UKBizDB.co.uk

CONCEPT HANDTUFTING LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Concept Handtufting Limited. The company was founded 29 years ago and was given the registration number 02995652. The firm's registered office is in WETHERBY. You can find them at Unit 9 Moat House Square, Avenue E East, Thorp Arch Estate, Wetherby, West Yorkshire. This company's SIC code is 46410 - Wholesale of textiles.

Company Information

Name:CONCEPT HANDTUFTING LIMITED
Company Number:02995652
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 November 1994
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46410 - Wholesale of textiles
  • 47510 - Retail sale of textiles in specialised stores

Office Address & Contact

Registered Address:Unit 9 Moat House Square, Avenue E East, Thorp Arch Estate, Wetherby, West Yorkshire, LS23 7FB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 9, Moat House Square, Avenue E East, Thorp Arch Estate, Wetherby, LS23 7FB

Secretary08 June 2006Active
4 Chapel Court, Sicklinghall, Wetherby, LS22 4BD

Director08 November 2004Active
4 Chapel Court, Sicklinghall, Wetherby, LS22 4BD

Director08 November 2004Active
Unit 9, Moat House Square, Avenue E East, Thorp Arch Estate, Wetherby, LS23 7FB

Director01 June 2021Active
Kirkby Lodge Clough Road, Flockton, Wakefield, WF4 4AQ

Secretary23 December 1996Active
Kirkby Lodge, Clough Road, Flockton, Wakefield, WF4 4AQ

Secretary01 June 1995Active
Barrowby Grange, Barrowby Lane, Kirkby Overblow, HG3 1HU

Nominee Secretary28 November 1994Active
55 Sandmoor Lane, Leeds, LS17 7EA

Nominee Director28 November 1994Active
Kirkby Lodge Clough Road, Flockton, Wakefield, WF4 4AQ

Director23 December 1996Active
Kirkby Lodge, Clough Road, Flockton, Wakefield, WF4 4AQ

Director01 June 1995Active
Barrowby Grange, Barrowby Lane, Kirkby Overblow, HG3 1HU

Nominee Director28 November 1994Active
6 Clay Street, Halifax, HX1 4RX

Director01 June 1995Active

People with Significant Control

Mr Charles Edward Lawton
Notified on:06 April 2016
Status:Active
Date of birth:July 1959
Nationality:British
Country of residence:England
Address:Unit 9 Moat House Square, Moat House Square, Avenue E East, Wetherby, England, LS23 7FB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Amy Rebecca Lawton
Notified on:06 April 2016
Status:Active
Date of birth:October 1971
Nationality:British
Country of residence:England
Address:Unit 9 Moat House Square, Moat House Square, Avenue E East, Wetherby, England, LS23 7FB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-12Accounts

Accounts with accounts type total exemption full.

Download
2023-12-03Confirmation statement

Confirmation statement with no updates.

Download
2023-04-28Accounts

Accounts with accounts type total exemption full.

Download
2022-11-30Confirmation statement

Confirmation statement with updates.

Download
2022-04-27Accounts

Accounts with accounts type total exemption full.

Download
2021-12-09Confirmation statement

Confirmation statement with no updates.

Download
2021-06-02Officers

Appoint person director company with name date.

Download
2021-03-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-16Confirmation statement

Confirmation statement with no updates.

Download
2021-02-15Accounts

Accounts with accounts type total exemption full.

Download
2019-12-12Confirmation statement

Confirmation statement with no updates.

Download
2019-11-16Accounts

Accounts with accounts type total exemption full.

Download
2019-03-18Accounts

Accounts with accounts type total exemption full.

Download
2018-12-14Confirmation statement

Confirmation statement with no updates.

Download
2018-04-27Accounts

Accounts with accounts type total exemption full.

Download
2017-12-12Confirmation statement

Confirmation statement with no updates.

Download
2017-01-17Accounts

Accounts with accounts type total exemption small.

Download
2016-12-08Confirmation statement

Confirmation statement with updates.

Download
2016-05-09Accounts

Change account reference date company current extended.

Download
2015-12-18Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-18Officers

Change person secretary company with change date.

Download
2015-09-16Accounts

Accounts with accounts type total exemption small.

Download
2014-12-16Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-29Accounts

Accounts with accounts type total exemption small.

Download
2014-01-21Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.