N T R Ltd

DataGardener
live
Small

N T R Ltd

01433038Private Limited With Share Capital

372A Avenue East East, Thorp Arch Estate, Wetherby, LS237EG
Incorporated

26/06/1979

Company Age

46 years

Directors

4

Employees

27

SIC Code

33110

Risk

moderate risk

Company Overview

Registration, classification & business activity

N T R Ltd (01433038) is a private limited with share capital incorporated on 26/06/1979 (46 years old) and registered in wetherby, LS237EG. The company operates under SIC code 33110 and is classified as Small.

Ntr plc acquires, constructs and manages sustainable infrastructure assets.established in 1978 to build ireland's first toll bridge, ntr plc has invested in sustainable infrastructure since 1999. over the past 15 years, ntr group companies have completed transactions of more than €3 billion in susta...

Private Limited With Share Capital
SIC: 33110
Small
Incorporated 26/06/1979
LS237EG
27 employees

Financial Overview

Total Assets

£966.4K

Liabilities

£788.9K

Net Assets

£177.5K

Est. Turnover

£1.46M

AI Estimated
Unreported
Cash

£41.2K

Key Metrics

27

Employees

4

Directors

1

Shareholders

1

CCJs

Board of Directors

4

Charges

13

Registered

5

Outstanding

0

Part Satisfied

8

Satisfied

Filed Documents

100
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-03-2026
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-10-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-05-2025
Resolution
Category:Resolution
Date:09-11-2024
Memorandum Articles
Category:Incorporation
Date:09-11-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-09-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-05-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-09-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-05-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-10-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-09-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-07-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-05-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:31-08-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-05-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-10-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-05-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-10-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-05-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-10-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-05-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-01-2018
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-05-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:24-04-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-01-2017
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:08-12-2016
Resolution
Category:Resolution
Date:29-07-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:18-07-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:18-07-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:18-07-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:18-07-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:18-07-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-07-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-07-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-01-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-01-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-11-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-07-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:19-03-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:19-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-01-2014
Change Person Director Company With Change Date
Category:Officers
Date:10-01-2014
Change Person Secretary Company With Change Date
Category:Officers
Date:10-01-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-01-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:07-01-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-06-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-02-2012
Appoint Person Secretary Company With Name
Category:Officers
Date:09-09-2011
Termination Secretary Company With Name
Category:Officers
Date:08-09-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-06-2011
Change Person Director Company With Change Date
Category:Officers
Date:08-06-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-02-2011
Change Person Director Company With Change Date
Category:Officers
Date:07-02-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-12-2010
Legacy
Category:Mortgage
Date:20-02-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:10-02-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-06-2009
Legacy
Category:Annual Return
Date:29-01-2009
Accounts With Accounts Type Small
Category:Accounts
Date:04-07-2008
Legacy
Category:Annual Return
Date:30-01-2008
Legacy
Category:Mortgage
Date:02-10-2007
Legacy
Category:Mortgage
Date:02-10-2007
Legacy
Category:Mortgage
Date:02-10-2007
Accounts With Accounts Type Small
Category:Accounts
Date:07-08-2007
Accounts With Accounts Type Small
Category:Accounts
Date:27-02-2007
Legacy
Category:Mortgage
Date:07-02-2007
Legacy
Category:Annual Return
Date:19-01-2007
Legacy
Category:Annual Return
Date:20-02-2006
Legacy
Category:Officers
Date:20-02-2006
Legacy
Category:Officers
Date:17-02-2006
Legacy
Category:Officers
Date:23-01-2006
Accounts With Accounts Type Small
Category:Accounts
Date:16-01-2006
Legacy
Category:Mortgage
Date:02-06-2005
Legacy
Category:Mortgage
Date:10-03-2005
Legacy
Category:Annual Return
Date:01-03-2005
Accounts With Accounts Type Small
Category:Accounts
Date:27-01-2005
Legacy
Category:Officers
Date:18-01-2005
Legacy
Category:Capital
Date:30-12-2004
Resolution
Category:Resolution
Date:30-12-2004
Legacy
Category:Mortgage
Date:16-12-2004
Legacy
Category:Mortgage
Date:16-12-2004
Legacy
Category:Officers
Date:07-12-2004
Legacy
Category:Officers
Date:07-12-2004
Legacy
Category:Officers
Date:07-12-2004
Legacy
Category:Capital
Date:02-12-2004
Resolution
Category:Resolution
Date:02-12-2004
Resolution
Category:Resolution
Date:02-12-2004
Resolution
Category:Resolution
Date:02-12-2004
Legacy
Category:Address
Date:18-11-2004
Accounts With Accounts Type Small
Category:Accounts
Date:07-02-2004
Legacy
Category:Annual Return
Date:07-02-2004
Accounts With Accounts Type Small
Category:Accounts
Date:05-02-2003
Legacy
Category:Annual Return
Date:05-02-2003
Accounts With Accounts Type Small
Category:Accounts
Date:30-01-2002
Legacy
Category:Annual Return
Date:30-01-2002
Auditors Resignation Company
Category:Auditors
Date:15-10-2001

Innovate Grants

1

This company received a grant of £24496.0 for Renewal Of Pocketed Tooling. The project started on 01/10/2015 and ended on 29/02/2016.

Import / Export

Imports
12 Months4
60 Months13
Exports
12 Months10
60 Months58

Risk Assessment

moderate risk

International Score

Future Factor

good

Performance Rating

Accounts

Typetotal exemption full
Due Date31/05/2027
Filing Date06/03/2026
Latest Accounts31/08/2025

Trading Addresses

Unit 372A, Avenue E East, Thorp Arch Estate, Wetherby, West Yorkshire, LS237EGRegistered

Contact

01937845112
www.ntrltd.co.uk
372A Avenue East East, Thorp Arch Estate, Wetherby, LS237EG