Background WavePink WaveYellow Wave

CONCEPT PRODUCTS LIMITED (01882650)

CONCEPT PRODUCTS LIMITED (01882650) is an active UK company. incorporated on 4 February 1985. with registered office in Yeovil. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale not in stores, stalls or markets. CONCEPT PRODUCTS LIMITED has been registered for 41 years. Current directors include COX, Jocelyn, DUNEVEIN, Benjamin Simon, DUNEVEIN, Laila and 1 others.

Company Number
01882650
Status
active
Type
ltd
Incorporated
4 February 1985
Age
41 years
Address
Albert Goodman, Yeovil, BA22 8WW
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale not in stores, stalls or markets
Directors
COX, Jocelyn, DUNEVEIN, Benjamin Simon, DUNEVEIN, Laila, DUNEVEIN, Simon Andrew
SIC Codes
47990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONCEPT PRODUCTS LIMITED

CONCEPT PRODUCTS LIMITED is an active company incorporated on 4 February 1985 with the registered office located in Yeovil. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale not in stores, stalls or markets. CONCEPT PRODUCTS LIMITED was registered 41 years ago.(SIC: 47990)

Status

active

Active since 41 years ago

Company No

01882650

LTD Company

Age

41 Years

Incorporated 4 February 1985

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 24 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

16 days left

Last Filed

Made up to 9 April 2025 (1 year ago)
Submitted on 22 April 2025 (1 year ago)

Next Due

Due by 23 April 2026
For period ending 9 April 2026
Contact
Address

Albert Goodman Lupin Way Yeovil, BA22 8WW,

Previous Addresses

Albert Goodman Hendford Manor Yeovil Somerset BA20 1UN
From: 4 February 1985To: 20 May 2024
Timeline

14 key events • 2013 - 2024

Funding Officers Ownership
Loan Cleared
Jun 13
Loan Secured
Feb 17
Loan Secured
Dec 19
Loan Secured
Dec 19
Loan Cleared
Jan 20
Loan Secured
Mar 20
Loan Cleared
Nov 20
Loan Cleared
Mar 21
New Owner
Jan 23
Funding Round
Jan 23
Capital Reduction
Jan 23
Funding Round
Feb 23
Share Buyback
Feb 23
Director Joined
Jan 24
4
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

DUNEVEIN, Laila

Active
Somerton Business Park, SomertonTA11 6SB
Secretary
Appointed 01 Feb 2023

COX, Jocelyn

Active
Cary Court, SomertonTA11 6SB
Born July 1955
Director
Appointed N/A

DUNEVEIN, Benjamin Simon

Active
Cary Court, SomertonTA11 6SB
Born April 1976
Director
Appointed 01 Oct 2003

DUNEVEIN, Laila

Active
Cary Court, SomertonTA11 6SB
Born May 1982
Director
Appointed 26 Jan 2024

DUNEVEIN, Simon Andrew

Active
Cary Court, SomertonTA11 6SB
Born January 1949
Director
Appointed N/A

DUNEVEIN, Jocelyn

Resigned
Cary Court, SomertonTA11 6SB
Secretary
Appointed N/A
Resigned 13 Jan 2023

WRIGHT, Richard Charles

Resigned
15 Polham Lane, SomertonTA11 6SP
Born March 1964
Director
Appointed N/A
Resigned 31 May 1996

Persons with significant control

3

Mr Benjamin Simon Dunevein

Active
Sevenacres, SomertonTA11 6HG
Born April 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Jan 2023

Mrs Jocelyn Cox

Active
Cary Court, SomertonTA11 6SB
Born July 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Simon Andrew Dunevein

Active
Cary Court, SomertonTA11 6SB
Born January 1949

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

149

Accounts With Accounts Type Total Exemption Full
24 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
Change To A Person With Significant Control
8 August 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
8 August 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
20 May 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 January 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
14 February 2023
AP03Appointment of Secretary
Capital Return Purchase Own Shares
13 February 2023
SH03Return of Purchase of Own Shares
Capital Allotment Shares
2 February 2023
SH01Allotment of Shares
Change To A Person With Significant Control
2 February 2023
PSC04Change of PSC Details
Capital Cancellation Shares
30 January 2023
SH06Cancellation of Shares
Memorandum Articles
27 January 2023
MAMA
Resolution
27 January 2023
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
26 January 2023
TM02Termination of Secretary
Notification Of A Person With Significant Control
26 January 2023
PSC01Notification of Individual PSC
Capital Allotment Shares
26 January 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
22 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
19 April 2021
CH01Change of Director Details
Confirmation Statement With Updates
19 April 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
26 March 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
19 January 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 November 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
5 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 March 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
15 January 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
31 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
26 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
16 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
16 April 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2018
CS01Confirmation Statement
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 April 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 February 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
26 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 January 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 June 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
22 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 April 2013
AAAnnual Accounts
Legacy
28 December 2012
MG01MG01
Legacy
24 September 2012
MG02MG02
Change Person Director Company With Change Date
18 September 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 May 2011
AR01AR01
Change Person Secretary Company With Change Date
6 May 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 March 2011
AAAnnual Accounts
Legacy
21 December 2010
MG01MG01
Change Person Director Company With Change Date
30 November 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 May 2010
AR01AR01
Change Person Director Company With Change Date
19 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 May 2010
AAAnnual Accounts
Legacy
29 May 2009
363aAnnual Return
Legacy
29 May 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
24 February 2009
AAAnnual Accounts
Legacy
15 May 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
1 May 2008
AAAnnual Accounts
Legacy
30 April 2008
363aAnnual Return
Legacy
1 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 December 2006
AAAnnual Accounts
Legacy
19 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 October 2005
AAAnnual Accounts
Legacy
19 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 November 2004
AAAnnual Accounts
Accounts With Accounts Type Small
23 April 2004
AAAnnual Accounts
Legacy
14 April 2004
363sAnnual Return (shuttle)
Memorandum Articles
4 December 2003
MEM/ARTSMEM/ARTS
Resolution
4 December 2003
RESOLUTIONSResolutions
Legacy
27 November 2003
88(2)R88(2)R
Legacy
21 November 2003
287Change of Registered Office
Legacy
7 October 2003
288aAppointment of Director or Secretary
Memorandum Articles
8 August 2003
MEM/ARTSMEM/ARTS
Resolution
1 July 2003
RESOLUTIONSResolutions
Resolution
1 July 2003
RESOLUTIONSResolutions
Legacy
2 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 January 2003
AAAnnual Accounts
Accounts With Accounts Type Small
16 May 2002
AAAnnual Accounts
Legacy
3 May 2002
363sAnnual Return (shuttle)
Legacy
7 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 March 2001
AAAnnual Accounts
Legacy
27 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 April 2000
AAAnnual Accounts
Legacy
2 December 1999
403aParticulars of Charge Subject to s859A
Legacy
7 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 March 1999
AAAnnual Accounts
Legacy
17 February 1999
395Particulars of Mortgage or Charge
Legacy
13 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 January 1998
AAAnnual Accounts
Legacy
17 September 1997
287Change of Registered Office
Legacy
27 April 1997
363sAnnual Return (shuttle)
Legacy
27 April 1997
287Change of Registered Office
Accounts With Accounts Type Small
25 April 1997
AAAnnual Accounts
Legacy
11 April 1997
403aParticulars of Charge Subject to s859A
Legacy
2 December 1996
395Particulars of Mortgage or Charge
Legacy
18 September 1996
288288
Auditors Resignation Company
29 May 1996
AUDAUD
Legacy
29 May 1996
386386
Accounts With Accounts Type Small
3 May 1996
AAAnnual Accounts
Legacy
14 April 1996
363sAnnual Return (shuttle)
Legacy
23 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 March 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
25 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 February 1994
AAAnnual Accounts
Legacy
19 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 January 1993
AAAnnual Accounts
Legacy
28 April 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 November 1991
AAAnnual Accounts
Legacy
17 June 1991
363aAnnual Return
Accounts With Accounts Type Small
9 May 1991
AAAnnual Accounts
Legacy
9 May 1991
363aAnnual Return
Legacy
22 August 1990
288288
Accounts With Accounts Type Small
23 May 1990
AAAnnual Accounts
Legacy
23 May 1990
363363
Legacy
28 February 1990
395Particulars of Mortgage or Charge
Legacy
13 December 1989
363363
Legacy
25 November 1989
403aParticulars of Charge Subject to s859A
Legacy
25 November 1989
403aParticulars of Charge Subject to s859A
Legacy
30 October 1989
395Particulars of Mortgage or Charge
Legacy
1 June 1989
88(2)R88(2)R
Resolution
1 June 1989
RESOLUTIONSResolutions
Legacy
1 June 1989
123Notice of Increase in Nominal Capital
Legacy
6 April 1989
288288
Accounts With Accounts Type Small
9 December 1988
AAAnnual Accounts
Legacy
9 December 1988
363363
Accounts With Accounts Type Small
3 November 1987
AAAnnual Accounts
Legacy
3 November 1987
363363
Legacy
27 May 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
20 October 1986
363363
Accounts With Accounts Type Small
6 October 1986
AAAnnual Accounts