CONCORDE EXCEL HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CONCORDE EXCEL HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06588552

Incorporation date

09/05/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

Concorde House, Wakefield Road, Ossett, West Yorkshire WF5 9JSCopy
copy info iconCopy
See on map
Latest events (Record since 09/05/2008)
dot icon02/02/2026
Termination of appointment of Neil Christopher Roberts as a director on 2026-01-21
dot icon02/02/2026
Termination of appointment of Neil Christopher Roberts as a secretary on 2026-01-21
dot icon21/08/2025
Total exemption full accounts made up to 2025-01-31
dot icon08/07/2025
Confirmation statement made on 2025-06-06 with no updates
dot icon17/10/2024
Total exemption full accounts made up to 2024-01-31
dot icon19/06/2024
Confirmation statement made on 2024-06-06 with no updates
dot icon03/11/2023
Group of companies' accounts made up to 2023-01-31
dot icon29/09/2023
Satisfaction of charge 2 in full
dot icon29/09/2023
Satisfaction of charge 3 in full
dot icon31/07/2023
Confirmation statement made on 2023-06-06 with no updates
dot icon31/10/2022
Group of companies' accounts made up to 2022-01-31
dot icon07/07/2022
Confirmation statement made on 2022-06-06 with updates
dot icon24/12/2021
Termination of appointment of Matthew John Wood as a director on 2021-10-08
dot icon24/12/2021
Current accounting period extended from 2021-12-31 to 2022-01-31
dot icon16/09/2021
Group of companies' accounts made up to 2020-12-31
dot icon18/06/2021
Confirmation statement made on 2021-06-06 with no updates
dot icon24/11/2020
Group of companies' accounts made up to 2019-12-31
dot icon26/06/2020
Confirmation statement made on 2020-06-06 with no updates
dot icon09/08/2019
Accounts for a small company made up to 2018-12-31
dot icon21/06/2019
Confirmation statement made on 2019-06-06 with no updates
dot icon03/10/2018
Accounts for a small company made up to 2017-12-31
dot icon12/07/2018
Confirmation statement made on 2018-06-06 with updates
dot icon05/10/2017
Group of companies' accounts made up to 2016-12-31
dot icon09/08/2017
Purchase of own shares.
dot icon19/07/2017
Cancellation of shares. Statement of capital on 2017-07-03
dot icon19/07/2017
Resolutions
dot icon13/07/2017
Registration of charge 065885520004, created on 2017-07-03
dot icon05/07/2017
Satisfaction of charge 1 in full
dot icon09/06/2017
Appointment of Mr Neil Christopher Roberts as a secretary on 2017-06-08
dot icon08/06/2017
Termination of appointment of Fiona Ruth Graham Smith as a secretary on 2017-06-08
dot icon08/06/2017
Confirmation statement made on 2017-06-06 with updates
dot icon09/10/2016
Group of companies' accounts made up to 2015-12-31
dot icon06/06/2016
Annual return made up to 2016-06-06 with full list of shareholders
dot icon06/06/2016
Director's details changed for Mr Neil Christopher Roberts on 2016-05-01
dot icon23/07/2015
Group of companies' accounts made up to 2014-12-31
dot icon15/06/2015
Annual return made up to 2015-06-06 with full list of shareholders
dot icon03/11/2014
Appointment of Mrs Fiona Ruth Graham Smith as a secretary on 2014-09-03
dot icon30/10/2014
Termination of appointment of Kieran Trimmer as a director on 2014-10-30
dot icon30/10/2014
Termination of appointment of Kieran Trimmer as a secretary on 2014-10-30
dot icon30/09/2014
Group of companies' accounts made up to 2013-12-31
dot icon30/08/2014
Memorandum and Articles of Association
dot icon22/07/2014
Statement of capital following an allotment of shares on 2014-06-11
dot icon22/07/2014
Resolutions
dot icon18/07/2014
Annual return made up to 2014-06-06 with full list of shareholders
dot icon12/09/2013
Group of companies' accounts made up to 2012-12-31
dot icon18/06/2013
Change of share class name or designation
dot icon11/06/2013
Annual return made up to 2013-06-06 with full list of shareholders
dot icon11/06/2013
Register inspection address has been changed from Beacon Lodge Texas Street Morley Leeds West Yorkshire LS27 0HG England
dot icon22/01/2013
Registered office address changed from Beacon Lodge Texas Street Morley Leeds West Yorkshire LS27 0HG England on 2013-01-22
dot icon17/01/2013
Resolutions
dot icon02/11/2012
Termination of appointment of Colin Meakin as a director
dot icon18/10/2012
Appointment of Mr Matthew John Wood as a director
dot icon28/06/2012
Annual return made up to 2012-05-09 with full list of shareholders
dot icon20/06/2012
Group of companies' accounts made up to 2011-12-31
dot icon30/09/2011
Group of companies' accounts made up to 2010-12-31
dot icon03/06/2011
Annual return made up to 2011-05-09 with full list of shareholders
dot icon03/06/2011
Termination of appointment of Christopher Walker as a director
dot icon11/01/2011
Particulars of a mortgage or charge / charge no: 3
dot icon29/09/2010
Group of companies' accounts made up to 2009-12-31
dot icon18/06/2010
Annual return made up to 2010-05-09 with full list of shareholders
dot icon16/06/2010
Register inspection address has been changed
dot icon26/05/2010
Particulars of a mortgage or charge / charge no: 2
dot icon16/04/2010
Appointment of Mr Kieran Trimmer as a secretary
dot icon10/02/2010
Registered office address changed from Stoneleigh 39 Halifax Road Brighouse West Yorkshire HD6 2AQ on 2010-02-10
dot icon03/09/2009
Appointment terminated secretary marcus armstrong
dot icon22/07/2009
Accounts for a dormant company made up to 2008-12-31
dot icon10/06/2009
Registered office changed on 10/06/2009 from 118 north street leeds LS2 7AN united kingdom
dot icon03/06/2009
Return made up to 09/05/09; full list of members
dot icon26/03/2009
Director appointed barry roberts
dot icon16/03/2009
Ad 27/02/09\gbp si 78260@1=78260\gbp ic 602808/681068\
dot icon16/03/2009
Ad 27/02/09\gbp si 34043@1=34043\gbp ic 568765/602808\
dot icon16/03/2009
Director appointed kieran trimmer
dot icon13/03/2009
Director appointed christopher william walker
dot icon13/03/2009
Director appointed neil roberts
dot icon06/03/2009
Ad 11/02/09\gbp si 109566@1=109566\gbp ic 459199/568765\
dot icon06/03/2009
Accounting reference date shortened from 31/05/2009 to 31/12/2008
dot icon03/03/2009
Ad 11/02/09\gbp si 170215@1=170215\gbp ic 288984/459199\
dot icon02/03/2009
Ad 11/02/09\gbp si 183332@1=183332\gbp ic 105652/288984\
dot icon20/02/2009
Ad 11/02/09\gbp si 105651@1=105651\gbp ic 1/105652\
dot icon20/02/2009
Particulars of a mortgage or charge / charge no: 1
dot icon19/02/2009
Nc inc already adjusted 11/02/09
dot icon19/02/2009
Resolutions
dot icon09/05/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
06/06/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Meakin, Colin
Director
09/05/2008 - 19/10/2012
12
Roberts, Barry Arthur
Director
26/02/2009 - Present
28
Trimmer, Kieran
Director
11/02/2009 - 30/10/2014
7
Roberts, Neil Christopher
Director
26/02/2009 - 21/01/2026
8
Wood, Matthew John
Director
18/10/2012 - 08/10/2021
6

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

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 CONCORDE EXCEL HOLDINGS LIMITED

CONCORDE EXCEL HOLDINGS LIMITED is an(a) Active company incorporated on 09/05/2008 with the registered office located at Concorde House, Wakefield Road, Ossett, West Yorkshire WF5 9JS. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CONCORDE EXCEL HOLDINGS LIMITED?

toggle

CONCORDE EXCEL HOLDINGS LIMITED is currently Active. It was registered on 09/05/2008 .

Where is CONCORDE EXCEL HOLDINGS LIMITED located?

toggle

CONCORDE EXCEL HOLDINGS LIMITED is registered at Concorde House, Wakefield Road, Ossett, West Yorkshire WF5 9JS.

What does CONCORDE EXCEL HOLDINGS LIMITED do?

toggle

CONCORDE EXCEL HOLDINGS LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for CONCORDE EXCEL HOLDINGS LIMITED?

toggle

The latest filing was on 02/02/2026: Termination of appointment of Neil Christopher Roberts as a director on 2026-01-21.