Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Contra Curtains Limited
Contra Curtains Limited is an active company incorporated on 2 March 1992 with the registered office located in Skipton, North Yorkshire. Contra Curtains Limited was registered 33 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
02692700
Private limited company
Age
33 years
Incorporated
2 March 1992
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
24 February 2025
(6 months ago)
Next confirmation dated
24 February 2026
Due by
10 March 2026
(5 months remaining)
Last change occurred
6 months ago
Accounts
Submitted
For period
31 Mar
⟶
30 Mar 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
30 March 2025
Due by
30 December 2025
(3 months remaining)
Learn more about Contra Curtains Limited
Contact
Address
South Barn
Broughton Hall Estate
Skipton
North Yorkshire
BD23 3AE
England
Address changed on
27 Feb 2024
(1 year 6 months ago)
Previous address was
Unit 5 Ryefield Court Ryefield Way Silsden West Yorkshire BD20 0DL
Companies in BD23 3AE
Telephone
01535604888
Email
Available in Endole App
Website
Contracurtains.com
See All Contacts
People
Officers
4
Shareholders
5
Controllers (PSC)
3
Adele Margaret Wicks
Director • Secretary • British • Lives in UK • Born in Sep 1953
Keith Wicks
Director • Managing Director • British • Lives in UK • Born in Aug 1951
Christian Heath Wicks
Director • British • Lives in England • Born in Sep 1975
Mr Christian Heath Wicks
PSC • British • Lives in England • Born in Sep 1975
Ryan Daniel Wicks
PSC • British • Lives in England • Born in Nov 1978
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
30 Mar 2023
For period
30 Mar
⟶
30 Mar 2023
Traded for
12 months
Cash in Bank
£263.37K
Decreased by £260.91K (-50%)
Turnover
Unreported
Same as previous period
Employees
7
Same as previous period
Total Assets
£369.47K
Decreased by £422.45K (-53%)
Total Liabilities
-£114.54K
Decreased by £309.23K (-73%)
Net Assets
£254.93K
Decreased by £113.21K (-31%)
Debt Ratio (%)
31%
Decreased by 22.51% (-42%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
6 Months Ago on 26 Feb 2025
Ryan Daniel Wicks (PSC) Details Changed
7 Months Ago on 14 Feb 2025
Owen James Wicks (PSC) Details Changed
7 Months Ago on 14 Feb 2025
Mr Keith Wicks Details Changed
7 Months Ago on 14 Feb 2025
Mr Christian Heath Wicks (PSC) Details Changed
7 Months Ago on 14 Feb 2025
Mr Christian Heath Wicks Details Changed
7 Months Ago on 14 Feb 2025
Mrs Adele Margaret Wicks Details Changed
7 Months Ago on 14 Feb 2025
Full Accounts Submitted
9 Months Ago on 17 Dec 2024
Confirmation Submitted
1 Year 6 Months Ago on 28 Feb 2024
Mrs Adele Margaret Wicks Details Changed
1 Year 7 Months Ago on 1 Feb 2024
Get Alerts
Get Credit Report
Discover Contra Curtains Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Director's details changed for Mr Keith Wicks on 14 February 2025
Submitted on 26 Feb 2025
Change of details for Ryan Daniel Wicks as a person with significant control on 14 February 2025
Submitted on 26 Feb 2025
Director's details changed for Mrs Adele Margaret Wicks on 14 February 2025
Submitted on 26 Feb 2025
Director's details changed for Mr Christian Heath Wicks on 14 February 2025
Submitted on 26 Feb 2025
Change of details for Mr Christian Heath Wicks as a person with significant control on 14 February 2025
Submitted on 26 Feb 2025
Change of details for Owen James Wicks as a person with significant control on 14 February 2025
Submitted on 26 Feb 2025
Confirmation statement made on 24 February 2025 with updates
Submitted on 26 Feb 2025
Total exemption full accounts made up to 30 March 2024
Submitted on 17 Dec 2024
Confirmation statement made on 24 February 2024 with updates
Submitted on 28 Feb 2024
Director's details changed for Mr Keith Wicks on 1 February 2024
Submitted on 27 Feb 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs