CONCORDIA (UK)

Register to unlock more data on OkredoRegister

CONCORDIA (UK)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00381668

Incorporation date

10/07/1943

Size

Full

Contacts

Registered address

Registered address

19 North Street, Portslade, East Sussex BN41 1DHCopy
copy info iconCopy
See on map
Latest events (Record since 10/07/1943)
dot icon09/02/2026
Termination of appointment of Spencer Lee George as a director on 2026-01-27
dot icon02/01/2026
Termination of appointment of Desmond Pullen as a director on 2025-12-31
dot icon17/12/2025
Appointment of Mr Michael James Brand as a director on 2025-12-03
dot icon17/12/2025
Appointment of Mr Mustafa Saruhan Ozturk as a director on 2025-12-03
dot icon16/12/2025
Appointment of Spencer Lee George as a director on 2025-12-03
dot icon08/12/2025
Termination of appointment of Caroline Julia Dean as a director on 2025-12-03
dot icon21/10/2025
Termination of appointment of Krasimira Ivanova Chakarova as a director on 2025-10-17
dot icon21/10/2025
Termination of appointment of Stuart Piccaver as a director on 2025-10-17
dot icon24/09/2025
Termination of appointment of Felicity Rose Lambert as a director on 2025-09-17
dot icon19/09/2025
Full accounts made up to 2024-12-31
dot icon01/08/2025
Termination of appointment of Edlira Alku as a director on 2025-07-31
dot icon29/07/2025
Confirmation statement made on 2025-06-30 with no updates
dot icon02/07/2025
Statement of company's objects
dot icon02/07/2025
Resolutions
dot icon06/02/2025
Director's details changed for Ms Jane Bond on 2018-06-27
dot icon27/01/2025
Termination of appointment of Andrew James Moran as a director on 2025-01-22
dot icon03/12/2024
Appointment of Ms Krasimira Ivanova Chakarova as a director on 2024-12-02
dot icon20/11/2024
Appointment of Mr Martin Tudge as a director on 2024-11-13
dot icon19/11/2024
Appointment of Mr Mitchell Garry Thompson as a director on 2024-11-13
dot icon09/07/2024
Full accounts made up to 2023-12-31
dot icon01/07/2024
Confirmation statement made on 2024-06-30 with no updates
dot icon13/05/2024
Memorandum and Articles of Association
dot icon08/05/2024
Resolutions
dot icon07/05/2024
Certificate of change of name
dot icon03/04/2024
Termination of appointment of Matthew James Naylor as a director on 2024-04-02
dot icon13/02/2024
Notification of a person with significant control statement
dot icon01/02/2024
Cessation of Stuart Piccaver as a person with significant control on 2024-01-31
dot icon14/09/2023
Full accounts made up to 2022-12-31
dot icon14/08/2023
Cessation of Simon Richard William Bowyer as a person with significant control on 2023-08-11
dot icon14/08/2023
Termination of appointment of Simon Richard William Bowyer as a secretary on 2023-08-11
dot icon10/07/2023
Termination of appointment of Ivor Keith Caplin as a director on 2023-07-04
dot icon30/06/2023
Confirmation statement made on 2023-06-30 with no updates
dot icon12/10/2022
Director's details changed for Mr Ross Duncan James on 2022-10-11
dot icon22/07/2022
Registration of charge 003816680003, created on 2022-07-18
dot icon07/07/2022
Full accounts made up to 2021-12-31
dot icon01/07/2022
Confirmation statement made on 2022-06-30 with no updates
dot icon23/06/2022
Appointment of Ms Edlira Alku as a director on 2020-09-05
dot icon23/06/2022
Cessation of Ventseslav Tsochev as a person with significant control on 2022-06-22
dot icon23/06/2022
Termination of appointment of Jeremy Ogden as a director on 2022-06-22
dot icon23/06/2022
Appointment of Mr Matthew James Naylor as a director on 2022-06-22
dot icon23/06/2022
Appointment of Ms Felicity Rose Lambert as a director on 2022-06-22
dot icon23/06/2022
Appointment of Mr Andrew James Moran as a director on 2022-06-22
dot icon23/06/2022
Appointment of Ms Caroline Julia Dean as a director on 2022-06-22
dot icon23/06/2022
Appointment of Mr Ross Duncan James as a director on 2022-06-22
dot icon23/06/2022
Termination of appointment of Ventseslav Tsochev as a director on 2022-06-22
dot icon23/06/2022
Termination of appointment of Timothy Firmston as a director on 2022-06-22
dot icon23/06/2022
Appointment of Mr Desmond Pullen as a director on 2020-09-05
dot icon23/06/2022
Cessation of Jeremy Ogden as a person with significant control on 2022-06-22
dot icon23/06/2022
Cessation of Timothy Firmston as a person with significant control on 2022-06-22
dot icon09/09/2021
Full accounts made up to 2020-12-31
dot icon17/08/2021
Cessation of Sue Wellman as a person with significant control on 2020-09-01
dot icon17/08/2021
Confirmation statement made on 2021-06-30 with no updates
dot icon17/08/2021
Termination of appointment of Sridhar Athreya as a director on 2021-06-23
dot icon17/08/2021
Cessation of Sridhar Athreya as a person with significant control on 2021-06-23
dot icon28/04/2021
Notification of Simon Richard William Bowyer as a person with significant control on 2020-08-31
dot icon28/04/2021
Cessation of Stephanie Joanne Maurel as a person with significant control on 2020-08-31
dot icon17/12/2020
Termination of appointment of Michael Christopher Frampton as a director on 2020-04-30
dot icon17/12/2020
Termination of appointment of Susan Birgita Wellman as a director on 2020-09-01
dot icon01/09/2020
Appointment of Mr Simon Richard William Bowyer as a secretary on 2020-09-01
dot icon01/09/2020
Confirmation statement made on 2020-06-30 with no updates
dot icon01/09/2020
Termination of appointment of Stephanie Joanne Marie Maurel as a secretary on 2020-08-31
dot icon01/09/2020
Cessation of Michael Christopher Frampton as a person with significant control on 2020-05-28
dot icon20/07/2020
Accounts for a small company made up to 2019-12-31
dot icon20/08/2019
Accounts for a small company made up to 2018-12-31
dot icon01/07/2019
Confirmation statement made on 2019-06-30 with no updates
dot icon01/07/2019
Notification of Stephanie Joanne Maurel as a person with significant control on 2019-06-26
dot icon01/07/2019
Notification of Michael Christopher Frampton as a person with significant control on 2019-06-26
dot icon01/07/2019
Notification of Sridhar Athreya as a person with significant control on 2019-06-26
dot icon01/07/2019
Termination of appointment of Christine Isabel Snell as a director on 2019-06-26
dot icon01/07/2019
Termination of appointment of Yvonne Petroushka Richards as a director on 2019-06-26
dot icon01/07/2019
Termination of appointment of Mark Noel Foster Robinson as a director on 2019-06-26
dot icon01/07/2019
Cessation of Christine Isabel Snell as a person with significant control on 2019-06-26
dot icon01/07/2019
Cessation of Yvonne Petroushka Richards as a person with significant control on 2019-06-26
dot icon01/07/2019
Cessation of Mark Robinson as a person with significant control on 2019-06-26
dot icon04/06/2019
Cessation of John Frederick Rodley as a person with significant control on 2018-06-25
dot icon06/08/2018
Accounts for a small company made up to 2017-12-31
dot icon17/07/2018
Appointment of Ms Jane Bond as a director on 2018-06-27
dot icon12/07/2018
Confirmation statement made on 2018-06-30 with updates
dot icon12/07/2018
Termination of appointment of John Frederick Rodley as a director on 2018-06-27
dot icon11/07/2018
Termination of appointment of John Frederick Rodley as a director on 2018-06-27
dot icon11/07/2018
Appointment of Mr Sridhar Athreya as a director on 2018-06-27
dot icon11/07/2018
Appointment of Mr Michael Christopher Frampton as a director on 2018-06-27
dot icon11/07/2018
Appointment of Mr Ivor Keith Caplin as a director on 2018-06-27
dot icon19/09/2017
Accounts for a small company made up to 2016-12-31
dot icon07/07/2017
Confirmation statement made on 2017-06-30 with no updates
dot icon27/03/2017
Appointment of Mrs Stephanie Joanne Marie Maurel as a secretary on 2017-03-27
dot icon27/03/2017
Termination of appointment of Robert Orme as a secretary on 2017-03-26
dot icon19/12/2016
Amended full accounts made up to 2015-12-31
dot icon01/10/2016
Full accounts made up to 2015-12-31
dot icon06/07/2016
Resolutions
dot icon01/07/2016
Confirmation statement made on 2016-06-30 with updates
dot icon16/07/2015
Annual return made up to 2015-06-30 no member list
dot icon07/07/2015
Full accounts made up to 2014-12-31
dot icon19/01/2015
Appointment of Mr Stuart Piccaver as a director on 2014-11-06
dot icon14/08/2014
Full accounts made up to 2013-12-31
dot icon16/07/2014
Annual return made up to 2014-06-30 no member list
dot icon07/01/2014
Termination of appointment of David Piccaver as a director
dot icon22/07/2013
Annual return made up to 2013-06-22 no member list
dot icon19/07/2013
Termination of appointment of Leonard Norman as a director
dot icon10/07/2013
Appointment of Mr Timothy Firmston as a director
dot icon08/07/2013
Full accounts made up to 2012-12-31
dot icon01/07/2013
Termination of appointment of Leonard Norman as a director
dot icon21/02/2013
Resolutions
dot icon19/02/2013
Certificate of change of name
dot icon19/02/2013
Change of name notice
dot icon07/09/2012
Full accounts made up to 2011-12-31
dot icon20/07/2012
Annual return made up to 2012-06-22 no member list
dot icon31/05/2012
Appointment of Mr Ventseslav Tsochev as a director
dot icon31/05/2012
Secretary's details changed for Robert Orme on 2012-05-31
dot icon29/05/2012
Termination of appointment of Stanislaw Drzymala as a director
dot icon11/08/2011
Annual return made up to 2011-06-22 no member list
dot icon11/08/2011
Secretary's details changed for Robert Orme on 2011-05-23
dot icon09/06/2011
Full accounts made up to 2010-12-31
dot icon05/08/2010
Annual return made up to 2010-06-22 no member list
dot icon05/08/2010
Director's details changed for Susan Birgita Wellman on 2010-06-22
dot icon05/08/2010
Director's details changed for Christine Isabel Snell on 2010-06-22
dot icon05/08/2010
Director's details changed for Professor Stanislaw Drzymala on 2010-06-22
dot icon05/08/2010
Director's details changed for Yvonne Petroushka Richards on 2010-06-22
dot icon05/08/2010
Director's details changed for John Frederick Rodley on 2010-06-22
dot icon21/06/2010
Full accounts made up to 2009-12-31
dot icon17/06/2010
Appointment of Mr Mark Noel Foster Robinson as a director
dot icon14/06/2010
Appointment of Mr Jeremy Ogden as a director
dot icon10/06/2010
Termination of appointment of Robert Mitchell as a director
dot icon10/06/2010
Termination of appointment of Michael Cook as a director
dot icon04/08/2009
Annual return made up to 22/06/09
dot icon04/08/2009
Appointment terminated director christine lumb
dot icon28/07/2009
Director appointed susan birgita wellman
dot icon11/06/2009
Appointment terminated director james ogilvy
dot icon10/06/2009
Full accounts made up to 2008-12-31
dot icon04/06/2009
Secretary appointed robert francis orme
dot icon04/06/2009
Appointment terminated secretary christine lumb
dot icon10/11/2008
Director appointed john frederick rodley
dot icon10/11/2008
Appointment terminated director charles imeson
dot icon02/10/2008
Resolutions
dot icon15/07/2008
Annual return made up to 22/06/08
dot icon10/06/2008
Full accounts made up to 2007-12-31
dot icon19/07/2007
Annual return made up to 22/06/07
dot icon19/07/2007
Registered office changed on 19/07/07 from: 19 north street portslade brighton east sussex BN41 1DH
dot icon29/05/2007
Full accounts made up to 2006-12-31
dot icon09/05/2007
New director appointed
dot icon13/03/2007
New director appointed
dot icon06/03/2007
New director appointed
dot icon20/09/2006
Director's particulars changed
dot icon20/09/2006
Annual return made up to 22/06/06
dot icon08/08/2006
New director appointed
dot icon14/07/2006
Full accounts made up to 2005-12-31
dot icon07/06/2006
Resolutions
dot icon23/05/2006
Director resigned
dot icon16/05/2006
New director appointed
dot icon13/03/2006
Registered office changed on 13/03/06 from: 2ND floor heversham house 20-22 boundary road hove east sussex BN3 4ET
dot icon22/12/2005
Particulars of mortgage/charge
dot icon22/12/2005
Particulars of mortgage/charge
dot icon15/07/2005
Annual return made up to 22/06/05
dot icon17/05/2005
Full accounts made up to 2004-12-31
dot icon26/07/2004
Full accounts made up to 2003-12-31
dot icon26/07/2004
New director appointed
dot icon26/07/2004
Annual return made up to 22/06/04
dot icon09/07/2003
Director resigned
dot icon26/06/2003
Annual return made up to 22/06/03
dot icon02/06/2003
Full accounts made up to 2002-12-31
dot icon14/05/2003
Director's particulars changed
dot icon14/11/2002
Memorandum and Articles of Association
dot icon14/11/2002
Resolutions
dot icon05/07/2002
Annual return made up to 22/06/02
dot icon25/06/2002
Full accounts made up to 2001-12-31
dot icon02/06/2002
New director appointed
dot icon02/08/2001
Full accounts made up to 2000-12-31
dot icon25/07/2001
Annual return made up to 22/06/01
dot icon31/07/2000
New director appointed
dot icon10/07/2000
Full accounts made up to 1999-12-31
dot icon19/06/2000
Annual return made up to 22/06/00
dot icon26/05/2000
New director appointed
dot icon14/04/2000
Annual return made up to 22/06/99
dot icon14/04/2000
Director resigned
dot icon14/04/2000
New director appointed
dot icon05/05/1999
Full accounts made up to 1998-12-31
dot icon17/08/1998
Annual return made up to 22/06/98
dot icon06/07/1998
Full accounts made up to 1997-12-31
dot icon02/09/1997
Director's particulars changed
dot icon02/09/1997
Annual return made up to 22/06/97
dot icon08/07/1997
Full accounts made up to 1996-12-31
dot icon19/02/1997
Registered office changed on 19/02/97 from: 8 brunswick place hove east sussex BN3 1ET
dot icon21/01/1997
Resolutions
dot icon07/11/1996
Full accounts made up to 1995-12-31
dot icon29/07/1996
Annual return made up to 22/06/96
dot icon21/08/1995
New director appointed
dot icon21/08/1995
Annual return made up to 22/06/95
dot icon18/07/1995
Auditor's resignation
dot icon12/07/1995
Full accounts made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon31/10/1994
Full accounts made up to 1993-12-31
dot icon16/08/1994
Annual return made up to 22/06/94
dot icon09/11/1993
Full accounts made up to 1992-12-31
dot icon24/06/1993
Annual return made up to 22/06/93
dot icon21/09/1992
New director appointed
dot icon21/09/1992
Annual return made up to 22/06/92
dot icon25/08/1992
Full accounts made up to 1991-12-31
dot icon25/07/1991
Full accounts made up to 1990-12-31
dot icon25/07/1991
Annual return made up to 22/06/91
dot icon28/06/1990
Full accounts made up to 1989-12-31
dot icon28/06/1990
Annual return made up to 22/06/90
dot icon03/01/1990
Full accounts made up to 1988-12-31
dot icon03/01/1990
New secretary appointed;new director appointed
dot icon10/05/1989
Full accounts made up to 1987-12-31
dot icon10/05/1989
Annual return made up to 25/02/89
dot icon11/12/1987
Annual return made up to 25/11/87
dot icon11/12/1987
Director's particulars changed;director resigned
dot icon21/10/1987
Full accounts made up to 1986-12-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon30/12/1986
New director appointed
dot icon11/12/1986
Annual return made up to 30/10/86
dot icon21/11/1986
Accounting reference date shortened from 31/03 to 31/12
dot icon07/11/1986
Full accounts made up to 1986-03-31
dot icon23/11/1949
Certificate of change of name
dot icon23/11/1949
Certificate of change of name
dot icon10/07/1943
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

39
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pullen, Desmond
Director
05/09/2020 - 31/12/2025
2
Firmston, Timothy
Director
26/06/2013 - 22/06/2022
1
Ogden, Jeremy
Director
19/05/2010 - 22/06/2022
-
Piccaver, Stuart
Director
06/11/2014 - 17/10/2025
-
Athreya, Sridhar
Director
27/06/2018 - 23/06/2021
3

Persons with Significant Control

15
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 CONCORDIA (UK)

CONCORDIA (UK) is an(a) Active company incorporated on 10/07/1943 with the registered office located at 19 North Street, Portslade, East Sussex BN41 1DH. 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 CONCORDIA (UK)?

toggle

CONCORDIA (UK) is currently Active. It was registered on 10/07/1943 .

Where is CONCORDIA (UK) located?

toggle

CONCORDIA (UK) is registered at 19 North Street, Portslade, East Sussex BN41 1DH.

What does CONCORDIA (UK) do?

toggle

CONCORDIA (UK) operates in the Temporary employment agency activities (78.20 - SIC 2007) sector.

What is the latest filing for CONCORDIA (UK)?

toggle

The latest filing was on 09/02/2026: Termination of appointment of Spencer Lee George as a director on 2026-01-27.