CONCEPT CONTAINMENT DESIGNS LTD.

Register to unlock more data on OkredoRegister

CONCEPT CONTAINMENT DESIGNS LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03749641

Incorporation date

09/04/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

10 Enterprise Court, Pit Lane, Micklefield, Leeds, West Yorkshire LS25 4BUCopy
copy info iconCopy
See on map
Latest events (Record since 09/04/1999)
dot icon15/04/2026
Confirmation statement made on 2026-04-09 with no updates
dot icon22/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon16/04/2025
Confirmation statement made on 2025-04-09 with no updates
dot icon23/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon23/04/2024
Confirmation statement made on 2024-04-09 with updates
dot icon20/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon30/11/2023
Termination of appointment of Gary Racster as a director on 2023-02-23
dot icon18/04/2023
Confirmation statement made on 2023-04-09 with no updates
dot icon22/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon22/04/2022
Confirmation statement made on 2022-04-09 with no updates
dot icon25/06/2021
Total exemption full accounts made up to 2021-03-31
dot icon23/04/2021
Confirmation statement made on 2021-04-09 with no updates
dot icon22/07/2020
Total exemption full accounts made up to 2020-03-31
dot icon22/04/2020
Confirmation statement made on 2020-04-09 with updates
dot icon20/04/2020
Notification of Ccd Holdings Limited as a person with significant control on 2019-05-03
dot icon20/04/2020
Cessation of Gary Racster as a person with significant control on 2019-05-03
dot icon10/10/2019
Termination of appointment of Hazel Maureen Racster as a secretary on 2019-05-03
dot icon10/10/2019
Termination of appointment of Hazel Maureen Racster as a director on 2019-05-03
dot icon10/07/2019
Total exemption full accounts made up to 2019-03-31
dot icon23/04/2019
Confirmation statement made on 2019-04-09 with no updates
dot icon19/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon16/04/2018
Confirmation statement made on 2018-04-09 with updates
dot icon16/04/2018
Director's details changed for Mrs Hazel Maureen Racster on 2018-04-13
dot icon16/04/2018
Director's details changed for Mr Gary Racster on 2018-04-13
dot icon16/04/2018
Secretary's details changed for Mrs Hazel Maureen Racster on 2018-04-13
dot icon13/04/2018
Appointment of Mr Daniel John Bennett as a director on 2018-04-01
dot icon21/03/2018
Termination of appointment of Christopher Bramham as a director on 2018-03-19
dot icon20/06/2017
Total exemption full accounts made up to 2017-03-31
dot icon11/04/2017
Confirmation statement made on 2017-04-09 with updates
dot icon12/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon18/04/2016
Annual return made up to 2016-04-09 with full list of shareholders
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon13/04/2015
Annual return made up to 2015-04-09 with full list of shareholders
dot icon24/06/2014
Total exemption small company accounts made up to 2014-03-31
dot icon14/04/2014
Annual return made up to 2014-04-09 with full list of shareholders
dot icon16/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon15/04/2013
Annual return made up to 2013-04-09 with full list of shareholders
dot icon28/05/2012
Total exemption small company accounts made up to 2012-03-31
dot icon12/04/2012
Annual return made up to 2012-04-09 with full list of shareholders
dot icon16/06/2011
Total exemption small company accounts made up to 2011-03-31
dot icon11/04/2011
Annual return made up to 2011-04-09 with full list of shareholders
dot icon01/06/2010
Total exemption small company accounts made up to 2010-03-31
dot icon12/04/2010
Annual return made up to 2010-04-09 with full list of shareholders
dot icon12/04/2010
Director's details changed for Hazel Maureen Racster on 2010-04-12
dot icon12/04/2010
Director's details changed for Gary Racster on 2010-04-12
dot icon12/04/2010
Director's details changed for Christopher Bramham on 2010-04-12
dot icon07/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon14/04/2009
Return made up to 09/04/09; full list of members
dot icon31/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon14/04/2008
Return made up to 09/04/08; full list of members
dot icon11/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon18/04/2007
Return made up to 09/04/07; full list of members
dot icon15/06/2006
Total exemption small company accounts made up to 2006-03-31
dot icon10/04/2006
Return made up to 09/04/06; full list of members
dot icon07/07/2005
Total exemption small company accounts made up to 2005-03-31
dot icon03/05/2005
Return made up to 09/04/05; full list of members
dot icon12/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon12/05/2004
Return made up to 09/04/04; full list of members
dot icon24/05/2003
Total exemption small company accounts made up to 2003-03-31
dot icon30/04/2003
Return made up to 09/04/03; full list of members
dot icon24/05/2002
Total exemption small company accounts made up to 2002-03-31
dot icon16/04/2002
Return made up to 09/04/02; full list of members
dot icon11/04/2002
New director appointed
dot icon11/04/2002
Ad 03/04/02--------- £ si 2990@1=2990 £ ic 10010/13000
dot icon28/03/2002
Ad 22/03/02--------- £ si 9910@1=9910 £ ic 100/10010
dot icon17/07/2001
Total exemption small company accounts made up to 2001-03-31
dot icon18/04/2001
Return made up to 09/04/01; full list of members
dot icon24/02/2001
Particulars of mortgage/charge
dot icon06/12/2000
Accounts for a small company made up to 2000-03-31
dot icon04/05/2000
Return made up to 09/04/00; full list of members
dot icon04/05/2000
Ad 09/04/00--------- £ si 98@1=98 £ ic 2/100
dot icon17/02/2000
Certificate of change of name
dot icon13/08/1999
Accounting reference date shortened from 30/04/00 to 31/03/00
dot icon12/04/1999
Secretary resigned
dot icon09/04/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

11
2023
change arrow icon-47.79 % *

* during past year

Cash in Bank

£141,493.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
09/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
386.39K
-
0.00
183.99K
-
2022
10
488.98K
-
0.00
270.99K
-
2023
11
545.77K
-
0.00
141.49K
-
2023
11
545.77K
-
0.00
141.49K
-

Employees

2023

Employees

11 Ascended10 % *

Net Assets(GBP)

545.77K £Ascended11.61 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

141.49K £Descended-47.79 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Samantha Bennett
Director
01/03/2023 - Present
2
Racster, Gary
Director
09/04/1999 - 23/02/2023
-
Bennett, Daniel John
Director
01/04/2018 - Present
3

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About CONCEPT CONTAINMENT DESIGNS LTD.

CONCEPT CONTAINMENT DESIGNS LTD. is an(a) Active company incorporated on 09/04/1999 with the registered office located at 10 Enterprise Court, Pit Lane, Micklefield, Leeds, West Yorkshire LS25 4BU. There are currently 2 active directors according to the latest confirmation statement. Number of employees 11 according to last financial statements.

Frequently Asked Questions

What is the current status of CONCEPT CONTAINMENT DESIGNS LTD.?

toggle

CONCEPT CONTAINMENT DESIGNS LTD. is currently Active. It was registered on 09/04/1999 .

Where is CONCEPT CONTAINMENT DESIGNS LTD. located?

toggle

CONCEPT CONTAINMENT DESIGNS LTD. is registered at 10 Enterprise Court, Pit Lane, Micklefield, Leeds, West Yorkshire LS25 4BU.

What does CONCEPT CONTAINMENT DESIGNS LTD. do?

toggle

CONCEPT CONTAINMENT DESIGNS LTD. operates in the Manufacture of metal structures and parts of structures (25.11 - SIC 2007) sector.

How many employees does CONCEPT CONTAINMENT DESIGNS LTD. have?

toggle

CONCEPT CONTAINMENT DESIGNS LTD. had 11 employees in 2023.

What is the latest filing for CONCEPT CONTAINMENT DESIGNS LTD.?

toggle

The latest filing was on 15/04/2026: Confirmation statement made on 2026-04-09 with no updates.