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

CONCEPT GROUP (WIGAN) LIMITED

384 WOODHOUSE LANE, WIGAN, LANCASHIRE, WN6 7TD,
Company Registration Number
01606678
Private Limited Company
Active

Company Overview

About Concept Group (wigan) Ltd
CONCEPT GROUP (WIGAN) LIMITED was founded on 1982-01-05 and has its registered office in Wigan. The organisation's status is listed as "Active". Concept Group (wigan) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CONCEPT GROUP (WIGAN) LIMITED
 
Legal Registered Office
384 WOODHOUSE LANE
WIGAN
LANCASHIRE
WN6 7TD
Other companies in WN6
 
Previous Names
CONCEPT INTERIOR CONTRACTS LIMITED04/09/2017
Filing Information
Company Number 01606678
Company ID Number 01606678
Date formed 1982-01-05
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 10/05/2016
Return next due 07/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB439234739  
Last Datalog update: 2023-10-08 08:48:45
Primary Source:Companies House
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.

Company Officers of CONCEPT GROUP (WIGAN) LIMITED

Current Directors
Officer Role Date Appointed
DAVID MELVYN STREET
Company Secretary 2007-05-03
DUNCAN ROGERS
Director 2006-07-01
DAVID MELVYN STREET
Director 2001-01-05
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN CHARLES FRANKLE
Director 2006-07-01 2016-10-12
PETER EDWARD ROGERS
Director 1991-05-18 2007-12-31
CAROLINE MARSDEN
Company Secretary 2004-07-01 2007-05-02
PHILIP HAWTHORNE
Director 2001-01-05 2004-12-31
PHILIP HAWTHORNE
Company Secretary 2000-04-06 2004-06-30
STEFAN JAKUBOWSKI
Director 1996-01-01 2001-08-31
PATRICIA ANNE WILKINSON
Company Secretary 1991-05-18 2000-04-06
JOHN STANLEY EDWARDS
Director 1991-05-18 1995-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DUNCAN ROGERS WIGAN PROPERTY INVESTMENTS LTD Director 2007-04-15 CURRENT 2007-03-23 Dissolved 2014-07-22
DAVID MELVYN STREET WAYFARER RESTAURANT LIMITED Director 1996-10-29 CURRENT 1996-10-25 Active
DAVID MELVYN STREET ASHFIELD WEDDINGS LIMITED Director 1996-09-10 CURRENT 1996-03-27 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
2023-09-2931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-22CONFIRMATION STATEMENT MADE ON 10/05/23, WITH UPDATES
2023-02-0906/12/22 STATEMENT OF CAPITAL GBP 217.4
2022-11-03RES01ADOPT ARTICLES 03/11/22
2022-11-03MEM/ARTSARTICLES OF ASSOCIATION
2022-05-23CS01CONFIRMATION STATEMENT MADE ON 10/05/22, WITH UPDATES
2022-05-10AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-09AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-01CS01CONFIRMATION STATEMENT MADE ON 10/05/21, WITH NO UPDATES
2020-11-27AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-22CS01CONFIRMATION STATEMENT MADE ON 10/05/20, WITH NO UPDATES
2019-09-25AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-21CS01CONFIRMATION STATEMENT MADE ON 10/05/19, WITH NO UPDATES
2018-11-12AD01REGISTERED OFFICE CHANGED ON 12/11/18 FROM Unit 1a Woodhouse Lane Industrial Estate Wigan Lancashire WN6 7NF
2018-09-27AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-23CS01CONFIRMATION STATEMENT MADE ON 10/05/18, WITH NO UPDATES
2017-09-29AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-04RES15CHANGE OF COMPANY NAME 31/12/22
2017-09-04CERTNMCOMPANY NAME CHANGED CONCEPT INTERIOR CONTRACTS LIMITED CERTIFICATE ISSUED ON 04/09/17
2017-09-04CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-05-22LATEST SOC22/05/17 STATEMENT OF CAPITAL;GBP 212.5
2017-05-22CS01CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES
2017-05-04SH0104/04/17 STATEMENT OF CAPITAL GBP 212.5
2017-04-28RES10Resolutions passed:
  • Resolution of allotment of securities
2017-01-05TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN FRANKLE
2017-01-05TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN FRANKLE
2016-09-13AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-19LATEST SOC19/05/16 STATEMENT OF CAPITAL;GBP 200
2016-05-19AR0110/05/16 ANNUAL RETURN FULL LIST
2015-11-18LATEST SOC18/11/15 STATEMENT OF CAPITAL;GBP 200
2015-11-18SH0102/11/15 STATEMENT OF CAPITAL GBP 200
2015-11-18RES01ADOPT ARTICLES 18/11/15
2015-09-18AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-14LATEST SOC14/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-14AR0110/05/15 ANNUAL RETURN FULL LIST
2014-10-20AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-16LATEST SOC16/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-16AR0110/05/14 ANNUAL RETURN FULL LIST
2014-05-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 016066780004
2013-08-27AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-22AR0110/05/13 ANNUAL RETURN FULL LIST
2012-07-16AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-16AR0110/05/12 ANNUAL RETURN FULL LIST
2011-05-24AR0110/05/11 ANNUAL RETURN FULL LIST
2011-05-13AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-05-19AA31/12/09 TOTAL EXEMPTION SMALL
2010-05-11AR0110/05/10 FULL LIST
2010-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CHARLES FRANKLE / 10/05/2010
2009-09-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-05-13363aRETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS
2008-10-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-05-20363aRETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS
2008-01-02288bDIRECTOR RESIGNED
2007-09-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-05-29288aNEW SECRETARY APPOINTED
2007-05-23288bSECRETARY RESIGNED
2007-05-23363aRETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS
2007-05-23288aNEW SECRETARY APPOINTED
2006-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-07-11288aNEW DIRECTOR APPOINTED
2006-07-10288aNEW DIRECTOR APPOINTED
2006-05-17363aRETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS
2005-10-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-05-17363sRETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS
2005-03-03395PARTICULARS OF MORTGAGE/CHARGE
2005-02-10288bDIRECTOR RESIGNED
2004-11-18AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-07-06288bSECRETARY RESIGNED
2004-07-06288aNEW SECRETARY APPOINTED
2004-05-19288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-05-15363sRETURN MADE UP TO 10/05/04; FULL LIST OF MEMBERS
2003-07-25AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02
2003-05-16363sRETURN MADE UP TO 10/05/03; FULL LIST OF MEMBERS
2002-10-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-09-16288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-06-05363aRETURN MADE UP TO 10/05/02; FULL LIST OF MEMBERS
2002-03-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-02-01395PARTICULARS OF MORTGAGE/CHARGE
2001-09-26288bDIRECTOR RESIGNED
2001-06-20363(287)REGISTERED OFFICE CHANGED ON 20/06/01
2001-06-20363sRETURN MADE UP TO 10/05/01; FULL LIST OF MEMBERS
2001-06-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-02-16288aNEW DIRECTOR APPOINTED
2001-02-16288aNEW DIRECTOR APPOINTED
2001-01-11288aNEW SECRETARY APPOINTED
2000-09-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-07-11288bSECRETARY RESIGNED
2000-06-20363(287)REGISTERED OFFICE CHANGED ON 20/06/00
2000-06-20363sRETURN MADE UP TO 10/05/00; FULL LIST OF MEMBERS
1999-10-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-05-20363aRETURN MADE UP TO 10/05/99; FULL LIST OF MEMBERS
1998-09-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-05-12363aRETURN MADE UP TO 10/05/98; FULL LIST OF MEMBERS
1997-06-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-06-04363aRETURN MADE UP TO 10/05/97; FULL LIST OF MEMBERS
1996-09-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-06-09ELRESS252 DISP LAYING ACC 30/05/96
1996-06-09ELRESS386 DISP APP AUDS 30/05/96
1996-06-09ELRESS366A DISP HOLDING AGM 30/05/96
1996-06-05363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1996-06-05363aRETURN MADE UP TO 10/05/96; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43290 - Other construction installation




Licences & Regulatory approval
We could not find any licences issued to CONCEPT GROUP (WIGAN) 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 GROUP (WIGAN) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-05-14 Outstanding HSBC BANK PLC
DEBENTURE 2005-03-03 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 GROUP (WIGAN) LIMITED

Intangible Assets
Patents
We have not found any records of CONCEPT GROUP (WIGAN) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CONCEPT GROUP (WIGAN) LIMITED
Trademarks
We have not found any records of CONCEPT GROUP (WIGAN) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CONCEPT GROUP (WIGAN) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Salford City Council 2016-1 GBP £718
Wigan Council 2015-3 GBP £3,031 Capital Expenditure
Wigan Council 2015-2 GBP £62,579 Capital Expenditure
Wigan Council 2014-9 GBP £132,927 Capital Expenditure
Wigan Council 2014-8 GBP £30,785 Capital Expenditure
Wigan Council 2014-7 GBP £18,588 Premises
Wigan Council 2014-6 GBP £56,824 Premises
Wigan Council 2014-5 GBP £52,470 Capital Expenditure
Wigan Council 2014-4 GBP £8,937 Capital Expenditure
St Helens Council 2014-3 GBP £5,636
Wigan Council 2014-3 GBP £306,137 Capital Expenditure
Wigan Council 2013-12 GBP £115,900 Capital Expenditure
St Helens Council 2013-11 GBP £806
Wigan Council 2013-10 GBP £12,004 Capital Expenditure
Bury Council 2013-10 GBP £21,522
Wigan Council 2013-9 GBP £28,428 Capital Expenditure
St Helens Council 2013-4 GBP £1,458
Wigan Council 2013-3 GBP £9,966 Capital Expenditure
Salford City Council 2012-12 GBP £10,884 Works & Building
St Helens Council 2012-12 GBP £21,798
St Helens Council 2012-11 GBP £14,159
St Helens Council 2012-10 GBP £113,690
Salford City Council 2012-10 GBP £17,100 Works & Building
St Helens Council 2012-8 GBP £91,961
St Helens Council 2012-7 GBP £13,830
St Helens Council 2011-12 GBP £23,004
St Helens Council 2011-10 GBP £33,725
Wigan Council 2011-10 GBP £787 Premises
Wigan Council 2011-6 GBP £3,829 Supplies & Services
Wigan Council 2011-5 GBP £1,297 Supplies & Services

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where CONCEPT GROUP (WIGAN) 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 GROUP (WIGAN) 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 GROUP (WIGAN) 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.
    Other companies at postcode WN6 7TD