CONCEPT GROUP (WIGAN) LIMITED

Register to unlock more data on OkredoRegister

CONCEPT GROUP (WIGAN) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01606678

Incorporation date

05/01/1982

Size

Total Exemption Full

Contacts

Registered address

Registered address

384 Woodhouse Lane, Wigan, Lancashire WN6 7TDCopy
copy info iconCopy
See on map
Latest events (Record since 22/01/1982)
dot icon03/11/2025
Director's details changed for Mr Duncan Rogers on 2025-11-03
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon19/05/2025
Confirmation statement made on 2025-05-10 with updates
dot icon18/12/2024
Total exemption full accounts made up to 2023-12-31
dot icon25/09/2024
Previous accounting period shortened from 2023-12-31 to 2023-12-30
dot icon04/07/2024
Appointment of Mrs Nadine Mary Street as a director on 2024-05-20
dot icon21/06/2024
Confirmation statement made on 2024-05-10 with updates
dot icon17/06/2024
Director's details changed for Mr Duncan Rogers on 2024-05-10
dot icon17/06/2024
Director's details changed for Mr David Melvyn Street on 2024-05-10
dot icon17/06/2024
Secretary's details changed for Mr David Melvyn Street on 2024-05-10
dot icon17/06/2024
Change of details for Mr David Melvyn Street as a person with significant control on 2016-04-07
dot icon17/06/2024
Change of details for Mr David Melvyn Street as a person with significant control on 2024-05-10
dot icon17/06/2024
Notification of Nadine Mary Street as a person with significant control on 2016-04-06
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon22/05/2023
Confirmation statement made on 2023-05-10 with updates
dot icon08/02/2023
Statement of capital following an allotment of shares on 2022-12-06
dot icon08/02/2023
Statement of capital following an allotment of shares on 2022-12-06
dot icon03/11/2022
Memorandum and Articles of Association
dot icon03/11/2022
Resolutions
dot icon23/05/2022
Confirmation statement made on 2022-05-10 with updates
dot icon10/05/2022
Total exemption full accounts made up to 2021-12-31
dot icon09/06/2021
Total exemption full accounts made up to 2020-12-31
dot icon01/06/2021
Confirmation statement made on 2021-05-10 with no updates
dot icon27/11/2020
Total exemption full accounts made up to 2019-12-31
dot icon22/05/2020
Confirmation statement made on 2020-05-10 with no updates
dot icon25/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon21/05/2019
Confirmation statement made on 2019-05-10 with no updates
dot icon12/11/2018
Registered office address changed from Unit 1a Woodhouse Lane Industrial Estate Wigan Lancashire WN6 7NF to 384 Woodhouse Lane Wigan Lancashire WN6 7TD on 2018-11-12
dot icon27/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon23/05/2018
Confirmation statement made on 2018-05-10 with no updates
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon04/09/2017
Resolutions
dot icon04/09/2017
Change of name notice
dot icon22/05/2017
Confirmation statement made on 2017-05-10 with updates
dot icon04/05/2017
Statement of capital following an allotment of shares on 2017-04-04
dot icon28/04/2017
Resolutions
dot icon05/01/2017
Termination of appointment of Stephen Charles Frankle as a director on 2016-10-12
dot icon13/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon19/05/2016
Annual return made up to 2016-05-10 with full list of shareholders
dot icon18/11/2015
Statement of capital following an allotment of shares on 2015-11-02
dot icon18/11/2015
Resolutions
dot icon18/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon14/05/2015
Annual return made up to 2015-05-10 with full list of shareholders
dot icon20/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon16/05/2014
Annual return made up to 2014-05-10 with full list of shareholders
dot icon14/05/2014
Registration of charge 016066780004
dot icon27/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon22/05/2013
Annual return made up to 2013-05-10 with full list of shareholders
dot icon16/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon16/05/2012
Annual return made up to 2012-05-10 with full list of shareholders
dot icon24/05/2011
Annual return made up to 2011-05-10 with full list of shareholders
dot icon13/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon23/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon19/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon11/05/2010
Annual return made up to 2010-05-10 with full list of shareholders
dot icon11/05/2010
Director's details changed for Stephen Charles Frankle on 2010-05-10
dot icon29/09/2009
Accounts for a small company made up to 2008-12-31
dot icon13/05/2009
Return made up to 10/05/09; full list of members
dot icon24/10/2008
Accounts for a small company made up to 2007-12-31
dot icon20/05/2008
Return made up to 10/05/08; full list of members
dot icon02/01/2008
Director resigned
dot icon24/09/2007
Total exemption small company accounts made up to 2006-12-31
dot icon29/05/2007
New secretary appointed
dot icon23/05/2007
Secretary resigned
dot icon23/05/2007
Return made up to 10/05/07; full list of members
dot icon23/05/2007
New secretary appointed
dot icon02/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon11/07/2006
New director appointed
dot icon10/07/2006
New director appointed
dot icon17/05/2006
Return made up to 10/05/06; full list of members
dot icon19/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon17/05/2005
Return made up to 10/05/05; full list of members
dot icon03/03/2005
Particulars of mortgage/charge
dot icon10/02/2005
Director resigned
dot icon18/11/2004
Full accounts made up to 2003-12-31
dot icon06/07/2004
New secretary appointed
dot icon06/07/2004
Secretary resigned
dot icon19/05/2004
Secretary's particulars changed;director's particulars changed
dot icon15/05/2004
Return made up to 10/05/04; full list of members
dot icon25/07/2003
Accounts for a medium company made up to 2002-12-31
dot icon16/05/2003
Return made up to 10/05/03; full list of members
dot icon29/10/2002
Accounts for a small company made up to 2001-12-31
dot icon16/09/2002
Secretary's particulars changed;director's particulars changed
dot icon05/06/2002
Return made up to 10/05/02; full list of members
dot icon19/03/2002
Declaration of satisfaction of mortgage/charge
dot icon01/02/2002
Particulars of mortgage/charge
dot icon26/09/2001
Director resigned
dot icon20/06/2001
Return made up to 10/05/01; full list of members
dot icon16/06/2001
Accounts for a small company made up to 2000-12-31
dot icon16/02/2001
New director appointed
dot icon16/02/2001
New director appointed
dot icon11/01/2001
New secretary appointed
dot icon25/09/2000
Accounts for a small company made up to 1999-12-31
dot icon11/07/2000
Secretary resigned
dot icon20/06/2000
Return made up to 10/05/00; full list of members
dot icon08/10/1999
Accounts for a small company made up to 1998-12-31
dot icon20/05/1999
Return made up to 10/05/99; full list of members
dot icon14/09/1998
Accounts for a small company made up to 1997-12-31
dot icon12/05/1998
Return made up to 10/05/98; full list of members
dot icon06/06/1997
Accounts for a small company made up to 1996-12-31
dot icon04/06/1997
Return made up to 10/05/97; full list of members
dot icon10/09/1996
Accounts for a small company made up to 1995-12-31
dot icon09/06/1996
Resolutions
dot icon09/06/1996
Resolutions
dot icon09/06/1996
Resolutions
dot icon05/06/1996
Return made up to 10/05/96; full list of members
dot icon05/06/1996
Location of register of members address changed
dot icon30/04/1996
Registered office changed on 30/04/96 from: douglas bank house wigan lane wigan lancs, WN1 2TB
dot icon30/01/1996
New director appointed
dot icon16/01/1996
Director resigned
dot icon23/10/1995
Accounts for a small company made up to 1994-12-31
dot icon07/06/1995
Return made up to 10/05/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/10/1994
Accounts for a small company made up to 1993-12-31
dot icon02/06/1994
Return made up to 10/05/94; no change of members
dot icon17/05/1993
Return made up to 10/05/93; full list of members
dot icon25/04/1993
Accounts for a small company made up to 1992-12-31
dot icon27/10/1992
Accounts for a small company made up to 1991-12-31
dot icon26/08/1992
Registered office changed on 26/08/92 from: 15 bridgeman terrace wigan WN1 1TB
dot icon23/06/1992
Return made up to 18/05/92; full list of members
dot icon26/07/1991
Accounts for a small company made up to 1990-12-31
dot icon11/06/1991
Return made up to 18/05/91; no change of members
dot icon04/09/1990
Return made up to 18/05/90; full list of members
dot icon24/05/1990
Accounts for a small company made up to 1989-12-31
dot icon12/12/1989
Return made up to 13/10/89; full list of members
dot icon05/09/1989
Full accounts made up to 1987-12-31
dot icon11/08/1989
Accounts for a small company made up to 1988-12-31
dot icon01/06/1989
Return made up to 31/12/88; full list of members
dot icon08/03/1989
New director appointed
dot icon20/02/1989
Return made up to 31/12/87; full list of members
dot icon20/02/1989
Director resigned
dot icon07/02/1989
New director appointed
dot icon07/02/1989
Registered office changed on 07/02/89 from: 57 library st wigan lancs WN1 1NU
dot icon07/02/1989
Accounting reference date shortened from 31/01 to 31/12
dot icon12/08/1988
Particulars of mortgage/charge
dot icon18/11/1987
Certificate of change of name
dot icon18/08/1987
Director resigned;new director appointed
dot icon29/06/1987
Secretary resigned;new secretary appointed
dot icon16/12/1986
Full accounts made up to 1986-01-31
dot icon16/12/1986
Full accounts made up to 1984-01-31
dot icon16/12/1986
Full accounts made up to 1985-01-31
dot icon16/12/1986
Full accounts made up to 1983-01-31
dot icon16/12/1986
Return made up to 31/12/85; full list of members
dot icon16/12/1986
Return made up to 08/12/86; full list of members
dot icon16/12/1986
Return made up to 31/12/84; full list of members
dot icon22/01/1982
Miscellaneous
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

43
2022
change arrow icon-80.48 % *

* during past year

Cash in Bank

£277,102.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
30/12/2025
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
41
1.24M
-
0.00
1.42M
-
2022
43
1.40M
-
0.00
277.10K
-
2022
43
1.40M
-
0.00
277.10K
-

Employees

2022

Employees

43 Ascended5 % *

Net Assets(GBP)

1.40M £Ascended12.95 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

277.10K £Descended-80.48 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Street, David Melvyn
Director
05/01/2001 - Present
7
Street, David Melvyn
Secretary
03/05/2007 - Present
-
Rogers, Duncan
Director
01/07/2006 - Present
-
Street, Nadine Mary
Director
20/05/2024 - Present
2

Persons with Significant Control

2
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 GROUP (WIGAN) LIMITED

CONCEPT GROUP (WIGAN) LIMITED is an(a) Active company incorporated on 05/01/1982 with the registered office located at 384 Woodhouse Lane, Wigan, Lancashire WN6 7TD. There are currently 4 active directors according to the latest confirmation statement. Number of employees 43 according to last financial statements.

Frequently Asked Questions

What is the current status of CONCEPT GROUP (WIGAN) LIMITED?

toggle

CONCEPT GROUP (WIGAN) LIMITED is currently Active. It was registered on 05/01/1982 .

Where is CONCEPT GROUP (WIGAN) LIMITED located?

toggle

CONCEPT GROUP (WIGAN) LIMITED is registered at 384 Woodhouse Lane, Wigan, Lancashire WN6 7TD.

What does CONCEPT GROUP (WIGAN) LIMITED do?

toggle

CONCEPT GROUP (WIGAN) LIMITED operates in the Other construction installation (43.29 - SIC 2007) sector.

How many employees does CONCEPT GROUP (WIGAN) LIMITED have?

toggle

CONCEPT GROUP (WIGAN) LIMITED had 43 employees in 2022.

What is the latest filing for CONCEPT GROUP (WIGAN) LIMITED?

toggle

The latest filing was on 03/11/2025: Director's details changed for Mr Duncan Rogers on 2025-11-03.