Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CONTOUR MARKING LIMITED
Company Information for

CONTOUR MARKING LIMITED

ALBERT HOUSE GLEDRID INDUSTRIAL, PARK GLEDRID CHIRK, WREXHAM, LL14 5DG,
Company Registration Number
03141553
Private Limited Company
Active

Company Overview

About Contour Marking Ltd
CONTOUR MARKING LIMITED was founded on 1995-12-27 and has its registered office in Wrexham. The organisation's status is listed as "Active". Contour Marking Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CONTOUR MARKING LIMITED
 
Legal Registered Office
ALBERT HOUSE GLEDRID INDUSTRIAL
PARK GLEDRID CHIRK
WREXHAM
LL14 5DG
Other companies in LL14
 
Telephone01691 770093
 
Filing Information
Company Number 03141553
Company ID Number 03141553
Date formed 1995-12-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 27/12/2015
Return next due 24/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB666708107  
Last Datalog update: 2024-01-09 01:46:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CONTOUR MARKING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CONTOUR MARKING LIMITED

Current Directors
Officer Role Date Appointed
WILLIAM LAURENCE RILEY
Company Secretary 2007-11-29
SIMON ANTHONY KIRKHAM
Director 1995-12-27
WILLIAM FRANCIS THOMAS
Director 2007-11-29
Previous Officers
Officer Role Date Appointed Date Resigned
KEITH JAMES WINTER
Director 2007-11-29 2016-02-02
HAZEL KIRSTIE KIRKHAM
Company Secretary 1995-12-27 2007-11-29
HAZEL KIRSTIE KIRKHAM
Director 2007-05-11 2007-11-29
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1995-12-27 1995-12-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM LAURENCE RILEY MULTIPLICATION LIMITED Company Secretary 2007-06-05 CURRENT 2007-06-05 Active
SIMON ANTHONY KIRKHAM MONTFORD PROPERTIES LTD Director 2016-01-07 CURRENT 2016-01-07 Active
SIMON ANTHONY KIRKHAM HORIZON MOTOR HOMES LTD Director 2009-09-17 CURRENT 2009-09-17 Dissolved 2014-11-18
SIMON ANTHONY KIRKHAM WILLOW PROJECTS LTD Director 2007-07-19 CURRENT 2007-07-19 Active
WILLIAM FRANCIS THOMAS HIDDEN LAKE LIMITED Director 2015-11-02 CURRENT 1988-05-05 Active
WILLIAM FRANCIS THOMAS INVESTHOM LIMITED Director 2015-08-27 CURRENT 2015-08-27 Active
WILLIAM FRANCIS THOMAS LAKESIDE CLASSICS LTD Director 2015-08-05 CURRENT 2015-08-05 Active
WILLIAM FRANCIS THOMAS VULCAN ATLANTIC HOLDCO LIMITED Director 2014-08-04 CURRENT 2014-07-01 Dissolved 2017-08-01
WILLIAM FRANCIS THOMAS VULCAN PROPERTY HOLDCO LIMITED Director 2014-08-04 CURRENT 2014-07-01 Active
WILLIAM FRANCIS THOMAS HORIZON MOTOR HOMES LTD Director 2009-09-17 CURRENT 2009-09-17 Dissolved 2014-11-18
WILLIAM FRANCIS THOMAS MULTIPLICATION LIMITED Director 2007-11-09 CURRENT 2007-06-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-06APPOINTMENT TERMINATED, DIRECTOR WILLIAM FRANCIS THOMAS
2024-03-06Termination of appointment of William Laurence Riley on 2023-12-31
2024-03-06DIRECTOR APPOINTED MR ROBERT ALEXANDER DUFFUS
2024-03-06Appointment of Mr Robert Alexander Duffus as company secretary on 2023-12-31
2024-03-06CESSATION OF SIMON ANTHONY KIRKHAM AS A PERSON OF SIGNIFICANT CONTROL
2024-03-06Notification of Duffkirk Holdings Limited as a person with significant control on 2023-12-31
2023-10-10Director's details changed for Simon Anthony Kirkham on 2023-10-10
2023-10-10STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2023-06-1231/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-19CONFIRMATION STATEMENT MADE ON 19/12/22, WITH NO UPDATES
2022-12-19CS01CONFIRMATION STATEMENT MADE ON 19/12/22, WITH NO UPDATES
2022-06-08AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-22CONFIRMATION STATEMENT MADE ON 19/12/21, WITH NO UPDATES
2021-12-22CS01CONFIRMATION STATEMENT MADE ON 19/12/21, WITH NO UPDATES
2021-06-04AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-21CS01CONFIRMATION STATEMENT MADE ON 19/12/20, WITH NO UPDATES
2019-12-19CS01CONFIRMATION STATEMENT MADE ON 19/12/19, WITH NO UPDATES
2019-04-02AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-19CS01CONFIRMATION STATEMENT MADE ON 19/12/18, WITH NO UPDATES
2018-06-01AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-21CS01CONFIRMATION STATEMENT MADE ON 21/12/17, WITH NO UPDATES
2017-04-07AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-04LATEST SOC04/01/17 STATEMENT OF CAPITAL;GBP 300
2017-01-04CS01CONFIRMATION STATEMENT MADE ON 27/12/16, WITH UPDATES
2016-04-19AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-02TM01APPOINTMENT TERMINATED, DIRECTOR KEITH JAMES WINTER
2016-01-05LATEST SOC05/01/16 STATEMENT OF CAPITAL;GBP 300
2016-01-05AR0127/12/15 ANNUAL RETURN FULL LIST
2015-04-20AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-05LATEST SOC05/01/15 STATEMENT OF CAPITAL;GBP 300
2015-01-05AR0127/12/14 ANNUAL RETURN FULL LIST
2014-03-10AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-13LATEST SOC13/01/14 STATEMENT OF CAPITAL;GBP 300
2014-01-13AR0127/12/13 ANNUAL RETURN FULL LIST
2013-06-10AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-04AR0127/12/12 ANNUAL RETURN FULL LIST
2012-03-07AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-05AR0127/12/11 ANNUAL RETURN FULL LIST
2012-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH JAMES WINTER / 04/01/2012
2012-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM FRANCIS THOMAS / 04/01/2012
2012-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON ANTHONY KIRKHAM / 04/01/2012
2012-01-04CH03SECRETARY'S DETAILS CHNAGED FOR MR WILLIAM LAURENCE RILEY on 2012-01-04
2011-04-20AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-16MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
2011-01-05AR0127/12/10 ANNUAL RETURN FULL LIST
2010-04-21AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-04-21AA01PREVSHO FROM 31/03/2010 TO 31/12/2009
2010-01-06AR0127/12/09 FULL LIST
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON ANTHONY KIRKHAM / 01/10/2009
2009-06-22AA31/03/09 TOTAL EXEMPTION SMALL
2009-01-05363aRETURN MADE UP TO 27/12/08; FULL LIST OF MEMBERS
2008-07-31AA31/03/08 TOTAL EXEMPTION SMALL
2008-03-26403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-02-12363aRETURN MADE UP TO 27/12/07; FULL LIST OF MEMBERS
2007-12-18288aNEW SECRETARY APPOINTED
2007-12-18288aNEW DIRECTOR APPOINTED
2007-12-18288aNEW DIRECTOR APPOINTED
2007-12-18288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-12-07395PARTICULARS OF MORTGAGE/CHARGE
2007-09-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-06-14288aNEW DIRECTOR APPOINTED
2007-01-18363aRETURN MADE UP TO 27/12/06; FULL LIST OF MEMBERS
2006-09-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-02-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2006-01-03363aRETURN MADE UP TO 27/12/05; FULL LIST OF MEMBERS
2005-04-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2005-01-11363(287)REGISTERED OFFICE CHANGED ON 11/01/05
2005-01-11363sRETURN MADE UP TO 27/12/04; FULL LIST OF MEMBERS
2004-02-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2004-01-12363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-01-12363sRETURN MADE UP TO 27/12/03; FULL LIST OF MEMBERS
2003-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2003-01-17363sRETURN MADE UP TO 27/12/02; FULL LIST OF MEMBERS
2002-01-25363sRETURN MADE UP TO 27/12/01; FULL LIST OF MEMBERS
2002-01-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2000-12-20363sRETURN MADE UP TO 27/12/00; FULL LIST OF MEMBERS
2000-11-10AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-07-25287REGISTERED OFFICE CHANGED ON 25/07/00 FROM: APEX WORKS, GOBOWEN OSWESTRY SHROPSHIRE SY11 3JE
1999-12-21363sRETURN MADE UP TO 27/12/99; FULL LIST OF MEMBERS
1999-10-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-10-07395PARTICULARS OF MORTGAGE/CHARGE
1999-07-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-03-22395PARTICULARS OF MORTGAGE/CHARGE
1999-02-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1999-01-24363(288)DIRECTOR'S PARTICULARS CHANGED
1999-01-24363sRETURN MADE UP TO 27/12/98; NO CHANGE OF MEMBERS
1998-01-27363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-01-27363sRETURN MADE UP TO 27/12/97; NO CHANGE OF MEMBERS
1997-10-14AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-01-25363sRETURN MADE UP TO 27/12/96; FULL LIST OF MEMBERS
1996-08-12224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03
1996-01-30395PARTICULARS OF MORTGAGE/CHARGE
1996-01-08ORES04NC INC ALREADY ADJUSTED 27/12/95
1996-01-08ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 27/12/95
1996-01-08MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1996-01-08123£ NC 1000/50000 27/12/95
1996-01-03288SECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CONTOUR MARKING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CONTOUR MARKING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-12-07 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1999-09-24 Satisfied BARCLAYS BANK PLC
DEBENTURE 1999-03-12 Satisfied BARCLAYS BANK PLC
MORTGAGE DEBENTURE 1996-01-24 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CONTOUR MARKING LIMITED

Intangible Assets
Patents
We have not found any records of CONTOUR MARKING LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of CONTOUR MARKING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CONTOUR MARKING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (32990 - Other manufacturing n.e.c.) as CONTOUR MARKING LIMITED are:

ALGECO UK LIMITED £ 819,124
CLEARWAY DOORS AND WINDOWS LTD £ 299,631
SCARAB SWEEPERS LIMITED £ 268,353
TES 2013 LIMITED £ 254,172
FACULTATIEVE TECHNOLOGIES LIMITED £ 225,523
PLAY AND LEISURE LIMITED £ 207,086
PLAYDALE PLAYGROUNDS LIMITED £ 185,319
INSTARMAC GROUP PLC £ 158,219
DIRECT HEALTHCARE GROUP LIMITED £ 144,686
PEART ACCESS RAMPS LIMITED £ 116,709
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
Outgoings
Business Rates/Property Tax
No properties were found where CONTOUR MARKING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CONTOUR MARKING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CONTOUR MARKING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.