About

Registered Number: 06499022
Date of Incorporation: 11/02/2008 (16 years and 4 months ago)
Company Status: Active
Registered Address: Navigation House, Belmont Wharf, Skipton, North Yorkshire, BD23 1RL

 

Based in Skipton, North Yorkshire, Contis Group Ltd was registered on 11 February 2008, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the company. There are 10 directors listed for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILKINSON-HUCKETT, Fiona Barbara 01 February 2017 - 1
COLVILLE, Sarah Elizabeth 16 November 2016 27 April 2018 1
FERGUS, William Barry 01 October 2008 31 January 2011 1
FROMANT, Michael John 08 June 2011 18 December 2017 1
LONNEN, Andrea 09 December 2011 18 July 2012 1
RAPP, Laurence 01 October 2008 19 October 2009 1
RENOUF, Mark Philip 29 October 2009 26 February 2010 1
Secretary Name Appointed Resigned Total Appointments
JOHNSTONE, Lee 18 July 2012 - 1
LONNEN, Andrea 09 December 2011 18 July 2012 1
NG, Seng Hoong 28 March 2011 11 November 2011 1

Filing History

Document Type Date
CS01 - N/A 07 July 2020
CS01 - N/A 14 February 2020
AA - Annual Accounts 03 January 2020
TM01 - Termination of appointment of director 23 October 2019
SH01 - Return of Allotment of shares 18 October 2019
AUD - Auditor's letter of resignation 22 July 2019
CH01 - Change of particulars for director 16 July 2019
CH01 - Change of particulars for director 16 July 2019
CH01 - Change of particulars for director 16 July 2019
CS01 - N/A 26 February 2019
SH01 - Return of Allotment of shares 24 January 2019
SH01 - Return of Allotment of shares 24 January 2019
AA - Annual Accounts 09 January 2019
TM01 - Termination of appointment of director 09 May 2018
CS01 - N/A 12 February 2018
MA - Memorandum and Articles 06 February 2018
RESOLUTIONS - N/A 25 January 2018
AA - Annual Accounts 19 December 2017
TM01 - Termination of appointment of director 18 December 2017
RP04SH01 - N/A 04 October 2017
AP01 - Appointment of director 13 June 2017
CS01 - N/A 14 February 2017
AP01 - Appointment of director 14 February 2017
AA - Annual Accounts 07 January 2017
MR04 - N/A 09 December 2016
AP01 - Appointment of director 21 November 2016
SH01 - Return of Allotment of shares 31 August 2016
TM01 - Termination of appointment of director 21 June 2016
MR01 - N/A 07 June 2016
MR01 - N/A 07 June 2016
AP01 - Appointment of director 24 March 2016
MR01 - N/A 29 February 2016
AR01 - Annual Return 19 February 2016
CH01 - Change of particulars for director 19 February 2016
AA - Annual Accounts 07 January 2016
MR04 - N/A 17 December 2015
MR04 - N/A 17 December 2015
SH01 - Return of Allotment of shares 08 December 2015
MR01 - N/A 29 October 2015
SH01 - Return of Allotment of shares 18 September 2015
TM01 - Termination of appointment of director 16 April 2015
SH01 - Return of Allotment of shares 26 March 2015
AR01 - Annual Return 25 March 2015
AA - Annual Accounts 08 January 2015
AR01 - Annual Return 03 March 2014
AA - Annual Accounts 04 January 2014
SH01 - Return of Allotment of shares 21 October 2013
SH01 - Return of Allotment of shares 21 June 2013
SH01 - Return of Allotment of shares 21 June 2013
SH01 - Return of Allotment of shares 15 May 2013
SH01 - Return of Allotment of shares 24 April 2013
AR01 - Annual Return 11 March 2013
SH01 - Return of Allotment of shares 15 February 2013
AA - Annual Accounts 03 January 2013
MG01 - Particulars of a mortgage or charge 04 October 2012
AP01 - Appointment of director 01 October 2012
CH01 - Change of particulars for director 20 August 2012
AP01 - Appointment of director 20 August 2012
AP03 - Appointment of secretary 20 August 2012
TM01 - Termination of appointment of director 20 August 2012
TM02 - Termination of appointment of secretary 20 August 2012
SH01 - Return of Allotment of shares 25 July 2012
SH01 - Return of Allotment of shares 25 July 2012
SH01 - Return of Allotment of shares 23 May 2012
SH01 - Return of Allotment of shares 23 May 2012
CH01 - Change of particulars for director 29 March 2012
CH01 - Change of particulars for director 29 March 2012
CH01 - Change of particulars for director 29 March 2012
CH01 - Change of particulars for director 29 March 2012
CH03 - Change of particulars for secretary 29 March 2012
RESOLUTIONS - N/A 16 March 2012
CC05 - Change of constitution by enactment 16 March 2012
AR01 - Annual Return 01 March 2012
CH01 - Change of particulars for director 01 March 2012
AA - Annual Accounts 22 December 2011
AP01 - Appointment of director 19 December 2011
AP03 - Appointment of secretary 19 December 2011
TM02 - Termination of appointment of secretary 19 December 2011
RESOLUTIONS - N/A 14 June 2011
AP01 - Appointment of director 14 June 2011
MG01 - Particulars of a mortgage or charge 04 June 2011
MG01 - Particulars of a mortgage or charge 04 June 2011
AP03 - Appointment of secretary 26 April 2011
AR01 - Annual Return 10 March 2011
CH01 - Change of particulars for director 10 March 2011
TM01 - Termination of appointment of director 04 February 2011
AA - Annual Accounts 02 December 2010
TM02 - Termination of appointment of secretary 19 March 2010
AR01 - Annual Return 05 March 2010
CH01 - Change of particulars for director 04 March 2010
TM02 - Termination of appointment of secretary 04 March 2010
TM01 - Termination of appointment of director 01 March 2010
AP01 - Appointment of director 01 March 2010
AA - Annual Accounts 25 February 2010
MISC - Miscellaneous document 16 February 2010
MISC - Miscellaneous document 16 February 2010
SH01 - Return of Allotment of shares 18 November 2009
AP01 - Appointment of director 08 November 2009
TM01 - Termination of appointment of director 24 October 2009
288a - Notice of appointment of directors or secretaries 04 August 2009
RESOLUTIONS - N/A 27 May 2009
123 - Notice of increase in nominal capital 27 May 2009
287 - Change in situation or address of Registered Office 20 May 2009
363a - Annual Return 19 February 2009
288c - Notice of change of directors or secretaries or in their particulars 19 February 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 February 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 12 February 2009
288a - Notice of appointment of directors or secretaries 21 October 2008
288a - Notice of appointment of directors or secretaries 20 October 2008
288a - Notice of appointment of directors or secretaries 03 October 2008
225 - Change of Accounting Reference Date 14 April 2008
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 10 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 10 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 April 2008
RESOLUTIONS - N/A 05 April 2008
RESOLUTIONS - N/A 28 February 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 February 2008
123 - Notice of increase in nominal capital 28 February 2008
NEWINC - New incorporation documents 11 February 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 June 2016 Outstanding

N/A

A registered charge 06 June 2016 Outstanding

N/A

A registered charge 26 February 2016 Fully Satisfied

N/A

A registered charge 22 October 2015 Outstanding

N/A

Debenture 19 September 2012 Outstanding

N/A

Legal mortgage 31 May 2011 Fully Satisfied

N/A

Debenture 31 May 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.