CONCORDE I LIMITED

Register to unlock more data on OkredoRegister

CONCORDE I LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02391274

Incorporation date

01/06/1989

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 4 Merlin Business Park, Exeter Airport, Exeter, Devon EX5 2ULCopy
copy info iconCopy
See on map
Latest events (Record since 01/06/1989)
dot icon20/04/2026
Change of details for Mr Phillip James Heales as a person with significant control on 2025-08-12
dot icon07/04/2026
Notification of Sandra Heales as a person with significant control on 2025-08-18
dot icon28/03/2026
Resolutions
dot icon28/03/2026
Memorandum and Articles of Association
dot icon14/10/2025
Confirmation statement made on 2025-10-14 with updates
dot icon17/09/2025
Resolutions
dot icon16/09/2025
Change of details for Mr Phillip James Heales as a person with significant control on 2025-08-12
dot icon16/09/2025
Cancellation of shares. Statement of capital on 2025-08-12
dot icon15/09/2025
Purchase of own shares.
dot icon12/08/2025
Termination of appointment of Paul Anthony Rose as a director on 2025-08-12
dot icon12/08/2025
Cessation of Principal Consortium Limited as a person with significant control on 2025-08-12
dot icon12/08/2025
Termination of appointment of Keith Rodney Albert Covey as a director on 2025-08-12
dot icon26/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon17/06/2025
Confirmation statement made on 2025-06-01 with no updates
dot icon18/06/2024
Amended total exemption full accounts made up to 2023-09-30
dot icon04/06/2024
Confirmation statement made on 2024-06-01 with no updates
dot icon04/06/2024
Unaudited abridged accounts made up to 2023-09-30
dot icon20/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon05/06/2023
Change of details for Principal Corporation Limited as a person with significant control on 2023-02-27
dot icon05/06/2023
Confirmation statement made on 2023-06-01 with updates
dot icon24/02/2023
Termination of appointment of Kerry Louise Duffin as a director on 2023-02-16
dot icon28/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon07/06/2022
Confirmation statement made on 2022-06-01 with no updates
dot icon01/07/2021
Total exemption full accounts made up to 2020-09-30
dot icon29/06/2021
Appointment of Kerry Louise Duffin as a director on 2021-06-22
dot icon01/06/2021
Confirmation statement made on 2021-06-01 with no updates
dot icon21/05/2021
Termination of appointment of Jonathan Michael White as a director on 2021-05-19
dot icon15/09/2020
Total exemption full accounts made up to 2019-09-30
dot icon01/06/2020
Confirmation statement made on 2020-05-30 with no updates
dot icon17/03/2020
Director's details changed for Mr Jonathon White on 2020-03-17
dot icon16/03/2020
Appointment of Mr Jonathon White as a director on 2020-03-07
dot icon16/03/2020
Termination of appointment of Anthony Karl Wills as a director on 2020-03-13
dot icon16/03/2020
Termination of appointment of Martin James Eden as a director on 2020-03-07
dot icon27/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon03/06/2019
Confirmation statement made on 2019-05-30 with no updates
dot icon21/01/2019
All of the property or undertaking has been released from charge 1
dot icon21/01/2019
Satisfaction of charge 1 in full
dot icon10/09/2018
Director's details changed for Mr James Crow on 2018-08-28
dot icon30/07/2018
Appointment of Mr James Crow as a director on 2018-07-29
dot icon30/07/2018
Appointment of Mr Paul Anthony Rose as a director on 2018-07-29
dot icon28/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon04/06/2018
Confirmation statement made on 2018-05-30 with no updates
dot icon14/05/2018
Registration of charge 023912740002, created on 2018-05-14
dot icon06/07/2017
Total exemption small company accounts made up to 2016-09-30
dot icon30/05/2017
Confirmation statement made on 2017-05-30 with updates
dot icon30/05/2017
Confirmation statement made on 2017-05-29 with updates
dot icon21/03/2017
Appointment of Mr Martin James Eden as a director on 2017-03-08
dot icon21/03/2017
Termination of appointment of Timothy Philip Canham as a director on 2017-03-08
dot icon23/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon31/05/2016
Annual return made up to 2016-05-29 with full list of shareholders
dot icon29/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon01/06/2015
Annual return made up to 2015-05-29 with full list of shareholders
dot icon23/04/2015
Resolutions
dot icon19/03/2015
Appointment of Mr Timothy Canham as a director on 2015-03-11
dot icon19/03/2015
Director's details changed for Mr Phillip James Heales on 2015-03-19
dot icon19/03/2015
Secretary's details changed for Mr Phillip James Heales on 2015-03-19
dot icon18/03/2015
Termination of appointment of Richard Mark Cashman as a director on 2015-03-11
dot icon23/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon02/06/2014
Annual return made up to 2014-05-29 with full list of shareholders
dot icon04/03/2014
Appointment of Mr Anthony Karl Wills as a director
dot icon04/03/2014
Appointment of Mr Benjamin Charles Broadhurst as a director
dot icon11/06/2013
Annual return made up to 2013-05-29 with full list of shareholders
dot icon14/05/2013
Total exemption small company accounts made up to 2012-09-30
dot icon11/07/2012
Director's details changed for Mr Phillip James Heales on 2012-01-03
dot icon11/07/2012
Annual return made up to 2012-05-29 with full list of shareholders
dot icon11/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon29/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon15/06/2011
Change of name notice
dot icon15/06/2011
Certificate of change of name
dot icon08/06/2011
Annual return made up to 2011-05-29 with full list of shareholders
dot icon17/05/2011
Termination of appointment of Dudley Hambleton as a director
dot icon07/04/2011
Appointment of Mr Keith Rodney Albert Covey as a director
dot icon07/04/2011
Appointment of Mr Richard Mark Cashman as a director
dot icon24/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon01/06/2010
Annual return made up to 2010-05-29 with full list of shareholders
dot icon22/03/2010
Director's details changed for Mr Phillip James Heales on 2010-03-22
dot icon22/03/2010
Secretary's details changed for Mr Phillip James Heales on 2010-03-22
dot icon31/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon03/06/2009
Return made up to 29/05/09; full list of members
dot icon02/06/2009
Director's change of particulars / dudley hambleton / 15/07/2008
dot icon08/12/2008
Gbp ic 67/58\26/11/08\gbp sr 9@1=9\
dot icon16/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon30/05/2008
Return made up to 29/05/08; full list of members
dot icon30/07/2007
Total exemption small company accounts made up to 2006-09-30
dot icon01/06/2007
Return made up to 29/05/07; full list of members
dot icon03/08/2006
Total exemption small company accounts made up to 2005-09-30
dot icon30/05/2006
Return made up to 29/05/06; full list of members
dot icon08/09/2005
Particulars of mortgage/charge
dot icon29/07/2005
Total exemption small company accounts made up to 2004-09-30
dot icon01/07/2005
Return made up to 29/05/05; full list of members
dot icon05/05/2005
Certificate of change of name
dot icon07/01/2005
Director resigned
dot icon04/08/2004
Total exemption small company accounts made up to 2003-09-30
dot icon08/06/2004
Return made up to 29/05/04; full list of members
dot icon05/08/2003
Accounts for a small company made up to 2002-09-30
dot icon07/06/2003
Return made up to 29/05/03; full list of members
dot icon16/09/2002
Registered office changed on 16/09/02 from:\unit 2, skyways business park, exeter airport, exeter, devon EX5 2UL
dot icon24/07/2002
Accounts for a small company made up to 2001-09-30
dot icon02/06/2002
Return made up to 29/05/02; full list of members
dot icon30/07/2001
Accounts for a small company made up to 2000-09-30
dot icon04/06/2001
Return made up to 29/05/01; full list of members
dot icon27/06/2000
Accounts for a small company made up to 1999-09-30
dot icon05/06/2000
Return made up to 01/06/00; full list of members
dot icon02/08/1999
Accounts for a small company made up to 1998-09-30
dot icon27/05/1999
Return made up to 01/06/99; no change of members
dot icon30/07/1998
Accounts for a small company made up to 1997-09-30
dot icon03/06/1998
Return made up to 01/06/98; full list of members
dot icon28/07/1997
Accounts for a small company made up to 1996-09-30
dot icon08/06/1997
Return made up to 01/06/97; no change of members
dot icon19/02/1997
Secretary's particulars changed;director's particulars changed
dot icon04/08/1996
Accounts for a small company made up to 1995-09-30
dot icon28/05/1996
Return made up to 01/06/96; no change of members
dot icon01/08/1995
Accounts for a small company made up to 1994-09-30
dot icon14/07/1995
Return made up to 01/06/95; full list of members
dot icon05/08/1994
Director resigned
dot icon05/08/1994
Director resigned
dot icon05/08/1994
Resolutions
dot icon05/08/1994
Resolutions
dot icon05/08/1994
Resolutions
dot icon01/08/1994
Accounts for a small company made up to 1993-09-30
dot icon19/05/1994
Return made up to 01/06/94; no change of members
dot icon06/05/1994
Auditor's resignation
dot icon30/08/1993
Return made up to 01/06/93; change of members
dot icon02/08/1993
Full accounts made up to 1992-09-30
dot icon28/07/1993
Secretary resigned;new secretary appointed
dot icon05/07/1993
Registered office changed on 05/07/93 from:\27 haviland rd, ferndown ind est, wimborne, dorset BH21 7SA
dot icon07/12/1992
New secretary appointed
dot icon07/12/1992
New director appointed
dot icon17/08/1992
Secretary resigned;new secretary appointed
dot icon11/08/1992
New director appointed
dot icon10/08/1992
Return made up to 01/06/92; full list of members
dot icon14/07/1992
Full accounts made up to 1991-09-30
dot icon16/12/1991
New director appointed
dot icon19/06/1991
Return made up to 31/12/90; full list of members
dot icon18/06/1991
Ad 19/03/91--------- £ si 2@1
dot icon18/06/1991
Return made up to 01/06/91; full list of members
dot icon31/05/1991
Full accounts made up to 1990-09-30
dot icon25/05/1990
Ad 07/12/89--------- £ si 39@1=39 £ ic 69/108
dot icon25/05/1990
New director appointed
dot icon11/07/1989
Accounting reference date notified as 30/09
dot icon22/06/1989
Wd 21/06/89 ad 07/06/89--------- £ si 67@1=67 £ ic 2/69
dot icon19/06/1989
Secretary resigned
dot icon01/06/1989
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

29
2022
change arrow icon-3.64 % *

* during past year

Cash in Bank

£1,537,346.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
14/10/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
28
2.53M
-
0.00
1.60M
-
2022
29
2.58M
-
0.00
1.54M
-
2022
29
2.58M
-
0.00
1.54M
-

Employees

2022

Employees

29 Ascended4 % *

Net Assets(GBP)

2.58M £Ascended1.96 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.54M £Descended-3.64 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Phillip James Heales
Director
12/10/1992 - Present
9
Cashman, Richard Mark
Director
06/04/2011 - 10/03/2015
107
Mr Martin James Eden
Director
07/03/2017 - 06/03/2020
31
Sampson, Rowan Barry
Secretary
11/10/1992 - 20/07/1993
-
Richards, Michael John
Director
05/04/1991 - 22/12/2004
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

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

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

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

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About CONCORDE I LIMITED

CONCORDE I LIMITED is an(a) Active company incorporated on 01/06/1989 with the registered office located at Unit 4 Merlin Business Park, Exeter Airport, Exeter, Devon EX5 2UL. There are currently 4 active directors according to the latest confirmation statement. Number of employees 29 according to last financial statements.

Frequently Asked Questions

What is the current status of CONCORDE I LIMITED?

toggle

CONCORDE I LIMITED is currently Active. It was registered on 01/06/1989 .

Where is CONCORDE I LIMITED located?

toggle

CONCORDE I LIMITED is registered at Unit 4 Merlin Business Park, Exeter Airport, Exeter, Devon EX5 2UL.

What does CONCORDE I LIMITED do?

toggle

CONCORDE I LIMITED operates in the Repair of machinery (33.12 - SIC 2007) sector.

How many employees does CONCORDE I LIMITED have?

toggle

CONCORDE I LIMITED had 29 employees in 2022.

What is the latest filing for CONCORDE I LIMITED?

toggle

The latest filing was on 20/04/2026: Change of details for Mr Phillip James Heales as a person with significant control on 2025-08-12.