CONCEPT ELEVATORS (HOLDINGS) LIMITED

Register to unlock more data on OkredoRegister

CONCEPT ELEVATORS (HOLDINGS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07778364

Incorporation date

19/09/2011

Size

Group

Contacts

Registered address

Registered address

Concept House Jerome Road, Norton Canes, Cannock, Staffordshire WS11 9UECopy
copy info iconCopy
See on map
Latest events (Record since 19/09/2011)
dot icon09/10/2025
Current accounting period shortened from 2026-03-31 to 2025-12-31
dot icon03/10/2025
Group of companies' accounts made up to 2025-03-31
dot icon30/09/2025
Appointment of Mr Jonathan Taylor as a director on 2025-09-30
dot icon30/09/2025
Termination of appointment of Marcus George Gleave as a director on 2025-09-30
dot icon25/09/2025
Confirmation statement made on 2025-09-19 with updates
dot icon09/07/2025
Notification of Andwis Group Limited as a person with significant control on 2025-06-30
dot icon09/07/2025
Cessation of Steve Davies as a person with significant control on 2025-06-30
dot icon09/07/2025
Cessation of Brett Willats as a person with significant control on 2025-06-30
dot icon09/07/2025
Termination of appointment of Brett Howard Robert Willats as a director on 2025-06-30
dot icon09/07/2025
Appointment of Mr Charles Richard Lowe as a director on 2025-06-30
dot icon09/07/2025
Appointment of Mr Philip Edwin Greenwood as a director on 2025-06-30
dot icon09/07/2025
Appointment of Mr Lindsay Eric Harvey as a director on 2025-06-30
dot icon09/07/2025
Appointment of Mr Marcus George Gleave as a director on 2025-06-30
dot icon09/07/2025
Appointment of Mr Kerry Sheehan as a director on 2025-06-30
dot icon02/10/2024
Confirmation statement made on 2024-09-19 with no updates
dot icon26/09/2024
Group of companies' accounts made up to 2024-03-31
dot icon18/10/2023
Group of companies' accounts made up to 2023-03-31
dot icon04/10/2023
Confirmation statement made on 2023-09-19 with updates
dot icon14/09/2023
Satisfaction of charge 077783640001 in full
dot icon14/09/2023
Satisfaction of charge 077783640002 in full
dot icon03/10/2022
Confirmation statement made on 2022-09-19 with no updates
dot icon08/06/2022
Total exemption full accounts made up to 2022-03-31
dot icon22/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon20/09/2021
Confirmation statement made on 2021-09-19 with no updates
dot icon18/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon01/10/2020
Confirmation statement made on 2020-09-19 with no updates
dot icon31/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon03/10/2019
Confirmation statement made on 2019-09-19 with no updates
dot icon02/10/2018
Confirmation statement made on 2018-09-19 with no updates
dot icon27/06/2018
Total exemption full accounts made up to 2018-03-31
dot icon04/10/2017
Confirmation statement made on 2017-09-19 with no updates
dot icon09/06/2017
Total exemption full accounts made up to 2017-03-31
dot icon29/09/2016
Confirmation statement made on 2016-09-19 with updates
dot icon17/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon14/03/2016
Registration of charge 077783640002, created on 2016-03-11
dot icon24/11/2015
Registration of charge 077783640001, created on 2015-11-19
dot icon11/11/2015
Resolutions
dot icon09/10/2015
Annual return made up to 2015-09-19 with full list of shareholders
dot icon15/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon15/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon24/08/2015
Previous accounting period shortened from 2015-12-31 to 2015-03-31
dot icon08/10/2014
Annual return made up to 2014-09-19 with full list of shareholders
dot icon11/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon26/09/2013
Annual return made up to 2013-09-19 with full list of shareholders
dot icon12/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon28/03/2013
Termination of appointment of Philip Hill as a secretary
dot icon18/10/2012
Annual return made up to 2012-09-19 with full list of shareholders
dot icon04/09/2012
Current accounting period extended from 2012-09-30 to 2012-12-31
dot icon04/05/2012
Resolutions
dot icon04/05/2012
Statement of capital following an allotment of shares on 2011-12-31
dot icon19/09/2011
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
19/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/03/2025
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
772.72K
-
0.00
280.14K
-
2022
2
1.19M
-
0.00
460.92K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Taylor, Jonathan
Director
30/09/2025 - Present
12
Sheehan, Kerry
Director
30/06/2025 - Present
12
Lowe, Charles Richard
Director
30/06/2025 - Present
57
Harvey, Lindsay Eric
Director
30/06/2025 - Present
62
Greenwood, Philip Edwin
Director
30/06/2025 - Present
79

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CONCEPT ELEVATORS (HOLDINGS) LIMITED

CONCEPT ELEVATORS (HOLDINGS) LIMITED is an(a) Active company incorporated on 19/09/2011 with the registered office located at Concept House Jerome Road, Norton Canes, Cannock, Staffordshire WS11 9UE. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CONCEPT ELEVATORS (HOLDINGS) LIMITED?

toggle

CONCEPT ELEVATORS (HOLDINGS) LIMITED is currently Active. It was registered on 19/09/2011 .

Where is CONCEPT ELEVATORS (HOLDINGS) LIMITED located?

toggle

CONCEPT ELEVATORS (HOLDINGS) LIMITED is registered at Concept House Jerome Road, Norton Canes, Cannock, Staffordshire WS11 9UE.

What does CONCEPT ELEVATORS (HOLDINGS) LIMITED do?

toggle

CONCEPT ELEVATORS (HOLDINGS) LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for CONCEPT ELEVATORS (HOLDINGS) LIMITED?

toggle

The latest filing was on 09/10/2025: Current accounting period shortened from 2026-03-31 to 2025-12-31.