Doncaster
South Yorkshire
DN4 5DD
Director Name | Mr Guy Simon Bostock |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 August 2008(17 years, 11 months after company formation) |
Appointment Duration | 15 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Palmer Street Hyde Park Doncaster South Yorkshire DN4 5DD |
Secretary Name | Mr Jason Duane Evans |
---|---|
Status | Current |
Appointed | 27 November 2013(23 years, 2 months after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Company Director |
Correspondence Address | The Old Drill Hall 10 Arnot Hill Road Arnold Nottingham Nottinghamshire NG5 6LJ |
Director Name | Mr Michael Flint-Bush |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 November 2019(29 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Drill Hall 10 Arnot Hill Road Arnold Nottingham Nottinghamshire NG5 6LJ |
Director Name | Keith Wicks |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1991(1 year after company formation) |
Appointment Duration | 12 years, 10 months (resigned 15 July 2004) |
Role | Managing Director |
Correspondence Address | Grey Walls Villa Road Bingley West Yorkshire BD16 4EH |
Secretary Name | Keith Wicks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 1991(1 year after company formation) |
Appointment Duration | 12 years, 10 months (resigned 15 July 2004) |
Role | Company Director |
Correspondence Address | Grey Walls Villa Road Bingley West Yorkshire BD16 4EH |
Secretary Name | Mark Robert Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2004(14 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 March 2007) |
Role | Company Director |
Correspondence Address | 29 Straws Lane East Bridgford Nottingham Nottinghamshire NG13 8NF |
Secretary Name | Mr Simon Robert Godson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2007(16 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 23 November 2012) |
Role | General Retail Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Birches Newlands Road Mansfield Nottinghamshire NG19 0HX |
Director Name | Mr Simon Robert Godson |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2008(17 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 23 November 2012) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Birches Newlands Road Mansfield Nottinghamshire NG19 0HX |
Website | concordebgw.com |
---|---|
Email address | [email protected] |
Telephone | 01302 361024 |
Telephone region | Doncaster |
Registered Address | Palmer Street Hyde Park Doncaster South Yorkshire DN4 5DD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Ward | Town |
Built Up Area | Doncaster |
Address Matches | 2 other UK companies use this postal address |
45 at £1 | Guy Simon Bostock 47.87% Ordinary |
---|---|
44 at £1 | Richard James Wilson 46.81% Ordinary |
1 at £1 | Concorde Interiors (Design & Build) LTD 1.06% Dividend C |
1 at £1 | Concorde Interiors (Design & Build) LTD 1.06% Ordinary |
1 at £1 | Guy Simon Bostock 1.06% Dividend B |
1 at £1 | Guy Simon Bostock 1.06% Dividend C |
1 at £1 | Richard James Wilson 1.06% Dividend B |
Year | 2014 |
---|---|
Turnover | £11,045,700 |
Gross Profit | £1,312,441 |
Net Worth | £1,166,441 |
Cash | £1,304,742 |
Current Liabilities | £2,253,200 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 11 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 25 September 2024 (5 months from now) |
3 January 2012 | Delivered 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 2010 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1995 | Delivered 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 1993 | Delivered 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 |
29 September 2020 | Full accounts made up to 31 December 2019 (31 pages) |
---|---|
14 September 2020 | Notification of Bgw Holdings Limited as a person with significant control on 9 September 2019 (2 pages) |
11 September 2020 | Change of details for Mr Guy Simon Bostock as a person with significant control on 9 September 2019 (2 pages) |
11 September 2020 | Change of details for Mr Richard James Wilson as a person with significant control on 9 September 2019 (2 pages) |
11 September 2020 | Confirmation statement made on 11 September 2020 with updates (5 pages) |
11 September 2020 | Director's details changed for Mr Richard James Wilson on 30 June 2020 (2 pages) |
11 September 2020 | Change of details for Mr Richard James Wilson as a person with significant control on 30 June 2020 (2 pages) |
29 May 2020 | Appointment of Mr Michael Flint-Bush as a director on 7 November 2019 (2 pages) |
21 November 2019 | Resolutions
|
21 November 2019 | Resolutions
|
21 November 2019 | Statement of capital following an allotment of shares on 1 November 2019
|
20 November 2019 | Sub-division of shares on 1 November 2019 (4 pages) |
20 November 2019 | Statement of capital following an allotment of shares on 7 November 2019
|
7 October 2019 | Full accounts made up to 31 December 2018 (23 pages) |
17 September 2019 | Confirmation statement made on 11 September 2019 with updates (5 pages) |
26 September 2018 | Confirmation statement made on 11 September 2018 with updates (4 pages) |
19 September 2018 | Full accounts made up to 31 December 2017 (24 pages) |
25 September 2017 | Full accounts made up to 31 December 2016 (23 pages) |
25 September 2017 | Full accounts made up to 31 December 2016 (23 pages) |
13 September 2017 | Confirmation statement made on 11 September 2017 with updates (4 pages) |
13 September 2017 | Confirmation statement made on 11 September 2017 with updates (4 pages) |
12 July 2017 | Secretary's details changed for Mr Jason Duane Evans on 30 April 2017 (1 page) |
12 July 2017 | Secretary's details changed for Mr Jason Duane Evans on 30 April 2017 (1 page) |
12 October 2016 | Full accounts made up to 31 December 2015 (26 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (26 pages) |
19 September 2016 | Confirmation statement made on 11 September 2016 with updates (6 pages) |
19 September 2016 | Confirmation statement made on 11 September 2016 with updates (6 pages) |
19 October 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
8 October 2015 | Accounts for a medium company made up to 31 December 2014 (23 pages) |
8 October 2015 | Accounts for a medium company made up to 31 December 2014 (23 pages) |
7 October 2014 | Director's details changed for Guy Simon Bostock on 1 January 2014 (2 pages) |
7 October 2014 | Director's details changed for Guy Simon Bostock on 1 January 2014 (2 pages) |
7 October 2014 | Annual return made up to 11 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Director's details changed for Guy Simon Bostock on 1 January 2014 (2 pages) |
7 October 2014 | Accounts for a medium company made up to 31 December 2013 (22 pages) |
7 October 2014 | Annual return made up to 11 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Accounts for a medium company made up to 31 December 2013 (22 pages) |
18 August 2014 | Director's details changed for Guy Simon Bostock on 18 August 2014 (2 pages) |
18 August 2014 | Director's details changed for Guy Simon Bostock on 18 August 2014 (2 pages) |
13 August 2014 | Resolutions
|
13 August 2014 | Statement of capital following an allotment of shares on 15 May 2014
|
13 August 2014 | Resolutions
|
13 August 2014 | Statement of capital following an allotment of shares on 15 May 2014
|
21 May 2014 | Appointment of Mr Jason Duane Evans as a secretary on 27 November 2013 (2 pages) |
21 May 2014 | Appointment of Mr Jason Duane Evans as a secretary on 27 November 2013 (2 pages) |
15 November 2013 | Annual return made up to 11 September 2013 with a full list of shareholders (5 pages) |
15 November 2013 | Annual return made up to 11 September 2013 with a full list of shareholders (5 pages) |
30 September 2013 | Accounts for a medium company made up to 31 December 2012 (20 pages) |
30 September 2013 | Accounts for a medium company made up to 31 December 2012 (20 pages) |
15 April 2013 | Purchase of own shares. (3 pages) |
15 April 2013 | Purchase of own shares. (3 pages) |
19 March 2013 | Cancellation of shares. Statement of capital on 19 March 2013
|
19 March 2013 | Cancellation of shares. Statement of capital on 19 March 2013
|
23 November 2012 | Termination of appointment of Simon Robert Godson as a secretary on 23 November 2012 (1 page) |
23 November 2012 | Termination of appointment of Simon Robert Godson as a secretary on 23 November 2012 (1 page) |
23 November 2012 | Termination of appointment of Simon Robert Godson as a director on 23 November 2012 (1 page) |
23 November 2012 | Termination of appointment of Simon Robert Godson as a director on 23 November 2012 (1 page) |
25 October 2012 | Annual return made up to 11 September 2012 with a full list of shareholders (7 pages) |
25 October 2012 | Annual return made up to 11 September 2012 with a full list of shareholders (7 pages) |
25 September 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
25 September 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
10 January 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
10 January 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
22 September 2011 | Annual return made up to 11 September 2011 with a full list of shareholders (7 pages) |
22 September 2011 | Annual return made up to 11 September 2011 with a full list of shareholders (7 pages) |
22 August 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
22 August 2011 | Statement of capital following an allotment of shares on 2 January 2011
|
22 August 2011 | Statement of capital following an allotment of shares on 2 January 2011
|
22 August 2011 | Statement of capital following an allotment of shares on 2 January 2011
|
22 August 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
11 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
11 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
24 September 2010 | Annual return made up to 11 September 2010 with a full list of shareholders (7 pages) |
24 September 2010 | Annual return made up to 11 September 2010 with a full list of shareholders (7 pages) |
6 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
6 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
16 April 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
16 April 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
15 September 2009 | Return made up to 11/09/09; full list of members (5 pages) |
15 September 2009 | Director's change of particulars / guy bostock / 06/02/2009 (1 page) |
15 September 2009 | Return made up to 11/09/09; full list of members (5 pages) |
15 September 2009 | Director's change of particulars / guy bostock / 06/02/2009 (1 page) |
1 September 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
1 September 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
8 December 2008 | Return made up to 11/09/08; full list of members (5 pages) |
8 December 2008 | Return made up to 11/09/08; full list of members (5 pages) |
3 September 2008 | Director appointed guy simon bostock (2 pages) |
3 September 2008 | Ad 11/08/08\gbp si 2@1=2\gbp ic 2/4\ (2 pages) |
3 September 2008 | Director appointed guy simon bostock (2 pages) |
3 September 2008 | Director appointed simon robert godson (2 pages) |
3 September 2008 | Director appointed simon robert godson (2 pages) |
3 September 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
3 September 2008 | Ad 11/08/08\gbp si 2@1=2\gbp ic 2/4\ (2 pages) |
3 September 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
29 August 2008 | Company name changed concorde interiors LIMITED\certificate issued on 01/09/08 (2 pages) |
29 August 2008 | Company name changed concorde interiors LIMITED\certificate issued on 01/09/08 (2 pages) |
9 October 2007 | Return made up to 11/09/07; no change of members
|
9 October 2007 | Return made up to 11/09/07; no change of members
|
15 April 2007 | Secretary resigned (1 page) |
15 April 2007 | Secretary resigned (1 page) |
15 April 2007 | New secretary appointed (2 pages) |
15 April 2007 | New secretary appointed (2 pages) |
14 April 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
14 April 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
20 September 2006 | Return made up to 11/09/06; full list of members (6 pages) |
20 September 2006 | Return made up to 11/09/06; full list of members (6 pages) |
11 April 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
11 April 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
25 October 2005 | Return made up to 11/09/05; full list of members
|
25 October 2005 | Return made up to 11/09/05; full list of members
|
9 June 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
9 June 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
20 October 2004 | New secretary appointed (2 pages) |
20 October 2004 | New secretary appointed (2 pages) |
14 October 2004 | Secretary resigned;director resigned (1 page) |
14 October 2004 | Secretary resigned;director resigned (1 page) |
28 September 2004 | Return made up to 11/09/04; full list of members (7 pages) |
28 September 2004 | Return made up to 11/09/04; full list of members (7 pages) |
7 May 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
7 May 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
23 September 2003 | Return made up to 11/09/03; full list of members
|
23 September 2003 | Return made up to 11/09/03; full list of members
|
19 September 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
19 September 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
16 September 2002 | Return made up to 11/09/02; full list of members
|
16 September 2002 | Return made up to 11/09/02; full list of members
|
10 July 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
10 July 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
6 September 2001 | Return made up to 11/09/01; full list of members (6 pages) |
6 September 2001 | Return made up to 11/09/01; full list of members (6 pages) |
16 July 2001 | Registered office changed on 16/07/01 from: concorde house nesfield st bradford BD1 3ET (1 page) |
16 July 2001 | Registered office changed on 16/07/01 from: concorde house nesfield st bradford BD1 3ET (1 page) |
7 June 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
7 June 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
15 November 2000 | Return made up to 11/09/00; full list of members (6 pages) |
15 November 2000 | Return made up to 11/09/00; full list of members (6 pages) |
22 May 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
22 May 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
8 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
13 October 1999 | Return made up to 11/09/99; full list of members (6 pages) |
13 October 1999 | Return made up to 11/09/99; full list of members (6 pages) |
21 April 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
21 April 1999 | Director's particulars changed (1 page) |
21 April 1999 | Director's particulars changed (1 page) |
21 April 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
17 September 1998 | Return made up to 11/09/98; no change of members
|
17 September 1998 | Return made up to 11/09/98; no change of members
|
24 June 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
24 June 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
6 October 1997 | Return made up to 11/09/97; full list of members (6 pages) |
6 October 1997 | Return made up to 11/09/97; full list of members (6 pages) |
4 April 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
4 April 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
19 September 1996 | Return made up to 11/09/96; no change of members (4 pages) |
19 September 1996 | Return made up to 11/09/96; no change of members (4 pages) |
27 March 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
27 March 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
19 September 1995 | Return made up to 11/09/95; no change of members
|
19 September 1995 | Return made up to 11/09/95; no change of members
|
12 July 1995 | Particulars of mortgage/charge (4 pages) |
12 July 1995 | Particulars of mortgage/charge (4 pages) |
17 March 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
17 March 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
11 September 1990 | Incorporation (15 pages) |
11 September 1990 | Incorporation (15 pages) |