CONTOUR LANDSCAPES LTD

Register to unlock more data on OkredoRegister

CONTOUR LANDSCAPES LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

01770004

Incorporation date

15/11/1983

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Town Hall Burnley Road, Padiham, Burnley, Lancashire BB12 8BSCopy
copy info iconCopy
See on map
Latest events (Record since 15/11/1983)
dot icon28/10/2025
Resolutions
dot icon28/10/2025
Appointment of a voluntary liquidator
dot icon28/10/2025
Statement of affairs
dot icon28/10/2025
Registered office address changed from Contour Landscapes Unit 27 Chelmsford CM1 3st England to The Town Hall Burnley Road Padiham Burnley Lancashire BB12 8BS on 2025-10-28
dot icon06/08/2025
Change of details for Mr Richard Andrew Murphy as a person with significant control on 2025-08-05
dot icon05/08/2025
Director's details changed for Mr Richard Andrew Murphy on 2025-08-05
dot icon13/05/2025
Satisfaction of charge 017700040003 in full
dot icon27/03/2025
Registration of charge 017700040004, created on 2025-03-26
dot icon03/03/2025
Registered office address changed from The Old Barn Off Wood Street Swanley Village Swanley Kent BR8 7PA to Contour Landscapes Unit 27 Chelmsford CM1 3st on 2025-03-03
dot icon25/10/2024
Confirmation statement made on 2024-10-23 with no updates
dot icon26/09/2024
Registration of charge 017700040003, created on 2024-09-25
dot icon14/08/2024
Total exemption full accounts made up to 2023-09-30
dot icon12/07/2024
Registered office address changed from Reeds Farm Estate Roxwell Road Writtle Chelmsford CM1 3st England to The Old Barn Off Wood Street Swanley Village Swanley Kent BR8 7PA on 2024-07-12
dot icon04/07/2024
Registered office address changed from 1434 London Road Leigh-on-Sea Essex SS9 2UL United Kingdom to Reeds Farm Estate Roxwell Road Writtle Chelmsford CM1 3st on 2024-07-04
dot icon22/04/2024
Registered office address changed from 15-17 Burley House High Street Rayleigh SS6 7EW England to 1434 London Road Leigh-on-Sea Essex SS9 2UL on 2024-04-22
dot icon22/04/2024
Director's details changed for Mr Richard Murphy on 2024-04-19
dot icon06/02/2024
Registration of charge 017700040002, created on 2024-02-01
dot icon24/11/2023
Previous accounting period extended from 2023-03-31 to 2023-09-30
dot icon23/10/2023
Cessation of Richard Andrew Home and Landscapes Ltd as a person with significant control on 2023-10-01
dot icon23/10/2023
Notification of Richard Murphy as a person with significant control on 2023-10-01
dot icon23/10/2023
Confirmation statement made on 2023-10-23 with updates
dot icon13/09/2023
Notification of Richard Andrew Home and Landscapes Ltd as a person with significant control on 2023-09-06
dot icon12/09/2023
Termination of appointment of Sean Michael Mccarthy as a secretary on 2023-09-06
dot icon12/09/2023
Cessation of Kesely Landscapes Limited as a person with significant control on 2023-09-06
dot icon29/03/2023
Cessation of Antony Olley as a person with significant control on 2023-03-29
dot icon21/03/2023
Registered office address changed from Arlington House West Station Business Park Spital Road Maldon CM9 6FF England to 15-17 Burley House High Street Rayleigh SS6 7EW on 2023-03-21
dot icon15/03/2023
Confirmation statement made on 2023-03-06 with no updates
dot icon22/12/2022
Termination of appointment of Kerry Anne Mccarthy as a director on 2022-12-20
dot icon22/12/2022
Termination of appointment of Lucy Jane Mccarthy as a director on 2022-12-20
dot icon22/12/2022
Termination of appointment of Sean Michael Mccarthy as a director on 2022-12-20
dot icon12/12/2022
Termination of appointment of Glenn Mccarthy as a director on 2022-10-01
dot icon12/12/2022
Appointment of Mr Richard Murphy as a director on 2022-11-30
dot icon03/10/2022
Appointment of Mr Sean Michael Mccarthy as a secretary on 2022-09-30
dot icon03/10/2022
Appointment of Miss Lucy Jane Mccarthy as a director on 2022-09-30
dot icon03/10/2022
Termination of appointment of Glenn Mccarthy as a secretary on 2022-09-30
dot icon03/10/2022
Appointment of Miss Kerry Anne Mccarthy as a director on 2022-09-30
dot icon03/10/2022
Appointment of Mr Sean Michael Mccarthy as a director on 2022-09-30
dot icon23/08/2022
Termination of appointment of Antony Olley as a director on 2022-08-23
dot icon09/08/2022
Total exemption full accounts made up to 2022-03-31
dot icon31/03/2022
Confirmation statement made on 2022-03-31 with updates
dot icon31/08/2021
Cancellation of shares. Statement of capital on 2021-07-30
dot icon03/08/2021
Change of details for Kesely Landscapes Limited as a person with significant control on 2021-08-03
dot icon03/08/2021
Cessation of Kenneth William George Swandel as a person with significant control on 2021-07-30
dot icon03/08/2021
Termination of appointment of Kenneth William George Swandel as a director on 2021-07-30
dot icon21/07/2021
Total exemption full accounts made up to 2021-03-31
dot icon07/04/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon14/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon02/05/2020
Confirmation statement made on 2020-03-31 with no updates
dot icon03/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon09/07/2019
Registered office address changed from 40-42 High Street Maldon Essex CM9 5PN to Arlington House West Station Business Park Spital Road Maldon CM9 6FF on 2019-07-09
dot icon10/04/2019
Notification of Kenneth William George Swandel as a person with significant control on 2016-05-01
dot icon10/04/2019
Notification of Antony Olley as a person with significant control on 2018-04-06
dot icon10/04/2019
Confirmation statement made on 2019-03-31 with updates
dot icon18/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon08/05/2018
Statement of capital following an allotment of shares on 2018-04-06
dot icon08/05/2018
Confirmation statement made on 2018-03-31 with updates
dot icon08/05/2018
Notification of Kesely Landscapes Limited as a person with significant control on 2018-03-31
dot icon08/05/2018
Cessation of Contour Landscapes Holdings Limited as a person with significant control on 2018-03-31
dot icon08/05/2018
Termination of appointment of Trevor Mccarthy as a director on 2018-05-04
dot icon08/05/2018
Appointment of Mr Glenn Mccarthy as a director on 2018-03-31
dot icon13/02/2018
Satisfaction of charge 1 in full
dot icon04/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon11/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon23/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon19/08/2016
Statement of capital following an allotment of shares on 2016-05-01
dot icon31/05/2016
Particulars of variation of rights attached to shares
dot icon27/05/2016
Statement of company's objects
dot icon27/05/2016
Resolutions
dot icon12/04/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon26/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon19/05/2015
Appointment of Antony Olley as a director on 2015-04-06
dot icon01/05/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon02/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon03/04/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon31/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon08/04/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon27/03/2013
Current accounting period extended from 2013-02-28 to 2013-03-31
dot icon23/10/2012
Total exemption small company accounts made up to 2012-02-29
dot icon12/04/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon12/04/2012
Director's details changed for Trevor Mccarthy on 2012-03-15
dot icon30/08/2011
Total exemption small company accounts made up to 2011-02-28
dot icon06/04/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon13/10/2010
Total exemption small company accounts made up to 2010-02-28
dot icon07/04/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon07/04/2010
Secretary's details changed for Glenn Mccarthy on 2009-10-01
dot icon07/04/2010
Director's details changed for Kenneth William George Swandel on 2009-10-01
dot icon07/04/2010
Director's details changed for Trevor Mccarthy on 2009-10-01
dot icon01/09/2009
Total exemption small company accounts made up to 2009-02-28
dot icon06/04/2009
Return made up to 31/03/09; full list of members
dot icon09/10/2008
Total exemption small company accounts made up to 2008-02-29
dot icon01/10/2008
Director appointed kenneth william george swandel
dot icon02/05/2008
Return made up to 31/03/08; full list of members
dot icon02/05/2008
Secretary's change of particulars / glenn mcarthy / 01/04/2007
dot icon01/11/2007
Total exemption small company accounts made up to 2007-02-28
dot icon26/04/2007
Return made up to 31/03/07; full list of members
dot icon19/01/2007
Total exemption small company accounts made up to 2006-02-28
dot icon20/04/2006
Return made up to 31/03/06; full list of members
dot icon21/07/2005
Total exemption small company accounts made up to 2005-02-28
dot icon22/06/2005
Secretary resigned
dot icon22/06/2005
New secretary appointed
dot icon03/04/2005
Return made up to 31/03/05; full list of members
dot icon31/08/2004
Total exemption small company accounts made up to 2004-02-29
dot icon06/04/2004
Return made up to 31/03/04; full list of members
dot icon30/09/2003
Total exemption small company accounts made up to 2003-02-28
dot icon12/04/2003
Return made up to 31/03/03; full list of members
dot icon20/02/2003
Director's particulars changed
dot icon17/08/2002
Total exemption small company accounts made up to 2002-02-28
dot icon30/07/2002
Registered office changed on 30/07/02 from: 64 nevendon road wickford essex SS12 0NF
dot icon18/04/2002
Return made up to 31/03/02; full list of members
dot icon05/04/2002
New secretary appointed
dot icon05/04/2002
Secretary resigned
dot icon02/04/2002
Director resigned
dot icon16/10/2001
Total exemption small company accounts made up to 2001-02-28
dot icon28/06/2001
Return made up to 31/03/01; full list of members
dot icon31/10/2000
Accounts for a small company made up to 2000-02-29
dot icon14/04/2000
Return made up to 31/03/00; full list of members
dot icon30/12/1999
Certificate of change of name
dot icon26/07/1999
Accounts for a small company made up to 1999-02-28
dot icon05/05/1999
Director resigned
dot icon05/05/1999
Secretary resigned
dot icon05/05/1999
New secretary appointed
dot icon31/03/1999
Return made up to 31/03/99; change of members
dot icon21/01/1999
New director appointed
dot icon11/01/1999
Registered office changed on 11/01/99 from: argents nurseries highwood chelmsford essex CM1 3PZ
dot icon11/01/1999
Director resigned
dot icon11/01/1999
Director resigned
dot icon05/11/1998
Auditor's resignation
dot icon23/09/1998
Full accounts made up to 1998-02-28
dot icon23/04/1998
Return made up to 31/03/98; full list of members
dot icon28/11/1997
Full accounts made up to 1997-02-28
dot icon26/08/1997
£ sr 50000@1 05/06/96
dot icon30/04/1997
Return made up to 31/03/97; full list of members
dot icon02/01/1997
Full accounts made up to 1996-02-29
dot icon16/04/1996
Return made up to 31/03/96; full list of members
dot icon12/12/1995
Resolutions
dot icon10/08/1995
Accounts for a small company made up to 1995-02-28
dot icon31/03/1995
Return made up to 31/03/95; full list of members
dot icon29/11/1994
Ad 03/11/94--------- £ si 50000@1=50000 £ ic 100/50100
dot icon29/11/1994
Nc inc already adjusted 03/11/94
dot icon29/11/1994
Resolutions
dot icon29/11/1994
Resolutions
dot icon29/11/1994
Resolutions
dot icon29/11/1994
Resolutions
dot icon29/11/1994
Resolutions
dot icon21/10/1994
Accounts for a small company made up to 1994-02-28
dot icon22/04/1994
Return made up to 31/03/94; full list of members
dot icon03/09/1993
Full accounts made up to 1993-02-28
dot icon18/04/1993
Return made up to 31/03/93; full list of members
dot icon29/09/1992
Full accounts made up to 1992-02-28
dot icon03/06/1992
Return made up to 31/03/92; no change of members
dot icon04/09/1991
Accounts for a small company made up to 1991-02-28
dot icon29/04/1991
Return made up to 31/03/91; no change of members
dot icon05/10/1990
Accounts for a small company made up to 1990-02-28
dot icon05/06/1990
Return made up to 31/03/90; full list of members
dot icon05/03/1990
Particulars of mortgage/charge
dot icon24/07/1989
Accounts for a small company made up to 1989-02-28
dot icon20/04/1989
Return made up to 31/03/89; full list of members
dot icon13/03/1989
Secretary resigned;new secretary appointed
dot icon22/06/1988
Accounts for a small company made up to 1988-02-28
dot icon12/05/1988
Return made up to 31/03/88; full list of members
dot icon27/11/1987
Accounting reference date extended from 30/11 to 28/02
dot icon21/05/1987
Full accounts made up to 1986-11-30
dot icon21/05/1987
Return made up to 31/03/87; full list of members
dot icon12/07/1986
Accounts for a small company made up to 1985-11-30
dot icon12/07/1986
Return made up to 20/05/86; full list of members
dot icon15/11/1983
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-7 *

* during past year

Number of employees

16
2022
change arrow icon+14.36 % *

* during past year

Cash in Bank

£108,912.00

Confirmation

dot iconLast made up date
30/09/2023
dot iconNext confirmation date
23/10/2025
dot iconLast change occurred
30/09/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2023
dot iconNext account date
30/09/2024
dot iconNext due on
30/06/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
23
225.24K
-
0.00
95.23K
-
2022
16
225.34K
-
0.00
108.91K
-
2022
16
225.34K
-
0.00
108.91K
-

Employees

2022

Employees

16 Descended-30 % *

Net Assets(GBP)

225.34K £Ascended0.04 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

108.91K £Ascended14.36 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Antony Olley
Director
06/04/2015 - 23/08/2022
-
Mccarthy, Glenn
Director
31/03/2018 - 01/10/2022
2
Murphy, Richard
Director
30/11/2022 - Present
6
TEMPLE SECRETARIES LIMITED
Nominee Secretary
18/03/2002 - 18/05/2005
68517
Mr Kenneth William George Swandel
Director
22/08/2008 - 30/07/2021
2

Persons with Significant Control

8
psc login icon

Persons with Significant Control

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

Similar companies

1,810
BRIARS BARN LIMITEDThe Silverworks, 67-71 Northwood Street, Jewellery Quarter, Birmingham B3 1TX
Liquidation

Category:

Farm animal boarding and care

Comp. code:

06652491

Reg. date:

22/07/2008

Turnover:

-

No. of employees:

18
DEAN BARTRAM AGRICULTURAL CONTRACTORS LIMITEDPem Salisbury House, Station Road, Cambridge CB1 2LA
Liquidation

Category:

Mixed farming

Comp. code:

09569285

Reg. date:

30/04/2015

Turnover:

-

No. of employees:

18
G SHEPHERD FARM ANIMAL HEALTH LTD.6 Festival Building, Ashley Lane, Saltaire BD17 7DQ
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

07467310

Reg. date:

13/12/2010

Turnover:

-

No. of employees:

19
NORFOLK CATCHING SERVICES LTDThe Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield, South Yorkshire S9 1XU
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

11718368

Reg. date:

10/12/2018

Turnover:

-

No. of employees:

16
PAR CONTRACTORS LIMITEDC/O Jt Maxwell Limited Unit 2.01 Hollinwood Business Centre, Albert Street, Hollinwood, Failsworth OL8 3QL
Liquidation

Category:

Support activities for crop production

Comp. code:

02562301

Reg. date:

26/11/1990

Turnover:

-

No. of employees:

17

Description

copy info iconCopy

About CONTOUR LANDSCAPES LTD

CONTOUR LANDSCAPES LTD is an(a) Liquidation company incorporated on 15/11/1983 with the registered office located at The Town Hall Burnley Road, Padiham, Burnley, Lancashire BB12 8BS. There is currently 1 active director according to the latest confirmation statement. Number of employees 16 according to last financial statements.

Frequently Asked Questions

What is the current status of CONTOUR LANDSCAPES LTD?

toggle

CONTOUR LANDSCAPES LTD is currently Liquidation. It was registered on 15/11/1983 .

Where is CONTOUR LANDSCAPES LTD located?

toggle

CONTOUR LANDSCAPES LTD is registered at The Town Hall Burnley Road, Padiham, Burnley, Lancashire BB12 8BS.

What does CONTOUR LANDSCAPES LTD do?

toggle

CONTOUR LANDSCAPES LTD operates in the Landscape service activities (81.30 - SIC 2007) sector.

How many employees does CONTOUR LANDSCAPES LTD have?

toggle

CONTOUR LANDSCAPES LTD had 16 employees in 2022.

What is the latest filing for CONTOUR LANDSCAPES LTD?

toggle

The latest filing was on 28/10/2025: Resolutions.