About

Registered Number: 01579602
Date of Incorporation: 12/08/1981 (42 years and 8 months ago)
Company Status: Active
Registered Address: Parkhill Business Centre, Walton Road, Wetherby, LS22 5DZ,

 

Ndl Software Ltd was founded on 12 August 1981 and are based in Wetherby. Lister, Nicola Louise, Kook, Nicholas Jonathan, Arnott, Alan Christopher, Briscoe, Peter Kevan, Grogan, Declan Michael Patrick Edward, Kirby, Simon, Legge, Anthony, Robson, Judy Frances, Tomlins, Antony Derek are listed as directors of Ndl Software Ltd. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.