Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CONTEX BUILDERS LIMITED
Company Information for

CONTEX BUILDERS LIMITED

7 THE CLOSE, NORWICH, NR1 4DJ,
Company Registration Number
01349240
Private Limited Company
Active

Company Overview

About Contex Builders Ltd
CONTEX BUILDERS LIMITED was founded on 1978-01-20 and has its registered office in Norwich. The organisation's status is listed as "Active". Contex Builders Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CONTEX BUILDERS LIMITED
 
Legal Registered Office
7 THE CLOSE
NORWICH
NR1 4DJ
Other companies in NR3
 
Filing Information
Company Number 01349240
Company ID Number 01349240
Date formed 1978-01-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 08/12/2015
Return next due 05/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB304886350  
Last Datalog update: 2024-04-06 19:59:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CONTEX BUILDERS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   DAVID J FORD PAYROLL LIMITED   M&A PARTNERS (NORTH NORFOLK) LIMITED   MOORE STEPHENS M+A LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CONTEX BUILDERS LIMITED

Current Directors
Officer Role Date Appointed
LISA JANE WARVILL
Company Secretary 2001-05-14
DARREN IAN BAILEY
Director 2001-05-14
TERENCE PAUL GOSTLING
Director 2001-05-14
ADAM DAVID SMITH
Director 2008-09-03
ANTHONY JAMES WARVILL
Director 2001-05-14
Previous Officers
Officer Role Date Appointed Date Resigned
JANET JOAN STEELE
Company Secretary 1991-12-29 2001-05-14
BRYAN WALLACE STEELE
Director 1991-12-29 2001-05-14
JANET JOAN STEELE
Director 1991-12-29 2001-05-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LISA JANE WARVILL NORWICH GUTTERING SUPPLIES LIMITED Company Secretary 2001-05-14 CURRENT 1992-03-09 Active
LISA JANE WARVILL CONTEXT BUILDERS LIMITED Company Secretary 2001-03-01 CURRENT 2001-03-01 Active
DARREN IAN BAILEY FOSTERS FISHING LIMITED Director 2017-09-29 CURRENT 2007-01-30 Active - Proposal to Strike off
DARREN IAN BAILEY CLIMAX FISHING TACKLE LIMITED Director 2016-07-21 CURRENT 2003-01-13 Active - Proposal to Strike off
DARREN IAN BAILEY HL & S LIMITED Director 2012-03-15 CURRENT 2000-07-10 Active - Proposal to Strike off
DARREN IAN BAILEY J.SIMPSON (ANGLING) LIMITED Director 2008-12-31 CURRENT 1972-04-26 Active - Proposal to Strike off
DARREN IAN BAILEY ANGLING DIRECT PLC Director 2004-06-11 CURRENT 2004-06-11 Active
DARREN IAN BAILEY NORWICH GUTTERING SUPPLIES LIMITED Director 2002-01-09 CURRENT 1992-03-09 Active
DARREN IAN BAILEY CONTEXT BUILDERS LIMITED Director 2001-03-01 CURRENT 2001-03-01 Active
DARREN IAN BAILEY HILLAGES LIMITED Director 2000-06-11 CURRENT 1996-10-24 Active
TERENCE PAUL GOSTLING NORFOLK COUNTY BOWLING GREEN COMPANY(THE) LIMITED Director 2015-12-15 CURRENT 1921-09-21 Active
TERENCE PAUL GOSTLING NORWICH GUTTERING SUPPLIES LIMITED Director 2002-01-09 CURRENT 1992-03-09 Active
TERENCE PAUL GOSTLING CONTEXT BUILDERS LIMITED Director 2001-03-07 CURRENT 2001-03-01 Active
ANTHONY JAMES WARVILL NORWICH GUTTERING SUPPLIES LIMITED Director 2002-01-09 CURRENT 1992-03-09 Active
ANTHONY JAMES WARVILL CONTEXT BUILDERS LIMITED Director 2001-03-01 CURRENT 2001-03-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-0331/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-1031/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-08Appointment of Mrs Paulina Jane Ingram as company secretary on 2023-02-07
2023-02-07Director's details changed for Adam David Smith on 2023-02-07
2022-09-14APPOINTMENT TERMINATED, DIRECTOR ANTHONY JAMES WARVILL
2022-09-07APPOINTMENT TERMINATED, DIRECTOR TERENCE PAUL GOSTLING
2022-09-07Termination of appointment of Lisa Jane Warvill on 2022-08-19
2022-09-07DIRECTOR APPOINTED MR DAVID THURSTON
2022-04-13AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-09CS01CONFIRMATION STATEMENT MADE ON 08/12/21, WITH NO UPDATES
2021-10-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2021-06-02AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-09CS01CONFIRMATION STATEMENT MADE ON 08/12/20, WITH NO UPDATES
2020-06-12AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-17CS01CONFIRMATION STATEMENT MADE ON 08/12/19, WITH NO UPDATES
2019-05-22AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-10CS01CONFIRMATION STATEMENT MADE ON 08/12/18, WITH NO UPDATES
2018-06-07AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-11CS01CONFIRMATION STATEMENT MADE ON 08/12/17, WITH NO UPDATES
2017-08-31AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-12LATEST SOC12/12/16 STATEMENT OF CAPITAL;GBP 8000
2016-12-12CS01CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES
2016-12-12CH01Director's details changed for Terence Paul Gostling on 2016-12-01
2016-08-31AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-17LATEST SOC17/02/16 STATEMENT OF CAPITAL;GBP 8000
2016-02-17AR0108/12/15 ANNUAL RETURN FULL LIST
2015-07-14AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-24AD01REGISTERED OFFICE CHANGED ON 24/06/15 FROM Contex Builders Ltd Havers Road Norwich NR3 2DU
2014-12-15LATEST SOC15/12/14 STATEMENT OF CAPITAL;GBP 8000
2014-12-15AR0108/12/14 ANNUAL RETURN FULL LIST
2014-06-04AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-09LATEST SOC09/12/13 STATEMENT OF CAPITAL;GBP 8000
2013-12-09AR0108/12/13 ANNUAL RETURN FULL LIST
2013-09-18AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-10AR0108/12/12 ANNUAL RETURN FULL LIST
2012-09-17AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-13AR0108/12/11 ANNUAL RETURN FULL LIST
2011-09-22AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-10AR0108/12/10 ANNUAL RETURN FULL LIST
2010-10-20AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-04-23AA01Current accounting period shortened from 31/03/11 TO 31/12/10
2009-12-18AR0108/12/09 ANNUAL RETURN FULL LIST
2009-12-17AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JAMES WARVILL / 13/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ADAM DAVID SMITH / 13/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / TERENCE PAUL GOSTLING / 13/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN IAN BAILEY / 13/10/2009
2009-10-13CH03SECRETARY'S CHANGE OF PARTICULARS / LISA JANE WARVILL / 13/10/2009
2009-02-23288cDIRECTOR'S CHANGE OF PARTICULARS / DARREN BAILEY / 23/02/2009
2009-01-05363aRETURN MADE UP TO 08/12/08; FULL LIST OF MEMBERS
2009-01-05190LOCATION OF DEBENTURE REGISTER
2009-01-05353LOCATION OF REGISTER OF MEMBERS
2008-12-21AA31/03/08 TOTAL EXEMPTION SMALL
2008-10-08287REGISTERED OFFICE CHANGED ON 08/10/2008 FROM 277A AYLSHAM ROAD NORWICH NORFOLK NR3 2RE
2008-09-10288aDIRECTOR APPOINTED ADAM DAVID SMITH
2008-09-05395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-08-27403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2007-12-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-12-14363aRETURN MADE UP TO 08/12/07; FULL LIST OF MEMBERS
2007-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-12-21363aRETURN MADE UP TO 08/12/06; FULL LIST OF MEMBERS
2006-07-31288cDIRECTOR'S PARTICULARS CHANGED
2006-07-31288cSECRETARY'S PARTICULARS CHANGED
2006-01-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-12-13363aRETURN MADE UP TO 08/12/05; FULL LIST OF MEMBERS
2005-12-13288cDIRECTOR'S PARTICULARS CHANGED
2005-12-13288cSECRETARY'S PARTICULARS CHANGED
2004-12-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-12-14363sRETURN MADE UP TO 08/12/04; FULL LIST OF MEMBERS
2004-01-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-12-14363sRETURN MADE UP TO 08/12/03; FULL LIST OF MEMBERS
2003-06-26395PARTICULARS OF MORTGAGE/CHARGE
2003-01-21363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-01-21363sRETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS
2003-01-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-09-30287REGISTERED OFFICE CHANGED ON 30/09/02 FROM: TRIDENT DRIVE NORWICH NR1 4HR
2002-01-10363(288)DIRECTOR RESIGNED
2002-01-10363sRETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS
2001-12-10225ACC. REF. DATE SHORTENED FROM 11/05/02 TO 31/03/02
2001-11-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 11/05/01
2001-08-09288bDIRECTOR RESIGNED
2001-08-09288bSECRETARY RESIGNED
2001-07-28288aNEW DIRECTOR APPOINTED
2001-07-28288aNEW DIRECTOR APPOINTED
2001-07-28288aNEW DIRECTOR APPOINTED
2001-07-05288aNEW SECRETARY APPOINTED
2001-06-22225ACC. REF. DATE EXTENDED FROM 31/03/01 TO 11/05/01
2001-05-22AUDAUDITOR'S RESIGNATION
2001-03-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-03-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-03-08363sRETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS
2000-12-06AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-02-17363sRETURN MADE UP TO 29/12/99; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43290 - Other construction installation




Licences & Regulatory approval
We could not find any licences issued to CONTEX BUILDERS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CONTEX BUILDERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2008-09-05 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2003-06-26 Outstanding NATIONAL WESTMINSTER BANK PLC
SINGLE DEBENTURE 1986-04-28 Satisfied LLOYDS BANK PLC
CHARGE 1983-01-21 Satisfied MIDLAND BANK PLC
FLOATING CHARGE 1980-01-14 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CONTEX BUILDERS LIMITED

Intangible Assets
Patents
We have not found any records of CONTEX BUILDERS LIMITED registering or being granted any patents
Domain Names

CONTEX BUILDERS LIMITED owns 1 domain names.

c-f-s.co.uk  

Trademarks
We have not found any records of CONTEX BUILDERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CONTEX BUILDERS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43290 - Other construction installation) as CONTEX BUILDERS LIMITED are:

THE WARMER GROUP LTD £ 3,551,457
GENDEX LIMITED £ 1,550,838
CARILLION HOME SERVICES LIMITED £ 1,154,091
ITC CONCEPTS LIMITED £ 314,858
E.J. HORROCKS LIMITED £ 250,510
WHEELSCAPE LTD £ 217,698
OAKLEY FENCING CONTRACTORS LTD £ 215,712
ALLIANCE FACILITIES LIMITED £ 196,713
ACOLET GLOBAL LTD £ 193,791
LIFTEC EXPRESS LIMITED £ 156,177
JEAKINS WEIR LIMITED £ 32,552,062
PAVEX LIMITED £ 16,208,183
LIFTEC EXPRESS LIMITED £ 12,164,142
JJH BUILDING CONTRACTORS LIMITED £ 10,764,400
ARCHITECTURAL DECORATORS LIMITED £ 8,427,892
TBS ADAPTATIONS LIMITED £ 6,219,963
HAZLEMERE WINDOW COMPANY LIMITED £ 6,103,797
SEAGULL CONSTRUCTION LIMITED £ 5,374,074
ALTRAD SUPPORT SERVICES LIMITED £ 4,952,744
ARAN SERVICES LTD £ 4,851,921
JEAKINS WEIR LIMITED £ 32,552,062
PAVEX LIMITED £ 16,208,183
LIFTEC EXPRESS LIMITED £ 12,164,142
JJH BUILDING CONTRACTORS LIMITED £ 10,764,400
ARCHITECTURAL DECORATORS LIMITED £ 8,427,892
TBS ADAPTATIONS LIMITED £ 6,219,963
HAZLEMERE WINDOW COMPANY LIMITED £ 6,103,797
SEAGULL CONSTRUCTION LIMITED £ 5,374,074
ALTRAD SUPPORT SERVICES LIMITED £ 4,952,744
ARAN SERVICES LTD £ 4,851,921
JEAKINS WEIR LIMITED £ 32,552,062
PAVEX LIMITED £ 16,208,183
LIFTEC EXPRESS LIMITED £ 12,164,142
JJH BUILDING CONTRACTORS LIMITED £ 10,764,400
ARCHITECTURAL DECORATORS LIMITED £ 8,427,892
TBS ADAPTATIONS LIMITED £ 6,219,963
HAZLEMERE WINDOW COMPANY LIMITED £ 6,103,797
SEAGULL CONSTRUCTION LIMITED £ 5,374,074
ALTRAD SUPPORT SERVICES LIMITED £ 4,952,744
ARAN SERVICES LTD £ 4,851,921
Outgoings
Business Rates/Property Tax
No properties were found where CONTEX BUILDERS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CONTEX BUILDERS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CONTEX BUILDERS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.