Background WavePink WaveYellow Wave

NG15 LTD (04213449)

NG15 LTD (04213449) is an active UK company. incorporated on 10 May 2001. with registered office in Lincoln. The company operates in the Manufacturing sector, engaged in printing n.e.c. and 3 other business activities. NG15 LTD has been registered for 24 years. Current directors include COMBELLACK, Robin, CRANSTONE, Shaun.

Company Number
04213449
Status
active
Type
ltd
Incorporated
10 May 2001
Age
24 years
Address
The Garden House 6 Salisbury Close, Lincoln, LN1 2FS
Industry Sector
Manufacturing
Business Activity
Printing n.e.c.
Directors
COMBELLACK, Robin, CRANSTONE, Shaun
SIC Codes
18129, 62012, 62090, 74100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NG15 LTD

NG15 LTD is an active company incorporated on 10 May 2001 with the registered office located in Lincoln. The company operates in the Manufacturing sector, specifically engaged in printing n.e.c. and 3 other business activities. NG15 LTD was registered 24 years ago.(SIC: 18129, 62012, 62090, 74100)

Status

active

Active since 24 years ago

Company No

04213449

LTD Company

Age

24 Years

Incorporated 10 May 2001

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 14 October 2025 (6 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 25 October 2025 (6 months ago)
Submitted on 25 October 2025 (6 months ago)

Next Due

Due by 8 November 2026
For period ending 25 October 2026

Previous Company Names

THE DESIGN SAUCE LIMITED
From: 20 June 2001To: 11 March 2005
CALLCODE LIMITED
From: 10 May 2001To: 20 June 2001
Contact
Address

The Garden House 6 Salisbury Close Saxilby Lincoln, LN1 2FS,

Previous Addresses

The Old Booking Office Station Approach Saxilby, Lincoln Lincolnshire LN1 2HB
From: 10 May 2001To: 29 June 2021
Timeline

10 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
May 01
Loan Cleared
Sept 13
Loan Cleared
Mar 16
Director Left
Jul 17
Owner Exit
Mar 20
New Owner
Mar 20
Director Left
Aug 20
Director Joined
Aug 20
Owner Exit
Jun 21
Loan Secured
Sept 25
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

COMBELLACK, Robin

Active
Salop Street, NottinghamNG5 6HD
Born December 1967
Director
Appointed 28 Feb 2020

CRANSTONE, Shaun

Active
6 Salisbury Close, LincolnLN1 2FS
Born February 1960
Director
Appointed 21 Feb 2005

BROWN, Paul Andrew

Resigned
9 St Bartholomews Close, MorpethNE61 5JX
Secretary
Appointed 26 Jun 2001
Resigned 06 Jan 2005

COLE, Jenny

Resigned
8 Wildflower Grove, Sutton-In-AshfieldNG17 1NR
Secretary
Appointed 18 Feb 2005
Resigned 20 Nov 2021

WILLIAMS, Carol Ann

Resigned
184d Ramsden Road, LondonSW12 8RE
Secretary
Appointed 06 Jan 2005
Resigned 18 Feb 2005

WILLIAMS, Carol Ann

Resigned
184d Ramsden Road, LondonSW12 8RE
Secretary
Appointed 17 May 2001
Resigned 26 Jun 2001

JL NOMINEES TWO LIMITED

Resigned
1 Saville Chambers, Newcastle Upon TyneNE1 8DF
Corporate nominee secretary
Appointed 10 May 2001
Resigned 17 May 2001

COLE, Jenny

Resigned
8 Wildflower Grove, Sutton-In-AshfieldNG17 1NR
Born October 1973
Director
Appointed 21 Feb 2005
Resigned 28 Feb 2020

PICKERING, Andrew John

Resigned
Station Approach, LincolnLN1 2HB
Born May 1954
Director
Appointed 21 Feb 2005
Resigned 17 Jul 2017

WILLIAMS, Nigel John

Resigned
184d Ramsden Road, LondonSW12 8RE
Born January 1964
Director
Appointed 17 May 2001
Resigned 21 Feb 2005

JL NOMINEES ONE LIMITED

Resigned
1 Saville Chambers, Newcastle Upon TyneNE1 8DF
Corporate nominee director
Appointed 10 May 2001
Resigned 17 May 2001

Persons with significant control

4

2 Active
2 Ceased
Salop Street, NottinghamNG5 6HD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Feb 2020
Ceased 29 Jun 2021

Fcc Electrical Wholesalers Limited

Active
Salop Street, NottinghamNG5 6HD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Feb 2020

Mr Shaun Cranstone

Active
6 Salisbury Close, Saxilby, LincolnLN1 2FS
Born February 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Feb 2020

Scc Design Ltd

Ceased
Station Approach, LincolnLN1 2HB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 28 Feb 2020
Fundings
Financials
Latest Activities

Filing History

117

Change To A Person With Significant Control
11 January 2026
PSC04Change of PSC Details
Confirmation Statement With Updates
25 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 October 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 September 2025
MR01Registration of a Charge
Confirmation Statement With Updates
25 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 October 2024
AAAnnual Accounts
Resolution
22 February 2024
RESOLUTIONSResolutions
Memorandum Articles
22 February 2024
MAMA
Confirmation Statement With Updates
9 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
22 November 2022
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
23 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
26 November 2021
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
27 October 2021
AAAnnual Accounts
Change Person Director Company With Change Date
29 June 2021
CH01Change of Director Details
Cessation Of A Person With Significant Control
29 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
29 June 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
29 June 2021
CH01Change of Director Details
Change To A Person With Significant Control
29 June 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
29 June 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
19 February 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
26 August 2020
CH01Change of Director Details
Change Person Director Company With Change Date
26 August 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
26 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
26 August 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
26 August 2020
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
4 June 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
12 March 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 March 2020
PSC01Notification of Individual PSC
Resolution
3 March 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
22 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2019
CS01Confirmation Statement
Change Person Secretary Company With Change Date
31 July 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
31 July 2018
CH01Change of Director Details
Confirmation Statement With No Updates
10 May 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
3 April 2018
CH01Change of Director Details
Change Person Director Company With Change Date
21 March 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 January 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 July 2017
TM01Termination of Director
Confirmation Statement With Updates
3 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 July 2017
PSC03Notification of Other Registrable Person PSC
Accounts With Accounts Type Total Exemption Small
23 June 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
17 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2016
AR01AR01
Mortgage Satisfy Charge Full
19 March 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
11 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 April 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 September 2013
MR04Satisfaction of Charge
Change Person Director Company With Change Date
7 August 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2012
AR01AR01
Change Person Director Company With Change Date
14 May 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 May 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
14 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2010
AR01AR01
Legacy
14 May 2009
363aAnnual Return
Legacy
8 May 2009
403aParticulars of Charge Subject to s859A
Legacy
8 May 2009
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
30 April 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 August 2008
AAAnnual Accounts
Legacy
19 June 2008
395Particulars of Mortgage or Charge
Legacy
21 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 July 2007
AAAnnual Accounts
Legacy
14 May 2007
363aAnnual Return
Legacy
2 December 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
20 November 2006
AAAnnual Accounts
Legacy
13 November 2006
403aParticulars of Charge Subject to s859A
Legacy
13 November 2006
403aParticulars of Charge Subject to s859A
Legacy
13 November 2006
403aParticulars of Charge Subject to s859A
Legacy
10 May 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 March 2006
AAAnnual Accounts
Legacy
17 June 2005
395Particulars of Mortgage or Charge
Legacy
26 May 2005
363sAnnual Return (shuttle)
Legacy
20 May 2005
403aParticulars of Charge Subject to s859A
Legacy
25 April 2005
287Change of Registered Office
Legacy
22 April 2005
288bResignation of Director or Secretary
Legacy
11 April 2005
287Change of Registered Office
Legacy
17 March 2005
288aAppointment of Director or Secretary
Certificate Change Of Name Company
11 March 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 March 2005
287Change of Registered Office
Legacy
8 March 2005
288aAppointment of Director or Secretary
Legacy
8 March 2005
288aAppointment of Director or Secretary
Legacy
8 March 2005
288aAppointment of Director or Secretary
Legacy
8 March 2005
288bResignation of Director or Secretary
Legacy
25 January 2005
288bResignation of Director or Secretary
Legacy
25 January 2005
288aAppointment of Director or Secretary
Legacy
23 December 2004
225Change of Accounting Reference Date
Legacy
28 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 June 2004
AAAnnual Accounts
Legacy
23 May 2003
363sAnnual Return (shuttle)
Legacy
19 March 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
12 March 2003
AAAnnual Accounts
Legacy
29 May 2002
363sAnnual Return (shuttle)
Legacy
20 March 2002
395Particulars of Mortgage or Charge
Legacy
29 October 2001
395Particulars of Mortgage or Charge
Legacy
29 October 2001
287Change of Registered Office
Legacy
2 October 2001
395Particulars of Mortgage or Charge
Legacy
7 July 2001
88(2)R88(2)R
Legacy
4 July 2001
288aAppointment of Director or Secretary
Legacy
4 July 2001
288bResignation of Director or Secretary
Legacy
3 July 2001
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
20 June 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 May 2001
288bResignation of Director or Secretary
Legacy
29 May 2001
288bResignation of Director or Secretary
Legacy
29 May 2001
288aAppointment of Director or Secretary
Legacy
29 May 2001
288aAppointment of Director or Secretary
Legacy
29 May 2001
287Change of Registered Office
Incorporation Company
10 May 2001
NEWINCIncorporation