CONTAMAC HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CONTAMAC HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07038892

Incorporation date

13/10/2009

Size

Full

Contacts

Registered address

Registered address

Carlton House, Shire Hill, Saffron Walden, Essex CB11 3AUCopy
copy info iconCopy
See on map
Latest events (Record since 13/10/2009)
dot icon13/10/2025
Confirmation statement made on 2025-10-13 with no updates
dot icon06/10/2025
Full accounts made up to 2024-12-31
dot icon20/11/2024
Satisfaction of charge 2 in full
dot icon14/10/2024
Full accounts made up to 2023-12-31
dot icon14/10/2024
Confirmation statement made on 2024-10-13 with no updates
dot icon08/12/2023
Cessation of Haohai Healthcare Holdings (Bvi) Co. Ltd as a person with significant control on 2023-12-08
dot icon08/12/2023
Notification of a person with significant control statement
dot icon13/10/2023
Confirmation statement made on 2023-10-13 with no updates
dot icon11/10/2023
Full accounts made up to 2022-12-31
dot icon29/11/2022
Appointment of Mr Stephen Blackwell as a secretary on 2022-11-22
dot icon29/11/2022
Termination of appointment of Linda Clark as a secretary on 2022-11-22
dot icon17/10/2022
Confirmation statement made on 2022-10-13 with no updates
dot icon12/09/2022
Full accounts made up to 2021-12-31
dot icon26/10/2021
Confirmation statement made on 2021-10-13 with updates
dot icon11/05/2021
Full accounts made up to 2020-12-31
dot icon23/04/2021
Satisfaction of charge 070388920003 in full
dot icon23/04/2021
Satisfaction of charge 070388920004 in full
dot icon15/12/2020
Full accounts made up to 2019-12-31
dot icon14/10/2020
Confirmation statement made on 2020-10-13 with no updates
dot icon25/10/2019
Current accounting period extended from 2019-08-31 to 2019-12-31
dot icon17/10/2019
Confirmation statement made on 2019-10-13 with no updates
dot icon21/03/2019
Group of companies' accounts made up to 2018-08-31
dot icon23/10/2018
Confirmation statement made on 2018-10-13 with no updates
dot icon19/03/2018
Group of companies' accounts made up to 2017-08-31
dot icon17/10/2017
Confirmation statement made on 2017-10-13 with updates
dot icon17/10/2017
Notification of Haohai Healthcare Holdings (Bvi) Co. Ltd as a person with significant control on 2017-06-02
dot icon17/10/2017
Cessation of Robert John Mcgregor as a person with significant control on 2017-06-02
dot icon17/10/2017
Cessation of John Alexander Mcgregor as a person with significant control on 2017-06-02
dot icon03/08/2017
Auditor's resignation
dot icon19/06/2017
Resolutions
dot icon14/06/2017
Termination of appointment of Robert Edward Lewis as a director on 2017-06-02
dot icon14/06/2017
Termination of appointment of John Alexander Mcgregor as a director on 2017-06-02
dot icon14/06/2017
Appointment of Wu Jianying as a director on 2017-06-02
dot icon14/06/2017
Appointment of Huang Ming as a director on 2017-06-02
dot icon14/06/2017
Appointment of Minjie Tang as a director on 2017-06-02
dot icon13/06/2017
Resolutions
dot icon13/06/2017
Resolutions
dot icon13/06/2017
Resolutions
dot icon13/06/2017
Resolutions
dot icon13/06/2017
Cancellation of shares. Statement of capital on 2017-05-26
dot icon13/06/2017
Purchase of own shares.
dot icon13/04/2017
Group of companies' accounts made up to 2016-08-31
dot icon02/11/2016
Confirmation statement made on 2016-10-13 with updates
dot icon24/05/2016
Group of companies' accounts made up to 2015-08-31
dot icon20/05/2016
Appointment of Mrs Linda Clark as a secretary on 2016-05-17
dot icon20/05/2016
Termination of appointment of Simon David Wyatt as a secretary on 2016-05-17
dot icon15/10/2015
Annual return made up to 2015-10-13 with full list of shareholders
dot icon31/07/2015
Auditor's resignation
dot icon08/06/2015
Group of companies' accounts made up to 2014-08-31
dot icon12/05/2015
Registered office address changed from Orchard House Bearwalden Business Park, Wendens Ambo Saffron Walden Essex CB11 4JX to Carlton House Shire Hill Saffron Walden Essex CB11 3AU on 2015-05-12
dot icon12/05/2015
Director's details changed for Simon David Wyatt on 2014-09-01
dot icon12/05/2015
Director's details changed for Robert John Mcgregor on 2014-09-01
dot icon12/05/2015
Director's details changed for John Alexander Mcgregor on 2014-09-01
dot icon12/05/2015
Director's details changed for Robert Edward Lewis on 2014-09-01
dot icon12/05/2015
Secretary's details changed for Simon David Wyatt on 2014-09-01
dot icon24/11/2014
Registration of charge 070388920004, created on 2014-11-11
dot icon18/11/2014
Registration of charge 070388920003, created on 2014-11-10
dot icon29/10/2014
Annual return made up to 2014-10-13 with full list of shareholders
dot icon10/07/2014
Miscellaneous
dot icon04/06/2014
Group of companies' accounts made up to 2013-08-31
dot icon14/01/2014
Resolutions
dot icon18/10/2013
Annual return made up to 2013-10-13 with full list of shareholders
dot icon16/09/2013
Statement of capital following an allotment of shares on 2013-08-21
dot icon16/09/2013
Resolutions
dot icon11/03/2013
Group of companies' accounts made up to 2012-08-31
dot icon03/11/2012
Particulars of a mortgage or charge / charge no: 2
dot icon25/10/2012
Particulars of a mortgage or charge / charge no: 1
dot icon19/10/2012
Annual return made up to 2012-10-13 with full list of shareholders
dot icon31/05/2012
Group of companies' accounts made up to 2011-08-31
dot icon22/11/2011
Annual return made up to 2011-10-13 with full list of shareholders
dot icon31/03/2011
Full accounts made up to 2010-08-31
dot icon29/10/2010
Annual return made up to 2010-10-13 with full list of shareholders
dot icon23/12/2009
Resolutions
dot icon21/12/2009
Appointment of Simon David Wyatt as a secretary
dot icon21/12/2009
Current accounting period shortened from 2010-10-31 to 2010-08-31
dot icon13/10/2009
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
13/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcgregor, Robert John
Director
13/10/2009 - Present
4
Wyatt, Simon David
Director
13/10/2009 - Present
8
Blackwell, Stephen
Secretary
22/11/2022 - Present
-
Clark, Linda
Secretary
17/05/2016 - 22/11/2022
-
Tang, Minjie
Director
02/06/2017 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CONTAMAC HOLDINGS LIMITED

CONTAMAC HOLDINGS LIMITED is an(a) Active company incorporated on 13/10/2009 with the registered office located at Carlton House, Shire Hill, Saffron Walden, Essex CB11 3AU. There are currently 6 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 CONTAMAC HOLDINGS LIMITED?

toggle

CONTAMAC HOLDINGS LIMITED is currently Active. It was registered on 13/10/2009 .

Where is CONTAMAC HOLDINGS LIMITED located?

toggle

CONTAMAC HOLDINGS LIMITED is registered at Carlton House, Shire Hill, Saffron Walden, Essex CB11 3AU.

What does CONTAMAC HOLDINGS LIMITED do?

toggle

CONTAMAC HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for CONTAMAC HOLDINGS LIMITED?

toggle

The latest filing was on 13/10/2025: Confirmation statement made on 2025-10-13 with no updates.