Company NameContrakt Limited
DirectorsDominic Gerrard Thornton and Christopher Stephen Thornton
Company StatusActive
Company Number03965016
CategoryPrivate Limited Company
Incorporation Date5 April 2000(24 years ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Dominic Gerrard Thornton
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address88a High Street
Billericay
CM12 9BT
Director NameChristopher Stephen Thornton
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address88a High Street
Billericay
CM12 9BT
Secretary NameMr Christopher Stephen Thornton
NationalityBritish
StatusCurrent
Appointed05 April 2000(same day as company formation)
RoleSite Manager
Country of ResidenceEngland
Correspondence Address88a High Street
Billericay
CM12 9BT
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed05 April 2000(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed05 April 2000(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Contact

Websitecontraktltd.co.uk
Email address[email protected]
Telephone01277 658648
Telephone regionBrentwood

Location

Registered Address88a High Street
Billericay
CM12 9BT
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishBillericay
WardBillericay East
Built Up AreaBillericay
Address MatchesOver 10 other UK companies use this postal address

Shareholders

60 at £1Christopher Stephen Thornton
60.00%
Ordinary
40 at £1Dominic Gerald Thornton
40.00%
Ordinary

Financials

Year2014
Net Worth£1,445,850
Cash£8,383
Current Liabilities£1,639,007

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 October

Returns

Latest Return30 May 2023 (11 months ago)
Next Return Due13 June 2024 (1 month, 2 weeks from now)

Charges

4 March 2009Delivered on: 20 March 2009
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon barclays bank PLC re contrakt limited business base rate tracker account acc/no 90325686.
Outstanding

Filing History

28 October 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
7 May 2020Confirmation statement made on 27 April 2020 with no updates (3 pages)
24 July 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
8 May 2019Confirmation statement made on 27 April 2019 with no updates (3 pages)
2 July 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
9 May 2018Confirmation statement made on 27 April 2018 with no updates (3 pages)
18 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
18 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
11 July 2017Satisfaction of charge 1 in full (2 pages)
11 July 2017Satisfaction of charge 1 in full (2 pages)
11 May 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
11 May 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
23 March 2017Director's details changed for Christopher Stephen Thornton on 23 March 2017 (2 pages)
23 March 2017Director's details changed for Christopher Stephen Thornton on 23 March 2017 (2 pages)
22 March 2017Secretary's details changed for Christopher Stephen Thornton on 22 March 2017 (1 page)
22 March 2017Director's details changed for Mr Dominic Gerrard Thornton on 22 March 2017 (2 pages)
22 March 2017Secretary's details changed for Christopher Stephen Thornton on 22 March 2017 (1 page)
22 March 2017Director's details changed for Mr Dominic Gerrard Thornton on 22 March 2017 (2 pages)
8 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
8 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
23 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
(5 pages)
23 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
(5 pages)
1 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
1 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
20 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100
(5 pages)
20 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100
(5 pages)
18 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
18 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
22 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 100
(5 pages)
22 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 100
(5 pages)
19 June 2013Annual return made up to 27 April 2013 with a full list of shareholders (5 pages)
19 June 2013Annual return made up to 27 April 2013 with a full list of shareholders (5 pages)
2 May 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
2 May 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
11 October 2012Current accounting period extended from 30 April 2012 to 31 October 2012 (3 pages)
11 October 2012Current accounting period extended from 30 April 2012 to 31 October 2012 (3 pages)
14 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (5 pages)
14 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (5 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
24 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (5 pages)
24 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (5 pages)
31 January 2011Accounts for a small company made up to 30 April 2010 (6 pages)
31 January 2011Accounts for a small company made up to 30 April 2010 (6 pages)
22 June 2010Annual return made up to 27 April 2010 with a full list of shareholders (5 pages)
22 June 2010Director's details changed for Dominic Gerrard Thornton on 27 April 2010 (2 pages)
22 June 2010Annual return made up to 27 April 2010 with a full list of shareholders (5 pages)
22 June 2010Director's details changed for Christopher Stephen Thornton on 27 April 2010 (2 pages)
22 June 2010Director's details changed for Christopher Stephen Thornton on 27 April 2010 (2 pages)
22 June 2010Director's details changed for Dominic Gerrard Thornton on 27 April 2010 (2 pages)
4 February 2010Accounts for a small company made up to 30 April 2009 (8 pages)
4 February 2010Accounts for a small company made up to 30 April 2009 (8 pages)
8 May 2009Return made up to 27/04/09; full list of members (5 pages)
8 May 2009Return made up to 27/04/09; full list of members (5 pages)
20 March 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
20 March 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
31 January 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
31 January 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
17 June 2008Return made up to 05/04/08; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 June 2008Return made up to 05/04/08; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
15 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
29 April 2007Return made up to 05/04/07; no change of members (7 pages)
29 April 2007Return made up to 05/04/07; no change of members (7 pages)
20 January 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
20 January 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
6 April 2006Return made up to 05/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 April 2006Return made up to 05/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 February 2006Total exemption full accounts made up to 30 April 2005 (8 pages)
24 February 2006Total exemption full accounts made up to 30 April 2005 (8 pages)
12 May 2005Return made up to 05/04/05; full list of members
  • 363(287) ‐ Registered office changed on 12/05/05
(7 pages)
12 May 2005Return made up to 05/04/05; full list of members
  • 363(287) ‐ Registered office changed on 12/05/05
(7 pages)
2 March 2005Total exemption full accounts made up to 30 April 2004 (8 pages)
2 March 2005Total exemption full accounts made up to 30 April 2004 (8 pages)
26 May 2004Return made up to 05/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 May 2004Return made up to 05/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 February 2004Full accounts made up to 30 April 2003 (11 pages)
28 February 2004Full accounts made up to 30 April 2003 (11 pages)
16 April 2003Return made up to 05/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 April 2003Return made up to 05/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 January 2003Total exemption full accounts made up to 30 April 2002 (8 pages)
20 January 2003Total exemption full accounts made up to 30 April 2002 (8 pages)
2 July 2002Return made up to 05/04/02; full list of members (6 pages)
2 July 2002Return made up to 05/04/02; full list of members (6 pages)
14 February 2002Total exemption full accounts made up to 30 April 2001 (8 pages)
14 February 2002Total exemption full accounts made up to 30 April 2001 (8 pages)
8 May 2001Return made up to 05/04/01; full list of members (6 pages)
8 May 2001Return made up to 05/04/01; full list of members (6 pages)
6 June 2000Registered office changed on 06/06/00 from: 6 crown road billericay essex CM11 2AE (1 page)
6 June 2000Registered office changed on 06/06/00 from: 6 crown road billericay essex CM11 2AE (1 page)
18 May 2000Ad 05/04/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 May 2000New director appointed (2 pages)
18 May 2000Ad 05/04/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 May 2000New secretary appointed;new director appointed (2 pages)
18 May 2000New secretary appointed;new director appointed (2 pages)
18 May 2000New director appointed (2 pages)
27 April 2000Director resigned (1 page)
27 April 2000Secretary resigned (1 page)
27 April 2000Director resigned (1 page)
27 April 2000Secretary resigned (1 page)
5 April 2000Incorporation (16 pages)
5 April 2000Incorporation (16 pages)