CONTRACTOR UMBRELLA LIMITED

Register to unlock more data on OkredoRegister

CONTRACTOR UMBRELLA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04324081

Incorporation date

16/11/2001

Size

Full

Contacts

Registered address

Registered address

Oak House Central Park, Reeds Crescent, Watford WD24 4QPCopy
copy info iconCopy
See on map
Latest events (Record since 16/11/2001)
dot icon24/02/2026
Registered office address changed from Unit 36 Silk Mill Industrial Estate Brook Street Tring Hertfordshire HP23 5EF England to Oak House Central Park Reeds Crescent Watford WD24 4QP on 2026-02-24
dot icon30/01/2026
Full accounts made up to 2025-04-30
dot icon17/12/2025
Termination of appointment of Simon James Dolan as a secretary on 2025-12-10
dot icon17/12/2025
Termination of appointment of Simon James Dolan as a director on 2025-12-10
dot icon17/12/2025
Appointment of Mr Nesar Khan as a director on 2025-12-10
dot icon17/12/2025
Appointment of Mr Nesar Khan as a secretary on 2025-12-10
dot icon11/11/2025
Confirmation statement made on 2025-11-10 with no updates
dot icon30/01/2025
Full accounts made up to 2024-04-30
dot icon22/11/2024
Confirmation statement made on 2024-11-10 with no updates
dot icon21/11/2024
Second filing of Confirmation Statement dated 2016-11-06
dot icon20/11/2024
Cessation of Simon James Dolan as a person with significant control on 2016-11-06
dot icon20/11/2024
Notification of D'anconia Ltd as a person with significant control on 2016-04-06
dot icon24/09/2024
Change of details for Mr Simon James Dolan as a person with significant control on 2024-09-23
dot icon23/09/2024
Secretary's details changed for Mr Simon James Dolan on 2024-09-23
dot icon23/09/2024
Director's details changed for Mr Simon James Dolan on 2024-09-23
dot icon08/07/2024
Full accounts made up to 2023-04-30
dot icon06/07/2024
Compulsory strike-off action has been discontinued
dot icon02/07/2024
First Gazette notice for compulsory strike-off
dot icon23/11/2023
Confirmation statement made on 2023-11-10 with no updates
dot icon22/11/2022
Confirmation statement made on 2022-11-10 with no updates
dot icon21/12/2021
Full accounts made up to 2021-04-30
dot icon23/11/2021
Confirmation statement made on 2021-11-10 with no updates
dot icon18/05/2021
Full accounts made up to 2020-04-30
dot icon08/12/2020
Confirmation statement made on 2020-11-10 with no updates
dot icon03/03/2020
Full accounts made up to 2019-04-30
dot icon14/01/2020
Satisfaction of charge 1 in full
dot icon22/11/2019
Confirmation statement made on 2019-11-10 with no updates
dot icon31/07/2019
Previous accounting period extended from 2018-10-31 to 2019-04-30
dot icon24/07/2019
Termination of appointment of Lisa Barbara Keeble as a director on 2019-07-24
dot icon27/06/2019
Notification of Simon James Dolan as a person with significant control on 2016-11-06
dot icon27/06/2019
Withdrawal of a person with significant control statement on 2019-06-27
dot icon27/06/2019
Cessation of Simon James Dolan as a person with significant control on 2017-11-09
dot icon27/06/2019
Withdrawal of a person with significant control statement on 2019-06-27
dot icon27/06/2019
Cessation of Simon James Dolan as a person with significant control on 2017-11-09
dot icon11/03/2019
Secretary's details changed for Mr Simon James Dolan on 2019-03-11
dot icon11/03/2019
Registered office address changed from 12 st Peter's Court St Peter's Street Colchester Essex CO1 1WD to Unit 36 Silk Mill Industrial Estate Brook Street Tring Hertfordshire HP23 5EF on 2019-03-11
dot icon28/01/2019
Termination of appointment of Lucy Jane Smith as a director on 2019-01-28
dot icon15/11/2018
Confirmation statement made on 2018-11-10 with no updates
dot icon06/08/2018
Full accounts made up to 2017-10-31
dot icon01/05/2018
Notification of a person with significant control statement
dot icon01/05/2018
Director's details changed for Mr Simon James Dolan on 2018-05-01
dot icon01/05/2018
Secretary's details changed for Mr Simon James Dolan on 2018-05-01
dot icon21/03/2018
Notification of Simon James Dolan as a person with significant control on 2016-11-06
dot icon10/11/2017
Confirmation statement made on 2017-11-10 with no updates
dot icon09/11/2017
Notification of Simon James Dolan as a person with significant control on 2017-11-09
dot icon08/08/2017
Full accounts made up to 2016-10-31
dot icon15/11/2016
Confirmation statement made on 2016-11-06 with updates
dot icon05/08/2016
Full accounts made up to 2015-10-31
dot icon09/11/2015
Annual return made up to 2015-11-06 with full list of shareholders
dot icon03/07/2015
Full accounts made up to 2014-10-31
dot icon05/01/2015
Appointment of Miss Lucy Jane Smith as a director on 2015-01-05
dot icon10/11/2014
Annual return made up to 2014-11-06 with full list of shareholders
dot icon24/09/2014
Termination of appointment of Claire Louise Johnson as a director on 2014-09-16
dot icon11/08/2014
Full accounts made up to 2013-10-31
dot icon13/06/2014
Annual return made up to 2013-11-06 with full list of shareholders
dot icon13/06/2014
Annual return made up to 2012-11-06 with full list of shareholders
dot icon13/06/2014
Annual return made up to 2011-11-06 with full list of shareholders
dot icon13/06/2014
Annual return made up to 2010-11-06 with full list of shareholders
dot icon13/06/2014
Annual return made up to 2009-11-06 with full list of shareholders
dot icon06/06/2014
Annual return made up to 2008-11-06 with full list of shareholders
dot icon06/06/2014
Annual return made up to 2007-11-06 with full list of shareholders
dot icon10/04/2014
Director's details changed for Mrs Claire Louise Johnson on 2009-10-01
dot icon10/04/2014
Director's details changed for Claire Louise Canadas on 2009-10-01
dot icon28/11/2013
Annual return made up to 2013-11-06 with full list of shareholders
dot icon02/08/2013
Accounts made up to 2012-10-31
dot icon08/11/2012
Annual return made up to 2012-11-06 with full list of shareholders
dot icon02/08/2012
Accounts made up to 2011-10-31
dot icon07/11/2011
Annual return made up to 2011-11-06 with full list of shareholders
dot icon23/08/2011
Accounts made up to 2010-10-31
dot icon17/11/2010
Annual return made up to 2010-11-06 with full list of shareholders
dot icon25/08/2010
Accounts made up to 2009-10-31
dot icon17/11/2009
Annual return made up to 2009-11-06 with full list of shareholders
dot icon17/11/2009
Director's details changed for Lisa Barbara Keeble on 2009-11-17
dot icon17/11/2009
Director's details changed for Claire Louise Canadas on 2009-11-17
dot icon05/11/2009
Accounts made up to 2008-10-31
dot icon07/11/2008
Return made up to 06/11/08; full list of members
dot icon22/08/2008
Accounts for a small company made up to 2007-10-31
dot icon02/05/2008
Director appointed claire canadas
dot icon21/04/2008
Resolutions
dot icon21/12/2007
Return made up to 06/11/07; full list of members
dot icon25/09/2007
Resolutions
dot icon07/09/2007
Memorandum and Articles of Association
dot icon07/09/2007
Resolutions
dot icon07/09/2007
Resolutions
dot icon06/09/2007
Accounts for a small company made up to 2006-10-31
dot icon02/08/2007
Declaration of assistance for shares acquisition
dot icon02/08/2007
Declaration of assistance for shares acquisition
dot icon27/07/2007
Particulars of mortgage/charge
dot icon14/11/2006
Return made up to 06/11/06; full list of members
dot icon25/09/2006
Accounts for a small company made up to 2005-10-31
dot icon02/11/2005
Return made up to 06/11/05; full list of members
dot icon18/10/2005
Accounting reference date extended from 30/06/05 to 31/10/05
dot icon13/10/2005
Registered office changed on 13/10/05 from: bowie house 20 high street, tring, hertfordshire HP23 5AH
dot icon25/02/2005
Accounts for a small company made up to 2004-06-30
dot icon26/11/2004
Return made up to 06/11/04; full list of members
dot icon21/06/2004
Accounts for a small company made up to 2003-06-30
dot icon03/04/2004
Director's particulars changed
dot icon20/11/2003
Return made up to 06/11/03; full list of members
dot icon14/01/2003
New director appointed
dot icon20/12/2002
Director resigned
dot icon15/11/2002
Return made up to 06/11/02; full list of members
dot icon05/09/2002
Accounts for a dormant company made up to 2002-06-30
dot icon04/09/2002
Accounting reference date shortened from 30/11/02 to 30/06/02
dot icon03/07/2002
Registered office changed on 03/07/02 from: s j d accountancy norman house, black prince yard, 207-209 high street berkhamsted, hertfordshire HP4 1AD
dot icon01/07/2002
Ad 24/06/02--------- £ si 98@1=98 £ ic 2/100
dot icon16/05/2002
New director appointed
dot icon16/05/2002
New secretary appointed;new director appointed
dot icon26/04/2002
Certificate of change of name
dot icon22/11/2001
Secretary resigned
dot icon22/11/2001
Director resigned
dot icon22/11/2001
Registered office changed on 22/11/01 from: 44 upper belgrave road, clifton bristol, BS8 2XN
dot icon16/11/2001
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon320 *

* during past year

Number of employees

1,170
2022
change arrow icon-16.10 % *

* during past year

Cash in Bank

£7,429,101.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
10/11/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
850
540.99K
-
0.00
8.85M
-
2022
1,170
895.94K
-
138.84M
7.43M
-
2022
1,170
895.94K
-
138.84M
7.43M
-

Employees

2022

Employees

1,170 Ascended38 % *

Net Assets(GBP)

895.94K £Ascended65.61 % *

Total Assets(GBP)

-

Turnover(GBP)

138.84M £Ascended- *

Cash in Bank(GBP)

7.43M £Descended-16.10 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Nesar Khan
Director
10/12/2025 - Present
12
Dolan, Simon James
Director
02/05/2002 - 10/12/2025
39
Dolan, Simon James
Secretary
02/05/2002 - 10/12/2025
1
Khan, Nesar
Secretary
10/12/2025 - Present
-

Persons with Significant Control

7
psc login icon

Persons with Significant Control

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

Similar companies

29
STONEGATE FARMERS LIMITEDLacock Green Corsham Road, Lacock, Chippenham, Wiltshire SN15 2LZ
Active

Category:

Raising of poultry

Comp. code:

00740635

Reg. date:

12/11/1962

Turnover:

-

No. of employees:

-
CARRS BILLINGTON AGRICULTURE (OPERATIONS) LIMITEDCunard Building, Water Street, Liverpool L3 1EL
Active

Category:

Manufacture of prepared feeds for farm animals

Comp. code:

03574122

Reg. date:

02/06/1998

Turnover:

-

No. of employees:

-
EURO FOODS GROUP LIMITEDE F G Food Technology Park Llantarnam Way, Llantarnam Industrial Park, Cwmbran, Torfaen NP44 3GA
Active

Category:

Processing and preserving of poultry meat

Comp. code:

03028250

Reg. date:

02/03/1995

Turnover:

-

No. of employees:

-
JOSEPH HELER LIMITEDLaurels Farm, Hatherton, Nantwich, Cheshire CW5 7PE
Active

Category:

Butter and cheese production

Comp. code:

01071486

Reg. date:

12/09/1972

Turnover:

-

No. of employees:

-
CAUNTON ENGINEERING LIMITEDCaunton House 2 Coombe Road, Moorgreen Industrial Park, Nottingham, Nottinghamshire NG16 3SU
Active

Category:

Manufacture of metal structures and parts of structures

Comp. code:

00968729

Reg. date:

19/12/1969

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CONTRACTOR UMBRELLA LIMITED

CONTRACTOR UMBRELLA LIMITED is an(a) Active company incorporated on 16/11/2001 with the registered office located at Oak House Central Park, Reeds Crescent, Watford WD24 4QP. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1170 according to last financial statements.

Frequently Asked Questions

What is the current status of CONTRACTOR UMBRELLA LIMITED?

toggle

CONTRACTOR UMBRELLA LIMITED is currently Active. It was registered on 16/11/2001 .

Where is CONTRACTOR UMBRELLA LIMITED located?

toggle

CONTRACTOR UMBRELLA LIMITED is registered at Oak House Central Park, Reeds Crescent, Watford WD24 4QP.

What does CONTRACTOR UMBRELLA LIMITED do?

toggle

CONTRACTOR UMBRELLA LIMITED operates in the Accounting and auditing activities (69.20/1 - SIC 2007) sector.

How many employees does CONTRACTOR UMBRELLA LIMITED have?

toggle

CONTRACTOR UMBRELLA LIMITED had 1170 employees in 2022.

What is the latest filing for CONTRACTOR UMBRELLA LIMITED?

toggle

The latest filing was on 24/02/2026: Registered office address changed from Unit 36 Silk Mill Industrial Estate Brook Street Tring Hertfordshire HP23 5EF England to Oak House Central Park Reeds Crescent Watford WD24 4QP on 2026-02-24.