Company NameConcorde Bgw Limited
Company StatusActive
Company Number02538645
CategoryPrivate Limited Company
Incorporation Date11 September 1990(33 years, 7 months ago)
Previous NameConcorde Interiors Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Richard James Wilson
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 1991(1 year after company formation)
Appointment Duration32 years, 7 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressPalmer Street Hyde Park
Doncaster
South Yorkshire
DN4 5DD
Director NameMr Guy Simon Bostock
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2008(17 years, 11 months after company formation)
Appointment Duration15 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPalmer Street Hyde Park
Doncaster
South Yorkshire
DN4 5DD
Secretary NameMr Jason Duane Evans
StatusCurrent
Appointed27 November 2013(23 years, 2 months after company formation)
Appointment Duration10 years, 5 months
RoleCompany Director
Correspondence AddressThe Old Drill Hall 10 Arnot Hill Road
Arnold
Nottingham
Nottinghamshire
NG5 6LJ
Director NameMr Michael Flint-Bush
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2019(29 years, 2 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Drill Hall 10 Arnot Hill Road
Arnold
Nottingham
Nottinghamshire
NG5 6LJ
Director NameKeith Wicks
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1991(1 year after company formation)
Appointment Duration12 years, 10 months (resigned 15 July 2004)
RoleManaging Director
Correspondence AddressGrey Walls
Villa Road
Bingley
West Yorkshire
BD16 4EH
Secretary NameKeith Wicks
NationalityBritish
StatusResigned
Appointed11 September 1991(1 year after company formation)
Appointment Duration12 years, 10 months (resigned 15 July 2004)
RoleCompany Director
Correspondence AddressGrey Walls
Villa Road
Bingley
West Yorkshire
BD16 4EH
Secretary NameMark Robert Wilson
NationalityBritish
StatusResigned
Appointed10 October 2004(14 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 30 March 2007)
RoleCompany Director
Correspondence Address29 Straws Lane
East Bridgford
Nottingham
Nottinghamshire
NG13 8NF
Secretary NameMr Simon Robert Godson
NationalityBritish
StatusResigned
Appointed30 March 2007(16 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 23 November 2012)
RoleGeneral Retail Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Birches
Newlands Road
Mansfield
Nottinghamshire
NG19 0HX
Director NameMr Simon Robert Godson
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2008(17 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 23 November 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Birches
Newlands Road
Mansfield
Nottinghamshire
NG19 0HX

Contact

Websiteconcordebgw.com
Email address[email protected]
Telephone01302 361024
Telephone regionDoncaster

Location

Registered AddressPalmer Street
Hyde Park
Doncaster
South Yorkshire
DN4 5DD
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardTown
Built Up AreaDoncaster
Address Matches2 other UK companies use this postal address

Shareholders

45 at £1Guy Simon Bostock
47.87%
Ordinary
44 at £1Richard James Wilson
46.81%
Ordinary
1 at £1Concorde Interiors (Design & Build) LTD
1.06%
Dividend C
1 at £1Concorde Interiors (Design & Build) LTD
1.06%
Ordinary
1 at £1Guy Simon Bostock
1.06%
Dividend B
1 at £1Guy Simon Bostock
1.06%
Dividend C
1 at £1Richard James Wilson
1.06%
Dividend B

Financials

Year2014
Turnover£11,045,700
Gross Profit£1,312,441
Net Worth£1,166,441
Cash£1,304,742
Current Liabilities£2,253,200

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return11 September 2023 (7 months, 2 weeks ago)
Next Return Due25 September 2024 (5 months from now)

Charges

3 January 2012Delivered on: 10 January 2012
Persons entitled: Concorde Interiors (Design & Build) Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All of the property undertaking and assets of the company.
Outstanding
12 April 2010Delivered on: 16 April 2010
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
20 September 1993Delivered on: 28 September 1993
Persons entitled: Yorkshire 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: Piece of land at the southern end of cooper street, hyde park corner, doncaster. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
6 September 1993Delivered on: 8 September 1993
Persons entitled: Yorkshire 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: Land off palmer street, doncaster. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
5 July 1995Delivered on: 12 July 1995
Satisfied on: 8 March 2000
Persons entitled: Yorkshire Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All monies from time to time standing to the credit of a bank account numbered 111134-400 and all interest and other sums and all monies standing to the credit of any other account. See the mortgage charge document for full details.
Fully Satisfied
8 March 1993Delivered on: 11 March 1993
Satisfied on: 10 March 2011
Persons entitled: Yorkshire Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

29 September 2020Full accounts made up to 31 December 2019 (31 pages)
14 September 2020Notification of Bgw Holdings Limited as a person with significant control on 9 September 2019 (2 pages)
11 September 2020Change of details for Mr Guy Simon Bostock as a person with significant control on 9 September 2019 (2 pages)
11 September 2020Change of details for Mr Richard James Wilson as a person with significant control on 9 September 2019 (2 pages)
11 September 2020Confirmation statement made on 11 September 2020 with updates (5 pages)
11 September 2020Director's details changed for Mr Richard James Wilson on 30 June 2020 (2 pages)
11 September 2020Change of details for Mr Richard James Wilson as a person with significant control on 30 June 2020 (2 pages)
29 May 2020Appointment of Mr Michael Flint-Bush as a director on 7 November 2019 (2 pages)
21 November 2019Resolutions
  • RES13 ‐ Sub-division of ordinary shares 01/11/2019
(1 page)
21 November 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
21 November 2019Statement of capital following an allotment of shares on 1 November 2019
  • GBP 98
(4 pages)
20 November 2019Sub-division of shares on 1 November 2019 (4 pages)
20 November 2019Statement of capital following an allotment of shares on 7 November 2019
  • GBP 104
(4 pages)
7 October 2019Full accounts made up to 31 December 2018 (23 pages)
17 September 2019Confirmation statement made on 11 September 2019 with updates (5 pages)
26 September 2018Confirmation statement made on 11 September 2018 with updates (4 pages)
19 September 2018Full accounts made up to 31 December 2017 (24 pages)
25 September 2017Full accounts made up to 31 December 2016 (23 pages)
25 September 2017Full accounts made up to 31 December 2016 (23 pages)
13 September 2017Confirmation statement made on 11 September 2017 with updates (4 pages)
13 September 2017Confirmation statement made on 11 September 2017 with updates (4 pages)
12 July 2017Secretary's details changed for Mr Jason Duane Evans on 30 April 2017 (1 page)
12 July 2017Secretary's details changed for Mr Jason Duane Evans on 30 April 2017 (1 page)
12 October 2016Full accounts made up to 31 December 2015 (26 pages)
12 October 2016Full accounts made up to 31 December 2015 (26 pages)
19 September 2016Confirmation statement made on 11 September 2016 with updates (6 pages)
19 September 2016Confirmation statement made on 11 September 2016 with updates (6 pages)
19 October 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 94
(6 pages)
19 October 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 94
(6 pages)
8 October 2015Accounts for a medium company made up to 31 December 2014 (23 pages)
8 October 2015Accounts for a medium company made up to 31 December 2014 (23 pages)
7 October 2014Director's details changed for Guy Simon Bostock on 1 January 2014 (2 pages)
7 October 2014Director's details changed for Guy Simon Bostock on 1 January 2014 (2 pages)
7 October 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 7
(6 pages)
7 October 2014Director's details changed for Guy Simon Bostock on 1 January 2014 (2 pages)
7 October 2014Accounts for a medium company made up to 31 December 2013 (22 pages)
7 October 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 7
(6 pages)
7 October 2014Accounts for a medium company made up to 31 December 2013 (22 pages)
18 August 2014Director's details changed for Guy Simon Bostock on 18 August 2014 (2 pages)
18 August 2014Director's details changed for Guy Simon Bostock on 18 August 2014 (2 pages)
13 August 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
13 August 2014Statement of capital following an allotment of shares on 15 May 2014
  • GBP 93
(4 pages)
13 August 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
13 August 2014Statement of capital following an allotment of shares on 15 May 2014
  • GBP 93
(4 pages)
21 May 2014Appointment of Mr Jason Duane Evans as a secretary on 27 November 2013 (2 pages)
21 May 2014Appointment of Mr Jason Duane Evans as a secretary on 27 November 2013 (2 pages)
15 November 2013Annual return made up to 11 September 2013 with a full list of shareholders (5 pages)
15 November 2013Annual return made up to 11 September 2013 with a full list of shareholders (5 pages)
30 September 2013Accounts for a medium company made up to 31 December 2012 (20 pages)
30 September 2013Accounts for a medium company made up to 31 December 2012 (20 pages)
15 April 2013Purchase of own shares. (3 pages)
15 April 2013Purchase of own shares. (3 pages)
19 March 2013Cancellation of shares. Statement of capital on 19 March 2013
  • GBP 7
(4 pages)
19 March 2013Cancellation of shares. Statement of capital on 19 March 2013
  • GBP 7
(4 pages)
23 November 2012Termination of appointment of Simon Robert Godson as a secretary on 23 November 2012 (1 page)
23 November 2012Termination of appointment of Simon Robert Godson as a secretary on 23 November 2012 (1 page)
23 November 2012Termination of appointment of Simon Robert Godson as a director on 23 November 2012 (1 page)
23 November 2012Termination of appointment of Simon Robert Godson as a director on 23 November 2012 (1 page)
25 October 2012Annual return made up to 11 September 2012 with a full list of shareholders (7 pages)
25 October 2012Annual return made up to 11 September 2012 with a full list of shareholders (7 pages)
25 September 2012Accounts for a small company made up to 31 December 2011 (7 pages)
25 September 2012Accounts for a small company made up to 31 December 2011 (7 pages)
10 January 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
10 January 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
22 September 2011Annual return made up to 11 September 2011 with a full list of shareholders (7 pages)
22 September 2011Annual return made up to 11 September 2011 with a full list of shareholders (7 pages)
22 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
22 August 2011Statement of capital following an allotment of shares on 2 January 2011
  • GBP 10
(3 pages)
22 August 2011Statement of capital following an allotment of shares on 2 January 2011
  • GBP 10
(3 pages)
22 August 2011Statement of capital following an allotment of shares on 2 January 2011
  • GBP 10
(3 pages)
22 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
11 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
11 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
24 September 2010Annual return made up to 11 September 2010 with a full list of shareholders (7 pages)
24 September 2010Annual return made up to 11 September 2010 with a full list of shareholders (7 pages)
6 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
6 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
16 April 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
16 April 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
15 September 2009Return made up to 11/09/09; full list of members (5 pages)
15 September 2009Director's change of particulars / guy bostock / 06/02/2009 (1 page)
15 September 2009Return made up to 11/09/09; full list of members (5 pages)
15 September 2009Director's change of particulars / guy bostock / 06/02/2009 (1 page)
1 September 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
1 September 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
8 December 2008Return made up to 11/09/08; full list of members (5 pages)
8 December 2008Return made up to 11/09/08; full list of members (5 pages)
3 September 2008Director appointed guy simon bostock (2 pages)
3 September 2008Ad 11/08/08\gbp si 2@1=2\gbp ic 2/4\ (2 pages)
3 September 2008Director appointed guy simon bostock (2 pages)
3 September 2008Director appointed simon robert godson (2 pages)
3 September 2008Director appointed simon robert godson (2 pages)
3 September 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
3 September 2008Ad 11/08/08\gbp si 2@1=2\gbp ic 2/4\ (2 pages)
3 September 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
29 August 2008Company name changed concorde interiors LIMITED\certificate issued on 01/09/08 (2 pages)
29 August 2008Company name changed concorde interiors LIMITED\certificate issued on 01/09/08 (2 pages)
9 October 2007Return made up to 11/09/07; no change of members
  • 363(287) ‐ Registered office changed on 09/10/07
(6 pages)
9 October 2007Return made up to 11/09/07; no change of members
  • 363(287) ‐ Registered office changed on 09/10/07
(6 pages)
15 April 2007Secretary resigned (1 page)
15 April 2007Secretary resigned (1 page)
15 April 2007New secretary appointed (2 pages)
15 April 2007New secretary appointed (2 pages)
14 April 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
14 April 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
20 September 2006Return made up to 11/09/06; full list of members (6 pages)
20 September 2006Return made up to 11/09/06; full list of members (6 pages)
11 April 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
11 April 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
25 October 2005Return made up to 11/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 October 2005Return made up to 11/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 June 2005Accounts for a small company made up to 31 December 2004 (6 pages)
9 June 2005Accounts for a small company made up to 31 December 2004 (6 pages)
20 October 2004New secretary appointed (2 pages)
20 October 2004New secretary appointed (2 pages)
14 October 2004Secretary resigned;director resigned (1 page)
14 October 2004Secretary resigned;director resigned (1 page)
28 September 2004Return made up to 11/09/04; full list of members (7 pages)
28 September 2004Return made up to 11/09/04; full list of members (7 pages)
7 May 2004Accounts for a small company made up to 31 December 2003 (6 pages)
7 May 2004Accounts for a small company made up to 31 December 2003 (6 pages)
23 September 2003Return made up to 11/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 September 2003Return made up to 11/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 September 2003Accounts for a small company made up to 31 December 2002 (5 pages)
19 September 2003Accounts for a small company made up to 31 December 2002 (5 pages)
16 September 2002Return made up to 11/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 September 2002Return made up to 11/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 July 2002Accounts for a small company made up to 31 December 2001 (5 pages)
10 July 2002Accounts for a small company made up to 31 December 2001 (5 pages)
6 September 2001Return made up to 11/09/01; full list of members (6 pages)
6 September 2001Return made up to 11/09/01; full list of members (6 pages)
16 July 2001Registered office changed on 16/07/01 from: concorde house nesfield st bradford BD1 3ET (1 page)
16 July 2001Registered office changed on 16/07/01 from: concorde house nesfield st bradford BD1 3ET (1 page)
7 June 2001Accounts for a small company made up to 31 December 2000 (6 pages)
7 June 2001Accounts for a small company made up to 31 December 2000 (6 pages)
15 November 2000Return made up to 11/09/00; full list of members (6 pages)
15 November 2000Return made up to 11/09/00; full list of members (6 pages)
22 May 2000Accounts for a small company made up to 31 December 1999 (6 pages)
22 May 2000Accounts for a small company made up to 31 December 1999 (6 pages)
8 March 2000Declaration of satisfaction of mortgage/charge (1 page)
8 March 2000Declaration of satisfaction of mortgage/charge (1 page)
13 October 1999Return made up to 11/09/99; full list of members (6 pages)
13 October 1999Return made up to 11/09/99; full list of members (6 pages)
21 April 1999Accounts for a small company made up to 31 December 1998 (7 pages)
21 April 1999Director's particulars changed (1 page)
21 April 1999Director's particulars changed (1 page)
21 April 1999Accounts for a small company made up to 31 December 1998 (7 pages)
17 September 1998Return made up to 11/09/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 September 1998Return made up to 11/09/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 June 1998Accounts for a small company made up to 31 December 1997 (6 pages)
24 June 1998Accounts for a small company made up to 31 December 1997 (6 pages)
6 October 1997Return made up to 11/09/97; full list of members (6 pages)
6 October 1997Return made up to 11/09/97; full list of members (6 pages)
4 April 1997Accounts for a small company made up to 31 December 1996 (8 pages)
4 April 1997Accounts for a small company made up to 31 December 1996 (8 pages)
19 September 1996Return made up to 11/09/96; no change of members (4 pages)
19 September 1996Return made up to 11/09/96; no change of members (4 pages)
27 March 1996Accounts for a small company made up to 31 December 1995 (8 pages)
27 March 1996Accounts for a small company made up to 31 December 1995 (8 pages)
19 September 1995Return made up to 11/09/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
19 September 1995Return made up to 11/09/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
12 July 1995Particulars of mortgage/charge (4 pages)
12 July 1995Particulars of mortgage/charge (4 pages)
17 March 1995Accounts for a small company made up to 31 December 1994 (8 pages)
17 March 1995Accounts for a small company made up to 31 December 1994 (8 pages)
11 September 1990Incorporation (15 pages)
11 September 1990Incorporation (15 pages)