Company NameThe Concept House Limited
DirectorsClare Louise Bell and Victoria Louise Jones
Company StatusActive
Company Number06456852
CategoryPrivate Limited Company
Incorporation Date19 December 2007(16 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 18121Manufacture of printed labels

Directors

Director NameMiss Clare Louise Bell
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1a Cooper Drive Springwood Industrial Estate
Braintree
Essex
CM7 2RF
Secretary NameMiss Clare Louise Bell
NationalityBritish
StatusCurrent
Appointed19 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1a Cooper Drive Springwood Industrial Estate
Braintree
Essex
CM7 2RF
Director NameMiss Victoria Louise Jones
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2009(1 year, 1 month after company formation)
Appointment Duration15 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1a Cooper Drive Springwood Industrial Estate
Braintree
Essex
CM7 2RF
Director NamePeter Thomas Bell
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2007(same day as company formation)
RoleCompany Director
Correspondence Address23 Halstead Road
High Garrett
Braintree
Essex
CM7 5PB
Director NameMr Richard James Viney
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2009(1 year, 1 month after company formation)
Appointment Duration14 years, 11 months (resigned 19 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1a Cooper Drive Springwood Industrial Estate
Braintree
Essex
CM7 2RF

Contact

Websitetheconcepthouse.co.uk
Email address[email protected]
Telephone01376 529941
Telephone regionBraintree

Location

Registered Address1b Cooper Drive
Springwood Industrial Estate
Braintree
Essex
CM7 2RF
RegionEast of England
ConstituencyBraintree
CountyEssex
WardBocking South
Built Up AreaBraintree
Address Matches3 other UK companies use this postal address

Financials

Year2013
Net Worth£28,398
Cash£28,879
Current Liabilities£106,868

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return19 December 2023 (4 months, 2 weeks ago)
Next Return Due2 January 2025 (8 months from now)

Filing History

21 December 2020Confirmation statement made on 19 December 2020 with updates (4 pages)
5 October 2020Micro company accounts made up to 31 December 2019 (5 pages)
23 December 2019Confirmation statement made on 19 December 2019 with updates (4 pages)
25 July 2019Micro company accounts made up to 31 December 2018 (5 pages)
1 May 2019Registered office address changed from 1a Cooper Drive Springwood Industrial Estate Braintree Essex CM7 2RF to 1B Cooper Drive Springwood Industrial Estate Braintree Essex CM7 2RF on 1 May 2019 (1 page)
3 January 2019Confirmation statement made on 19 December 2018 with updates (5 pages)
10 December 2018Change of details for Ms Clare Louise Goldthorpe as a person with significant control on 10 December 2018 (2 pages)
10 December 2018Secretary's details changed for Ms Clare Louise Goldthorpe on 10 December 2018 (1 page)
10 December 2018Director's details changed for Ms Clare Louise Goldthorpe on 10 December 2018 (2 pages)
28 September 2018Change of details for Ms Clare Louise Goldthorpe as a person with significant control on 27 September 2018 (2 pages)
28 September 2018Director's details changed for Ms Clare Louise Goldthorpe on 27 September 2018 (2 pages)
14 May 2018Micro company accounts made up to 31 December 2017 (6 pages)
3 January 2018Confirmation statement made on 19 December 2017 with updates (4 pages)
3 January 2018Confirmation statement made on 19 December 2017 with updates (4 pages)
17 May 2017Micro company accounts made up to 31 December 2016 (5 pages)
17 May 2017Micro company accounts made up to 31 December 2016 (5 pages)
3 January 2017Confirmation statement made on 19 December 2016 with updates (8 pages)
3 January 2017Confirmation statement made on 19 December 2016 with updates (8 pages)
6 July 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
6 July 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
19 May 2016Director's details changed for Mrs Victoria Louise Jones on 2 April 2016 (2 pages)
19 May 2016Director's details changed for Mrs Victoria Louise Jones on 2 April 2016 (2 pages)
20 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 9
(6 pages)
20 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 9
(6 pages)
6 January 2016Director's details changed for Victoria Louise Bailey on 15 November 2015 (2 pages)
6 January 2016Director's details changed for Victoria Louise Bailey on 15 November 2015 (2 pages)
8 May 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
8 May 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
14 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 9
(6 pages)
14 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 9
(6 pages)
6 June 2014Registered office address changed from Unit 4 Chelmsford Road Industrial Estate Dunmow Essex CM6 1HD on 6 June 2014 (1 page)
6 June 2014Director's details changed for Victoria Louise Bailey on 19 May 2014 (2 pages)
6 June 2014Registered office address changed from Unit 4 Chelmsford Road Industrial Estate Dunmow Essex CM6 1HD on 6 June 2014 (1 page)
6 June 2014Registered office address changed from Unit 4 Chelmsford Road Industrial Estate Dunmow Essex CM6 1HD on 6 June 2014 (1 page)
6 June 2014Director's details changed for Mr Richard James Viney on 19 May 2014 (2 pages)
6 June 2014Director's details changed for Ms Clare Louise Goldthorpe on 19 May 2014 (2 pages)
6 June 2014Secretary's details changed for Ms Clare Louise Goldthorpe on 19 May 2014 (1 page)
6 June 2014Director's details changed for Mr Richard James Viney on 19 May 2014 (2 pages)
6 June 2014Director's details changed for Ms Clare Louise Goldthorpe on 19 May 2014 (2 pages)
6 June 2014Director's details changed for Victoria Louise Bailey on 19 May 2014 (2 pages)
6 June 2014Secretary's details changed for Ms Clare Louise Goldthorpe on 19 May 2014 (1 page)
14 March 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
14 March 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
2 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 9
(6 pages)
2 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 9
(6 pages)
19 April 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
19 April 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
2 April 2013Registered office address changed from Unit D Mole Hall Units Cornells Lane Widdington Saffron Walden Essex CB11 3SP United Kingdom on 2 April 2013 (1 page)
2 April 2013Registered office address changed from Unit D Mole Hall Units Cornells Lane Widdington Saffron Walden Essex CB11 3SP United Kingdom on 2 April 2013 (1 page)
2 April 2013Registered office address changed from Unit D Mole Hall Units Cornells Lane Widdington Saffron Walden Essex CB11 3SP United Kingdom on 2 April 2013 (1 page)
14 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (6 pages)
14 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (6 pages)
20 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
20 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
29 February 2012Annual return made up to 19 December 2011 with a full list of shareholders (6 pages)
29 February 2012Annual return made up to 19 December 2011 with a full list of shareholders (6 pages)
8 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
8 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
4 March 2011Registered office address changed from 6 Wike Ridge Close, Shadwell Leeds West Yorkshire LS17 9NU on 4 March 2011 (1 page)
4 March 2011Registered office address changed from 6 Wike Ridge Close, Shadwell Leeds West Yorkshire LS17 9NU on 4 March 2011 (1 page)
4 March 2011Registered office address changed from 6 Wike Ridge Close, Shadwell Leeds West Yorkshire LS17 9NU on 4 March 2011 (1 page)
13 January 2011Annual return made up to 19 December 2010 with a full list of shareholders (6 pages)
13 January 2011Annual return made up to 19 December 2010 with a full list of shareholders (6 pages)
13 January 2011Director's details changed for Victoria Louise Bailey on 19 December 2010 (2 pages)
13 January 2011Director's details changed for Victoria Louise Bailey on 19 December 2010 (2 pages)
6 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
6 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
27 January 2010Director's details changed for Richard James Viney on 27 January 2010 (2 pages)
27 January 2010Annual return made up to 19 December 2009 with a full list of shareholders (5 pages)
27 January 2010Director's details changed for Clare Louise Goldthorpe on 27 January 2010 (2 pages)
27 January 2010Director's details changed for Victoria Louise Bailey on 27 January 2010 (2 pages)
27 January 2010Director's details changed for Clare Louise Goldthorpe on 27 January 2010 (2 pages)
27 January 2010Director's details changed for Victoria Louise Bailey on 27 January 2010 (2 pages)
27 January 2010Director's details changed for Richard James Viney on 27 January 2010 (2 pages)
27 January 2010Annual return made up to 19 December 2009 with a full list of shareholders (5 pages)
22 July 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
22 July 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
3 March 2009Appointment terminated director peter bell (1 page)
3 March 2009Director appointed victoria louise bailey (2 pages)
3 March 2009Ad 13/02/09\gbp si 8@1=8\gbp ic 1/9\ (2 pages)
3 March 2009Director appointed richard james viney (4 pages)
3 March 2009Ad 13/02/09\gbp si 8@1=8\gbp ic 1/9\ (2 pages)
3 March 2009Appointment terminated director peter bell (1 page)
3 March 2009Director appointed richard james viney (4 pages)
3 March 2009Director appointed victoria louise bailey (2 pages)
21 January 2009Return made up to 19/12/08; full list of members (3 pages)
21 January 2009Return made up to 19/12/08; full list of members (3 pages)
19 December 2007Incorporation (14 pages)
19 December 2007Incorporation (14 pages)