Satisfied | LLOYDS TSB BANK PLC | |
DEBENTURE DEED | Satisfied | LLOYDS TSB BANK PLC | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
FIXED CHARGE SUPPLEMENTAL TO A DEBENTURE DATED 25/1/93 | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC. | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NDL SOFTWARE LIMITED
NDL SOFTWARE LIMITED owns 5 domain names.
ndl.co.uk realflare.co.uk networkdesigners.co.uk network-designers.co.uk conductor.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
London Borough of Bexley | |
|
|
East Northamptonshire Council | |
|
Licence and Maintenance Costs |
Wakefield Metropolitan District Council | |
|
Computer Equipment - Software |
Brentwood Borough Council | |
|
SOFTWARE CONTRACT SUBSCRIPTION |
Bolton Council | |
|
Computer Maintenance |
Wakefield Metropolitan District Council | |
|
Central Telephones |
East Northamptonshire Council | |
|
Licence and Maintenance Costs |
Newcastle City Council | |
|
Supplies & Services |
Great Yarmouth Borough Council | |
|
Customer Servs Software Purch |
West Suffolk Council | |
|
ICT |
Stockton-On-Tees Borough Council | |
|
|
Oxford City Council | |
|
Integration and desktop |
North West Leicestershire District Council | |
|
Machinery & Equipment |
Coventry City Council | |
|
Software |
Carlisle City Council | |
|
|
London Borough of Hounslow | |
|
COMMUNICATIONS & COMPUTING |
Wiltshire Council | |
|
ICT - Support arrangements |
Bolton Council | |
|
Computer Maintenance |
Brentwood Borough Council | |
|
|
Wakefield Metropolitan District Council | |
|
Central Telephones |
West Suffolk Council | |
|
Balance Sheet |
Rushcliffe Borough Council | |
|
|
East Northamptonshire Council | |
|
Licence and Maintenance Costs |
North Lincolnshire Council | |
|
It Software-Purchase |
Newcastle City Council | |
|
|
Oxford City Council | |
|
NC_FEES: CONSULTANCY-AWI Consultancy day |
Bath & North East Somerset Council | |
|
Training |
Bolton Council | |
|
Computer Maintenance |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |