CONTINAL GROUP LIMITED

Register to unlock more data on OkredoRegister

CONTINAL GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04119112

Incorporation date

04/12/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit C Pipers Close, Pennygillam Industrial Estate, Launceston, Cornwall PL15 7PJCopy
copy info iconCopy
See on map
Latest events (Record since 04/12/2000)
dot icon02/02/2026
Termination of appointment of Rebecca Amy Skinner as a secretary on 2026-01-22
dot icon02/02/2026
Appointment of Mr Anthony William Waters as a secretary on 2026-01-22
dot icon02/02/2026
Termination of appointment of David Jason Raynor as a director on 2025-12-03
dot icon23/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon19/12/2025
Confirmation statement made on 2025-12-04 with updates
dot icon18/12/2025
Termination of appointment of David Jason Raynor as a director on 2025-12-18
dot icon17/11/2025
-
dot icon31/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon12/12/2024
04/12/24 Statement of Capital gbp 1.23
dot icon17/10/2024
Termination of appointment of Christopher Mark John Bayliss as a director on 2024-10-16
dot icon30/08/2024
Appointment of Miss Rebecca Amy Skinner as a secretary on 2024-08-30
dot icon30/08/2024
Appointment of Mr Benjamin Daniel Perris as a director on 2024-08-05
dot icon30/08/2024
Termination of appointment of Simon Peter Smith as a director on 2024-08-30
dot icon30/08/2024
Termination of appointment of Elizabeth Blues as a secretary on 2024-08-30
dot icon20/07/2024
Termination of appointment of Stephen James Brown as a director on 2024-07-19
dot icon09/07/2024
Appointment of Mr Christopher Mark John Bayliss as a director on 2024-07-08
dot icon28/06/2024
Termination of appointment of Andrew James Glasspool as a director on 2024-06-25
dot icon28/06/2024
Appointment of Mr Simon Peter Smith as a director on 2024-06-17
dot icon12/12/2023
Confirmation statement made on 2023-12-04 with no updates
dot icon11/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon09/01/2023
Confirmation statement made on 2022-12-04 with no updates
dot icon09/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon23/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon20/12/2021
Confirmation statement made on 2021-12-04 with no updates
dot icon05/07/2021
Termination of appointment of Neil Martin Glover as a director on 2021-07-05
dot icon03/06/2021
Termination of appointment of Neil Martin Glover as a secretary on 2021-06-01
dot icon03/06/2021
Appointment of Ms Elizabeth Blues as a secretary on 2021-06-01
dot icon22/04/2021
Appointment of Mr Andrew James Glasspool as a director on 2021-04-22
dot icon02/03/2021
Appointment of Mr Neil Martin Glover as a secretary on 2021-02-24
dot icon02/03/2021
Appointment of Mr Neil Martin Glover as a director on 2021-02-24
dot icon02/03/2021
Termination of appointment of Victoria Tippett as a secretary on 2021-02-24
dot icon02/03/2021
Termination of appointment of Victoria Tippett as a director on 2021-02-24
dot icon14/01/2021
Appointment of Mr Stephen James Brown as a director on 2021-01-14
dot icon14/01/2021
Termination of appointment of Simon Peter Smith as a director on 2021-01-14
dot icon08/01/2021
Confirmation statement made on 2020-12-04 with no updates
dot icon31/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon27/01/2020
Appointment of Mr Daniel John Rogerson as a director on 2020-01-21
dot icon23/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon10/12/2019
Confirmation statement made on 2019-12-04 with no updates
dot icon22/10/2019
Secretary's details changed for Ms Victoria Tipett on 2019-10-22
dot icon12/10/2019
Appointment of Ms Victoria Tipett as a secretary on 2019-10-02
dot icon02/10/2019
Termination of appointment of Richard Stuart Wate as a director on 2019-10-02
dot icon02/10/2019
Termination of appointment of Richard Stuart Wate as a secretary on 2019-10-02
dot icon21/08/2019
Appointment of Ms Victoria Tippett as a director on 2019-08-16
dot icon21/08/2019
Appointment of Mr Simon Peter Smith as a director on 2019-08-16
dot icon21/08/2019
Appointment of Mr David Jason Raynor as a director on 2019-08-16
dot icon26/07/2019
Resolutions
dot icon25/07/2019
Termination of appointment of John Dennis Cawte as a director on 2019-07-09
dot icon11/12/2018
Confirmation statement made on 2018-12-04 with updates
dot icon04/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon19/10/2018
Cancellation of shares. Statement of capital on 2018-08-10
dot icon08/10/2018
Resolutions
dot icon08/10/2018
Purchase of own shares.
dot icon14/12/2017
Confirmation statement made on 2017-12-04 with no updates
dot icon03/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon15/12/2016
Confirmation statement made on 2016-12-04 with updates
dot icon12/12/2016
Director's details changed for Mr Christopher John Ingram on 2016-12-01
dot icon15/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon08/03/2016
Statement by Directors
dot icon25/02/2016
Resolutions
dot icon08/01/2016
Statement of capital on 2016-01-08
dot icon08/01/2016
Statement by Directors
dot icon08/01/2016
Solvency Statement dated 18/12/15
dot icon08/01/2016
Resolutions
dot icon21/12/2015
Annual return made up to 2015-12-04 with full list of shareholders
dot icon21/12/2015
Register(s) moved to registered office address Unit C Pipers Close Pennygillam Industrial Estate Launceston Cornwall PL15 7PJ
dot icon14/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon08/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon16/12/2014
Annual return made up to 2014-12-04 with full list of shareholders
dot icon16/12/2014
Director's details changed for Mr Richard Stuart Wate on 2014-11-18
dot icon16/12/2014
Register inspection address has been changed from Chinthurst, 30 St. Stephens Hill Launceston Cornwall PL15 8HN United Kingdom to Unit C Pipers Close Pennygillam Industrial Estate Launceston Cornwall PL15 7PJ
dot icon16/12/2014
Director's details changed for Mr John Dennis Cawte on 2014-11-18
dot icon16/12/2014
Director's details changed for Mr Christopher John Ingram on 2014-11-18
dot icon18/11/2014
Appointment of Mr Richard Stuart Wate as a secretary on 2014-11-18
dot icon18/11/2014
Termination of appointment of Richard Frederick Hopper as a secretary on 2014-11-18
dot icon18/11/2014
Registered office address changed from Continental House Kings Hill Bude Cornwall EX23 0LU to Unit C Pipers Close Pennygillam Industrial Estate Launceston Cornwall PL15 7PJ on 2014-11-18
dot icon03/04/2014
Termination of appointment of Jeremy Davison as a director
dot icon16/12/2013
Annual return made up to 2013-12-04 with full list of shareholders
dot icon13/12/2013
Appointment of Mr John Dennis Cawte as a director
dot icon12/12/2013
Appointment of Mr Richard Stuart Wate as a director
dot icon19/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon05/12/2012
Annual return made up to 2012-12-04 with full list of shareholders
dot icon04/12/2012
Termination of appointment of Paul Woodgate as a director
dot icon23/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon10/01/2012
Termination of appointment of Dennis Jones as a director
dot icon06/12/2011
Annual return made up to 2011-12-04 with full list of shareholders
dot icon15/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon13/07/2011
Appointment of Paul Robert Woodgate as a director
dot icon21/03/2011
Current accounting period shortened from 2011-05-31 to 2011-03-31
dot icon01/03/2011
Total exemption small company accounts made up to 2010-05-31
dot icon20/01/2011
Annual return made up to 2010-12-04 with full list of shareholders
dot icon04/10/2010
Termination of appointment of William Lockton as a director
dot icon24/05/2010
Appointment of Mr Jeremy Robert Davison as a director
dot icon06/04/2010
Termination of appointment of William Mcconnel as a director
dot icon26/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon16/12/2009
Annual return made up to 2009-12-04 with full list of shareholders
dot icon16/12/2009
Register(s) moved to registered inspection location
dot icon16/12/2009
Director's details changed for Mr William Kennedy Mcconnel on 2009-12-04
dot icon16/12/2009
Director's details changed for Mr Christopher John Ingram on 2009-12-04
dot icon16/12/2009
Director's details changed for Dennis Jones on 2009-12-04
dot icon16/12/2009
Register inspection address has been changed
dot icon09/11/2009
Appointment of Dennis Jones as a director
dot icon22/10/2009
Appointment of William John Lockton as a director
dot icon05/10/2009
Director's details changed for Mr Christopher John Ingram on 2009-10-01
dot icon02/10/2009
Appointment terminated director patrick o sullivan
dot icon14/09/2009
Appointment terminated director jeremy davison
dot icon26/03/2009
Total exemption small company accounts made up to 2008-05-31
dot icon12/12/2008
Return made up to 04/12/08; full list of members
dot icon03/11/2008
Director appointed patrick michael o sullivan
dot icon15/09/2008
Appointment terminated director dennis jones
dot icon25/01/2008
Total exemption small company accounts made up to 2007-05-31
dot icon27/12/2007
Return made up to 04/12/07; full list of members
dot icon27/12/2007
Location of debenture register
dot icon19/11/2007
Director resigned
dot icon26/06/2007
S-div 15/05/07
dot icon30/05/2007
Director resigned
dot icon27/03/2007
Total exemption small company accounts made up to 2006-05-31
dot icon07/12/2006
Return made up to 04/12/06; full list of members
dot icon07/12/2006
Director's particulars changed
dot icon07/12/2006
Director's particulars changed
dot icon07/12/2006
Location of register of members
dot icon16/06/2006
New director appointed
dot icon16/06/2006
New director appointed
dot icon01/03/2006
Total exemption small company accounts made up to 2005-05-31
dot icon05/01/2006
Return made up to 04/12/05; full list of members
dot icon06/07/2005
Director's particulars changed
dot icon24/06/2005
Secretary's particulars changed
dot icon20/05/2005
New director appointed
dot icon29/03/2005
Total exemption small company accounts made up to 2004-05-31
dot icon10/03/2005
Certificate of change of name
dot icon08/02/2005
Particulars of mortgage/charge
dot icon23/12/2004
Return made up to 04/12/04; full list of members
dot icon08/09/2004
Registered office changed on 08/09/04 from: roundhayes farmhouse crackington haven bude cornwall EX23 0LF
dot icon09/07/2004
New director appointed
dot icon23/02/2004
Total exemption small company accounts made up to 2003-05-31
dot icon14/12/2003
Return made up to 04/12/03; full list of members
dot icon12/12/2003
Ad 28/04/03--------- £ si 47@1=47 £ ic 53/100
dot icon11/12/2002
Return made up to 04/12/02; full list of members
dot icon02/09/2002
Total exemption small company accounts made up to 2002-05-31
dot icon29/04/2002
Certificate of change of name
dot icon29/04/2002
New director appointed
dot icon19/02/2002
Secretary resigned
dot icon19/02/2002
New secretary appointed
dot icon19/02/2002
Registered office changed on 19/02/02 from: 59 alsford close lightwater surrey GU18 5LF
dot icon19/02/2002
Accounting reference date extended from 31/12/01 to 31/05/02
dot icon19/12/2001
Return made up to 04/12/01; full list of members
dot icon11/09/2001
Ad 08/08/01--------- £ si 51@1=51 £ ic 1/52
dot icon24/01/2001
Secretary resigned
dot icon24/01/2001
Director resigned
dot icon24/01/2001
New secretary appointed
dot icon24/01/2001
New director appointed
dot icon04/12/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon2 *

* during past year

Number of employees

27
2023
change arrow icon-27.97 % *

* during past year

Cash in Bank

£140,212.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
04/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
31
98.22K
-
0.00
63.98K
-
2022
25
139.17K
-
0.00
194.66K
-
2023
27
297.66K
-
0.00
140.21K
-
2023
27
297.66K
-
0.00
140.21K
-

Employees

2023

Employees

27 Ascended8 % *

Net Assets(GBP)

297.66K £Ascended113.88 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

140.21K £Descended-27.97 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About CONTINAL GROUP LIMITED

CONTINAL GROUP LIMITED is an(a) Active company incorporated on 04/12/2000 with the registered office located at Unit C Pipers Close, Pennygillam Industrial Estate, Launceston, Cornwall PL15 7PJ. There are currently 4 active directors according to the latest confirmation statement. Number of employees 27 according to last financial statements.

Frequently Asked Questions

What is the current status of CONTINAL GROUP LIMITED?

toggle

CONTINAL GROUP LIMITED is currently Active. It was registered on 04/12/2000 .

Where is CONTINAL GROUP LIMITED located?

toggle

CONTINAL GROUP LIMITED is registered at Unit C Pipers Close, Pennygillam Industrial Estate, Launceston, Cornwall PL15 7PJ.

What does CONTINAL GROUP LIMITED do?

toggle

CONTINAL GROUP LIMITED operates in the Other retail sale not in stores stalls or markets (47.99 - SIC 2007) sector.

How many employees does CONTINAL GROUP LIMITED have?

toggle

CONTINAL GROUP LIMITED had 27 employees in 2023.

What is the latest filing for CONTINAL GROUP LIMITED?

toggle

The latest filing was on 02/02/2026: Termination of appointment of Rebecca Amy Skinner as a secretary on 2026-01-22.