CONCEPT PRODUCTS LIMITED
YEOVIL

Hellopages » Somerset » South Somerset » BA20 1UN

Company number 01882650
Status Active
Incorporation Date 4 February 1985
Company Type Private Limited Company
Address ALBERT GOODMAN, HENDFORD MANOR, YEOVIL, SOMERSET, BA20 1UN
Home Country United Kingdom
Nature of Business 47990 - Other retail sale not in stores, stalls or markets
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Confirmation statement made on 9 April 2017 with updates; Total exemption small company accounts made up to 31 October 2016; Registration of charge 018826500009, created on 8 February 2017. The most likely internet sites of CONCEPT PRODUCTS LIMITED are www.conceptproducts.co.uk, and www.concept-products.co.uk. The predicted number of employees is 30 to 40. The company’s age is forty years and eight months. The distance to to Thornford Rail Station is 3.1 miles; to Yetminster Rail Station is 4 miles; to Sherborne Rail Station is 5.3 miles; to Crewkerne Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Concept Products Limited is a Private Limited Company. The company registration number is 01882650. Concept Products Limited has been working since 04 February 1985. The present status of the company is Active. The registered address of Concept Products Limited is Albert Goodman Hendford Manor Yeovil Somerset Ba20 1un. The company`s financial liabilities are £105.79k. It is £33.16k against last year. The cash in hand is £181.75k. It is £91.23k against last year. And the total assets are £916.41k, which is £83.83k against last year. DUNEVEIN, Jocelyn is a Secretary of the company. DUNEVEIN, Benjamin Simon is a Director of the company. DUNEVEIN, Jocelyn is a Director of the company. DUNEVEIN, Simon Andrew is a Director of the company. Director WRIGHT, Richard Charles has been resigned. The company operates in "Other retail sale not in stores, stalls or markets".


concept products Key Finiance

LIABILITIES £105.79k
+45%
CASH £181.75k
+100%
TOTAL ASSETS £916.41k
+10%
All Financial Figures

Current Directors


Director
DUNEVEIN, Benjamin Simon
Appointed Date: 01 October 2003
49 years old

Director
DUNEVEIN, Jocelyn

70 years old

Director

Resigned Directors

Director
WRIGHT, Richard Charles
Resigned: 31 May 1996
61 years old

Persons With Significant Control

Mrs Jocelyn Dunevein
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Simon Andrew Dunevein
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CONCEPT PRODUCTS LIMITED Events

19 Apr 2017
Confirmation statement made on 9 April 2017 with updates
03 Apr 2017
Total exemption small company accounts made up to 31 October 2016
08 Feb 2017
Registration of charge 018826500009, created on 8 February 2017
26 Jul 2016
Total exemption small company accounts made up to 31 October 2015
26 Apr 2016
Annual return made up to 9 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 10,001

...
... and 97 more events
03 Nov 1987
Accounts for a small company made up to 30 June 1987

03 Nov 1987
Return made up to 09/09/87; full list of members

27 May 1987
Particulars of mortgage/charge

20 Oct 1986
Return made up to 22/09/86; full list of members

06 Oct 1986
Accounts for a small company made up to 30 June 1986

CONCEPT PRODUCTS LIMITED Charges

8 February 2017
Charge code 0188 2650 0009
Delivered: 8 February 2017
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
24 December 2012
All assets debenture
Delivered: 28 December 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
6 December 2010
Fixed charge on purchased debts which fail to vest and floating charge on proceeds of other debts
Delivered: 21 December 2010
Status: Satisfied on 15 June 2013
Persons entitled: Barclays Bank PLC
Description: The company with full title guarantee hereby charges in…
3 February 1999
Legal charge
Delivered: 17 February 1999
Status: Satisfied on 2 December 1999
Persons entitled: Robert Coleberd
Description: F/H land adjoining 14 canvin court bancombe road trading…
26 November 1996
Mortgage debenture
Delivered: 2 December 1996
Status: Satisfied on 19 September 2012
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
26 February 1990
Single debenture
Delivered: 28 February 1990
Status: Satisfied on 11 April 1997
Persons entitled: Lloyds Bank PLC
Description: Including trade fixtures. Fixed and floating charges over…
26 October 1989
Single debenture
Delivered: 30 October 1989
Status: Satisfied on 11 April 1997
Persons entitled: Lloyds Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…
11 May 1987
Legal mortgage
Delivered: 27 May 1987
Status: Satisfied on 25 November 1989
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a unit 1A bartlett court, lynx trading…
17 December 1986
Mortgage debenture
Delivered: 7 January 1986
Status: Satisfied on 25 November 1989
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over the company's f/h and l/h…