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

CONCISE (SOUTHERN) LIMITED

UNIT 19B, WREN CENTRE, WESTBOURNE ROAD, EMSWORTH, PO10 7SU,
Company Registration Number
03236535
Private Limited Company
Active

Company Overview

About Concise (southern) Ltd
CONCISE (SOUTHERN) LIMITED was founded on 1996-08-09 and has its registered office in Emsworth. The organisation's status is listed as "Active". Concise (southern) Limited is a Private Limited Company registered in ENGLAND 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
CONCISE (SOUTHERN) LIMITED
 
Legal Registered Office
UNIT 19B
WREN CENTRE, WESTBOURNE ROAD
EMSWORTH
PO10 7SU
Other companies in PO7
 
Filing Information
Company Number 03236535
Company ID Number 03236535
Date formed 1996-08-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 09/08/2015
Return next due 06/09/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-07 01:33:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CONCISE (SOUTHERN) 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.

Company Officers of CONCISE (SOUTHERN) LIMITED

Current Directors
Officer Role Date Appointed
GARY RUSSELL BEAZLEY
Director 2010-01-01
TIMOTHY GEORGE BEAZLEY
Director 1996-09-09
Previous Officers
Officer Role Date Appointed Date Resigned
KAROLE ANNE BEAZLEY
Company Secretary 1996-09-09 2016-10-13
KAROLE ANNE BEAZLEY
Director 1996-09-09 2016-10-13
TFP BUSINESS SERVICES LIMITED
Company Secretary 2010-01-01 2014-04-01
LEON BARNETT
Director 2004-04-06 2006-07-24
RUTH MARY BRUNNEN
Nominated Secretary 1996-08-09 1996-09-09
TIMOTHY GILMOUR LOWNDES
Nominated Director 1996-08-09 1996-09-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GARY RUSSELL BEAZLEY CONCISE PACKAGING TRADING AS CPL LIMITED Director 2014-08-18 CURRENT 2014-08-18 Dissolved 2018-03-27
GARY RUSSELL BEAZLEY TGL CONCISE LIMITED Director 2012-02-24 CURRENT 2012-02-24 Active
TIMOTHY GEORGE BEAZLEY CONCISE PACKAGING TRADING AS CPL LIMITED Director 2014-08-18 CURRENT 2014-08-18 Dissolved 2018-03-27
TIMOTHY GEORGE BEAZLEY TGL CONCISE LIMITED Director 2012-02-24 CURRENT 2012-02-24 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
2024-02-12STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032365350002
2023-12-11CONFIRMATION STATEMENT MADE ON 25/11/23, WITH NO UPDATES
2023-06-2930/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-13CONFIRMATION STATEMENT MADE ON 25/11/22, WITH NO UPDATES
2022-12-13CS01CONFIRMATION STATEMENT MADE ON 25/11/22, WITH NO UPDATES
2022-06-29AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-01CS01CONFIRMATION STATEMENT MADE ON 25/11/21, WITH NO UPDATES
2021-05-13AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-25RP04CS01
2021-02-23SH08Change of share class name or designation
2021-02-15PSC02Notification of Tgl Concise Limited as a person with significant control on 2020-06-22
2021-02-15PSC07CESSATION OF TIMOTHY GEORGE BEAZLEY AS A PERSON OF SIGNIFICANT CONTROL
2020-11-25CS01CONFIRMATION STATEMENT MADE ON 25/11/20, WITH NO UPDATES
2020-08-24AP01DIRECTOR APPOINTED MR LYALL PAUL BEAZLEY
2020-02-27AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-23PSC04Change of details for Mr Timothy George Beazley as a person with significant control on 2020-01-23
2020-01-23CH01Director's details changed for Mr Timothy George Beazley on 2020-01-23
2019-12-06CS01CONFIRMATION STATEMENT MADE ON 25/11/19, WITH NO UPDATES
2019-06-26AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-19CH01Director's details changed for Mr Gary Russell Beazley on 2019-06-19
2018-12-11CS01CONFIRMATION STATEMENT MADE ON 25/11/18, WITH UPDATES
2018-03-26AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-11CS01CONFIRMATION STATEMENT MADE ON 25/11/17, WITH NO UPDATES
2017-06-13AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-05-15AD01REGISTERED OFFICE CHANGED ON 15/05/17 FROM Kenilworth Hambledon Road Denmead Waterlooville Hampshire PO7 6NU
2016-11-25CS01CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES
2016-11-25TM02Termination of appointment of Karole Anne Beazley on 2016-10-13
2016-11-25TM01APPOINTMENT TERMINATED, DIRECTOR KAROLE ANNE BEAZLEY
2016-10-03LATEST SOC03/10/16 STATEMENT OF CAPITAL;GBP 1000
2016-10-03CS01
2016-06-29AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-02LATEST SOC02/09/15 STATEMENT OF CAPITAL;GBP 1000
2015-09-02AR0109/08/15 ANNUAL RETURN FULL LIST
2015-06-30AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-08LATEST SOC08/09/14 STATEMENT OF CAPITAL;GBP 1000
2014-09-08AR0109/08/14 ANNUAL RETURN FULL LIST
2014-09-08TM02Termination of appointment of Tfp Business Services Limited on 2014-04-01
2014-06-30AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2014-05-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 032365350002
2013-08-21AR0109/08/13 ANNUAL RETURN FULL LIST
2013-06-28AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-14AR0109/08/12 ANNUAL RETURN FULL LIST
2012-06-29AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-26AR0109/08/11 ANNUAL RETURN FULL LIST
2011-06-30AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-09-14AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/09
2010-08-31AR0109/08/10 FULL LIST
2010-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS KAROLE ANNE BEAZLEY / 01/01/2010
2010-08-31AP04CORPORATE SECRETARY APPOINTED TFP BUSINESS SERVICES LIMITED
2010-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY GEORGE BEAZLEY / 01/01/2010
2010-08-31CH03SECRETARY'S CHANGE OF PARTICULARS / KAROLE ANNE BEAZLEY / 01/01/2010
2010-06-30AA30/09/09 TOTAL EXEMPTION SMALL
2010-02-23AP01DIRECTOR APPOINTED MR GARY BEAZLEY
2010-02-17DISS40DISS40 (DISS40(SOAD))
2010-02-16AR0109/08/09 FULL LIST
2010-01-20DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2009-12-18AD01REGISTERED OFFICE CHANGED ON 18/12/2009 FROM 175 LONDON ROAD WATERLOOVILLE HAMPSHIRE PO7 7RJ
2009-12-01GAZ1FIRST GAZETTE
2009-05-26AA30/09/08 TOTAL EXEMPTION FULL
2008-08-18363aRETURN MADE UP TO 09/08/08; FULL LIST OF MEMBERS
2008-06-09AA30/09/07 TOTAL EXEMPTION FULL
2007-09-25363sRETURN MADE UP TO 09/08/07; NO CHANGE OF MEMBERS
2007-07-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06
2006-08-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05
2006-08-31363sRETURN MADE UP TO 09/08/06; FULL LIST OF MEMBERS
2006-08-17288bDIRECTOR RESIGNED
2005-09-15363sRETURN MADE UP TO 09/08/05; FULL LIST OF MEMBERS
2005-06-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-09-20363aRETURN MADE UP TO 09/08/04; FULL LIST OF MEMBERS
2004-09-0988(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2004-09-0988(2)RAD 31/03/04--------- £ SI 499@1=499 £ IC 501/1000
2004-09-0988(2)RAD 31/03/04--------- £ SI 499@1=499 £ IC 2/501
2004-08-31123NC INC ALREADY ADJUSTED 31/03/04
2004-08-31RES12VARYING SHARE RIGHTS AND NAMES
2004-08-31RES04£ NC 100/30000 31/03/
2004-08-31288aNEW DIRECTOR APPOINTED
2004-08-31RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-08-31RES12VARYING SHARE RIGHTS AND NAMES
2004-08-31RES14CAPITALISE £998 31/03/04
2004-05-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2004-04-26288cDIRECTOR'S PARTICULARS CHANGED
2004-04-26288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-07-28363sRETURN MADE UP TO 09/08/03; FULL LIST OF MEMBERS
2003-03-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2002-09-13363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-09-13363sRETURN MADE UP TO 09/08/02; FULL LIST OF MEMBERS
2002-03-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2001-08-16363sRETURN MADE UP TO 09/08/01; FULL LIST OF MEMBERS
2001-06-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2000-08-17363sRETURN MADE UP TO 09/08/00; FULL LIST OF MEMBERS
2000-05-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
1999-08-16363(288)DIRECTOR'S PARTICULARS CHANGED
1999-08-16363sRETURN MADE UP TO 09/08/99; NO CHANGE OF MEMBERS
1999-06-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1998-10-23288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-10-23288cDIRECTOR'S PARTICULARS CHANGED
1998-09-07363sRETURN MADE UP TO 09/08/98; NO CHANGE OF MEMBERS
1998-09-07287REGISTERED OFFICE CHANGED ON 07/09/98 FROM: STAKES HILL COTTAGE 71 STAKES HILL ROAD WATERLOOVILLE HAMPSHIRE PO7 7BH
1998-06-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1998-03-09288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-03-09288cDIRECTOR'S PARTICULARS CHANGED
1997-08-18363sRETURN MADE UP TO 09/08/97; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OH0225109 Active Licenced property: ARNSIDE ROAD UNIT 8 WATERLOOVILLE GB PO7 7UP. Correspondance address: ARNSIDE ROAD UNIT 15A WATERLOOVILLE GB PO7 7UP

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2009-12-01
Fines / Sanctions
No fines or sanctions have been issued against CONCISE (SOUTHERN) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-05-13 Outstanding BARCLAYS BANK PLC
MORTGAGE DEBENTURE 1996-10-15 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2011-10-01 £ 170,526

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 CONCISE (SOUTHERN) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-10-01 £ 1,000
Cash Bank In Hand 2011-10-01 £ 166,006
Current Assets 2011-10-01 £ 223,471
Debtors 2011-10-01 £ 54,965
Fixed Assets 2011-10-01 £ 49,047
Shareholder Funds 2011-10-01 £ 101,992
Stocks Inventory 2011-10-01 £ 2,500
Tangible Fixed Assets 2011-10-01 £ 48,447

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CONCISE (SOUTHERN) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CONCISE (SOUTHERN) LIMITED
Trademarks
We have not found any records of CONCISE (SOUTHERN) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CONCISE (SOUTHERN) 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 (96090 - Other service activities n.e.c.) as CONCISE (SOUTHERN) LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where CONCISE (SOUTHERN) 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyCONCISE (SOUTHERN) LIMITEDEvent Date2009-12-01
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CONCISE (SOUTHERN) 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 CONCISE (SOUTHERN) 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.