CONRAN DESIGN GROUP LIMITED

Register to unlock more data on OkredoRegister

CONRAN DESIGN GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01002786

Incorporation date

18/02/1971

Size

Full

Contacts

Registered address

Registered address

Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent ME16 9NTCopy
copy info iconCopy
See on map
Latest events (Record since 08/05/1986)
dot icon24/11/2025
Full accounts made up to 2024-12-31
dot icon27/06/2025
Director's details changed for Mr Lee Hoddy on 2025-06-09
dot icon27/06/2025
Director's details changed for Mr Thom Newton on 2025-06-09
dot icon27/06/2025
Confirmation statement made on 2025-06-26 with updates
dot icon26/06/2025
Director's details changed for Lee Hoddy on 2025-06-06
dot icon26/06/2025
Director's details changed for Thom Newton on 2025-06-06
dot icon30/04/2025
Appointment of Mr Allan John Ross as a secretary on 2025-04-30
dot icon30/04/2025
Termination of appointment of Anna Louise Liberty Mcarthur as a secretary on 2025-04-30
dot icon24/09/2024
Full accounts made up to 2023-12-31
dot icon28/06/2024
Confirmation statement made on 2024-06-26 with no updates
dot icon02/10/2023
Full accounts made up to 2022-12-31
dot icon26/06/2023
Confirmation statement made on 2023-06-26 with no updates
dot icon18/08/2022
Full accounts made up to 2021-12-31
dot icon27/06/2022
Confirmation statement made on 2022-06-26 with no updates
dot icon28/09/2021
Full accounts made up to 2020-12-31
dot icon29/06/2021
Confirmation statement made on 2021-06-26 with no updates
dot icon12/11/2020
Full accounts made up to 2019-12-31
dot icon05/10/2020
Termination of appointment of Allan John Ross as a director on 2020-09-23
dot icon23/09/2020
Appointment of Mr Allan John Ross as a director on 2020-09-23
dot icon23/09/2020
Appointment of Mrs Anna Louise Liberty Mcarthur as a secretary on 2020-09-23
dot icon23/09/2020
Termination of appointment of Allan John Ross as a secretary on 2020-09-23
dot icon03/09/2020
Termination of appointment of Paul Francis Woodhouse as a director on 2020-08-31
dot icon03/07/2020
Confirmation statement made on 2020-06-26 with no updates
dot icon02/10/2019
Full accounts made up to 2018-12-31
dot icon05/07/2019
Confirmation statement made on 2019-06-26 with updates
dot icon27/09/2018
Full accounts made up to 2017-12-31
dot icon30/08/2018
Resolutions
dot icon29/08/2018
Statement of company's objects
dot icon26/06/2018
Confirmation statement made on 2018-06-26 with updates
dot icon28/02/2018
Termination of appointment of Aidan Gerard Chapman as a director on 2018-01-31
dot icon17/01/2018
Appointment of Mr Alan Ralston Adamson as a director on 2018-01-09
dot icon18/09/2017
Full accounts made up to 2016-12-31
dot icon06/07/2017
Director's details changed for Mr Paul Francis Woodhouse on 2017-06-30
dot icon26/06/2017
Notification of Havas Shared Services Limited as a person with significant control on 2016-04-06
dot icon26/06/2017
Confirmation statement made on 2017-06-26 with updates
dot icon16/03/2017
Registered office address changed from Havas House Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT to Havas House Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT on 2017-03-16
dot icon06/10/2016
Full accounts made up to 2015-12-31
dot icon27/06/2016
Annual return made up to 2016-06-26 with full list of shareholders
dot icon24/11/2015
Auditor's resignation
dot icon07/10/2015
Full accounts made up to 2014-12-31
dot icon26/06/2015
Annual return made up to 2015-06-26 with full list of shareholders
dot icon02/04/2015
Termination of appointment of Jane Helen Simmonds as a director on 2014-10-20
dot icon03/09/2014
Full accounts made up to 2013-12-31
dot icon26/06/2014
Annual return made up to 2014-06-26 with full list of shareholders
dot icon26/06/2013
Annual return made up to 2013-06-26 with full list of shareholders
dot icon18/03/2013
Full accounts made up to 2012-12-31
dot icon20/02/2013
Registered office address changed from Concorde House 10-12 London Road Maidstone Kent ME16 8QF on 2013-02-20
dot icon08/02/2013
Termination of appointment of Nigel Forsyth as a director
dot icon05/09/2012
Full accounts made up to 2011-12-31
dot icon28/06/2012
Annual return made up to 2012-06-26 with full list of shareholders
dot icon30/06/2011
Annual return made up to 2011-06-26 with full list of shareholders
dot icon14/06/2011
Full accounts made up to 2010-12-31
dot icon15/07/2010
Annual return made up to 2010-06-26 with full list of shareholders
dot icon15/07/2010
Director's details changed for Jane Helen Simmonds on 2009-10-01
dot icon15/07/2010
Director's details changed for Thom Newton on 2009-10-01
dot icon22/06/2010
Full accounts made up to 2009-12-31
dot icon20/09/2009
Full accounts made up to 2008-12-31
dot icon30/06/2009
Return made up to 26/06/09; full list of members
dot icon01/05/2009
Director appointed lee hoddy
dot icon24/04/2009
Director appointed nigel forsyth
dot icon24/04/2009
Director appointed thom newton
dot icon21/04/2009
Gbp nc 3062500/3062600\14/08/08
dot icon11/12/2008
Statement of affairs
dot icon11/12/2008
Ad 14/08/08\gbp si 612500@1=612500\gbp ic 2450000/3062500\
dot icon21/10/2008
Nc inc already adjusted 14/08/08
dot icon21/10/2008
Resolutions
dot icon15/08/2008
Full accounts made up to 2007-12-31
dot icon26/06/2008
Return made up to 26/06/08; full list of members
dot icon18/02/2008
New director appointed
dot icon18/02/2008
New director appointed
dot icon03/11/2007
Full accounts made up to 2006-12-31
dot icon23/07/2007
Return made up to 26/06/07; full list of members
dot icon08/01/2007
Director resigned
dot icon15/11/2006
Secretary resigned
dot icon14/11/2006
New secretary appointed
dot icon26/07/2006
Full accounts made up to 2005-12-31
dot icon04/07/2006
Return made up to 26/06/06; full list of members
dot icon30/05/2006
Director resigned
dot icon05/01/2006
Director resigned
dot icon12/07/2005
Return made up to 26/06/05; full list of members
dot icon25/02/2005
Full accounts made up to 2004-12-31
dot icon23/07/2004
Return made up to 26/06/04; full list of members
dot icon21/05/2004
Full accounts made up to 2003-12-31
dot icon18/02/2004
Director resigned
dot icon18/02/2004
New director appointed
dot icon18/02/2004
Director resigned
dot icon02/12/2003
Full accounts made up to 2002-12-31
dot icon20/08/2003
Return made up to 26/06/03; full list of members
dot icon24/02/2003
New secretary appointed
dot icon24/02/2003
Secretary resigned
dot icon09/07/2002
Return made up to 26/06/02; full list of members
dot icon28/05/2002
Full accounts made up to 2001-12-31
dot icon13/11/2001
Director resigned
dot icon06/11/2001
Director resigned
dot icon03/07/2001
Return made up to 26/06/01; full list of members
dot icon18/05/2001
New secretary appointed
dot icon18/05/2001
Secretary resigned
dot icon15/05/2001
Registered office changed on 15/05/01 from: herella house 90/98 goswell road london EC1V 7DF
dot icon15/05/2001
Director resigned
dot icon15/05/2001
New secretary appointed
dot icon04/05/2001
Full accounts made up to 2000-12-31
dot icon12/07/2000
Return made up to 26/06/00; full list of members
dot icon24/03/2000
Full accounts made up to 1999-12-31
dot icon25/01/2000
New director appointed
dot icon27/08/1999
Full accounts made up to 1998-12-31
dot icon26/07/1999
Return made up to 26/06/99; no change of members
dot icon10/05/1999
New director appointed
dot icon30/04/1999
New director appointed
dot icon03/09/1998
Return made up to 26/06/98; full list of members
dot icon28/05/1998
Full accounts made up to 1997-12-31
dot icon05/02/1998
Director resigned
dot icon18/12/1997
Registered office changed on 18/12/97 from: delta house imber court business park orchard lane east molesey surrey KT8 0BN
dot icon16/12/1997
Full accounts made up to 1996-12-31
dot icon08/07/1997
Return made up to 26/06/97; no change of members
dot icon08/07/1997
Director resigned
dot icon08/04/1997
Secretary resigned
dot icon08/04/1997
New secretary appointed
dot icon19/12/1996
Ad 03/12/96--------- £ si 600000@1=600000 £ ic 1850100/2450100
dot icon19/12/1996
Resolutions
dot icon19/12/1996
Resolutions
dot icon19/12/1996
£ nc 2000000/3000000 03/12/96
dot icon12/12/1996
Director resigned
dot icon12/12/1996
Director resigned
dot icon22/10/1996
Certificate of change of name
dot icon10/10/1996
New director appointed
dot icon07/10/1996
Full accounts made up to 1995-12-31
dot icon20/09/1996
Resolutions
dot icon20/09/1996
Ad 05/09/96--------- £ si 600000@1=600000 £ ic 1250100/1850100
dot icon23/08/1996
New secretary appointed
dot icon15/08/1996
Secretary resigned
dot icon15/08/1996
Registered office changed on 15/08/96 from: delta house imber court business park orchard lane east molesey surrey KT8 0BN
dot icon12/08/1996
New director appointed
dot icon11/08/1996
Secretary resigned
dot icon11/08/1996
Registered office changed on 11/08/96 from: 35 bedford street covent garden london WC2E 9EN
dot icon25/06/1996
Return made up to 26/06/96; full list of members
dot icon26/02/1996
Director resigned
dot icon30/01/1996
Director resigned
dot icon30/10/1995
Return made up to 26/06/95; full list of members
dot icon06/09/1995
New director appointed
dot icon06/09/1995
New director appointed
dot icon23/08/1995
Director resigned
dot icon10/05/1995
Full accounts made up to 1994-12-31
dot icon18/04/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon24/08/1994
Return made up to 26/06/94; full list of members
dot icon10/06/1994
Full accounts made up to 1993-12-31
dot icon10/06/1994
New director appointed
dot icon02/02/1994
New director appointed
dot icon02/02/1994
New director appointed
dot icon30/11/1993
Return made up to 26/06/93; full list of members
dot icon07/06/1993
Full accounts made up to 1992-12-31
dot icon03/02/1993
Resolutions
dot icon19/11/1992
Registered office changed on 19/11/92 from: fourth floor the clove building 4 maguire street london SE1 2NQ
dot icon22/10/1992
Director resigned;new director appointed
dot icon22/10/1992
Director resigned
dot icon03/09/1992
New director appointed
dot icon03/09/1992
New director appointed
dot icon02/07/1992
Return made up to 26/06/92; full list of members
dot icon02/07/1992
Full accounts made up to 1991-12-31
dot icon30/10/1991
Full accounts made up to 1990-12-31
dot icon30/10/1991
Director resigned
dot icon30/10/1991
Full accounts made up to 1990-12-31
dot icon30/10/1991
Director resigned
dot icon23/10/1991
Director resigned
dot icon23/10/1991
Director resigned
dot icon06/08/1991
Return made up to 26/06/91; full list of members
dot icon06/08/1991
Return made up to 26/06/91; full list of members
dot icon23/04/1991
Secretary resigned
dot icon23/04/1991
New secretary appointed;director resigned
dot icon23/04/1991
Secretary resigned
dot icon23/04/1991
New secretary appointed;director resigned
dot icon18/10/1990
Registered office changed on 18/10/90 from: 22-24 torrington place london WC1E 7HJ
dot icon18/10/1990
Registered office changed on 18/10/90 from: 22-24 torrington place london WC1E 7HJ
dot icon12/09/1990
Director resigned
dot icon12/09/1990
New director appointed
dot icon12/09/1990
Director resigned
dot icon12/09/1990
New director appointed
dot icon09/08/1990
Director resigned
dot icon09/08/1990
Director resigned
dot icon01/08/1990
Auditor's resignation
dot icon01/08/1990
Auditor's resignation
dot icon25/07/1990
Director resigned
dot icon25/07/1990
Director resigned
dot icon20/07/1990
Director resigned;new director appointed
dot icon20/07/1990
Director resigned;new director appointed
dot icon17/07/1990
Certificate of change of name
dot icon17/07/1990
Certificate of change of name
dot icon16/07/1990
New director appointed
dot icon16/07/1990
New director appointed
dot icon09/07/1990
Accounting reference date shortened from 27/03 to 31/12
dot icon06/07/1990
Full accounts made up to 1990-03-31
dot icon06/07/1990
Return made up to 26/06/90; full list of members
dot icon06/07/1990
Full accounts made up to 1990-03-31
dot icon06/07/1990
Return made up to 26/06/90; full list of members
dot icon10/05/1990
Director resigned
dot icon10/05/1990
Director resigned
dot icon03/05/1990
Director resigned
dot icon03/05/1990
Director resigned
dot icon27/04/1990
Registered office changed on 27/04/90 from: the heal's building 196 tottenham court road london W1P 9LD
dot icon27/04/1990
Registered office changed on 27/04/90 from: the heal's building 196 tottenham court road london W1P 9LD
dot icon19/04/1990
Secretary resigned;new secretary appointed
dot icon19/04/1990
New director appointed
dot icon19/04/1990
New director appointed
dot icon19/04/1990
Secretary resigned;new secretary appointed
dot icon19/04/1990
New director appointed
dot icon19/04/1990
New director appointed
dot icon10/04/1990
Ad 30/03/90--------- £ si 1250000@1=1250000 £ ic 100/1250100
dot icon10/04/1990
Ad 30/03/90--------- £ si 1250000@1=1250000 £ ic 100/1250100
dot icon04/04/1990
Nc inc already adjusted 15/03/90
dot icon04/04/1990
Resolutions
dot icon04/04/1990
Resolutions
dot icon04/04/1990
Resolutions
dot icon04/04/1990
Nc inc already adjusted 15/03/90
dot icon04/04/1990
Resolutions
dot icon04/04/1990
Resolutions
dot icon04/04/1990
Resolutions
dot icon29/03/1990
Declaration of assistance for shares acquisition
dot icon29/03/1990
Declaration of assistance for shares acquisition
dot icon29/03/1990
Declaration of assistance for shares acquisition
dot icon29/03/1990
Declaration of assistance for shares acquisition
dot icon29/03/1990
Declaration of assistance for shares acquisition
dot icon29/03/1990
Declaration of assistance for shares acquisition
dot icon13/03/1990
New director appointed
dot icon13/03/1990
New director appointed
dot icon05/03/1990
New director appointed
dot icon05/03/1990
New director appointed
dot icon20/02/1990
New secretary appointed
dot icon20/02/1990
New secretary appointed
dot icon06/02/1990
Return made up to 09/08/89; no change of members
dot icon06/02/1990
Return made up to 09/08/89; no change of members
dot icon19/01/1990
Director resigned
dot icon19/01/1990
Director resigned
dot icon19/01/1990
Director resigned
dot icon19/01/1990
Director resigned
dot icon12/01/1990
Full accounts made up to 1989-04-01
dot icon12/01/1990
Full accounts made up to 1989-04-01
dot icon29/08/1989
Director resigned
dot icon29/08/1989
Director resigned
dot icon22/06/1989
Director resigned
dot icon22/06/1989
Director resigned
dot icon21/06/1989
Director resigned
dot icon21/06/1989
Director resigned
dot icon01/06/1989
New director appointed
dot icon01/06/1989
New director appointed
dot icon17/05/1989
Director resigned
dot icon17/05/1989
Director resigned
dot icon27/02/1989
New director appointed
dot icon27/02/1989
New director appointed
dot icon06/02/1989
Director resigned
dot icon06/02/1989
Return made up to 09/08/88; full list of members
dot icon06/02/1989
Director resigned
dot icon06/02/1989
Return made up to 09/08/88; full list of members
dot icon04/01/1989
Full group accounts made up to 1988-04-02
dot icon04/01/1989
Full group accounts made up to 1988-04-02
dot icon28/09/1988
Director resigned;new director appointed
dot icon28/09/1988
Director resigned;new director appointed
dot icon29/02/1988
New director appointed
dot icon29/02/1988
New director appointed
dot icon18/02/1988
Return made up to 07/08/87; full list of members
dot icon18/02/1988
Return made up to 07/08/87; full list of members
dot icon27/01/1988
Accounts made up to 1987-04-04
dot icon27/01/1988
Accounts made up to 1987-04-04
dot icon02/12/1987
New director appointed
dot icon02/12/1987
New director appointed
dot icon23/08/1987
Director resigned
dot icon23/08/1987
Director resigned
dot icon20/05/1987
Return made up to 27/07/86; full list of members
dot icon20/05/1987
Return made up to 27/07/86; full list of members
dot icon11/03/1987
Group of companies' accounts made up to 1986-03-29
dot icon11/03/1987
Group of companies' accounts made up to 1986-03-29
dot icon06/09/1986
Secretary resigned;new secretary appointed;director resigned
dot icon06/09/1986
Secretary resigned;new secretary appointed;director resigned
dot icon08/05/1986
Director resigned;new director appointed
dot icon08/05/1986
Director resigned;new director appointed

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
26/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Adamson, Alan Ralston
Director
09/01/2018 - Present
89
Ross, Allan John
Director
23/09/2020 - 23/09/2020
137
Ross, Allan John
Secretary
31/10/2006 - 23/09/2020
48
Hoddy, Lee
Director
20/04/2009 - Present
1
Newton, Thom
Director
20/04/2009 - Present
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CONRAN DESIGN GROUP LIMITED

CONRAN DESIGN GROUP LIMITED is an(a) Active company incorporated on 18/02/1971 with the registered office located at Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent ME16 9NT. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CONRAN DESIGN GROUP LIMITED?

toggle

CONRAN DESIGN GROUP LIMITED is currently Active. It was registered on 18/02/1971 .

Where is CONRAN DESIGN GROUP LIMITED located?

toggle

CONRAN DESIGN GROUP LIMITED is registered at Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent ME16 9NT.

What does CONRAN DESIGN GROUP LIMITED do?

toggle

CONRAN DESIGN GROUP LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CONRAN DESIGN GROUP LIMITED?

toggle

The latest filing was on 24/11/2025: Full accounts made up to 2024-12-31.