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

CONTRON LIMITED

UNIT 12, GHYLL INDUSTRIAL ESTATE, HEATHFIELD, EAST SUSSEX, TN21 8AW,
Company Registration Number
03998377
Private Limited Company
Active

Company Overview

About Contron Ltd
CONTRON LIMITED was founded on 2000-05-22 and has its registered office in Heathfield. The organisation's status is listed as "Active". Contron 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
CONTRON LIMITED
 
Legal Registered Office
UNIT 12
GHYLL INDUSTRIAL ESTATE
HEATHFIELD
EAST SUSSEX
TN21 8AW
Other companies in RH14
 
Filing Information
Company Number 03998377
Company ID Number 03998377
Date formed 2000-05-22
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 22/05/2016
Return next due 19/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB725357626  
Last Datalog update: 2024-06-07 10:10:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CONTRON 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.
Companies with same name CONTRON LIMITED
The following companies were found which have the same name as CONTRON LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CONTRON AS Askeladdvegen 8 RANHEIM 7056 Active Company formed on the 1969-05-05
CONTRON CONSTRUCTION CORPORATION California Unknown
Contron Electric Technology Corporation Delaware Unknown
CONTRON INC Delaware Unknown
Contron Instrument Corporation Delaware Unknown
CONTRON LTD Georgia Unknown
CONTRON LTD Georgia Unknown
CONTRON SYSTEMS LIMITED 26 BESSBOROUGH ROAD HARROW MIDDLESEX UNITED KINGDOM HA1 3DL Dissolved Company formed on the 2001-02-20
CONTRON TRADING PTE. LTD. SERAYA LANE Singapore 437289 Dissolved Company formed on the 2010-03-02
CONTRON, LLC 2445 FIRE MESA ST STE 100 LAS VEGAS NV 89128 Dissolved Company formed on the 2007-12-31
CONTROND LIMITED 69/71, ST. STEPHEN'S GREEN, DUBLIN 2. Dissolved Company formed on the 1978-01-19
CONTRONERGY PTE. LTD. BUKIT BATOK CRESCENT Singapore 658077 Dissolved Company formed on the 2008-09-13
CONTRONEST LLC Georgia Unknown
CONTRONETICS INC Delaware Unknown
CONTRONEX, INC. 660 9TH STREET NORTH NAPLES FL 34102 Active Company formed on the 1990-12-21
Contronic LLC 7880 S Valentia St Centennial CO 80112 Good Standing Company formed on the 2011-04-28
CONTRONIC INTERNATIONAL P LTD 310 DHOOT CENTRESTATION ROAD AHMEDNAGAR Maharashtra STRIKE OFF Company formed on the 1991-01-28
CONTRONIC DEVICES INC California Unknown
CONTRONIC DEVICES INCORPORATED California Unknown
Contronic Industries LLC Maryland Unknown

Company Officers of CONTRON LIMITED

Current Directors
Officer Role Date Appointed
DANIEL GUY BOLTON
Director 2015-12-15
STEPHEN JOHN HILLIARD
Director 2000-05-22
NICHOLAS JOHN HOLMAN
Director 2015-12-15
TIMOTHY JAMES NIXON
Director 2000-05-22
JUSTIN PAUL WEIBEL
Director 2018-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTINE DAWN NESTOR
Company Secretary 2007-09-15 2015-12-15
ROGER ALAN HAINSWORTH
Company Secretary 2001-01-06 2007-09-14
STEPHEN JOHN HILLIARD
Company Secretary 2000-05-22 2001-01-06
ALPHA SECRETARIAL LIMITED
Nominated Secretary 2000-05-22 2000-05-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DANIEL GUY BOLTON ALCHEMY AUTOMATION LTD Director 2015-07-17 CURRENT 2015-06-01 Active
DANIEL GUY BOLTON THE ALCHEMY AUTOMATION GROUP LTD Director 2015-07-17 CURRENT 2015-06-02 Active
DANIEL GUY BOLTON HORIZON INSTRUMENTS LIMITED Director 2005-01-24 CURRENT 1984-06-08 Active
STEPHEN JOHN HILLIARD HORIZON INSTRUMENTS LIMITED Director 2015-12-15 CURRENT 1984-06-08 Active
STEPHEN JOHN HILLIARD THE ALCHEMY AUTOMATION GROUP LTD Director 2015-06-02 CURRENT 2015-06-02 Active
STEPHEN JOHN HILLIARD ALCHEMY AUTOMATION LTD Director 2015-06-01 CURRENT 2015-06-01 Active
NICHOLAS JOHN HOLMAN ALCHEMY AUTOMATION LTD Director 2015-07-17 CURRENT 2015-06-01 Active
NICHOLAS JOHN HOLMAN THE ALCHEMY AUTOMATION GROUP LTD Director 2015-07-17 CURRENT 2015-06-02 Active
NICHOLAS JOHN HOLMAN HORIZON INSTRUMENTS LIMITED Director 2005-01-24 CURRENT 1984-06-08 Active
TIMOTHY JAMES NIXON HORIZON INSTRUMENTS LIMITED Director 2015-12-15 CURRENT 1984-06-08 Active
TIMOTHY JAMES NIXON THE ALCHEMY AUTOMATION GROUP LTD Director 2015-06-02 CURRENT 2015-06-02 Active
TIMOTHY JAMES NIXON ALCHEMY AUTOMATION LTD Director 2015-06-01 CURRENT 2015-06-01 Active
JUSTIN PAUL WEIBEL HORIZON INSTRUMENTS LIMITED Director 2018-01-01 CURRENT 1984-06-08 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
2024-05-24CONFIRMATION STATEMENT MADE ON 22/05/24, WITH UPDATES
2023-06-1431/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-1431/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-30CONFIRMATION STATEMENT MADE ON 22/05/23, WITH UPDATES
2022-05-23CS01CONFIRMATION STATEMENT MADE ON 22/05/22, WITH UPDATES
2022-05-18AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-05AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-26CS01CONFIRMATION STATEMENT MADE ON 22/05/21, WITH NO UPDATES
2020-07-09AD01REGISTERED OFFICE CHANGED ON 09/07/20 FROM Unit 12 Ghyll Road Industrial Estate Heathfield East Sussex TN21 8AW England
2020-06-16PSC05Change of details for The Alchemy Automation Group Ltd as a person with significant control on 2020-06-09
2020-06-16CH01Director's details changed for Mr Stephen John Hilliard on 2020-06-09
2020-06-16AD01REGISTERED OFFICE CHANGED ON 16/06/20 FROM Unit 1 Huffwood Trading Estate Billingshurst West Sussex RH14 9UR
2020-06-15AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-01CS01CONFIRMATION STATEMENT MADE ON 22/05/20, WITH UPDATES
2019-07-03AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-01TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JAMES NIXON
2019-05-23CS01CONFIRMATION STATEMENT MADE ON 22/05/19, WITH UPDATES
2018-08-01CH01Director's details changed for Mr Justin Paul Wiebel on 2018-08-01
2018-05-31LATEST SOC31/05/18 STATEMENT OF CAPITAL;GBP 1000
2018-05-31CS01CONFIRMATION STATEMENT MADE ON 22/05/18, WITH UPDATES
2018-05-21AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-26AP01DIRECTOR APPOINTED MR JUSTIN PAUL WIEBEL
2017-08-01AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-31LATEST SOC31/05/17 STATEMENT OF CAPITAL;GBP 1000
2017-05-31CS01CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES
2017-02-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN HILLIARD / 13/02/2017
2017-02-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN HILLIARD / 13/02/2017
2017-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN HILLIARD / 02/02/2017
2017-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN HILLIARD / 02/02/2017
2017-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JAMES NIXON / 02/02/2017
2017-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JAMES NIXON / 02/02/2017
2017-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN HILLIARD / 02/02/2017
2017-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN HILLIARD / 02/02/2017
2016-08-21AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-06LATEST SOC06/07/16 STATEMENT OF CAPITAL;GBP 1000
2016-07-06AR0122/05/16 ANNUAL RETURN FULL LIST
2016-05-17AP01DIRECTOR APPOINTED MR DANIEL GUY BOLTON
2016-05-17AP01DIRECTOR APPOINTED MR NICHOLAS JOHN HOLMAN
2016-05-17TM02Termination of appointment of Christine Dawn Nestor on 2015-12-15
2015-10-23AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-16AA01Previous accounting period shortened from 31/03/15 TO 31/12/14
2015-06-03LATEST SOC03/06/15 STATEMENT OF CAPITAL;GBP 1000
2015-06-03AR0122/05/15 ANNUAL RETURN FULL LIST
2015-01-12AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 039983770001
2014-05-27LATEST SOC27/05/14 STATEMENT OF CAPITAL;GBP 1000
2014-05-27AR0122/05/14 ANNUAL RETURN FULL LIST
2014-05-27AD01REGISTERED OFFICE CHANGED ON 27/05/14 FROM Unit 1 Huffwood Trading Estate Billinghurst West Sussex RH14 9UR
2014-03-25AD01REGISTERED OFFICE CHANGED ON 25/03/2014 FROM 12 BEAVER CLOSE HORSHAM WEST SUSSEX RH12 5GB
2013-10-24AA31/03/13 TOTAL EXEMPTION SMALL
2013-06-06AR0122/05/13 FULL LIST
2012-12-20AA31/03/12 TOTAL EXEMPTION SMALL
2012-07-09AR0122/05/12 NO CHANGES
2011-12-05AA31/03/11 TOTAL EXEMPTION SMALL
2011-06-03AR0122/05/11 FULL LIST
2011-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JAMES NIXON / 01/05/2011
2011-01-05AA31/03/10 TOTAL EXEMPTION SMALL
2010-06-23AR0122/05/10 FULL LIST
2010-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN HILLIARD / 22/05/2010
2009-10-13AA31/03/09 TOTAL EXEMPTION SMALL
2009-06-10363aRETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS
2008-08-06363aRETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS
2008-08-05353LOCATION OF REGISTER OF MEMBERS
2008-08-05190LOCATION OF DEBENTURE REGISTER
2008-07-09AA31/03/08 TOTAL EXEMPTION SMALL
2007-11-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-09-13288aNEW SECRETARY APPOINTED
2007-09-11288bSECRETARY RESIGNED
2007-09-07363sRETURN MADE UP TO 22/05/07; FULL LIST OF MEMBERS
2007-01-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-07-25363aRETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS
2006-07-25190LOCATION OF DEBENTURE REGISTER
2006-07-25353LOCATION OF REGISTER OF MEMBERS
2005-06-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-06-02363sRETURN MADE UP TO 22/05/05; FULL LIST OF MEMBERS
2004-07-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-05-28363sRETURN MADE UP TO 22/05/04; FULL LIST OF MEMBERS
2004-01-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-06-19363sRETURN MADE UP TO 22/05/03; FULL LIST OF MEMBERS
2002-09-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-06-26363sRETURN MADE UP TO 22/05/02; FULL LIST OF MEMBERS
2001-11-2888(2)RAD 06/08/01--------- £ SI 500@1=500 £ IC 500/1000
2001-08-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-06-12363sRETURN MADE UP TO 22/05/01; FULL LIST OF MEMBERS
2001-03-29225ACC. REF. DATE SHORTENED FROM 31/05/01 TO 31/03/01
2001-02-07288bSECRETARY RESIGNED
2001-01-17288aNEW SECRETARY APPOINTED
2000-08-0888(2)RAD 01/06/00--------- £ SI 499@1=499 £ IC 1/500
2000-05-26288bSECRETARY RESIGNED
2000-05-26288aNEW SECRETARY APPOINTED
2000-05-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to CONTRON 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 CONTRON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-07-27 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
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 CONTRON LIMITED

Intangible Assets
Patents
We have not found any records of CONTRON LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CONTRON LIMITED
Trademarks
We have not found any records of CONTRON LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CONTRON 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 (62090 - Other information technology service activities) as CONTRON LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Contracts
Contracts Awarded
CustomerDescription Contract award date Value
University of Warwick Miscellaneous special-purpose machinery 2014/03/11 GBP

This tender is for the enhancement of an existing automation systems workbench, related to robotics and autonomous systems, to be used to support teaching and research activities in manufacturing automation.

Outgoings
Business Rates/Property Tax
No properties were found where CONTRON 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 CONTRON 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 CONTRON 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.