CONTACT (ORIGINATORS) LIMITED

Register to unlock more data on OkredoRegister

CONTACT (ORIGINATORS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02695923

Incorporation date

11/03/1992

Size

Medium

Contacts

Registered address

Registered address

Unit 5 Fifth Avenue, Dukinfield SK16 4PPCopy
copy info iconCopy
See on map
Latest events (Record since 11/03/1992)
dot icon22/12/2025
Confirmation statement made on 2025-12-21 with no updates
dot icon19/06/2025
Accounts for a medium company made up to 2024-12-31
dot icon23/12/2024
Confirmation statement made on 2024-12-21 with no updates
dot icon10/06/2024
Accounts for a medium company made up to 2023-12-31
dot icon02/01/2024
Confirmation statement made on 2023-12-21 with no updates
dot icon16/06/2023
Full accounts made up to 2022-12-31
dot icon23/12/2022
Confirmation statement made on 2022-12-21 with no updates
dot icon05/07/2022
Full accounts made up to 2021-12-31
dot icon21/12/2021
Confirmation statement made on 2021-12-21 with updates
dot icon28/09/2021
Accounts for a small company made up to 2020-12-31
dot icon02/06/2021
Registered office address changed from 2-3 Milton Court Horsfield Way Bredbury Stockport Cheshire SK6 2TD England to Unit 5 Fifth Avenue Dukinfield SK16 4PP on 2021-06-02
dot icon15/03/2021
Confirmation statement made on 2021-03-11 with no updates
dot icon31/03/2020
Audited abridged accounts made up to 2019-12-31
dot icon20/03/2020
Confirmation statement made on 2020-03-11 with no updates
dot icon01/10/2019
Audited abridged accounts made up to 2018-12-31
dot icon04/07/2019
Auditor's resignation
dot icon20/05/2019
Cessation of Contact Holdings Limited as a person with significant control on 2019-05-13
dot icon20/05/2019
Notification of Winston One Group Limited as a person with significant control on 2019-05-13
dot icon20/05/2019
Termination of appointment of Philip John Smith as a director on 2019-05-13
dot icon20/05/2019
Appointment of Mr Stephen Francis Mulcahy as a director on 2019-05-13
dot icon20/05/2019
Appointment of Mr Gary Scott Walker as a director on 2019-05-13
dot icon15/05/2019
Registration of charge 026959230015, created on 2019-05-13
dot icon13/03/2019
Confirmation statement made on 2019-03-11 with updates
dot icon20/04/2018
Audited abridged accounts made up to 2017-12-31
dot icon13/03/2018
Confirmation statement made on 2018-03-11 with updates
dot icon30/05/2017
Accounts for a small company made up to 2016-12-31
dot icon10/05/2017
Satisfaction of charge 12 in full
dot icon10/05/2017
Satisfaction of charge 13 in full
dot icon24/03/2017
Confirmation statement made on 2017-03-11 with updates
dot icon02/10/2016
Full accounts made up to 2015-12-31
dot icon22/07/2016
Termination of appointment of John Laurence Harris as a director on 2016-06-30
dot icon22/07/2016
Termination of appointment of John Harris as a secretary on 2016-06-30
dot icon02/06/2016
Registration of charge 026959230014, created on 2016-05-31
dot icon26/05/2016
Satisfaction of charge 10 in full
dot icon26/05/2016
Satisfaction of charge 6 in full
dot icon26/05/2016
Satisfaction of charge 11 in full
dot icon26/05/2016
Satisfaction of charge 7 in full
dot icon26/05/2016
Satisfaction of charge 9 in full
dot icon29/03/2016
Annual return made up to 2016-03-11 with full list of shareholders
dot icon12/01/2016
Registered office address changed from Grafton House Haigh Avenue Whitehill Industrial Estate Stockport Cheshire SK4 1NU England to 2-3 Milton Court Horsfield Way Bredbury Stockport Cheshire SK6 2TD on 2016-01-12
dot icon11/01/2016
Registered office address changed from 3 Milton Court Horsfield Way Bredbury Ind Park Bredbury Stockport Cheshire SK6 2TD to Grafton House Haigh Avenue Whitehill Industrial Estate Stockport Cheshire SK4 1NU on 2016-01-11
dot icon09/11/2015
Satisfaction of charge 8 in full
dot icon08/10/2015
Accounts for a medium company made up to 2014-12-31
dot icon24/03/2015
Annual return made up to 2015-03-11 with full list of shareholders
dot icon22/10/2014
Accounts for a medium company made up to 2013-12-31
dot icon09/07/2014
Termination of appointment of Ronald Mealyou as a director
dot icon26/03/2014
Annual return made up to 2014-03-11 with full list of shareholders
dot icon25/03/2014
Termination of appointment of Philip Dearden as a director
dot icon03/10/2013
Accounts for a medium company made up to 2012-12-31
dot icon04/06/2013
Annual return made up to 2013-03-11 with full list of shareholders
dot icon08/03/2013
Particulars of a mortgage or charge / charge no: 13
dot icon02/03/2013
Particulars of a mortgage or charge / charge no: 12
dot icon04/10/2012
Accounts for a medium company made up to 2011-12-31
dot icon03/08/2012
Termination of appointment of Richard Bolton as a director
dot icon27/04/2012
Appointment of Mr Richard Andrew Bolton as a director
dot icon27/04/2012
Appointment of Mr Philip John Dearden as a director
dot icon21/03/2012
Accounts for a medium company made up to 2010-12-31
dot icon15/03/2012
Annual return made up to 2012-03-11 with full list of shareholders
dot icon15/03/2012
Termination of appointment of James Butler as a director
dot icon15/03/2012
Appointment of Mr Ronald William Mealyou as a director
dot icon22/03/2011
Annual return made up to 2011-03-11 with full list of shareholders
dot icon13/01/2011
Particulars of a mortgage or charge / charge no: 10
dot icon13/01/2011
Particulars of a mortgage or charge / charge no: 11
dot icon20/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon20/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon20/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon29/07/2010
Accounts for a medium company made up to 2009-12-31
dot icon03/07/2010
Particulars of a mortgage or charge / charge no: 9
dot icon22/06/2010
Particulars of a mortgage or charge / charge no: 8
dot icon18/06/2010
Particulars of a mortgage or charge / charge no: 6
dot icon18/06/2010
Particulars of a mortgage or charge / charge no: 7
dot icon27/04/2010
Annual return made up to 2010-03-11 with full list of shareholders
dot icon06/01/2010
Appointment of Mr John Harris as a secretary
dot icon06/01/2010
Termination of appointment of Mark Grundy as a secretary
dot icon06/01/2010
Appointment of Mr John Laurence Harris as a director
dot icon06/01/2010
Director's details changed for Philip John Smith on 2009-10-01
dot icon06/01/2010
Director's details changed for James Carl Butler on 2009-10-01
dot icon06/01/2010
Termination of appointment of Mark Grundy as a director
dot icon16/07/2009
Accounts for a medium company made up to 2008-12-31
dot icon12/05/2009
Return made up to 11/03/09; full list of members
dot icon02/10/2008
Accounts for a medium company made up to 2007-12-31
dot icon14/07/2008
Appointment terminated director john collins
dot icon14/07/2008
Return made up to 08/04/08; full list of members
dot icon28/11/2007
Director resigned
dot icon25/10/2007
Accounts for a medium company made up to 2006-12-31
dot icon20/04/2007
Return made up to 11/03/07; full list of members
dot icon04/04/2007
New secretary appointed;new director appointed
dot icon04/04/2007
Secretary resigned
dot icon20/07/2006
Accounts for a medium company made up to 2005-12-31
dot icon11/05/2006
Return made up to 11/03/06; full list of members
dot icon27/10/2005
Accounts for a small company made up to 2004-12-31
dot icon11/04/2005
Return made up to 11/03/05; full list of members
dot icon25/08/2004
Accounts for a small company made up to 2003-12-31
dot icon25/03/2004
Return made up to 11/03/04; full list of members
dot icon13/02/2004
Director resigned
dot icon13/02/2004
Director's particulars changed
dot icon11/01/2004
Director's particulars changed
dot icon23/12/2003
Accounting reference date shortened from 31/05/04 to 31/12/03
dot icon05/12/2003
Accounts for a small company made up to 2003-05-31
dot icon12/04/2003
Return made up to 11/03/03; full list of members
dot icon09/03/2003
Accounts for a small company made up to 2002-05-31
dot icon12/04/2002
Director's particulars changed
dot icon28/03/2002
Return made up to 11/03/02; full list of members
dot icon26/03/2002
Accounts for a small company made up to 2001-05-31
dot icon04/04/2001
New director appointed
dot icon04/04/2001
Return made up to 11/03/01; full list of members
dot icon29/01/2001
Accounts for a small company made up to 2000-05-31
dot icon27/03/2000
Return made up to 11/03/00; full list of members
dot icon13/01/2000
Accounts for a small company made up to 1999-05-31
dot icon23/03/1999
Return made up to 11/03/99; no change of members
dot icon22/03/1999
Accounts for a small company made up to 1998-05-31
dot icon20/03/1998
Particulars of mortgage/charge
dot icon18/03/1998
Return made up to 11/03/98; full list of members
dot icon06/11/1997
Full accounts made up to 1997-05-31
dot icon26/03/1997
Full accounts made up to 1996-05-31
dot icon26/03/1997
Return made up to 11/03/97; no change of members
dot icon20/02/1997
Certificate of change of name
dot icon08/01/1997
Certificate of change of name
dot icon06/08/1996
New director appointed
dot icon06/08/1996
New director appointed
dot icon06/06/1996
Resolutions
dot icon20/03/1996
Accounts for a small company made up to 1995-05-31
dot icon20/03/1996
Return made up to 11/03/96; no change of members
dot icon12/02/1996
Registered office changed on 12/02/96 from: brazennose house lincoln square manchester M2 5BL
dot icon25/01/1996
Declaration of satisfaction of mortgage/charge
dot icon29/03/1995
Accounts for a small company made up to 1994-05-31
dot icon16/03/1995
Return made up to 11/03/95; full list of members
dot icon28/02/1995
Particulars of mortgage/charge
dot icon31/01/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon09/08/1994
Secretary resigned;new secretary appointed
dot icon12/04/1994
Resolutions
dot icon12/04/1994
Resolutions
dot icon12/04/1994
Resolutions
dot icon12/04/1994
Return made up to 11/03/94; full list of members
dot icon17/01/1994
Full accounts made up to 1993-05-31
dot icon09/09/1993
Resolutions
dot icon09/09/1993
Resolutions
dot icon09/09/1993
Ad 31/03/93--------- £ si 29998@1=29998 £ ic 2/30000
dot icon09/09/1993
£ nc 1000/30000 31/03/93
dot icon27/08/1993
Particulars of mortgage/charge
dot icon14/04/1993
Return made up to 11/03/93; full list of members
dot icon07/08/1992
Accounting reference date notified as 31/05
dot icon20/07/1992
Particulars of mortgage/charge
dot icon28/04/1992
Memorandum and Articles of Association
dot icon13/04/1992
Certificate of change of name
dot icon07/04/1992
Director resigned;new director appointed
dot icon07/04/1992
Secretary resigned;new secretary appointed
dot icon07/04/1992
Director resigned;new director appointed
dot icon07/04/1992
Registered office changed on 07/04/92 from: 2 baches st london N1 6UB
dot icon11/03/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
21/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Medium
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Walker, Gary Scott
Director
13/05/2019 - Present
2
Mulcahy, Stephen Francis
Director
13/05/2019 - Present
17
Smith, Philip John
Director
31/05/1996 - 13/05/2019
13

Persons with Significant Control

0

No PSC data available.

Similar companies

5,849
THE GARLIC FARM (I.O.W) LTDMersley Farm, Newchurch, Isle Of Wight PO36 0NR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04340735

Reg. date:

14/12/2001

Turnover:

-

No. of employees:

57
ACC-SEL GENETICS LIMITEDGoodridge Court, Goodridge Avenue, Gloucester, Gloucestershire GL2 5EN
Active

Category:

Support activities for crop production

Comp. code:

04191347

Reg. date:

30/03/2001

Turnover:

-

No. of employees:

52
M.B. GOODWIN (SKIPSEA) LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01264191

Reg. date:

21/06/1976

Turnover:

-

No. of employees:

68
LOCHTER FISHERY LIMITEDLochter Farm, Oldmeldrum, Inverurie, Aberdeenshire AB51 0DZ
Active

Category:

Marine fishing

Comp. code:

SC197378

Reg. date:

21/06/1999

Turnover:

-

No. of employees:

57
ALLEN G. MEALE & SONS LIMITEDWayford Nurseries, Wayford, Stalham, Norfolk NR12 9LJ
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00864849

Reg. date:

24/11/1965

Turnover:

-

No. of employees:

57

Description

copy info iconCopy

About CONTACT (ORIGINATORS) LIMITED

CONTACT (ORIGINATORS) LIMITED is an(a) Active company incorporated on 11/03/1992 with the registered office located at Unit 5 Fifth Avenue, Dukinfield SK16 4PP. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CONTACT (ORIGINATORS) LIMITED?

toggle

CONTACT (ORIGINATORS) LIMITED is currently Active. It was registered on 11/03/1992 .

Where is CONTACT (ORIGINATORS) LIMITED located?

toggle

CONTACT (ORIGINATORS) LIMITED is registered at Unit 5 Fifth Avenue, Dukinfield SK16 4PP.

What does CONTACT (ORIGINATORS) LIMITED do?

toggle

CONTACT (ORIGINATORS) LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for CONTACT (ORIGINATORS) LIMITED?

toggle

The latest filing was on 22/12/2025: Confirmation statement made on 2025-12-21 with no updates.