Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NDI (HOLDINGS) LIMITED
Company Information for

NDI (HOLDINGS) LIMITED

9 PATE ROAD, MELTON MOWBRAY, LEICESTERSHIRE, LE13 0RG,
Company Registration Number
02102537
Private Limited Company
Active

Company Overview

About Ndi (holdings) Ltd
NDI (HOLDINGS) LIMITED was founded on 1987-02-23 and has its registered office in Melton Mowbray. The organisation's status is listed as "Active". Ndi (holdings) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
NDI (HOLDINGS) LIMITED
 
Legal Registered Office
9 PATE ROAD
MELTON MOWBRAY
LEICESTERSHIRE
LE13 0RG
Other companies in NG31
 
Filing Information
Company Number 02102537
Company ID Number 02102537
Date formed 1987-02-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 31/05/2025
Latest return 23/06/2015
Return next due 21/07/2016
Type of accounts DORMANT
Last Datalog update: 2024-03-06 20:54:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NDI (HOLDINGS) 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.

Company Officers of NDI (HOLDINGS) LIMITED

Current Directors
Officer Role Date Appointed
PAUL FRANZ HERZBERG
Director 1994-04-28
Previous Officers
Officer Role Date Appointed Date Resigned
MALCOLM CALLOW
Company Secretary 1997-05-14 2014-09-01
PAUL FRANZ HERZBERG
Company Secretary 1994-04-28 1997-05-14
MICHAEL EDWARD ROSE
Director 1994-04-28 1995-08-27
ALISTAIR DEVERY HOLMES
Company Secretary 1993-11-17 1994-04-29
MALCOLM CALLOW
Director 1993-11-17 1994-04-29
ALISTAIR DEVERY HOLMES
Director 1993-11-17 1994-04-29
MICHAEL EDWARD ROSE
Director 1994-04-28 1994-04-29
GRAHAM TIPPER
Company Secretary 1992-07-04 1993-11-17
STEPHEN MARTIN SWORDS
Director 1992-07-04 1993-11-17
GRAHAM TIPPER
Director 1992-07-04 1993-11-17

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
2024-02-16ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/23
2023-07-14CONFIRMATION STATEMENT MADE ON 12/07/23, WITH UPDATES
2022-11-18ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/22
2022-11-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/22
2022-07-25Change of details for Mr Paul Franz Herzberg as a person with significant control on 2022-07-25
2022-07-25Director's details changed for Paul Franz Herzberg on 2022-07-25
2022-07-25CONFIRMATION STATEMENT MADE ON 12/07/22, WITH NO UPDATES
2022-07-25CS01CONFIRMATION STATEMENT MADE ON 12/07/22, WITH NO UPDATES
2022-07-25PSC04Change of details for Mr Paul Franz Herzberg as a person with significant control on 2022-07-25
2022-07-25CH01Director's details changed for Paul Franz Herzberg on 2022-07-25
2021-10-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/21
2021-07-26CS01CONFIRMATION STATEMENT MADE ON 12/07/21, WITH NO UPDATES
2021-03-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/20
2020-07-29CS01CONFIRMATION STATEMENT MADE ON 12/07/20, WITH UPDATES
2020-07-29CH01Director's details changed for Paul Franz Herzberg on 2020-07-01
2020-05-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/19
2020-05-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/19
2019-07-19CS01CONFIRMATION STATEMENT MADE ON 12/07/19, WITH UPDATES
2019-05-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/18
2019-05-29AD01REGISTERED OFFICE CHANGED ON 29/05/19 FROM C/O Enterprise, Chartered Accountants Suite 4, First Floor 18 Market Place Bingham Nottingham NG13 8AP United Kingdom
2018-07-25CS01CONFIRMATION STATEMENT MADE ON 12/07/18, WITH NO UPDATES
2018-07-18PSC04Change of details for Mr Paul Franz Herzberg as a person with significant control on 2018-07-18
2018-05-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/17
2017-11-22AD01REGISTERED OFFICE CHANGED ON 22/11/17 FROM C/O Callow & Holmes Nottingham 316-318 Rtec, 4th Floor Civic Centre Pavilion Road West Bridgford Nottingham NG2 5AW
2017-07-17CS01CONFIRMATION STATEMENT MADE ON 12/07/17, WITH NO UPDATES
2017-05-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/16
2016-07-12LATEST SOC12/07/16 STATEMENT OF CAPITAL;GBP 2
2016-07-12CS01CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES
2016-05-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/15
2015-07-17LATEST SOC17/07/15 STATEMENT OF CAPITAL;GBP 2
2015-07-17AR0123/06/15 ANNUAL RETURN FULL LIST
2015-07-17TM02Termination of appointment of Malcolm Callow on 2014-09-01
2015-05-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/14
2015-04-17AD01REGISTERED OFFICE CHANGED ON 17/04/15 FROM Tattershall House St Catherines Road Grantham Lincolnshire NG31 6TT
2014-08-15LATEST SOC15/08/14 STATEMENT OF CAPITAL;GBP 2
2014-08-15AR0123/06/14 ANNUAL RETURN FULL LIST
2014-05-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/13
2013-06-25AR0123/06/13 ANNUAL RETURN FULL LIST
2013-05-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/12
2012-07-19AR0123/06/12 ANNUAL RETURN FULL LIST
2012-05-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/11
2011-07-12AR0123/06/11 ANNUAL RETURN FULL LIST
2011-05-04AA31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-07-19AR0123/06/10 ANNUAL RETURN FULL LIST
2010-07-19CH01Director's details changed for Paul Franz Herzberg on 2010-06-01
2010-05-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09
2009-06-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08
2009-06-23363aRETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS
2008-06-26AA31/08/07 TOTAL EXEMPTION SMALL
2008-06-25363aRETURN MADE UP TO 23/06/08; FULL LIST OF MEMBERS
2008-06-25287REGISTERED OFFICE CHANGED ON 25/06/2008 FROM TATERSHALL HOUSE 19 ST CATHERINES ROAD GRANTHAM LINCOLNSHIRE NG31 6TT
2007-07-16363aRETURN MADE UP TO 23/06/07; FULL LIST OF MEMBERS
2007-06-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06
2006-07-04363aRETURN MADE UP TO 23/06/06; FULL LIST OF MEMBERS
2006-05-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05
2005-08-17363aRETURN MADE UP TO 23/06/05; FULL LIST OF MEMBERS
2005-07-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04
2004-07-13363(288)SECRETARY'S PARTICULARS CHANGED
2004-07-13363sRETURN MADE UP TO 23/06/04; FULL LIST OF MEMBERS
2004-06-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03
2003-07-22363sRETURN MADE UP TO 23/06/03; FULL LIST OF MEMBERS
2003-06-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02
2002-07-21363sRETURN MADE UP TO 23/06/02; FULL LIST OF MEMBERS
2002-06-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01
2001-07-23363(288)DIRECTOR'S PARTICULARS CHANGED
2001-07-23363sRETURN MADE UP TO 23/06/01; FULL LIST OF MEMBERS
2001-05-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/00
2000-07-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/99
2000-07-12363sRETURN MADE UP TO 23/06/00; FULL LIST OF MEMBERS
1999-07-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/98
1999-07-05363sRETURN MADE UP TO 23/06/99; NO CHANGE OF MEMBERS
1998-06-25363sRETURN MADE UP TO 23/06/98; NO CHANGE OF MEMBERS
1998-06-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/97
1997-07-03363sRETURN MADE UP TO 28/06/97; FULL LIST OF MEMBERS
1997-07-01288aNEW SECRETARY APPOINTED
1997-07-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/96
1997-07-01288bSECRETARY RESIGNED
1996-07-12363sRETURN MADE UP TO 28/06/96; NO CHANGE OF MEMBERS
1996-05-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/95
1996-05-24288DIRECTOR RESIGNED
1995-09-14363bRETURN MADE UP TO 28/06/95; NO CHANGE OF MEMBERS
1995-09-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/94
1994-07-22363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
1994-07-22363sRETURN MADE UP TO 28/06/94; FULL LIST OF MEMBERS
1994-07-06CERTNMCOMPANY NAME CHANGED C & H (NOMINEES) LIMITED CERTIFICATE ISSUED ON 07/07/94
1994-06-27288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-06-27288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-02-02287REGISTERED OFFICE CHANGED ON 02/02/94 FROM: ROXBY PLACE LONDON SW6 1RT
1994-01-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/93
1994-01-17288SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-01-17288NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1993-09-07CERTNMCOMPANY NAME CHANGED DAROS (UK) LIMITED CERTIFICATE ISSUED ON 08/09/93
1993-07-19363sRETURN MADE UP TO 04/07/93; NO CHANGE OF MEMBERS
1992-12-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/92
1992-07-21363(287)REGISTERED OFFICE CHANGED ON 21/07/92
1992-07-21363bRETURN MADE UP TO 04/07/92; FULL LIST OF MEMBERS
1992-06-09288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1992-06-09288SECRETARY RESIGNED
1992-06-09288NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to NDI (HOLDINGS) 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 NDI (HOLDINGS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
NDI (HOLDINGS) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Filed Financial Reports
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

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 NDI (HOLDINGS) LIMITED

Intangible Assets
Patents
We have not found any records of NDI (HOLDINGS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NDI (HOLDINGS) LIMITED
Trademarks
We have not found any records of NDI (HOLDINGS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NDI (HOLDINGS) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as NDI (HOLDINGS) LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where NDI (HOLDINGS) 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 NDI (HOLDINGS) 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 NDI (HOLDINGS) 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1