Company NameNorthern Machine Tools (Engineering) Holdings Limited
DirectorsBernard John Ord and Andrew John Ord
Company StatusActive
Company Number06113639
CategoryPrivate Limited Company
Incorporation Date19 February 2007(17 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Bernard John Ord
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Borough Road
Middlesbrough
TS1 2JN
Director NameMr Andrew John Ord
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2014(7 years, 6 months after company formation)
Appointment Duration9 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Borough Road
Middlesbrough
Cleveland
TS1 2JN
Secretary NameMr David Robert Arkley
NationalityBritish
StatusResigned
Appointed19 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFour Winds
Bullamoor Road
Northallerton
North Yorkshire
DL6 3QW

Location

Registered Address80 Borough Road
Middlesbrough
Cleveland
TS1 2JN
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2012
Net Worth£9,570

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return19 February 2024 (2 months ago)
Next Return Due5 March 2025 (10 months, 2 weeks from now)

Filing History

28 September 2020Total exemption full accounts made up to 30 September 2019 (6 pages)
4 March 2020Confirmation statement made on 19 February 2020 with no updates (3 pages)
27 June 2019Total exemption full accounts made up to 30 September 2018 (6 pages)
28 February 2019Confirmation statement made on 19 February 2019 with no updates (3 pages)
26 February 2019Director's details changed for Mr Bernard John Ord on 26 February 2019 (2 pages)
29 June 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
19 February 2018Confirmation statement made on 19 February 2018 with no updates (3 pages)
14 November 2017Director's details changed for Mr Bernard John Ord on 14 November 2017 (2 pages)
14 November 2017Director's details changed for Mr Bernard John Ord on 14 November 2017 (2 pages)
22 June 2017Total exemption full accounts made up to 30 September 2016 (7 pages)
22 June 2017Total exemption full accounts made up to 30 September 2016 (7 pages)
20 February 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
20 February 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
2 June 2016Total exemption full accounts made up to 30 September 2015 (7 pages)
2 June 2016Total exemption full accounts made up to 30 September 2015 (7 pages)
4 March 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 9,570
(6 pages)
4 March 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 9,570
(6 pages)
1 June 2015Full accounts made up to 30 September 2014 (8 pages)
1 June 2015Full accounts made up to 30 September 2014 (8 pages)
24 April 2015Appointment of Andrew John Ord as a director on 18 August 2014 (3 pages)
24 April 2015Appointment of Andrew John Ord as a director on 18 August 2014 (3 pages)
5 March 2015Register inspection address has been changed to The Works North Ormesby Road Middlesbrough Cleveland TS4 2AG (1 page)
5 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 9,570
(5 pages)
5 March 2015Register inspection address has been changed to The Works North Ormesby Road Middlesbrough Cleveland TS4 2AG (1 page)
5 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 9,570
(5 pages)
31 October 2014Sec 519 (2 pages)
31 October 2014Sec 519 (2 pages)
29 August 2014Termination of appointment of David Robert Arkley as a secretary on 11 August 2014 (2 pages)
29 August 2014Termination of appointment of David Robert Arkley as a secretary on 11 August 2014 (2 pages)
3 July 2014Full accounts made up to 30 September 2013 (10 pages)
3 July 2014Full accounts made up to 30 September 2013 (10 pages)
5 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 9,570
(5 pages)
5 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 9,570
(5 pages)
18 April 2013Full accounts made up to 30 September 2012 (10 pages)
18 April 2013Full accounts made up to 30 September 2012 (10 pages)
22 February 2013Annual return made up to 19 February 2013 with a full list of shareholders (5 pages)
22 February 2013Annual return made up to 19 February 2013 with a full list of shareholders (5 pages)
5 July 2012Full accounts made up to 30 September 2011 (10 pages)
5 July 2012Full accounts made up to 30 September 2011 (10 pages)
21 February 2012Annual return made up to 19 February 2012 with a full list of shareholders (5 pages)
21 February 2012Annual return made up to 19 February 2012 with a full list of shareholders (5 pages)
10 June 2011Full accounts made up to 30 September 2010 (10 pages)
10 June 2011Full accounts made up to 30 September 2010 (10 pages)
2 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (5 pages)
2 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (5 pages)
22 June 2010Full accounts made up to 30 September 2009 (10 pages)
22 June 2010Full accounts made up to 30 September 2009 (10 pages)
8 April 2010Annual return made up to 19 February 2010 with a full list of shareholders (5 pages)
8 April 2010Annual return made up to 19 February 2010 with a full list of shareholders (5 pages)
8 July 2009Full accounts made up to 30 September 2008 (10 pages)
8 July 2009Full accounts made up to 30 September 2008 (10 pages)
24 March 2009Return made up to 19/02/09; full list of members (5 pages)
24 March 2009Return made up to 19/02/09; full list of members (5 pages)
29 July 2008Full accounts made up to 30 September 2007 (10 pages)
29 July 2008Full accounts made up to 30 September 2007 (10 pages)
10 June 2008Return made up to 19/02/08; full list of members (7 pages)
10 June 2008Return made up to 19/02/08; full list of members (7 pages)
4 March 2008Prev sho from 29/02/2008 to 30/09/2007 (1 page)
4 March 2008Prev sho from 29/02/2008 to 30/09/2007 (1 page)
29 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
29 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
9 March 2007Nc inc already adjusted 22/02/07 (2 pages)
9 March 2007Ad 22/02/07--------- £ si 9569@1=9569 £ ic 1/9570 (5 pages)
9 March 2007Statement of affairs (14 pages)
9 March 2007Statement of affairs (14 pages)
9 March 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 March 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 March 2007Nc inc already adjusted 22/02/07 (2 pages)
9 March 2007Ad 22/02/07--------- £ si 9569@1=9569 £ ic 1/9570 (5 pages)
19 February 2007Incorporation (20 pages)
19 February 2007Incorporation (20 pages)