Company NameContour Roofing (Essex) Limited
DirectorsJonathan Woods and Lee John Clift
Company StatusActive
Company Number01853270
CategoryPrivate Limited Company
Incorporation Date8 October 1984(39 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities

Directors

Director NameMr Jonathan Woods
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2015(31 years, 1 month after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Elmbridge
Old Harlow
Essex
CM17 0JY
Director NameMr Lee John Clift
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2019(34 years, 10 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Cecil Lodge Falmouth Avenue
Newmarket
Suffolk
CB8 0GZ
Director NameDavid Rodney Brown
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1991(6 years, 11 months after company formation)
Appointment Duration11 years, 11 months (resigned 31 July 2003)
RoleRoofing Contractor
Correspondence Address4 Birches Close
Pinner
Middlesex
HA5 1HB
Director NameMr Alan Raymond Knightley
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1991(6 years, 11 months after company formation)
Appointment Duration27 years, 11 months (resigned 02 August 2019)
RoleRoofing Contractor
Country of ResidenceUnited Kingdom
Correspondence Address1 Rectory Field
Three Horseshoes Road
Harlow
Essex
CM19 4HD
Secretary NameDavid Rodney Brown
NationalityBritish
StatusResigned
Appointed07 September 1991(6 years, 11 months after company formation)
Appointment Duration11 years, 11 months (resigned 31 July 2003)
RoleCompany Director
Correspondence Address4 Birches Close
Pinner
Middlesex
HA5 1HB
Secretary NameMrs Lynda Patricia Maria Knightley
NationalityBritish
StatusResigned
Appointed31 July 2003(18 years, 10 months after company formation)
Appointment Duration12 years, 3 months (resigned 19 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Rectory Field
Three Horseshoes Road
Harlow
Essex
CM19 4HD
Director NameMrs Lynda Patricia Maria Knightley
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2010(25 years, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 19 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Rectory Field
Three Horseshoes Road
Harlow
Essex
CM19 4HD
Director NameMr Matthew Peter Holt
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2016(31 years, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 03 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address303 Eagle Way Hampton Centre
Peterborough
Cambridgeshire
PE7 8GS

Contact

Websitecontourroofing.co.uk
Telephone01279 635392
Telephone regionBishops Stortford

Location

Registered Address12 Harolds Road
The Pinnacles
Harlow
Essex
CM19 5BJ
RegionEast of England
ConstituencyHarlow
CountyEssex
WardLittle Parndon and Hare Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

5.1k at £1Alan Raymond Knightley
51.00%
Ordinary
4.9k at £1Lynda Knightley
49.00%
Ordinary

Financials

Year2014
Net Worth£1,422,008
Cash£862,509
Current Liabilities£1,194,883

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return7 September 2023 (7 months, 3 weeks ago)
Next Return Due21 September 2024 (4 months, 3 weeks from now)

Charges

2 November 2020Delivered on: 5 November 2020
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
27 January 1993Delivered on: 4 February 1993
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

5 November 2020Registration of charge 018532700002, created on 2 November 2020 (41 pages)
8 September 2020Confirmation statement made on 7 September 2020 with updates (4 pages)
12 August 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
16 September 2019Confirmation statement made on 7 September 2019 with updates (4 pages)
12 August 2019Termination of appointment of Alan Raymond Knightley as a director on 2 August 2019 (1 page)
12 August 2019Appointment of Mr Lee John Clift as a director on 12 August 2019 (2 pages)
17 July 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
17 October 2018Confirmation statement made on 7 September 2018 with updates (4 pages)
30 July 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
26 September 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
26 September 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
8 September 2017Confirmation statement made on 7 September 2017 with updates (4 pages)
8 September 2017Confirmation statement made on 7 September 2017 with updates (4 pages)
13 March 2017Satisfaction of charge 1 in full (1 page)
13 March 2017Satisfaction of charge 1 in full (1 page)
29 September 2016Director's details changed for Mr Jonathon Woods on 29 September 2016 (2 pages)
29 September 2016Director's details changed for Mr Jonathon Woods on 29 September 2016 (2 pages)
19 September 2016Confirmation statement made on 7 September 2016 with updates (7 pages)
19 September 2016Confirmation statement made on 7 September 2016 with updates (7 pages)
13 September 2016Total exemption full accounts made up to 31 March 2016 (8 pages)
13 September 2016Total exemption full accounts made up to 31 March 2016 (8 pages)
21 March 2016Appointment of Mr Matthew Peter Holt as a director on 17 March 2016 (2 pages)
21 March 2016Appointment of Mr Matthew Peter Holt as a director on 17 March 2016 (2 pages)
11 December 2015Termination of appointment of Lynda Patricia Maria Knightley as a secretary on 19 November 2015 (1 page)
11 December 2015Termination of appointment of Lynda Patricia Maria Knightley as a secretary on 19 November 2015 (1 page)
10 December 2015Termination of appointment of Lynda Patricia Maria Knightley as a director on 19 November 2015 (1 page)
10 December 2015Termination of appointment of Lynda Patricia Maria Knightley as a director on 19 November 2015 (1 page)
10 December 2015Appointment of Mr Jonathon Woods as a director on 19 November 2015 (2 pages)
10 December 2015Appointment of Mr Jonathon Woods as a director on 19 November 2015 (2 pages)
14 October 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 10,000
(5 pages)
14 October 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 10,000
(5 pages)
20 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
20 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
24 October 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 10,000
(5 pages)
24 October 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 10,000
(5 pages)
24 October 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 10,000
(5 pages)
23 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 10,000
(5 pages)
23 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 10,000
(5 pages)
23 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 10,000
(5 pages)
16 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
16 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
25 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (5 pages)
25 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (5 pages)
25 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (5 pages)
30 July 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
30 July 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
23 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (5 pages)
23 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (5 pages)
23 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (5 pages)
5 July 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
5 July 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
22 October 2010Annual return made up to 7 September 2010 with a full list of shareholders (5 pages)
22 October 2010Annual return made up to 7 September 2010 with a full list of shareholders (5 pages)
22 October 2010Director's details changed for Mr Alan Raymond Knightley on 7 September 2010 (2 pages)
22 October 2010Director's details changed for Mr Alan Raymond Knightley on 7 September 2010 (2 pages)
22 October 2010Director's details changed for Mr Alan Raymond Knightley on 7 September 2010 (2 pages)
22 October 2010Annual return made up to 7 September 2010 with a full list of shareholders (5 pages)
12 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
12 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
9 July 2010Appointment of Mrs Lynda Patricia Maria Knightley as a director (2 pages)
9 July 2010Appointment of Mrs Lynda Patricia Maria Knightley as a director (2 pages)
2 November 2009Registered office address changed from 12 Harolds Road Pinnacles Harlow Essex CM19 5BJ on 2 November 2009 (1 page)
2 November 2009Registered office address changed from 12 Harolds Road Pinnacles Harlow Essex CM19 5BJ on 2 November 2009 (1 page)
2 November 2009Registered office address changed from 12 Harolds Road Pinnacles Harlow Essex CM19 5BJ on 2 November 2009 (1 page)
30 October 2009Annual return made up to 7 September 2009 with a full list of shareholders (3 pages)
30 October 2009Annual return made up to 7 September 2009 with a full list of shareholders (3 pages)
30 October 2009Annual return made up to 7 September 2009 with a full list of shareholders (3 pages)
26 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
26 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
25 November 2008Return made up to 07/09/08; full list of members (3 pages)
25 November 2008Return made up to 07/09/08; full list of members (3 pages)
18 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
18 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
12 October 2007Return made up to 07/09/07; full list of members (2 pages)
12 October 2007Return made up to 07/09/07; full list of members (2 pages)
4 October 2007Total exemption full accounts made up to 31 March 2007 (6 pages)
4 October 2007Total exemption full accounts made up to 31 March 2007 (6 pages)
3 November 2006Return made up to 07/09/06; full list of members (2 pages)
3 November 2006Return made up to 07/09/06; full list of members (2 pages)
6 July 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
6 July 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
9 September 2005Return made up to 07/09/05; full list of members (6 pages)
9 September 2005Return made up to 07/09/05; full list of members (6 pages)
31 August 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
31 August 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
28 September 2004Return made up to 07/09/04; full list of members (6 pages)
28 September 2004Return made up to 07/09/04; full list of members (6 pages)
6 July 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
6 July 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
19 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
19 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
30 October 2003Return made up to 07/09/03; full list of members (7 pages)
30 October 2003New secretary appointed (2 pages)
30 October 2003New secretary appointed (2 pages)
30 October 2003Secretary resigned;director resigned (1 page)
30 October 2003Secretary resigned;director resigned (1 page)
30 October 2003Return made up to 07/09/03; full list of members (7 pages)
30 December 2002Total exemption small company accounts made up to 31 March 2002 (8 pages)
30 December 2002Total exemption small company accounts made up to 31 March 2002 (8 pages)
30 September 2002Return made up to 07/09/02; full list of members (7 pages)
30 September 2002Return made up to 07/09/02; full list of members (7 pages)
13 September 2001Return made up to 07/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 September 2001Return made up to 07/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 August 2001Accounts for a small company made up to 31 March 2001 (6 pages)
16 August 2001Accounts for a small company made up to 31 March 2001 (6 pages)
20 September 2000Return made up to 07/09/00; full list of members (6 pages)
20 September 2000Return made up to 07/09/00; full list of members (6 pages)
14 July 2000Accounts for a small company made up to 31 March 2000 (6 pages)
14 July 2000Accounts for a small company made up to 31 March 2000 (6 pages)
17 September 1999Return made up to 07/09/99; no change of members (4 pages)
17 September 1999Return made up to 07/09/99; no change of members (4 pages)
12 July 1999Accounts for a small company made up to 31 March 1999 (6 pages)
12 July 1999Accounts for a small company made up to 31 March 1999 (6 pages)
16 September 1998Return made up to 07/09/98; no change of members (4 pages)
16 September 1998Return made up to 07/09/98; no change of members (4 pages)
21 June 1998Accounts for a small company made up to 31 March 1998 (6 pages)
21 June 1998Accounts for a small company made up to 31 March 1998 (6 pages)
29 September 1997Accounts for a small company made up to 31 March 1997 (6 pages)
29 September 1997Accounts for a small company made up to 31 March 1997 (6 pages)
19 September 1997Return made up to 07/09/97; full list of members (6 pages)
19 September 1997Return made up to 07/09/97; full list of members (6 pages)
13 September 1996Accounts for a small company made up to 31 March 1996 (6 pages)
13 September 1996Accounts for a small company made up to 31 March 1996 (6 pages)
2 September 1996Return made up to 07/09/96; full list of members (6 pages)
2 September 1996Return made up to 07/09/96; full list of members (6 pages)
19 September 1995Return made up to 07/09/95; no change of members (4 pages)
19 September 1995Return made up to 07/09/95; no change of members (4 pages)
10 August 1995Accounts for a small company made up to 31 March 1995 (8 pages)
10 August 1995Accounts for a small company made up to 31 March 1995 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
4 February 1993Particulars of mortgage/charge (3 pages)
4 February 1993Particulars of mortgage/charge (3 pages)
29 September 1992Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
8 October 1984Certificate of incorporation (1 page)
8 October 1984Certificate of incorporation (1 page)