Background WavePink WaveYellow Wave

CONTAR RESINS LIMITED (09563006)

CONTAR RESINS LIMITED (09563006) is an active UK company. incorporated on 27 April 2015. with registered office in Leigh-On-Sea. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). CONTAR RESINS LIMITED has been registered for 10 years. Current directors include MORLEY, Michael John, RAVEN, Gary John.

Company Number
09563006
Status
active
Type
ltd
Incorporated
27 April 2015
Age
10 years
Address
Monometer House, Leigh-On-Sea, SS9 2HL
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
MORLEY, Michael John, RAVEN, Gary John
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONTAR RESINS LIMITED

CONTAR RESINS LIMITED is an active company incorporated on 27 April 2015 with the registered office located in Leigh-On-Sea. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). CONTAR RESINS LIMITED was registered 10 years ago.(SIC: 32990)

Status

active

Active since 10 years ago

Company No

09563006

LTD Company

Age

10 Years

Incorporated 27 April 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 15 June 2025 (10 months ago)
Submitted on 18 June 2025 (10 months ago)

Next Due

Due by 29 June 2026
For period ending 15 June 2026
Contact
Address

Monometer House Rectory Grove Leigh-On-Sea, SS9 2HL,

Timeline

7 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Apr 15
Director Joined
Jul 15
Owner Exit
Apr 19
Owner Exit
Apr 19
Director Joined
Oct 19
Director Left
Jan 21
Loan Secured
Nov 25
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

MORLEY, Michael John

Active
Rectory Grove, Leigh On SeaSS9 2HL
Born December 1968
Director
Appointed 06 Jul 2015

RAVEN, Gary John

Active
Rectory Grove, Leigh On SeaSS9 2HN
Born July 1967
Director
Appointed 27 Apr 2015

BURTON, Colin Laurence

Resigned
West Hanningfield Road, ChelmsfordCM2 7SY
Born May 1975
Director
Appointed 01 Sept 2019
Resigned 30 Sept 2020

Persons with significant control

3

1 Active
2 Ceased
Rectory Grove, Leigh On SeaSS9 2HN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Jun 2018

Mr Michael John Morley

Ceased
Rectory Grove, Leigh On SeaSS9 2HL
Born December 1968

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 15 Jun 2018

Mr Gary John Raven

Ceased
Rectory Grove, Leigh On SeaSS9 2HN
Born July 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 15 Jun 2018
Fundings
Financials
Latest Activities

Filing History

34

Accounts With Accounts Type Small
24 December 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2025
MR01Registration of a Charge
Confirmation Statement With Updates
18 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
17 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
24 December 2022
AAAnnual Accounts
Change Person Director Company With Change Date
6 December 2022
CH01Change of Director Details
Confirmation Statement With Updates
15 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 January 2021
TM01Termination of Director
Accounts With Accounts Type Small
9 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
19 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 October 2019
AP01Appointment of Director
Confirmation Statement With Updates
18 June 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 April 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
19 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2018
CS01Confirmation Statement
Change To A Person With Significant Control
15 May 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2016
AR01AR01
Change Account Reference Date Company Previous Shortened
9 May 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
29 April 2016
AR01AR01
Change Person Director Company With Change Date
28 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 July 2015
AP01Appointment of Director
Incorporation Company
27 April 2015
NEWINCIncorporation