Background WavePink WaveYellow Wave

CONCEPT ENVIRONMENTAL SOLUTIONS LIMITED (08348569)

CONCEPT ENVIRONMENTAL SOLUTIONS LIMITED (08348569) is an active UK company. incorporated on 7 January 2013. with registered office in Manchester. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in water collection, treatment and supply. CONCEPT ENVIRONMENTAL SOLUTIONS LIMITED has been registered for 13 years. Current directors include BONTHRON, Gillian, PARRINGTON, Simon Christopher.

Company Number
08348569
Status
active
Type
ltd
Incorporated
7 January 2013
Age
13 years
Address
One St Peter's Square, Manchester, M2 3DE
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Water collection, treatment and supply
Directors
BONTHRON, Gillian, PARRINGTON, Simon Christopher
SIC Codes
36000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONCEPT ENVIRONMENTAL SOLUTIONS LIMITED

CONCEPT ENVIRONMENTAL SOLUTIONS LIMITED is an active company incorporated on 7 January 2013 with the registered office located in Manchester. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in water collection, treatment and supply. CONCEPT ENVIRONMENTAL SOLUTIONS LIMITED was registered 13 years ago.(SIC: 36000)

Status

active

Active since 13 years ago

Company No

08348569

LTD Company

Age

13 Years

Incorporated 7 January 2013

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 21 March 2025 (1 year ago)
Period: 1 April 2023 - 30 June 2024(16 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 28 September 2025 (7 months ago)
Submitted on 10 October 2025 (6 months ago)

Next Due

Due by 12 October 2026
For period ending 28 September 2026
Contact
Address

One St Peter's Square Manchester, M2 3DE,

Previous Addresses

The Coach House Charfield Road Tortworth South Gloucestershire GL12 8HQ United Kingdom
From: 4 January 2023To: 20 November 2024
Brightside Park Severn Bridge Aust Bristol BS35 4BL United Kingdom
From: 23 March 2021To: 4 January 2023
5 Grange Court Road Westbury on Trym Bristol BS9 4DP
From: 20 February 2014To: 23 March 2021
86 Jersey Avenue Broomhill Bristol Bristol BS4 4QZ England
From: 7 January 2013To: 20 February 2014
Timeline

18 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Jan 13
Funding Round
Feb 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
Oct 13
Loan Secured
Jun 20
Loan Cleared
Jun 21
Director Joined
Jul 24
Director Joined
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Owner Exit
Jul 24
Loan Secured
Aug 24
Loan Secured
Sept 25
Director Left
Nov 25
Director Joined
Nov 25
1
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

BONTHRON, Gillian

Active
ManchesterM2 3DE
Born May 1977
Director
Appointed 27 Oct 2025

PARRINGTON, Simon Christopher

Active
ManchesterM2 3DE
Born October 1970
Director
Appointed 26 Jun 2024

CAWLEY, Fergal Cathal

Resigned
ManchesterM2 3DE
Born August 1977
Director
Appointed 26 Jun 2024
Resigned 27 Oct 2025

DREW, Craig Michael

Resigned
Charfield Road, TortworthGL12 8HQ
Born May 1974
Director
Appointed 01 Mar 2013
Resigned 26 Jun 2024

EAMES-CAMPBELL, Nicholas John

Resigned
Charfield Road, TortworthGL12 8HQ
Born January 1975
Director
Appointed 07 Jan 2013
Resigned 26 Jun 2024

GIBSON, Benjamin Mark

Resigned
Charfield Road, TortworthGL12 8HQ
Born May 1972
Director
Appointed 09 Oct 2013
Resigned 26 Jun 2024

SKUSE, Craig Nicholas

Resigned
Charfield Road, TortworthGL12 8HQ
Born May 1982
Director
Appointed 01 Mar 2013
Resigned 26 Jun 2024

Persons with significant control

2

1 Active
1 Ceased
ManchesterM2 3DE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Jun 2024

Mr Benjamin Mark Gibson

Ceased
Charfield Road, TortworthGL12 8HQ
Born May 1972

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 26 Jun 2024
Fundings
Financials
Latest Activities

Filing History

85

Appoint Person Director Company With Name Date
25 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
10 October 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 September 2025
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
21 March 2025
AAAnnual Accounts
Legacy
21 March 2025
PARENT_ACCPARENT_ACC
Legacy
7 March 2025
GUARANTEE2GUARANTEE2
Legacy
7 March 2025
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
20 November 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 October 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 August 2024
MR01Registration of a Charge
Memorandum Articles
22 July 2024
MAMA
Resolution
22 July 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
19 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 July 2024
TM01Termination of Director
Notification Of A Person With Significant Control
19 July 2024
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
19 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
19 July 2024
TM01Termination of Director
Change Account Reference Date Company Previous Extended
19 July 2024
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
19 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
2 October 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
2 October 2023
CH01Change of Director Details
Change To A Person With Significant Control
2 October 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
23 August 2023
AAAnnual Accounts
Change Person Director Company With Change Date
4 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2023
CH01Change of Director Details
Change To A Person With Significant Control
4 January 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
4 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 January 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
29 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2022
CH01Change of Director Details
Confirmation Statement With Updates
28 September 2022
CS01Confirmation Statement
Change To A Person With Significant Control
28 September 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
15 September 2022
AAAnnual Accounts
Memorandum Articles
21 April 2022
MAMA
Resolution
21 April 2022
RESOLUTIONSResolutions
Resolution
21 April 2022
RESOLUTIONSResolutions
Resolution
21 April 2022
RESOLUTIONSResolutions
Resolution
21 April 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
21 April 2022
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
21 April 2022
SH08Notice of Name/Rights of Class of Shares
Change Person Director Company With Change Date
12 April 2022
CH01Change of Director Details
Confirmation Statement With Updates
7 January 2022
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
5 January 2022
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Change Person Director Company With Change Date
9 July 2021
CH01Change of Director Details
Mortgage Satisfy Charge Full
21 June 2021
MR04Satisfaction of Charge
Change Person Director Company With Change Date
25 March 2021
CH01Change of Director Details
Change To A Person With Significant Control
23 March 2021
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
23 March 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 January 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
14 December 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
13 October 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 June 2020
MR01Registration of a Charge
Confirmation Statement With Updates
7 January 2020
CS01Confirmation Statement
Change To A Person With Significant Control
23 December 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
30 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2018
AAAnnual Accounts
Capital Name Of Class Of Shares
1 May 2018
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
15 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
5 January 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2015
AR01AR01
Resolution
13 November 2014
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
13 November 2014
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2014
AR01AR01
Annual Return Company With Made Up Date
20 February 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
20 February 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
9 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
3 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
3 March 2013
AP01Appointment of Director
Capital Allotment Shares
1 March 2013
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
22 January 2013
AA01Change of Accounting Reference Date
Incorporation Company
7 January 2013
NEWINCIncorporation