Company NameContra Vision Supplies Limited
Company StatusActive
Company Number01946657
CategoryPrivate Limited Company
Incorporation Date12 September 1985(38 years, 7 months ago)
Previous NameChampquote Limited

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameMr George Roland Hill
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 1992(7 years, 1 month after company formation)
Appointment Duration31 years, 6 months
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence Address14 Pownall Avenue
Bramhall
Stockport
Cheshire
SK7 2HE
Secretary NameMs Dorothy Margaret Barrington-Ford
NationalityBritish
StatusCurrent
Appointed05 November 1992(7 years, 1 month after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Ladythorn Road
Bramhall
Stockport
Cheshire
SK7 2ER
Director NameMs Dorothy Margaret Barrington-Ford
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 1998(12 years, 11 months after company formation)
Appointment Duration25 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Ladythorn Road
Bramhall
Stockport
Cheshire
SK7 2ER
Director NameMr Robert Alan Stone
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2014(28 years, 3 months after company formation)
Appointment Duration10 years, 4 months
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressVictoria House, 19-21 Ack Lane
East, Bramhall
Stockport
Cheshire
SK7 2BE
Director NameMr Roger Timothy Hill
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2014(29 years after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVictoria House, 19-21 Ack Lane
East, Bramhall
Stockport
Cheshire
SK7 2BE
Director NameMr Peter Raymond
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1992(7 years, 1 month after company formation)
Appointment Duration15 years, 9 months (resigned 31 July 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address72 Grasmere Road
Gatley
Cheadle
Cheshire
SK8 4RS
Director NameAbigail Dickie
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1995(9 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 09 September 1996)
RoleBusiness Development
Correspondence Address4 Carver Road
Hale
Altrincham
Cheshire
WA15 9BH
Director NameTimothy Shaw Ingham
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(11 years, 10 months after company formation)
Appointment Duration6 years, 11 months (resigned 30 June 2004)
RoleMarketing/Sales
Correspondence Address37 Church Walk
Euxton
Chorley
Lancashire
PR7 6HL
Director NameNicholas Robert Woodhall
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(11 years, 10 months after company formation)
Appointment Duration5 months, 1 week (resigned 07 January 1998)
RoleSales Director
Correspondence Address40 Larkswood Drive
Stockport
Cheshire
SK2 5XX

Contact

Websitecontravision.com
Email address[email protected]
Telephone0161 4399307
Telephone regionManchester

Location

Registered AddressVictoria House, 19-21 Ack Lane
East, Bramhall
Stockport
Cheshire
SK7 2BE
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardBramhall South and Woodford
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Contra Vision LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,011,014
Cash£655,162
Current Liabilities£566,160

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (1 day from now)
Accounts CategorySmall
Accounts Year End31 July

Returns

Latest Return5 November 2023 (5 months, 3 weeks ago)
Next Return Due19 November 2024 (6 months, 3 weeks from now)

Charges

21 September 2009Delivered 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

Filing History

11 January 2021Confirmation statement made on 5 November 2020 with no updates (3 pages)
28 April 2020Accounts for a small company made up to 31 July 2019 (7 pages)
8 November 2019Confirmation statement made on 5 November 2019 with no updates (3 pages)
30 April 2019Accounts for a small company made up to 31 July 2018 (7 pages)
6 November 2018Confirmation statement made on 5 November 2018 with no updates (3 pages)
26 April 2018Accounts for a small company made up to 31 July 2017 (7 pages)
9 November 2017Confirmation statement made on 5 November 2017 with updates (4 pages)
9 November 2017Confirmation statement made on 5 November 2017 with updates (4 pages)
8 November 2017Director's details changed for Mr Robert Alan Stone on 8 November 2017 (2 pages)
8 November 2017Director's details changed for Mr Roger Timothy Hill on 8 November 2017 (2 pages)
8 November 2017Director's details changed for Mr Roger Timothy Hill on 8 November 2017 (2 pages)
8 November 2017Director's details changed for Mr Robert Alan Stone on 8 November 2017 (2 pages)
4 May 2017Accounts for a small company made up to 31 July 2016 (7 pages)
4 May 2017Accounts for a small company made up to 31 July 2016 (7 pages)
21 November 2016Confirmation statement made on 5 November 2016 with updates (5 pages)
21 November 2016Secretary's details changed for Ms Dorothy Margaret Barrington Ford on 4 November 2016 (1 page)
21 November 2016Secretary's details changed for Ms Dorothy Margaret Barrington Ford on 4 November 2016 (1 page)
21 November 2016Director's details changed for Ms Dorothy Margaret Barrington Ford on 4 November 2016 (2 pages)
21 November 2016Director's details changed for Ms Dorothy Margaret Barrington Ford on 4 November 2016 (2 pages)
21 November 2016Confirmation statement made on 5 November 2016 with updates (5 pages)
18 November 2016Director's details changed for Mr Roger Timothy Hill on 4 November 2016 (2 pages)
18 November 2016Director's details changed for Mr Roger Timothy Hill on 4 November 2016 (2 pages)
8 May 2016Accounts for a small company made up to 31 July 2015 (6 pages)
8 May 2016Accounts for a small company made up to 31 July 2015 (6 pages)
26 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 50
(6 pages)
26 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 50
(6 pages)
6 May 2015Accounts for a small company made up to 31 July 2014 (6 pages)
6 May 2015Accounts for a small company made up to 31 July 2014 (6 pages)
18 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(7 pages)
18 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(7 pages)
7 November 2014Director's details changed for Ms Dorothy Margaret Barrington Ford on 1 April 2010 (2 pages)
7 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 50
(6 pages)
7 November 2014Director's details changed for Ms Dorothy Margaret Barrington Ford on 1 April 2010 (2 pages)
7 November 2014Director's details changed for Ms Dorothy Margaret Barrington Ford on 1 April 2010 (2 pages)
7 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 50
(6 pages)
7 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 50
(6 pages)
1 October 2014Appointment of Mr Roger Timothy Hill as a director on 1 October 2014 (2 pages)
1 October 2014Appointment of Mr Roger Timothy Hill as a director on 1 October 2014 (2 pages)
1 October 2014Appointment of Mr Roger Timothy Hill as a director on 1 October 2014 (2 pages)
2 May 2014Accounts for a small company made up to 31 July 2013 (6 pages)
2 May 2014Accounts for a small company made up to 31 July 2013 (6 pages)
9 January 2014Appointment of Mr Robert Alan Stone as a director (2 pages)
9 January 2014Appointment of Mr Robert Alan Stone as a director (2 pages)
18 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 50
(5 pages)
18 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 50
(5 pages)
18 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 50
(5 pages)
15 January 2013Accounts for a small company made up to 31 July 2012 (7 pages)
15 January 2013Accounts for a small company made up to 31 July 2012 (7 pages)
28 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (5 pages)
28 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (5 pages)
28 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (5 pages)
24 February 2012Accounts for a small company made up to 31 July 2011 (8 pages)
24 February 2012Accounts for a small company made up to 31 July 2011 (8 pages)
7 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (5 pages)
7 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (5 pages)
7 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (5 pages)
5 April 2011Accounts for a small company made up to 31 July 2010 (8 pages)
5 April 2011Accounts for a small company made up to 31 July 2010 (8 pages)
22 November 2010Annual return made up to 5 November 2010 with a full list of shareholders (5 pages)
22 November 2010Annual return made up to 5 November 2010 with a full list of shareholders (5 pages)
22 November 2010Annual return made up to 5 November 2010 with a full list of shareholders (5 pages)
26 November 2009Accounts for a small company made up to 31 July 2009 (7 pages)
26 November 2009Accounts for a small company made up to 31 July 2009 (7 pages)
12 November 2009Director's details changed for Ms Dorothy Margaret Barrington Ford on 12 November 2009 (2 pages)
12 November 2009Annual return made up to 5 November 2009 with a full list of shareholders (5 pages)
12 November 2009Secretary's details changed for Dorothy Margaret Barrington Ford on 12 November 2009 (1 page)
12 November 2009Director's details changed for George Roland Hill on 12 November 2009 (2 pages)
12 November 2009Secretary's details changed for Dorothy Margaret Barrington Ford on 12 November 2009 (1 page)
12 November 2009Director's details changed for George Roland Hill on 12 November 2009 (2 pages)
12 November 2009Director's details changed for Ms Dorothy Margaret Barrington Ford on 12 November 2009 (2 pages)
12 November 2009Annual return made up to 5 November 2009 with a full list of shareholders (5 pages)
12 November 2009Annual return made up to 5 November 2009 with a full list of shareholders (5 pages)
26 September 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
26 September 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
19 February 2009Accounts for a small company made up to 31 July 2008 (7 pages)
19 February 2009Accounts for a small company made up to 31 July 2008 (7 pages)
10 November 2008Return made up to 05/11/08; full list of members (3 pages)
10 November 2008Return made up to 05/11/08; full list of members (3 pages)
1 September 2008Appointment terminated director peter raymond (1 page)
1 September 2008Appointment terminated director peter raymond (1 page)
19 May 2008Accounts for a small company made up to 31 July 2007 (7 pages)
19 May 2008Accounts for a small company made up to 31 July 2007 (7 pages)
5 November 2007Return made up to 05/11/07; full list of members (3 pages)
5 November 2007Return made up to 05/11/07; full list of members (3 pages)
17 November 2006Accounts for a small company made up to 31 July 2006 (8 pages)
17 November 2006Accounts for a small company made up to 31 July 2006 (8 pages)
6 November 2006Return made up to 05/11/06; full list of members (2 pages)
6 November 2006Return made up to 05/11/06; full list of members (2 pages)
20 April 2006Registered office changed on 20/04/06 from: cambridge house 37B bramhall lane south bramhall stockport cheshire SK7 2DU (1 page)
20 April 2006Registered office changed on 20/04/06 from: cambridge house 37B bramhall lane south bramhall stockport cheshire SK7 2DU (1 page)
3 April 2006Accounts for a small company made up to 31 July 2005 (7 pages)
3 April 2006Accounts for a small company made up to 31 July 2005 (7 pages)
8 November 2005Return made up to 05/11/05; full list of members (2 pages)
8 November 2005Return made up to 05/11/05; full list of members (2 pages)
25 February 2005Accounts for a small company made up to 31 July 2004 (6 pages)
25 February 2005Accounts for a small company made up to 31 July 2004 (6 pages)
30 December 2004Return made up to 05/11/04; full list of members
  • 363(287) ‐ Registered office changed on 30/12/04
(7 pages)
30 December 2004Return made up to 05/11/04; full list of members
  • 363(287) ‐ Registered office changed on 30/12/04
(7 pages)
27 September 2004Director resigned (1 page)
27 September 2004Director resigned (1 page)
3 June 2004Accounts for a small company made up to 31 July 2003 (6 pages)
3 June 2004Accounts for a small company made up to 31 July 2003 (6 pages)
24 November 2003Return made up to 05/11/03; full list of members (8 pages)
24 November 2003Return made up to 05/11/03; full list of members (8 pages)
23 January 2003Accounts for a small company made up to 31 July 2002 (6 pages)
23 January 2003Accounts for a small company made up to 31 July 2002 (6 pages)
25 November 2002Return made up to 05/11/02; full list of members (8 pages)
25 November 2002Return made up to 05/11/02; full list of members (8 pages)
20 March 2002Accounts for a small company made up to 31 July 2001 (6 pages)
20 March 2002Accounts for a small company made up to 31 July 2001 (6 pages)
7 March 2002Secretary's particulars changed;director's particulars changed (1 page)
7 March 2002Secretary's particulars changed;director's particulars changed (1 page)
7 March 2002Secretary's particulars changed;director's particulars changed (1 page)
7 March 2002Secretary's particulars changed;director's particulars changed (1 page)
13 November 2001Return made up to 05/11/01; full list of members (7 pages)
13 November 2001Return made up to 05/11/01; full list of members (7 pages)
25 June 2001Accounts for a small company made up to 31 July 2000 (6 pages)
25 June 2001Accounts for a small company made up to 31 July 2000 (6 pages)
9 March 2001Registered office changed on 09/03/01 from: 100 barbirolli square manchester M2 3LY (1 page)
9 March 2001Registered office changed on 09/03/01 from: 100 barbirolli square manchester M2 3LY (1 page)
22 February 2001Return made up to 05/11/00; full list of members (6 pages)
22 February 2001Return made up to 05/11/00; full list of members (6 pages)
7 March 2000Accounts for a small company made up to 31 July 1999 (6 pages)
7 March 2000Accounts for a small company made up to 31 July 1999 (6 pages)
7 December 1999Return made up to 05/11/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 December 1999Return made up to 05/11/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
13 July 1999New director appointed (2 pages)
13 July 1999New director appointed (2 pages)
24 February 1999Accounts for a small company made up to 31 July 1998 (6 pages)
24 February 1999Accounts for a small company made up to 31 July 1998 (6 pages)
9 December 1998Return made up to 05/11/98; no change of members
  • 363(287) ‐ Registered office changed on 09/12/98
(5 pages)
9 December 1998Return made up to 05/11/98; no change of members
  • 363(287) ‐ Registered office changed on 09/12/98
(5 pages)
1 February 1998Director resigned (1 page)
1 February 1998Director resigned (1 page)
16 December 1997Accounts for a small company made up to 31 July 1997 (6 pages)
16 December 1997Accounts for a small company made up to 31 July 1997 (6 pages)
5 December 1997New director appointed (2 pages)
5 December 1997New director appointed (2 pages)
19 November 1997Return made up to 05/11/97; full list of members (6 pages)
19 November 1997New director appointed (2 pages)
19 November 1997New director appointed (2 pages)
19 November 1997Return made up to 05/11/97; full list of members (6 pages)
10 January 1997Director resigned (1 page)
10 January 1997Return made up to 05/11/96; full list of members (6 pages)
10 January 1997Director resigned (1 page)
10 January 1997Return made up to 05/11/96; full list of members (6 pages)
28 November 1996Accounts for a small company made up to 31 July 1996 (4 pages)
28 November 1996Accounts for a small company made up to 31 July 1996 (4 pages)
27 December 1995Accounts for a small company made up to 31 July 1995 (5 pages)
27 December 1995Accounts for a small company made up to 31 July 1995 (5 pages)
23 November 1995Return made up to 05/11/95; no change of members (4 pages)
23 November 1995Return made up to 05/11/95; no change of members (4 pages)
7 June 1995New director appointed (2 pages)
7 June 1995New director appointed (2 pages)
5 June 1995Accounts for a small company made up to 31 July 1994 (5 pages)
5 June 1995Accounts for a small company made up to 31 July 1994 (5 pages)
13 March 1986Company name changed\certificate issued on 13/03/86 (2 pages)
13 March 1986Company name changed\certificate issued on 13/03/86 (2 pages)
12 September 1985Certificate of incorporation (1 page)
12 September 1985Incorporation (16 pages)
12 September 1985Incorporation (16 pages)
12 September 1985Certificate of incorporation (1 page)