Bramhall
Stockport
Cheshire
SK7 2HE
Secretary Name | Ms Dorothy Margaret Barrington-Ford |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 November 1992(7 years, 1 month after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Ladythorn Road Bramhall Stockport Cheshire SK7 2ER |
Director Name | Ms Dorothy Margaret Barrington-Ford |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 1998(12 years, 11 months after company formation) |
Appointment Duration | 25 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Ladythorn Road Bramhall Stockport Cheshire SK7 2ER |
Director Name | Mr Robert Alan Stone |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2014(28 years, 3 months after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Victoria House, 19-21 Ack Lane East, Bramhall Stockport Cheshire SK7 2BE |
Director Name | Mr Roger Timothy Hill |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2014(29 years after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Victoria House, 19-21 Ack Lane East, Bramhall Stockport Cheshire SK7 2BE |
Director Name | Mr Peter Raymond |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1992(7 years, 1 month after company formation) |
Appointment Duration | 15 years, 9 months (resigned 31 July 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 72 Grasmere Road Gatley Cheadle Cheshire SK8 4RS |
Director Name | Abigail Dickie |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1995(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 09 September 1996) |
Role | Business Development |
Correspondence Address | 4 Carver Road Hale Altrincham Cheshire WA15 9BH |
Director Name | Timothy Shaw Ingham |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(11 years, 10 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 30 June 2004) |
Role | Marketing/Sales |
Correspondence Address | 37 Church Walk Euxton Chorley Lancashire PR7 6HL |
Director Name | Nicholas Robert Woodhall |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(11 years, 10 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 07 January 1998) |
Role | Sales Director |
Correspondence Address | 40 Larkswood Drive Stockport Cheshire SK2 5XX |
Website | contravision.com |
---|---|
Email address | [email protected] |
Telephone | 0161 4399307 |
Telephone region | Manchester |
Registered Address | Victoria House, 19-21 Ack Lane East, Bramhall Stockport Cheshire SK7 2BE |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Bramhall South and Woodford |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Contra Vision LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,011,014 |
Cash | £655,162 |
Current Liabilities | £566,160 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 day from now) |
Accounts Category | Small |
Accounts Year End | 31 July |
Latest Return | 5 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 19 November 2024 (6 months, 3 weeks from now) |
21 September 2009 | Delivered on: 26 September 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 contra vision supplies limited business premium account, account number 03102580. Outstanding |
---|
11 January 2021 | Confirmation statement made on 5 November 2020 with no updates (3 pages) |
---|---|
28 April 2020 | Accounts for a small company made up to 31 July 2019 (7 pages) |
8 November 2019 | Confirmation statement made on 5 November 2019 with no updates (3 pages) |
30 April 2019 | Accounts for a small company made up to 31 July 2018 (7 pages) |
6 November 2018 | Confirmation statement made on 5 November 2018 with no updates (3 pages) |
26 April 2018 | Accounts for a small company made up to 31 July 2017 (7 pages) |
9 November 2017 | Confirmation statement made on 5 November 2017 with updates (4 pages) |
9 November 2017 | Confirmation statement made on 5 November 2017 with updates (4 pages) |
8 November 2017 | Director's details changed for Mr Robert Alan Stone on 8 November 2017 (2 pages) |
8 November 2017 | Director's details changed for Mr Roger Timothy Hill on 8 November 2017 (2 pages) |
8 November 2017 | Director's details changed for Mr Roger Timothy Hill on 8 November 2017 (2 pages) |
8 November 2017 | Director's details changed for Mr Robert Alan Stone on 8 November 2017 (2 pages) |
4 May 2017 | Accounts for a small company made up to 31 July 2016 (7 pages) |
4 May 2017 | Accounts for a small company made up to 31 July 2016 (7 pages) |
21 November 2016 | Confirmation statement made on 5 November 2016 with updates (5 pages) |
21 November 2016 | Secretary's details changed for Ms Dorothy Margaret Barrington Ford on 4 November 2016 (1 page) |
21 November 2016 | Secretary's details changed for Ms Dorothy Margaret Barrington Ford on 4 November 2016 (1 page) |
21 November 2016 | Director's details changed for Ms Dorothy Margaret Barrington Ford on 4 November 2016 (2 pages) |
21 November 2016 | Director's details changed for Ms Dorothy Margaret Barrington Ford on 4 November 2016 (2 pages) |
21 November 2016 | Confirmation statement made on 5 November 2016 with updates (5 pages) |
18 November 2016 | Director's details changed for Mr Roger Timothy Hill on 4 November 2016 (2 pages) |
18 November 2016 | Director's details changed for Mr Roger Timothy Hill on 4 November 2016 (2 pages) |
8 May 2016 | Accounts for a small company made up to 31 July 2015 (6 pages) |
8 May 2016 | Accounts for a small company made up to 31 July 2015 (6 pages) |
26 November 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
26 November 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
6 May 2015 | Accounts for a small company made up to 31 July 2014 (6 pages) |
6 May 2015 | Accounts for a small company made up to 31 July 2014 (6 pages) |
18 March 2015 | Resolutions
|
18 March 2015 | Resolutions
|
7 November 2014 | Director's details changed for Ms Dorothy Margaret Barrington Ford on 1 April 2010 (2 pages) |
7 November 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Director's details changed for Ms Dorothy Margaret Barrington Ford on 1 April 2010 (2 pages) |
7 November 2014 | Director's details changed for Ms Dorothy Margaret Barrington Ford on 1 April 2010 (2 pages) |
7 November 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
1 October 2014 | Appointment of Mr Roger Timothy Hill as a director on 1 October 2014 (2 pages) |
1 October 2014 | Appointment of Mr Roger Timothy Hill as a director on 1 October 2014 (2 pages) |
1 October 2014 | Appointment of Mr Roger Timothy Hill as a director on 1 October 2014 (2 pages) |
2 May 2014 | Accounts for a small company made up to 31 July 2013 (6 pages) |
2 May 2014 | Accounts for a small company made up to 31 July 2013 (6 pages) |
9 January 2014 | Appointment of Mr Robert Alan Stone as a director (2 pages) |
9 January 2014 | Appointment of Mr Robert Alan Stone as a director (2 pages) |
18 November 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 November 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 November 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
15 January 2013 | Accounts for a small company made up to 31 July 2012 (7 pages) |
15 January 2013 | Accounts for a small company made up to 31 July 2012 (7 pages) |
28 November 2012 | Annual return made up to 5 November 2012 with a full list of shareholders (5 pages) |
28 November 2012 | Annual return made up to 5 November 2012 with a full list of shareholders (5 pages) |
28 November 2012 | Annual return made up to 5 November 2012 with a full list of shareholders (5 pages) |
24 February 2012 | Accounts for a small company made up to 31 July 2011 (8 pages) |
24 February 2012 | Accounts for a small company made up to 31 July 2011 (8 pages) |
7 November 2011 | Annual return made up to 5 November 2011 with a full list of shareholders (5 pages) |
7 November 2011 | Annual return made up to 5 November 2011 with a full list of shareholders (5 pages) |
7 November 2011 | Annual return made up to 5 November 2011 with a full list of shareholders (5 pages) |
5 April 2011 | Accounts for a small company made up to 31 July 2010 (8 pages) |
5 April 2011 | Accounts for a small company made up to 31 July 2010 (8 pages) |
22 November 2010 | Annual return made up to 5 November 2010 with a full list of shareholders (5 pages) |
22 November 2010 | Annual return made up to 5 November 2010 with a full list of shareholders (5 pages) |
22 November 2010 | Annual return made up to 5 November 2010 with a full list of shareholders (5 pages) |
26 November 2009 | Accounts for a small company made up to 31 July 2009 (7 pages) |
26 November 2009 | Accounts for a small company made up to 31 July 2009 (7 pages) |
12 November 2009 | Director's details changed for Ms Dorothy Margaret Barrington Ford on 12 November 2009 (2 pages) |
12 November 2009 | Annual return made up to 5 November 2009 with a full list of shareholders (5 pages) |
12 November 2009 | Secretary's details changed for Dorothy Margaret Barrington Ford on 12 November 2009 (1 page) |
12 November 2009 | Director's details changed for George Roland Hill on 12 November 2009 (2 pages) |
12 November 2009 | Secretary's details changed for Dorothy Margaret Barrington Ford on 12 November 2009 (1 page) |
12 November 2009 | Director's details changed for George Roland Hill on 12 November 2009 (2 pages) |
12 November 2009 | Director's details changed for Ms Dorothy Margaret Barrington Ford on 12 November 2009 (2 pages) |
12 November 2009 | Annual return made up to 5 November 2009 with a full list of shareholders (5 pages) |
12 November 2009 | Annual return made up to 5 November 2009 with a full list of shareholders (5 pages) |
26 September 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
26 September 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
19 February 2009 | Accounts for a small company made up to 31 July 2008 (7 pages) |
19 February 2009 | Accounts for a small company made up to 31 July 2008 (7 pages) |
10 November 2008 | Return made up to 05/11/08; full list of members (3 pages) |
10 November 2008 | Return made up to 05/11/08; full list of members (3 pages) |
1 September 2008 | Appointment terminated director peter raymond (1 page) |
1 September 2008 | Appointment terminated director peter raymond (1 page) |
19 May 2008 | Accounts for a small company made up to 31 July 2007 (7 pages) |
19 May 2008 | Accounts for a small company made up to 31 July 2007 (7 pages) |
5 November 2007 | Return made up to 05/11/07; full list of members (3 pages) |
5 November 2007 | Return made up to 05/11/07; full list of members (3 pages) |
17 November 2006 | Accounts for a small company made up to 31 July 2006 (8 pages) |
17 November 2006 | Accounts for a small company made up to 31 July 2006 (8 pages) |
6 November 2006 | Return made up to 05/11/06; full list of members (2 pages) |
6 November 2006 | Return made up to 05/11/06; full list of members (2 pages) |
20 April 2006 | Registered office changed on 20/04/06 from: cambridge house 37B bramhall lane south bramhall stockport cheshire SK7 2DU (1 page) |
20 April 2006 | Registered office changed on 20/04/06 from: cambridge house 37B bramhall lane south bramhall stockport cheshire SK7 2DU (1 page) |
3 April 2006 | Accounts for a small company made up to 31 July 2005 (7 pages) |
3 April 2006 | Accounts for a small company made up to 31 July 2005 (7 pages) |
8 November 2005 | Return made up to 05/11/05; full list of members (2 pages) |
8 November 2005 | Return made up to 05/11/05; full list of members (2 pages) |
25 February 2005 | Accounts for a small company made up to 31 July 2004 (6 pages) |
25 February 2005 | Accounts for a small company made up to 31 July 2004 (6 pages) |
30 December 2004 | Return made up to 05/11/04; full list of members
|
30 December 2004 | Return made up to 05/11/04; full list of members
|
27 September 2004 | Director resigned (1 page) |
27 September 2004 | Director resigned (1 page) |
3 June 2004 | Accounts for a small company made up to 31 July 2003 (6 pages) |
3 June 2004 | Accounts for a small company made up to 31 July 2003 (6 pages) |
24 November 2003 | Return made up to 05/11/03; full list of members (8 pages) |
24 November 2003 | Return made up to 05/11/03; full list of members (8 pages) |
23 January 2003 | Accounts for a small company made up to 31 July 2002 (6 pages) |
23 January 2003 | Accounts for a small company made up to 31 July 2002 (6 pages) |
25 November 2002 | Return made up to 05/11/02; full list of members (8 pages) |
25 November 2002 | Return made up to 05/11/02; full list of members (8 pages) |
20 March 2002 | Accounts for a small company made up to 31 July 2001 (6 pages) |
20 March 2002 | Accounts for a small company made up to 31 July 2001 (6 pages) |
7 March 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
7 March 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
7 March 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
7 March 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
13 November 2001 | Return made up to 05/11/01; full list of members (7 pages) |
13 November 2001 | Return made up to 05/11/01; full list of members (7 pages) |
25 June 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
25 June 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
9 March 2001 | Registered office changed on 09/03/01 from: 100 barbirolli square manchester M2 3LY (1 page) |
9 March 2001 | Registered office changed on 09/03/01 from: 100 barbirolli square manchester M2 3LY (1 page) |
22 February 2001 | Return made up to 05/11/00; full list of members (6 pages) |
22 February 2001 | Return made up to 05/11/00; full list of members (6 pages) |
7 March 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
7 March 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
7 December 1999 | Return made up to 05/11/99; full list of members
|
7 December 1999 | Return made up to 05/11/99; full list of members
|
13 July 1999 | New director appointed (2 pages) |
13 July 1999 | New director appointed (2 pages) |
24 February 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
24 February 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
9 December 1998 | Return made up to 05/11/98; no change of members
|
9 December 1998 | Return made up to 05/11/98; no change of members
|
1 February 1998 | Director resigned (1 page) |
1 February 1998 | Director resigned (1 page) |
16 December 1997 | Accounts for a small company made up to 31 July 1997 (6 pages) |
16 December 1997 | Accounts for a small company made up to 31 July 1997 (6 pages) |
5 December 1997 | New director appointed (2 pages) |
5 December 1997 | New director appointed (2 pages) |
19 November 1997 | Return made up to 05/11/97; full list of members (6 pages) |
19 November 1997 | New director appointed (2 pages) |
19 November 1997 | New director appointed (2 pages) |
19 November 1997 | Return made up to 05/11/97; full list of members (6 pages) |
10 January 1997 | Director resigned (1 page) |
10 January 1997 | Return made up to 05/11/96; full list of members (6 pages) |
10 January 1997 | Director resigned (1 page) |
10 January 1997 | Return made up to 05/11/96; full list of members (6 pages) |
28 November 1996 | Accounts for a small company made up to 31 July 1996 (4 pages) |
28 November 1996 | Accounts for a small company made up to 31 July 1996 (4 pages) |
27 December 1995 | Accounts for a small company made up to 31 July 1995 (5 pages) |
27 December 1995 | Accounts for a small company made up to 31 July 1995 (5 pages) |
23 November 1995 | Return made up to 05/11/95; no change of members (4 pages) |
23 November 1995 | Return made up to 05/11/95; no change of members (4 pages) |
7 June 1995 | New director appointed (2 pages) |
7 June 1995 | New director appointed (2 pages) |
5 June 1995 | Accounts for a small company made up to 31 July 1994 (5 pages) |
5 June 1995 | Accounts for a small company made up to 31 July 1994 (5 pages) |
13 March 1986 | Company name changed\certificate issued on 13/03/86 (2 pages) |
13 March 1986 | Company name changed\certificate issued on 13/03/86 (2 pages) |
12 September 1985 | Certificate of incorporation (1 page) |
12 September 1985 | Incorporation (16 pages) |
12 September 1985 | Incorporation (16 pages) |
12 September 1985 | Certificate of incorporation (1 page) |