Nbt Group Limited

DataGardener
nbt group limited
in liquidation
Small

Nbt Group Limited

00493935Private Limited With Share Capital

C/O Opus Restructuring Llp, 1 Radian Court, Milton Keynes, MK58PJ
Incorporated

06/04/1951

Company Age

75 years

Directors

3

Employees

21

SIC Code

46900

Risk

not scored

Company Overview

Registration, classification & business activity

Nbt Group Limited (00493935) is a private limited with share capital incorporated on 06/04/1951 (75 years old) and registered in milton keynes, MK58PJ. The company operates under SIC code 46900 and is classified as Small.

The nbt group ltd is a family business founded in 1908 in newcastle-upon-tyne by the great grandfather of toby bridges, the current chair. we were given the accolade of being the 2018 and 2019 winner of the ne fastest 50 growing businesses, testament to an outstanding team. today, we are a group of ...

Private Limited With Share Capital
SIC: 46900
Small
Incorporated 06/04/1951
MK58PJ
21 employees

Financial Overview

Total Assets

£2.77M

Liabilities

£2.00M

Net Assets

£767.4K

Cash

£49.2K

Key Metrics

21

Employees

3

Directors

2

Shareholders

3

CCJs

Board of Directors

2

Charges

7

Registered

2

Outstanding

0

Part Satisfied

5

Satisfied

Filed Documents

100
Liquidation Disclaimer Notice
Category:Insolvency
Date:06-01-2026
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-08-2025
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:19-08-2025
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:19-08-2025
Resolution
Category:Resolution
Date:19-08-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:11-07-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-01-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:10-01-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-10-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-07-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-10-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-09-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:13-07-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-10-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-05-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-10-2021
Change Person Director Company With Change Date
Category:Officers
Date:22-10-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-09-2021
Capital Allotment Shares
Category:Capital
Date:28-04-2021
Resolution
Category:Resolution
Date:28-04-2021
Memorandum Articles
Category:Incorporation
Date:28-04-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:26-03-2021
Change Person Director Company With Change Date
Category:Officers
Date:15-10-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-10-2020
Change Account Reference Date Company Current Extended
Category:Accounts
Date:07-10-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:26-06-2020
Accounts With Accounts Type Small
Category:Accounts
Date:13-03-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-10-2019
Resolution
Category:Resolution
Date:19-03-2019
Change Of Name Notice
Category:Change Of Name
Date:19-03-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-11-2018
Accounts With Accounts Type Small
Category:Accounts
Date:13-09-2018
Change Person Secretary Company With Change Date
Category:Officers
Date:24-07-2018
Change Person Director Company With Change Date
Category:Officers
Date:24-07-2018
Change Person Secretary Company With Change Date
Category:Officers
Date:24-07-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-10-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-10-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-03-2017
Capital Allotment Shares
Category:Capital
Date:06-02-2017
Resolution
Category:Resolution
Date:05-12-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-11-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-10-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-09-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-09-2014
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:17-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-10-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-10-2012
Termination Director Company With Name
Category:Officers
Date:14-05-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-04-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-10-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-06-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-10-2010
Change Person Director Company With Change Date
Category:Officers
Date:25-10-2010
Change Person Director Company With Change Date
Category:Officers
Date:25-10-2010
Change Person Director Company With Change Date
Category:Officers
Date:23-07-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-05-2010
Legacy
Category:Mortgage
Date:03-03-2010
Legacy
Category:Mortgage
Date:01-02-2010
Legacy
Category:Mortgage
Date:26-01-2010
Legacy
Category:Mortgage
Date:21-01-2010
Legacy
Category:Mortgage
Date:21-01-2010
Legacy
Category:Mortgage
Date:21-01-2010
Legacy
Category:Mortgage
Date:21-01-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-10-2009
Change Person Director Company With Change Date
Category:Officers
Date:12-10-2009
Change Person Director Company With Change Date
Category:Officers
Date:12-10-2009
Change Person Director Company With Change Date
Category:Officers
Date:12-10-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-06-2009
Memorandum Articles
Category:Incorporation
Date:24-12-2008
Legacy
Category:Capital
Date:24-12-2008
Legacy
Category:Capital
Date:24-12-2008
Resolution
Category:Resolution
Date:24-12-2008
Legacy
Category:Annual Return
Date:13-10-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-09-2008
Legacy
Category:Annual Return
Date:24-10-2007
Legacy
Category:Officers
Date:24-10-2007
Legacy
Category:Officers
Date:24-10-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-08-2007
Legacy
Category:Annual Return
Date:25-10-2006
Accounts With Accounts Type Small
Category:Accounts
Date:14-06-2006
Legacy
Category:Annual Return
Date:01-11-2005
Legacy
Category:Address
Date:01-11-2005
Legacy
Category:Officers
Date:31-10-2005
Accounts With Accounts Type Small
Category:Accounts
Date:16-08-2005
Legacy
Category:Annual Return
Date:01-11-2004
Accounts With Accounts Type Small
Category:Accounts
Date:22-09-2004
Legacy
Category:Accounts
Date:16-09-2004
Legacy
Category:Capital
Date:15-10-2003
Legacy
Category:Annual Return
Date:08-10-2003
Resolution
Category:Resolution
Date:07-10-2003
Resolution
Category:Resolution
Date:07-10-2003
Accounts With Accounts Type Small
Category:Accounts
Date:01-09-2003
Accounts With Accounts Type Small
Category:Accounts
Date:04-02-2003
Legacy
Category:Annual Return
Date:15-10-2002
Accounts With Accounts Type Small
Category:Accounts
Date:24-01-2002
Legacy
Category:Mortgage
Date:18-12-2001
Legacy
Category:Annual Return
Date:15-10-2001

Innovate Grants

1

This company received a grant of £71600.2 for Digital Spare Parts Supply Chain: An Integrated Solution Of Spare Parts Inventory Management And Predictive Maintenance. The project started on 01/04/2021 and ended on 30/09/2021.

Import / Export

Imports
12 Months4
60 Months52
Exports
12 Months0
60 Months27

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date30/09/2026
Filing Date23/01/2025
Latest Accounts31/12/2024

Trading Addresses

Unit 6, 19 Dumbryden Drive, Edinburgh, Midlothian, EH142QR
C/O Opus Restructuring Llp, 1 Radian Court, Milton Keynes, Mk5 8Pj, MK58PJRegistered

Related Companies

2

Contact

01912560222
northbritishtapes.co.uk
C/O Opus Restructuring Llp, 1 Radian Court, Milton Keynes, MK58PJ