CONTRACTSWISE LIMITED

Register to unlock more data on OkredoRegister

CONTRACTSWISE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06099940

Incorporation date

13/02/2007

Size

Micro Entity

Contacts

Registered address

Registered address

Stonebridge Court Wakefield Road, Horbury, Wakefield WF4 5HQCopy
copy info iconCopy
See on map
Latest events (Record since 13/02/2007)
dot icon12/12/2025
Micro company accounts made up to 2025-03-31
dot icon11/04/2025
Confirmation statement made on 2025-01-31 with no updates
dot icon17/12/2024
Micro company accounts made up to 2024-03-31
dot icon27/09/2024
Registered office address changed from 54a Peel Street Horbury Wakefield West Yorkshire WF4 5AN England to Stonebridge Court Wakefield Road Horbury Wakefield WF4 5HQ on 2024-09-27
dot icon28/08/2024
Registered office address changed from 31 the Calls Leeds West Yorkshire LS2 7EY United Kingdom to 54a Peel Street Horbury Wakefield West Yorkshire WF4 5AN on 2024-08-28
dot icon27/04/2024
Compulsory strike-off action has been discontinued
dot icon24/04/2024
Confirmation statement made on 2024-01-31 with updates
dot icon23/04/2024
First Gazette notice for compulsory strike-off
dot icon19/05/2023
Resolutions
dot icon19/05/2023
Memorandum and Articles of Association
dot icon10/05/2023
Appointment of Mr Brendan John Fatchett as a director on 2023-04-26
dot icon09/05/2023
Cessation of Noel Gerrard Green as a person with significant control on 2023-04-26
dot icon09/05/2023
Notification of Bidding Limited as a person with significant control on 2023-04-26
dot icon09/05/2023
Registered office address changed from 1a the Homend the Homend Ledbury Herefordshire HR8 1BN United Kingdom to 31 the Calls Leeds West Yorkshire LS2 7EY on 2023-05-09
dot icon09/05/2023
Termination of appointment of Noel Gerrard Green as a director on 2023-04-26
dot icon09/05/2023
Appointment of Mrs Sarah Anne Fatchett as a director on 2023-04-26
dot icon13/04/2023
Micro company accounts made up to 2023-03-31
dot icon01/02/2023
Change of details for Mr Noel Gerrard Green as a person with significant control on 2023-01-01
dot icon01/02/2023
Confirmation statement made on 2023-01-31 with no updates
dot icon16/10/2022
Micro company accounts made up to 2022-03-31
dot icon31/01/2022
Confirmation statement made on 2022-01-31 with no updates
dot icon15/11/2021
Micro company accounts made up to 2021-03-31
dot icon01/02/2021
Confirmation statement made on 2021-01-31 with no updates
dot icon24/11/2020
Micro company accounts made up to 2020-03-31
dot icon31/01/2020
Confirmation statement made on 2020-01-31 with no updates
dot icon04/11/2019
Micro company accounts made up to 2019-03-31
dot icon13/02/2019
Confirmation statement made on 2019-02-13 with no updates
dot icon20/12/2018
Micro company accounts made up to 2018-03-31
dot icon24/02/2018
Confirmation statement made on 2018-02-13 with no updates
dot icon06/11/2017
Micro company accounts made up to 2017-03-31
dot icon25/02/2017
Confirmation statement made on 2017-02-13 with updates
dot icon12/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon16/02/2016
Annual return made up to 2016-02-13 with full list of shareholders
dot icon16/02/2016
Director's details changed for Mr Noel Gerrard Green on 2015-12-22
dot icon01/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon13/08/2015
Certificate of change of name
dot icon12/08/2015
Registered office address changed from The Plock the Village Ashleworth Gloucester GL19 4JG to 1a the Homend the Homend Ledbury Herefordshire HR8 1BN on 2015-08-12
dot icon13/02/2015
Annual return made up to 2015-02-13 with full list of shareholders
dot icon07/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon12/09/2014
Registered office address changed from Third Floor Alexandra Warehouse West Quay the Docks Gloucester GL1 2LG to The Plock the Village Ashleworth Gloucester GL19 4JG on 2014-09-12
dot icon12/03/2014
Annual return made up to 2014-02-13 with full list of shareholders
dot icon03/02/2014
Registered office address changed from the Plock the Village Ashleworth Gloucester Gloucestershire GL19 4JG on 2014-02-03
dot icon06/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon14/02/2013
Annual return made up to 2013-02-13 with full list of shareholders
dot icon10/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon22/02/2012
Annual return made up to 2012-02-13 with full list of shareholders
dot icon21/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon16/03/2011
Annual return made up to 2011-02-13 with full list of shareholders
dot icon16/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon02/09/2010
Termination of appointment of Verna Green as a secretary
dot icon16/03/2010
Annual return made up to 2010-02-13 with full list of shareholders
dot icon16/03/2010
Director's details changed for Noel Gerrard Green on 2010-03-16
dot icon28/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon16/04/2009
Return made up to 13/02/09; full list of members
dot icon26/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon11/03/2008
Return made up to 13/02/08; full list of members
dot icon04/04/2007
New director appointed
dot icon04/04/2007
New secretary appointed
dot icon04/04/2007
Accounting reference date extended from 29/02/08 to 31/03/08
dot icon04/04/2007
Registered office changed on 04/04/07 from: c/o quiney & co., Trinley cottage, tirley glos GL19 4EU
dot icon27/03/2007
New secretary appointed
dot icon27/03/2007
New director appointed
dot icon14/02/2007
Director resigned
dot icon14/02/2007
Secretary resigned
dot icon13/02/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
31/01/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
1
20.57K
-
0.00
-
-
2022
1
8.82K
-
0.00
-
-
2023
1
8.57K
-
0.00
-
-
2023
1
8.57K
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

8.57K £Descended-2.83 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Green, Noel Gerrard
Director
13/02/2007 - 26/04/2023
1
Fatchett, Sarah Anne
Director
26/04/2023 - Present
14
Fatchett, Brendan John
Director
26/04/2023 - Present
38

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CONTRACTSWISE LIMITED

CONTRACTSWISE LIMITED is an(a) Active company incorporated on 13/02/2007 with the registered office located at Stonebridge Court Wakefield Road, Horbury, Wakefield WF4 5HQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CONTRACTSWISE LIMITED?

toggle

CONTRACTSWISE LIMITED is currently Active. It was registered on 13/02/2007 .

Where is CONTRACTSWISE LIMITED located?

toggle

CONTRACTSWISE LIMITED is registered at Stonebridge Court Wakefield Road, Horbury, Wakefield WF4 5HQ.

What does CONTRACTSWISE LIMITED do?

toggle

CONTRACTSWISE LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

How many employees does CONTRACTSWISE LIMITED have?

toggle

CONTRACTSWISE LIMITED had 1 employees in 2023.

What is the latest filing for CONTRACTSWISE LIMITED?

toggle

The latest filing was on 12/12/2025: Micro company accounts made up to 2025-03-31.