Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CONCEPT RESOURCES LIMITED
Company Information for

CONCEPT RESOURCES LIMITED

T1 Dudley Court North The Waterfront, Level Street, Brierley Hill, DY5 1XP,
Company Registration Number
03051939
Private Limited Company
Active

Company Overview

About Concept Resources Ltd
CONCEPT RESOURCES LIMITED was founded on 1995-05-01 and has its registered office in Brierley Hill. The organisation's status is listed as "Active". Concept Resources Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CONCEPT RESOURCES LIMITED
 
Legal Registered Office
T1 Dudley Court North The Waterfront
Level Street
Brierley Hill
DY5 1XP
Other companies in DY1
 
Telephone01384 237775
 
Previous Names
CONCEPT RECRUITMENT LIMITED30/08/2023
Filing Information
Company Number 03051939
Company ID Number 03051939
Date formed 1995-05-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2025-05-31
Account next due 2027-02-28
Latest return 2025-04-25
Return next due 2026-05-09
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB655348026  
Last Datalog update: 2026-02-23 11:06:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CONCEPT RESOURCES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CONCEPT RESOURCES LIMITED
The following companies were found which have the same name as CONCEPT RESOURCES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CONCEPT RESOURCES GROUP, INC. 8932 S Tuscany Lane Highlands Ranch CO 80130 Delinquent Company formed on the 1999-12-09
CONCEPT RESOURCES PTY. LTD. VIC 3186 Active Company formed on the 1993-02-05
CONCEPT RESOURCES, INC. 1214 NO UNIVERISTY DRIVE PLANTATION FL 33322 Inactive Company formed on the 1997-01-07
Concept Resources Inc. 2232 Dell Range Blvd Ste 285 Cheyenne WY 82009 Active Company formed on the 2018-04-24
CONCEPT RESOURCES LLC Delaware Unknown
CONCEPT RESOURCES INC Georgia Unknown
CONCEPT RESOURCES INC Georgia Unknown
CONCEPT RESOURCES INC North Carolina Unknown
CONCEPT RESOURCES INC Georgia Unknown
CONCEPT RESOURCES INC Georgia Unknown
CONCEPT RESOURCES INC Idaho Unknown

Company Officers of CONCEPT RESOURCES LIMITED

Current Directors
Officer Role Date Appointed
LISA ROLLASON
Company Secretary 2000-09-04
PAUL JEREMIAH TURNER
Director 1997-10-23
Previous Officers
Officer Role Date Appointed Date Resigned
JENNY BROADBENT
Director 1997-10-23 2000-09-06
JENNY BROADBENT
Company Secretary 1997-10-23 2000-08-29
SHARON SKELDING
Company Secretary 1995-05-19 1997-10-23
NEIL DUNN
Director 1995-05-19 1997-10-23
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1995-05-01 1995-05-19
WATERLOW NOMINEES LIMITED
Nominated Director 1995-05-01 1995-05-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL JEREMIAH TURNER CISCO PAY. LIMITED Director 2012-11-13 CURRENT 2012-10-04 Dissolved 2014-03-25
PAUL JEREMIAH TURNER CONCEPT TECHNICAL RESOURCES LIMITED Director 1999-03-17 CURRENT 1999-03-17 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2026-02-23MICRO ENTITY ACCOUNTS MADE UP TO 31/05/25
2025-05-02CONFIRMATION STATEMENT MADE ON 25/04/25, WITH NO UPDATES
2024-05-03CONFIRMATION STATEMENT MADE ON 25/04/24, WITH NO UPDATES
2024-02-29MICRO ENTITY ACCOUNTS MADE UP TO 31/05/23
2023-05-02CONFIRMATION STATEMENT MADE ON 25/04/23, WITH NO UPDATES
2023-03-29Change of details for Mr Paul Jeremiah Turner as a person with significant control on 2023-03-01
2023-03-28Director's details changed for Mr Paul Jeremiah Turner on 2023-03-01
2023-03-28Director's details changed for Mr Paul Jeremiah Turner on 2023-03-01
2023-03-06Change of details for Mr Paul Jeremiah Turner as a person with significant control on 2023-03-01
2023-03-06Director's details changed for Mr Paul Jeremiah Turner on 2023-03-01
2022-12-22MICRO ENTITY ACCOUNTS MADE UP TO 31/05/22
2022-12-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/22
2022-04-26CS01CONFIRMATION STATEMENT MADE ON 25/04/22, WITH NO UPDATES
2022-02-16MICRO ENTITY ACCOUNTS MADE UP TO 31/05/21
2022-02-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/21
2021-09-13TM02Termination of appointment of Lisa Rollason on 2021-08-31
2021-05-26CS01CONFIRMATION STATEMENT MADE ON 25/04/21, WITH NO UPDATES
2020-11-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/20
2020-06-11CS01CONFIRMATION STATEMENT MADE ON 25/04/20, WITH NO UPDATES
2020-01-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/19
2019-04-25CS01CONFIRMATION STATEMENT MADE ON 25/04/19, WITH NO UPDATES
2019-02-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/18
2018-05-15CS01CONFIRMATION STATEMENT MADE ON 01/05/18, WITH NO UPDATES
2018-02-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/17
2018-02-09AD01REGISTERED OFFICE CHANGED ON 09/02/18 FROM 1 the Broadway Dudley West Midlands DY1 4AN
2017-06-08LATEST SOC08/06/17 STATEMENT OF CAPITAL;GBP 61
2017-06-08CS01CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES
2017-06-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 030519390004
2017-06-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2017-01-05AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-13LATEST SOC13/06/16 STATEMENT OF CAPITAL;GBP 61
2016-06-13LATEST SOC13/06/16 STATEMENT OF CAPITAL;GBP 61
2016-06-13AR0101/05/16 FULL LIST
2016-06-13AR0101/05/16 FULL LIST
2015-10-06AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-13LATEST SOC13/05/15 STATEMENT OF CAPITAL;GBP 61
2015-05-13AR0101/05/15 ANNUAL RETURN FULL LIST
2014-11-05AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-12LATEST SOC12/05/14 STATEMENT OF CAPITAL;GBP 61
2014-05-12AR0101/05/14 ANNUAL RETURN FULL LIST
2013-10-21AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-16AR0101/05/13 ANNUAL RETURN FULL LIST
2013-03-04AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-16MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
2012-05-10AR0101/05/12 ANNUAL RETURN FULL LIST
2012-02-28AA31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-10AR0101/05/11 ANNUAL RETURN FULL LIST
2011-02-28AA31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-05-21AR0101/05/10 ANNUAL RETURN FULL LIST
2010-03-03AA31/05/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-05-18363aReturn made up to 01/05/09; full list of members
2009-04-03AA31/05/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-07-10363aRETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS
2008-04-03AA31/05/07 TOTAL EXEMPTION SMALL
2007-05-21363aRETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS
2007-05-16363aRETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS
2007-05-16288cSECRETARY'S PARTICULARS CHANGED
2007-05-16288cDIRECTOR'S PARTICULARS CHANGED
2007-05-09353LOCATION OF REGISTER OF MEMBERS
2007-04-26287REGISTERED OFFICE CHANGED ON 26/04/07 FROM: 101 DIXONS GREEN ROAD DUDLEY WEST MIDLANDS DY2 7DJ
2007-01-30395PARTICULARS OF MORTGAGE/CHARGE
2007-01-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2005-08-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-08-01363sRETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS
2005-01-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-07-06363sRETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS
2003-11-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03
2003-06-23363sRETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS
2003-02-06395PARTICULARS OF MORTGAGE/CHARGE
2002-11-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02
2002-07-10363sRETURN MADE UP TO 01/05/02; FULL LIST OF MEMBERS
2001-11-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01
2001-07-06363(288)SECRETARY RESIGNED
2001-07-06363sRETURN MADE UP TO 01/05/01; FULL LIST OF MEMBERS
2001-05-02287REGISTERED OFFICE CHANGED ON 02/05/01 FROM: 272 CASTLE COURT CASTLE STREET DUDLEY WEST MIDLANDS DY1 1LQ
2000-11-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
2000-09-13288bDIRECTOR RESIGNED
2000-09-06288aNEW SECRETARY APPOINTED
2000-05-08363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-05-08363sRETURN MADE UP TO 01/05/00; FULL LIST OF MEMBERS
1999-09-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99
1999-05-17363sRETURN MADE UP TO 01/05/99; NO CHANGE OF MEMBERS
1998-09-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-09-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98
1998-08-17363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1998-08-17363sRETURN MADE UP TO 01/05/98; FULL LIST OF MEMBERS
1998-08-10287REGISTERED OFFICE CHANGED ON 10/08/98 FROM: C/O WILKES TRANTER & CO BROOK HOUSE MOSS GROVE KINGSWINFORD WEST MIDLANDS DY6 9HS
1998-04-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97
1997-11-20288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-11-20288aNEW DIRECTOR APPOINTED
1997-11-20288bDIRECTOR RESIGNED
1997-11-20288bSECRETARY RESIGNED
1997-05-06363sRETURN MADE UP TO 01/05/97; FULL LIST OF MEMBERS
1996-09-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96
1996-05-08363sRETURN MADE UP TO 01/05/96; FULL LIST OF MEMBERS
1996-01-2488(2)R
1995-09-26395PARTICULARS OF MORTGAGE/CHARGE
1995-06-16MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1995-06-15SRES01ALTER MEM AND ARTS 19/05/95
1995-06-09288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1995-06-06CERTNMCOMPANY NAME CHANGED SPEED 4952 LIMITED CERTIFICATE ISSUED ON 07/06/95
1995-06-05287REGISTERED OFFICE CHANGED ON 05/06/95 FROM: CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP
1995-05-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to CONCEPT RESOURCES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CONCEPT RESOURCES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2007-01-30 Outstanding LLOYDS TSB BANK PLC
LEGAL AND GENERAL CHARGE 2003-01-24 Satisfied ABBEY NATIONAL PLC
DEBENTURE 1995-09-15 Satisfied ALAN DUNN & SONS LIMITED
Filed Financial Reports
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CONCEPT RESOURCES LIMITED

Intangible Assets
Patents
We have not found any records of CONCEPT RESOURCES LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of CONCEPT RESOURCES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CONCEPT RESOURCES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as CONCEPT RESOURCES LIMITED are:

XPE ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where CONCEPT RESOURCES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CONCEPT RESOURCES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CONCEPT RESOURCES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.