Company NameContra Curtains Limited
Company StatusActive
Company Number02692700
CategoryPrivate Limited Company
Incorporation Date2 March 1992(32 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMrs Adele Margaret Wicks
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 1992(1 day after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouth Barn Broughton Hall Estate
Skipton
North Yorkshire
BD23 3AE
Director NameMr Keith Wicks
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 1992(1 day after company formation)
Appointment Duration32 years, 2 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouth Barn Broughton Hall Estate
Skipton
North Yorkshire
BD23 3AE
Secretary NameMrs Adele Margaret Wicks
NationalityBritish
StatusCurrent
Appointed03 March 1992(1 day after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Correspondence AddressSouth Barn Broughton Hall Estate
Skipton
North Yorkshire
BD23 3AE
Director NameMr Christian Heath Wicks
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2012(20 years, 9 months after company formation)
Appointment Duration11 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouth Barn Broughton Hall Estate
Skipton
North Yorkshire
BD23 3AE
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed02 March 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed02 March 1992(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Contact

Websitecontracurtains.com
Email address[email protected]
Telephone01535 604888
Telephone regionKeighley

Location

Registered AddressSouth Barn
Broughton Hall Estate
Skipton
North Yorkshire
BD23 3AE
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishBroughton
WardWest Craven

Shareholders

150 at £1Mr Keith Wicks
50.00%
Ordinary
150 at £1Mrs Adele Margaret Wicks
50.00%
Ordinary

Financials

Year2014
Net Worth£72,584
Cash£47,267
Current Liabilities£124,714

Accounts

Latest Accounts30 March 2023 (1 year, 1 month ago)
Next Accounts Due30 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return24 February 2024 (2 months, 1 week ago)
Next Return Due10 March 2025 (10 months, 1 week from now)

Charges

29 October 2001Delivered on: 5 November 2001
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
22 May 1992Delivered on: 28 May 1992
Persons entitled: Yorkshire 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

25 February 2021Total exemption full accounts made up to 30 March 2020 (11 pages)
24 March 2020Confirmation statement made on 24 March 2020 with no updates (3 pages)
6 December 2019Total exemption full accounts made up to 30 March 2019 (9 pages)
26 March 2019Confirmation statement made on 24 March 2019 with no updates (3 pages)
8 March 2019Total exemption full accounts made up to 31 March 2018 (9 pages)
13 December 2018Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page)
14 November 2018Director's details changed for Mr Christian Heath Wicks on 14 November 2018 (2 pages)
26 March 2018Confirmation statement made on 24 March 2018 with updates (5 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
29 March 2017Confirmation statement made on 24 March 2017 with updates (15 pages)
29 March 2017Confirmation statement made on 24 March 2017 with updates (15 pages)
22 February 2017Director's details changed for Keith Wicks on 22 February 2017 (2 pages)
22 February 2017Director's details changed for Adele Margaret Wicks on 22 February 2017 (2 pages)
22 February 2017Secretary's details changed for Adele Margaret Wicks on 22 February 2017 (1 page)
22 February 2017Director's details changed for Keith Wicks on 22 February 2017 (2 pages)
22 February 2017Secretary's details changed for Adele Margaret Wicks on 22 February 2017 (1 page)
22 February 2017Director's details changed for Adele Margaret Wicks on 22 February 2017 (2 pages)
9 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
9 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
7 November 2016Director's details changed for Adele Margaret Wicks on 7 November 2016 (2 pages)
7 November 2016Secretary's details changed for Adele Margaret Wicks on 7 November 2016 (1 page)
7 November 2016Director's details changed for Keith Wicks on 7 November 2016 (2 pages)
7 November 2016Director's details changed for Keith Wicks on 7 November 2016 (2 pages)
7 November 2016Director's details changed for Adele Margaret Wicks on 7 November 2016 (2 pages)
7 November 2016Secretary's details changed for Adele Margaret Wicks on 7 November 2016 (1 page)
19 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 300
(6 pages)
19 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 300
(6 pages)
29 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
29 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
22 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 300
(6 pages)
22 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 300
(6 pages)
28 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
28 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 March 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 300
(6 pages)
24 March 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 300
(6 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
17 September 2013Director's details changed for Adele Margaret Wicks on 17 September 2013 (2 pages)
17 September 2013Secretary's details changed for Adele Margaret Wicks on 17 September 2013 (2 pages)
17 September 2013Secretary's details changed for Adele Margaret Wicks on 17 September 2013 (2 pages)
17 September 2013Director's details changed for Keith Wicks on 17 September 2013 (2 pages)
17 September 2013Director's details changed for Keith Wicks on 17 September 2013 (2 pages)
17 September 2013Director's details changed for Adele Margaret Wicks on 17 September 2013 (2 pages)
16 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (6 pages)
16 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (6 pages)
12 April 2013Appointment of Mr Christian Heath Wicks as a director (2 pages)
12 April 2013Appointment of Mr Christian Heath Wicks as a director (2 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
29 March 2012Annual return made up to 24 March 2012 with a full list of shareholders (5 pages)
29 March 2012Annual return made up to 24 March 2012 with a full list of shareholders (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
7 April 2011Annual return made up to 24 March 2011 with a full list of shareholders (5 pages)
7 April 2011Annual return made up to 24 March 2011 with a full list of shareholders (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
26 March 2010Annual return made up to 24 March 2010 with a full list of shareholders (5 pages)
26 March 2010Annual return made up to 24 March 2010 with a full list of shareholders (5 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
6 May 2009Return made up to 24/03/09; full list of members (4 pages)
6 May 2009Return made up to 24/03/09; full list of members (4 pages)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
8 October 2008Registered office changed on 08/10/2008 from unit 1 crown works bradford road, sandbeds keighley west yorkshire BD20 5LN (1 page)
8 October 2008Registered office changed on 08/10/2008 from unit 1 crown works bradford road, sandbeds keighley west yorkshire BD20 5LN (1 page)
25 March 2008Return made up to 24/03/08; full list of members (4 pages)
25 March 2008Return made up to 24/03/08; full list of members (4 pages)
7 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
7 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
26 March 2007Return made up to 24/03/07; full list of members (3 pages)
26 March 2007Return made up to 24/03/07; full list of members (3 pages)
5 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
5 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
28 March 2006Return made up to 24/03/06; full list of members (2 pages)
28 March 2006Return made up to 24/03/06; full list of members (2 pages)
29 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
29 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
11 May 2005Ad 01/03/05-01/03/05 £ si [email protected]=100 (1 page)
11 May 2005Ad 01/03/05-01/03/05 £ si [email protected]=100 (1 page)
19 April 2005Return made up to 24/03/05; full list of members (3 pages)
19 April 2005Return made up to 24/03/05; full list of members (3 pages)
21 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
21 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
15 April 2004Director's particulars changed (1 page)
15 April 2004Secretary's particulars changed;director's particulars changed (1 page)
15 April 2004Director's particulars changed (1 page)
15 April 2004Secretary's particulars changed;director's particulars changed (1 page)
14 April 2004Return made up to 24/03/04; full list of members (6 pages)
14 April 2004Return made up to 24/03/04; full list of members (6 pages)
31 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
31 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
18 March 2003Return made up to 02/03/03; full list of members (7 pages)
18 March 2003Return made up to 02/03/03; full list of members (7 pages)
13 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
13 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
25 March 2002Return made up to 02/03/02; full list of members (5 pages)
25 March 2002Return made up to 02/03/02; full list of members (5 pages)
5 November 2001Particulars of mortgage/charge (4 pages)
5 November 2001Particulars of mortgage/charge (4 pages)
11 October 2001Registered office changed on 11/10/01 from: concorde house nesfield street bradford BD1 3ET (1 page)
11 October 2001Registered office changed on 11/10/01 from: concorde house nesfield street bradford BD1 3ET (1 page)
3 October 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
3 October 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
13 March 2001Return made up to 02/03/01; full list of members (6 pages)
13 March 2001Return made up to 02/03/01; full list of members (6 pages)
28 July 2000Accounts for a small company made up to 31 March 2000 (10 pages)
28 July 2000Accounts for a small company made up to 31 March 2000 (10 pages)
21 June 2000Return made up to 02/03/00; full list of members (6 pages)
21 June 2000Return made up to 02/03/00; full list of members (6 pages)
1 October 1999Accounts for a small company made up to 31 March 1999 (7 pages)
1 October 1999Accounts for a small company made up to 31 March 1999 (7 pages)
4 March 1999Return made up to 02/03/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 March 1999Return made up to 02/03/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
5 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
23 February 1998Return made up to 02/03/98; no change of members (4 pages)
23 February 1998Return made up to 02/03/98; no change of members (4 pages)
4 September 1997Accounts for a small company made up to 31 March 1997 (9 pages)
4 September 1997Accounts for a small company made up to 31 March 1997 (9 pages)
6 March 1997Return made up to 02/03/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 March 1997Return made up to 02/03/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 November 1996Accounts for a small company made up to 31 March 1996 (10 pages)
28 November 1996Accounts for a small company made up to 31 March 1996 (10 pages)
28 March 1996Return made up to 02/03/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 March 1996Return made up to 02/03/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 November 1995Accounts for a small company made up to 31 March 1995 (6 pages)
9 November 1995Accounts for a small company made up to 31 March 1995 (6 pages)
13 March 1995Return made up to 02/03/95; no change of members (4 pages)
13 March 1995Return made up to 02/03/95; no change of members (4 pages)