CONTOUR SHOWERS LIMITED

CONTOUR SHOWERS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCONTOUR SHOWERS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01347879
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CONTOUR SHOWERS LIMITED?

    • Other manufacturing n.e.c. (32990) / Manufacturing

    Where is CONTOUR SHOWERS LIMITED located?

    Registered Office Address
    Unit 6 Total Park
    Pochin Way
    CW10 0GT Middlewich
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of CONTOUR SHOWERS LIMITED?

    Previous Company Names
    Company NameFromUntil
    CONTOUR DOORS LIMITEDJan 13, 1978Jan 13, 1978

    What are the latest accounts for CONTOUR SHOWERS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for CONTOUR SHOWERS LIMITED?

    Last Confirmation Statement Made Up ToDec 31, 2025
    Next Confirmation Statement DueJan 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 31, 2024
    OverdueNo

    What are the latest filings for CONTOUR SHOWERS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 31, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    26 pagesAA

    Director's details changed for Mr Nicholas James Parsons on Mar 11, 2022

    2 pagesCH01

    Registered office address changed from Siddorn Street Winsford Cheshire CW7 2BA to Unit 6 Total Park Pochin Way Middlewich CW10 0GT on Mar 12, 2024

    1 pagesAD01

    Confirmation statement made on Dec 31, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    25 pagesAA

    Confirmation statement made on Dec 31, 2022 with no updates

    3 pagesCS01

    Current accounting period shortened from Jan 31, 2023 to Dec 31, 2022

    1 pagesAA01

    Termination of appointment of Kevin Bower as a director on Oct 31, 2022

    1 pagesTM01

    Full accounts made up to Feb 07, 2022

    28 pagesAA

    Previous accounting period extended from Jan 30, 2022 to Jan 31, 2022

    1 pagesAA01

    Change of details for Elfreed Ltd as a person with significant control on Apr 06, 2016

    2 pagesPSC05

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of company's objects

    2 pagesCC04

    Memorandum and Articles of Association

    34 pagesMA

    Appointment of Mr Nicholas James Parsons as a director on Feb 07, 2022

    2 pagesAP01

    Termination of appointment of Fredric William Mendelsohn as a director on Feb 07, 2022

    1 pagesTM01

    Satisfaction of charge 013478790019 in full

    1 pagesMR04

    Confirmation statement made on Dec 31, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Jan 31, 2021

    30 pagesAA

    Termination of appointment of William Scott Hogg as a director on Mar 31, 2021

    1 pagesTM01

    Confirmation statement made on Dec 31, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Jan 31, 2020

    26 pagesAA

    Confirmation statement made on Dec 31, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Jan 31, 2019

    27 pagesAA

    Who are the officers of CONTOUR SHOWERS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WHITEHEAD, David John
    2 Brookfield Close
    CW6 9HG Tarporley
    Cheshire
    Secretary
    2 Brookfield Close
    CW6 9HG Tarporley
    Cheshire
    British99923140001
    CARVER, Jeffrey
    Petit Close
    Cefn-Y-Bedd
    LL12 9YE Wrexham
    9
    Wales
    Director
    Petit Close
    Cefn-Y-Bedd
    LL12 9YE Wrexham
    9
    Wales
    WalesBritishOperations Director227912780001
    PARSONS, Nicholas James
    Total Park
    Pochin Way
    CW10 0GT Middlewich
    Unit 6
    England
    Director
    Total Park
    Pochin Way
    CW10 0GT Middlewich
    Unit 6
    England
    EnglandBritishDirector292690600003
    WHITEHEAD, David John
    2 Brookfield Close
    CW6 9HG Tarporley
    Cheshire
    Director
    2 Brookfield Close
    CW6 9HG Tarporley
    Cheshire
    EnglandBritishCompany Director99923140001
    EVANS, Robert James, Mr.
    23 Clifton Hill
    NW8 0QE London
    Secretary
    23 Clifton Hill
    NW8 0QE London
    British94391710003
    HICKSON, Peter
    Weaver Bank
    Nantwich Road Minshull Vernon
    CW10 0LR Middlewich
    Cheshire
    Secretary
    Weaver Bank
    Nantwich Road Minshull Vernon
    CW10 0LR Middlewich
    Cheshire
    British6482150002
    BAILEY, Anthony
    10 Saint Anns Road South
    Heald Green
    SK8 3DZ Cheadle
    Cheshire
    Director
    10 Saint Anns Road South
    Heald Green
    SK8 3DZ Cheadle
    Cheshire
    BritishProduction Director70139890001
    BENSON, Valerie
    Ailsa Craig
    Russet Road Weaverham
    CW8 3HY Northwich
    Cheshire
    Director
    Ailsa Craig
    Russet Road Weaverham
    CW8 3HY Northwich
    Cheshire
    BritishAccounts Manager81319340001
    BOWER, Kevin Paul
    The Quays
    Burton Waters
    LN1 2XG Lincoln
    18
    England
    Director
    The Quays
    Burton Waters
    LN1 2XG Lincoln
    18
    England
    United KingdomBritishCommercial Director124193920005
    HICKSON, Ethel
    1 Greville Lodge
    CW7 3DQ Winsford
    Cheshire
    Director
    1 Greville Lodge
    CW7 3DQ Winsford
    Cheshire
    BritishManufacturer6482170001
    HICKSON, Frank
    1 Greville Lodge
    CW7 3DQ Winsford
    Cheshire
    Director
    1 Greville Lodge
    CW7 3DQ Winsford
    Cheshire
    BritishManufacturer6482160001
    HICKSON, Peter
    Weaver Bank
    Nantwich Road Minshull Vernon
    CW10 0LR Middlewich
    Cheshire
    Director
    Weaver Bank
    Nantwich Road Minshull Vernon
    CW10 0LR Middlewich
    Cheshire
    United KingdomBritishManufacturer6482150002
    HICKSON, Sandra Eileen
    Weaver Bank
    Nantwich Road Minshull Vernon
    CW10 0LR Middlewich
    Cheshire
    Director
    Weaver Bank
    Nantwich Road Minshull Vernon
    CW10 0LR Middlewich
    Cheshire
    BritishCompany Director6482180002
    HOGG, William Scott
    Siddorn Street
    Winsford
    CW7 2BA Cheshire
    Director
    Siddorn Street
    Winsford
    CW7 2BA Cheshire
    EnglandBritishManaging Director60381590004
    MADDEN, Christopher John
    64 Moors Lane
    Darnhall
    CW7 4EL Winsford
    Cheshire
    Director
    64 Moors Lane
    Darnhall
    CW7 4EL Winsford
    Cheshire
    BritishSales Director58224930003
    MENDELSOHN, Fredric William
    57g Randolph Avenue
    W9 1BQ London
    Director
    57g Randolph Avenue
    W9 1BQ London
    United KingdomBritishCompany Director88341250002
    PATTON, Sylvia
    64 Moors Lane
    Darnhall
    CW7 3EU Winsford
    Cheshire
    Director
    64 Moors Lane
    Darnhall
    CW7 3EU Winsford
    Cheshire
    BritishSales Manager81319440002
    ROBINSON, Timothy
    12 Cherrington Gardens Pedmore
    DY9 OQB Stourbridge
    Worcestershire
    Director
    12 Cherrington Gardens Pedmore
    DY9 OQB Stourbridge
    Worcestershire
    United KingdomBritishCompany Director15147440003
    SCHOLES, Raymond
    Smokey Lodge Smokey Lane
    Tybroughton
    SY13 3BH Whitchurch
    Salop
    Director
    Smokey Lodge Smokey Lane
    Tybroughton
    SY13 3BH Whitchurch
    Salop
    BritishCompany Director8851750001
    SMULDERS, Patrick
    Bassett Road
    W10 6JR London
    57
    Greater London
    United Kingdom
    Director
    Bassett Road
    W10 6JR London
    57
    Greater London
    United Kingdom
    United KingdomBritishCompany Director112660840001
    TERRY, Kenneth John
    Westmoreland Place
    SW1V 4AE London
    32
    England
    Director
    Westmoreland Place
    SW1V 4AE London
    32
    England
    United KingdomBritishCompany Director178551350001

    Who are the persons with significant control of CONTOUR SHOWERS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Elfreed Ltd
    Siddorn Street
    CW7 2BA Winsford
    C/O Contour Showers Ltd
    England
    Apr 06, 2016
    Siddorn Street
    CW7 2BA Winsford
    C/O Contour Showers Ltd
    England
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegister At Companies House
    Registration Number05738417
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0