Trafford Park
Manchester
M17 1HW
Director Name | Jonathan Andrew Crewe |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 August 2021(30 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Avocado Court Commerce Way Trafford Park Manchester M17 1HW |
Secretary Name | Mr Patrick James Nolan |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 11 April 1991(1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 11 February 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Waters Edge Farnworth Bolton Lancashire BL4 0NL |
Director Name | Fiona Heather Black |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(3 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 12 months (resigned 14 June 1996) |
Role | Company Director |
Correspondence Address | Ravello 7 Ledward Lane Bowdon Altrincham Cheshire WA14 3AD |
Director Name | Mr Patrick James Nolan |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 26 June 1991(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 11 February 1993) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 17 Waters Edge Farnworth Bolton Lancashire BL4 0NL |
Secretary Name | Mr Andrew David Crewe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 1993(1 year, 11 months after company formation) |
Appointment Duration | 3 weeks, 3 days (resigned 07 March 1993) |
Role | Company Director |
Correspondence Address | 15 Riddings Road Hale Cheshire WA15 9DS |
Secretary Name | Mr Andrew David Crewe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 1993(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 14 June 1996) |
Role | Company Director |
Correspondence Address | Flat 2 Arncliffe South Downs Road, Bowdon Altrincham Cheshire WA14 3DR |
Director Name | Richard John Elias |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1996(5 years, 3 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 15 April 2011) |
Role | Co Accountant |
Country of Residence | England |
Correspondence Address | Contex House Unit G Longford Trading Estate Thomas Street Stretford Manchester M32 0JT |
Secretary Name | Richard John Elias |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1996(5 years, 3 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 15 April 2011) |
Role | Co Accountant |
Country of Residence | England |
Correspondence Address | Contex House Unit G Longford Trading Estate Thomas Street Stretford Manchester M32 0JT |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 1991(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 1991(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | continentaltextiles.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 8646040 |
Telephone region | Manchester |
Registered Address | 3 Avocado Court Commerce Way Trafford Park Manchester M17 1HW |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Gorse Hill |
Built Up Area | Greater Manchester |
Address Matches | 4 other UK companies use this postal address |
200k at £1 | Continental Textiles (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,999,500 |
Current Liabilities | £500 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 7 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 21 March 2025 (10 months, 3 weeks from now) |
7 November 2017 | Delivered on: 8 November 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
8 February 2007 | Delivered on: 17 February 2007 Persons entitled: The Royal Bank of Scotland 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 charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Outstanding |
9 December 1992 | Delivered on: 23 December 1992 Persons entitled: Andrew David Crewe Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge over the goodwill of the company together with a floating charge over the. Undertaking and all property and assets present and future including uncalled capital. Outstanding |
16 October 1991 | Delivered on: 4 November 1991 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: (See doc m 722C for full details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
7 August 2023 | Full accounts made up to 31 December 2022 (18 pages) |
---|---|
9 March 2023 | Confirmation statement made on 7 March 2023 with updates (5 pages) |
15 August 2022 | Accounts for a small company made up to 31 December 2021 (5 pages) |
18 March 2022 | Confirmation statement made on 7 March 2022 with updates (5 pages) |
25 August 2021 | Registered office address changed from Contex House Unit G Longford Trading Estate Thomas Street Stretford Manchester M32 0JT to 3 Avocado Court Commerce Way Trafford Park Manchester M17 1HW on 25 August 2021 (1 page) |
25 August 2021 | Director's details changed for Jonathan Andrew Crewe on 25 August 2021 (2 pages) |
25 August 2021 | Appointment of Jonathan Andrew Crewe as a director on 24 August 2021 (2 pages) |
16 August 2021 | Accounts for a small company made up to 31 December 2020 (5 pages) |
18 April 2021 | Confirmation statement made on 7 March 2021 with updates (5 pages) |
4 September 2020 | Accounts for a small company made up to 31 December 2019 (5 pages) |
16 April 2020 | Confirmation statement made on 7 March 2020 with updates (5 pages) |
16 September 2019 | Accounts for a small company made up to 31 December 2018 (6 pages) |
20 March 2019 | Confirmation statement made on 7 March 2019 with updates (5 pages) |
5 January 2019 | Satisfaction of charge 3 in full (4 pages) |
28 June 2018 | Accounts for a small company made up to 31 December 2017 (4 pages) |
16 March 2018 | Confirmation statement made on 7 March 2018 with updates (5 pages) |
8 November 2017 | Registration of charge 025896060004, created on 7 November 2017 (23 pages) |
8 November 2017 | Registration of charge 025896060004, created on 7 November 2017 (23 pages) |
16 September 2017 | Satisfaction of charge 1 in full (4 pages) |
16 September 2017 | Satisfaction of charge 1 in full (4 pages) |
18 July 2017 | Accounts for a small company made up to 31 December 2016 (4 pages) |
18 July 2017 | Accounts for a small company made up to 31 December 2016 (4 pages) |
17 March 2017 | Confirmation statement made on 7 March 2017 with updates (6 pages) |
17 March 2017 | Confirmation statement made on 7 March 2017 with updates (6 pages) |
13 April 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
13 April 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
8 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
29 June 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
29 June 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
4 June 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
12 June 2014 | Accounts for a small company made up to 31 December 2013 (5 pages) |
12 June 2014 | Accounts for a small company made up to 31 December 2013 (5 pages) |
7 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
22 August 2013 | Accounts for a small company made up to 31 December 2012 (5 pages) |
22 August 2013 | Accounts for a small company made up to 31 December 2012 (5 pages) |
10 May 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (3 pages) |
10 May 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (3 pages) |
10 May 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (3 pages) |
1 August 2012 | Accounts for a small company made up to 31 December 2011 (5 pages) |
1 August 2012 | Accounts for a small company made up to 31 December 2011 (5 pages) |
2 April 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (3 pages) |
2 April 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (3 pages) |
2 April 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (3 pages) |
4 October 2011 | Accounts for a small company made up to 31 December 2010 (5 pages) |
4 October 2011 | Accounts for a small company made up to 31 December 2010 (5 pages) |
25 May 2011 | Termination of appointment of Richard Elias as a director (1 page) |
25 May 2011 | Termination of appointment of Richard Elias as a director (1 page) |
6 May 2011 | Termination of appointment of Richard Elias as a secretary (2 pages) |
6 May 2011 | Termination of appointment of Richard Elias as a secretary (2 pages) |
24 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (3 pages) |
24 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (3 pages) |
24 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (3 pages) |
14 May 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
14 May 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
22 March 2010 | Director's details changed for Richard John Elias on 7 March 2010 (2 pages) |
22 March 2010 | Secretary's details changed for Richard John Elias on 7 March 2010 (1 page) |
22 March 2010 | Director's details changed for Mr Andrew David Crewe on 7 March 2010 (2 pages) |
22 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (4 pages) |
22 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (4 pages) |
22 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (4 pages) |
22 March 2010 | Director's details changed for Mr Andrew David Crewe on 7 March 2010 (2 pages) |
22 March 2010 | Secretary's details changed for Richard John Elias on 7 March 2010 (1 page) |
22 March 2010 | Director's details changed for Mr Andrew David Crewe on 7 March 2010 (2 pages) |
22 March 2010 | Secretary's details changed for Richard John Elias on 7 March 2010 (1 page) |
22 March 2010 | Director's details changed for Richard John Elias on 7 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Richard John Elias on 7 March 2010 (2 pages) |
9 June 2009 | Accounts for a medium company made up to 31 December 2008 (11 pages) |
9 June 2009 | Accounts for a medium company made up to 31 December 2008 (11 pages) |
29 April 2009 | Return made up to 07/03/09; full list of members (3 pages) |
29 April 2009 | Return made up to 07/03/09; full list of members (3 pages) |
29 July 2008 | Accounts for a medium company made up to 31 December 2007 (13 pages) |
29 July 2008 | Accounts for a medium company made up to 31 December 2007 (13 pages) |
20 March 2008 | Return made up to 07/03/08; full list of members (3 pages) |
20 March 2008 | Return made up to 07/03/08; full list of members (3 pages) |
19 March 2008 | Location of register of members (1 page) |
19 March 2008 | Location of register of members (1 page) |
17 July 2007 | Accounts for a medium company made up to 31 December 2006 (13 pages) |
17 July 2007 | Accounts for a medium company made up to 31 December 2006 (13 pages) |
23 March 2007 | Return made up to 07/03/07; full list of members (2 pages) |
23 March 2007 | Return made up to 07/03/07; full list of members (2 pages) |
17 February 2007 | Particulars of mortgage/charge (3 pages) |
17 February 2007 | Particulars of mortgage/charge (3 pages) |
15 June 2006 | Accounts for a medium company made up to 31 December 2005 (13 pages) |
15 June 2006 | Accounts for a medium company made up to 31 December 2005 (13 pages) |
1 June 2006 | Registered office changed on 01/06/06 from: sprint house congou street manchester M1 2TX (1 page) |
1 June 2006 | Registered office changed on 01/06/06 from: sprint house congou street manchester M1 2TX (1 page) |
9 March 2006 | Return made up to 07/03/06; full list of members (2 pages) |
9 March 2006 | Location of register of members (1 page) |
9 March 2006 | Return made up to 07/03/06; full list of members (2 pages) |
9 March 2006 | Location of register of members (1 page) |
2 August 2005 | Group of companies' accounts made up to 31 December 2004 (25 pages) |
2 August 2005 | Group of companies' accounts made up to 31 December 2004 (25 pages) |
10 May 2005 | Return made up to 07/03/05; full list of members
|
10 May 2005 | Return made up to 07/03/05; full list of members
|
2 March 2005 | £ sr 150000@1 28/09/00 (2 pages) |
2 March 2005 | £ sr 150000@1 28/09/00 (2 pages) |
21 February 2005 | Resolutions
|
21 February 2005 | Memorandum and Articles of Association (15 pages) |
21 February 2005 | Resolutions
|
21 February 2005 | Memorandum and Articles of Association (15 pages) |
17 February 2005 | Resolutions
|
17 February 2005 | Declaration of assistance for shares acquisition (11 pages) |
17 February 2005 | Resolutions
|
17 February 2005 | Resolutions
|
17 February 2005 | Declaration of assistance for shares acquisition (11 pages) |
17 February 2005 | Declaration of assistance for shares acquisition (11 pages) |
17 February 2005 | Declaration of assistance for shares acquisition (11 pages) |
17 February 2005 | Resolutions
|
17 February 2005 | Declaration of assistance for shares acquisition (11 pages) |
17 February 2005 | Declaration of assistance for shares acquisition (11 pages) |
17 February 2005 | Declaration of assistance for shares acquisition (11 pages) |
17 February 2005 | Declaration of assistance for shares acquisition (11 pages) |
23 December 2004 | Resolutions
|
23 December 2004 | Re-registration of Memorandum and Articles (23 pages) |
23 December 2004 | Application for reregistration from PLC to private (1 page) |
23 December 2004 | Re-registration of Memorandum and Articles (23 pages) |
23 December 2004 | Certificate of re-registration from Public Limited Company to Private (1 page) |
23 December 2004 | Application for reregistration from PLC to private (1 page) |
23 December 2004 | Certificate of re-registration from Public Limited Company to Private (1 page) |
23 December 2004 | Resolutions
|
4 August 2004 | Group of companies' accounts made up to 31 December 2003 (23 pages) |
4 August 2004 | Group of companies' accounts made up to 31 December 2003 (23 pages) |
15 March 2004 | Return made up to 07/03/04; full list of members (7 pages) |
15 March 2004 | Return made up to 07/03/04; full list of members (7 pages) |
8 June 2003 | Return made up to 07/03/03; full list of members (7 pages) |
8 June 2003 | Return made up to 07/03/03; full list of members (7 pages) |
6 June 2003 | Group of companies' accounts made up to 31 December 2002 (22 pages) |
6 June 2003 | Group of companies' accounts made up to 31 December 2002 (22 pages) |
18 June 2002 | Return made up to 07/03/02; full list of members
|
18 June 2002 | Return made up to 07/03/02; full list of members
|
3 April 2002 | Group of companies' accounts made up to 31 December 2001 (22 pages) |
3 April 2002 | Group of companies' accounts made up to 31 December 2001 (22 pages) |
9 April 2001 | Full group accounts made up to 31 December 2000 (22 pages) |
9 April 2001 | Full group accounts made up to 31 December 2000 (22 pages) |
22 March 2001 | Return made up to 07/03/01; full list of members
|
22 March 2001 | Return made up to 07/03/01; full list of members
|
18 October 2000 | Director's particulars changed (1 page) |
18 October 2000 | Director's particulars changed (1 page) |
4 October 2000 | Return made up to 07/03/00; full list of members; amend (10 pages) |
4 October 2000 | Return made up to 07/03/00; full list of members; amend (10 pages) |
23 June 2000 | Full group accounts made up to 31 December 1999 (24 pages) |
23 June 2000 | Full group accounts made up to 31 December 1999 (24 pages) |
12 May 2000 | Auditor's resignation (1 page) |
12 May 2000 | Auditor's resignation (1 page) |
17 March 2000 | Return made up to 07/03/00; full list of members (6 pages) |
17 March 2000 | Return made up to 07/03/00; full list of members (6 pages) |
13 May 1999 | Full group accounts made up to 31 December 1998 (22 pages) |
13 May 1999 | Full group accounts made up to 31 December 1998 (22 pages) |
25 March 1999 | Return made up to 07/03/99; no change of members
|
25 March 1999 | Return made up to 07/03/99; no change of members
|
21 May 1998 | Registered office changed on 21/05/98 from: contel house 27 froxmer street gorton manchester M18 8EF (1 page) |
21 May 1998 | Registered office changed on 21/05/98 from: contel house 27 froxmer street gorton manchester M18 8EF (1 page) |
20 May 1998 | Full group accounts made up to 31 December 1997 (23 pages) |
20 May 1998 | Full group accounts made up to 31 December 1997 (23 pages) |
28 April 1998 | Return made up to 07/03/98; no change of members (4 pages) |
28 April 1998 | Return made up to 07/03/98; no change of members (4 pages) |
4 August 1997 | Full group accounts made up to 31 December 1996 (21 pages) |
4 August 1997 | Full group accounts made up to 31 December 1996 (21 pages) |
12 June 1997 | Ad 16/12/96--------- £ si 150000@1 (2 pages) |
12 June 1997 | Resolutions
|
12 June 1997 | Return made up to 07/03/97; full list of members (6 pages) |
12 June 1997 | £ nc 250000/400000 16/12/96 (1 page) |
12 June 1997 | £ nc 250000/400000 16/12/96 (1 page) |
12 June 1997 | Ad 16/12/96--------- £ si 150000@1 (2 pages) |
12 June 1997 | Return made up to 07/03/97; full list of members (6 pages) |
12 June 1997 | Resolutions
|
20 September 1996 | Full group accounts made up to 31 December 1995 (20 pages) |
20 September 1996 | Full group accounts made up to 31 December 1995 (20 pages) |
21 June 1996 | New secretary appointed;new director appointed (2 pages) |
21 June 1996 | Director resigned (1 page) |
21 June 1996 | Director resigned (1 page) |
21 June 1996 | New secretary appointed;new director appointed (2 pages) |
21 June 1996 | Secretary resigned (1 page) |
21 June 1996 | Secretary resigned (1 page) |
9 April 1996 | Return made up to 07/03/96; full list of members
|
9 April 1996 | Return made up to 07/03/96; full list of members
|
4 July 1995 | Full group accounts made up to 31 December 1994 (20 pages) |
4 July 1995 | Full group accounts made up to 31 December 1994 (20 pages) |
19 April 1995 | Return made up to 07/03/95; no change of members
|
19 April 1995 | New secretary appointed;director's particulars changed (2 pages) |
19 April 1995 | Return made up to 07/03/95; no change of members
|
19 April 1995 | New secretary appointed;director's particulars changed (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (67 pages) |
22 December 1992 | Ad 17/12/92--------- £ si 150000@1=150000 £ ic 50000/200000 (2 pages) |
22 December 1992 | Ad 17/12/92--------- £ si 150000@1=150000 £ ic 50000/200000 (2 pages) |
22 December 1992 | £ nc 50000/250000 16/12/92 (1 page) |
22 December 1992 | £ nc 50000/250000 16/12/92 (1 page) |
3 July 1991 | Nc inc already adjusted 26/06/91 (1 page) |
3 July 1991 | Ad 26/06/91--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
3 July 1991 | Resolutions
|
3 July 1991 | Resolutions
|
3 July 1991 | Nc inc already adjusted 26/06/91 (1 page) |
3 July 1991 | Ad 26/06/91--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
13 June 1991 | Ad 10/05/91--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
13 June 1991 | Ad 10/05/91--------- £ si 2@1=2 £ ic 2/4 (2 pages) |