Company NameB H Concepts Limited
DirectorsJohn Arthur Lloyd and Lynne Margaret Lloyd
Company StatusActive
Company Number01656339
CategoryPrivate Limited Company
Incorporation Date4 August 1982(41 years, 9 months ago)
Previous NameArena Leisure Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr John Arthur Lloyd
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 1992(9 years, 8 months after company formation)
Appointment Duration32 years
RoleCivil Engineer
Country of ResidenceEngland
Correspondence AddressWhite Cottage
Church Road Peldon
Colchester
Essex
CO5 7PT
Director NameMrs Lynne Margaret Lloyd
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 1992(9 years, 8 months after company formation)
Appointment Duration32 years
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe White Cottage
Church Road Peldon
Colchester
CO5 7PT
Secretary NameMrs Lynne Margaret Lloyd
NationalityBritish
StatusCurrent
Appointed15 March 2006(23 years, 7 months after company formation)
Appointment Duration18 years, 1 month
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressThe White Cottage
Church Road Peldon
Colchester
CO5 7PT
Director NameMr David Arthur Judge
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1992(9 years, 8 months after company formation)
Appointment Duration13 years, 11 months (resigned 15 March 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Cottage Drive
Colchester
Essex
CO2 8DE
Director NameColin John Pilgrim
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1992(9 years, 8 months after company formation)
Appointment Duration13 years, 11 months (resigned 15 March 2006)
RoleChartered Accountant
Correspondence Address98 Ernest Road
Wivenhoe
Colchester
Essex
CO7 9LJ
Secretary NameColin John Pilgrim
NationalityBritish
StatusResigned
Appointed21 April 1992(9 years, 8 months after company formation)
Appointment Duration13 years, 11 months (resigned 15 March 2006)
RoleCompany Director
Correspondence Address98 Ernest Road
Wivenhoe
Colchester
Essex
CO7 9LJ
Director NameMark Hamilton Lloyd
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1999(17 years, 3 months after company formation)
Appointment Duration11 years, 3 months (resigned 21 February 2011)
RoleDevelopment Manager
Country of ResidenceUnited Kingdom
Correspondence Address2 Elmwood Drive
West Mersea
Colchester
Essex
CO5 8RD

Contact

Websiteworcester-racecourse.co.uk
Email address[email protected]
Telephone01905 617563
Telephone regionWorcester

Location

Registered AddressWhite Cottage Church Road
Peldon
Colchester
Essex
CO5 7PT
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishPeldon
WardMersea and Pyefleet
Built Up AreaPeldon

Shareholders

5.2k at £1John Arthur Lloyd
52.00%
Ordinary
4.8k at £1Lynne Margaret Lloyd
48.00%
Ordinary

Financials

Year2014
Net Worth£65,028
Cash£162,319
Current Liabilities£180,804

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return8 April 2024 (1 month ago)
Next Return Due22 April 2025 (11 months, 2 weeks from now)

Charges

13 December 1991Delivered on: 16 December 1991
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on all goodwill uncalled capital all patents patent applications inventions trade marks trade names etc for full details see form 395.
Outstanding
6 October 1987Delivered on: 8 October 1987
Persons entitled: Charrington and Company Limited

Classification: Legal charge
Secured details: Sterling pounds 45000 and all other monies due or to become due from the company to the chargee including moneys due for goods sold and delivered under the terms of a facility letter dated 10/8/87 and this charge.
Particulars: L/H property formerly used as a naafi club and situate at NO2 circular road east colchester essex together with all fixtures & fittings and the goodwill of the business.
Outstanding
22 October 1986Delivered on: 24 October 1986
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating chage over undertaking and all property and assets present and future including book & other debts uncalled capital.
Outstanding
17 April 1986Delivered on: 18 April 1986
Persons entitled: Chamington and Company Limited

Classification: Further charge
Secured details: Sterling pounds 30000 and all other monies due or to become due from the company to the chargee including moneys due for goods sold & delivered under the terms of a facility letter dated 7/11/85 and supplental to a legal charge dated 17/5/84.
Particulars: L/H new leisure club (formely used as the naap club) 2 circular road east colchester essex & all fixtures & fittings & the goodwill of the business of a licensed club carried on thereof.
Outstanding
17 May 1984Delivered on: 19 May 1984
Persons entitled: Chamington and Company Limited

Classification: Legal charge
Secured details: Sterling pounds 20000 and all other monies due or to be come due from the company to the chargee including monies due for goods sold and elivered under the terms of a facility letter dated 10/4/84.
Particulars: Former naafi club buildings at 2 circular road east colchester essex together with all fixtures & fittings & the good will of the business of a licensed club.
Outstanding
30 December 1983Delivered on: 17 January 1984
Satisfied on: 17 February 2005
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H naaji club buildings circular road east colchester.
Fully Satisfied

Filing History

19 February 2021Statement by Directors (1 page)
19 February 2021Solvency Statement dated 03/02/21 (1 page)
19 February 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
16 February 2021Satisfaction of charge 3 in full (1 page)
16 February 2021Satisfaction of charge 5 in full (1 page)
16 February 2021Satisfaction of charge 6 in full (1 page)
16 February 2021Satisfaction of charge 4 in full (1 page)
16 February 2021Satisfaction of charge 2 in full (1 page)
13 May 2020Micro company accounts made up to 31 March 2020 (2 pages)
11 April 2020Confirmation statement made on 8 April 2020 with no updates (3 pages)
17 May 2019Micro company accounts made up to 31 March 2019 (2 pages)
8 April 2019Confirmation statement made on 8 April 2019 with no updates (3 pages)
9 May 2018Micro company accounts made up to 31 March 2018 (2 pages)
19 April 2018Confirmation statement made on 8 April 2018 with no updates (3 pages)
10 August 2017Micro company accounts made up to 31 March 2017 (2 pages)
10 August 2017Micro company accounts made up to 31 March 2017 (2 pages)
10 April 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
9 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-09
  • GBP 10,000
(5 pages)
9 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-09
  • GBP 10,000
(5 pages)
15 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
15 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
28 April 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 10,000
(5 pages)
28 April 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 10,000
(5 pages)
8 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
8 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
21 April 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-04-21
  • GBP 10,000
(5 pages)
21 April 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-04-21
  • GBP 10,000
(5 pages)
25 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
25 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
1 May 2013Annual return made up to 21 April 2013 with a full list of shareholders (5 pages)
1 May 2013Annual return made up to 21 April 2013 with a full list of shareholders (5 pages)
13 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
13 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
23 April 2012Annual return made up to 21 April 2012 with a full list of shareholders (5 pages)
23 April 2012Annual return made up to 21 April 2012 with a full list of shareholders (5 pages)
10 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
10 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
5 May 2011Annual return made up to 21 April 2011 with a full list of shareholders (5 pages)
5 May 2011Annual return made up to 21 April 2011 with a full list of shareholders (5 pages)
22 February 2011Company name changed arena leisure services LIMITED\certificate issued on 22/02/11
  • RES15 ‐ Change company name resolution on 2011-02-21
  • NM01 ‐ Change of name by resolution
(3 pages)
22 February 2011Company name changed arena leisure services LIMITED\certificate issued on 22/02/11
  • RES15 ‐ Change company name resolution on 2011-02-21
  • NM01 ‐ Change of name by resolution
(3 pages)
21 February 2011Termination of appointment of Mark Lloyd as a director (1 page)
21 February 2011Termination of appointment of Mark Lloyd as a director (1 page)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 April 2010Annual return made up to 21 April 2010 with a full list of shareholders (5 pages)
21 April 2010Annual return made up to 21 April 2010 with a full list of shareholders (5 pages)
21 April 2010Director's details changed for Mark Hamilton Lloyd on 21 April 2010 (2 pages)
21 April 2010Director's details changed for Mark Hamilton Lloyd on 21 April 2010 (2 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
6 May 2009Return made up to 21/04/09; full list of members (4 pages)
6 May 2009Return made up to 21/04/09; full list of members (4 pages)
6 May 2009Registered office changed on 06/05/2009 from the arena circular road east colchester CO2 7SZ (1 page)
6 May 2009Registered office changed on 06/05/2009 from the arena circular road east colchester CO2 7SZ (1 page)
6 May 2009Location of register of members (1 page)
6 May 2009Location of debenture register (1 page)
6 May 2009Location of debenture register (1 page)
6 May 2009Location of register of members (1 page)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
14 May 2008Return made up to 21/04/08; full list of members (4 pages)
14 May 2008Return made up to 21/04/08; full list of members (4 pages)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
3 May 2007Director's particulars changed (1 page)
3 May 2007Director's particulars changed (1 page)
3 May 2007Director's particulars changed (1 page)
3 May 2007Return made up to 21/04/07; full list of members (3 pages)
3 May 2007Return made up to 21/04/07; full list of members (3 pages)
3 May 2007Director's particulars changed (1 page)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
15 May 2006Return made up to 21/04/06; full list of members (3 pages)
15 May 2006Return made up to 21/04/06; full list of members (3 pages)
4 April 2006Secretary resigned;director resigned (1 page)
4 April 2006New secretary appointed (2 pages)
4 April 2006New secretary appointed (2 pages)
4 April 2006Director resigned (1 page)
4 April 2006Secretary resigned;director resigned (1 page)
4 April 2006Director resigned (1 page)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
23 May 2005Return made up to 21/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 May 2005Return made up to 21/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
19 April 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
19 April 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
17 February 2005Declaration of satisfaction of mortgage/charge (1 page)
17 February 2005Declaration of satisfaction of mortgage/charge (1 page)
14 May 2004Return made up to 21/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 May 2004Return made up to 21/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 April 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
28 April 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
13 May 2003Return made up to 21/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 May 2003Return made up to 21/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 May 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
4 May 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
13 May 2002Return made up to 21/04/02; full list of members (8 pages)
13 May 2002Return made up to 21/04/02; full list of members (8 pages)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
2 May 2001Return made up to 21/04/01; full list of members (8 pages)
2 May 2001Return made up to 21/04/01; full list of members (8 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
1 February 2001Accounts for a small company made up to 31 March 1999 (7 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
1 February 2001Accounts for a small company made up to 31 March 1999 (7 pages)
18 May 2000Return made up to 21/04/00; full list of members (8 pages)
18 May 2000Return made up to 21/04/00; full list of members (8 pages)
17 November 1999New director appointed (2 pages)
17 November 1999New director appointed (2 pages)
5 August 1999Accounts for a small company made up to 31 March 1998 (7 pages)
5 August 1999Accounts for a small company made up to 31 March 1998 (7 pages)
28 April 1999Return made up to 21/04/99; no change of members (4 pages)
28 April 1999Return made up to 21/04/99; no change of members (4 pages)
19 May 1998Return made up to 21/04/98; full list of members (6 pages)
19 May 1998Return made up to 21/04/98; full list of members (6 pages)
6 May 1998Accounts made up to 31 March 1997 (13 pages)
6 May 1998Accounts made up to 31 March 1997 (13 pages)
29 June 1997Return made up to 21/04/97; no change of members (4 pages)
29 June 1997Return made up to 21/04/97; no change of members (4 pages)
31 January 1997Accounts made up to 31 March 1996 (13 pages)
31 January 1997Accounts made up to 31 March 1996 (13 pages)
18 July 1996Return made up to 21/04/96; no change of members (4 pages)
18 July 1996Return made up to 21/04/96; no change of members (4 pages)
9 February 1996Accounts made up to 31 March 1995 (15 pages)
9 February 1996Accounts made up to 31 March 1995 (15 pages)
23 June 1995Return made up to 21/04/95; full list of members (6 pages)
23 June 1995Return made up to 21/04/95; full list of members (6 pages)