Company NameContract Distributors Limited
DirectorSimon Fearn
Company StatusActive
Company Number03155800
CategoryPrivate Limited Company
Incorporation Date6 February 1996(28 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Simon Fearn
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2005(9 years, 7 months after company formation)
Appointment Duration18 years, 7 months
RoleSpecialist Electronic Equ
Country of ResidenceEngland
Correspondence Address612 Royal Plaza
2 Westfield Terrace
Sheffield
S1 4GG
Secretary NameMr Simon Fearn
NationalityBritish
StatusCurrent
Appointed24 May 2006(10 years, 3 months after company formation)
Appointment Duration17 years, 11 months
RoleSpecialist Electronic Equ
Country of ResidenceEngland
Correspondence Address612 Royal Plaza
2 Westfield Terrace
Sheffield
S1 4GG
Secretary NameAnn Kirkland
NationalityBritish
StatusResigned
Appointed06 February 1996(same day as company formation)
RoleCompany Director
Correspondence Address57 Tansley Road
North Wingfield
Chesterfield
Derbyshire
S42 5JZ
Director NameBrian Kirkland
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1997(1 year after company formation)
Appointment Duration8 years, 3 months (resigned 31 May 2005)
RoleCompany Director
Correspondence Address57 Tansley Road
North Wingfield
Chesterfield
Derbyshire
S42 5JZ
Director NameAnn Kirkland
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1999(3 years, 4 months after company formation)
Appointment Duration6 years, 2 months (resigned 30 September 2005)
RoleDirector Secretary
Correspondence Address57 Tansley Road
North Wingfield
Chesterfield
Derbyshire
S42 5JZ
Director NameSam Dixon
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2005(9 years, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 21 November 2011)
RoleSpecialists Electronic Equipme
Country of ResidenceEngland
Correspondence AddressThe Old Barn 26 Market Place
South Cave
Brough
East Yorkshire
HU15 2BP
Director NameBlackfriar Directors Limited (Corporation)
StatusResigned
Appointed06 February 1996(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN
Secretary NameBlackfriar Secretaries Limited (Corporation)
StatusResigned
Appointed06 February 1996(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN

Contact

Telephone0114 2474022
Telephone regionSheffield

Location

Registered AddressCarley House, 3 Carley Drive
Westfield
Sheffield
South Yorkshire
S20 8NQ
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardMosborough
Built Up AreaSheffield

Shareholders

2 at £1Sam Dixon
50.00%
Ordinary
2 at £1Simon Fearn
50.00%
Ordinary

Financials

Year2014
Net Worth£27,850
Cash£18,924
Current Liabilities£4,517

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return13 February 2024 (2 months, 2 weeks ago)
Next Return Due27 February 2025 (10 months from now)

Charges

5 May 1998Delivered on: 11 May 1998
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

30 September 2020Micro company accounts made up to 30 September 2019 (3 pages)
19 February 2020Confirmation statement made on 6 February 2020 with no updates (3 pages)
11 November 2019Registered office address changed from Carley House 3 Carley Drive Sheffield England to Carley House, 3 Carley Drive Westfield Sheffield South Yorkshire S20 8NQ on 11 November 2019 (1 page)
28 June 2019Micro company accounts made up to 30 September 2018 (4 pages)
19 February 2019Confirmation statement made on 6 February 2019 with no updates (3 pages)
27 June 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
12 March 2018Confirmation statement made on 6 February 2018 with no updates (3 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
20 March 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
20 March 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
10 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 4
(4 pages)
10 February 2016Registered office address changed from Unit E Holbrook Industrial Estate New Street Holbrook Sheffield South Yorkshire S20 3GH to Carley House 3 Carley Drive Sheffield on 10 February 2016 (1 page)
10 February 2016Registered office address changed from Unit E Holbrook Industrial Estate New Street Holbrook Sheffield South Yorkshire S20 3GH to Carley House 3 Carley Drive Sheffield on 10 February 2016 (1 page)
10 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 4
(4 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
4 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 4
(4 pages)
4 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 4
(4 pages)
4 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 4
(4 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
23 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-23
  • GBP 4
(4 pages)
23 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-23
  • GBP 4
(4 pages)
23 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-23
  • GBP 4
(4 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
8 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (4 pages)
8 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (4 pages)
8 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (4 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
19 April 2012Annual return made up to 6 February 2012 with a full list of shareholders (4 pages)
19 April 2012Annual return made up to 6 February 2012 with a full list of shareholders (4 pages)
19 April 2012Annual return made up to 6 February 2012 with a full list of shareholders (4 pages)
1 December 2011Termination of appointment of Sam Dixon as a director (2 pages)
1 December 2011Termination of appointment of Sam Dixon as a director (2 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
12 May 2011Annual return made up to 6 February 2011 with a full list of shareholders (5 pages)
12 May 2011Annual return made up to 6 February 2011 with a full list of shareholders (5 pages)
12 May 2011Annual return made up to 6 February 2011 with a full list of shareholders (5 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
7 April 2010Registered office address changed from Unit 3G Thornhill Ind Estate Hope Street Rotherham South Yorkshire S60 1LH on 7 April 2010 (1 page)
7 April 2010Director's details changed for Sam Dixon on 1 January 2010 (2 pages)
7 April 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
7 April 2010Director's details changed for Simon Fearn on 1 January 2010 (2 pages)
7 April 2010Registered office address changed from Unit 3G Thornhill Ind Estate Hope Street Rotherham South Yorkshire S60 1LH on 7 April 2010 (1 page)
7 April 2010Director's details changed for Sam Dixon on 1 January 2010 (2 pages)
7 April 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
7 April 2010Director's details changed for Simon Fearn on 1 January 2010 (2 pages)
7 April 2010Registered office address changed from Unit 3G Thornhill Ind Estate Hope Street Rotherham South Yorkshire S60 1LH on 7 April 2010 (1 page)
7 April 2010Director's details changed for Sam Dixon on 1 January 2010 (2 pages)
7 April 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
7 April 2010Director's details changed for Simon Fearn on 1 January 2010 (2 pages)
29 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
29 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
24 April 2009Return made up to 06/02/09; full list of members (4 pages)
24 April 2009Return made up to 06/02/09; full list of members (4 pages)
30 June 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
30 June 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
18 February 2008Secretary's particulars changed;director's particulars changed (1 page)
18 February 2008Secretary's particulars changed;director's particulars changed (1 page)
18 February 2008Return made up to 06/02/08; full list of members (2 pages)
18 February 2008Return made up to 06/02/08; full list of members (2 pages)
6 August 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
6 August 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
21 February 2007Return made up to 06/02/07; full list of members (7 pages)
21 February 2007Return made up to 06/02/07; full list of members (7 pages)
21 December 2006Return made up to 06/02/06; full list of members (7 pages)
21 December 2006Return made up to 06/02/06; full list of members (7 pages)
6 June 2006New secretary appointed (2 pages)
6 June 2006New secretary appointed (2 pages)
19 April 2006Total exemption full accounts made up to 30 September 2005 (12 pages)
19 April 2006Total exemption full accounts made up to 30 September 2005 (12 pages)
24 March 2006Director's particulars changed (1 page)
24 March 2006Director's particulars changed (1 page)
14 November 2005New director appointed (2 pages)
14 November 2005New director appointed (2 pages)
14 October 2005Director resigned (1 page)
14 October 2005Registered office changed on 14/10/05 from: 47 clarence road chesterfield derbyshire S40 1LQ (1 page)
14 October 2005Secretary resigned;director resigned (1 page)
14 October 2005Accounting reference date shortened from 31/03/06 to 30/09/05 (1 page)
14 October 2005New director appointed (2 pages)
14 October 2005Director resigned (1 page)
14 October 2005New director appointed (2 pages)
14 October 2005Accounting reference date shortened from 31/03/06 to 30/09/05 (1 page)
14 October 2005Registered office changed on 14/10/05 from: 47 clarence road chesterfield derbyshire S40 1LQ (1 page)
14 October 2005Secretary resigned;director resigned (1 page)
1 September 2005Total exemption full accounts made up to 31 March 2005 (12 pages)
1 September 2005Total exemption full accounts made up to 31 March 2005 (12 pages)
8 March 2005Return made up to 06/02/05; full list of members (7 pages)
8 March 2005Return made up to 06/02/05; full list of members (7 pages)
18 October 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
18 October 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
23 February 2004Return made up to 06/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 February 2004Return made up to 06/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 August 2003Total exemption small company accounts made up to 31 March 2003 (11 pages)
13 August 2003Total exemption small company accounts made up to 31 March 2003 (11 pages)
17 February 2003Return made up to 06/02/03; full list of members (7 pages)
17 February 2003Return made up to 06/02/03; full list of members (7 pages)
8 November 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
8 November 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
21 February 2002Return made up to 06/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 February 2002Return made up to 06/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 September 2001Total exemption full accounts made up to 31 March 2001 (11 pages)
17 September 2001Total exemption full accounts made up to 31 March 2001 (11 pages)
7 February 2001Return made up to 06/02/01; full list of members (6 pages)
7 February 2001Return made up to 06/02/01; full list of members (6 pages)
7 June 2000Full accounts made up to 31 March 2000 (10 pages)
7 June 2000Full accounts made up to 31 March 2000 (10 pages)
31 March 2000Return made up to 06/02/00; full list of members (6 pages)
31 March 2000Return made up to 06/02/00; full list of members (6 pages)
30 September 1999New director appointed (1 page)
30 September 1999New director appointed (1 page)
22 September 1999Full accounts made up to 31 March 1999 (10 pages)
22 September 1999Full accounts made up to 31 March 1999 (10 pages)
25 March 1999Return made up to 06/02/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 March 1999Return made up to 06/02/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 July 1998Registered office changed on 07/07/98 from: 84 saltergate chesterfield derbyshire S40 1LG (1 page)
7 July 1998Registered office changed on 07/07/98 from: 84 saltergate chesterfield derbyshire S40 1LG (1 page)
16 June 1998Full accounts made up to 31 March 1998 (10 pages)
16 June 1998Full accounts made up to 31 March 1998 (10 pages)
11 May 1998Particulars of mortgage/charge (3 pages)
11 May 1998Particulars of mortgage/charge (3 pages)
17 February 1998Return made up to 06/02/98; no change of members (4 pages)
17 February 1998Return made up to 06/02/98; no change of members (4 pages)
20 October 1997Full accounts made up to 31 March 1997 (9 pages)
20 October 1997Accounting reference date extended from 28/02/97 to 31/03/97 (1 page)
20 October 1997Accounting reference date extended from 28/02/97 to 31/03/97 (1 page)
20 October 1997Full accounts made up to 31 March 1997 (9 pages)
5 June 1997Return made up to 06/02/97; full list of members (6 pages)
5 June 1997Return made up to 06/02/97; full list of members (6 pages)
29 May 1997Director's particulars changed (1 page)
29 May 1997Director's particulars changed (1 page)
29 May 1997Secretary's particulars changed (1 page)
29 May 1997Secretary's particulars changed (1 page)
14 April 1997Ad 27/01/97--------- £ si 2@1=2 £ ic 2/4 (2 pages)
14 April 1997Ad 27/01/97--------- £ si 2@1=2 £ ic 2/4 (2 pages)
14 April 1997New director appointed (1 page)
14 April 1997New secretary appointed (1 page)
14 April 1997New secretary appointed (1 page)
14 April 1997New director appointed (1 page)
18 February 1996Secretary resigned (1 page)
18 February 1996Director resigned (1 page)
18 February 1996Director resigned (1 page)
18 February 1996Secretary resigned (1 page)
18 February 1996Registered office changed on 18/02/96 from: 44 upper belgrave road clifton bristol BS8 3XN (1 page)
18 February 1996Registered office changed on 18/02/96 from: 44 upper belgrave road clifton bristol BS8 3XN (1 page)
6 February 1996Incorporation (7 pages)
6 February 1996Incorporation (7 pages)