Company NameVisual Concept Ltd
DirectorsPaul Anthony Davidson and Mark Steven Hardy
Company StatusActive
Company Number05348559
CategoryPrivate Limited Company
Incorporation Date1 February 2005(19 years, 2 months ago)

Business Activity

Section FConstruction
SIC 43342Glazing

Directors

Director NameMr Paul Anthony Davidson
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2005(1 month after company formation)
Appointment Duration19 years, 1 month
RoleContracts Manager
Country of ResidenceUnited Kingdom
Correspondence Address38a Bellingham Drive North Tyne Industrial Estate
Newcastle Upon Tyne
NE12 9SZ
Director NameMr Mark Steven Hardy
Date of BirthApril 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2019(14 years, 2 months after company formation)
Appointment Duration5 years
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address38a Bellingham Drive North Tyne Industrial Estate
Newcastle Upon Tyne
NE12 9SZ
Director NameMr Paul Martin Price
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2005(1 month after company formation)
Appointment Duration14 years, 5 months (resigned 30 August 2019)
RoleEstimator
Country of ResidenceUnited Kingdom
Correspondence Address38a Bellingham Drive North Tyne Industrial Estate
Newcastle Upon Tyne
NE12 9SZ
Secretary NamePaul Martin Price
NationalityBritish
StatusResigned
Appointed08 March 2005(1 month after company formation)
Appointment Duration14 years, 5 months (resigned 30 August 2019)
RoleCompany Director
Correspondence Address38a Bellingham Drive North Tyne Industrial Estate
Newcastle Upon Tyne
NE12 9SZ
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed01 February 2005(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed01 February 2005(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Contact

Websitevisualconceptltd.co.uk
Telephone0191 2212727
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address38a Bellingham Drive North Tyne Industrial Estate
Newcastle Upon Tyne
NE12 9SZ
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardKillingworth
Built Up AreaTyneside

Shareholders

100 at £1Joanne Price
20.00%
Ordinary A
100 at £1Leisa Marie Davidson
20.00%
Ordinary A
100 at £1Paul Anthony Davidson
20.00%
Ordinary A
100 at £1Paul Martin Price
20.00%
Ordinary A
50 at £1Paul Anthony Davidson
10.00%
Ordinary
50 at £1Paul Martin Price
10.00%
Ordinary

Financials

Year2014
Net Worth£595,073
Cash£350,890
Current Liabilities£104,724

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due16 July 2024 (2 months, 3 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return1 February 2024 (2 months, 2 weeks ago)
Next Return Due15 February 2025 (10 months from now)

Charges

30 August 2019Delivered on: 3 September 2019
Persons entitled: Paul Price

Classification: A registered charge
Outstanding
22 September 2005Delivered on: 23 September 2005
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

6 March 2020Unaudited abridged accounts made up to 31 July 2019 (6 pages)
13 February 2020Confirmation statement made on 1 February 2020 with updates (5 pages)
17 September 2019Resolutions
  • RES13 ‐ Share transfer 30/08/2019
(4 pages)
9 September 2019Cessation of Paul Anthony Davidson as a person with significant control on 30 August 2019 (3 pages)
9 September 2019Termination of appointment of Paul Martin Price as a secretary on 30 August 2019 (2 pages)
9 September 2019Notification of Pdmh Holdings Ltd as a person with significant control on 30 August 2019 (4 pages)
9 September 2019Cessation of Paul Martin Price as a person with significant control on 30 August 2019 (3 pages)
9 September 2019Termination of appointment of Paul Martin Price as a director on 30 August 2019 (1 page)
3 September 2019Registration of charge 053485590002, created on 30 August 2019 (66 pages)
10 May 2019Appointment of Mark Steven Hardy as a director on 1 April 2019 (2 pages)
21 March 2019Unaudited abridged accounts made up to 31 July 2018 (6 pages)
25 February 2019Satisfaction of charge 1 in full (4 pages)
11 February 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
6 February 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
26 October 2017Unaudited abridged accounts made up to 31 July 2017 (6 pages)
26 October 2017Unaudited abridged accounts made up to 31 July 2017 (6 pages)
3 February 2017Confirmation statement made on 1 February 2017 with updates (7 pages)
3 February 2017Confirmation statement made on 1 February 2017 with updates (7 pages)
8 September 2016Total exemption small company accounts made up to 31 July 2016 (4 pages)
8 September 2016Total exemption small company accounts made up to 31 July 2016 (4 pages)
17 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 500
(5 pages)
17 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 500
(5 pages)
12 November 2015Total exemption small company accounts made up to 31 July 2015 (4 pages)
12 November 2015Total exemption small company accounts made up to 31 July 2015 (4 pages)
25 February 2015Annual return made up to 1 February 2015
Statement of capital on 2015-02-25
  • GBP 500
(16 pages)
25 February 2015Annual return made up to 1 February 2015
Statement of capital on 2015-02-25
  • GBP 500
(16 pages)
25 February 2015Annual return made up to 1 February 2015
Statement of capital on 2015-02-25
  • GBP 500
(16 pages)
10 October 2014Total exemption small company accounts made up to 31 July 2014 (4 pages)
10 October 2014Total exemption small company accounts made up to 31 July 2014 (4 pages)
30 June 2014Registered office address changed from Unit 5a Union Street Shieldfield Newcastle upon Tyne NE2 1AH on 30 June 2014 (2 pages)
30 June 2014Registered office address changed from Unit 5a Union Street Shieldfield Newcastle upon Tyne NE2 1AH on 30 June 2014 (2 pages)
11 February 2014Annual return made up to 1 February 2014
Statement of capital on 2014-02-11
  • GBP 500
(16 pages)
11 February 2014Annual return made up to 1 February 2014
Statement of capital on 2014-02-11
  • GBP 500
(16 pages)
11 February 2014Annual return made up to 1 February 2014
Statement of capital on 2014-02-11
  • GBP 500
(16 pages)
19 September 2013Total exemption small company accounts made up to 31 July 2013 (4 pages)
19 September 2013Total exemption small company accounts made up to 31 July 2013 (4 pages)
8 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (16 pages)
8 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (16 pages)
8 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (16 pages)
20 December 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
20 December 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
9 February 2012Annual return made up to 1 February 2012 (16 pages)
9 February 2012Annual return made up to 1 February 2012 (16 pages)
9 February 2012Annual return made up to 1 February 2012 (16 pages)
17 November 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
17 November 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
8 February 2011Annual return made up to 1 February 2011 (16 pages)
8 February 2011Annual return made up to 1 February 2011 (16 pages)
8 February 2011Annual return made up to 1 February 2011 (16 pages)
27 October 2010Total exemption small company accounts made up to 31 July 2010 (4 pages)
27 October 2010Total exemption small company accounts made up to 31 July 2010 (4 pages)
17 March 2010Register inspection address has been changed (2 pages)
17 March 2010Register inspection address has been changed (2 pages)
17 March 2010Annual return made up to 1 February 2010 with a full list of shareholders (16 pages)
17 March 2010Director's details changed for Paul Martin Price on 31 January 2010 (3 pages)
17 March 2010Register(s) moved to registered inspection location (2 pages)
17 March 2010Secretary's details changed for Paul Martin Price on 31 January 2010 (3 pages)
17 March 2010Director's details changed for Paul Martin Price on 31 January 2010 (3 pages)
17 March 2010Director's details changed for Paul Anthony Davidson on 31 January 2010 (3 pages)
17 March 2010Secretary's details changed for Paul Martin Price on 31 January 2010 (3 pages)
17 March 2010Annual return made up to 1 February 2010 with a full list of shareholders (16 pages)
17 March 2010Annual return made up to 1 February 2010 with a full list of shareholders (16 pages)
17 March 2010Register(s) moved to registered inspection location (2 pages)
17 March 2010Director's details changed for Paul Anthony Davidson on 31 January 2010 (3 pages)
21 October 2009Total exemption small company accounts made up to 31 July 2009 (4 pages)
21 October 2009Total exemption small company accounts made up to 31 July 2009 (4 pages)
10 July 2009Ad 06/07/09\gbp si 400@1=400\gbp ic 100/500\ (3 pages)
10 July 2009Ad 06/07/09\gbp si 400@1=400\gbp ic 100/500\ (3 pages)
3 July 2009Nc inc already adjusted 29/06/09 (1 page)
3 July 2009Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(11 pages)
3 July 2009Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(11 pages)
3 July 2009Nc inc already adjusted 29/06/09 (1 page)
24 February 2009Return made up to 01/02/09; no change of members (4 pages)
24 February 2009Return made up to 01/02/09; no change of members (4 pages)
29 October 2008Total exemption small company accounts made up to 31 July 2008 (4 pages)
29 October 2008Total exemption small company accounts made up to 31 July 2008 (4 pages)
27 February 2008Return made up to 01/02/08; no change of members (4 pages)
27 February 2008Return made up to 01/02/08; no change of members (4 pages)
21 November 2007Total exemption small company accounts made up to 31 July 2007 (4 pages)
21 November 2007Total exemption small company accounts made up to 31 July 2007 (4 pages)
26 February 2007Return made up to 01/02/07; full list of members (5 pages)
26 February 2007Return made up to 01/02/07; full list of members (5 pages)
9 October 2006Total exemption small company accounts made up to 31 July 2006 (4 pages)
9 October 2006Total exemption small company accounts made up to 31 July 2006 (4 pages)
11 May 2006Accounting reference date extended from 28/02/06 to 31/07/06 (1 page)
11 May 2006Accounting reference date extended from 28/02/06 to 31/07/06 (1 page)
3 March 2006Return made up to 01/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 March 2006Return made up to 01/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 September 2005Particulars of mortgage/charge (3 pages)
23 September 2005Particulars of mortgage/charge (3 pages)
18 August 2005Registered office changed on 18/08/05 from: 88 goathland avenue, benton newcastle upon tyne tyne and wear NE12 8DB (1 page)
18 August 2005Registered office changed on 18/08/05 from: 88 goathland avenue, benton newcastle upon tyne tyne and wear NE12 8DB (1 page)
18 August 2005Ad 08/03/05--------- £ si 99@1=99 £ ic 1/100 (3 pages)
18 August 2005Ad 08/03/05--------- £ si 99@1=99 £ ic 1/100 (3 pages)
6 June 2005Director's particulars changed (1 page)
6 June 2005Director's particulars changed (1 page)
9 March 2005New director appointed (1 page)
9 March 2005New director appointed (1 page)
9 March 2005New director appointed (1 page)
9 March 2005New secretary appointed (1 page)
9 March 2005New director appointed (1 page)
9 March 2005New secretary appointed (1 page)
8 March 2005Director resigned (1 page)
8 March 2005Secretary resigned (1 page)
8 March 2005Director resigned (1 page)
8 March 2005Secretary resigned (1 page)
1 February 2005Incorporation (13 pages)
1 February 2005Incorporation (13 pages)