Company NameNl Group Limited
DirectorsMark William Hathway and Rae Jennifer McGlone
Company StatusActive
Company Number04295083
CategoryPrivate Limited Company
Incorporation Date27 September 2001(22 years, 6 months ago)
Previous NameLocum Services (Hull) Limited

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Mark William Hathway
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2001(4 days after company formation)
Appointment Duration22 years, 6 months
RoleHealthcare
Country of ResidenceEngland
Correspondence AddressRiverside Building Livingstone Road
Hessle
North Humberside
HU13 0DZ
Director NameMrs Rae Jennifer McGlone
Date of BirthApril 1967 (Born 57 years ago)
NationalityEnglish
StatusCurrent
Appointed01 October 2001(4 days after company formation)
Appointment Duration22 years, 6 months
RoleHealthcare
Country of ResidenceEngland
Correspondence AddressRiverside House 3 Earls Court Henry Boot Way
Hull
HU4 7DY
Secretary NameMr Mark William Hathway
NationalityBritish
StatusCurrent
Appointed01 October 2001(4 days after company formation)
Appointment Duration22 years, 6 months
RoleHealthcare
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside House 3 Earls Court Henry Boot Way
Hull
HU4 7DY
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed27 September 2001(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed27 September 2001(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Contact

Websitenlgroup.com

Location

Registered AddressRiverside House 3 Earls Court
Henry Boot Way
Hull
HU4 7DY
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardPickering
Built Up AreaKingston upon Hull
Address Matches2 other UK companies use this postal address

Shareholders

499 at £1Mr Mark William Hathway
49.90%
Ordinary
499 at £1Mrs R. Mcglone
49.90%
Ordinary
2 at £1Miss R. Mcglone
0.20%
Ordinary

Financials

Year2014
Net Worth£399,737
Cash£67,596
Current Liabilities£555,862

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return7 November 2023 (4 months, 3 weeks ago)
Next Return Due21 November 2024 (7 months, 3 weeks from now)

Charges

23 March 2012Delivered on: 27 March 2012
Satisfied on: 17 January 2014
Persons entitled: Hsbc Invoice Finance (UK) Limited ("the Security Holder")

Classification: Fixed charge on non-vesting debts and floating charge
Secured details: All monies due or to become due from the company to the security holder on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge all debts purportedly assigned to the security holder pursuant to the debt purchase agreement. All associated rights relating to any non-vesting domestic debts and non-vesting export debts. By way of first fixed charge the excluded proceeds and by way of first floating charge all present and future assets undertaking and all other property and assets see image for full details.
Fully Satisfied

Filing History

11 November 2023Confirmation statement made on 7 November 2023 with updates (5 pages)
6 September 2023Solvency Statement dated 30/08/23 (1 page)
6 September 2023Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
6 September 2023Solvency Statement dated 30/08/23 (1 page)
6 September 2023Statement of capital on 6 September 2023
  • GBP 1,000
(4 pages)
30 August 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(6 pages)
30 August 2023Memorandum and Articles of Association (12 pages)
30 June 2023Total exemption full accounts made up to 30 September 2022 (10 pages)
25 May 2023Change of details for Mrs Rae Jennifer Mcglone as a person with significant control on 30 June 2016 (2 pages)
25 May 2023Change of details for Mr Mark William Hathway as a person with significant control on 30 June 2016 (2 pages)
15 February 2023Second filing of the annual return made up to 27 September 2014 (18 pages)
15 February 2023Second filing of the annual return made up to 27 September 2013 (18 pages)
15 February 2023Second filing of the annual return made up to 27 September 2015 (18 pages)
10 February 2023Cancellation of shares. Statement of capital on 1 February 2023
  • GBP 1,000
(4 pages)
9 February 2023Resolutions
  • RES13 ‐ Issued share capital of the called 03/02/2023
(2 pages)
15 December 2022Resolutions
  • RES13 ‐ Deed of waiver 08/12/2022
(2 pages)
12 December 2022Second filing of Confirmation Statement dated 27 September 2017 (6 pages)
12 December 2022Second filing of Confirmation Statement dated 27 September 2016 (6 pages)
12 December 2022Second filing of Confirmation Statement dated 7 November 2021 (6 pages)
12 December 2022Second filing of Confirmation Statement dated 7 November 2018 (6 pages)
12 December 2022Second filing of Confirmation Statement dated 7 November 2020 (6 pages)
12 December 2022Second filing of Confirmation Statement dated 7 November 2019 (6 pages)
23 November 2022Confirmation statement made on 7 November 2022 with updates (5 pages)
20 September 2022Resolutions
  • RES13 ‐ Entering into deed of waiver with I.M. maguire 13/09/2022
(2 pages)
16 March 2022Total exemption full accounts made up to 30 September 2021 (10 pages)
29 November 2021Confirmation statement made on 7 November 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 12/12/2022
(4 pages)
10 May 2021Resolutions
  • RES13 ‐ Deed of waiver 10/03/2021
(1 page)
21 April 2021Total exemption full accounts made up to 30 September 2020 (10 pages)
17 December 2020Confirmation statement made on 7 November 2020 with no updates (3 pages)
17 December 2020Confirmation statement made on 7 November 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 12/12/2022
(4 pages)
25 June 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
9 December 2019Confirmation statement made on 7 November 2019 with no updates (3 pages)
9 December 2019Confirmation statement made on 7 November 2019 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 12/12/2022
(4 pages)
11 April 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
7 November 2018Confirmation statement made on 7 November 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 12/12/2022
(5 pages)
7 November 2018Confirmation statement made on 7 November 2018 with updates (4 pages)
1 October 2018Confirmation statement made on 27 September 2018 with no updates (3 pages)
27 June 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
10 October 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
10 October 2017Confirmation statement made on 27 September 2017 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 12/12/2022
(4 pages)
10 October 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
26 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
26 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
16 October 2016Confirmation statement made on 27 September 2016 with updates (6 pages)
16 October 2016Confirmation statement made on 27 September 2016 with updates (6 pages)
16 October 2016Confirmation statement made on 27 September 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 12/12/2022
(7 pages)
25 July 2016Registered office address changed from , the Riverside Building Livingstone Road, Hessle, East Yorkshire, HU13 0DZ to Riverside House 3 Earls Court Henry Boot Way Hull HU4 7DY on 25 July 2016 (1 page)
25 July 2016Registered office address changed from The Riverside Building Livingstone Road Hessle East Yorkshire HU13 0DZ to Riverside House 3 Earls Court Henry Boot Way Hull HU4 7DY on 25 July 2016 (1 page)
25 July 2016Registered office address changed from The Riverside Building Livingstone Road Hessle East Yorkshire HU13 0DZ to Riverside House 3 Earls Court Henry Boot Way Hull HU4 7DY on 25 July 2016 (1 page)
10 March 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
10 March 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
7 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 1,000
(5 pages)
7 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 1,000
  • ANNOTATION Clarification a second filed AR01 was registered on 15/02/2023.
(6 pages)
7 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 1,000
(5 pages)
2 September 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
2 September 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
4 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-04
  • GBP 1,000
  • ANNOTATION Clarification a second filed AR01 was registered on 15/02/2023.
(6 pages)
4 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-04
  • GBP 1,000
(5 pages)
4 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-04
  • GBP 1,000
(5 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
17 January 2014Satisfaction of charge 1 in full (2 pages)
17 January 2014Satisfaction of charge 1 in full (2 pages)
21 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Subscription of shares 24/07/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
21 October 2013Statement of capital following an allotment of shares on 24 July 2013
  • GBP 151,000
(7 pages)
21 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Subscription of shares 24/07/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
21 October 2013Statement of capital following an allotment of shares on 24 July 2013
  • GBP 151,000
(7 pages)
21 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Subscription of shares 24/07/2013
(27 pages)
21 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Subscription of shares 24/07/2013
(27 pages)
9 October 2013Director's details changed for Mrs Rae Jennifer Mcglone on 1 January 2013 (2 pages)
9 October 2013Director's details changed for Mrs Rae Jennifer Mcglone on 1 January 2013 (2 pages)
9 October 2013Director's details changed for Mrs Rae Jennifer Mcglone on 1 January 2013 (2 pages)
9 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 1,000
(5 pages)
9 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 1,000
  • ANNOTATION Clarification a second filed AR01 was registered on 15/02/2023.
(6 pages)
9 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 1,000
(5 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
7 November 2012Annual return made up to 27 September 2012 with a full list of shareholders (5 pages)
7 November 2012Annual return made up to 27 September 2012 with a full list of shareholders (5 pages)
27 July 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
27 July 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
27 March 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
27 March 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
16 March 2012Memorandum and Articles of Association (12 pages)
16 March 2012Memorandum and Articles of Association (12 pages)
8 March 2012Change of share class name or designation (2 pages)
8 March 2012Statement of company's objects (2 pages)
8 March 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
8 March 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
8 March 2012Change of share class name or designation (2 pages)
8 March 2012Statement of company's objects (2 pages)
20 December 2011Annual return made up to 27 September 2011 with a full list of shareholders (5 pages)
20 December 2011Director's details changed for Mark William Hathway on 20 December 2011 (2 pages)
20 December 2011Annual return made up to 27 September 2011 with a full list of shareholders (5 pages)
20 December 2011Secretary's details changed for Mark William Hathway on 20 December 2011 (1 page)
20 December 2011Director's details changed for Mark William Hathway on 20 December 2011 (2 pages)
20 December 2011Secretary's details changed for Mark William Hathway on 20 December 2011 (1 page)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
20 October 2010Annual return made up to 27 September 2010 with a full list of shareholders (6 pages)
20 October 2010Annual return made up to 27 September 2010 with a full list of shareholders (6 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
12 January 2010Registered office address changed from the Deep Business Centre Hull North Humberside HU1 4BG on 12 January 2010 (1 page)
12 January 2010Registered office address changed from , the Deep Business Centre, Hull, North Humberside, HU1 4BG on 12 January 2010 (1 page)
12 January 2010Registered office address changed from the Deep Business Centre Hull North Humberside HU1 4BG on 12 January 2010 (1 page)
19 October 2009Annual return made up to 27 September 2009 with a full list of shareholders (4 pages)
19 October 2009Annual return made up to 27 September 2009 with a full list of shareholders (4 pages)
30 April 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
30 April 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
12 December 2008Return made up to 27/09/08; full list of members (4 pages)
12 December 2008Return made up to 27/09/08; full list of members (4 pages)
12 September 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
12 September 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
15 October 2007Return made up to 27/09/07; no change of members (7 pages)
15 October 2007Return made up to 27/09/07; no change of members (7 pages)
23 July 2007Accounts for a small company made up to 30 September 2006 (6 pages)
23 July 2007Accounts for a small company made up to 30 September 2006 (6 pages)
3 May 2007Company name changed locum services (hull) LIMITED\certificate issued on 03/05/07 (2 pages)
3 May 2007Company name changed locum services (hull) LIMITED\certificate issued on 03/05/07 (2 pages)
6 December 2006Return made up to 27/09/06; full list of members (7 pages)
6 December 2006Return made up to 27/09/06; full list of members (7 pages)
23 August 2006Accounts for a small company made up to 30 September 2005 (6 pages)
23 August 2006Accounts for a small company made up to 30 September 2005 (6 pages)
17 January 2006Return made up to 27/09/05; full list of members (7 pages)
17 January 2006Return made up to 27/09/05; full list of members (7 pages)
22 June 2005Accounts for a small company made up to 30 September 2004 (6 pages)
22 June 2005Accounts for a small company made up to 30 September 2004 (6 pages)
31 March 2005Ad 11/03/05--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
31 March 2005Nc inc already adjusted 11/03/05 (1 page)
31 March 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
31 March 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
31 March 2005Nc inc already adjusted 11/03/05 (1 page)
31 March 2005Ad 11/03/05--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
11 October 2004Return made up to 27/09/04; full list of members
  • 363(287) ‐ Registered office changed on 11/10/04
(7 pages)
11 October 2004Return made up to 27/09/04; full list of members
  • 363(287) ‐ Registered office changed on 11/10/04
(7 pages)
22 July 2004Accounts for a small company made up to 30 September 2003 (6 pages)
22 July 2004Accounts for a small company made up to 30 September 2003 (6 pages)
8 October 2003Return made up to 27/09/03; full list of members (7 pages)
8 October 2003Return made up to 27/09/03; full list of members (7 pages)
4 July 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
4 July 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
6 November 2002Return made up to 27/09/02; full list of members (8 pages)
6 November 2002Return made up to 27/09/02; full list of members (8 pages)
1 November 2002Registered office changed on 01/11/02 from: 27 st marys close riverside hessle HU15 0JH (1 page)
1 November 2002Registered office changed on 01/11/02 from: 27 st marys close, riverside, hessle, HU15 0JH (1 page)
1 November 2002Registered office changed on 01/11/02 from: 27 st marys close riverside hessle HU15 0JH (1 page)
28 October 2002Secretary resigned (1 page)
28 October 2002Director resigned (1 page)
28 October 2002Director resigned (1 page)
28 October 2002Secretary resigned (1 page)
4 September 2002Registered office changed on 04/09/02 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
4 September 2002Registered office changed on 04/09/02 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
4 September 2002Registered office changed on 04/09/02 from: 1ST floor offices, 8-10 stamford hill, london, N16 6XZ (1 page)
13 February 2002New director appointed (2 pages)
13 February 2002New director appointed (2 pages)
13 February 2002New secretary appointed;new director appointed (2 pages)
13 February 2002New secretary appointed;new director appointed (2 pages)
27 September 2001Incorporation (12 pages)
27 September 2001Incorporation (12 pages)