Company NameContemporary Watercolours (Oakweald) Limited
DirectorsMalcolm Charles Horton and Suryani Horton
Company StatusActive
Company Number02644016
CategoryPrivate Limited Company
Incorporation Date9 September 1991(32 years, 7 months ago)
Previous NameContemporary Water Colours Limited

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing

Directors

Director NameMr Malcolm Charles Horton
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2006(14 years, 6 months after company formation)
Appointment Duration18 years, 1 month
RoleAccountant
Country of ResidenceEngland
Correspondence Address57 Windmill Street
Gravesend
Kent
DA12 1BB
Secretary NameMrs Susan Jennifer Burgess
NationalityBritish
StatusCurrent
Appointed05 March 2009(17 years, 6 months after company formation)
Appointment Duration15 years, 1 month
RolePa / Secretary
Correspondence Address57 Windmill Street
Gravesend
Kent
DA12 1BB
Director NameMrs Suryani Horton
Date of BirthMay 1959 (Born 65 years ago)
NationalityIndonesian
StatusCurrent
Appointed19 February 2020(28 years, 5 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57 Windmill Street
Gravesend
DA12 1BB
Director NameMr Malcolm Charles Horton
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1991(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressTutt Hill Farmhouse Westwell Lane
Hothfield
Ashford
Kent
TN26 1AH
Director NameMrs Valerie May Horton
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1991(same day as company formation)
RolePublisher
Correspondence AddressTutt Hill Farmhouse
Westwell Lane, Hothfield
Ashford
Kent
TN26 1AH
Secretary NameMrs Valerie May Horton
NationalityBritish
StatusResigned
Appointed09 September 1991(same day as company formation)
RoleCompany Director
Correspondence AddressTutt Hill Farmhouse
Westwell Lane, Hothfield
Ashford
Kent
TN26 1AH
Director NameSusan Anne Grant
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1998(6 years, 7 months after company formation)
Appointment Duration9 years, 5 months (resigned 18 September 2007)
RolePa/Secretary
Country of ResidenceUnited Kingdom
Correspondence Address50 Englefield Crescent
Cliffe Woods
Rochester
Kent
ME3 8HD
Secretary NameSusan Anne Grant
NationalityBritish
StatusResigned
Appointed01 November 2006(15 years, 1 month after company formation)
Appointment Duration10 months, 2 weeks (resigned 18 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Englefield Crescent
Cliffe Woods
Rochester
Kent
ME3 8HD
Secretary NamePhil Jonathan Richards
NationalityBritish
StatusResigned
Appointed18 September 2007(16 years after company formation)
Appointment Duration1 year, 5 months (resigned 05 March 2009)
RoleAccountant
Correspondence Address47 Haig Avenue
Chatham
Kent
ME4 5UF
Director NameMrs Anne Thomas
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2007(16 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 05 March 2009)
RoleSecretary
Correspondence AddressGrove Wood Farm
Watery Lane Westwell
Ashford
Kent
TN25 4JL
Director NameRoland Thomas
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2007(16 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 05 March 2009)
RoleExhibition Servies Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressGrove Wood Farm
Watery Lane Westwell
Ashford
Kent
TN25 4JL
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 September 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitecontemporarywatercolours.co.uk
Telephone01474 535922
Telephone regionGravesend

Location

Registered Address57 Windmill Street
Gravesend
Kent
DA12 1BB
RegionSouth East
ConstituencyGravesham
CountyKent
WardCentral
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

2 at £1Malcolm Charles Horton
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return14 February 2024 (2 months, 1 week ago)
Next Return Due28 February 2025 (10 months from now)

Charges

21 March 2000Delivered on: 31 March 2000
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

28 February 2024Confirmation statement made on 14 February 2024 with updates (4 pages)
19 December 2023Micro company accounts made up to 31 March 2023 (2 pages)
17 February 2023Confirmation statement made on 14 February 2023 with updates (4 pages)
21 December 2022Micro company accounts made up to 31 March 2022 (2 pages)
2 March 2022Confirmation statement made on 14 February 2022 with no updates (3 pages)
21 October 2021Micro company accounts made up to 31 March 2021 (2 pages)
24 March 2021Confirmation statement made on 14 February 2021 with no updates (3 pages)
23 November 2020Micro company accounts made up to 31 March 2020 (2 pages)
19 February 2020Appointment of Mrs Suryani Horton as a director on 19 February 2020 (2 pages)
19 February 2020Confirmation statement made on 14 February 2020 with updates (4 pages)
18 February 2020Director's details changed for Mr Malcolm Charles Horton on 18 February 2020 (2 pages)
18 February 2020Secretary's details changed for Mrs Susan Jennifer Burgess on 18 February 2020 (1 page)
14 November 2019Total exemption full accounts made up to 31 March 2019 (3 pages)
14 November 2019Previous accounting period shortened from 30 April 2019 to 31 March 2019 (1 page)
27 February 2019Confirmation statement made on 14 February 2019 with no updates (3 pages)
11 January 2019Accounts for a dormant company made up to 30 April 2018 (2 pages)
15 May 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-05-14
(3 pages)
14 February 2018Confirmation statement made on 14 February 2018 with no updates (3 pages)
6 October 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
6 October 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
8 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
8 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
20 December 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
20 December 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
9 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 2
(4 pages)
9 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 2
(4 pages)
15 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
15 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
2 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2
(4 pages)
2 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2
(4 pages)
15 December 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
15 December 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
5 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 2
(4 pages)
5 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 2
(4 pages)
8 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
8 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
28 February 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
28 February 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
3 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
3 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
9 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
9 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
16 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
16 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
3 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
3 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
4 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
4 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
11 March 2010Secretary's details changed for Mrs Susan Jennifer Johnson on 11 March 2010 (1 page)
11 March 2010Secretary's details changed for Mrs Susan Jennifer Johnson on 11 March 2010 (1 page)
11 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
11 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
17 December 2009Accounts for a dormant company made up to 30 April 2009 (2 pages)
17 December 2009Accounts for a dormant company made up to 30 April 2009 (2 pages)
5 March 2009Appointment terminated secretary phil richards (1 page)
5 March 2009Appointment terminated director roland thomas (1 page)
5 March 2009Appointment terminated director anne thomas (1 page)
5 March 2009Appointment terminated secretary phil richards (1 page)
5 March 2009Secretary appointed mrs susan jennifer johnson (1 page)
5 March 2009Appointment terminated director roland thomas (1 page)
5 March 2009Secretary appointed mrs susan jennifer johnson (1 page)
5 March 2009Appointment terminated director anne thomas (1 page)
2 March 2009Return made up to 28/02/09; full list of members (4 pages)
2 March 2009Return made up to 28/02/09; full list of members (4 pages)
5 September 2008Partial exemption accounts made up to 30 April 2008 (6 pages)
5 September 2008Partial exemption accounts made up to 30 April 2008 (6 pages)
4 March 2008Return made up to 28/02/08; full list of members (4 pages)
4 March 2008Return made up to 28/02/08; full list of members (4 pages)
22 January 2008New director appointed (2 pages)
22 January 2008New director appointed (2 pages)
22 January 2008New director appointed (2 pages)
22 January 2008New director appointed (2 pages)
13 November 2007Partial exemption accounts made up to 30 April 2007 (6 pages)
13 November 2007Partial exemption accounts made up to 30 April 2007 (6 pages)
5 October 2007Registered office changed on 05/10/07 from: 57 windmill street gravesend kent DA12 1BB (1 page)
5 October 2007Registered office changed on 05/10/07 from: 165 parrock street gravesend kent DA12 1ER (1 page)
5 October 2007Registered office changed on 05/10/07 from: 165 parrock street gravesend kent DA12 1ER (1 page)
5 October 2007Registered office changed on 05/10/07 from: 57 windmill street gravesend kent DA12 1BB (1 page)
24 September 2007Secretary resigned;director resigned (1 page)
24 September 2007Secretary resigned;director resigned (1 page)
24 September 2007New secretary appointed (2 pages)
24 September 2007New secretary appointed (2 pages)
12 March 2007Return made up to 28/02/07; full list of members (3 pages)
12 March 2007Return made up to 28/02/07; full list of members (3 pages)
26 February 2007New secretary appointed (2 pages)
26 February 2007Secretary resigned;director resigned (1 page)
26 February 2007Secretary resigned;director resigned (1 page)
26 February 2007New secretary appointed (2 pages)
16 October 2006New director appointed (1 page)
16 October 2006New director appointed (1 page)
28 September 2006Partial exemption accounts made up to 30 April 2006 (6 pages)
28 September 2006Partial exemption accounts made up to 30 April 2006 (6 pages)
17 March 2006Return made up to 28/02/06; full list of members (7 pages)
17 March 2006Return made up to 28/02/06; full list of members (7 pages)
19 October 2005Director resigned (1 page)
19 October 2005Director resigned (1 page)
8 July 2005Return made up to 02/07/05; full list of members (7 pages)
8 July 2005Return made up to 02/07/05; full list of members (7 pages)
15 June 2005Partial exemption accounts made up to 30 April 2005 (6 pages)
15 June 2005Partial exemption accounts made up to 30 April 2005 (6 pages)
3 March 2005Partial exemption accounts made up to 30 April 2004 (7 pages)
3 March 2005Partial exemption accounts made up to 30 April 2004 (7 pages)
29 June 2004Return made up to 02/07/04; full list of members (7 pages)
29 June 2004Return made up to 02/07/04; full list of members (7 pages)
18 February 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
18 February 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
26 June 2003Return made up to 02/07/03; full list of members (7 pages)
26 June 2003Return made up to 02/07/03; full list of members (7 pages)
20 May 2003Company name changed watercolour trustees LTD\certificate issued on 20/05/03 (2 pages)
20 May 2003Company name changed watercolour trustees LTD\certificate issued on 20/05/03 (2 pages)
10 May 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
10 May 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
27 February 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
27 February 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
23 July 2002Return made up to 02/07/02; full list of members (7 pages)
23 July 2002Return made up to 02/07/02; full list of members (7 pages)
12 April 2002Amended accounts made up to 30 April 2001 (5 pages)
12 April 2002Amended accounts made up to 30 April 2001 (5 pages)
22 February 2002Partial exemption accounts made up to 30 April 2001 (6 pages)
22 February 2002Partial exemption accounts made up to 30 April 2001 (6 pages)
12 July 2001Return made up to 02/07/01; full list of members (7 pages)
12 July 2001Return made up to 02/07/01; full list of members (7 pages)
13 February 2001Accounts for a small company made up to 30 April 2000 (6 pages)
13 February 2001Accounts for a small company made up to 30 April 2000 (6 pages)
31 July 2000Return made up to 14/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 July 2000Return made up to 14/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 March 2000Particulars of mortgage/charge (3 pages)
31 March 2000Particulars of mortgage/charge (3 pages)
5 March 2000Accounts for a small company made up to 30 April 1999 (5 pages)
5 March 2000Accounts for a small company made up to 30 April 1999 (5 pages)
16 July 1999Return made up to 14/07/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
16 July 1999Return made up to 14/07/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
13 April 1999Accounting reference date extended from 31/12/98 to 30/04/99 (1 page)
13 April 1999Accounting reference date extended from 31/12/98 to 30/04/99 (1 page)
15 September 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
15 September 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
21 July 1998Return made up to 14/07/98; full list of members (6 pages)
21 July 1998Return made up to 14/07/98; full list of members (6 pages)
18 April 1998New director appointed (2 pages)
18 April 1998New director appointed (2 pages)
25 September 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 September 1997Company name changed contemporary watercolours LTD\certificate issued on 26/09/97 (2 pages)
25 September 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 September 1997Company name changed contemporary watercolours LTD\certificate issued on 26/09/97 (2 pages)
25 September 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
25 September 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
17 July 1997Return made up to 23/07/97; no change of members (4 pages)
17 July 1997Return made up to 23/07/97; no change of members (4 pages)
2 August 1996Return made up to 23/07/96; no change of members (4 pages)
2 August 1996Return made up to 23/07/96; no change of members (4 pages)
9 May 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 May 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
9 May 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 May 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
26 September 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
26 September 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
26 September 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
26 September 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
17 August 1995Return made up to 09/08/95; full list of members (6 pages)
17 August 1995Return made up to 09/08/95; full list of members (6 pages)
8 August 1995Company name changed alumni watercolours LIMITED\certificate issued on 09/08/95 (4 pages)
8 August 1995Company name changed alumni watercolours LIMITED\certificate issued on 09/08/95 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)