Background WavePink WaveYellow Wave

CONTRACTS ENGINEERING LIMITED (03560407)

CONTRACTS ENGINEERING LIMITED (03560407) is an active UK company. incorporated on 8 May 1998. with registered office in Maidstone. The company operates in the Manufacturing sector, engaged in manufacture of metal structures and parts of structures. CONTRACTS ENGINEERING LIMITED has been registered for 27 years. Current directors include BARRATT, Catherine Isabell Mailer, BLENKINSOP, Michael, FISK, David.

Company Number
03560407
Status
active
Type
ltd
Incorporated
8 May 1998
Age
27 years
Address
2nd Floor Medway Bridge House, Maidstone, ME14 1JP
Industry Sector
Manufacturing
Business Activity
Manufacture of metal structures and parts of structures
Directors
BARRATT, Catherine Isabell Mailer, BLENKINSOP, Michael, FISK, David
SIC Codes
25110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONTRACTS ENGINEERING LIMITED

CONTRACTS ENGINEERING LIMITED is an active company incorporated on 8 May 1998 with the registered office located in Maidstone. The company operates in the Manufacturing sector, specifically engaged in manufacture of metal structures and parts of structures. CONTRACTS ENGINEERING LIMITED was registered 27 years ago.(SIC: 25110)

Status

active

Active since 27 years ago

Company No

03560407

LTD Company

Age

27 Years

Incorporated 8 May 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 8 May 2025 (11 months ago)
Submitted on 22 May 2025 (11 months ago)

Next Due

Due by 22 May 2026
For period ending 8 May 2026
Contact
Address

2nd Floor Medway Bridge House 1 - 8 Fairmeadow Maidstone, ME14 1JP,

Previous Addresses

Crowe U.K. Llp Riverside House 40-46 High Street Maidstone Kent ME14 1JH England
From: 9 June 2023To: 15 October 2024
Crowe Clark Whitehill Llp Riverside House 40-46 High Street Maidstone Kent ME14 1JH England
From: 7 December 2017To: 9 June 2023
10 Palace Avenue Maidstone Kent ME15 6NF England
From: 14 April 2016To: 7 December 2017
130 Shaftesbury Avenue 2nd Floor London W1D 5EU
From: 11 December 2013To: 14 April 2016
Unit 1-4 Chapel Park Stadium Way Sittingbourne Kent ME10 3RW
From: 8 May 1998To: 11 December 2013
Timeline

21 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
May 98
Director Joined
Nov 12
Director Left
Nov 12
Director Left
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Loan Secured
Jan 14
Loan Secured
Jan 14
Loan Secured
Feb 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Left
Jul 14
Loan Secured
Jul 14
Funding Round
May 16
Director Left
May 17
Loan Secured
May 20
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Loan Cleared
Jul 23
Director Left
Mar 25
Director Joined
Mar 25
1
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

BARRATT, Catherine Isabell Mailer

Active
Medway Bridge House, MaidstoneME14 1JP
Born July 1976
Director
Appointed 09 Jul 2014

BLENKINSOP, Michael

Active
Medway Bridge House, MaidstoneME14 1JP
Born July 1955
Director
Appointed 09 Jul 2014

FISK, David

Active
Medway Bridge House, MaidstoneME14 1JP
Born May 1971
Director
Appointed 04 Mar 2025

BARRATT, Troy

Resigned
Medway Bridge House, MaidstoneME14 1JP
Secretary
Appointed 12 Nov 2012
Resigned 28 Dec 2024

HIGHAM, Roger Alan

Resigned
13 Crossways, SittingbourneME10 4RH
Secretary
Appointed 08 May 1998
Resigned 12 Nov 2012

STARTCO LIMITED

Resigned
18 The Steyne, Bognor RegisPO21 1TP
Corporate nominee secretary
Appointed 08 May 1998
Resigned 08 May 1998

BARRATT, Troy David

Resigned
Medway Bridge House, MaidstoneME14 1JP
Born August 1979
Director
Appointed 12 Nov 2012
Resigned 28 Dec 2024

GODWIN, Timothy Charles William

Resigned
MaidstoneME15 6NF
Born March 1960
Director
Appointed 12 Nov 2012
Resigned 20 Feb 2017

HIGHAM, Roger Alan

Resigned
13 Crossways, SittingbourneME10 4RH
Born December 1944
Director
Appointed 08 May 1998
Resigned 12 Nov 2012

SMITH, Paul

Resigned
132 Burlington Road, Thornton HeathCR7 8PH
Born February 1946
Director
Appointed 08 May 1998
Resigned 12 Nov 2012

WANSTRATH, Dunny

Resigned
Shaftesbury Avenue, LondonW1D 5EU
Born March 1975
Director
Appointed 12 Nov 2012
Resigned 09 Jul 2014

NEWCO LIMITED

Resigned
18 The Steyne, Bognor RegisPO21 1TP
Corporate nominee director
Appointed 08 May 1998
Resigned 08 May 1998

Persons with significant control

1

2nd Floor, LondonW1D 5EU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

116

Accounts With Accounts Type Total Exemption Full
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
20 March 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
19 March 2025
AP01Appointment of Director
Change Person Director Company With Change Date
15 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
14 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
14 November 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 October 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
12 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 August 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 July 2023
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
9 June 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
17 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 January 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
18 May 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 May 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
7 May 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2019
CS01Confirmation Statement
Change Person Secretary Company With Change Date
23 January 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
15 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 December 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 May 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 May 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
26 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2016
AR01AR01
Capital Allotment Shares
25 May 2016
SH01Allotment of Shares
Change Person Director Company With Change Date
9 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
9 May 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 April 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 April 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
14 April 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
14 April 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2015
AR01AR01
Change Account Reference Date Company Current Extended
30 October 2014
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
18 July 2014
MR01Registration of a Charge
Appoint Person Director Company With Name
11 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
11 July 2014
AP01Appointment of Director
Termination Director Company With Name
11 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 May 2014
AR01AR01
Mortgage Create With Deed With Charge Number
22 February 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
24 January 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
7 January 2014
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address
11 December 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
14 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2013
AR01AR01
Change Person Director Company With Change Date
17 June 2013
CH01Change of Director Details
Appoint Person Director Company With Name
13 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 November 2012
AP01Appointment of Director
Legacy
13 November 2012
MG01MG01
Appoint Person Director Company With Name
12 November 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
12 November 2012
AP03Appointment of Secretary
Termination Director Company With Name
12 November 2012
TM01Termination of Director
Termination Director Company With Name
12 November 2012
TM01Termination of Director
Termination Secretary Company With Name
12 November 2012
TM02Termination of Secretary
Legacy
11 October 2012
MG02MG02
Accounts With Accounts Type Total Exemption Small
25 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2010
AR01AR01
Move Registers To Sail Company
10 June 2010
AD03Change of Location of Company Records
Change Sail Address Company
10 June 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
10 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 November 2009
AAAnnual Accounts
Legacy
4 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 October 2008
AAAnnual Accounts
Legacy
11 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 December 2007
AAAnnual Accounts
Legacy
22 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 January 2007
AAAnnual Accounts
Legacy
16 June 2006
363aAnnual Return
Legacy
16 June 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
1 December 2005
AAAnnual Accounts
Legacy
24 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 December 2004
AAAnnual Accounts
Legacy
2 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 December 2003
AAAnnual Accounts
Legacy
20 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 November 2002
AAAnnual Accounts
Legacy
14 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 December 2001
AAAnnual Accounts
Legacy
30 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 December 2000
AAAnnual Accounts
Legacy
6 July 2000
363sAnnual Return (shuttle)
Resolution
15 February 2000
RESOLUTIONSResolutions
Resolution
15 February 2000
RESOLUTIONSResolutions
Resolution
15 February 2000
RESOLUTIONSResolutions
Resolution
15 February 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Small
19 January 2000
AAAnnual Accounts
Legacy
4 June 1999
363sAnnual Return (shuttle)
Resolution
24 September 1998
RESOLUTIONSResolutions
Legacy
17 August 1998
88(2)R88(2)R
Legacy
10 August 1998
395Particulars of Mortgage or Charge
Legacy
26 May 1998
225Change of Accounting Reference Date
Legacy
26 May 1998
288aAppointment of Director or Secretary
Legacy
26 May 1998
288aAppointment of Director or Secretary
Legacy
10 May 1998
287Change of Registered Office
Legacy
10 May 1998
288bResignation of Director or Secretary
Legacy
10 May 1998
288bResignation of Director or Secretary
Incorporation Company
8 May 1998
NEWINCIncorporation