Company NameContact Centre Professional Limited
DirectorsShona Michelle Harper and John Wilkes
Company StatusActive
Company Number04203950
CategoryPrivate Limited Company
Incorporation Date23 April 2001(23 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies
Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMs Shona Michelle Harper
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrawley Hall
Crawleyside, Stanhope
Bishop Auckland
Tyne And Wear
DL13 2DX
Director NameMr John Wilkes
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2001(same day as company formation)
RoleConsultant & IT Director
Country of ResidenceUnited Kingdom
Correspondence AddressLow Sober Farm Warlaby
Northallerton
DL7 9JT
Secretary NameMs Shona Michelle Harper
NationalityBritish
StatusCurrent
Appointed23 April 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLow Sober Farm Warlaby
Northallerton
DL7 9JT
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed23 April 2001(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed23 April 2001(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Contact

Websiteccpro.co.uk
Telephone0191 2619133
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressLow Sober Farm
Warlaby
Northallerton
DL7 9JT
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishWarlaby
WardMorton-on-Swale
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Harper & Wilkes LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2,296,812
Cash£1,121,684
Current Liabilities£2,223,238

Accounts

Latest Accounts30 March 2023 (1 year, 1 month ago)
Next Accounts Due30 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return23 April 2023 (1 year ago)
Next Return Due7 May 2024 (0 days from now)

Charges

31 January 2013Delivered on: 6 February 2013
Persons entitled: Dooba Investments Vi Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the interest in the amount standing to the credit of the separate interest bearing deposit account and the right to the return of that amount.
Outstanding
4 February 2011Delivered on: 9 February 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H lartington hall barnard castle co durham t/no DU325712. Two parcels of f/h at lartington barnard castle being part of the property described in a conveyance dated 5 april 1918. l/h part hansom house lartington barnard castle and f/h land at lartington barnard castle t/no DU322110 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
21 May 2008Delivered on: 27 May 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

16 February 2024Registered office address changed from Unw, City Gate St. James Boulevard Newcastle upon Tyne NE1 4JE England to Low Sober Farm Warlaby Northallerton DL7 9JT on 16 February 2024 (1 page)
22 December 2023Total exemption full accounts made up to 30 March 2023 (6 pages)
25 May 2023Registered office address changed from Lartington Hall Lartington Barnard Castle DL12 9BW England to Unw, City Gate St. James Boulevard Newcastle upon Tyne NE1 4JE on 25 May 2023 (1 page)
24 May 2023Confirmation statement made on 23 April 2023 with no updates (3 pages)
31 March 2023Total exemption full accounts made up to 30 March 2022 (6 pages)
30 March 2023Current accounting period shortened from 31 March 2022 to 30 March 2022 (1 page)
7 May 2022Notification of John Harper-Wilkes as a person with significant control on 24 December 2020 (2 pages)
7 May 2022Registered office address changed from Crawley Hall East Crawleyside Stanhope Bishop Auckland DL13 2DX England to Lartington Hall Lartington Barnard Castle DL12 9BW on 7 May 2022 (1 page)
7 May 2022Confirmation statement made on 23 April 2022 with no updates (3 pages)
31 March 2022Total exemption full accounts made up to 31 March 2021 (6 pages)
18 June 2021Previous accounting period extended from 30 September 2020 to 31 March 2021 (1 page)
17 June 2021Confirmation statement made on 23 April 2021 with no updates (3 pages)
17 June 2021Registered office address changed from Cuthbert House, City Road All Saints Newcastle upon Tyne Tyne and Wear NE1 2ET to Crawley Hall East Crawleyside Stanhope Bishop Auckland DL13 2DX on 17 June 2021 (1 page)
25 June 2020Total exemption full accounts made up to 30 September 2019 (4 pages)
13 May 2020Confirmation statement made on 23 April 2020 with no updates (3 pages)
26 June 2019Total exemption full accounts made up to 30 September 2018 (4 pages)
30 May 2019Confirmation statement made on 23 April 2019 with no updates (3 pages)
28 June 2018Total exemption full accounts made up to 30 September 2017 (4 pages)
3 May 2018Confirmation statement made on 23 April 2018 with no updates (3 pages)
23 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
23 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
8 May 2017Confirmation statement made on 23 April 2017 with updates (4 pages)
8 May 2017Confirmation statement made on 23 April 2017 with updates (4 pages)
14 July 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 2
(6 pages)
14 July 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 2
(6 pages)
14 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
14 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
21 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 2
(4 pages)
21 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 2
(4 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
21 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 2
(4 pages)
21 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 2
(4 pages)
6 March 2014Second filing of AR01 previously delivered to Companies House made up to 23 April 2013 (16 pages)
6 March 2014Second filing of AR01 previously delivered to Companies House made up to 23 April 2013 (16 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
18 May 2013Annual return made up to 23 April 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 06/03/2014
(5 pages)
18 May 2013Annual return made up to 23 April 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 06/03/2014
(5 pages)
6 February 2013Particulars of a mortgage or charge / charge no: 3 (6 pages)
6 February 2013Particulars of a mortgage or charge / charge no: 3 (6 pages)
21 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
21 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
2 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (4 pages)
2 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (4 pages)
23 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
23 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
12 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (4 pages)
12 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (4 pages)
9 February 2011Particulars of a mortgage or charge / charge no: 2 (9 pages)
9 February 2011Particulars of a mortgage or charge / charge no: 2 (9 pages)
15 June 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
15 June 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
20 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (4 pages)
20 May 2010Director's details changed for John Wilkes on 21 April 2010 (2 pages)
20 May 2010Director's details changed for John Wilkes on 21 April 2010 (2 pages)
20 May 2010Secretary's details changed for Shona Michelle Harper on 21 April 2010 (1 page)
20 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (4 pages)
20 May 2010Secretary's details changed for Shona Michelle Harper on 21 April 2010 (1 page)
18 June 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
18 June 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
6 May 2009Return made up to 23/04/09; full list of members (3 pages)
6 May 2009Return made up to 23/04/09; full list of members (3 pages)
1 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
1 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
27 May 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
27 May 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
21 May 2008Return made up to 23/04/08; full list of members (3 pages)
21 May 2008Return made up to 23/04/08; full list of members (3 pages)
31 May 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
31 May 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
21 May 2007Director's particulars changed (1 page)
21 May 2007Secretary's particulars changed;director's particulars changed (1 page)
21 May 2007Return made up to 23/04/07; full list of members (2 pages)
21 May 2007Director's particulars changed (1 page)
21 May 2007Secretary's particulars changed;director's particulars changed (1 page)
21 May 2007Return made up to 23/04/07; full list of members (2 pages)
26 May 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
26 May 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
10 May 2006Registered office changed on 10/05/06 from: cuthbert house, city road, all saints, newcastle upon tyne, tyne and wear NE1 2EF (1 page)
10 May 2006Return made up to 23/04/06; full list of members (2 pages)
10 May 2006Location of register of members (1 page)
10 May 2006Location of register of members (1 page)
10 May 2006Registered office changed on 10/05/06 from: cuthbert house, city road, all saints, newcastle upon tyne, tyne and wear NE1 2EF (1 page)
10 May 2006Director's particulars changed (1 page)
10 May 2006Secretary's particulars changed;director's particulars changed (1 page)
10 May 2006Director's particulars changed (1 page)
10 May 2006Secretary's particulars changed;director's particulars changed (1 page)
10 May 2006Return made up to 23/04/06; full list of members (2 pages)
1 June 2005Return made up to 23/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 01/06/05
  • 363(353) ‐ Location of register of members address changed
(3 pages)
1 June 2005Return made up to 23/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 01/06/05
  • 363(353) ‐ Location of register of members address changed
(3 pages)
27 April 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
27 April 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
24 May 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
24 May 2004Return made up to 23/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 May 2004Return made up to 23/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 May 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
23 May 2003Return made up to 23/04/03; full list of members (7 pages)
23 May 2003Return made up to 23/04/03; full list of members (7 pages)
9 February 2003Total exemption small company accounts made up to 30 September 2002 (3 pages)
9 February 2003Total exemption small company accounts made up to 30 September 2002 (3 pages)
15 May 2002Return made up to 23/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 May 2002Return made up to 23/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 December 2001Accounting reference date extended from 30/04/02 to 30/09/02 (1 page)
19 December 2001Accounting reference date extended from 30/04/02 to 30/09/02 (1 page)
30 November 2001Registered office changed on 30/11/01 from: 18 haversham close, the poplars south gosforth, newcastle upon tyne, tyne & wear NE7 7LR (1 page)
30 November 2001Registered office changed on 30/11/01 from: 18 haversham close, the poplars south gosforth, newcastle upon tyne, tyne & wear NE7 7LR (1 page)
10 May 2001New director appointed (2 pages)
10 May 2001New director appointed (2 pages)
10 May 2001New secretary appointed;new director appointed (2 pages)
10 May 2001Director resigned (1 page)
10 May 2001Registered office changed on 10/05/01 from: 12-14 saint marys street, newport, shropshire, TF10 7AB (1 page)
10 May 2001Director resigned (1 page)
10 May 2001Secretary resigned (1 page)
10 May 2001Secretary resigned (1 page)
10 May 2001New secretary appointed;new director appointed (2 pages)
10 May 2001Registered office changed on 10/05/01 from: 12-14 saint marys street, newport, shropshire, TF10 7AB (1 page)
23 April 2001Incorporation (10 pages)
23 April 2001Incorporation (10 pages)