Company NameConcept Training And Recruitment Limited
DirectorRichard John Allen
Company StatusActive
Company Number02477876
CategoryPrivate Limited Company
Incorporation Date6 March 1990(34 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameRichard John Allen
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2005(15 years, 2 months after company formation)
Appointment Duration18 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDanescroft
Withernsea Road
Holmpton
HU19 2QP
Secretary NameRichard John Allen
NationalityBritish
StatusCurrent
Appointed25 May 2005(15 years, 2 months after company formation)
Appointment Duration18 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDanescroft
Withernsea Road
Holmpton
HU19 2QP
Director NameJohn Robert Allen
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1992(2 years after company formation)
Appointment Duration14 years, 5 months (resigned 08 August 2006)
RoleManaging Director
Correspondence AddressDanescroft Withernsea Road
Holmpton
Withernsea
North Humberside
HU19 2QP
Director NameMalvin Sharpless
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1992(2 years after company formation)
Appointment Duration4 months, 3 weeks (resigned 31 July 1992)
RoleCompany Director
Correspondence Address7 Glenrock Park
Brough
North Humberside
HU15 1HF
Secretary NameMervyn John Simpson
NationalityBritish
StatusResigned
Appointed06 March 1992(2 years after company formation)
Appointment Duration1 week, 4 days (resigned 17 March 1992)
RoleCompany Director
Correspondence Address16 Heathcote Street
Hull
North Humberside
HU6 7LP
Secretary NameMichael Atkinson
NationalityBritish
StatusResigned
Appointed17 March 1992(2 years after company formation)
Appointment Duration4 years, 6 months (resigned 01 October 1996)
RoleAccountant
Correspondence Address183 New Village Road
Cottingham
Hull
North Humberside
HU16 4NJ
Director NameMichael Atkinson
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1993(3 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 01 October 1996)
RoleAccountant
Correspondence Address183 New Village Road
Cottingham
Hull
North Humberside
HU16 4NJ
Director NameLynn Marie Allen
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1994(4 years, 3 months after company formation)
Appointment Duration14 years, 7 months (resigned 15 February 2009)
RoleSocial Worker Manager
Correspondence AddressDanescroft
Withernsea Road
Holmpton
North Humberside
HU19 2QP
Secretary NameJohn Robert Allen
NationalityBritish
StatusResigned
Appointed01 October 1996(6 years, 7 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 22 May 1997)
RoleCompany Director
Correspondence AddressDanescroft Withernsea Road
Holmpton
Withernsea
North Humberside
HU19 2QP
Secretary NameRay Bradley
NationalityBritish
StatusResigned
Appointed06 November 1996(6 years, 8 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 20 December 1996)
RoleCompany Director
Correspondence Address188 Kirklands Road
Kingston Upon Hull
East Yorkshire
HU5 5AT
Secretary NameJohn Edward Railton Wells
NationalityBritish
StatusResigned
Appointed22 May 1997(7 years, 2 months after company formation)
Appointment Duration1 month, 1 week (resigned 01 July 1997)
RoleCompany Director
Correspondence Address14 Atkinson Drive
Brough
North Humberside
HU15 1AH
Secretary NameMr Keith Arthur Ridley
NationalityBritish
StatusResigned
Appointed02 March 1998(7 years, 12 months after company formation)
Appointment Duration5 years (resigned 06 March 2003)
RoleChartered Accountant
Correspondence Address4 Symons Court
Pocklington
York
YO42 2XT
Secretary NameRicky Lee Swann
NationalityBritish
StatusResigned
Appointed06 March 2003(13 years after company formation)
Appointment Duration2 years, 2 months (resigned 25 May 2005)
RoleOperations Manager
Correspondence Address2 Eastfield Road
Hull
East Yorkshire
HU4 6DX

Location

Registered AddressCrowle House
Crowle Street
Hull
HU9 1RH
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardMarfleet
Built Up AreaKingston upon Hull
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Richard John Allen
100.00%
Ordinary

Financials

Year2014
Net Worth£154,817
Current Liabilities£3,316

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return13 February 2024 (2 months, 2 weeks ago)
Next Return Due27 February 2025 (10 months from now)

Charges

27 June 1997Delivered on: 4 July 1997
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 534 holderness road hull city of kingston upon hull t/no;-hs 115898.
Outstanding
24 June 1996Delivered on: 5 July 1996
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 43 worthing street hull city of kingston upon hull t/n HS14164.
Outstanding
11 February 1992Delivered on: 2 March 1992
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Former police station crowle st, hedon rd, kingston upon hull humberside t/no hs 139911.
Outstanding
21 January 1991Delivered on: 31 January 1991
Satisfied on: 24 April 1998
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 50, ryde avenue, kingston upon, hill, humberside. Title no ws 43748.
Fully Satisfied
10 September 1990Delivered on: 15 September 1990
Satisfied on: 6 February 1991
Persons entitled: Tsb Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 50 ryde avenue hull humberside.
Fully Satisfied

Filing History

17 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
26 February 2020Confirmation statement made on 13 February 2020 with updates (4 pages)
5 November 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
6 March 2019Confirmation statement made on 13 February 2019 with updates (4 pages)
30 November 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
7 March 2018Confirmation statement made on 13 February 2018 with updates (4 pages)
4 September 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
4 September 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
4 April 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
4 April 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
17 August 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
17 August 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
13 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-13
  • GBP 100
(4 pages)
13 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-13
  • GBP 100
(4 pages)
6 August 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
6 August 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
13 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 100
(4 pages)
13 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 100
(4 pages)
21 August 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
21 August 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
19 February 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
(4 pages)
19 February 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
(4 pages)
6 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
6 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
18 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (4 pages)
18 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (4 pages)
23 October 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
23 October 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
20 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (4 pages)
20 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (4 pages)
29 November 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
29 November 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
17 February 2011Annual return made up to 15 February 2011 with a full list of shareholders (4 pages)
17 February 2011Annual return made up to 15 February 2011 with a full list of shareholders (4 pages)
14 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
14 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
12 March 2010Annual return made up to 15 February 2010 with a full list of shareholders (4 pages)
12 March 2010Director's details changed for Richard John Allen on 1 October 2009 (2 pages)
12 March 2010Director's details changed for Richard John Allen on 1 October 2009 (2 pages)
12 March 2010Annual return made up to 15 February 2010 with a full list of shareholders (4 pages)
12 March 2010Director's details changed for Richard John Allen on 1 October 2009 (2 pages)
7 September 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
7 September 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
28 May 2009Appointment terminated director lynn allen (1 page)
28 May 2009Appointment terminated director lynn allen (1 page)
16 March 2009Return made up to 15/02/09; full list of members (4 pages)
16 March 2009Return made up to 15/02/09; full list of members (4 pages)
2 July 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
2 July 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
15 February 2008Return made up to 15/02/08; full list of members (2 pages)
15 February 2008Return made up to 15/02/08; full list of members (2 pages)
16 July 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
16 July 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
12 April 2007Return made up to 17/02/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
12 April 2007Return made up to 17/02/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
14 June 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
14 June 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
10 March 2006Return made up to 17/02/06; full list of members (7 pages)
10 March 2006Return made up to 17/02/06; full list of members (7 pages)
13 June 2005Secretary resigned (1 page)
13 June 2005New secretary appointed;new director appointed (1 page)
13 June 2005Secretary resigned (1 page)
13 June 2005New secretary appointed;new director appointed (1 page)
6 June 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
6 June 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
7 March 2005Return made up to 17/02/05; full list of members (7 pages)
7 March 2005Return made up to 17/02/05; full list of members (7 pages)
15 June 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
15 June 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
13 March 2004Return made up to 06/03/04; full list of members (7 pages)
13 March 2004Return made up to 06/03/04; full list of members (7 pages)
14 June 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
14 June 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
21 March 2003New secretary appointed (2 pages)
21 March 2003New secretary appointed (2 pages)
21 March 2003Return made up to 06/03/03; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
21 March 2003Return made up to 06/03/03; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
1 May 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
1 May 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
11 March 2002Return made up to 06/03/02; full list of members (6 pages)
11 March 2002Return made up to 06/03/02; full list of members (6 pages)
8 May 2001Accounts for a small company made up to 31 March 2001 (5 pages)
8 May 2001Accounts for a small company made up to 31 March 2001 (5 pages)
13 March 2001Return made up to 06/03/01; full list of members (6 pages)
13 March 2001Return made up to 06/03/01; full list of members (6 pages)
9 May 2000Accounts for a small company made up to 31 March 2000 (5 pages)
9 May 2000Accounts for a small company made up to 31 March 2000 (5 pages)
9 March 2000Return made up to 06/03/00; full list of members (6 pages)
9 March 2000Return made up to 06/03/00; full list of members (6 pages)
17 September 1999Accounts for a small company made up to 31 March 1999 (4 pages)
17 September 1999Accounts for a small company made up to 31 March 1999 (4 pages)
25 February 1999Return made up to 06/03/99; no change of members (4 pages)
25 February 1999Return made up to 06/03/99; no change of members (4 pages)
11 August 1998Accounts for a small company made up to 31 March 1998 (5 pages)
11 August 1998Accounts for a small company made up to 31 March 1998 (5 pages)
2 July 1998Registered office changed on 02/07/98 from: 50 ryde avenue hull HU5 1QA (1 page)
2 July 1998Registered office changed on 02/07/98 from: 50 ryde avenue hull HU5 1QA (1 page)
24 April 1998Declaration of satisfaction of mortgage/charge (1 page)
24 April 1998Declaration of satisfaction of mortgage/charge (1 page)
25 March 1998Return made up to 06/03/98; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
25 March 1998Return made up to 06/03/98; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
12 March 1998New secretary appointed (2 pages)
12 March 1998New secretary appointed (2 pages)
6 November 1997Accounting reference date extended from 31/10/97 to 31/03/98 (1 page)
6 November 1997Accounting reference date extended from 31/10/97 to 31/03/98 (1 page)
28 July 1997Secretary resigned (1 page)
28 July 1997Secretary resigned (1 page)
4 July 1997Particulars of mortgage/charge (3 pages)
4 July 1997Particulars of mortgage/charge (3 pages)
30 May 1997Secretary resigned (1 page)
30 May 1997Secretary resigned (1 page)
30 May 1997New secretary appointed (2 pages)
30 May 1997New secretary appointed (2 pages)
19 May 1997Accounts for a small company made up to 31 October 1996 (6 pages)
19 May 1997Accounts for a small company made up to 31 October 1996 (6 pages)
4 April 1997Return made up to 06/03/97; full list of members (6 pages)
4 April 1997Return made up to 06/03/97; full list of members (6 pages)
8 January 1997New secretary appointed (2 pages)
8 January 1997Secretary resigned (1 page)
8 January 1997Secretary resigned (1 page)
8 January 1997New secretary appointed (2 pages)
21 November 1996Secretary resigned (1 page)
21 November 1996New secretary appointed (2 pages)
21 November 1996Secretary resigned (1 page)
21 November 1996New secretary appointed (2 pages)
6 November 1996Secretary resigned (1 page)
6 November 1996Director resigned (1 page)
6 November 1996New secretary appointed (2 pages)
6 November 1996New secretary appointed (2 pages)
6 November 1996Secretary resigned (1 page)
6 November 1996Director resigned (1 page)
27 August 1996Accounts for a small company made up to 31 October 1995 (7 pages)
27 August 1996Accounts for a small company made up to 31 October 1995 (7 pages)
5 July 1996Particulars of mortgage/charge (3 pages)
5 July 1996Particulars of mortgage/charge (3 pages)
25 February 1996Return made up to 06/03/96; no change of members (4 pages)
25 February 1996Return made up to 06/03/96; no change of members (4 pages)
28 June 1995Return made up to 06/03/95; no change of members (4 pages)
28 June 1995Return made up to 06/03/95; no change of members (4 pages)
1 June 1995Accounts for a small company made up to 31 October 1994 (8 pages)
1 June 1995Accounts for a small company made up to 31 October 1994 (8 pages)
19 April 1995Company name changed concept training LIMITED\certificate issued on 20/04/95 (4 pages)
19 April 1995Company name changed concept training LIMITED\certificate issued on 20/04/95 (4 pages)
6 March 1990Incorporation (14 pages)
6 March 1990Incorporation (14 pages)