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

NEW DESIGN GROUP LIMITED

RYAN BUILDING SANDARS ROAD, HEAPHAM ROAD INDUSTRIAL ESTATE, GAINSBOROUGH, DN21 1RZ,
Company Registration Number
00633894
Private Limited Company
Active

Company Overview

About New Design Group Ltd
NEW DESIGN GROUP LIMITED was founded on 1959-07-30 and has its registered office in Gainsborough. The organisation's status is listed as "Active". New Design Group Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
NEW DESIGN GROUP LIMITED
 
Legal Registered Office
RYAN BUILDING SANDARS ROAD
HEAPHAM ROAD INDUSTRIAL ESTATE
GAINSBOROUGH
DN21 1RZ
Other companies in SW19
 
Previous Names
CHORUS CONTRACT FURNITURE LTD.14/09/2015
Filing Information
Company Number 00633894
Company ID Number 00633894
Date formed 1959-07-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 27/11/2015
Return next due 25/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB181777138  
Last Datalog update: 2024-01-07 16:32:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NEW DESIGN GROUP LIMITED
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.
Companies with same name NEW DESIGN GROUP LIMITED
The following companies were found which have the same name as NEW DESIGN GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
NEW DESIGN GROUP INC 253-21 NORTHERN BLVD QUEENS LITTLE NECK NEW YORK 11362 Active Company formed on the 2013-12-12
NEW DESIGN GROUP UNLIMITED, INC. 934 NORTH UNIVERSITY DR. CORAL SPRINGS FL 33071 Inactive Company formed on the 1997-11-07
NEW DESIGN GROUP LLC Georgia Unknown
NEW DESIGN GROUP INC Georgia Unknown
NEW DESIGN GROUP LLC Georgia Unknown
NEW DESIGN GROUP OF COMPANIES LLC Mississippi Unknown
NEW DESIGN GROUP PROPERTY LIMITED UNIT 11 SANDARS ROAD HEAPHAM ROAD INDUSTRIAL ESTATE GAINSBOROUGH DN21 1RZ Active Company formed on the 2024-03-22

Company Officers of NEW DESIGN GROUP LIMITED

Current Directors
Officer Role Date Appointed
ANDREW DAVID WEST
Company Secretary 2015-06-16
MARGARET JEAN MURRAY
Director 1991-10-27
BENJAMIN STEPHEN WRIGHT
Director 2006-12-01
RICHARD WRIGHT
Director 1991-10-27
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD JAMES JONES
Company Secretary 2009-08-25 2015-06-16
ANTONY WILLIAM GREENWOOD
Company Secretary 2006-02-16 2009-07-14
JOHN KEVIN COSTELLO
Company Secretary 1991-10-27 2006-02-16
JOHN KEVIN COSTELLO
Director 1991-10-27 2006-02-16
RUTH AINGER
Director 1994-04-11 1996-12-02
STEPHEN BIRKETT WRIGHT
Director 1991-10-27 1992-10-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BENJAMIN STEPHEN WRIGHT RYAN MANUFACTURING LIMITED Director 2015-04-27 CURRENT 2015-04-27 Active
BENJAMIN STEPHEN WRIGHT CHORUS FURNITURE LIMITED Director 2015-03-03 CURRENT 2011-08-09 Active
BENJAMIN STEPHEN WRIGHT GREENHOLLOW FURNITURE LIMITED Director 2008-03-29 CURRENT 2008-03-29 Active
BENJAMIN STEPHEN WRIGHT NEW DESIGN FURNITURE LIMITED Director 2006-12-01 CURRENT 1991-08-20 Active
RICHARD WRIGHT GREENHOLLOW FURNITURE LIMITED Director 2008-03-29 CURRENT 2008-03-29 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
2023-12-20AA30/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-12-04CONFIRMATION STATEMENT MADE ON 27/11/23, WITH NO UPDATES
2023-12-04CS01CONFIRMATION STATEMENT MADE ON 27/11/23, WITH NO UPDATES
2022-12-12AA30/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-05CS01CONFIRMATION STATEMENT MADE ON 27/11/22, WITH NO UPDATES
2022-02-0230/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-02AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-07CS01CONFIRMATION STATEMENT MADE ON 27/11/21, WITH UPDATES
2021-05-21AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-08SH0131/12/20 STATEMENT OF CAPITAL GBP 110117
2021-02-26AP01DIRECTOR APPOINTED MR THOMAS EDWARD CHARLES RIDDLE
2020-12-01CS01CONFIRMATION STATEMENT MADE ON 27/11/20, WITH NO UPDATES
2020-02-21AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-27CS01CONFIRMATION STATEMENT MADE ON 27/11/19, WITH NO UPDATES
2019-03-29AD01REGISTERED OFFICE CHANGED ON 29/03/19 FROM Unit 5 Minden Road Sutton SM3 9BL England
2019-02-15AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-03CS01CONFIRMATION STATEMENT MADE ON 27/11/18, WITH NO UPDATES
2018-03-22AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-28CS01CONFIRMATION STATEMENT MADE ON 27/11/17, WITH NO UPDATES
2017-01-18AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-28LATEST SOC28/11/16 STATEMENT OF CAPITAL;GBP 102000
2016-11-28CS01CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES
2016-10-20AD01REGISTERED OFFICE CHANGED ON 20/10/16 FROM 3 Nelson Trade Park the Path London SW19 3BL
2015-12-21AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-27LATEST SOC27/11/15 STATEMENT OF CAPITAL;GBP 102000
2015-11-27AR0127/11/15 ANNUAL RETURN FULL LIST
2015-09-14RES15CHANGE OF NAME 10/09/2015
2015-09-14CERTNMCompany name changed chorus contract furniture LTD.\certificate issued on 14/09/15
2015-07-16AP03Appointment of Mr Andrew David West as company secretary on 2015-06-16
2015-07-15TM02Termination of appointment of Richard James Jones on 2015-06-16
2015-03-25AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-01LATEST SOC01/12/14 STATEMENT OF CAPITAL;GBP 102000
2014-12-01AR0127/11/14 ANNUAL RETURN FULL LIST
2014-01-03AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-04LATEST SOC04/12/13 STATEMENT OF CAPITAL;GBP 102000
2013-12-04AR0127/11/13 ANNUAL RETURN FULL LIST
2012-11-28AR0127/11/12 ANNUAL RETURN FULL LIST
2012-11-28CH01Director's details changed for Mr Benjamin Stephen Wright on 2012-11-27
2012-11-19AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-30AR0127/11/11 ANNUAL RETURN FULL LIST
2011-11-30CH03SECRETARY'S DETAILS CHNAGED FOR RICHARD JAMES JONES on 2011-11-27
2011-11-17AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-06AR0127/11/10 ANNUAL RETURN FULL LIST
2010-12-06AD01REGISTERED OFFICE CHANGED ON 06/12/10 FROM 24 Jaggard Way London SW12 8SG
2010-10-27AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2009-12-18AA30/06/09 TOTAL EXEMPTION SMALL
2009-12-16AR0127/11/09 FULL LIST
2009-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD WRIGHT / 27/11/2009
2009-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN STEPHEN WRIGHT / 27/11/2009
2009-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET JEAN MURRAY / 27/11/2009
2009-09-08288aSECRETARY APPOINTED RICHARD JAMES JONES
2009-07-29287REGISTERED OFFICE CHANGED ON 29/07/2009 FROM 3RD FLOOR KINGS HOUSE 12-42 WOOD STREET KINGSTON UPON THAMES SURREY KT1 1TG
2009-07-23288bAPPOINTMENT TERMINATED SECRETARY ANTONY GREENWOOD
2009-03-16363aRETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS
2009-03-16288cDIRECTOR'S CHANGE OF PARTICULARS / RICHARD WRIGHT / 01/11/2008
2009-03-16288cDIRECTOR'S CHANGE OF PARTICULARS / MARGARET MURRAY / 01/11/2008
2009-03-16288cDIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN WRIGHT / 01/11/2008
2009-02-12225CURREXT FROM 31/12/2008 TO 30/06/2009
2008-12-30AA31/12/07 TOTAL EXEMPTION SMALL
2008-05-02287REGISTERED OFFICE CHANGED ON 02/05/2008 FROM 2 LOWER TEDDINGTON ROAD KINGSTON UPON THAMES SURREY KT1 4ER
2008-04-07RES13SHARES DIVIDED & RE-DESIGNATED 30/03/2008
2007-12-17363sRETURN MADE UP TO 27/11/07; CHANGE OF MEMBERS
2007-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-04-21395PARTICULARS OF MORTGAGE/CHARGE
2007-03-07288aNEW DIRECTOR APPOINTED
2006-12-08363(288)SECRETARY'S PARTICULARS CHANGED
2006-12-08363sRETURN MADE UP TO 27/11/06; FULL LIST OF MEMBERS
2006-08-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-08-14RES12VARYING SHARE RIGHTS AND NAMES
2006-08-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-02-27288aNEW SECRETARY APPOINTED
2006-02-27288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-12-08363sRETURN MADE UP TO 27/11/05; FULL LIST OF MEMBERS
2005-10-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2004-12-06363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-12-06363sRETURN MADE UP TO 27/11/04; FULL LIST OF MEMBERS
2004-10-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-11-24363sRETURN MADE UP TO 27/11/03; FULL LIST OF MEMBERS
2003-10-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2002-12-03363sRETURN MADE UP TO 27/11/02; FULL LIST OF MEMBERS
2002-11-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2001-12-06363sRETURN MADE UP TO 27/11/01; FULL LIST OF MEMBERS
2001-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-05-18ELRESS386 DISP APP AUDS 01/05/01
2001-05-18ELRESS366A DISP HOLDING AGM 01/05/01
2000-12-12CERTNMCOMPANY NAME CHANGED HOWE PROJECTS LIMITED CERTIFICATE ISSUED ON 13/12/00
2000-12-10363(288)DIRECTOR'S PARTICULARS CHANGED
2000-12-10363sRETURN MADE UP TO 27/11/00; FULL LIST OF MEMBERS
2000-10-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-12-06363(288)DIRECTOR'S PARTICULARS CHANGED
1999-12-06363sRETURN MADE UP TO 27/11/99; FULL LIST OF MEMBERS
1999-07-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1998-12-07363(288)DIRECTOR'S PARTICULARS CHANGED
1998-12-07363sRETURN MADE UP TO 27/11/98; NO CHANGE OF MEMBERS
1998-09-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1997-12-03363(288)DIRECTOR'S PARTICULARS CHANGED
1997-12-03363sRETURN MADE UP TO 27/11/97; FULL LIST OF MEMBERS
1997-09-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-03-13CERTNMCOMPANY NAME CHANGED S.K.S. INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 14/03/97
1996-12-16288bDIRECTOR RESIGNED
1996-12-11363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1996-12-11363sRETURN MADE UP TO 27/11/96; FULL LIST OF MEMBERS
1996-10-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
461 - Wholesale on a fee or contract basis
46180 - Agents specialized in the sale of other particular products




Licences & Regulatory approval
We could not find any licences issued to NEW DESIGN GROUP LIMITED 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 NEW DESIGN GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2007-04-21 Outstanding NORTHBURGH HOUSE LIMITED
MORTGAGE DEBENTURE 1991-07-26 Outstanding NATIONAL WESTMINSTER BANK PLC
RENTAL GUARANTEE 1990-06-20 Outstanding BRIAN ANTHONY MORISON
LEGAL MORTGAGE 1986-08-21 Outstanding NATIONAL WESTMINSTER BANK PLC
CHARGE 1976-09-07 Outstanding G.W. BASFORD
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NEW DESIGN GROUP LIMITED

Intangible Assets
Patents
We have not found any records of NEW DESIGN GROUP LIMITED registering or being granted any patents
Domain Names

NEW DESIGN GROUP LIMITED owns 1 domain names.

howeuk.co.uk  

Trademarks
We have not found any records of NEW DESIGN GROUP LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with NEW DESIGN GROUP LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Rutland County Council 2011-01-14 GBP £8,525
Rutland County Council 2010-12-23 GBP £8,525 Acquisition of Equipment

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 NEW DESIGN GROUP LIMITED 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NEW DESIGN GROUP LIMITED 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 NEW DESIGN GROUP LIMITED 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.