Company NameNEDL Limited
DirectorJennifer Catherine Riley
Company StatusActive
Company Number02846797
CategoryPrivate Limited Company
Incorporation Date23 August 1993(30 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Jennifer Catherine Riley
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2017(23 years, 5 months after company formation)
Appointment Duration7 years, 3 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address98 Aketon Road
Castleford
WF10 5DS
Director NameTimothy James Care
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1993(same day as company formation)
RoleCompany Director
Correspondence AddressWest House Whorlton Hall Farm
Westerhope
Newcastle Upon Tyne
NE5 1NP
Director NameRichard Charles Taylor
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1993(3 days after company formation)
Appointment Duration4 years, 10 months (resigned 07 July 1998)
RoleFinancial Controller
Correspondence Address3 King Edwards Court Front Street
Tynemouth
North Shields
Tyne & Wear
NE30 4DZ
Director NameRobert Lingard Woods
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1993(3 days after company formation)
Appointment Duration2 years, 3 months (resigned 24 November 1995)
RoleDirector Of Corporate Planning
Correspondence Address2 Park Avenue
Hexham
Northumberland
NE46 3EN
Secretary NameGail Valerie Giles
NationalityBritish
StatusResigned
Appointed26 August 1993(3 days after company formation)
Appointment Duration7 years, 7 months (resigned 06 April 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorth Sundaysight
Bellingham
Hexham
Northumberland
NE48 2JE
Director NameGregory Edward Abel
Date of BirthJune 1962 (Born 61 years ago)
NationalityCanadian
StatusResigned
Appointed07 July 1998(4 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 27 May 2003)
RoleChartered Accountant
Country of ResidenceUnited States
Correspondence Address4710 George Mills Parkway 402
West Des Moines
Iowa
50265
Director NameMr Phillip Eric Connor
Date of BirthOctober 1948 (Born 75 years ago)
NationalityEnglish
StatusResigned
Appointed07 July 1998(4 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 27 May 2003)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressBilly Hill House
Stanley
Crook
County Durham
DL15 9QS
Director NameKenneth Linge
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1998(4 years, 10 months after company formation)
Appointment Duration11 years, 3 months (resigned 16 October 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressDrystones Heugh House Lane
Haydon Bridge
Northumberland
NE47 6ND
Secretary NameJohn Elliott
NationalityBritish
StatusResigned
Appointed06 April 2001(7 years, 7 months after company formation)
Appointment Duration15 years, 9 months (resigned 20 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Lloyds Court 78 Grey Street
Newcastle Upon Tyne
NE1 6AF
Director NamePaul Ainsley
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2003(9 years, 9 months after company formation)
Appointment Duration10 years, 1 month (resigned 28 June 2013)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Lloyds Court 78 Grey Street
Newcastle Upon Tyne
NE1 6AF
Director NameJohn Elliott
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2009(16 years, 1 month after company formation)
Appointment Duration7 years, 3 months (resigned 20 January 2017)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressLloyds Court
78 Grey Street
Newcastle Upon Tyne
NE1 6AF
Secretary NameDickinson Dees (Corporation)
StatusResigned
Appointed23 August 1993(same day as company formation)
Correspondence AddressSt Anns Wharf
112 Quayside
Newcastle Upon Tyne
NE99 1SB

Location

Registered AddressLloyds Court
78 Grey Street
Newcastle Upon Tyne
NE1 6AF
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return23 August 2023 (8 months ago)
Next Return Due6 September 2024 (4 months, 1 week from now)

Filing History

24 August 2020Confirmation statement made on 23 August 2020 with no updates (3 pages)
7 August 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
23 August 2019Confirmation statement made on 23 August 2019 with no updates (3 pages)
20 August 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
24 August 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
23 August 2018Confirmation statement made on 23 August 2018 with no updates (3 pages)
18 September 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
18 September 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
30 August 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
30 August 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
7 April 2017Director's details changed for Mrs Jennifer Catherine Riley on 7 April 2017 (2 pages)
7 April 2017Director's details changed for Mrs Jennifer Catherine Riley on 7 April 2017 (2 pages)
20 January 2017Appointment of Mrs Jennifer Catherine Riley as a director on 20 January 2017 (2 pages)
20 January 2017Termination of appointment of John Elliott as a secretary on 20 January 2017 (1 page)
20 January 2017Termination of appointment of John Elliott as a director on 20 January 2017 (1 page)
20 January 2017Termination of appointment of John Elliott as a secretary on 20 January 2017 (1 page)
20 January 2017Termination of appointment of John Elliott as a director on 20 January 2017 (1 page)
20 January 2017Appointment of Mrs Jennifer Catherine Riley as a director on 20 January 2017 (2 pages)
25 August 2016Confirmation statement made on 23 August 2016 with updates (5 pages)
25 August 2016Confirmation statement made on 23 August 2016 with updates (5 pages)
27 July 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
27 July 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
25 August 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 2
(3 pages)
25 August 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 2
(3 pages)
30 June 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
30 June 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
9 September 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 2
(3 pages)
9 September 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 2
(3 pages)
17 July 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
17 July 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
28 August 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 2
(3 pages)
28 August 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 2
(3 pages)
11 July 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
11 July 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
2 July 2013Termination of appointment of Paul Ainsley as a director (1 page)
2 July 2013Termination of appointment of Paul Ainsley as a director (1 page)
28 August 2012Annual return made up to 23 August 2012 with a full list of shareholders (5 pages)
28 August 2012Annual return made up to 23 August 2012 with a full list of shareholders (5 pages)
5 July 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
5 July 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
23 August 2011Annual return made up to 23 August 2011 with a full list of shareholders (5 pages)
23 August 2011Annual return made up to 23 August 2011 with a full list of shareholders (5 pages)
19 July 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
19 July 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
1 September 2010Annual return made up to 23 August 2010 with a full list of shareholders (5 pages)
1 September 2010Annual return made up to 23 August 2010 with a full list of shareholders (5 pages)
25 August 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
25 August 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
7 June 2010Director's details changed for Paul Ainsley on 26 May 2010 (3 pages)
7 June 2010Director's details changed for Paul Ainsley on 26 May 2010 (3 pages)
19 January 2010Secretary's details changed for John Elliott on 6 January 2010 (3 pages)
19 January 2010Secretary's details changed for John Elliott on 6 January 2010 (3 pages)
19 January 2010Secretary's details changed for John Elliott on 6 January 2010 (3 pages)
7 November 2009Appointment of John Elliott as a director (3 pages)
7 November 2009Appointment of John Elliott as a director (3 pages)
26 October 2009Termination of appointment of Kenneth Linge as a director (2 pages)
26 October 2009Termination of appointment of Kenneth Linge as a director (2 pages)
25 August 2009Return made up to 23/08/09; full list of members (3 pages)
25 August 2009Director's change of particulars / paul ainsley / 26/03/2008 (1 page)
25 August 2009Director's change of particulars / paul ainsley / 26/03/2008 (1 page)
25 August 2009Return made up to 23/08/09; full list of members (3 pages)
29 June 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
29 June 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
26 August 2008Return made up to 23/08/08; full list of members (3 pages)
26 August 2008Return made up to 23/08/08; full list of members (3 pages)
29 May 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
29 May 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
29 August 2007Return made up to 23/08/07; full list of members (2 pages)
29 August 2007Return made up to 23/08/07; full list of members (2 pages)
18 June 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
18 June 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
23 August 2006Return made up to 23/08/06; full list of members (2 pages)
23 August 2006Return made up to 23/08/06; full list of members (2 pages)
14 June 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
14 June 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
23 August 2005Return made up to 23/08/05; full list of members (2 pages)
23 August 2005Return made up to 23/08/05; full list of members (2 pages)
23 August 2005Location of register of members (1 page)
23 August 2005Location of register of members (1 page)
3 June 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
3 June 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
3 September 2004Return made up to 23/08/04; full list of members (7 pages)
3 September 2004Return made up to 23/08/04; full list of members (7 pages)
1 June 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
1 June 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
4 March 2004Company name changed nusl international LIMITED\certificate issued on 04/03/04 (2 pages)
4 March 2004Company name changed nusl international LIMITED\certificate issued on 04/03/04 (2 pages)
10 September 2003Return made up to 23/08/03; full list of members (7 pages)
10 September 2003Return made up to 23/08/03; full list of members (7 pages)
16 June 2003Director resigned (1 page)
16 June 2003Director resigned (1 page)
16 June 2003Director resigned (1 page)
16 June 2003Director resigned (1 page)
16 June 2003New director appointed (3 pages)
16 June 2003New director appointed (3 pages)
4 June 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
4 June 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
22 April 2003Registered office changed on 22/04/03 from: carliol house market street newcastle upon tyne tyne & wear NE1 6NE (1 page)
22 April 2003Registered office changed on 22/04/03 from: carliol house market street newcastle upon tyne tyne & wear NE1 6NE (1 page)
27 January 2003Director's particulars changed (1 page)
27 January 2003Director's particulars changed (1 page)
17 October 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
17 October 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
16 September 2002Return made up to 23/08/02; full list of members (7 pages)
16 September 2002Return made up to 23/08/02; full list of members (7 pages)
14 September 2001Return made up to 23/08/01; full list of members (7 pages)
14 September 2001Return made up to 23/08/01; full list of members (7 pages)
24 April 2001New secretary appointed (2 pages)
24 April 2001New secretary appointed (2 pages)
24 April 2001Secretary resigned (1 page)
24 April 2001Secretary resigned (1 page)
27 February 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
27 February 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
25 September 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
25 September 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
29 August 2000Return made up to 23/08/00; full list of members (7 pages)
29 August 2000Return made up to 23/08/00; full list of members (7 pages)
25 January 2000Director's particulars changed (1 page)
25 January 2000Director's particulars changed (1 page)
31 August 1999Return made up to 23/08/99; no change of members (8 pages)
31 August 1999Return made up to 23/08/99; no change of members (8 pages)
10 August 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(16 pages)
10 August 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(16 pages)
28 July 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
28 July 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
10 March 1999Director's particulars changed (1 page)
10 March 1999Director's particulars changed (1 page)
21 December 1998Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
21 December 1998Auditor's resignation (1 page)
21 December 1998Auditor's resignation (1 page)
21 December 1998Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
27 August 1998Return made up to 23/08/98; full list of members (8 pages)
27 August 1998Return made up to 23/08/98; full list of members (8 pages)
14 August 1998New director appointed (2 pages)
14 August 1998New director appointed (2 pages)
27 July 1998Accounts for a dormant company made up to 31 March 1998 (5 pages)
27 July 1998Accounts for a dormant company made up to 31 March 1998 (5 pages)
21 May 1998Director's particulars changed (1 page)
21 May 1998Director's particulars changed (1 page)
8 April 1998Registered office changed on 08/04/98 from: cross house,westgate road newcastle-upon-tyne tyne & wear. NE99 1SB. (1 page)
8 April 1998Registered office changed on 08/04/98 from: cross house,westgate road newcastle-upon-tyne tyne & wear. NE99 1SB. (1 page)
19 September 1997Return made up to 23/08/97; no change of members (4 pages)
19 September 1997Return made up to 23/08/97; no change of members (4 pages)
25 September 1996Accounts for a dormant company made up to 31 March 1996 (5 pages)
25 September 1996Accounts for a dormant company made up to 31 March 1996 (5 pages)
15 September 1996Return made up to 23/08/96; full list of members (6 pages)
15 September 1996Return made up to 23/08/96; full list of members (6 pages)
1 September 1995Return made up to 23/08/95; no change of members (4 pages)
1 September 1995Return made up to 23/08/95; no change of members (4 pages)
4 July 1995Accounts for a dormant company made up to 31 March 1995 (5 pages)
4 July 1995Accounts for a dormant company made up to 31 March 1995 (5 pages)
3 October 1994Accounts for a dormant company made up to 31 March 1994 (5 pages)
3 October 1994Accounts for a dormant company made up to 31 March 1994 (5 pages)
23 August 1993Incorporation (17 pages)
23 August 1993Incorporation (17 pages)