Company NameSprint Group Limited
DirectorsAndrew David Crewe and Jonathan Andrew Crewe
Company StatusActive
Company Number02589606
CategoryPrivate Limited Company
Incorporation Date7 March 1991(33 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Andrew David Crewe
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 1991(1 month after company formation)
Appointment Duration33 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Avocado Court Commerce Way
Trafford Park
Manchester
M17 1HW
Director NameJonathan Andrew Crewe
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2021(30 years, 5 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Avocado Court Commerce Way
Trafford Park
Manchester
M17 1HW
Secretary NameMr Patrick James Nolan
NationalityIrish
StatusResigned
Appointed11 April 1991(1 month after company formation)
Appointment Duration1 year, 10 months (resigned 11 February 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Waters Edge
Farnworth
Bolton
Lancashire
BL4 0NL
Director NameFiona Heather Black
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(3 months, 2 weeks after company formation)
Appointment Duration4 years, 12 months (resigned 14 June 1996)
RoleCompany Director
Correspondence AddressRavello 7 Ledward Lane
Bowdon
Altrincham
Cheshire
WA14 3AD
Director NameMr Patrick James Nolan
Date of BirthMarch 1953 (Born 71 years ago)
NationalityIrish
StatusResigned
Appointed26 June 1991(3 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 11 February 1993)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address17 Waters Edge
Farnworth
Bolton
Lancashire
BL4 0NL
Secretary NameMr Andrew David Crewe
NationalityBritish
StatusResigned
Appointed11 February 1993(1 year, 11 months after company formation)
Appointment Duration3 weeks, 3 days (resigned 07 March 1993)
RoleCompany Director
Correspondence Address15 Riddings Road
Hale
Cheshire
WA15 9DS
Secretary NameMr Andrew David Crewe
NationalityBritish
StatusResigned
Appointed11 February 1993(1 year, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 14 June 1996)
RoleCompany Director
Correspondence AddressFlat 2 Arncliffe
South Downs Road, Bowdon
Altrincham
Cheshire
WA14 3DR
Director NameRichard John Elias
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1996(5 years, 3 months after company formation)
Appointment Duration14 years, 10 months (resigned 15 April 2011)
RoleCo Accountant
Country of ResidenceEngland
Correspondence AddressContex House
Unit G Longford Trading Estate
Thomas Street
Stretford Manchester
M32 0JT
Secretary NameRichard John Elias
NationalityBritish
StatusResigned
Appointed14 June 1996(5 years, 3 months after company formation)
Appointment Duration14 years, 10 months (resigned 15 April 2011)
RoleCo Accountant
Country of ResidenceEngland
Correspondence AddressContex House
Unit G Longford Trading Estate
Thomas Street
Stretford Manchester
M32 0JT
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed07 March 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed07 March 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitecontinentaltextiles.co.uk
Email address[email protected]
Telephone0161 8646040
Telephone regionManchester

Location

Registered Address3 Avocado Court Commerce Way
Trafford Park
Manchester
M17 1HW
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Shareholders

200k at £1Continental Textiles (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£4,999,500
Current Liabilities£500

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return7 March 2024 (1 month, 3 weeks ago)
Next Return Due21 March 2025 (10 months, 3 weeks from now)

Charges

7 November 2017Delivered 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 2007Delivered 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 1992Delivered 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 1991Delivered 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

Filing History

7 August 2023Full accounts made up to 31 December 2022 (18 pages)
9 March 2023Confirmation statement made on 7 March 2023 with updates (5 pages)
15 August 2022Accounts for a small company made up to 31 December 2021 (5 pages)
18 March 2022Confirmation statement made on 7 March 2022 with updates (5 pages)
25 August 2021Registered 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 2021Director's details changed for Jonathan Andrew Crewe on 25 August 2021 (2 pages)
25 August 2021Appointment of Jonathan Andrew Crewe as a director on 24 August 2021 (2 pages)
16 August 2021Accounts for a small company made up to 31 December 2020 (5 pages)
18 April 2021Confirmation statement made on 7 March 2021 with updates (5 pages)
4 September 2020Accounts for a small company made up to 31 December 2019 (5 pages)
16 April 2020Confirmation statement made on 7 March 2020 with updates (5 pages)
16 September 2019Accounts for a small company made up to 31 December 2018 (6 pages)
20 March 2019Confirmation statement made on 7 March 2019 with updates (5 pages)
5 January 2019Satisfaction of charge 3 in full (4 pages)
28 June 2018Accounts for a small company made up to 31 December 2017 (4 pages)
16 March 2018Confirmation statement made on 7 March 2018 with updates (5 pages)
8 November 2017Registration of charge 025896060004, created on 7 November 2017 (23 pages)
8 November 2017Registration of charge 025896060004, created on 7 November 2017 (23 pages)
16 September 2017Satisfaction of charge 1 in full (4 pages)
16 September 2017Satisfaction of charge 1 in full (4 pages)
18 July 2017Accounts for a small company made up to 31 December 2016 (4 pages)
18 July 2017Accounts for a small company made up to 31 December 2016 (4 pages)
17 March 2017Confirmation statement made on 7 March 2017 with updates (6 pages)
17 March 2017Confirmation statement made on 7 March 2017 with updates (6 pages)
13 April 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
13 April 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
8 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 200,000
(3 pages)
8 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 200,000
(3 pages)
29 June 2015Accounts for a small company made up to 31 December 2014 (5 pages)
29 June 2015Accounts for a small company made up to 31 December 2014 (5 pages)
4 June 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 200,000
(3 pages)
4 June 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 200,000
(3 pages)
4 June 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 200,000
(3 pages)
12 June 2014Accounts for a small company made up to 31 December 2013 (5 pages)
12 June 2014Accounts for a small company made up to 31 December 2013 (5 pages)
7 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 200,000
(3 pages)
7 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 200,000
(3 pages)
7 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 200,000
(3 pages)
22 August 2013Accounts for a small company made up to 31 December 2012 (5 pages)
22 August 2013Accounts for a small company made up to 31 December 2012 (5 pages)
10 May 2013Annual return made up to 7 March 2013 with a full list of shareholders (3 pages)
10 May 2013Annual return made up to 7 March 2013 with a full list of shareholders (3 pages)
10 May 2013Annual return made up to 7 March 2013 with a full list of shareholders (3 pages)
1 August 2012Accounts for a small company made up to 31 December 2011 (5 pages)
1 August 2012Accounts for a small company made up to 31 December 2011 (5 pages)
2 April 2012Annual return made up to 7 March 2012 with a full list of shareholders (3 pages)
2 April 2012Annual return made up to 7 March 2012 with a full list of shareholders (3 pages)
2 April 2012Annual return made up to 7 March 2012 with a full list of shareholders (3 pages)
4 October 2011Accounts for a small company made up to 31 December 2010 (5 pages)
4 October 2011Accounts for a small company made up to 31 December 2010 (5 pages)
25 May 2011Termination of appointment of Richard Elias as a director (1 page)
25 May 2011Termination of appointment of Richard Elias as a director (1 page)
6 May 2011Termination of appointment of Richard Elias as a secretary (2 pages)
6 May 2011Termination of appointment of Richard Elias as a secretary (2 pages)
24 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (3 pages)
24 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (3 pages)
24 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (3 pages)
14 May 2010Accounts for a small company made up to 31 December 2009 (6 pages)
14 May 2010Accounts for a small company made up to 31 December 2009 (6 pages)
22 March 2010Director's details changed for Richard John Elias on 7 March 2010 (2 pages)
22 March 2010Secretary's details changed for Richard John Elias on 7 March 2010 (1 page)
22 March 2010Director's details changed for Mr Andrew David Crewe on 7 March 2010 (2 pages)
22 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (4 pages)
22 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (4 pages)
22 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (4 pages)
22 March 2010Director's details changed for Mr Andrew David Crewe on 7 March 2010 (2 pages)
22 March 2010Secretary's details changed for Richard John Elias on 7 March 2010 (1 page)
22 March 2010Director's details changed for Mr Andrew David Crewe on 7 March 2010 (2 pages)
22 March 2010Secretary's details changed for Richard John Elias on 7 March 2010 (1 page)
22 March 2010Director's details changed for Richard John Elias on 7 March 2010 (2 pages)
22 March 2010Director's details changed for Richard John Elias on 7 March 2010 (2 pages)
9 June 2009Accounts for a medium company made up to 31 December 2008 (11 pages)
9 June 2009Accounts for a medium company made up to 31 December 2008 (11 pages)
29 April 2009Return made up to 07/03/09; full list of members (3 pages)
29 April 2009Return made up to 07/03/09; full list of members (3 pages)
29 July 2008Accounts for a medium company made up to 31 December 2007 (13 pages)
29 July 2008Accounts for a medium company made up to 31 December 2007 (13 pages)
20 March 2008Return made up to 07/03/08; full list of members (3 pages)
20 March 2008Return made up to 07/03/08; full list of members (3 pages)
19 March 2008Location of register of members (1 page)
19 March 2008Location of register of members (1 page)
17 July 2007Accounts for a medium company made up to 31 December 2006 (13 pages)
17 July 2007Accounts for a medium company made up to 31 December 2006 (13 pages)
23 March 2007Return made up to 07/03/07; full list of members (2 pages)
23 March 2007Return made up to 07/03/07; full list of members (2 pages)
17 February 2007Particulars of mortgage/charge (3 pages)
17 February 2007Particulars of mortgage/charge (3 pages)
15 June 2006Accounts for a medium company made up to 31 December 2005 (13 pages)
15 June 2006Accounts for a medium company made up to 31 December 2005 (13 pages)
1 June 2006Registered office changed on 01/06/06 from: sprint house congou street manchester M1 2TX (1 page)
1 June 2006Registered office changed on 01/06/06 from: sprint house congou street manchester M1 2TX (1 page)
9 March 2006Return made up to 07/03/06; full list of members (2 pages)
9 March 2006Location of register of members (1 page)
9 March 2006Return made up to 07/03/06; full list of members (2 pages)
9 March 2006Location of register of members (1 page)
2 August 2005Group of companies' accounts made up to 31 December 2004 (25 pages)
2 August 2005Group of companies' accounts made up to 31 December 2004 (25 pages)
10 May 2005Return made up to 07/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
10 May 2005Return made up to 07/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
2 March 2005£ sr 150000@1 28/09/00 (2 pages)
2 March 2005£ sr 150000@1 28/09/00 (2 pages)
21 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
21 February 2005Memorandum and Articles of Association (15 pages)
21 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
21 February 2005Memorandum and Articles of Association (15 pages)
17 February 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
17 February 2005Declaration of assistance for shares acquisition (11 pages)
17 February 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
17 February 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
17 February 2005Declaration of assistance for shares acquisition (11 pages)
17 February 2005Declaration of assistance for shares acquisition (11 pages)
17 February 2005Declaration of assistance for shares acquisition (11 pages)
17 February 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
17 February 2005Declaration of assistance for shares acquisition (11 pages)
17 February 2005Declaration of assistance for shares acquisition (11 pages)
17 February 2005Declaration of assistance for shares acquisition (11 pages)
17 February 2005Declaration of assistance for shares acquisition (11 pages)
23 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 December 2004Re-registration of Memorandum and Articles (23 pages)
23 December 2004Application for reregistration from PLC to private (1 page)
23 December 2004Re-registration of Memorandum and Articles (23 pages)
23 December 2004Certificate of re-registration from Public Limited Company to Private (1 page)
23 December 2004Application for reregistration from PLC to private (1 page)
23 December 2004Certificate of re-registration from Public Limited Company to Private (1 page)
23 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 August 2004Group of companies' accounts made up to 31 December 2003 (23 pages)
4 August 2004Group of companies' accounts made up to 31 December 2003 (23 pages)
15 March 2004Return made up to 07/03/04; full list of members (7 pages)
15 March 2004Return made up to 07/03/04; full list of members (7 pages)
8 June 2003Return made up to 07/03/03; full list of members (7 pages)
8 June 2003Return made up to 07/03/03; full list of members (7 pages)
6 June 2003Group of companies' accounts made up to 31 December 2002 (22 pages)
6 June 2003Group of companies' accounts made up to 31 December 2002 (22 pages)
18 June 2002Return made up to 07/03/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 June 2002Return made up to 07/03/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 April 2002Group of companies' accounts made up to 31 December 2001 (22 pages)
3 April 2002Group of companies' accounts made up to 31 December 2001 (22 pages)
9 April 2001Full group accounts made up to 31 December 2000 (22 pages)
9 April 2001Full group accounts made up to 31 December 2000 (22 pages)
22 March 2001Return made up to 07/03/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 March 2001Return made up to 07/03/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 October 2000Director's particulars changed (1 page)
18 October 2000Director's particulars changed (1 page)
4 October 2000Return made up to 07/03/00; full list of members; amend (10 pages)
4 October 2000Return made up to 07/03/00; full list of members; amend (10 pages)
23 June 2000Full group accounts made up to 31 December 1999 (24 pages)
23 June 2000Full group accounts made up to 31 December 1999 (24 pages)
12 May 2000Auditor's resignation (1 page)
12 May 2000Auditor's resignation (1 page)
17 March 2000Return made up to 07/03/00; full list of members (6 pages)
17 March 2000Return made up to 07/03/00; full list of members (6 pages)
13 May 1999Full group accounts made up to 31 December 1998 (22 pages)
13 May 1999Full group accounts made up to 31 December 1998 (22 pages)
25 March 1999Return made up to 07/03/99; no change of members
  • 363(287) ‐ Registered office changed on 25/03/99
(4 pages)
25 March 1999Return made up to 07/03/99; no change of members
  • 363(287) ‐ Registered office changed on 25/03/99
(4 pages)
21 May 1998Registered office changed on 21/05/98 from: contel house 27 froxmer street gorton manchester M18 8EF (1 page)
21 May 1998Registered office changed on 21/05/98 from: contel house 27 froxmer street gorton manchester M18 8EF (1 page)
20 May 1998Full group accounts made up to 31 December 1997 (23 pages)
20 May 1998Full group accounts made up to 31 December 1997 (23 pages)
28 April 1998Return made up to 07/03/98; no change of members (4 pages)
28 April 1998Return made up to 07/03/98; no change of members (4 pages)
4 August 1997Full group accounts made up to 31 December 1996 (21 pages)
4 August 1997Full group accounts made up to 31 December 1996 (21 pages)
12 June 1997Ad 16/12/96--------- £ si 150000@1 (2 pages)
12 June 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
12 June 1997Return 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 1997Ad 16/12/96--------- £ si 150000@1 (2 pages)
12 June 1997Return made up to 07/03/97; full list of members (6 pages)
12 June 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
20 September 1996Full group accounts made up to 31 December 1995 (20 pages)
20 September 1996Full group accounts made up to 31 December 1995 (20 pages)
21 June 1996New secretary appointed;new director appointed (2 pages)
21 June 1996Director resigned (1 page)
21 June 1996Director resigned (1 page)
21 June 1996New secretary appointed;new director appointed (2 pages)
21 June 1996Secretary resigned (1 page)
21 June 1996Secretary resigned (1 page)
9 April 1996Return made up to 07/03/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned
(6 pages)
9 April 1996Return made up to 07/03/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned
(6 pages)
4 July 1995Full group accounts made up to 31 December 1994 (20 pages)
4 July 1995Full group accounts made up to 31 December 1994 (20 pages)
19 April 1995Return made up to 07/03/95; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(353) ‐ Location of register of members address changed
(4 pages)
19 April 1995New secretary appointed;director's particulars changed (2 pages)
19 April 1995Return made up to 07/03/95; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(353) ‐ Location of register of members address changed
(4 pages)
19 April 1995New secretary appointed;director's particulars changed (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (67 pages)
22 December 1992Ad 17/12/92--------- £ si 150000@1=150000 £ ic 50000/200000 (2 pages)
22 December 1992Ad 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 1991Nc inc already adjusted 26/06/91 (1 page)
3 July 1991Ad 26/06/91--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
3 July 1991Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
3 July 1991Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
3 July 1991Nc inc already adjusted 26/06/91 (1 page)
3 July 1991Ad 26/06/91--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
13 June 1991Ad 10/05/91--------- £ si 2@1=2 £ ic 2/4 (2 pages)
13 June 1991Ad 10/05/91--------- £ si 2@1=2 £ ic 2/4 (2 pages)