Company NameConcept Containment Designs Ltd.
DirectorsDaniel John Bennett and Samantha Bennett
Company StatusActive
Company Number03749641
CategoryPrivate Limited Company
Incorporation Date9 April 1999(25 years, 1 month ago)
Previous NameConcept Metal Designs Limited

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures
SIC 2953Manufacture for food, beverage & tobacco
SIC 28930Manufacture of machinery for food, beverage and tobacco processing
SIC 28990Manufacture of other special-purpose machinery n.e.c.

Directors

Director NameMr Daniel John Bennett
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2018(18 years, 12 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Enterprise Court Pit Lane
Micklefield
Leeds
LS25 4BU
Director NameMrs Samantha Bennett
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2023(23 years, 11 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Enterprise Court
Pit Lane, Micklefield
Leeds
West Yorkshire
LS25 4BU
Director NameMrs Hazel Maureen Racster
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1999(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address10 Enterprise Court Pit Lane
Micklefield
Leeds
LS25 4BU
Director NameMr Gary Racster
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1999(same day as company formation)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address10 Enterprise Court Pit Lane
Micklefield
Leeds
LS25 4BU
Secretary NameMrs Hazel Maureen Racster
NationalityBritish
StatusResigned
Appointed09 April 1999(same day as company formation)
RoleBuyer
Country of ResidenceUnited Kingdom
Correspondence Address10 Enterprise Court Pit Lane
Micklefield
Leeds
LS25 4BU
Director NameChristopher Bramham
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2002(2 years, 12 months after company formation)
Appointment Duration15 years, 11 months (resigned 19 March 2018)
RoleProduction Manager
Country of ResidenceUnited Kingdom
Correspondence Address54 Greenhill Road
Armley
Leeds
West Yorkshire
LS12 3QA
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 April 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteconceptcontainment.co.uk

Location

Registered Address10 Enterprise Court
Pit Lane, Micklefield
Leeds
West Yorkshire
LS25 4BU
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishMicklefield
WardKippax and Methley

Shareholders

7k at £1Gary Racster
54.00%
Ordinary
3k at £1Christopher Bramham
23.00%
Ordinary
3k at £1Hazel Racster
23.00%
Ordinary

Financials

Year2014
Net Worth£88,948
Cash£11,903
Current Liabilities£61,864

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return9 April 2024 (1 month, 1 week ago)
Next Return Due23 April 2025 (11 months, 1 week from now)

Charges

15 February 2001Delivered on: 24 February 2001
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: 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.
Outstanding

Filing History

22 July 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
22 April 2020Confirmation statement made on 9 April 2020 with updates (4 pages)
20 April 2020Cessation of Gary Racster as a person with significant control on 3 May 2019 (1 page)
20 April 2020Notification of Ccd Holdings Limited as a person with significant control on 3 May 2019 (2 pages)
10 October 2019Termination of appointment of Hazel Maureen Racster as a director on 3 May 2019 (1 page)
10 October 2019Termination of appointment of Hazel Maureen Racster as a secretary on 3 May 2019 (1 page)
10 July 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
23 April 2019Confirmation statement made on 9 April 2019 with no updates (3 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
16 April 2018Secretary's details changed for Mrs Hazel Maureen Racster on 13 April 2018 (1 page)
16 April 2018Director's details changed for Mr Gary Racster on 13 April 2018 (2 pages)
16 April 2018Confirmation statement made on 9 April 2018 with updates (4 pages)
16 April 2018Director's details changed for Mrs Hazel Maureen Racster on 13 April 2018 (2 pages)
13 April 2018Appointment of Mr Daniel John Bennett as a director on 1 April 2018 (2 pages)
21 March 2018Termination of appointment of Christopher Bramham as a director on 19 March 2018 (1 page)
20 June 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
20 June 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
11 April 2017Confirmation statement made on 9 April 2017 with updates (5 pages)
11 April 2017Confirmation statement made on 9 April 2017 with updates (5 pages)
12 July 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
12 July 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
18 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 13,000
(6 pages)
18 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 13,000
(6 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
13 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 13,000
(6 pages)
13 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 13,000
(6 pages)
13 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 13,000
(6 pages)
24 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
14 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 13,000
(6 pages)
14 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 13,000
(6 pages)
14 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 13,000
(6 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
15 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (6 pages)
15 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (6 pages)
15 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (6 pages)
28 May 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 May 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
12 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (6 pages)
12 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (6 pages)
12 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (6 pages)
16 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
16 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
11 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (6 pages)
11 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (6 pages)
11 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (6 pages)
1 June 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
1 June 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
12 April 2010Director's details changed for Christopher Bramham on 12 April 2010 (2 pages)
12 April 2010Director's details changed for Hazel Maureen Racster on 12 April 2010 (2 pages)
12 April 2010Director's details changed for Gary Racster on 12 April 2010 (2 pages)
12 April 2010Director's details changed for Gary Racster on 12 April 2010 (2 pages)
12 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (5 pages)
12 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (5 pages)
12 April 2010Director's details changed for Hazel Maureen Racster on 12 April 2010 (2 pages)
12 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (5 pages)
12 April 2010Director's details changed for Christopher Bramham on 12 April 2010 (2 pages)
7 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
7 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
14 April 2009Return made up to 09/04/09; full list of members (4 pages)
14 April 2009Return made up to 09/04/09; full list of members (4 pages)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
14 April 2008Return made up to 09/04/08; full list of members (4 pages)
14 April 2008Return made up to 09/04/08; full list of members (4 pages)
11 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
11 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
18 April 2007Return made up to 09/04/07; full list of members (3 pages)
18 April 2007Return made up to 09/04/07; full list of members (3 pages)
15 June 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
15 June 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
10 April 2006Return made up to 09/04/06; full list of members (3 pages)
10 April 2006Return made up to 09/04/06; full list of members (3 pages)
7 July 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
7 July 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
3 May 2005Return made up to 09/04/05; full list of members (3 pages)
3 May 2005Return made up to 09/04/05; full list of members (3 pages)
12 January 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
12 January 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
12 May 2004Return made up to 09/04/04; full list of members (7 pages)
12 May 2004Return made up to 09/04/04; full list of members (7 pages)
24 May 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
24 May 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
30 April 2003Return made up to 09/04/03; full list of members (7 pages)
30 April 2003Return made up to 09/04/03; full list of members (7 pages)
24 May 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
24 May 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
16 April 2002Return made up to 09/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 April 2002Return made up to 09/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 April 2002Ad 03/04/02--------- £ si 2990@1=2990 £ ic 10010/13000 (2 pages)
11 April 2002New director appointed (2 pages)
11 April 2002New director appointed (2 pages)
11 April 2002Ad 03/04/02--------- £ si 2990@1=2990 £ ic 10010/13000 (2 pages)
28 March 2002Ad 22/03/02--------- £ si 9910@1=9910 £ ic 100/10010 (2 pages)
28 March 2002Ad 22/03/02--------- £ si 9910@1=9910 £ ic 100/10010 (2 pages)
17 July 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
17 July 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
18 April 2001Return made up to 09/04/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 April 2001Return made up to 09/04/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 February 2001Particulars of mortgage/charge (4 pages)
24 February 2001Particulars of mortgage/charge (4 pages)
6 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
6 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
4 May 2000Return made up to 09/04/00; full list of members
  • 363(287) ‐ Registered office changed on 04/05/00
(6 pages)
4 May 2000Ad 09/04/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
4 May 2000Return made up to 09/04/00; full list of members
  • 363(287) ‐ Registered office changed on 04/05/00
(6 pages)
4 May 2000Ad 09/04/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 February 2000Company name changed concept metal designs LIMITED\certificate issued on 18/02/00 (2 pages)
17 February 2000Company name changed concept metal designs LIMITED\certificate issued on 18/02/00 (2 pages)
13 August 1999Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page)
13 August 1999Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page)
12 April 1999Secretary resigned (1 page)
12 April 1999Secretary resigned (1 page)
9 April 1999Incorporation (17 pages)
9 April 1999Incorporation (17 pages)