About

Registered Number: 02538645
Date of Incorporation: 11/09/1990 (33 years and 7 months ago)
Company Status: Active
Registered Address: Palmer Street, Hyde Park, Doncaster, South Yorkshire, DN4 5DD

 

Concorde Bgw Ltd was established in 1990. There are 4 directors listed for the organisation in the Companies House registry. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GODSON, Simon Robert 11 August 2008 23 November 2012 1
WICKS, Keith N/A 15 July 2004 1
Secretary Name Appointed Resigned Total Appointments
EVANS, Jason Duane 27 November 2013 - 1
WILSON, Mark Robert 10 October 2004 30 March 2007 1

Filing History

Document Type Date
AP01 - Appointment of director 29 May 2020
RESOLUTIONS - N/A 21 November 2019
RESOLUTIONS - N/A 21 November 2019
SH01 - Return of Allotment of shares 21 November 2019
SH01 - Return of Allotment of shares 20 November 2019
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 20 November 2019
AA - Annual Accounts 07 October 2019
CS01 - N/A 17 September 2019
CS01 - N/A 26 September 2018
AA - Annual Accounts 19 September 2018
AA - Annual Accounts 25 September 2017
CS01 - N/A 13 September 2017
CH03 - Change of particulars for secretary 12 July 2017
AA - Annual Accounts 12 October 2016
CS01 - N/A 19 September 2016
AR01 - Annual Return 19 October 2015
AA - Annual Accounts 08 October 2015
AR01 - Annual Return 07 October 2014
AA - Annual Accounts 07 October 2014
CH01 - Change of particulars for director 07 October 2014
CH01 - Change of particulars for director 18 August 2014
RESOLUTIONS - N/A 13 August 2014
SH01 - Return of Allotment of shares 13 August 2014
AP03 - Appointment of secretary 21 May 2014
AR01 - Annual Return 15 November 2013
AA - Annual Accounts 30 September 2013
SH03 - Return of purchase of own shares 15 April 2013
SH06 - Notice of cancellation of shares 19 March 2013
TM01 - Termination of appointment of director 23 November 2012
TM02 - Termination of appointment of secretary 23 November 2012
AR01 - Annual Return 25 October 2012
AA - Annual Accounts 25 September 2012
MG01 - Particulars of a mortgage or charge 10 January 2012
AR01 - Annual Return 22 September 2011
SH01 - Return of Allotment of shares 22 August 2011
AA - Annual Accounts 22 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 March 2011
AR01 - Annual Return 24 September 2010
AA - Annual Accounts 06 September 2010
MG01 - Particulars of a mortgage or charge 16 April 2010
363a - Annual Return 15 September 2009
288c - Notice of change of directors or secretaries or in their particulars 15 September 2009
AA - Annual Accounts 01 September 2009
363a - Annual Return 08 December 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 03 September 2008
288a - Notice of appointment of directors or secretaries 03 September 2008
288a - Notice of appointment of directors or secretaries 03 September 2008
AA - Annual Accounts 03 September 2008
CERTNM - Change of name certificate 29 August 2008
363s - Annual Return 09 October 2007
288a - Notice of appointment of directors or secretaries 15 April 2007
288b - Notice of resignation of directors or secretaries 15 April 2007
AA - Annual Accounts 14 April 2007
363s - Annual Return 20 September 2006
AA - Annual Accounts 11 April 2006
363s - Annual Return 25 October 2005
AA - Annual Accounts 09 June 2005
288a - Notice of appointment of directors or secretaries 20 October 2004
288b - Notice of resignation of directors or secretaries 14 October 2004
363s - Annual Return 28 September 2004
AA - Annual Accounts 07 May 2004
363s - Annual Return 23 September 2003
AA - Annual Accounts 19 September 2003
363s - Annual Return 16 September 2002
AA - Annual Accounts 10 July 2002
363s - Annual Return 06 September 2001
287 - Change in situation or address of Registered Office 16 July 2001
AA - Annual Accounts 07 June 2001
363s - Annual Return 15 November 2000
AA - Annual Accounts 22 May 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 March 2000
363s - Annual Return 13 October 1999
AA - Annual Accounts 21 April 1999
288c - Notice of change of directors or secretaries or in their particulars 21 April 1999
363s - Annual Return 17 September 1998
AA - Annual Accounts 24 June 1998
363s - Annual Return 06 October 1997
AA - Annual Accounts 04 April 1997
363s - Annual Return 19 September 1996
AA - Annual Accounts 27 March 1996
363s - Annual Return 19 September 1995
395 - Particulars of a mortgage or charge 12 July 1995
AA - Annual Accounts 17 March 1995
363s - Annual Return 23 November 1994
AA - Annual Accounts 18 July 1994
395 - Particulars of a mortgage or charge 28 September 1993
363s - Annual Return 20 September 1993
395 - Particulars of a mortgage or charge 08 September 1993
AA - Annual Accounts 27 July 1993
395 - Particulars of a mortgage or charge 11 March 1993
363s - Annual Return 22 September 1992
RESOLUTIONS - N/A 14 May 1992
RESOLUTIONS - N/A 14 May 1992
RESOLUTIONS - N/A 14 May 1992
AA - Annual Accounts 14 May 1992
363a - Annual Return 28 January 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 29 April 1991
287 - Change in situation or address of Registered Office 19 September 1990
288 - N/A 19 September 1990
NEWINC - New incorporation documents 11 September 1990

Mortgages & Charges

Description Date Status Charge by
Debenture 03 January 2012 Outstanding

N/A

Debenture 12 April 2010 Outstanding

N/A

Charge 05 July 1995 Fully Satisfied

N/A

Legal charge 20 September 1993 Outstanding

N/A

Legal charge 06 September 1993 Outstanding

N/A

Debenture 08 March 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.