Company NameHenderson Design Group Ltd
DirectorsHelen Mary Fraser and Ian Henderson
Company StatusActive
Company Number03653986
CategoryPrivate Limited Company
Incorporation Date21 October 1998(25 years, 6 months ago)
Previous NameThe Wallpaper Warehouse Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameHelen Mary Fraser
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 1998(2 weeks, 1 day after company formation)
Appointment Duration25 years, 6 months
RoleWallpaper Retailer
Country of ResidenceEngland
Correspondence Address65 Tollesby Bridge
Coulby Newham
Middlesbrough
Cleveland
TS8 0SE
Secretary NameHelen Mary Fraser
StatusCurrent
Appointed03 July 2019(20 years, 8 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Correspondence Address28 Oakesway
Hartlepool
TS24 0RE
Director NameMr Ian Henderson
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2021(22 years, 9 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Oakesway
Hartlepool
TS24 0RE
Secretary NameHelen Mary Fraser
NationalityBritish
StatusResigned
Appointed05 November 1998(2 weeks, 1 day after company formation)
Appointment Duration11 months, 3 weeks (resigned 25 October 1999)
RoleWallpaper Retailer
Country of ResidenceEngland
Correspondence Address65 Tollesby Bridge
Coulby Newham
Middlesbrough
Cleveland
TS8 0SE
Secretary NameStuart Damom Pirrie
NationalityBritish
StatusResigned
Appointed25 October 1999(1 year after company formation)
Appointment Duration1 year, 10 months (resigned 28 August 2001)
RoleCompany Director
Correspondence Address9 Gifford Street
Middlesbrough
Cleveland
TS5 6BP
Secretary NamePauline Pirrie
NationalityBritish
StatusResigned
Appointed15 August 2001(2 years, 9 months after company formation)
Appointment Duration17 years, 10 months (resigned 03 July 2019)
RoleBook Keeper
Correspondence Address9 Gifford Street
Middlesbrough
Cleveland
TS5 6BP
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed21 October 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed21 October 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websitewww.ilovewallpaper.co.uk
Email address[email protected]
Telephone01429 869980
Telephone regionHartlepool

Location

Registered Address28 Oakesway
Hartlepool
TS24 0RE
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardDe Bruce
Built Up AreaHartlepool
Address Matches3 other UK companies use this postal address

Financials

Year2012
Turnover£1,891,580
Gross Profit£816,098
Net Worth£199,255
Cash£182,996
Current Liabilities£193,204

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 3 weeks from now)
Accounts CategoryFull
Accounts Year End31 October

Returns

Latest Return3 December 2023 (5 months ago)
Next Return Due17 December 2024 (7 months, 2 weeks from now)

Charges

10 July 2020Delivered on: 15 July 2020
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)

Classification: A registered charge
Outstanding
6 March 2019Delivered on: 19 March 2019
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Particulars: Unit BT2/ 28 oakesway, hartlepool, TS24 0RE.
Outstanding
6 August 2010Delivered on: 21 August 2010
Persons entitled: Shoefayre Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The account and deposit.
Outstanding

Filing History

8 December 2023Confirmation statement made on 3 December 2023 with no updates (3 pages)
27 July 2023Full accounts made up to 31 October 2022 (24 pages)
7 December 2022Confirmation statement made on 3 December 2022 with no updates (3 pages)
26 May 2022Full accounts made up to 31 October 2021 (23 pages)
10 December 2021Confirmation statement made on 3 December 2021 with no updates (3 pages)
8 November 2021Amended total exemption full accounts made up to 31 October 2020 (10 pages)
29 July 2021Appointment of Mr Ian Henderson as a director on 29 July 2021 (2 pages)
7 July 2021Total exemption full accounts made up to 31 October 2020 (11 pages)
25 May 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-05-24
(3 pages)
21 January 2021Confirmation statement made on 3 December 2020 with updates (5 pages)
2 October 2020Notification of Ian Henderson as a person with significant control on 15 November 2019 (2 pages)
2 October 2020Change of details for Miss Helen Mary Fraser as a person with significant control on 15 November 2019 (2 pages)
15 July 2020Registration of charge 036539860003, created on 10 July 2020 (23 pages)
7 July 2020Total exemption full accounts made up to 31 October 2019 (11 pages)
30 January 2020Second filing of Confirmation Statement dated 03/12/2019 (7 pages)
24 January 2020Statement of capital following an allotment of shares on 26 November 2018
  • GBP 150
(3 pages)
3 December 201903/12/19 Statement of Capital gbp 150
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change, Shareholder information change) was registered on 30/01/2020.
(6 pages)
30 November 2019Confirmation statement made on 18 November 2019 with no updates (3 pages)
18 July 2019Resolutions
  • RES13 ‐ Replacing company secretary 03/07/2019
(1 page)
12 July 2019Appointment of Helen Mary Fraser as a secretary on 3 July 2019 (3 pages)
12 July 2019Termination of appointment of Pauline Pirrie as a secretary on 3 July 2019 (2 pages)
5 July 2019Total exemption full accounts made up to 31 October 2018 (10 pages)
26 March 2019Registered office address changed from Old Durham Paper Mill Moreland Street Hartlepool Cleveland TS24 7NL to 28 Oakesway Hartlepool TS24 0RE on 26 March 2019 (1 page)
19 March 2019Registration of charge 036539860002, created on 6 March 2019 (22 pages)
16 January 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
17 December 2018Confirmation statement made on 18 November 2018 with no updates (3 pages)
2 August 2018Total exemption full accounts made up to 31 October 2017 (11 pages)
29 November 2017Confirmation statement made on 18 November 2017 with no updates (3 pages)
29 November 2017Confirmation statement made on 18 November 2017 with no updates (3 pages)
5 May 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
5 May 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
24 November 2016Confirmation statement made on 18 November 2016 with updates (5 pages)
24 November 2016Confirmation statement made on 18 November 2016 with updates (5 pages)
14 July 2016Total exemption full accounts made up to 31 October 2015 (13 pages)
14 July 2016Total exemption full accounts made up to 31 October 2015 (13 pages)
3 December 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 1
(4 pages)
3 December 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 1
(4 pages)
28 April 2015Total exemption full accounts made up to 31 October 2014 (13 pages)
28 April 2015Total exemption full accounts made up to 31 October 2014 (13 pages)
24 December 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 1
(4 pages)
24 December 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 1
(4 pages)
14 July 2014Total exemption full accounts made up to 31 October 2013 (13 pages)
14 July 2014Total exemption full accounts made up to 31 October 2013 (13 pages)
10 December 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 1
(4 pages)
10 December 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 1
(4 pages)
15 May 2013Total exemption full accounts made up to 31 October 2012 (13 pages)
15 May 2013Total exemption full accounts made up to 31 October 2012 (13 pages)
29 November 2012Annual return made up to 18 November 2012 with a full list of shareholders (4 pages)
29 November 2012Annual return made up to 18 November 2012 with a full list of shareholders (4 pages)
12 July 2012Total exemption full accounts made up to 31 October 2011 (13 pages)
12 July 2012Total exemption full accounts made up to 31 October 2011 (13 pages)
28 November 2011Annual return made up to 18 November 2011 with a full list of shareholders (4 pages)
28 November 2011Annual return made up to 18 November 2011 with a full list of shareholders (4 pages)
15 July 2011Total exemption full accounts made up to 31 October 2010 (11 pages)
15 July 2011Total exemption full accounts made up to 31 October 2010 (11 pages)
14 December 2010Annual return made up to 18 November 2010 with a full list of shareholders (4 pages)
14 December 2010Annual return made up to 18 November 2010 with a full list of shareholders (4 pages)
21 August 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
21 August 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
29 June 2010Total exemption full accounts made up to 31 October 2009 (11 pages)
29 June 2010Total exemption full accounts made up to 31 October 2009 (11 pages)
9 December 2009Annual return made up to 18 November 2009 with a full list of shareholders (4 pages)
9 December 2009Annual return made up to 18 November 2009 with a full list of shareholders (4 pages)
8 December 2009Director's details changed for Helen Mary Fraser on 7 December 2009 (2 pages)
8 December 2009Director's details changed for Helen Mary Fraser on 7 December 2009 (2 pages)
16 May 2009Total exemption full accounts made up to 31 October 2008 (12 pages)
16 May 2009Total exemption full accounts made up to 31 October 2008 (12 pages)
11 December 2008Return made up to 18/11/08; full list of members (3 pages)
11 December 2008Return made up to 18/11/08; full list of members (3 pages)
31 July 2008Total exemption full accounts made up to 31 October 2007 (12 pages)
31 July 2008Total exemption full accounts made up to 31 October 2007 (12 pages)
13 December 2007Return made up to 18/11/07; full list of members (2 pages)
13 December 2007Return made up to 18/11/07; full list of members (2 pages)
13 February 2007Total exemption full accounts made up to 31 October 2006 (12 pages)
13 February 2007Total exemption full accounts made up to 31 October 2005 (12 pages)
13 February 2007Total exemption full accounts made up to 31 October 2005 (12 pages)
13 February 2007Total exemption full accounts made up to 31 October 2006 (12 pages)
17 November 2006Return made up to 18/11/06; full list of members (6 pages)
17 November 2006Return made up to 18/11/06; full list of members (6 pages)
19 January 2006Return made up to 18/11/05; full list of members (6 pages)
19 January 2006Return made up to 18/11/05; full list of members (6 pages)
6 September 2005Total exemption full accounts made up to 31 October 2004 (12 pages)
6 September 2005Total exemption full accounts made up to 31 October 2004 (12 pages)
20 December 2004Return made up to 18/11/04; full list of members (6 pages)
20 December 2004Return made up to 18/11/04; full list of members (6 pages)
17 August 2004Total exemption full accounts made up to 31 October 2003 (12 pages)
17 August 2004Total exemption full accounts made up to 31 October 2003 (12 pages)
10 February 2004Return made up to 18/11/03; no change of members (6 pages)
10 February 2004Return made up to 18/11/03; no change of members (6 pages)
10 February 2004Total exemption full accounts made up to 31 October 2002 (13 pages)
10 February 2004Total exemption full accounts made up to 31 October 2002 (13 pages)
21 November 2002Return made up to 18/11/02; no change of members (6 pages)
21 November 2002Return made up to 18/11/02; no change of members (6 pages)
24 September 2002Total exemption full accounts made up to 31 October 2001 (13 pages)
24 September 2002Total exemption full accounts made up to 31 October 2001 (13 pages)
4 November 2001Return made up to 21/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(6 pages)
4 November 2001Return made up to 21/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(6 pages)
4 November 2001New secretary appointed (2 pages)
4 November 2001New secretary appointed (2 pages)
30 August 2001Total exemption full accounts made up to 31 October 2000 (14 pages)
30 August 2001Total exemption full accounts made up to 31 October 2000 (14 pages)
23 August 2000Accounts for a small company made up to 31 October 1999 (7 pages)
23 August 2000Accounts for a small company made up to 31 October 1999 (7 pages)
7 December 1999Return made up to 21/10/99; full list of members (7 pages)
7 December 1999Return made up to 21/10/99; full list of members (7 pages)
21 November 1999New secretary appointed (2 pages)
21 November 1999New secretary appointed (2 pages)
19 November 1999Secretary resigned (1 page)
19 November 1999Secretary resigned (1 page)
16 December 1998Registered office changed on 16/12/98 from: old durham paper mill moreland street hartlepool TS17 7YP (1 page)
16 December 1998Registered office changed on 16/12/98 from: old durham paper mill moreland street hartlepool TS17 7YP (1 page)
15 December 1998Ad 05/11/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 December 1998New secretary appointed;new director appointed (2 pages)
15 December 1998Ad 05/11/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 December 1998New secretary appointed;new director appointed (2 pages)
23 October 1998Director resigned (1 page)
23 October 1998Director resigned (1 page)
23 October 1998Secretary resigned (1 page)
23 October 1998Secretary resigned (1 page)
21 October 1998Incorporation (12 pages)
21 October 1998Incorporation (12 pages)