CONTOURS WALKING HOLIDAYS LIMITED

Register to unlock more data on OkredoRegister

CONTOURS WALKING HOLIDAYS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04661126

Incorporation date

10/02/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 11, Via Gellia Mills Via Gellia Road, Bonsall, Matlock, Derbyshire DE4 2AJCopy
copy info iconCopy
See on map
Latest events (Record since 10/02/2003)
dot icon02/01/2026
Confirmation statement made on 2025-11-07 with updates
dot icon09/12/2025
Director's details changed for Mrs Karen Simons on 2016-12-21
dot icon19/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon11/12/2024
Termination of appointment of Karen Simons as a secretary on 2024-12-11
dot icon11/12/2024
Appointment of Christine Anne Saul as a secretary on 2024-12-11
dot icon11/12/2024
Appointment of Mr Richard Alexander Jenks as a director on 2024-12-11
dot icon22/11/2024
Confirmation statement made on 2024-11-07 with no updates
dot icon27/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon15/11/2023
Confirmation statement made on 2023-11-07 with no updates
dot icon30/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon08/12/2022
Confirmation statement made on 2022-11-07 with no updates
dot icon21/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon08/11/2021
Confirmation statement made on 2021-11-07 with no updates
dot icon28/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon12/04/2021
Second filing of Confirmation Statement dated 2020-11-07
dot icon20/11/2020
Confirmation statement made on 2020-11-07 with no updates
dot icon29/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon26/06/2020
Registration of charge 046611260008, created on 2020-06-25
dot icon04/06/2020
Satisfaction of charge 1 in full
dot icon06/01/2020
Notification of Contours Holdings Limited as a person with significant control on 2019-12-23
dot icon06/01/2020
Cessation of Mark Richard Townsend as a person with significant control on 2019-12-23
dot icon06/01/2020
Cessation of Karen Simons as a person with significant control on 2019-12-23
dot icon02/01/2020
Satisfaction of charge 046611260004 in full
dot icon23/12/2019
Registration of charge 046611260007, created on 2019-12-23
dot icon07/11/2019
Confirmation statement made on 2019-11-07 with updates
dot icon14/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon23/04/2019
Satisfaction of charge 046611260006 in full
dot icon04/02/2019
Confirmation statement made on 2019-02-04 with no updates
dot icon29/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon02/03/2018
Confirmation statement made on 2018-02-10 with no updates
dot icon29/09/2017
Total exemption small company accounts made up to 2016-09-30
dot icon11/09/2017
Termination of appointment of Mark Richard Townsend as a director on 2017-07-03
dot icon05/09/2017
Appointment of Mr Mark Richard Townsend as a director on 2017-07-03
dot icon03/07/2017
Termination of appointment of Mark Richard Townsend as a director on 2017-07-03
dot icon24/03/2017
Registration of charge 046611260006, created on 2017-03-17
dot icon23/02/2017
Confirmation statement made on 2017-02-10 with updates
dot icon11/01/2017
Registration of charge 046611260005, created on 2016-12-21
dot icon21/11/2016
Second filing of a statement of capital following an allotment of shares on 2016-03-31
dot icon05/10/2016
Statement of capital following an allotment of shares on 2016-03-31
dot icon21/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon23/03/2016
Annual return made up to 2016-02-10 with full list of shareholders
dot icon30/10/2015
Registration of charge 046611260004, created on 2015-10-09
dot icon09/10/2015
Statement of capital following an allotment of shares on 2015-09-30
dot icon30/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon22/06/2015
Registered office address changed from , Barton House 21 North End, Wirksworth, DE4 4FG to Unit 11, via Gellia Mills via Gellia Road Bonsall Matlock Derbyshire DE4 2AJ on 2015-06-22
dot icon19/03/2015
Annual return made up to 2015-02-10 with full list of shareholders
dot icon27/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon07/03/2014
Annual return made up to 2014-02-10 with full list of shareholders
dot icon05/03/2014
Director's details changed for Mrs Karen Townsend on 2013-07-20
dot icon05/03/2014
Secretary's details changed for Mrs Karen Townsend on 2013-07-20
dot icon28/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon04/04/2013
Annual return made up to 2013-02-10 with full list of shareholders
dot icon30/01/2013
Previous accounting period shortened from 2013-03-31 to 2012-09-30
dot icon21/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon23/03/2012
Annual return made up to 2012-02-10 with full list of shareholders
dot icon08/11/2011
Particulars of a mortgage or charge / charge no: 3
dot icon28/09/2011
Current accounting period extended from 2011-09-30 to 2012-03-31
dot icon29/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon04/04/2011
Annual return made up to 2011-02-10 with full list of shareholders
dot icon04/04/2011
Director's details changed for Mrs Karen Townsend on 2011-02-10
dot icon01/04/2011
Secretary's details changed for Mrs Karen Townsend on 2011-02-10
dot icon08/03/2011
Registered office address changed from , Gramyre, 3 Berrier Road, Greystoke, Cumbria, CA11 0UB on 2011-03-08
dot icon21/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon13/04/2010
Particulars of a mortgage or charge / charge no: 2
dot icon04/03/2010
Annual return made up to 2010-02-10 with full list of shareholders
dot icon04/03/2010
Director's details changed for Mark Richard Townsend on 2010-01-01
dot icon04/03/2010
Director's details changed for Karen Townsend on 2010-01-01
dot icon03/03/2010
Particulars of a mortgage or charge / charge no: 1
dot icon17/07/2009
Total exemption full accounts made up to 2008-09-30
dot icon23/06/2009
Ad 23/06/09-23/06/09\gbp si 1@1=1\gbp ic 99/100\
dot icon13/03/2009
Return made up to 10/02/09; full list of members
dot icon18/06/2008
Total exemption full accounts made up to 2007-09-30
dot icon24/04/2008
Return made up to 10/02/08; full list of members
dot icon04/03/2008
Director and secretary's change of particulars / karen townsend / 01/01/2008
dot icon04/03/2008
Director's change of particulars / mark townsend / 01/01/2008
dot icon14/07/2007
Total exemption full accounts made up to 2006-09-30
dot icon28/03/2007
Accounting reference date shortened from 05/04/07 to 30/09/06
dot icon01/03/2007
Return made up to 10/02/07; full list of members
dot icon08/01/2007
Total exemption full accounts made up to 2006-04-05
dot icon09/03/2006
Return made up to 10/02/06; full list of members
dot icon04/01/2006
Total exemption full accounts made up to 2005-04-05
dot icon04/03/2005
Return made up to 10/02/05; full list of members
dot icon13/12/2004
Total exemption small company accounts made up to 2004-04-05
dot icon13/04/2004
Accounting reference date extended from 29/02/04 to 05/04/04
dot icon22/03/2004
Return made up to 10/02/04; full list of members
dot icon29/01/2004
Registered office changed on 29/01/04 from: smithy house, stainton, penrith, cumbria CA11 0ES
dot icon27/03/2003
Ad 10/02/03--------- £ si 99@1=99 £ ic 1/100
dot icon09/03/2003
Secretary resigned
dot icon09/03/2003
Director resigned
dot icon09/03/2003
New secretary appointed;new director appointed
dot icon09/03/2003
New director appointed
dot icon09/03/2003
Registered office changed on 09/03/03 from: 12 york place, leeds, west yorkshire, LS1 2DS
dot icon10/02/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

19
2022
change arrow icon-74.57 % *

* during past year

Cash in Bank

£4,222.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
07/11/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
20
504.35K
-
0.00
16.60K
-
2022
19
668.85K
-
0.00
4.22K
-
2022
19
668.85K
-
0.00
4.22K
-

Employees

2022

Employees

19 Descended-5 % *

Net Assets(GBP)

668.85K £Ascended32.62 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

4.22K £Descended-74.57 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Simons, Karen
Director
10/02/2003 - Present
6
YORK PLACE COMPANY SECRETARIES LIMITED
Nominee Secretary
10/02/2003 - 10/02/2003
12711
YORK PLACE COMPANY NOMINEES LIMITED
Nominee Director
10/02/2003 - 10/02/2003
12820
Townsend, Mark Richard
Director
10/02/2003 - 03/07/2017
5
Townsend, Mark Richard
Director
03/07/2017 - 03/07/2017
5

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

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

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

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

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About CONTOURS WALKING HOLIDAYS LIMITED

CONTOURS WALKING HOLIDAYS LIMITED is an(a) Active company incorporated on 10/02/2003 with the registered office located at Unit 11, Via Gellia Mills Via Gellia Road, Bonsall, Matlock, Derbyshire DE4 2AJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 19 according to last financial statements.

Frequently Asked Questions

What is the current status of CONTOURS WALKING HOLIDAYS LIMITED?

toggle

CONTOURS WALKING HOLIDAYS LIMITED is currently Active. It was registered on 10/02/2003 .

Where is CONTOURS WALKING HOLIDAYS LIMITED located?

toggle

CONTOURS WALKING HOLIDAYS LIMITED is registered at Unit 11, Via Gellia Mills Via Gellia Road, Bonsall, Matlock, Derbyshire DE4 2AJ.

What does CONTOURS WALKING HOLIDAYS LIMITED do?

toggle

CONTOURS WALKING HOLIDAYS LIMITED operates in the Tour operator activities (79.12 - SIC 2007) sector.

How many employees does CONTOURS WALKING HOLIDAYS LIMITED have?

toggle

CONTOURS WALKING HOLIDAYS LIMITED had 19 employees in 2022.

What is the latest filing for CONTOURS WALKING HOLIDAYS LIMITED?

toggle

The latest filing was on 02/01/2026: Confirmation statement made on 2025-11-07 with updates.