Background WavePink WaveYellow Wave

CONTOUR SHOWERS LIMITED (01347879)

CONTOUR SHOWERS LIMITED (01347879) is an active UK company. incorporated on 13 January 1978. with registered office in Middlewich. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). CONTOUR SHOWERS LIMITED has been registered for 48 years. Current directors include CARLISLE, John Anthony, WHITEHEAD, David John.

Company Number
01347879
Status
active
Type
ltd
Incorporated
13 January 1978
Age
48 years
Address
Unit 6 Total Park, Middlewich, CW10 0GT
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
CARLISLE, John Anthony, WHITEHEAD, David John
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONTOUR SHOWERS LIMITED

CONTOUR SHOWERS LIMITED is an active company incorporated on 13 January 1978 with the registered office located in Middlewich. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). CONTOUR SHOWERS LIMITED was registered 48 years ago.(SIC: 32990)

Status

active

Active since 48 years ago

Company No

01347879

LTD Company

Age

48 Years

Incorporated 13 January 1978

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 8 January 2026 (2 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

CONTOUR DOORS LIMITED
From: 13 January 1978To: 27 July 1994
Contact
Address

Unit 6 Total Park Pochin Way Middlewich, CW10 0GT,

Previous Addresses

Siddorn Street Winsford Cheshire CW7 2BA
From: 13 January 1978To: 12 March 2024
Timeline

29 key events • 1978 - 2026

Funding Officers Ownership
Company Founded
Jan 78
Director Left
May 11
Loan Secured
Sept 14
Loan Cleared
Nov 14
Loan Cleared
Nov 14
Loan Secured
Mar 16
Loan Secured
Apr 16
Loan Cleared
Apr 16
Loan Cleared
Apr 16
Loan Cleared
Apr 16
Loan Cleared
Apr 16
Loan Cleared
Apr 16
Loan Cleared
Apr 16
Loan Cleared
May 16
Loan Secured
May 16
Loan Secured
May 16
Director Joined
Mar 17
Director Joined
Jul 17
Director Left
Sept 18
Director Left
Oct 18
Loan Cleared
Aug 19
Director Left
Mar 21
Loan Cleared
Feb 22
Director Joined
Feb 22
Director Left
Feb 22
Director Left
Oct 22
Director Left
May 25
Director Left
Dec 25
Director Joined
Feb 26
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

3 Active
19 Resigned

WHITEHEAD, David John

Active
2 Brookfield Close, TarporleyCW6 9HG
Secretary
Appointed 15 May 2006

CARLISLE, John Anthony

Active
Weavers Close, SalisburySP5 1RU
Born September 1983
Director
Appointed 03 Feb 2026

WHITEHEAD, David John

Active
2 Brookfield Close, TarporleyCW6 9HG
Born June 1961
Director
Appointed 16 Mar 2007

EVANS, Robert James, Mr.

Resigned
23 Clifton Hill, LondonNW8 0QE
Secretary
Appointed 06 May 2006
Resigned 15 May 2006

HICKSON, Peter

Resigned
Weaver Bank, MiddlewichCW10 0LR
Secretary
Appointed N/A
Resigned 06 May 2006

BAILEY, Anthony

Resigned
10 Saint Anns Road South, CheadleSK8 3DZ
Born February 1949
Director
Appointed 01 May 2000
Resigned 06 May 2006

BENSON, Valerie

Resigned
Ailsa Craig, NorthwichCW8 3HY
Born November 1948
Director
Appointed 01 Feb 2002
Resigned 06 May 2006

BOWER, Kevin Paul

Resigned
The Quays, LincolnLN1 2XG
Born March 1962
Director
Appointed 16 Aug 2007
Resigned 31 Oct 2022

CARVER, Jeffrey

Resigned
Petit Close, WrexhamLL12 9YE
Born March 1961
Director
Appointed 20 Mar 2017
Resigned 20 Apr 2025

HICKSON, Ethel

Resigned
1 Greville Lodge, WinsfordCW7 3DQ
Born August 1916
Director
Appointed N/A
Resigned 31 Mar 1992

HICKSON, Frank

Resigned
1 Greville Lodge, WinsfordCW7 3DQ
Born December 1917
Director
Appointed N/A
Resigned 31 Mar 1992

HICKSON, Peter

Resigned
Weaver Bank, MiddlewichCW10 0LR
Born October 1945
Director
Appointed N/A
Resigned 06 May 2006

HICKSON, Sandra Eileen

Resigned
Weaver Bank, MiddlewichCW10 0LR
Born May 1948
Director
Appointed N/A
Resigned 06 May 2006

HOGG, William Scott

Resigned
Siddorn Street, CheshireCW7 2BA
Born August 1963
Director
Appointed 17 Jul 2017
Resigned 31 Mar 2021

MADDEN, Christopher John

Resigned
64 Moors Lane, WinsfordCW7 4EL
Born December 1943
Director
Appointed 01 Feb 1998
Resigned 06 May 2006

MENDELSOHN, Fredric William

Resigned
57g Randolph Avenue, LondonW9 1BQ
Born January 1963
Director
Appointed 06 May 2006
Resigned 07 Feb 2022

PARSONS, Nicholas James

Resigned
Total Park, MiddlewichCW10 0GT
Born February 1947
Director
Appointed 07 Feb 2022
Resigned 07 Nov 2025

PATTON, Sylvia

Resigned
64 Moors Lane, WinsfordCW7 3EU
Born July 1945
Director
Appointed 01 Feb 2002
Resigned 06 May 2006

ROBINSON, Timothy

Resigned
12 Cherrington Gardens Pedmore, StourbridgeDY9 OQB
Born January 1953
Director
Appointed 08 May 2006
Resigned 06 May 2011

SCHOLES, Raymond

Resigned
Smokey Lodge Smokey Lane, WhitchurchSY13 3BH
Born March 1949
Director
Appointed 06 Apr 1998
Resigned 01 Nov 2000

SMULDERS, Patrick

Resigned
Bassett Road, LondonW10 6JR
Born July 1965
Director
Appointed 08 May 2006
Resigned 27 Sept 2018

TERRY, Kenneth John

Resigned
Westmoreland Place, LondonSW1V 4AE
Born May 1964
Director
Appointed 06 May 2006
Resigned 27 Sept 2018

Persons with significant control

1

Siddorn Street, WinsfordCW7 2BA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

191

Appoint Person Director Company With Name Date
3 February 2026
AP01Appointment of Director
Confirmation Statement With No Updates
8 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 December 2025
TM01Termination of Director
Accounts With Accounts Type Full
1 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
4 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
14 November 2024
AAAnnual Accounts
Change Person Director Company With Change Date
30 May 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 March 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
14 December 2022
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
1 November 2022
TM01Termination of Director
Accounts With Accounts Type Full
26 October 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
26 October 2022
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
26 August 2022
PSC05Notification that PSC Information has been Withdrawn
Resolution
24 February 2022
RESOLUTIONSResolutions
Statement Of Companys Objects
22 February 2022
CC04CC04
Memorandum Articles
22 February 2022
MAMA
Appoint Person Director Company With Name Date
18 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 February 2022
TM01Termination of Director
Mortgage Satisfy Charge Full
17 February 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
7 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
28 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
3 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
28 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
5 November 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 August 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
2 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
23 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
27 September 2018
TM01Termination of Director
Confirmation Statement With No Updates
3 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
31 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
5 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 November 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 May 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 May 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 May 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
19 April 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 April 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 April 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 April 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 April 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 April 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 April 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
5 January 2016
AR01AR01
Change Person Director Company With Change Date
20 October 2015
CH01Change of Director Details
Accounts With Accounts Type Full
19 October 2015
AAAnnual Accounts
Change Person Director Company With Change Date
7 May 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
7 January 2015
AR01AR01
Mortgage Satisfy Charge Full
11 November 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 November 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Full
28 October 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
2 January 2014
AR01AR01
Change Person Director Company With Change Date
2 December 2013
CH01Change of Director Details
Accounts With Accounts Type Medium
25 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2013
AR01AR01
Accounts With Accounts Type Full
26 October 2012
AAAnnual Accounts
Accounts With Accounts Type Full
24 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2012
AR01AR01
Change Account Reference Date Company Previous Shortened
28 October 2011
AA01Change of Accounting Reference Date
Termination Director Company With Name
13 May 2011
TM01Termination of Director
Change Person Director Company With Change Date
4 February 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 January 2011
AR01AR01
Change Person Director Company With Change Date
14 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2011
CH01Change of Director Details
Accounts With Accounts Type Medium
7 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2010
AR01AR01
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Legacy
2 November 2009
MG01MG01
Accounts With Accounts Type Medium
4 July 2009
AAAnnual Accounts
Legacy
7 January 2009
363aAnnual Return
Accounts With Accounts Type Medium
17 November 2008
AAAnnual Accounts
Legacy
2 January 2008
363aAnnual Return
Accounts With Accounts Type Medium
30 November 2007
AAAnnual Accounts
Legacy
3 September 2007
288aAppointment of Director or Secretary
Legacy
17 April 2007
288aAppointment of Director or Secretary
Auditors Resignation Company
25 January 2007
AUDAUD
Legacy
24 January 2007
363aAnnual Return
Legacy
24 January 2007
288cChange of Particulars
Accounts With Made Up Date
31 October 2006
AAAnnual Accounts
Legacy
12 July 2006
395Particulars of Mortgage or Charge
Legacy
2 June 2006
288aAppointment of Director or Secretary
Legacy
30 May 2006
288aAppointment of Director or Secretary
Legacy
26 May 2006
288aAppointment of Director or Secretary
Legacy
26 May 2006
287Change of Registered Office
Legacy
26 May 2006
288bResignation of Director or Secretary
Legacy
16 May 2006
395Particulars of Mortgage or Charge
Legacy
16 May 2006
395Particulars of Mortgage or Charge
Legacy
16 May 2006
395Particulars of Mortgage or Charge
Legacy
16 May 2006
395Particulars of Mortgage or Charge
Legacy
16 May 2006
288bResignation of Director or Secretary
Legacy
16 May 2006
288bResignation of Director or Secretary
Legacy
16 May 2006
288bResignation of Director or Secretary
Legacy
16 May 2006
288bResignation of Director or Secretary
Legacy
16 May 2006
288bResignation of Director or Secretary
Legacy
16 May 2006
287Change of Registered Office
Auditors Resignation Company
16 May 2006
AUDAUD
Legacy
16 May 2006
155(6)a155(6)a
Legacy
16 May 2006
288aAppointment of Director or Secretary
Legacy
16 May 2006
288aAppointment of Director or Secretary
Legacy
16 May 2006
288aAppointment of Director or Secretary
Legacy
16 May 2006
288bResignation of Director or Secretary
Resolution
16 May 2006
RESOLUTIONSResolutions
Legacy
12 May 2006
395Particulars of Mortgage or Charge
Legacy
12 May 2006
395Particulars of Mortgage or Charge
Legacy
19 January 2006
363aAnnual Return
Legacy
7 October 2005
403aParticulars of Charge Subject to s859A
Legacy
7 October 2005
403aParticulars of Charge Subject to s859A
Legacy
7 October 2005
403aParticulars of Charge Subject to s859A
Accounts With Made Up Date
7 July 2005
AAAnnual Accounts
Legacy
27 January 2005
363sAnnual Return (shuttle)
Accounts With Made Up Date
31 October 2004
AAAnnual Accounts
Legacy
29 January 2004
363sAnnual Return (shuttle)
Accounts With Made Up Date
22 July 2003
AAAnnual Accounts
Legacy
21 January 2003
363sAnnual Return (shuttle)
Accounts With Made Up Date
9 October 2002
AAAnnual Accounts
Legacy
23 September 2002
288cChange of Particulars
Legacy
23 September 2002
288cChange of Particulars
Legacy
2 May 2002
88(2)R88(2)R
Resolution
2 May 2002
RESOLUTIONSResolutions
Legacy
2 May 2002
123Notice of Increase in Nominal Capital
Legacy
11 April 2002
288aAppointment of Director or Secretary
Legacy
11 April 2002
288aAppointment of Director or Secretary
Legacy
3 April 2002
288cChange of Particulars
Legacy
3 April 2002
288cChange of Particulars
Legacy
23 January 2002
363sAnnual Return (shuttle)
Accounts With Made Up Date
9 July 2001
AAAnnual Accounts
Legacy
17 January 2001
288bResignation of Director or Secretary
Legacy
9 January 2001
363sAnnual Return (shuttle)
Legacy
8 September 2000
288cChange of Particulars
Legacy
24 August 2000
287Change of Registered Office
Legacy
25 May 2000
288aAppointment of Director or Secretary
Legacy
10 May 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
4 April 2000
AAAnnual Accounts
Legacy
15 March 2000
403aParticulars of Charge Subject to s859A
Legacy
15 March 2000
403aParticulars of Charge Subject to s859A
Legacy
15 March 2000
403aParticulars of Charge Subject to s859A
Legacy
15 March 2000
403aParticulars of Charge Subject to s859A
Legacy
11 January 2000
363sAnnual Return (shuttle)
Legacy
24 November 1999
395Particulars of Mortgage or Charge
Legacy
24 November 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
28 June 1999
AAAnnual Accounts
Legacy
24 January 1999
363sAnnual Return (shuttle)
Accounts With Made Up Date
31 May 1998
AAAnnual Accounts
Legacy
11 May 1998
288aAppointment of Director or Secretary
Legacy
8 May 1998
288aAppointment of Director or Secretary
Legacy
27 January 1998
363sAnnual Return (shuttle)
Accounts With Made Up Date
13 July 1997
AAAnnual Accounts
Legacy
27 January 1997
363sAnnual Return (shuttle)
Accounts With Made Up Date
19 July 1996
AAAnnual Accounts
Legacy
4 February 1996
363sAnnual Return (shuttle)
Legacy
28 December 1995
225(1)225(1)
Accounts With Accounts Type Small
4 May 1995
AAAnnual Accounts
Legacy
31 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Certificate Change Of Name Company
26 July 1994
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
6 June 1994
AAAnnual Accounts
Legacy
17 January 1994
363sAnnual Return (shuttle)
Accounts With Made Up Date
22 March 1993
AAAnnual Accounts
Legacy
29 January 1993
288288
Legacy
29 January 1993
288288
Legacy
29 January 1993
363sAnnual Return (shuttle)
Legacy
8 July 1992
395Particulars of Mortgage or Charge
Accounts With Made Up Date
28 April 1992
AAAnnual Accounts
Legacy
3 March 1992
363sAnnual Return (shuttle)
Accounts With Made Up Date
27 March 1991
AAAnnual Accounts
Legacy
27 March 1991
363aAnnual Return
Accounts With Made Up Date
27 March 1990
AAAnnual Accounts
Legacy
27 March 1990
363363
Accounts With Made Up Date
3 January 1990
AAAnnual Accounts
Legacy
16 February 1989
363363
Accounts With Made Up Date
2 February 1989
AAAnnual Accounts
Legacy
14 June 1988
288288
Legacy
5 November 1987
363363
Accounts With Made Up Date
5 November 1987
AAAnnual Accounts
Accounts With Made Up Date
23 January 1987
AAAnnual Accounts
Legacy
23 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
13 January 1978
NEWINCIncorporation