NML TRADING LIMITED - LIVERPOOL


Company Profile Company Filings

Overview

NML TRADING LIMITED is a Private Limited Company from LIVERPOOL UNITED KINGDOM and has the status: Active.
NML TRADING LIMITED was incorporated 32 years ago on 06/01/1992 and has the registered number: 02676330. The accounts status is SMALL and accounts are next due on 31/03/2024.

NML TRADING LIMITED - LIVERPOOL

This company is listed in the following categories:
47990 - Other retail sale not in stores, stalls or markets

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2022 31/03/2024

Registered Office

WORLD MUSEUM
LIVERPOOL
L3 8EN
UNITED KINGDOM

This Company Originates in : United Kingdom
Previous trading names include:
NMGM ENTERPRISES LIMITED (until 07/06/2006)

Confirmation Statements

Last Statement Next Statement Due
22/01/2024 05/02/2025

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR JAMIEJOHN ANDERSON Sep 1982 British Director 2022-10-31 CURRENT
MR ANDREW DICKEY Secretary 2022-04-01 CURRENT
MS STEPHANIE DONALDSON Jun 1974 British Director 2020-10-06 CURRENT
MS LAURA PYE Jun 1980 British Director 2018-08-21 CURRENT
MRS ANN MONK Nov 1970 British Director 2012-03-20 UNTIL 2014-08-31 RESIGNED
MR MICHAEL SIMMONS Jun 1974 British Director 2008-06-10 UNTIL 2008-12-31 RESIGNED
IAN ISAAC ROSENBLATT Nov 1959 British Director 2016-06-01 UNTIL 2018-07-19 RESIGNED
MS HEATHER LAUDER Oct 1968 British Director 2016-02-22 UNTIL 2017-01-25 RESIGNED
MRS ALEXIS JANE REDMOND Jun 1955 British Director 2004-04-14 UNTIL 2011-07-25 RESIGNED
PROFESSOR PHIL REDMOND Jun 1949 British Director 2009-02-26 UNTIL 2017-01-02 RESIGNED
MRS LOUISE ELIZABETH PARNELL Nov 1969 British Director 2014-12-01 UNTIL 2020-02-23 RESIGNED
LORRAINE ROGERS Feb 1963 British Director 2006-07-12 UNTIL 2008-07-28 RESIGNED
MRS MELANIE LEWIS Sep 1980 British Director 2016-11-22 UNTIL 2021-08-20 RESIGNED
MR ANTHONY JAMES MCGUIRK Jul 1960 British Director 2012-10-24 UNTIL 2014-01-01 RESIGNED
MR DAVID CROFT MCDONNELL Jul 1943 British Director 2003-04-01 UNTIL 2005-03-31 RESIGNED
MR GEORGE ANDREW MCCLUSKEY Jun 1959 British Director 2012-10-24 UNTIL 2022-10-31 RESIGNED
MR DAVID NOLAN SPILSBURY Secretary 2018-11-01 UNTIL 2022-02-18 RESIGNED
MR PHILIP COLIN PRICE May 1972 British Director 2012-09-13 UNTIL 2020-09-09 RESIGNED
MS AMY LOUISA DE JOIA Oct 1962 British Director 2008-06-10 UNTIL 2014-11-21 RESIGNED
CLAIRE LOUISE HARVEY British Secretary 2005-04-15 UNTIL 2018-11-01 RESIGNED
MALCOLM ALEXANDER HARRISON Secretary RESIGNED
MS EVA MARIA WISEMARK Jun 1948 British Director 2009-06-01 UNTIL 2010-01-20 RESIGNED
MS EVA MARIA WISEMARK Jun 1948 British Director 2002-02-14 UNTIL 2003-03-31 RESIGNED
SIR RICHARD ANTHONY FOSTER Oct 1941 British Director RESIGNED
MRS NISHA SUJATA KATONA Oct 1971 British Director 2012-10-24 UNTIL 2015-03-15 RESIGNED
EDWARD JOHN BILLINGTON Dec 1934 British Director RESIGNED
MR ANTHONY ALLEN Jan 1957 British Director 2009-11-11 UNTIL 2011-11-09 RESIGNED
ANTHONY JOHN FRANCIS ARCHARD Oct 1945 British Director 2002-05-29 UNTIL 2003-03-31 RESIGNED
ANTHONY JOHN FRANCIS ARCHARD Oct 1945 British Director 2001-03-13 UNTIL 2001-09-30 RESIGNED
MR JOHN RICHARD ASHTON May 1947 British Director 2011-04-18 UNTIL 2015-01-26 RESIGNED
MRS CARMEL BOOTH Oct 1972 British Director 2011-04-18 UNTIL 2020-01-26 RESIGNED
LOYD DANIEL GILMAN GROSSMAN Sep 1950 British Director 2005-04-01 UNTIL 2008-07-01 RESIGNED
VOIRREY ELIZABETH BRANTHWAITE Nov 1945 British Director 1995-10-18 UNTIL 2003-03-31 RESIGNED
MS LAURA MARTINE CARSTENSEN Nov 1960 British Director 2012-01-09 UNTIL 2012-09-18 RESIGNED
MS ISABEL CHADWICK Nov 1967 British Director 2020-10-06 UNTIL 2022-10-31 RESIGNED
DR. DAVID FLEMING Dec 1952 British Director 2001-10-01 UNTIL 2018-04-01 RESIGNED
SIR LESLIE CLARENCE YOUNG Feb 1925 British Director RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Board Of Trustees Of National Museums And Galleries On Merseyside 2016-06-28 Liverpool   Ownership of shares 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SLAUGHTER AND MAY TRUST LIMITED Active SMALL 74990 - Non-trading company
SLAUGHTER AND MAY SERVICES COMPANY Active FULL 82990 - Other business support service activities n.e.c.
THE CO-OPERATIVE BANK P.L.C. MANCHESTER Active GROUP 64191 - Banks
APPRECIATE LIMITED MERSEYSIDE Active GROUP 70100 - Activities of head offices
THE BLUECOAT LIVERPOOL Active GROUP 90030 - Artistic creation
ENTERPRISE HOLDING COMPANY NO 1 LIMITED LONDON UNITED KINGDOM Active FULL 64209 - Activities of other holding companies n.e.c.
LANCASHIRE ENTERPRISES (EUROPE) LIMITED MANCHESTER Dissolved... DORMANT 99999 - Dormant Company
ENTERPRISE VENTURES (GENERAL PARTNER EVF/LEV) LIMITED PRESTON Dissolved... DORMANT 64303 - Activities of venture and development capital companies
NTL CABLECOMMS WIRRAL LONDON Dissolved... AUDIT EXEMPTION SUBSI 61900 - Other telecommunications activities
ENTERPRISE VENTURES (GENERAL PARTNER HSBC UK ENTERPRISE FUND) LIMITED PRESTON Dissolved... DORMANT 64303 - Activities of venture and development capital companies
MERCIA REGIONAL VENTURES LIMITED PRESTON Active FULL 64303 - Activities of venture and development capital companies
62 SAVERNAKE ROAD, NW3 LIMITED LONDON ENGLAND Active DORMANT 98000 - Residents property management
AJ BELL PLC SALFORD QUAYS ENGLAND Active GROUP 70100 - Activities of head offices
BLUE BANYAN LIMITED MANCHESTER Dissolved... TOTAL EXEMPTION SMALL 47910 - Retail sale via mail order houses or via Internet
THE DANIEL ADAMSON PRESERVATION SOCIETY LIVERPOOL ENGLAND Active TOTAL EXEMPTION FULL 50300 - Inland passenger water transport
BLUE BANYAN GERMANY LTD. MOLD Dissolved... DORMANT 74990 - Non-trading company
MEDITATION DESIGNS LIMITED MOLD Dissolved... TOTAL EXEMPTION FULL 47910 - Retail sale via mail order houses or via Internet
EUROPEAN MUSEUM FORUM LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 91020 - Museums activities
BRYN YORKIN MANOR ESTATE LLP MOLD WALES Dissolved... TOTAL EXEMPTION FULL None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
NML_TRADING_LIMITED - Accounts 2024-04-02 31-03-2023 £2,512,452 Cash £652,163 equity
NML_TRADING_LIMITED - Accounts 2022-12-08 31-03-2022 £1,370,609 Cash £651,694 equity
NML_TRADING_LIMITED - Accounts 2021-12-01 31-03-2021 £952,345 Cash £652,034 equity
NML_TRADING_LIMITED - Accounts 2020-10-14 31-03-2020 £855,745 Cash £852,465 equity