Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
The Concrete Consultancy 2000 Limited
The Concrete Consultancy 2000 Limited is an active company incorporated on 10 January 2000 with the registered office located in Potters Bar, Hertfordshire. The Concrete Consultancy 2000 Limited was registered 25 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
03903900
Private limited company
Age
25 years
Incorporated
10 January 2000
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
30 January 2025
(8 months ago)
Next confirmation dated
30 January 2026
Due by
13 February 2026
(3 months remaining)
Last change occurred
8 months ago
Accounts
Submitted
For period
1 Feb
⟶
31 Jan 2025
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 January 2026
Due by
31 October 2026
(1 year remaining)
Learn more about The Concrete Consultancy 2000 Limited
Contact
Update Details
Address
Fiveways
57-59 Hatfield Road
Potters Bar
Hertfordshire
EN6 1HS
England
Address changed on
11 Mar 2025
(7 months ago)
Previous address was
110-112 Lancaster Road Barnet Hertfordshire EN4 8AL
Companies in EN6 1HS
Telephone
01707268034
Email
Unreported
Website
Concrete-consultancy.co.uk
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Maximillian Oliver Woodhouse
Director • British • Lives in England • Born in Nov 1992
Justin John Woodhouse
Director • Consultant • British • Lives in England • Born in Jul 1964
Neil Hewitt
Secretary • British
The Woodhouse Group Holdings Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
New Fold Manor Golf Limited
Neil Hewitt is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Jan 2025
For period
31 Jan
⟶
31 Jan 2025
Traded for
12 months
Cash in Bank
£121.68K
Increased by £121.68K (%)
Turnover
Unreported
Same as previous period
Employees
4
Increased by 1 (+33%)
Total Assets
£679.31K
Decreased by £217.08K (-24%)
Total Liabilities
-£103.66K
Decreased by £10.31K (-9%)
Net Assets
£575.65K
Decreased by £206.77K (-26%)
Debt Ratio (%)
15%
Increased by 2.55% (+20%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
1 Month Ago on 27 Aug 2025
Maximillian Oliver Woodhouse (PSC) Resigned
6 Months Ago on 24 Apr 2025
The Woodhouse Group Holdings Limited (PSC) Appointed
6 Months Ago on 24 Apr 2025
Registered Address Changed
7 Months Ago on 11 Mar 2025
Mr Maximillian Oliver Woodhouse (PSC) Details Changed
7 Months Ago on 5 Mar 2025
Mr Maximillian Oliver Woodhouse Details Changed
7 Months Ago on 5 Mar 2025
Neil Hewitt Resigned
7 Months Ago on 5 Mar 2025
Confirmation Submitted
8 Months Ago on 30 Jan 2025
Justin John Woodhouse Resigned
8 Months Ago on 30 Jan 2025
Justin John Woodhouse (PSC) Resigned
8 Months Ago on 30 Jan 2025
Get Alerts
Get Credit Report
Discover The Concrete Consultancy 2000 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Total exemption full accounts made up to 31 January 2025
Submitted on 27 Aug 2025
Cessation of Maximillian Oliver Woodhouse as a person with significant control on 24 April 2025
Submitted on 9 Jun 2025
Notification of The Woodhouse Group Holdings Limited as a person with significant control on 24 April 2025
Submitted on 6 Jun 2025
Director's details changed for Mr Maximillian Oliver Woodhouse on 5 March 2025
Submitted on 11 Mar 2025
Registered office address changed from 110-112 Lancaster Road Barnet Hertfordshire EN4 8AL to Fiveways 57-59 Hatfield Road Potters Bar Hertfordshire EN6 1HS on 11 March 2025
Submitted on 11 Mar 2025
Termination of appointment of Neil Hewitt as a secretary on 5 March 2025
Submitted on 11 Mar 2025
Change of details for Mr Maximillian Oliver Woodhouse as a person with significant control on 5 March 2025
Submitted on 11 Mar 2025
Cessation of Justin John Woodhouse as a person with significant control on 30 January 2025
Submitted on 30 Jan 2025
Confirmation statement made on 30 January 2025 with updates
Submitted on 30 Jan 2025
Termination of appointment of Justin John Woodhouse as a director on 30 January 2025
Submitted on 30 Jan 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs