CONTOUR SHOWERS LIMITED

Register to unlock more data on OkredoRegister

CONTOUR SHOWERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01347879

Incorporation date

13/01/1978

Size

Full

Contacts

Registered address

Registered address

Unit 6 Total Park, Pochin Way, Middlewich CW10 0GTCopy
copy info iconCopy
See on map
Latest events (Record since 13/01/1978)
dot icon31/03/2026
Termination of appointment of David John Whitehead as a director on 2026-03-31
dot icon31/03/2026
Termination of appointment of David John Whitehead as a secretary on 2026-03-31
dot icon03/02/2026
Appointment of Mr John Anthony Carlisle as a director on 2026-02-03
dot icon08/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon04/12/2025
Termination of appointment of Nicholas James Parsons as a director on 2025-11-07
dot icon01/10/2025
Full accounts made up to 2024-12-31
dot icon08/05/2025
Termination of appointment of Jeffrey Carver as a director on 2025-04-20
dot icon04/02/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon14/11/2024
Full accounts made up to 2023-12-31
dot icon30/05/2024
Director's details changed for Mr Nicholas James Parsons on 2022-03-11
dot icon12/03/2024
Registered office address changed from Siddorn Street Winsford Cheshire CW7 2BA to Unit 6 Total Park Pochin Way Middlewich CW10 0GT on 2024-03-12
dot icon02/02/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon10/10/2023
Full accounts made up to 2022-12-31
dot icon08/02/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon14/12/2022
Current accounting period shortened from 2023-01-31 to 2022-12-31
dot icon01/11/2022
Termination of appointment of Kevin Bower as a director on 2022-10-31
dot icon26/10/2022
Previous accounting period extended from 2022-01-30 to 2022-01-31
dot icon26/10/2022
Full accounts made up to 2022-02-07
dot icon26/08/2022
Change of details for Elfreed Ltd as a person with significant control on 2016-04-06
dot icon24/02/2022
Resolutions
dot icon22/02/2022
Statement of company's objects
dot icon22/02/2022
Memorandum and Articles of Association
dot icon18/02/2022
Appointment of Mr Nicholas James Parsons as a director on 2022-02-07
dot icon18/02/2022
Termination of appointment of Fredric William Mendelsohn as a director on 2022-02-07
dot icon17/02/2022
Satisfaction of charge 013478790019 in full
dot icon07/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon28/10/2021
Full accounts made up to 2021-01-31
dot icon01/04/2021
Termination of appointment of William Scott Hogg as a director on 2021-03-31
dot icon03/03/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon28/10/2020
Full accounts made up to 2020-01-31
dot icon03/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon05/11/2019
Full accounts made up to 2019-01-31
dot icon06/08/2019
Satisfaction of charge 013478790020 in full
dot icon02/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon23/10/2018
Full accounts made up to 2018-01-31
dot icon03/10/2018
Termination of appointment of Patrick Smulders as a director on 2018-09-27
dot icon27/09/2018
Termination of appointment of Kenneth John Terry as a director on 2018-09-27
dot icon03/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon31/10/2017
Full accounts made up to 2017-01-31
dot icon18/07/2017
Appointment of Mr William Scott Hogg as a director on 2017-07-17
dot icon28/03/2017
Appointment of Mr Jeffrey Carver as a director on 2017-03-20
dot icon05/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon07/11/2016
Full accounts made up to 2016-01-31
dot icon06/05/2016
Satisfaction of charge 12 in full
dot icon06/05/2016
Registration of charge 013478790020, created on 2016-05-06
dot icon06/05/2016
Registration of charge 013478790019, created on 2016-05-06
dot icon19/04/2016
Satisfaction of charge 10 in full
dot icon19/04/2016
Satisfaction of charge 11 in full
dot icon19/04/2016
Satisfaction of charge 13 in full
dot icon19/04/2016
Satisfaction of charge 14 in full
dot icon19/04/2016
Satisfaction of charge 15 in full
dot icon19/04/2016
Satisfaction of charge 013478790016 in full
dot icon07/04/2016
Registration of charge 013478790018, created on 2016-03-31
dot icon01/04/2016
Registration of charge 013478790017, created on 2016-03-16
dot icon05/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon20/10/2015
Director's details changed for Mr Kevin Bower on 2015-10-19
dot icon19/10/2015
Full accounts made up to 2015-01-31
dot icon07/05/2015
Director's details changed for Mr Kevin Bower on 2015-05-07
dot icon07/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon11/11/2014
Satisfaction of charge 9 in full
dot icon11/11/2014
Satisfaction of charge 8 in full
dot icon28/10/2014
Full accounts made up to 2014-01-31
dot icon02/09/2014
Registration of charge 013478790016, created on 2014-08-29
dot icon02/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon02/12/2013
Director's details changed for Mr Kenneth John Terry on 2013-11-30
dot icon25/10/2013
Accounts for a medium company made up to 2013-01-31
dot icon03/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon26/10/2012
Full accounts made up to 2012-01-31
dot icon24/01/2012
Full accounts made up to 2011-01-31
dot icon04/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon28/10/2011
Previous accounting period shortened from 2011-01-31 to 2011-01-30
dot icon13/05/2011
Termination of appointment of Timothy Robinson as a director
dot icon04/02/2011
Director's details changed for Mr Kevin Bower on 2011-02-04
dot icon14/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon14/01/2011
Director's details changed for Patrick Smulders on 2011-01-01
dot icon14/01/2011
Director's details changed for Kenneth John Terry on 2011-01-01
dot icon14/01/2011
Director's details changed for Mr Kevin Bower on 2011-01-01
dot icon07/10/2010
Accounts for a medium company made up to 2010-01-31
dot icon28/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon28/01/2010
Director's details changed for David Whitehead on 2010-01-28
dot icon28/01/2010
Director's details changed for Timothy Robinson on 2010-01-28
dot icon28/01/2010
Director's details changed for Kevin Bower on 2010-01-28
dot icon02/11/2009
Particulars of a mortgage or charge / charge no: 15
dot icon04/07/2009
Accounts for a medium company made up to 2009-01-31
dot icon07/01/2009
Return made up to 31/12/08; full list of members
dot icon17/11/2008
Accounts for a medium company made up to 2008-01-31
dot icon02/01/2008
Return made up to 31/12/07; full list of members
dot icon30/11/2007
Accounts for a medium company made up to 2007-01-31
dot icon03/09/2007
New director appointed
dot icon17/04/2007
New director appointed
dot icon25/01/2007
Auditor's resignation
dot icon24/01/2007
Return made up to 31/12/06; full list of members
dot icon24/01/2007
Director's particulars changed
dot icon31/10/2006
Accounts made up to 2006-01-31
dot icon12/07/2006
Particulars of mortgage/charge
dot icon02/06/2006
New director appointed
dot icon30/05/2006
New director appointed
dot icon26/05/2006
New secretary appointed
dot icon26/05/2006
Registered office changed on 26/05/06 from: siddorn street winsford cheshire CW7 2AB
dot icon26/05/2006
Secretary resigned
dot icon16/05/2006
Particulars of mortgage/charge
dot icon16/05/2006
Particulars of mortgage/charge
dot icon16/05/2006
Particulars of mortgage/charge
dot icon16/05/2006
Particulars of mortgage/charge
dot icon16/05/2006
Director resigned
dot icon16/05/2006
Secretary resigned;director resigned
dot icon16/05/2006
Director resigned
dot icon16/05/2006
Director resigned
dot icon16/05/2006
Director resigned
dot icon16/05/2006
Declaration of assistance for shares acquisition
dot icon16/05/2006
New secretary appointed
dot icon16/05/2006
New director appointed
dot icon16/05/2006
New director appointed
dot icon16/05/2006
Resolutions
dot icon16/05/2006
Director resigned
dot icon16/05/2006
Auditor's resignation
dot icon16/05/2006
Registered office changed on 16/05/06 from: grange house grange lane winsford cheshire CW7 2BP
dot icon12/05/2006
Particulars of mortgage/charge
dot icon12/05/2006
Particulars of mortgage/charge
dot icon19/01/2006
Return made up to 31/12/05; full list of members
dot icon07/10/2005
Declaration of satisfaction of mortgage/charge
dot icon07/10/2005
Declaration of satisfaction of mortgage/charge
dot icon07/10/2005
Declaration of satisfaction of mortgage/charge
dot icon07/07/2005
Accounts made up to 2005-01-31
dot icon27/01/2005
Return made up to 31/12/04; full list of members
dot icon31/10/2004
Accounts made up to 2004-01-31
dot icon29/01/2004
Return made up to 31/12/03; full list of members
dot icon22/07/2003
Accounts made up to 2003-01-31
dot icon21/01/2003
Return made up to 31/12/02; full list of members
dot icon09/10/2002
Accounts made up to 2002-01-31
dot icon23/09/2002
Director's particulars changed
dot icon23/09/2002
Director's particulars changed
dot icon02/05/2002
Ad 24/04/02--------- £ si 99898@1=99898 £ ic 102/100000
dot icon02/05/2002
Resolutions
dot icon02/05/2002
£ nc 50000/1000000 24/04/02
dot icon11/04/2002
New director appointed
dot icon11/04/2002
New director appointed
dot icon03/04/2002
Director's particulars changed
dot icon03/04/2002
Secretary's particulars changed;director's particulars changed
dot icon23/01/2002
Return made up to 31/12/01; full list of members
dot icon09/07/2001
Accounts made up to 2001-01-31
dot icon17/01/2001
Director resigned
dot icon09/01/2001
Return made up to 31/12/00; full list of members
dot icon08/09/2000
Director's particulars changed
dot icon24/08/2000
Registered office changed on 24/08/00 from: greville lodge station road winsford cheshire CW7 3DQ
dot icon25/05/2000
New director appointed
dot icon10/05/2000
Particulars of mortgage/charge
dot icon04/04/2000
Accounts for a small company made up to 2000-01-31
dot icon15/03/2000
Declaration of satisfaction of mortgage/charge
dot icon15/03/2000
Declaration of satisfaction of mortgage/charge
dot icon15/03/2000
Declaration of satisfaction of mortgage/charge
dot icon15/03/2000
Declaration of satisfaction of mortgage/charge
dot icon11/01/2000
Return made up to 31/12/99; full list of members
dot icon24/11/1999
Particulars of mortgage/charge
dot icon24/11/1999
Particulars of mortgage/charge
dot icon28/06/1999
Accounts for a small company made up to 1999-01-31
dot icon24/01/1999
Return made up to 31/12/98; no change of members
dot icon31/05/1998
Accounts made up to 1998-01-31
dot icon11/05/1998
New director appointed
dot icon08/05/1998
New director appointed
dot icon27/01/1998
Return made up to 31/12/97; full list of members
dot icon13/07/1997
Accounts made up to 1997-01-31
dot icon27/01/1997
Return made up to 31/12/96; no change of members
dot icon19/07/1996
Accounts made up to 1996-01-31
dot icon04/02/1996
Return made up to 31/12/95; no change of members
dot icon28/12/1995
Accounting reference date extended from 31/12 to 31/01
dot icon04/05/1995
Accounts for a small company made up to 1994-12-31
dot icon31/01/1995
Return made up to 31/12/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon26/07/1994
Certificate of change of name
dot icon06/06/1994
Accounts for a small company made up to 1993-12-31
dot icon17/01/1994
Return made up to 31/12/93; no change of members
dot icon22/03/1993
Accounts made up to 1992-12-31
dot icon29/01/1993
Director resigned
dot icon29/01/1993
Director resigned
dot icon29/01/1993
Return made up to 31/12/92; full list of members
dot icon08/07/1992
Particulars of mortgage/charge
dot icon28/04/1992
Accounts made up to 1991-12-31
dot icon03/03/1992
Return made up to 31/12/91; no change of members
dot icon27/03/1991
Accounts made up to 1990-12-31
dot icon27/03/1991
Return made up to 31/12/90; no change of members
dot icon27/03/1990
Accounts made up to 1989-12-31
dot icon27/03/1990
Return made up to 31/12/89; full list of members
dot icon03/01/1990
Accounts made up to 1988-12-31
dot icon16/02/1989
Return made up to 30/12/88; full list of members
dot icon02/02/1989
Accounts made up to 1987-12-31
dot icon14/06/1988
New director appointed
dot icon05/11/1987
Return made up to 30/10/87; full list of members
dot icon05/11/1987
Accounts made up to 1986-12-31
dot icon23/01/1987
Accounts made up to 1985-12-31
dot icon23/01/1987
Return made up to 19/12/86; full list of members
dot icon13/01/1978
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

52
2022
change arrow icon-87.00 % *

* during past year

Cash in Bank

£25,520.00

Confirmation

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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
53
6.30M
-
0.00
196.36K
-
2022
52
6.70M
-
0.00
25.52K
-
2022
52
6.70M
-
0.00
25.52K
-

Employees

2022

Employees

52 Descended-2 % *

Net Assets(GBP)

6.70M £Ascended6.37 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

25.52K £Descended-87.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Terry, Kenneth John
Director
06/05/2006 - 27/09/2018
65
Carlisle, John Anthony
Director
03/02/2026 - Present
1
Carver, Jeffrey
Director
20/03/2017 - 20/04/2025
-
Bower, Kevin Paul
Director
16/08/2007 - 31/10/2022
1
Whitehead, David John
Secretary
15/05/2006 - 31/03/2026
5

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 CONTOUR SHOWERS LIMITED

CONTOUR SHOWERS LIMITED is an(a) Active company incorporated on 13/01/1978 with the registered office located at Unit 6 Total Park, Pochin Way, Middlewich CW10 0GT. There is currently 1 active director according to the latest confirmation statement. Number of employees 52 according to last financial statements.

Frequently Asked Questions

What is the current status of CONTOUR SHOWERS LIMITED?

toggle

CONTOUR SHOWERS LIMITED is currently Active. It was registered on 13/01/1978 .

Where is CONTOUR SHOWERS LIMITED located?

toggle

CONTOUR SHOWERS LIMITED is registered at Unit 6 Total Park, Pochin Way, Middlewich CW10 0GT.

What does CONTOUR SHOWERS LIMITED do?

toggle

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

How many employees does CONTOUR SHOWERS LIMITED have?

toggle

CONTOUR SHOWERS LIMITED had 52 employees in 2022.

What is the latest filing for CONTOUR SHOWERS LIMITED?

toggle

The latest filing was on 31/03/2026: Termination of appointment of David John Whitehead as a director on 2026-03-31.