CONTOUR ROOFING (ESSEX) LIMITED

Register to unlock more data on OkredoRegister

CONTOUR ROOFING (ESSEX) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01853270

Incorporation date

08/10/1984

Size

Total Exemption Full

Contacts

Registered address

Registered address

10-12 Mulberry Green, Old Harlow, Essex CM17 0ETCopy
copy info iconCopy
See on map
Latest events (Record since 08/10/1984)
dot icon08/09/2025
Confirmation statement made on 2025-09-07 with updates
dot icon12/08/2025
Total exemption full accounts made up to 2025-03-31
dot icon19/12/2024
Registered office address changed from 12 Harolds Road the Pinnacles Harlow Essex CM19 5BJ to 10-12 Mulberry Green Old Harlow Essex CM17 0ET on 2024-12-19
dot icon18/09/2024
Confirmation statement made on 2024-09-07 with updates
dot icon05/09/2024
Registration of charge 018532700004, created on 2024-09-04
dot icon02/09/2024
Total exemption full accounts made up to 2024-03-31
dot icon18/06/2024
Director's details changed for Mr Lee John Clift on 2024-06-18
dot icon24/04/2024
Registration of charge 018532700003, created on 2024-04-23
dot icon07/09/2023
Confirmation statement made on 2023-09-07 with updates
dot icon01/08/2023
Total exemption full accounts made up to 2023-03-31
dot icon24/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon08/09/2022
Confirmation statement made on 2022-09-07 with updates
dot icon03/05/2022
Termination of appointment of Matthew Peter Holt as a director on 2022-05-03
dot icon12/10/2021
Confirmation statement made on 2021-09-07 with updates
dot icon12/07/2021
Total exemption full accounts made up to 2021-03-31
dot icon05/11/2020
Registration of charge 018532700002, created on 2020-11-02
dot icon08/09/2020
Confirmation statement made on 2020-09-07 with updates
dot icon12/08/2020
Total exemption full accounts made up to 2020-03-31
dot icon16/09/2019
Confirmation statement made on 2019-09-07 with updates
dot icon12/08/2019
Appointment of Mr Lee John Clift as a director on 2019-08-12
dot icon12/08/2019
Termination of appointment of Alan Raymond Knightley as a director on 2019-08-02
dot icon17/07/2019
Total exemption full accounts made up to 2019-03-31
dot icon17/10/2018
Confirmation statement made on 2018-09-07 with updates
dot icon30/07/2018
Total exemption full accounts made up to 2018-03-31
dot icon26/09/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon08/09/2017
Confirmation statement made on 2017-09-07 with updates
dot icon13/03/2017
Satisfaction of charge 1 in full
dot icon29/09/2016
Director's details changed for Mr Jonathon Woods on 2016-09-29
dot icon19/09/2016
Confirmation statement made on 2016-09-07 with updates
dot icon13/09/2016
Total exemption full accounts made up to 2016-03-31
dot icon21/03/2016
Appointment of Mr Matthew Peter Holt as a director on 2016-03-17
dot icon11/12/2015
Termination of appointment of Lynda Patricia Maria Knightley as a secretary on 2015-11-19
dot icon10/12/2015
Appointment of Mr Jonathon Woods as a director on 2015-11-19
dot icon10/12/2015
Termination of appointment of Lynda Patricia Maria Knightley as a director on 2015-11-19
dot icon14/10/2015
Annual return made up to 2015-09-07 with full list of shareholders
dot icon20/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon08/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon24/10/2014
Annual return made up to 2014-09-07 with full list of shareholders
dot icon23/09/2013
Annual return made up to 2013-09-07 with full list of shareholders
dot icon16/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon25/09/2012
Annual return made up to 2012-09-07 with full list of shareholders
dot icon30/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon23/09/2011
Annual return made up to 2011-09-07 with full list of shareholders
dot icon05/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon22/10/2010
Annual return made up to 2010-09-07 with full list of shareholders
dot icon22/10/2010
Director's details changed for Mr Alan Raymond Knightley on 2010-09-07
dot icon12/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon09/07/2010
Appointment of Mrs Lynda Patricia Maria Knightley as a director
dot icon02/11/2009
Registered office address changed from 12 Harolds Road Pinnacles Harlow Essex CM19 5BJ on 2009-11-02
dot icon30/10/2009
Annual return made up to 2009-09-07 with full list of shareholders
dot icon26/08/2009
Total exemption small company accounts made up to 2009-03-31
dot icon25/11/2008
Return made up to 07/09/08; full list of members
dot icon18/09/2008
Total exemption small company accounts made up to 2008-03-31
dot icon12/10/2007
Return made up to 07/09/07; full list of members
dot icon04/10/2007
Total exemption full accounts made up to 2007-03-31
dot icon03/11/2006
Return made up to 07/09/06; full list of members
dot icon06/07/2006
Total exemption small company accounts made up to 2006-03-31
dot icon09/09/2005
Return made up to 07/09/05; full list of members
dot icon31/08/2005
Total exemption small company accounts made up to 2005-03-31
dot icon28/09/2004
Return made up to 07/09/04; full list of members
dot icon06/07/2004
Total exemption small company accounts made up to 2004-03-31
dot icon19/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon30/10/2003
Return made up to 07/09/03; full list of members
dot icon30/10/2003
New secretary appointed
dot icon30/10/2003
Secretary resigned;director resigned
dot icon30/12/2002
Total exemption small company accounts made up to 2002-03-31
dot icon30/09/2002
Return made up to 07/09/02; full list of members
dot icon13/09/2001
Return made up to 07/09/01; full list of members
dot icon16/08/2001
Accounts for a small company made up to 2001-03-31
dot icon20/09/2000
Return made up to 07/09/00; full list of members
dot icon14/07/2000
Accounts for a small company made up to 2000-03-31
dot icon17/09/1999
Return made up to 07/09/99; no change of members
dot icon12/07/1999
Accounts for a small company made up to 1999-03-31
dot icon16/09/1998
Return made up to 07/09/98; no change of members
dot icon21/06/1998
Accounts for a small company made up to 1998-03-31
dot icon29/09/1997
Accounts for a small company made up to 1997-03-31
dot icon19/09/1997
Return made up to 07/09/97; full list of members
dot icon13/09/1996
Accounts for a small company made up to 1996-03-31
dot icon02/09/1996
Return made up to 07/09/96; full list of members
dot icon19/09/1995
Return made up to 07/09/95; no change of members
dot icon10/08/1995
Accounts for a small company made up to 1995-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/10/1994
Accounts for a small company made up to 1994-03-31
dot icon15/09/1994
Return made up to 07/09/94; no change of members
dot icon13/09/1993
Return made up to 07/09/93; full list of members
dot icon22/08/1993
Accounts for a small company made up to 1993-03-31
dot icon04/02/1993
Particulars of mortgage/charge
dot icon29/09/1992
Ad 15/09/92--------- £ si 9998@1=9998 £ ic 2/10000
dot icon29/09/1992
£ nc 100/50000 15/09/92
dot icon29/09/1992
Resolutions
dot icon23/09/1992
Return made up to 07/09/92; no change of members
dot icon31/07/1992
Accounts for a small company made up to 1992-03-31
dot icon20/09/1991
Accounts for a small company made up to 1991-03-31
dot icon20/09/1991
Return made up to 07/09/91; no change of members
dot icon14/09/1990
Accounts for a small company made up to 1990-03-31
dot icon14/09/1990
Return made up to 07/09/90; full list of members
dot icon13/11/1989
Accounts for a small company made up to 1989-03-31
dot icon13/11/1989
Return made up to 21/08/89; full list of members
dot icon17/11/1988
Accounts for a small company made up to 1988-03-31
dot icon17/11/1988
Return made up to 17/10/88; full list of members
dot icon30/11/1987
Registered office changed on 30/11/87 from: 4 birches close pinner middlesex HA5 1HB
dot icon19/10/1987
Accounts for a small company made up to 1987-03-31
dot icon08/09/1987
Return made up to 07/07/87; full list of members
dot icon10/12/1986
Registered office changed on 10/12/86 from: 125 cannon lane pinner middx
dot icon25/11/1986
Return made up to 31/03/86; full list of members
dot icon15/09/1986
Accounts for a small company made up to 1986-03-31
dot icon08/10/1984
Miscellaneous
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon3 *

* during past year

Number of employees

28
2023
change arrow icon+83.06 % *

* during past year

Cash in Bank

£811,580.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
07/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
22
733.76K
-
0.00
339.96K
-
2022
25
795.44K
-
0.00
443.35K
-
2023
28
1.64M
-
0.00
811.58K
-
2023
28
1.64M
-
0.00
811.58K
-

Employees

2023

Employees

28 Ascended12 % *

Net Assets(GBP)

1.64M £Ascended105.91 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

811.58K £Ascended83.06 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Woods, Jonathan
Director
19/11/2015 - Present
7
Clift, Lee John
Director
12/08/2019 - Present
3

Persons with Significant Control

0

No PSC data available.

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 CONTOUR ROOFING (ESSEX) LIMITED

CONTOUR ROOFING (ESSEX) LIMITED is an(a) Active company incorporated on 08/10/1984 with the registered office located at 10-12 Mulberry Green, Old Harlow, Essex CM17 0ET. There are currently 2 active directors according to the latest confirmation statement. Number of employees 28 according to last financial statements.

Frequently Asked Questions

What is the current status of CONTOUR ROOFING (ESSEX) LIMITED?

toggle

CONTOUR ROOFING (ESSEX) LIMITED is currently Active. It was registered on 08/10/1984 .

Where is CONTOUR ROOFING (ESSEX) LIMITED located?

toggle

CONTOUR ROOFING (ESSEX) LIMITED is registered at 10-12 Mulberry Green, Old Harlow, Essex CM17 0ET.

What does CONTOUR ROOFING (ESSEX) LIMITED do?

toggle

CONTOUR ROOFING (ESSEX) LIMITED operates in the Roofing activities (43.91 - SIC 2007) sector.

How many employees does CONTOUR ROOFING (ESSEX) LIMITED have?

toggle

CONTOUR ROOFING (ESSEX) LIMITED had 28 employees in 2023.

What is the latest filing for CONTOUR ROOFING (ESSEX) LIMITED?

toggle

The latest filing was on 08/09/2025: Confirmation statement made on 2025-09-07 with updates.