Company NameConcreations Limited
DirectorsFrancis Anna Banbury and Justin Isaac James Colley
Company StatusActive
Company Number06029557
CategoryPrivate Limited Company
Incorporation Date14 December 2006(17 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2666Manufacture other articles of concrete, etc.
SIC 23690Manufacture of other articles of concrete, plaster and cement

Directors

Director NameMs Francis Anna Banbury
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLynwood Chestnut Walk
Little Baddow
Chelmsford
CM3 4SP
Director NameJustin Isaac James Colley
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLynwood Chestnut Walk
Little Baddow
Chelmsford
CM3 4SP
Secretary NameMs Francis Anna Banbury
NationalityBritish
StatusCurrent
Appointed14 December 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLynwood Chestnut Walk
Little Baddow
Chelmsford
CM3 4SP
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed14 December 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed14 December 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websiteconcreations.co.uk
Email address[email protected]
Telephone07 956337909
Telephone regionMobile

Location

Registered AddressLynwood Chestnut Walk
Little Baddow
Chelmsford
CM3 4SP
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishLittle Baddow
WardLittle Baddow, Danbury and Sandon
Built Up AreaDanbury
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Francis Banbury
9.09%
Ordinary B
7 at £1Justin Banbury
63.64%
Ordinary
3 at £1Francis Anna Banbury
27.27%
Ordinary

Financials

Year2014
Net Worth£207,537
Cash£170,295
Current Liabilities£35,571

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return14 September 2023 (8 months, 1 week ago)
Next Return Due28 September 2024 (4 months, 1 week from now)

Filing History

17 February 2021Confirmation statement made on 14 December 2020 with no updates (3 pages)
26 October 2020Micro company accounts made up to 31 December 2019 (2 pages)
22 January 2020Confirmation statement made on 14 December 2019 with no updates (3 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
2 January 2019Confirmation statement made on 14 December 2018 with no updates (3 pages)
29 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
19 December 2017Confirmation statement made on 14 December 2017 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
8 February 2017Confirmation statement made on 14 December 2016 with updates (5 pages)
8 February 2017Confirmation statement made on 14 December 2016 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
21 February 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-02-21
  • GBP 11
(6 pages)
21 February 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-02-21
  • GBP 11
(6 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
5 February 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 11
(6 pages)
5 February 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 11
(6 pages)
16 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
16 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
19 February 2014Director's details changed for Frances Anna Banbury on 14 February 2014 (2 pages)
19 February 2014Secretary's details changed for Frances Anna Banbury on 14 February 2014 (1 page)
19 February 2014Director's details changed for Frances Anna Banbury on 14 February 2014 (2 pages)
19 February 2014Secretary's details changed for Frances Anna Banbury on 14 February 2014 (1 page)
6 February 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 11
(6 pages)
6 February 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 11
(6 pages)
10 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
10 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
2 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (6 pages)
2 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (6 pages)
4 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
4 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
9 August 2012Statement of capital following an allotment of shares on 1 June 2012
  • GBP 11
(3 pages)
9 August 2012Statement of capital following an allotment of shares on 1 June 2012
  • GBP 11
(3 pages)
9 August 2012Statement of capital following an allotment of shares on 1 June 2012
  • GBP 11
(3 pages)
23 December 2011Annual return made up to 14 December 2011 with a full list of shareholders (5 pages)
23 December 2011Annual return made up to 14 December 2011 with a full list of shareholders (5 pages)
10 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
10 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
15 December 2010Annual return made up to 14 December 2010 with a full list of shareholders (5 pages)
15 December 2010Annual return made up to 14 December 2010 with a full list of shareholders (5 pages)
17 May 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
17 May 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
4 March 2010Annual return made up to 14 December 2009 with a full list of shareholders (5 pages)
4 March 2010Director's details changed for Justin Isaac James Colley on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Frances Anna Banbury on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Justin Isaac James Colley on 4 March 2010 (2 pages)
4 March 2010Annual return made up to 14 December 2009 with a full list of shareholders (5 pages)
4 March 2010Director's details changed for Frances Anna Banbury on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Justin Isaac James Colley on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Frances Anna Banbury on 4 March 2010 (2 pages)
28 April 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
28 April 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
29 January 2009Return made up to 14/12/08; full list of members (4 pages)
29 January 2009Return made up to 14/12/08; full list of members (4 pages)
2 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
2 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
13 May 2008Registered office changed on 13/05/2008 from devonshire house 60 goswell road london EC1M 7AD (1 page)
13 May 2008Registered office changed on 13/05/2008 from devonshire house 60 goswell road london EC1M 7AD (1 page)
7 January 2008Return made up to 14/12/07; full list of members (2 pages)
7 January 2008Return made up to 14/12/07; full list of members (2 pages)
2 March 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 March 2007Ad 14/12/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 March 2007Ad 14/12/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 March 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 January 2007New secretary appointed;new director appointed (2 pages)
19 January 2007Director resigned (1 page)
19 January 2007New director appointed (2 pages)
19 January 2007Secretary resigned (1 page)
19 January 2007New secretary appointed;new director appointed (2 pages)
19 January 2007Secretary resigned (1 page)
19 January 2007Director resigned (1 page)
19 January 2007New director appointed (2 pages)
14 December 2006Incorporation (20 pages)
14 December 2006Incorporation (20 pages)