Company NameNt Enterprises Limited
Company StatusActive
Company Number03372224
CategoryPrivate Limited Company
Incorporation Date13 May 1997(26 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Timothy George Pearson-Burton
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish,French
StatusCurrent
Appointed10 December 2018(21 years, 7 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceFrance
Correspondence Address17 Avenue De La Costa
Monaco
98003
Secretary NameMr Timothy Pearson-Burton
StatusCurrent
Appointed10 December 2018(21 years, 7 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Correspondence AddressPO Box 167
17 Avenue De La Costa
Monaco
98003
Director NameMs Julia Hilson Mathias
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2022(25 years, 2 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceMonaco
Correspondence Address5-8 Priestgate
Darlington
Co. Durham
DL1 1NL
Director NameMr James Michael Spittal
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish,French
StatusCurrent
Appointed13 July 2022(25 years, 2 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceFrance
Correspondence Address5-8 Priestgate
Darlington
Co. Durham
DL1 1NL
Director NameDavid Leslie Brown
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1997(same day as company formation)
RoleCompany Director
Correspondence AddressAshcroft
Ashcroft Road
Darlington
County Durham
DL3 8PD
Director NameNicholas Joseph Varley Poole
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1997(same day as company formation)
RoleSolicitor
Correspondence Address5/8 Priestgate
Darlington
County Durham
DL1 1NL
Secretary NameNicholas Joseph Varley Poole
NationalityBritish
StatusResigned
Appointed13 May 1997(same day as company formation)
RoleSolicitor
Correspondence Address5/8 Priestgate
Darlington
County Durham
DL1 1NL
Director NameMr Ian Frederick Ledger
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1997(2 weeks after company formation)
Appointment Duration25 years, 1 month (resigned 13 July 2022)
RoleCompany Director
Country of ResidenceMonaco
Correspondence AddressPalais L'Aurore 16 Bis Boulevard De Belgique
Mc 98000
Director NameMr John Paul Caseley
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1997(1 month, 2 weeks after company formation)
Appointment Duration16 years (resigned 28 June 2013)
RoleAccountant
Country of ResidenceMonte Carlo, Monaco
Correspondence Address29 Boulevard D'Italie
Monte Carlo
Mc 98000
Monaco
Secretary NameMr John Paul Caseley
NationalityBritish
StatusResigned
Appointed27 June 1997(1 month, 2 weeks after company formation)
Appointment Duration16 years (resigned 28 June 2013)
RoleAccountant
Country of ResidenceMonte Carlo, Monaco
Correspondence Address29 Boulevard D'Italie
Monte Carlo
Mc 98000
Monaco
Director NameNicholas Dudley Good Winearls
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2013(16 years, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 10 December 2018)
RoleCompany Director
Country of ResidenceMonaco
Correspondence Address5-8 Priestgate
Darlington
Co. Durham
DL1 1NL
Secretary NameNicholas Dudley Good Winearls
NationalityBritish
StatusResigned
Appointed28 June 2013(16 years, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 10 December 2018)
RoleCompany Director
Correspondence Address5-8 Priestgate
Darlington
Co. Durham
DL1 1NL

Location

Registered Address5-8 Priestgate
Darlington
Co. Durham
DL1 1NL
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark East
Built Up AreaDarlington
Address Matches9 other UK companies use this postal address

Shareholders

2 at £1Private Fiduciary Corp.
100.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return13 May 2023 (11 months, 2 weeks ago)
Next Return Due27 May 2024 (1 month from now)

Filing History

18 November 2020Micro company accounts made up to 31 May 2020 (3 pages)
18 May 2020Confirmation statement made on 13 May 2020 with no updates (3 pages)
19 December 2019Micro company accounts made up to 31 May 2019 (2 pages)
15 May 2019Confirmation statement made on 7 May 2019 with updates (3 pages)
13 May 2019Notification of Timothy Pearson-Burton as a person with significant control on 10 December 2018 (2 pages)
13 May 2019Cessation of Carina Louise Robinson as a person with significant control on 30 June 2018 (1 page)
13 May 2019Confirmation statement made on 13 May 2019 with updates (3 pages)
13 May 2019Notification of Ian Ledger as a person with significant control on 30 June 2018 (2 pages)
10 January 2019Micro company accounts made up to 31 May 2018 (2 pages)
19 December 2018Termination of appointment of Nicholas Dudley Good Winearls as a director on 10 December 2018 (1 page)
19 December 2018Appointment of Mr Timothy Pearson-Burton as a director on 10 December 2018 (2 pages)
19 December 2018Termination of appointment of Nicholas Dudley Good Winearls as a secretary on 10 December 2018 (1 page)
19 December 2018Appointment of Mr Timothy Pearson-Burton as a secretary on 10 December 2018 (2 pages)
16 May 2018Confirmation statement made on 13 May 2018 with no updates (3 pages)
15 January 2018Micro company accounts made up to 31 May 2017 (2 pages)
6 June 2017Confirmation statement made on 13 May 2017 with updates (5 pages)
6 June 2017Confirmation statement made on 13 May 2017 with updates (5 pages)
1 December 2016Total exemption full accounts made up to 31 May 2016 (5 pages)
1 December 2016Total exemption full accounts made up to 31 May 2016 (5 pages)
20 June 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 2
(20 pages)
20 June 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 2
(20 pages)
27 October 2015Total exemption full accounts made up to 31 May 2015 (5 pages)
27 October 2015Total exemption full accounts made up to 31 May 2015 (5 pages)
2 June 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 2
(4 pages)
2 June 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 2
(4 pages)
12 September 2014Total exemption full accounts made up to 31 May 2014 (5 pages)
12 September 2014Total exemption full accounts made up to 31 May 2014 (5 pages)
22 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 2
(4 pages)
22 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 2
(4 pages)
2 October 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
2 October 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
9 September 2013Termination of appointment of John Caseley as a secretary (2 pages)
9 September 2013Appointment of Nicholas Dudley Good Winearls as a director (3 pages)
9 September 2013Appointment of Nicholas Dudley Good Winearls as a secretary (3 pages)
9 September 2013Termination of appointment of John Caseley as a director (2 pages)
9 September 2013Termination of appointment of John Caseley as a director (2 pages)
9 September 2013Appointment of Nicholas Dudley Good Winearls as a director (3 pages)
9 September 2013Termination of appointment of John Caseley as a secretary (2 pages)
9 September 2013Appointment of Nicholas Dudley Good Winearls as a secretary (3 pages)
21 May 2013Annual return made up to 13 May 2013 with a full list of shareholders (5 pages)
21 May 2013Annual return made up to 13 May 2013 with a full list of shareholders (5 pages)
14 August 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
14 August 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
22 May 2012Annual return made up to 13 May 2012 with a full list of shareholders (5 pages)
22 May 2012Annual return made up to 13 May 2012 with a full list of shareholders (5 pages)
17 November 2011Total exemption full accounts made up to 31 May 2011 (5 pages)
17 November 2011Total exemption full accounts made up to 31 May 2011 (5 pages)
18 May 2011Annual return made up to 13 May 2011 with a full list of shareholders (5 pages)
18 May 2011Annual return made up to 13 May 2011 with a full list of shareholders (5 pages)
22 July 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
22 July 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
16 June 2010Annual return made up to 13 May 2010 with a full list of shareholders (5 pages)
16 June 2010Annual return made up to 13 May 2010 with a full list of shareholders (5 pages)
15 June 2010Director's details changed for John Paul Caseley on 13 May 2010 (2 pages)
15 June 2010Director's details changed for 060508 Ian Frederick Ledger on 13 May 2010 (2 pages)
15 June 2010Director's details changed for John Paul Caseley on 13 May 2010 (2 pages)
15 June 2010Registered office address changed from 5-8 Priestgate Darlington Durham DL1 1NL on 15 June 2010 (1 page)
15 June 2010Registered office address changed from 5-8 Priestgate Darlington Durham DL1 1NL on 15 June 2010 (1 page)
15 June 2010Director's details changed for 060508 Ian Frederick Ledger on 13 May 2010 (2 pages)
14 April 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
14 April 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
28 May 2009Return made up to 13/05/09; full list of members (3 pages)
28 May 2009Return made up to 13/05/09; full list of members (3 pages)
9 March 2009Total exemption full accounts made up to 31 May 2008 (5 pages)
9 March 2009Total exemption full accounts made up to 31 May 2008 (5 pages)
14 August 2008Return made up to 13/05/08; full list of members (3 pages)
14 August 2008Director and secretary's change of particulars / john caseley / 01/01/2008 (1 page)
14 August 2008Director and secretary's change of particulars / john caseley / 01/01/2008 (1 page)
14 August 2008Return made up to 13/05/08; full list of members (3 pages)
14 August 2008Director's change of particulars / ian ledger / 01/01/2008 (1 page)
14 August 2008Director's change of particulars / ian ledger / 01/01/2008 (1 page)
27 March 2008Total exemption full accounts made up to 31 May 2007 (5 pages)
27 March 2008Total exemption full accounts made up to 31 May 2007 (5 pages)
14 August 2007Return made up to 13/05/07; full list of members (7 pages)
14 August 2007Return made up to 13/05/07; full list of members (7 pages)
20 March 2007Total exemption full accounts made up to 31 May 2006 (5 pages)
20 March 2007Total exemption full accounts made up to 31 May 2006 (5 pages)
6 July 2006Return made up to 13/05/06; no change of members (7 pages)
6 July 2006Return made up to 13/05/06; no change of members (7 pages)
8 February 2006Total exemption full accounts made up to 31 May 2005 (5 pages)
8 February 2006Total exemption full accounts made up to 31 May 2005 (5 pages)
23 May 2005Return made up to 13/05/05; no change of members (7 pages)
23 May 2005Return made up to 13/05/05; no change of members (7 pages)
25 October 2004Total exemption full accounts made up to 31 May 2004 (5 pages)
25 October 2004Total exemption full accounts made up to 31 May 2004 (5 pages)
1 June 2004Return made up to 13/05/04; full list of members (7 pages)
1 June 2004Return made up to 13/05/04; full list of members (7 pages)
23 December 2003Total exemption small company accounts made up to 31 May 2003 (5 pages)
23 December 2003Total exemption small company accounts made up to 31 May 2003 (5 pages)
21 May 2003Return made up to 13/05/03; no change of members (7 pages)
21 May 2003Return made up to 13/05/03; no change of members (7 pages)
28 February 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
28 February 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
20 May 2002Return made up to 13/05/02; no change of members (7 pages)
20 May 2002Return made up to 13/05/02; no change of members (7 pages)
2 August 2001Total exemption small company accounts made up to 31 May 2001 (5 pages)
2 August 2001Total exemption small company accounts made up to 31 May 2001 (5 pages)
18 June 2001Return made up to 13/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 June 2001Return made up to 13/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 July 2000Accounts for a small company made up to 31 May 2000 (5 pages)
26 July 2000Accounts for a small company made up to 31 May 2000 (5 pages)
29 June 2000Return made up to 13/05/00; no change of members (6 pages)
29 June 2000Return made up to 13/05/00; no change of members (6 pages)
2 March 2000Director resigned (1 page)
2 March 2000Accounts for a small company made up to 31 May 1999 (5 pages)
2 March 2000Accounts for a small company made up to 31 May 1999 (5 pages)
2 March 2000Secretary resigned;director resigned (1 page)
2 March 2000Return made up to 13/05/99; no change of members (5 pages)
2 March 2000Secretary resigned;director resigned (1 page)
2 March 2000Return made up to 13/05/99; no change of members (5 pages)
2 March 2000Director resigned (1 page)
30 March 1999Full accounts made up to 31 May 1998 (5 pages)
30 March 1999Full accounts made up to 31 May 1998 (5 pages)
29 June 1998New director appointed (4 pages)
29 June 1998New secretary appointed;new director appointed (3 pages)
29 June 1998New director appointed (4 pages)
29 June 1998Return made up to 13/05/98; full list of members (6 pages)
29 June 1998Return made up to 13/05/98; full list of members (6 pages)
29 June 1998New secretary appointed;new director appointed (3 pages)
13 May 1997Incorporation (34 pages)
13 May 1997Incorporation (34 pages)