IG DESIGN GROUP UK LIMITED
Manufacture of other articles of paper and paperboard n.e.c.
IG DESIGN GROUP UK LIMITED
Manufacture of other articles of paper and paperboard n.e.c.
Previous Company Names
Contact & Details
Contact
Registered Address
Howard House Howard Way Interchange Park Newport Pagnell MK16 9PX England
Full company profile for IG DESIGN GROUP UK LIMITED (02265899), an active supply chain, manufacturing and commerce models company based in Newport Pagnell, England. Incorporated 8 Jun 1988. Manufacture of other articles of paper and paperboard n.e.c.. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Balance Sheet & P&L (2013–2024)
Cash in Bank
£12.52M
Net Assets
-£1.72M
Total Liabilities
£49.82M
Turnover
£93.17M
Employees
342
Debt Ratio
104%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2022 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Robert Barclay | Director | British | United Kingdom | 1 Mar 2022 | Active |
| Rohan August Cummings | Director | British | England | 3 Jul 2023 | Active |
See all 20 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
Ig Design Group Plc
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
Belgraave Graphics Limited
Ceased 9 Sept 2022
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
Land and Buildings on the East and West sides of North Road, Penallta Industrial Estate, Hengoed CAERPHILLY | Freehold | - | 10 Apr 2019 |
Land on the North side of East Road, Penallta Industrial Estate, Hengoed CAERPHILLY | Freehold | - | 10 Apr 2019 |
Site D, London Road, Newport Pagnell MILTON KEYNES | Freehold | - | 5 Jun 2013 |
land on the East side of London Road, Newport Pagnell MILTON KEYNES | Freehold | - | 5 Jun 2013 |
Land and buildings on the eastern side of Howard Way MILTON KEYNES | Freehold | - | 5 Jun 2013 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 9 Apr 2026 | Mortgage | Mortgage Satisfy Charge Full | |
| 11 Mar 2026 | Mortgage | Mortgage Satisfy Charge Full | |
| 17 Feb 2026 | Accounts | Annual accounts made up to 2025-03-31 | |
| 25 Sept 2025 | Other | Notice of agreement to exemption from audit of accounts for period ending 31/03/25 | |
| 25 Sept 2025 | Accounts | Annual accounts made up to 2025-03-31 |
Mortgage Satisfy Charge Full
Mortgage Satisfy Charge Full
Annual accounts made up to 2025-03-31
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
Annual accounts made up to 2025-03-31
Recent Activity
Latest Activity
Mortgage Satisfy Charge Full
2 weeks ago on 9 Apr 2026
Mortgage Satisfy Charge Full
1 months ago on 11 Mar 2026
Annual accounts made up to 2025-03-31
2 months ago on 17 Feb 2026
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
7 months ago on 25 Sept 2025
Annual accounts made up to 2025-03-31
7 months ago on 25 Sept 2025
