About

Registered Number: 01338772
Date of Incorporation: 15/11/1977 (46 years and 5 months ago)
Company Status: Active
Registered Address: Oakview Mills, Greenfield, Oldham, Greater Manchester, OL3 7HG

 

Founded in 1977, Contico Manufacturing Ltd have registered office in Greater Manchester, it's status at Companies House is "Active". We don't know the number of employees at the business. Scott, Daniel Peter, Scott, Alastair Matthew, Scott, Daniel Peter, Balmain, Michael Alexander, Booth, Andrew William, Elkins, Alan Richard, Scott, Angus Bruce, Anderson, Christopher, Castor Iii, Anthony T, Hill, Larry Michael, Holmes, Vernon Leslie, Jacobi, Michael, Macey, Philip John, Miller, Arthur R, Miller, Bill, Miller, Lester, Mills, Keith, Prann, John R. Jr, Scott, Angus Bruce, Shepherd, Alfred George, Stuecken, Thomas, Turcotte, Glenn W are listed as the directors of Contico Manufacturing Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SCOTT, Alastair Matthew 29 February 2012 - 1
SCOTT, Daniel Peter 29 February 2012 - 1
ANDERSON, Christopher 19 July 2001 06 June 2007 1
CASTOR III, Anthony T 01 June 2005 06 June 2007 1
HILL, Larry Michael N/A 19 July 2001 1
HOLMES, Vernon Leslie 08 January 1999 30 June 2013 1
JACOBI, Michael 19 July 2001 01 June 2005 1
MACEY, Philip John 29 June 2007 29 May 2012 1
MILLER, Arthur R 08 January 1999 19 July 2001 1
MILLER, Bill N/A 08 January 1999 1
MILLER, Lester N/A 08 January 1999 1
MILLS, Keith 01 January 2006 06 June 2007 1
PRANN, John R. Jr 08 January 1999 19 July 2001 1
SCOTT, Angus Bruce 29 February 2012 22 September 2016 1
SHEPHERD, Alfred George N/A 29 April 1994 1
STUECKEN, Thomas 26 October 2010 29 February 2012 1
TURCOTTE, Glenn W 08 January 1999 31 August 2003 1
Secretary Name Appointed Resigned Total Appointments
SCOTT, Daniel Peter 23 September 2016 - 1
BALMAIN, Michael Alexander N/A 26 February 1993 1
BOOTH, Andrew William 10 May 2010 29 February 2012 1
ELKINS, Alan Richard 26 February 1993 06 June 2007 1
SCOTT, Angus Bruce 29 February 2012 22 September 2016 1

Filing History

Document Type Date
CS01 - N/A 07 September 2020
AA - Annual Accounts 26 March 2020
CS01 - N/A 30 August 2019
AA - Annual Accounts 11 March 2019
CS01 - N/A 31 August 2018
AA - Annual Accounts 02 May 2018
CS01 - N/A 31 August 2017
CH01 - Change of particulars for director 11 July 2017
AA - Annual Accounts 10 May 2017
AP03 - Appointment of secretary 17 January 2017
TM01 - Termination of appointment of director 16 January 2017
TM02 - Termination of appointment of secretary 16 January 2017
CS01 - N/A 31 August 2016
AA - Annual Accounts 04 April 2016
AR01 - Annual Return 01 September 2015
AA - Annual Accounts 22 January 2015
AR01 - Annual Return 01 September 2014
AA - Annual Accounts 13 January 2014
AR01 - Annual Return 02 September 2013
TM01 - Termination of appointment of director 08 July 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 February 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 February 2013
AA - Annual Accounts 16 January 2013
AR01 - Annual Return 31 August 2012
AA - Annual Accounts 28 June 2012
TM01 - Termination of appointment of director 26 June 2012
AA03 - Notice of resolution removing auditors 01 May 2012
TM02 - Termination of appointment of secretary 01 May 2012
AP03 - Appointment of secretary 11 April 2012
AP01 - Appointment of director 04 April 2012
AP01 - Appointment of director 04 April 2012
AP01 - Appointment of director 04 April 2012
TM01 - Termination of appointment of director 03 April 2012
TM01 - Termination of appointment of director 03 April 2012
AD01 - Change of registered office address 15 March 2012
AR01 - Annual Return 14 September 2011
AA - Annual Accounts 12 April 2011
AP01 - Appointment of director 02 November 2010
AR01 - Annual Return 13 October 2010
AA01 - Change of accounting reference date 28 September 2010
AP03 - Appointment of secretary 19 May 2010
TM02 - Termination of appointment of secretary 19 May 2010
AA - Annual Accounts 02 February 2010
363a - Annual Return 28 September 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 28 September 2009
353 - Register of members 28 September 2009
287 - Change in situation or address of Registered Office 28 September 2009
AA - Annual Accounts 31 January 2009
363a - Annual Return 25 September 2008
395 - Particulars of a mortgage or charge 26 October 2007
363a - Annual Return 25 September 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 25 September 2007
353 - Register of members 25 September 2007
287 - Change in situation or address of Registered Office 25 September 2007
288a - Notice of appointment of directors or secretaries 25 September 2007
288b - Notice of resignation of directors or secretaries 25 September 2007
288a - Notice of appointment of directors or secretaries 19 September 2007
288b - Notice of resignation of directors or secretaries 19 September 2007
288a - Notice of appointment of directors or secretaries 15 July 2007
AA - Annual Accounts 09 July 2007
RESOLUTIONS - N/A 25 June 2007
288b - Notice of resignation of directors or secretaries 25 June 2007
288b - Notice of resignation of directors or secretaries 25 June 2007
288b - Notice of resignation of directors or secretaries 25 June 2007
288a - Notice of appointment of directors or secretaries 25 June 2007
225 - Change of Accounting Reference Date 25 June 2007
287 - Change in situation or address of Registered Office 25 June 2007
288b - Notice of resignation of directors or secretaries 25 June 2007
288a - Notice of appointment of directors or secretaries 25 June 2007
288b - Notice of resignation of directors or secretaries 25 June 2007
RESOLUTIONS - N/A 19 June 2007
395 - Particulars of a mortgage or charge 19 June 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 19 June 2007
AA - Annual Accounts 10 November 2006
363a - Annual Return 26 September 2006
288a - Notice of appointment of directors or secretaries 16 March 2006
288a - Notice of appointment of directors or secretaries 16 March 2006
363s - Annual Return 13 December 2005
288a - Notice of appointment of directors or secretaries 13 December 2005
AA - Annual Accounts 09 November 2005
AA - Annual Accounts 10 February 2005
363s - Annual Return 27 October 2004
AUD - Auditor's letter of resignation 02 February 2004
AA - Annual Accounts 03 November 2003
363s - Annual Return 18 September 2003
AA - Annual Accounts 18 March 2003
288a - Notice of appointment of directors or secretaries 25 February 2003
288a - Notice of appointment of directors or secretaries 12 February 2003
363s - Annual Return 12 February 2003
AA - Annual Accounts 09 July 2002
363s - Annual Return 24 January 2002
RESOLUTIONS - N/A 20 July 2001
MEM/ARTS - N/A 20 July 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 June 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 June 2001
AA - Annual Accounts 18 May 2001
363s - Annual Return 15 March 2001
AA - Annual Accounts 20 March 2000
363s - Annual Return 15 December 1999
288b - Notice of resignation of directors or secretaries 30 March 1999
288b - Notice of resignation of directors or secretaries 30 March 1999
288a - Notice of appointment of directors or secretaries 30 March 1999
288a - Notice of appointment of directors or secretaries 30 March 1999
288a - Notice of appointment of directors or secretaries 30 March 1999
288a - Notice of appointment of directors or secretaries 30 March 1999
225 - Change of Accounting Reference Date 24 March 1999
AA - Annual Accounts 11 December 1998
363s - Annual Return 03 September 1998
AA - Annual Accounts 13 March 1998
363s - Annual Return 27 October 1997
363s - Annual Return 03 October 1996
AA - Annual Accounts 20 September 1996
363a - Annual Return 11 June 1996
288 - N/A 11 June 1996
AA - Annual Accounts 29 April 1996
363s - Annual Return 01 February 1995
363s - Annual Return 01 February 1995
288 - N/A 01 February 1995
288 - N/A 01 February 1995
AA - Annual Accounts 22 November 1994
AA - Annual Accounts 18 November 1993
288 - N/A 19 March 1993
288 - N/A 19 March 1993
363s - Annual Return 15 December 1992
287 - Change in situation or address of Registered Office 07 December 1992
AA - Annual Accounts 10 August 1992
363b - Annual Return 28 November 1991
AA - Annual Accounts 24 September 1991
AA - Annual Accounts 24 September 1991
AA - Annual Accounts 02 May 1991
363 - Annual Return 26 September 1990
288 - N/A 28 February 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 February 1990
395 - Particulars of a mortgage or charge 09 February 1990
AA - Annual Accounts 06 June 1989
363 - Annual Return 06 June 1989
288 - N/A 06 June 1989
363 - Annual Return 10 March 1988
AA - Annual Accounts 10 March 1988
288 - N/A 16 September 1987
288 - N/A 16 September 1987
AA - Annual Accounts 17 March 1987
363 - Annual Return 17 March 1987
CERTNM - Change of name certificate 25 September 1978
NEWINC - New incorporation documents 15 November 1977
MISC - Miscellaneous document 15 November 1977

Mortgages & Charges

Description Date Status Charge by
Debenture 23 October 2007 Fully Satisfied

N/A

Fixed and floating charge 18 June 2007 Fully Satisfied

N/A

Debenture 01 February 1990 Fully Satisfied

N/A

Charge 27 February 1986 Fully Satisfied

N/A

Floating charge 09 January 1980 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.