Having been setup in 1981, Ndl Software Ltd are based in Wetherby. We don't know the number of employees at the organisation. There are 9 directors listed for this organisation in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LISTER, Nicola Louise | 21 June 2016 | - | 1 |
ARNOTT, Alan Christopher | 01 July 2005 | 31 December 2009 | 1 |
BRISCOE, Peter Kevan | 01 July 2005 | 01 April 2020 | 1 |
GROGAN, Declan Michael Patrick Edward | 06 August 1997 | 30 December 2001 | 1 |
KIRBY, Simon | 01 July 2005 | 31 December 2009 | 1 |
LEGGE, Anthony | N/A | 16 July 2004 | 1 |
ROBSON, Judy Frances | 01 April 2003 | 31 March 2005 | 1 |
TOMLINS, Antony Derek | 15 September 1994 | 19 December 1994 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KOOK, Nicholas Jonathan | N/A | 25 October 1993 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 08 April 2020 | |
TM01 - Termination of appointment of director | 07 April 2020 | |
CS01 - N/A | 14 January 2020 | |
AA - Annual Accounts | 08 May 2019 | |
CS01 - N/A | 04 January 2019 | |
AD01 - Change of registered office address | 06 September 2018 | |
AA - Annual Accounts | 25 April 2018 | |
CS01 - N/A | 05 January 2018 | |
AA - Annual Accounts | 15 March 2017 | |
CS01 - N/A | 02 February 2017 | |
TM02 - Termination of appointment of secretary | 21 June 2016 | |
AP01 - Appointment of director | 21 June 2016 | |
AA - Annual Accounts | 20 April 2016 | |
AR01 - Annual Return | 07 January 2016 | |
MR04 - N/A | 16 October 2015 | |
AA - Annual Accounts | 14 May 2015 | |
AR01 - Annual Return | 02 January 2015 | |
AA - Annual Accounts | 22 April 2014 | |
AR01 - Annual Return | 13 January 2014 | |
AD01 - Change of registered office address | 13 January 2014 | |
AD01 - Change of registered office address | 13 January 2014 | |
CERTNM - Change of name certificate | 30 December 2013 | |
CONNOT - N/A | 30 December 2013 | |
AUD - Auditor's letter of resignation | 15 May 2013 | |
AA - Annual Accounts | 18 April 2013 | |
AR01 - Annual Return | 03 January 2013 | |
AA - Annual Accounts | 29 June 2012 | |
AR01 - Annual Return | 02 March 2012 | |
AA - Annual Accounts | 04 April 2011 | |
AR01 - Annual Return | 06 January 2011 | |
RESOLUTIONS - N/A | 30 December 2010 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 30 December 2010 | |
CAP-SS - N/A | 30 December 2010 | |
AA - Annual Accounts | 25 September 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 18 August 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 17 August 2010 | |
AR01 - Annual Return | 15 April 2010 | |
CH01 - Change of particulars for director | 15 April 2010 | |
CH01 - Change of particulars for director | 15 April 2010 | |
CH01 - Change of particulars for director | 15 April 2010 | |
MG01 - Particulars of a mortgage or charge | 31 March 2010 | |
CH01 - Change of particulars for director | 23 March 2010 | |
TM01 - Termination of appointment of director | 20 January 2010 | |
TM01 - Termination of appointment of director | 20 January 2010 | |
AA - Annual Accounts | 04 November 2009 | |
AA - Annual Accounts | 18 February 2009 | |
363a - Annual Return | 12 February 2009 | |
AA - Annual Accounts | 08 May 2008 | |
363a - Annual Return | 20 March 2008 | |
AA - Annual Accounts | 12 October 2007 | |
288b - Notice of resignation of directors or secretaries | 30 March 2007 | |
363a - Annual Return | 12 February 2007 | |
363a - Annual Return | 21 March 2006 | |
287 - Change in situation or address of Registered Office | 06 March 2006 | |
AA - Annual Accounts | 05 February 2006 | |
288a - Notice of appointment of directors or secretaries | 24 January 2006 | |
288a - Notice of appointment of directors or secretaries | 20 January 2006 | |
288a - Notice of appointment of directors or secretaries | 20 January 2006 | |
288a - Notice of appointment of directors or secretaries | 16 January 2006 | |
CERTNM - Change of name certificate | 01 July 2005 | |
288b - Notice of resignation of directors or secretaries | 24 May 2005 | |
288b - Notice of resignation of directors or secretaries | 24 May 2005 | |
225 - Change of Accounting Reference Date | 25 April 2005 | |
288b - Notice of resignation of directors or secretaries | 09 April 2005 | |
363s - Annual Return | 09 March 2005 | |
288a - Notice of appointment of directors or secretaries | 09 March 2005 | |
AA - Annual Accounts | 03 February 2005 | |
AUD - Auditor's letter of resignation | 03 November 2004 | |
288b - Notice of resignation of directors or secretaries | 27 July 2004 | |
288a - Notice of appointment of directors or secretaries | 23 February 2004 | |
288a - Notice of appointment of directors or secretaries | 23 February 2004 | |
288b - Notice of resignation of directors or secretaries | 23 February 2004 | |
363s - Annual Return | 04 February 2004 | |
AA - Annual Accounts | 05 August 2003 | |
288a - Notice of appointment of directors or secretaries | 11 June 2003 | |
363s - Annual Return | 22 January 2003 | |
AA - Annual Accounts | 16 December 2002 | |
AA - Annual Accounts | 08 July 2002 | |
395 - Particulars of a mortgage or charge | 25 June 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 May 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 May 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 May 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 May 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 May 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 May 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 May 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 May 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 May 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 May 2002 | |
288b - Notice of resignation of directors or secretaries | 25 April 2002 | |
288a - Notice of appointment of directors or secretaries | 25 April 2002 | |
395 - Particulars of a mortgage or charge | 20 April 2002 | |
363s - Annual Return | 18 March 2002 | |
RESOLUTIONS - N/A | 12 March 2002 | |
RESOLUTIONS - N/A | 12 March 2002 | |
RESOLUTIONS - N/A | 12 March 2002 | |
RESOLUTIONS - N/A | 12 March 2002 | |
RESOLUTIONS - N/A | 12 March 2002 | |
288b - Notice of resignation of directors or secretaries | 12 March 2002 | |
288a - Notice of appointment of directors or secretaries | 12 March 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 12 March 2002 | |
123 - Notice of increase in nominal capital | 12 March 2002 | |
288b - Notice of resignation of directors or secretaries | 24 January 2002 | |
363s - Annual Return | 08 November 2001 | |
395 - Particulars of a mortgage or charge | 15 November 2000 | |
AA - Annual Accounts | 09 November 2000 | |
AA - Annual Accounts | 09 November 2000 | |
363s - Annual Return | 05 April 2000 | |
AA - Annual Accounts | 27 April 1999 | |
363s - Annual Return | 04 February 1999 | |
363s - Annual Return | 24 June 1998 | |
287 - Change in situation or address of Registered Office | 24 June 1998 | |
363s - Annual Return | 24 June 1998 | |
288a - Notice of appointment of directors or secretaries | 19 June 1998 | |
288a - Notice of appointment of directors or secretaries | 19 June 1998 | |
AA - Annual Accounts | 07 January 1998 | |
RESOLUTIONS - N/A | 15 October 1997 | |
RESOLUTIONS - N/A | 15 October 1997 | |
MEM/ARTS - N/A | 15 October 1997 | |
287 - Change in situation or address of Registered Office | 08 September 1997 | |
DISS40 - Notice of striking-off action discontinued | 06 August 1996 | |
AA - Annual Accounts | 31 July 1996 | |
AA - Annual Accounts | 31 July 1996 | |
288 - N/A | 30 July 1996 | |
GAZ1 - First notification of strike-off action in London Gazette | 23 July 1996 | |
288 - N/A | 20 March 1996 | |
288 - N/A | 23 October 1995 | |
288 - N/A | 23 April 1995 | |
288 - N/A | 23 December 1994 | |
363s - Annual Return | 22 December 1994 | |
288 - N/A | 20 September 1994 | |
395 - Particulars of a mortgage or charge | 25 August 1994 | |
395 - Particulars of a mortgage or charge | 23 August 1994 | |
288 - N/A | 29 July 1994 | |
AA - Annual Accounts | 23 June 1994 | |
363s - Annual Return | 28 February 1994 | |
AA - Annual Accounts | 21 December 1993 | |
288 - N/A | 06 December 1993 | |
288 - N/A | 17 November 1993 | |
288 - N/A | 27 October 1993 | |
395 - Particulars of a mortgage or charge | 12 March 1993 | |
288 - N/A | 11 March 1993 | |
288 - N/A | 26 February 1993 | |
288 - N/A | 19 February 1993 | |
363s - Annual Return | 08 February 1993 | |
AA - Annual Accounts | 08 February 1993 | |
395 - Particulars of a mortgage or charge | 04 February 1993 | |
395 - Particulars of a mortgage or charge | 01 February 1993 | |
395 - Particulars of a mortgage or charge | 01 February 1993 | |
AA - Annual Accounts | 20 May 1992 | |
288 - N/A | 08 May 1992 | |
363s - Annual Return | 08 April 1992 | |
288 - N/A | 11 April 1991 | |
288 - N/A | 11 April 1991 | |
363a - Annual Return | 19 March 1991 | |
AA - Annual Accounts | 07 February 1991 | |
288 - N/A | 28 September 1990 | |
288 - N/A | 14 September 1990 | |
AA - Annual Accounts | 09 April 1990 | |
363 - Annual Return | 05 February 1990 | |
288 - N/A | 21 January 1990 | |
395 - Particulars of a mortgage or charge | 24 November 1989 | |
AA - Annual Accounts | 20 July 1989 | |
363 - Annual Return | 20 July 1989 | |
AA - Annual Accounts | 20 July 1989 | |
395 - Particulars of a mortgage or charge | 23 June 1989 | |
288 - N/A | 12 January 1989 | |
AA - Annual Accounts | 12 February 1988 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 15 September 1987 | |
RESOLUTIONS - N/A | 14 September 1987 | |
RESOLUTIONS - N/A | 14 September 1987 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 August 1987 | |
AA - Annual Accounts | 27 February 1987 | |
363 - Annual Return | 27 February 1987 | |
288 - N/A | 27 February 1987 | |
363 - Annual Return | 18 June 1986 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 23 March 2010 | Fully Satisfied |
N/A |
Debenture | 20 June 2002 | Fully Satisfied |
N/A |
Mortgage deed | 05 April 2002 | Fully Satisfied |
N/A |
Debenture deed | 10 November 2000 | Fully Satisfied |
N/A |
Legal mortgage | 15 August 1994 | Fully Satisfied |
N/A |
Mortgage debenture | 15 August 1994 | Fully Satisfied |
N/A |
Fixed charge supplemental to a debenture dated 25/1/93 | 25 February 1993 | Fully Satisfied |
N/A |
Legal charge | 28 January 1993 | Fully Satisfied |
N/A |
Debenture | 25 January 1993 | Fully Satisfied |
N/A |
Legal charge | 25 January 1993 | Fully Satisfied |
N/A |
Debenture | 21 November 1989 | Fully Satisfied |
N/A |
Legal charge | 20 June 1989 | Fully Satisfied |
N/A |
Charge | 21 August 1987 | Fully Satisfied |
N/A |
Mortgage debenture | 17 January 1983 | Fully Satisfied |
N/A |