CONCEPT HANDTUFTING LIMITED - WETHERBY
Company Profile | Company Filings |
Overview
CONCEPT HANDTUFTING LIMITED is a Private Limited Company from WETHERBY and has the status: Active.
CONCEPT HANDTUFTING LIMITED was incorporated 29 years ago on 28/11/1994 and has the registered number: 02995652. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/04/2024.
CONCEPT HANDTUFTING LIMITED was incorporated 29 years ago on 28/11/1994 and has the registered number: 02995652. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/04/2024.
CONCEPT HANDTUFTING LIMITED - WETHERBY
This company is listed in the following categories:
46410 - Wholesale of textiles
46410 - Wholesale of textiles
47510 - Retail sale of textiles in specialised stores
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 7 | 31/07/2022 | 30/04/2024 |
Registered Office
UNIT 9 MOAT HOUSE SQUARE, AVENUE E EAST
WETHERBY
WEST YORKSHIRE
LS23 7FB
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
28/11/2023 | 12/12/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS ELEANOR SOPHIE LEAN | Mar 1985 | British | Director | 2021-06-01 | CURRENT |
MRS CHARLES EDWARD LAWTON | Jul 1959 | British | Director | 2004-11-08 | CURRENT |
MRS AMY REBECCA LAWTON | Oct 1971 | British | Director | 2004-11-08 | CURRENT |
MRS AMY REBECCA LAWTON | Oct 1971 | British | Secretary | 2006-06-08 | CURRENT |
MR ANDREW KEVIN BRUCE WARBURTON | Jul 1965 | British | Director | 1995-06-01 UNTIL 2002-10-31 | RESIGNED |
MR WILLIAM OLIVER JOWETT | Feb 1958 | British | Director | 1995-06-01 UNTIL 2006-06-08 | RESIGNED |
MRS EDWINA VICTORIA JOWETT | Oct 1960 | British | Director | 1996-12-23 UNTIL 2006-06-08 | RESIGNED |
MARK PATRICK KEANE | Oct 1961 | British | Nominee Director | 1994-11-28 UNTIL 1995-06-01 | RESIGNED |
BRIAN DAVID ADDLESTONE | Aug 1960 | British | Nominee Director | 1994-11-28 UNTIL 1995-06-01 | RESIGNED |
MARK PATRICK KEANE | Oct 1961 | British | Nominee Secretary | 1994-11-28 UNTIL 1995-06-01 | RESIGNED |
MR WILLIAM OLIVER JOWETT | Feb 1958 | British | Secretary | 1995-06-01 UNTIL 1996-12-23 | RESIGNED |
MRS EDWINA VICTORIA JOWETT | Oct 1960 | British | Secretary | 1996-12-23 UNTIL 2006-06-08 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Charles Edward Lawton | 2016-04-06 | 7/1959 | Wetherby |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mrs Amy Rebecca Lawton | 2016-04-06 | 10/1971 | Wetherby |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
CONCEPT HANDTUFTING LTD - Filleted accounts | 2024-03-13 | 31-07-2023 | £236,194 Cash £-3,118 equity |
CONCEPT HANDTUFTING LTD - Filleted accounts | 2023-04-29 | 31-07-2022 | £361,137 Cash £1,283 equity |
CONCEPT HANDTUFTING LTD - Filleted accounts | 2022-04-28 | 31-07-2021 | £329,390 Cash £1,096 equity |
CONCEPT HANDTUFTING LTD - Filleted accounts | 2021-02-16 | 31-07-2020 | £73,358 Cash £-10,483 equity |
CONCEPT HANDTUFTING LTD - Filleted accounts | 2019-11-19 | 31-07-2019 | £28,505 Cash £-16,036 equity |
CONCEPT HANDTUFTING LTD - Filleted accounts | 2019-03-19 | 31-07-2018 | £-23,341 equity |
CONCEPT HANDTUFTING LTD - Filleted accounts | 2018-04-28 | 31-07-2017 | £5,174 Cash £-24,788 equity |
Concept Handtufting Limited - Abbreviated accounts 16.3 | 2017-01-18 | 31-07-2016 | £243,990 Cash £15,931 equity |
Concept Handtufting Limited - Limited company - abbreviated - 11.6 | 2015-09-17 | 30-04-2015 | £128,902 Cash £50,827 equity |