Background WavePink WaveYellow Wave

CONCENTRIC BIRMINGHAM LIMITED (00671254)

CONCENTRIC BIRMINGHAM LIMITED (00671254) is an active UK company. incorporated on 29 September 1960. with registered office in Birmingham. The company operates in the Manufacturing sector, engaged in unknown sic code (28131). CONCENTRIC BIRMINGHAM LIMITED has been registered for 65 years. Current directors include MEYER, Joshua Michael, STORER, Richard, WHITEHOUSE, Marcus.

Company Number
00671254
Status
active
Type
ltd
Incorporated
29 September 1960
Age
65 years
Address
Unit 10 Gravelly Industrial Park, Birmingham, B24 8HW
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (28131)
Directors
MEYER, Joshua Michael, STORER, Richard, WHITEHOUSE, Marcus
SIC Codes
28131

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONCENTRIC BIRMINGHAM LIMITED

CONCENTRIC BIRMINGHAM LIMITED is an active company incorporated on 29 September 1960 with the registered office located in Birmingham. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (28131). CONCENTRIC BIRMINGHAM LIMITED was registered 65 years ago.(SIC: 28131)

Status

active

Active since 65 years ago

Company No

00671254

LTD Company

Age

65 Years

Incorporated 29 September 1960

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 16 November 2025 (4 months ago)
Submitted on 16 November 2025 (4 months ago)

Next Due

Due by 30 November 2026
For period ending 16 November 2026

Previous Company Names

HALDEX CONCENTRIC PUMPS LIMITED
From: 6 April 2009To: 1 September 2011
CONCENTRIC PUMPS LIMITED
From: 29 September 1960To: 6 April 2009
Contact
Address

Unit 10 Gravelly Industrial Park Tyburn Road Birmingham, B24 8HW,

Previous Addresses

Gravelly Park Tyburn Road Birmingham B.24. 8H.W.
From: 29 September 1960To: 29 December 2011
Timeline

15 key events • 1960 - 2025

Funding Officers Ownership
Company Founded
Sept 60
Director Joined
Jan 10
Director Left
Jan 10
Director Left
Aug 11
Director Left
Aug 11
Director Joined
Aug 11
Director Joined
Feb 15
Director Joined
Mar 18
Director Left
Jan 20
Director Joined
Jan 20
Director Left
Sept 21
Director Left
Mar 22
Director Joined
Mar 22
Director Joined
Sept 25
Director Left
Sept 25
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

4 Active
22 Resigned

WHITEHOUSE, Marcus

Active
Gravelly Industrial Park, BirminghamB24 8HW
Secretary
Appointed 14 Mar 2018

MEYER, Joshua Michael

Active
Gravelly Industrial Park, BirminghamB24 8HW
Born November 1975
Director
Appointed 30 Sept 2025

STORER, Richard

Active
Gravelly Industrial Park, BirminghamB24 8HW
Born June 1977
Director
Appointed 01 Nov 2019

WHITEHOUSE, Marcus

Active
Gravelly Industrial Park, BirminghamB24 8HW
Born March 1971
Director
Appointed 14 Mar 2018

BESSANT, David Thomas

Resigned
Gravelly Industrial Park, BirminghamB24 8HW
Secretary
Appointed 17 Dec 2009
Resigned 14 Mar 2018

MILES, Roger Frederick

Resigned
21 Oaklands Avenue, BirminghamB17 9TU
Secretary
Appointed N/A
Resigned 12 Apr 2001

MITCHELL, Robert Walter

Resigned
54 Somerset Road, BirminghamB15 2PD
Secretary
Appointed 12 Apr 2001
Resigned 22 Jul 2005

RILEY, Edward John

Resigned
Langland, SolihullB94 5HX
Secretary
Appointed 22 Jul 2005
Resigned 17 Dec 2009

ALEXANDER, Kelvin Thomas

Resigned
6 Mullard Drive, Leamington SpaCV31 2QE
Born May 1955
Director
Appointed 01 Feb 1998
Resigned 30 Sept 2002

ASTBURY, Robert Winston

Resigned
23 Pavillion Close Stonnall Road, WalsallWS9 8LS
Born November 1945
Director
Appointed N/A
Resigned 30 Sept 1999

ATTWOOD, Michael Peter

Resigned
New Lodge Barn, LilleshallTF2 7QL
Born March 1957
Director
Appointed 12 Jun 2001
Resigned 01 Apr 2008

BEADSWORTH, John Ian

Resigned
Gravelly Industrial Park, BirminghamB24 8HW
Born November 1956
Director
Appointed 16 Feb 2015
Resigned 31 Oct 2019

BESSANT, David Thomas

Resigned
Gravelly Industrial Park, BirminghamB24 8HW
Born May 1971
Director
Appointed 17 Dec 2009
Resigned 14 Sept 2021

BETTINSON, John Richard

Resigned
6 The Farthings, BirminghamB17 0HQ
Born June 1932
Director
Appointed N/A
Resigned 26 Oct 1998

BRUCE, Robert Michael

Resigned
Four Seasons 20 Hillewood Avenue, WhitchurchSY13 1SP
Born September 1952
Director
Appointed 01 Oct 1995
Resigned 30 Sept 1996

DRURY, Robin Charles

Resigned
41 Duke Street, Sutton ColdfieldB72 1RJ
Born April 1952
Director
Appointed N/A
Resigned 04 Jun 2003

DUGAN, Ian Robert

Resigned
Pheasant Farm, RedditchB97 5SX
Born March 1956
Director
Appointed 04 Nov 2002
Resigned 01 Sept 2011

FIRTH, Anthony Christopher

Resigned
Coleshill Road, Sutton ColdfieldB75 7AZ
Born October 1936
Director
Appointed N/A
Resigned 01 Oct 1995

JOHANNSSON, Stefan

Resigned
Kallparksvagen 8, TabySE 18767
Born March 1958
Director
Appointed 01 Apr 2008
Resigned 01 Sept 2011

KUNZ, Martin

Resigned
Gravelly Industrial Park, BirminghamB24 8HW
Born January 1965
Director
Appointed 01 Mar 2022
Resigned 30 Sept 2025

MITCHELL, Robert Walter

Resigned
54 Somerset Road, BirminghamB15 2PD
Born April 1953
Director
Appointed 01 Apr 1999
Resigned 25 Sept 2003

PRING, William

Resigned
1 Cutsdean Close, BirminghamB31 1HP
Born November 1937
Director
Appointed N/A
Resigned 31 Mar 2001

RILEY, Edward John

Resigned
Langland, SolihullB94 5HX
Born September 1957
Director
Appointed 26 Aug 2003
Resigned 17 Dec 2009

TOWERS, John

Resigned
Tall Trees, RugbyCV23 9QZ
Born March 1948
Director
Appointed 01 Oct 1996
Resigned 25 Sept 2003

WOOLLEY, David John

Resigned
Gravelly Industrial Park, BirminghamB24 8HW
Born May 1962
Director
Appointed 01 Sept 2011
Resigned 28 Feb 2022

WOOLLEY, David John

Resigned
Meadow House, BerkswellCV7 7AX
Born May 1962
Director
Appointed 22 Jan 2003
Resigned 01 Apr 2008

Persons with significant control

1

Radford Road, BirminghamB48 7LD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

170

Confirmation Statement With No Updates
16 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
19 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2024
AAAnnual Accounts
Accounts With Accounts Type Full
16 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
13 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
9 March 2022
AP01Appointment of Director
Confirmation Statement With No Updates
19 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 September 2021
TM01Termination of Director
Accounts With Accounts Type Full
16 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
27 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 January 2020
TM01Termination of Director
Accounts With Accounts Type Full
9 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
15 March 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
15 March 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
15 March 2018
AP01Appointment of Director
Confirmation Statement With Updates
3 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 December 2015
AR01AR01
Accounts With Accounts Type Full
8 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 February 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 December 2014
AR01AR01
Accounts With Accounts Type Full
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2014
AR01AR01
Accounts With Accounts Type Full
2 October 2013
AAAnnual Accounts
Miscellaneous
24 January 2013
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
28 December 2012
AR01AR01
Accounts With Accounts Type Full
23 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 December 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
29 December 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Certificate Change Of Name Company
1 September 2011
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name
1 September 2011
TM01Termination of Director
Termination Director Company With Name
1 September 2011
TM01Termination of Director
Appoint Person Director Company With Name
1 September 2011
AP01Appointment of Director
Change Person Director Company With Change Date
1 September 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
27 December 2010
AR01AR01
Accounts With Accounts Type Full
2 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2010
AR01AR01
Appoint Person Director Company With Name
17 January 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
17 January 2010
AP03Appointment of Secretary
Change Person Director Company With Change Date
17 January 2010
CH01Change of Director Details
Termination Director Company With Name
17 January 2010
TM01Termination of Director
Termination Secretary Company With Name
17 January 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
29 October 2009
AAAnnual Accounts
Certificate Change Of Name Company
2 April 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 January 2009
225Change of Accounting Reference Date
Legacy
9 January 2009
363aAnnual Return
Legacy
29 July 2008
403aParticulars of Charge Subject to s859A
Legacy
29 July 2008
403aParticulars of Charge Subject to s859A
Legacy
29 July 2008
403aParticulars of Charge Subject to s859A
Legacy
8 May 2008
288aAppointment of Director or Secretary
Legacy
10 April 2008
288bResignation of Director or Secretary
Legacy
10 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 February 2008
AAAnnual Accounts
Legacy
7 January 2008
363aAnnual Return
Legacy
7 January 2008
190190
Legacy
7 January 2008
353353
Legacy
7 January 2008
288cChange of Particulars
Accounts With Accounts Type Full
20 March 2007
AAAnnual Accounts
Legacy
4 January 2007
363aAnnual Return
Legacy
18 May 2006
395Particulars of Mortgage or Charge
Legacy
21 February 2006
363aAnnual Return
Legacy
21 February 2006
288aAppointment of Director or Secretary
Legacy
21 February 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 February 2006
AAAnnual Accounts
Accounts With Accounts Type Full
11 February 2005
AAAnnual Accounts
Legacy
13 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 August 2004
AAAnnual Accounts
Legacy
19 January 2004
363sAnnual Return (shuttle)
Legacy
7 October 2003
288bResignation of Director or Secretary
Legacy
7 October 2003
288bResignation of Director or Secretary
Legacy
10 September 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 August 2003
AAAnnual Accounts
Legacy
13 June 2003
288bResignation of Director or Secretary
Legacy
27 January 2003
288aAppointment of Director or Secretary
Legacy
15 January 2003
363sAnnual Return (shuttle)
Legacy
15 January 2003
288cChange of Particulars
Legacy
15 January 2003
288bResignation of Director or Secretary
Legacy
15 January 2003
288cChange of Particulars
Legacy
9 January 2003
288bResignation of Director or Secretary
Legacy
20 December 2002
288cChange of Particulars
Legacy
19 November 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 August 2002
AAAnnual Accounts
Auditors Resignation Company
1 July 2002
AUDAUD
Legacy
26 January 2002
363sAnnual Return (shuttle)
Legacy
16 August 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 July 2001
AAAnnual Accounts
Legacy
11 May 2001
288aAppointment of Director or Secretary
Legacy
1 May 2001
288bResignation of Director or Secretary
Legacy
12 April 2001
288bResignation of Director or Secretary
Legacy
15 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 June 2000
AAAnnual Accounts
Legacy
28 April 2000
155(6)b155(6)b
Legacy
28 April 2000
155(6)b155(6)b
Legacy
13 April 2000
395Particulars of Mortgage or Charge
Legacy
10 April 2000
155(6)a155(6)a
Legacy
10 April 2000
155(6)a155(6)a
Legacy
20 January 2000
363sAnnual Return (shuttle)
Legacy
8 October 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 July 1999
AAAnnual Accounts
Legacy
16 April 1999
288aAppointment of Director or Secretary
Legacy
6 February 1999
155(6)b155(6)b
Legacy
6 February 1999
155(6)a155(6)a
Legacy
2 February 1999
395Particulars of Mortgage or Charge
Legacy
21 January 1999
363sAnnual Return (shuttle)
Legacy
9 November 1998
288bResignation of Director or Secretary
Legacy
2 November 1998
395Particulars of Mortgage or Charge
Resolution
16 October 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Full
29 July 1998
AAAnnual Accounts
Legacy
11 February 1998
288aAppointment of Director or Secretary
Legacy
15 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 August 1997
AAAnnual Accounts
Legacy
30 April 1997
288cChange of Particulars
Legacy
30 April 1997
363sAnnual Return (shuttle)
Legacy
20 January 1997
363sAnnual Return (shuttle)
Legacy
15 October 1996
288bResignation of Director or Secretary
Legacy
15 October 1996
288aAppointment of Director or Secretary
Legacy
27 August 1996
288288
Accounts With Accounts Type Full
29 July 1996
AAAnnual Accounts
Legacy
9 January 1996
363sAnnual Return (shuttle)
Legacy
17 October 1995
288288
Legacy
17 October 1995
288288
Accounts With Accounts Type Full
27 July 1995
AAAnnual Accounts
Legacy
11 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
17 October 1994
288288
Accounts With Accounts Type Full
25 July 1994
AAAnnual Accounts
Legacy
18 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 July 1993
AAAnnual Accounts
Legacy
21 January 1993
363aAnnual Return
Legacy
21 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 July 1992
AAAnnual Accounts
Legacy
24 February 1992
288288
Legacy
2 January 1992
363b363b
Legacy
7 November 1991
288288
Legacy
12 September 1991
288288
Accounts With Accounts Type Full
27 July 1991
AAAnnual Accounts
Legacy
18 June 1991
288288
Legacy
28 February 1991
363aAnnual Return
Legacy
3 January 1991
288288
Accounts With Accounts Type Full
30 July 1990
AAAnnual Accounts
Legacy
20 March 1990
288288
Legacy
19 January 1990
363363
Accounts With Accounts Type Full
26 July 1989
AAAnnual Accounts
Legacy
25 April 1989
288288
Legacy
3 February 1989
363363
Accounts With Accounts Type Full
28 July 1988
AAAnnual Accounts
Legacy
28 January 1988
363363
Accounts With Accounts Type Full
29 July 1987
AAAnnual Accounts
Legacy
2 July 1987
288288
Legacy
2 April 1987
288288
Legacy
24 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
23 December 1986
288288
Accounts With Accounts Type Full
24 July 1986
AAAnnual Accounts
Certificate Change Of Name Company
2 January 1967
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
29 September 1960
NEWINCIncorporation