Background WavePink WaveYellow Wave

CONTECHS MATERIALS HANDLING LTD (05646280)

CONTECHS MATERIALS HANDLING LTD (05646280) is an active UK company. incorporated on 6 December 2005. with registered office in Basildon. The company operates in the Information and Communication sector, engaged in other information technology service activities. CONTECHS MATERIALS HANDLING LTD has been registered for 20 years. Current directors include BROOKES, Ian Keith, JARVIS, Peter Richard.

Company Number
05646280
Status
active
Type
ltd
Incorporated
6 December 2005
Age
20 years
Address
2 Sable Court Sylvan Way, Basildon, SS15 6SR
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
BROOKES, Ian Keith, JARVIS, Peter Richard
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONTECHS MATERIALS HANDLING LTD

CONTECHS MATERIALS HANDLING LTD is an active company incorporated on 6 December 2005 with the registered office located in Basildon. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. CONTECHS MATERIALS HANDLING LTD was registered 20 years ago.(SIC: 62090)

Status

active

Active since 20 years ago

Company No

05646280

LTD Company

Age

20 Years

Incorporated 6 December 2005

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 4 January 2026 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 6 December 2025 (4 months ago)
Submitted on 23 December 2025 (4 months ago)

Next Due

Due by 20 December 2026
For period ending 6 December 2026

Previous Company Names

CONTECHS GROUP LIMITED
From: 6 December 2005To: 18 May 2007
Contact
Address

2 Sable Court Sylvan Way Southfields Business Park Basildon, SS15 6SR,

Timeline

4 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Dec 05
Director Left
Nov 23
Loan Secured
Dec 23
Director Left
Oct 25
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

BROOKES, Ian Keith

Active
Ventura Park Road, TamworthB78 3HL
Secretary
Appointed 09 Dec 2005

BROOKES, Ian Keith

Active
Ventura Park Road, TamworthB78 3HL
Born February 1969
Director
Appointed 09 Dec 2005

JARVIS, Peter Richard

Active
Queens Road, CoventryCV1 3DX
Born February 1965
Director
Appointed 09 Dec 2005

HENNESSY, Peter George

Resigned
25 Leamington Road, HockleySS5 5HH
Secretary
Appointed 06 Dec 2005
Resigned 09 Dec 2005

GOVEY, John Malcolm

Resigned
Chelmsford Drive, UpminsterRM14 2PB
Born March 1962
Director
Appointed 01 Jan 2008
Resigned 02 Oct 2025

HENNESSY, Patricia Kathleen

Resigned
25 Leamington Road, HockleySS5 5HH
Born July 1947
Director
Appointed 06 Dec 2005
Resigned 09 Dec 2005

WAKEFIELD, Robert Simon

Resigned
Meadowside Tinnocks Lane, SouthminsterCM0 7NF
Born March 1957
Director
Appointed 09 Dec 2005
Resigned 21 Nov 2023

Persons with significant control

1

Sable Court, BasildonSS15 6SR

Nature of Control

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

Filing History

81

Accounts With Accounts Type Small
4 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2023
MR01Registration of a Charge
Termination Director Company With Name Termination Date
22 November 2023
TM01Termination of Director
Accounts With Accounts Type Small
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
29 November 2022
AAAnnual Accounts
Change Person Director Company With Change Date
4 February 2022
CH01Change of Director Details
Confirmation Statement With No Updates
4 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
1 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
16 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
9 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
8 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
10 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
16 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2016
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
28 September 2015
AAAnnual Accounts
Legacy
28 September 2015
PARENT_ACCPARENT_ACC
Legacy
28 September 2015
AGREEMENT2AGREEMENT2
Legacy
28 September 2015
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
25 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 March 2015
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
13 March 2015
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
16 July 2014
AAAnnual Accounts
Legacy
16 July 2014
PARENT_ACCPARENT_ACC
Legacy
16 July 2014
AGREEMENT2AGREEMENT2
Legacy
16 July 2014
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
7 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 July 2013
AAAnnual Accounts
Legacy
17 July 2013
AGREEMENT2AGREEMENT2
Legacy
4 July 2013
PARENT_ACCPARENT_ACC
Legacy
4 July 2013
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
25 February 2013
AR01AR01
Auditors Resignation Company
11 September 2012
AUDAUD
Accounts With Accounts Type Small
5 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2011
AR01AR01
Accounts With Accounts Type Small
22 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2011
AR01AR01
Legacy
24 December 2010
MG01MG01
Accounts With Accounts Type Small
1 July 2010
AAAnnual Accounts
Miscellaneous
2 March 2010
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
17 December 2009
AR01AR01
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Accounts With Accounts Type Small
28 May 2009
AAAnnual Accounts
Legacy
19 February 2009
363aAnnual Return
Legacy
7 October 2008
88(2)Return of Allotment of Shares
Legacy
20 February 2008
363sAnnual Return (shuttle)
Legacy
30 January 2008
395Particulars of Mortgage or Charge
Legacy
8 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
4 January 2008
AAAnnual Accounts
Legacy
30 October 2007
395Particulars of Mortgage or Charge
Legacy
30 October 2007
395Particulars of Mortgage or Charge
Legacy
23 October 2007
287Change of Registered Office
Legacy
23 October 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
22 October 2007
AAAnnual Accounts
Certificate Change Of Name Company
18 May 2007
CERTNMCertificate of Incorporation on Change of Name
Resolution
12 April 2007
RESOLUTIONSResolutions
Legacy
12 February 2007
363sAnnual Return (shuttle)
Legacy
3 February 2007
288cChange of Particulars
Legacy
20 November 2006
288cChange of Particulars
Legacy
10 January 2006
288aAppointment of Director or Secretary
Resolution
28 December 2005
RESOLUTIONSResolutions
Resolution
28 December 2005
RESOLUTIONSResolutions
Resolution
28 December 2005
RESOLUTIONSResolutions
Legacy
28 December 2005
288aAppointment of Director or Secretary
Legacy
28 December 2005
288aAppointment of Director or Secretary
Legacy
28 December 2005
288bResignation of Director or Secretary
Legacy
28 December 2005
288bResignation of Director or Secretary
Legacy
28 December 2005
287Change of Registered Office
Incorporation Company
6 December 2005
NEWINCIncorporation