Get an alert when N.R.L. LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2026-06-14 (in 1mo)

Last made up 2025-05-31

Watchouts

None on the register

Cash

£914K

+27.1% highest in 3 filed years

Net assets

£15M

+11.2% highest in 3 filed years

Employees

71

+4.4% vs 2020

Profit before tax

£3M

+55.2% highest in 3 filed years

Name history

Renamed 2 times since incorporation

  1. N.R.L. LIMITED 1991-03-19 → present
  2. NUCLEAR RADIOGRAPHY LIMITED 1983-08-01 → 1991-03-19
  3. POWEREAGLE LIMITED 1982-11-15 → 1983-08-01

Accounts

4-year trend · latest reflected 2021-12-31

Latest accounts filed cover 2024-12-31, 2023-12-31, 2022-12-31; financial figures currently reflect up to 2021-12-31.

Metric Trend 2019-01-012019-12-312020-12-312021-12-31
Turnover £174,643,693£154,359,008£157,149,080
Operating profit £2,039,219£2,255,277£3,204,467
Profit before tax £1,655,836£2,003,793£3,109,648
Net profit
Cash £608,141£718,779£913,529
Total assets less current liabilities £13,321,592£13,457,413£14,964,651
Net assets £13,295,779£13,437,662£14,945,632
Equity £13,295,779£13,437,662£14,945,632
Average employees 756871
Wages £2,785,761£2,754,955£2,919,543

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Ratios

Computed from the line items above — sparklines read oldest → newest

Ratio Trend 2019-01-012019-12-312020-12-312021-12-31
Operating margin 1.2%1.5%2.0%
Return on capital employed 15.3%16.8%21.4%
Interest cover 5.32x20.26x33.80x

Margins divide P&L lines by turnover. Gearing is liabilities over total assets. Current ratio is current assets over creditors falling due within one year. Interest cover is operating profit over absolute finance costs. Sector-distribution context coming next.

People

14 active · 9 resigned

Name Role Appointed Born Nationality
HUMPAGE, Benjamin Secretary 2017-06-30
CAMPBELL, Neil David Director 2017-09-29 Jun 1972 British
COMPTON, Greg Director 2014-01-01 Feb 1972 British
FOSSEY, William John Director 2015-01-05 Jul 1977 British
GANNON, Jack Lewis Director 2024-01-01 Nov 1992 British
GRAVES, Rebecca Director 2016-01-01 Aug 1983 British
HAWKE, Brett Director 2022-12-20 Oct 1980 British
HUMPAGE, Benjamin Mark Director 2015-07-31 Jul 1974 British
JENNINGS, Philip Director 2007-01-25 Sep 1959 British
LIVINGSTON, Donald Director 2007-01-25 Jul 1956 British
LOWDEN, Emma Director 2022-12-20 Aug 1978 British
REDMAYNE, Daniel Director 2019-01-01 May 1988 British
REDMAYNE, David Benjamin Director 2019-03-01 Jun 1985 British
REDMAYNE, Hugh Geoffrey Director Jul 1960 British
Show 9 resigned officers
Name Role Appointed Resigned
REDMAYNE, Hugh Geoffrey Secretary 2009-06-01
SUTTON, Anthony Scott Secretary 2009-06-01 2017-06-30
BARBER, Michael Allan Director 2007-01-25 2017-11-30
BROWN, Mhairi Director 2017-09-29 2025-04-25
CLEREY, Freddie Ross Christian Director 2014-03-01 2015-05-15
GOMERSALL, Gillian Director 2007-01-25 2022-05-31
REDMAYNE, Andrew Paul Director 2019-11-08
TAYLOR, James Douglas Director 2012-01-01 2022-12-20
TILLEARD, James Newton Director 1995-01-31

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Nrl Group Limited Corporate entity Shares 75–100% 2016-04-06 Active

Filing timeline

Last 20 of 176 total filings

Date Type Category Description
2025-07-23 AA accounts Accounts with accounts type full
2025-06-09 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-05-01 TM01 officers Termination director company with name termination date PDF
2024-07-08 AA accounts Accounts with accounts type full
2024-06-10 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-01-02 AP01 officers Appoint person director company with name date PDF
2023-07-17 AA accounts Accounts with accounts type full
2023-06-09 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-12-20 AP01 officers Appoint person director company with name date PDF
2022-12-20 AP01 officers Appoint person director company with name date PDF
2022-12-20 TM01 officers Termination director company with name termination date PDF
2022-07-04 TM01 officers Termination director company with name termination date PDF
2022-06-21 AA accounts Accounts with accounts type full PDF
2022-06-09 CS01 confirmation-statement Confirmation statement with no updates PDF
2021-06-16 AA accounts Accounts with accounts type full PDF
2021-06-11 CS01 confirmation-statement Confirmation statement with no updates PDF
2020-08-26 AA accounts Accounts with accounts type full PDF
2020-06-05 CS01 confirmation-statement Confirmation statement with no updates PDF
2020-01-03 TM01 officers Termination director company with name termination date PDF
2019-12-16 MR04 mortgage Mortgage satisfy charge full PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
3

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2020 → FY2021 · period ending 2021-12-31 vs 2020-12-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. Periods don't have to be exactly 12 months apart — a long or short period (typical around incorporation or year-end changes) will distort the comparison. Lines a company doesn't report are omitted. About these numbers

Heads up: a more recent set of accounts has been filed but isn't yet reflected here — the figures above are older than the company's latest filing.

Official Companies House page