Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NYMR PLC
Company Information for

NYMR PLC

PICKERING STATION, PICKERING, NORTH YORKSHIRE, YO18 7AJ,
Company Registration Number
02490244
Public Limited Company
Active

Company Overview

About Nymr Plc
NYMR PLC was founded on 1990-04-06 and has its registered office in North Yorkshire. The organisation's status is listed as "Active". Nymr Plc is a Public Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
NYMR PLC
 
Legal Registered Office
PICKERING STATION
PICKERING
NORTH YORKSHIRE
YO18 7AJ
Other companies in YO18
 
Previous Names
NORTH YORKSHIRE MOORS RAILWAY ENTERPRISES PLC02/11/2022
Filing Information
Company Number 02490244
Company ID Number 02490244
Date formed 1990-04-06
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 31/08/2024
Latest return 14/03/2016
Return next due 11/04/2017
Type of accounts FULL
VAT Number /Sales tax ID GB546815913  
Last Datalog update: 2024-03-06 20:16:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NYMR PLC
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of NYMR PLC

Current Directors
Officer Role Date Appointed
MARTIN CHARLES RANDLE
Company Secretary 2014-07-26
JOHN PHILIP CURETON BAILEY
Director 2009-09-19
MICHAEL PETER MARTIN CHILD
Director 2001-06-14
EDWARD NEAL CLARKE
Director 1998-02-19
CHRISTOPHER CUBITT
Director 2002-05-31
ANTHONY NORMAN DANKS
Director 2011-09-24
JAMES RICHARD DEDICOAT
Director 2014-10-31
GARRY PETER MUMFORD
Director 2017-05-05
DAVID NAYLOR
Director 2012-03-10
CHRISTOPHER IAN PRICE
Director 2015-11-06
ANDREW JOHN SCOTT
Director 2011-09-24
Previous Officers
Officer Role Date Appointed Date Resigned
STEVEN REGINALD LESLIE HOGG
Director 1992-08-04 2016-11-16
CAROLE ANN HARDWICK
Director 2014-06-21 2016-09-17
PAUL RICHARD GOUNDRILL BROWN
Director 2014-04-04 2016-03-24
PHILIP MARTIN BENHAM
Director 2004-08-07 2015-10-16
KENNETH WILLIAM KITCHING
Company Secretary 2012-12-19 2014-07-26
ROBERT MURRAY BROWN
Director 2004-06-12 2014-06-21
GILES ROBIN FEARNLEY
Director 2005-09-24 2014-03-22
BRYAN MELVILLE DRAPER
Director 2002-05-18 2013-06-22
RANA SHARROCK
Company Secretary 2011-09-24 2012-12-14
PETER JOHNSON
Director 2001-06-14 2012-01-28
KENNETH WILLIAM KITCHING
Company Secretary 1991-02-28 2011-09-24
JAMES RICHARD DEDICOAT
Director 2002-05-31 2011-09-24
DAVID CHARLES GATLAND
Director 2008-08-01 2009-06-20
JOHN MICHAEL HOLLAND AVERY
Director 2007-08-03 2008-05-30
ROGER WILLIAM HEATH
Director 1992-08-04 2004-06-12
NIGEL HOWARD BROTHERTON
Director 2000-12-14 2002-12-11
JOHN CHRISTIAN GEORGE DAWNAY
Director 1991-02-28 2002-03-31
PETER JOHN BEST
Director 1996-09-04 2001-12-31
EDWARD THOMAS BARR
Director 1999-06-10 2001-07-29
BRIAN MATTHEW KILBURN HORNER
Director 2000-05-20 2001-02-05
CHRISTOPHER CUBITT
Director 1991-02-28 1992-09-17
JAMES RICHARD DEDICOAT
Director 1991-02-28 1992-09-17
DEREK HANSON
Director 1991-02-28 1992-09-17
BRIAN MATTHEW KILBURN HORNER
Director 1991-02-28 1992-09-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN PHILIP CURETON BAILEY NORTH YORKSHIRE MOORS RAILWAY TRUST Director 2008-06-07 CURRENT 1971-12-31 Active
CHRISTOPHER CUBITT THE LAMBTON LOCOMOTIVES TRUST LIMITED Director 2002-10-01 CURRENT 2002-10-01 Active
CHRISTOPHER CUBITT NORTH YORKSHIRE MOORS RAILWAY TRUST Director 1992-06-20 CURRENT 1971-12-31 Active
JAMES RICHARD DEDICOAT NORTH YORKSHIRE MOORS RAILWAY TRUST Director 1992-06-20 CURRENT 1971-12-31 Active
GARRY PETER MUMFORD DYNAMO LIMITED Director 2017-06-02 CURRENT 2002-02-05 Active
GARRY PETER MUMFORD FINANCIAL CATALYSTS LIMITED Director 2016-08-05 CURRENT 2016-08-05 Active
GARRY PETER MUMFORD PURPLE PHOENIX LTD Director 2013-09-16 CURRENT 2013-09-16 Dissolved 2015-08-11
GARRY PETER MUMFORD RED KNIGHT CAPITAL LIMITED Director 2013-05-29 CURRENT 2013-05-29 Dissolved 2017-09-14
GARRY PETER MUMFORD THE OUTSOURCED FINANCE DEPARTMENT LTD Director 2007-11-13 CURRENT 2007-11-13 Active
GARRY PETER MUMFORD VENTURE BEYOND LIMITED Director 2006-09-20 CURRENT 2006-09-20 Dissolved 2017-08-08
GARRY PETER MUMFORD MANAGEMENT CATALYSTS LIMITED Director 2006-01-09 CURRENT 2006-01-09 Active - Proposal to Strike off
GARRY PETER MUMFORD INSIGHT ASSOCIATES LIMITED Director 2006-01-09 CURRENT 2006-01-09 Active
GARRY PETER MUMFORD INSIGHT 4 STRATEGY LIMITED Director 2005-06-27 CURRENT 2005-06-27 Active
GARRY PETER MUMFORD FUNFAIR LIMITED Director 2003-11-24 CURRENT 2001-08-13 Active
GARRY PETER MUMFORD TURNAROUND MANAGEMENT ASSOCIATION (UK) Director 2001-10-10 CURRENT 2001-02-02 Active
GARRY PETER MUMFORD INSIGHT NOMINEES LTD Director 2001-02-16 CURRENT 2001-02-16 Active
GARRY PETER MUMFORD RBPS MANAGEMENT COMPANY LIMITED Director 2001-02-01 CURRENT 1992-03-30 Active
GARRY PETER MUMFORD BRIFORD LIMITED Director 1993-03-10 CURRENT 1993-03-10 Active
CHRISTOPHER IAN PRICE WHITBY AND PICKERING RAILWAY LIMITED Director 2016-03-24 CURRENT 2005-02-08 Active
ANDREW JOHN SCOTT FAIRFAX HOUSE YORK ENTERPRISES LIMITED Director 2013-05-01 CURRENT 2002-07-19 Active
ANDREW JOHN SCOTT YORK CIVIC TRUST Director 2012-10-03 CURRENT 1950-09-12 Active
ANDREW JOHN SCOTT NORTH YORKSHIRE MOORS RAILWAY TRUST Director 2010-06-09 CURRENT 1971-12-31 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-10APPOINTMENT TERMINATED, DIRECTOR MATTHEW JAMES GREEN
2024-02-27CONFIRMATION STATEMENT MADE ON 21/02/24, WITH NO UPDATES
2024-02-13APPOINTMENT TERMINATED, DIRECTOR MARK BRIERLEY
2024-01-04APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER IAN PRICE
2023-09-07FULL ACCOUNTS MADE UP TO 28/02/23
2023-02-27CONFIRMATION STATEMENT MADE ON 21/02/23, WITH NO UPDATES
2022-11-02CERTNMCompany name changed north yorkshire moors railway enterprises PLC\certificate issued on 02/11/22
2022-10-13Change of details for North York Moors Historical Railway Trust Ltd as a person with significant control on 2022-04-13
2022-10-13PSC05Change of details for North York Moors Historical Railway Trust Ltd as a person with significant control on 2022-04-13
2022-09-21AP01DIRECTOR APPOINTED MS JULIA LOUISE CLARK
2022-08-17AAFULL ACCOUNTS MADE UP TO 28/02/22
2022-08-15CH03SECRETARY'S DETAILS CHNAGED FOR MR RICHARD EDWARD HOWELL on 2022-08-15
2022-08-15CH01Director's details changed for Mr Christopher Gee on 2022-08-12
2022-08-10CH01Director's details changed for Mr Christopher Gee on 2022-08-10
2022-07-15AP01DIRECTOR APPOINTED MR TUUKKA LAAKSO
2022-05-20AP01DIRECTOR APPOINTED MR MARK BRIERLEY
2022-05-20TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PETER MARTIN CHILD
2022-02-21CS01CONFIRMATION STATEMENT MADE ON 21/02/22, WITH UPDATES
2021-12-06AP01DIRECTOR APPOINTED MR MATTHEW JAMES GREEN
2021-10-13CH01Director's details changed for Ms Laura Strangeway on 2021-10-01
2021-10-12CH01Director's details changed for Mr Tim Bruce on 2021-10-01
2021-10-07AP01DIRECTOR APPOINTED MS LAURA STRANGEWAY
2021-10-06AP01DIRECTOR APPOINTED MR TIM BRUCE
2021-10-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PHILIP CURETON BAILEY
2021-09-03AAFULL ACCOUNTS MADE UP TO 28/02/21
2021-02-15CS01CONFIRMATION STATEMENT MADE ON 13/02/21, WITH NO UPDATES
2020-12-14AP01DIRECTOR APPOINTED MR CHRISTOPHER GEE
2020-11-10AAFULL ACCOUNTS MADE UP TO 29/02/20
2020-08-14TM01APPOINTMENT TERMINATED, DIRECTOR IAN JOSEPH BERTRAM
2020-02-13AP03Appointment of Mr Richard Edward Howell as company secretary on 2020-02-13
2020-02-13TM02Termination of appointment of Martin Charles Randle on 2020-02-13
2020-02-13CS01CONFIRMATION STATEMENT MADE ON 13/02/20, WITH NO UPDATES
2020-02-10CH01Director's details changed for Mr John Philip Cureton Bailey on 2020-02-07
2020-01-21TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD NEAL CLARKE
2019-07-02AAFULL ACCOUNTS MADE UP TO 28/02/19
2019-06-05CH01Director's details changed for Mr Christopher Ian Price on 2019-06-05
2019-05-09AP01DIRECTOR APPOINTED MR IAN JOSEPH BERTRAM
2019-03-04CS01CONFIRMATION STATEMENT MADE ON 23/02/19, WITH NO UPDATES
2019-02-26CH01Director's details changed for Mr David Naylor on 2019-02-19
2018-12-10AP01DIRECTOR APPOINTED MR HOWARD MICHAEL JOHNSON
2018-09-22TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY NORMAN DANKS
2018-07-25AAFULL ACCOUNTS MADE UP TO 28/02/18
2018-02-23CS01CONFIRMATION STATEMENT MADE ON 23/02/18, WITH UPDATES
2017-09-11AAFULL ACCOUNTS MADE UP TO 28/02/17
2017-05-11LATEST SOC11/05/17 STATEMENT OF CAPITAL;GBP 906880
2017-05-11CS01CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES
2017-05-09AP01DIRECTOR APPOINTED MR GARRY PETER MUMFORD
2016-11-17TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN REGINALD LESLIE HOGG
2016-10-02TM01APPOINTMENT TERMINATED, DIRECTOR CAROLE ANN HARDWICK
2016-09-09AAFULL ACCOUNTS MADE UP TO 29/02/16
2016-06-05LATEST SOC05/06/16 STATEMENT OF CAPITAL;GBP 906880
2016-06-05AR0114/03/16 ANNUAL RETURN FULL LIST
2016-04-05TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BROWN
2016-04-05TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP TROTTER
2015-12-10AP01DIRECTOR APPOINTED MR CHRISTOPHER IAN PRICE
2015-11-27AA01Current accounting period extended from 31/12/15 TO 28/02/16
2015-11-09TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP BENHAM
2015-11-09TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MEAD
2015-06-03AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-22LATEST SOC22/04/15 STATEMENT OF CAPITAL;GBP 906880
2015-04-22AR0114/03/15 FULL LIST
2015-04-22AR0114/03/15 FULL LIST
2015-03-28SH0130/11/14 STATEMENT OF CAPITAL GBP 906880
2015-02-20MISCSECTION 519
2015-02-09AUDAUDITOR'S RESIGNATION
2014-12-04TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BROWN
2014-11-23AP01DIRECTOR APPOINTED MR JAMES RICHARD DEDICOAT
2014-11-11SH0131/10/14 STATEMENT OF CAPITAL GBP 906580
2014-10-15SH0125/09/14 STATEMENT OF CAPITAL GBP 906380
2014-08-08AP03SECRETARY APPOINTED MR MARTIN CHARLES RANDLE
2014-08-08TM02APPOINTMENT TERMINATED, SECRETARY KENNETH KITCHING
2014-08-08SH0126/07/14 STATEMENT OF CAPITAL GBP 904080
2014-06-24AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-23AP01DIRECTOR APPOINTED MRS CAROLE ANN HARDWICK
2014-05-28AP01DIRECTOR APPOINTED MR PHILIP NIGEL TROTTER
2014-04-15AP01DIRECTOR APPOINTED MR ANDREW DAVID MEAD
2014-04-10AP01DIRECTOR APPOINTED MR PAUL RICHARD GOUNDRILL BROWN
2014-04-10TM01APPOINTMENT TERMINATED, DIRECTOR GILES FEARNLEY
2014-03-31AR0114/03/14 FULL LIST
2014-03-12TM01APPOINTMENT TERMINATED, DIRECTOR BRYAN DRAPER
2013-12-10SH0123/11/13 STATEMENT OF CAPITAL GBP 904080
2013-09-08SH0104/08/13 STATEMENT OF CAPITAL GBP 904080
2013-06-06AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-15SH0128/03/13 STATEMENT OF CAPITAL GBP 904080
2013-03-26AR0114/03/13 FULL LIST
2013-02-18TM01APPOINTMENT TERMINATED, DIRECTOR PETER JOHNSON
2012-12-20SH0130/11/12 STATEMENT OF CAPITAL GBP 904080
2012-12-19CH03SECRETARY'S CHANGE OF PARTICULARS / MR KENNETH WILLAIM KITCHING / 19/12/2012
2012-12-19AP03SECRETARY APPOINTED MR KENNETH WILLAIM KITCHING
2012-12-19TM02APPOINTMENT TERMINATED, SECRETARY RANA SHARROCK
2012-10-15AR0114/03/12 BULK LIST
2012-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PETER MARTIN CHILD / 14/03/2012
2012-07-17AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-28AP01DIRECTOR APPOINTED MR DAVID NAYLOR
2012-05-22TM01APPOINTMENT TERMINATED, DIRECTOR PETER PARKES
2011-12-30SH0126/11/11 STATEMENT OF CAPITAL GBP 867230
2011-10-26AP01DIRECTOR APPOINTED MR ANTHONY NORMAN DANKS
2011-10-26AP01DIRECTOR APPOINTED MR ANDREW JOHN SCOTT
2011-10-26AP03SECRETARY APPOINTED MRS RANA SHARROCK
2011-09-27TM01APPOINTMENT TERMINATED, DIRECTOR GORDON WELLS
2011-09-27TM01APPOINTMENT TERMINATED, DIRECTOR JAMES DEDICOAT
2011-09-27TM02APPOINTMENT TERMINATED, SECRETARY KENNETH KITCHING
2011-09-27SH0124/09/11 STATEMENT OF CAPITAL GBP 867230
2011-08-15SH0130/07/11 STATEMENT OF CAPITAL GBP 867230
2011-06-01AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-18AR0114/03/11 BULK LIST
2011-03-10SH0122/01/11 STATEMENT OF CAPITAL GBP 866380
2010-09-21SH0120/09/10 STATEMENT OF CAPITAL GBP 866380
2010-05-17SH0115/05/10 STATEMENT OF CAPITAL GBP 866380
2010-04-29AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-26AR0101/03/10 BULK LIST
2010-03-22AR0128/02/10 BULK LIST
2010-03-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GATLAND
2009-12-03SH0119/11/09 STATEMENT OF CAPITAL GBP 866280
2009-10-08AP01DIRECTOR APPOINTED JOHN PHILIP CURETON BAILEY
2009-07-08AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-20363aRETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS
2008-11-20288aDIRECTOR APPOINTED DAVID CHARLES GATLAND
2008-08-1888(2)AD 05/07/08 GBP SI 600@1=600 GBP IC 862480/863080
2008-07-08AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-07288bAPPOINTMENT TERMINATED DIRECTOR JOHN AVERY
2008-04-25363(288)DIRECTOR'S PARTICULARS CHANGED
2008-04-25363sRETURN MADE UP TO 28/02/08; BULK LIST AVAILABLE SEPARATELY
2007-09-15288bDIRECTOR RESIGNED
2007-09-15288aNEW DIRECTOR APPOINTED
2007-07-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-20363sRETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS
2006-11-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-08-23RES13COMPANY BUSINESS 23/05/06
2006-08-23RES04£ NC 2000000/5000000 23/0
2006-08-07AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-03-13363sRETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS
2005-10-19288aNEW DIRECTOR APPOINTED
2005-06-28AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-03-30363sRETURN MADE UP TO 28/02/05; BULK LIST AVAILABLE SEPARATELY
2004-12-21288bDIRECTOR RESIGNED
2004-09-22288aNEW DIRECTOR APPOINTED
2004-08-20288bDIRECTOR RESIGNED
2004-08-20288aNEW DIRECTOR APPOINTED
2004-08-20288aNEW DIRECTOR APPOINTED
2004-06-30288bDIRECTOR RESIGNED
2004-06-30288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
33 - Repair and installation of machinery and equipment
331 - Repair of fabricated metal products, machinery and equipment
33170 - Repair and maintenance of other transport equipment n.e.c.

49 - Land transport and transport via pipelines
493 - Other passenger land transport
49319 - Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)

91 - Libraries, archives, museums and other cultural activities
910 - Libraries, archives, museums and other cultural activities
91030 - Operation of historical sites and buildings and similar visitor attractions


Licences & Regulatory approval
We could not find any licences issued to NYMR PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against NYMR PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1991-07-01 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of NYMR PLC registering or being granted any patents
Domain Names
We do not have the domain name information for NYMR PLC
Trademarks
We have not found any records of NYMR PLC registering or being granted any trademarks
Income
Government Income

Government spend with NYMR PLC

Government Department Income DateTransaction(s) Value Services/Products
North Yorkshire Council 2014-01-30 GBP £500,000 Loans To Industrialists

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where NYMR PLC is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by NYMR PLC
OriginDestinationDateImport CodeImported Goods classification description
2018-10-0086072900Brakes (other than air brakes), and parts thereof, for railway or tramway locomotives or rolling stock, n.e.s.
2018-10-0087083099Brakes and servo-brakes and their parts, for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. those for the industrial assembly of certain motor vehicles of subheading 8708.30.10 and for disc brakes)
2018-07-0086072900Brakes (other than air brakes), and parts thereof, for railway or tramway locomotives or rolling stock, n.e.s.
2018-05-0086072900Brakes (other than air brakes), and parts thereof, for railway or tramway locomotives or rolling stock, n.e.s.
2018-03-0086079980Parts of rolling stock of heading 8603, 8604, 8605 or 8606, n.e.s.
2017-03-0044201011Statuettes and other ornaments, of okoumé, obeche, sapelli, sipo, acajou d'Afrique, makoré, iroko, tiama, mansonia, ilomba, dibétou, limba, azobé, dark red meranti, light red meranti, meranti bakau, white lauan, white meranti, white seraya, yellow meranti, alan, keruing, ramin, kapur, teak, jongkong, merbau, jelutong, kempas, virola, mahogany "Swietenia spp.", imbuia, balsa, palissandre de Rio, palissandre de Para and palissandre de rose (excl. wood marquetry and inlaid wood)
2017-03-0087084050Gear boxes for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles (excl. those for the industrial assembly of certain motor vehicles of subheading 8708.40.20)
2017-03-0090321020Electronic thermostats
2017-03-0097030000Original sculptures and statuary, in any material
2017-02-0049119100Pictures, prints and photographs, n.e.s.
2017-02-0063090000Worn clothing and clothing accessories, blankets and travelling rugs, household linen and articles for interior furnishing, of all types of textile materials, incl. all types of footwear and headgear, showing signs of appreciable wear and presented in bulk or in bales, sacks or similar packings (excl. carpets, other floor coverings and tapestries)
2017-02-0082071300Rock-drilling or earth-boring tools, interchangeable, with working parts of sintered metal carbides or cermets
2017-02-0087081010Bumpers and parts thereof, for the industrial assembly of motor cars and other motor vehicles principally designed for the transport of persons, vehicles for the transport of goods with compression-ignition internal combustion piston engine "diesel or semi-diesel engine" of a cylinder capacity <= 2.500 cm³ or with spark-ignition internal piston engine of a cylinder capacity <= 2.800 cm³ and special purpose motor vehicles of heading 8705, n.e.s.
2017-01-0061124110Women's or girls' swimwear of synthetic fibres, knitted or crocheted, containing >= 5% by weight of rubber thread
2017-01-0083100000Sign-plates, nameplates, address-plates and similar plates, numbers, letters and other symbols, of base metal, incl. traffic signs (excl. those of heading 9405, type and the like, and signal boards, signal discs and signal arms for traffic of heading 8608)
2017-01-0084661080Self-opening dieheads for machine tools
2016-11-0042010000Saddlery and harness for any animal, incl. traces, leads, knee pads, muzzles, saddle cloths, saddlebags, dog coats and the like, of any material (excl. harnesses for children and adults, riding whips and other goods of heading 6602)
2016-10-0052079000Cotton yarn containing predominantly, but < 85% cotton by weight, put up for retail sale (excl. sewing thread)
2016-10-0090112010Photomicrographic optical microscopes fitted with equipment specifically designed for the handling and transport of semiconductor wafers or reticles (excl. stereoscopic microscopes)
2016-09-0062042310Women's or girls' ensembles of synthetic fibres, industrial and occupational (excl. knitted or crocheted)
2016-09-0066020000Walking sticks, seat-sticks, whips, riding-crops and the like (excl. measure walking sticks, crutches, firearm-sticks and sports sticks)
2016-09-0084219900Parts of machinery and apparatus for filtering or purifying liquids or gases, n.e.s.
2016-09-0086072900Brakes (other than air brakes), and parts thereof, for railway or tramway locomotives or rolling stock, n.e.s.
2016-09-0087084050Gear boxes for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles (excl. those for the industrial assembly of certain motor vehicles of subheading 8708.40.20)
2016-09-0087150010Baby carriages
2016-09-0092071050Synthesisers with keyboard
2016-08-0062034319Men's or boys' trousers and breeches of synthetic fibres (excl. knitted or crocheted, industrial and occupational, bib and brace overalls and underpants)
2016-08-0086029000Rail locomotives (excl. those powered from an external source of electricity or by accumulators and diesel-electric locomotives)
2016-08-0087083099Brakes and servo-brakes and their parts, for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. those for the industrial assembly of certain motor vehicles of subheading 8708.30.10 and for disc brakes)
2016-06-0086079190Parts of railway or tramway locomotives, n.e.s.
2010-11-0139269050Perforated buckets and similar articles used to filter water at the entrance to drains, of plastics

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NYMR PLC any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NYMR PLC any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.