CONTINENTAL BOTTLE CO. LIMITED

Register to unlock more data on OkredoRegister

CONTINENTAL BOTTLE CO. LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02606480

Incorporation date

30/04/1991

Size

Full

Contacts

Registered address

Registered address

Innovation Centre, Gallows Hill, Warwick CV34 6UWCopy
copy info iconCopy
See on map
Latest events (Record since 30/04/1991)
dot icon12/02/2026
Appointment of Mr Michael John Doyle as a director on 2026-01-23
dot icon05/02/2026
Termination of appointment of Keith James Strope as a director on 2026-01-23
dot icon05/02/2026
Termination of appointment of Mark Robert O'bryan as a director on 2026-01-23
dot icon02/01/2026
Full accounts made up to 2024-12-31
dot icon26/08/2025
Appointment of Mr Matthew Hirst as a director on 2025-05-21
dot icon23/05/2025
Confirmation statement made on 2025-05-13 with updates
dot icon02/01/2025
Full accounts made up to 2023-12-31
dot icon06/09/2024
Appointment of Mr Mark Robert O'bryan as a director on 2024-09-02
dot icon02/09/2024
Termination of appointment of Declan John Mccarthy as a director on 2024-08-30
dot icon14/05/2024
Confirmation statement made on 2024-05-13 with updates
dot icon29/01/2024
Appointment of Mr Scott David Jamroz as a director on 2024-01-19
dot icon29/01/2024
Termination of appointment of Brandi Kay Mathews as a director on 2024-01-19
dot icon28/09/2023
Full accounts made up to 2022-12-31
dot icon27/09/2023
Previous accounting period shortened from 2023-07-31 to 2022-12-31
dot icon30/08/2023
Termination of appointment of Neil Elliot Tzinberg as a director on 2023-08-14
dot icon19/05/2023
Confirmation statement made on 2023-05-13 with updates
dot icon28/04/2023
Full accounts made up to 2022-07-31
dot icon01/08/2022
Registered office address changed from Unit 4 Barlow Drive Woodford Park Industrial Estate Winsford Cheshire CW7 2JZ England to Innovation Centre Gallows Hill Warwick CV34 6UW on 2022-08-01
dot icon28/07/2022
Full accounts made up to 2021-07-31
dot icon08/07/2022
Termination of appointment of Scott David Beamer as a director on 2022-07-07
dot icon07/07/2022
Director's details changed for Mr Neil Elliot Tzinberg on 2022-07-01
dot icon07/07/2022
Director's details changed for Mr Chad William Kibler on 2022-07-01
dot icon07/07/2022
Director's details changed for Ms Brandi Kay Wilson on 2022-07-01
dot icon16/06/2022
Appointment of Mr Scott David Beamer as a director on 2022-05-15
dot icon27/05/2022
Satisfaction of charge 6 in full
dot icon27/05/2022
Satisfaction of charge 5 in full
dot icon19/05/2022
Satisfaction of charge 026064800007 in full
dot icon13/05/2022
Confirmation statement made on 2022-05-13 with updates
dot icon13/05/2022
Appointment of Mr Neil Elliot Tzinberg as a director on 2022-05-09
dot icon13/05/2022
Appointment of Ms Brandi Kay Wilson as a director on 2022-05-09
dot icon13/05/2022
Termination of appointment of Lee Jonathan Emsden as a director on 2022-05-09
dot icon13/05/2022
Appointment of Mr Keith James Strope as a director on 2022-05-09
dot icon13/05/2022
Appointment of Mr Declan John Mccarthy as a director on 2022-05-09
dot icon13/05/2022
Appointment of Mr Chad William Kibler as a director on 2022-05-09
dot icon13/05/2022
Termination of appointment of George William Taffy Emsden as a director on 2022-05-09
dot icon13/05/2022
Termination of appointment of Wendy Emsden as a director on 2022-05-09
dot icon13/05/2022
Termination of appointment of George William Taffy Emsden as a secretary on 2022-05-09
dot icon13/05/2022
Termination of appointment of David Burrows as a director on 2022-05-09
dot icon13/05/2022
Appointment of Ebs Corporate Services Limited as a secretary on 2022-05-09
dot icon13/05/2022
Notification of Tricorbraun Limited as a person with significant control on 2022-05-09
dot icon13/05/2022
Cessation of Lee Jonathan Emsden as a person with significant control on 2022-05-09
dot icon04/05/2022
Director's details changed for Mr Lee Jonathan Emsden on 2022-05-04
dot icon19/03/2022
Satisfaction of charge 026064800011 in full
dot icon19/03/2022
Satisfaction of charge 026064800013 in full
dot icon19/03/2022
Satisfaction of charge 026064800010 in full
dot icon19/03/2022
Satisfaction of charge 026064800012 in full
dot icon19/03/2022
Satisfaction of charge 026064800008 in full
dot icon19/03/2022
Satisfaction of charge 026064800009 in full
dot icon03/12/2021
Confirmation statement made on 2021-12-03 with updates
dot icon30/06/2021
Appointment of Mr David Burrows as a director on 2021-06-30
dot icon11/05/2021
Full accounts made up to 2020-07-31
dot icon15/04/2021
Confirmation statement made on 2021-02-17 with updates
dot icon06/08/2020
Full accounts made up to 2019-07-31
dot icon17/02/2020
Confirmation statement made on 2020-02-17 with updates
dot icon03/06/2019
Confirmation statement made on 2019-06-01 with updates
dot icon01/05/2019
Full accounts made up to 2018-07-31
dot icon19/07/2018
Registration of charge 026064800012, created on 2018-07-13
dot icon19/07/2018
Registration of charge 026064800013, created on 2018-07-13
dot icon05/06/2018
Full accounts made up to 2017-07-31
dot icon01/06/2018
Confirmation statement made on 2018-06-01 with updates
dot icon11/05/2018
Confirmation statement made on 2018-05-09 with updates
dot icon06/04/2018
Termination of appointment of Roger David Cross as a director on 2018-04-06
dot icon23/01/2018
Auditor's resignation
dot icon05/09/2017
Full accounts made up to 2016-07-31
dot icon01/09/2017
Registration of charge 026064800010, created on 2017-08-24
dot icon01/09/2017
Registration of charge 026064800011, created on 2017-08-24
dot icon09/05/2017
Confirmation statement made on 2017-05-09 with updates
dot icon28/04/2017
Confirmation statement made on 2017-04-25 with updates
dot icon31/01/2017
Previous accounting period extended from 2016-04-30 to 2016-07-31
dot icon28/11/2016
Registration of charge 026064800008, created on 2016-11-17
dot icon28/11/2016
Registration of charge 026064800009, created on 2016-11-17
dot icon23/06/2016
Registered office address changed from Unit 3 Barlow Drive Woodford Park Industrial Estate Winsford Cheshire CW7 2JZ to Unit 4 Barlow Drive Woodford Park Industrial Estate Winsford Cheshire CW7 2JZ on 2016-06-23
dot icon26/04/2016
Annual return made up to 2016-04-25 with full list of shareholders
dot icon08/02/2016
Accounts for a medium company made up to 2015-04-30
dot icon27/04/2015
Annual return made up to 2015-04-25 with full list of shareholders
dot icon28/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon02/08/2014
Registration of charge 026064800007, created on 2014-07-18
dot icon28/04/2014
Annual return made up to 2014-04-25 with full list of shareholders
dot icon13/03/2014
Resolutions
dot icon13/03/2014
Statement of capital following an allotment of shares on 2014-03-04
dot icon10/02/2014
Termination of appointment of Bernard Tchertoff as a director
dot icon04/02/2014
Total exemption small company accounts made up to 2013-04-30
dot icon25/07/2013
Statement of capital following an allotment of shares on 2013-07-15
dot icon25/07/2013
Resolutions
dot icon25/07/2013
Statement of company's objects
dot icon25/04/2013
Annual return made up to 2013-04-25 with full list of shareholders
dot icon25/04/2013
Registered office address changed from Unit 3 Barlow Drive Woodford Park Industrial Estate Winsford Cheshire CW7 2RB on 2013-04-25
dot icon31/01/2013
Accounts for a small company made up to 2012-04-30
dot icon01/11/2012
Statement of capital following an allotment of shares on 2012-10-26
dot icon23/07/2012
Statement of capital following an allotment of shares on 2012-07-02
dot icon08/05/2012
Appointment of Mr Bernard Tchertoff as a director
dot icon30/04/2012
Annual return made up to 2012-04-25 with full list of shareholders
dot icon30/04/2012
Director's details changed for Mr Lee Jonathan Emsden on 2012-04-25
dot icon30/04/2012
Director's details changed for Mrs Wendy Emsden on 2012-04-25
dot icon30/04/2012
Director's details changed for Mr George William Taffy Emsden on 2012-04-25
dot icon30/04/2012
Secretary's details changed for Mr George William Taffy Emsden on 2012-04-25
dot icon15/03/2012
Appointment of Mr Roger David Cross as a director
dot icon31/01/2012
Accounts for a small company made up to 2011-04-30
dot icon27/04/2011
Annual return made up to 2011-04-25 with full list of shareholders
dot icon26/04/2011
Statement of capital following an allotment of shares on 2010-08-31
dot icon31/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon27/04/2010
Annual return made up to 2010-04-25 with full list of shareholders
dot icon27/04/2010
Director's details changed for George William Taffy Emsden on 2010-04-25
dot icon27/04/2010
Director's details changed for Wendy Emsden on 2010-04-25
dot icon27/04/2010
Director's details changed for Lee Jonathan Emsden on 2010-04-25
dot icon23/03/2010
Statement of capital following an allotment of shares on 2010-01-01
dot icon26/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon04/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon04/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon04/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon04/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon04/07/2009
Particulars of a mortgage or charge / charge no: 6
dot icon07/05/2009
Accounts for a small company made up to 2008-04-30
dot icon01/05/2009
Return made up to 25/04/09; full list of members
dot icon01/05/2009
Location of debenture register
dot icon01/05/2009
Location of register of members
dot icon01/05/2009
Registered office changed on 01/05/2009 from unit 3 barlow drive leslie road woodford park industrial estate winsford cheshire CW7 2RB
dot icon27/06/2008
Gbp nc 50000/100000\01/05/07
dot icon25/06/2008
Return made up to 25/04/08; full list of members
dot icon16/05/2008
Return made up to 25/04/07; full list of members
dot icon26/03/2008
Registered office changed on 26/03/2008 from unit 12 woodford court woodford park industrial estate winsford cheshire CW7 2RB
dot icon27/02/2008
Total exemption small company accounts made up to 2007-04-30
dot icon27/01/2007
Total exemption small company accounts made up to 2006-04-30
dot icon03/05/2006
Return made up to 25/04/06; no change of members
dot icon23/12/2005
Particulars of mortgage/charge
dot icon21/12/2005
Nc inc already adjusted 24/03/05
dot icon21/12/2005
Resolutions
dot icon21/12/2005
Resolutions
dot icon21/12/2005
Resolutions
dot icon21/12/2005
Resolutions
dot icon08/12/2005
Ad 24/03/05--------- £ si 3@1
dot icon08/12/2005
Ad 24/03/05--------- £ si 2@1
dot icon18/11/2005
Return made up to 25/04/05; full list of members
dot icon17/11/2005
Total exemption small company accounts made up to 2005-04-30
dot icon14/12/2004
Total exemption small company accounts made up to 2004-04-30
dot icon27/04/2004
Return made up to 25/04/04; full list of members
dot icon12/01/2004
Accounts for a small company made up to 2003-04-30
dot icon19/06/2003
Return made up to 25/04/03; full list of members
dot icon14/01/2003
Accounts for a small company made up to 2002-04-30
dot icon14/05/2002
Return made up to 25/04/02; full list of members
dot icon16/10/2001
Accounts for a small company made up to 2001-04-30
dot icon03/05/2001
Return made up to 25/04/01; full list of members
dot icon03/11/2000
Accounts for a small company made up to 2000-04-30
dot icon28/06/2000
Return made up to 30/04/00; full list of members
dot icon12/01/2000
Registered office changed on 12/01/00 from: unit 1 woodford court leslie road woodford park industrial estate winsford cheshire CW7 2RB
dot icon20/10/1999
Accounts for a small company made up to 1999-04-30
dot icon08/07/1999
Return made up to 30/04/99; no change of members
dot icon26/10/1998
Accounts for a small company made up to 1998-04-30
dot icon21/06/1998
Return made up to 30/04/98; no change of members
dot icon31/07/1997
Full accounts made up to 1997-04-30
dot icon25/06/1997
Return made up to 30/04/97; full list of members
dot icon14/02/1997
Particulars of mortgage/charge
dot icon17/01/1997
Particulars of mortgage/charge
dot icon23/09/1996
Full accounts made up to 1996-04-30
dot icon08/08/1996
Registered office changed on 08/08/96 from: 2 mount street manchester M2 5WQ
dot icon10/05/1996
Return made up to 30/04/96; full list of members
dot icon04/08/1995
Accounts for a small company made up to 1995-04-30
dot icon05/05/1995
Return made up to 30/04/95; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon08/10/1994
Accounts for a small company made up to 1994-04-30
dot icon19/09/1994
Particulars of mortgage/charge
dot icon03/05/1994
Return made up to 30/04/94; change of members
dot icon07/10/1993
New director appointed
dot icon17/09/1993
Accounts for a small company made up to 1993-04-30
dot icon18/05/1993
Particulars of mortgage/charge
dot icon14/05/1993
Accounts for a small company made up to 1992-04-30
dot icon11/05/1993
Return made up to 30/04/93; full list of members
dot icon05/03/1993
Ad 01/03/93--------- £ si 9900@1=9900 £ ic 100/10000
dot icon05/03/1993
Resolutions
dot icon05/03/1993
Resolutions
dot icon05/03/1993
£ nc 1000/10000 01/03/93
dot icon23/06/1992
Resolutions
dot icon23/06/1992
Resolutions
dot icon23/06/1992
Resolutions
dot icon23/06/1992
Resolutions
dot icon23/06/1992
Return made up to 30/04/92; full list of members
dot icon27/06/1991
Director resigned;new director appointed
dot icon27/06/1991
Secretary resigned;new secretary appointed;new director appointed
dot icon14/06/1991
Ad 29/05/91--------- £ si 98@1=98 £ ic 2/100
dot icon14/06/1991
Accounting reference date notified as 30/04
dot icon30/04/1991
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

38
2022
change arrow icon+649.80 % *

* during past year

Cash in Bank

£1,369,778.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
13/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
37
6.59M
-
0.00
182.69K
-
2022
38
5.86M
-
22.92M
1.37M
-
2022
38
5.86M
-
22.92M
1.37M
-

Employees

2022

Employees

38 Ascended3 % *

Net Assets(GBP)

5.86M £Descended-11.08 % *

Total Assets(GBP)

-

Turnover(GBP)

22.92M £Ascended- *

Cash in Bank(GBP)

1.37M £Ascended649.80 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
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

62
MOBUS FABRICS LIMITEDMobus Fabrics Russell Way, Off Bradford Rd, Brighouse, West Yorkshire HD6 4LX
Active

Category:

Finishing of textiles

Comp. code:

02954897

Reg. date:

02/08/1994

Turnover:

-

No. of employees:

37
NORTECH FOODS LIMITEDIngs Road, Ings Road, Doncaster, South Yorkshire DN5 9TL
Active

Category:

Manufacture of oils and fats

Comp. code:

01685437

Reg. date:

09/12/1982

Turnover:

-

No. of employees:

37
CHEMIDEX PHARMA LIMITED8a Crabtree Road, Egham, Surrey TW20 8RN
Active

Category:

Manufacture of basic pharmaceutical products

Comp. code:

01676110

Reg. date:

08/11/1982

Turnover:

-

No. of employees:

33
SPX COOLING TECHNOLOGIES UK LIMITED5th Floor One New Change, London EC4M 9AF
Active

Category:

Manufacture of other fabricated metal products n.e.c.

Comp. code:

03076564

Reg. date:

06/07/1995

Turnover:

-

No. of employees:

38
STEEL SECTIONS (WARLEY) LIMITEDSteel Sections (Warley) Ltd Howard Street, Hill Top, West Bromwich B70 0ST
Active

Category:

Cold rolling of narrow strip

Comp. code:

01301924

Reg. date:

09/03/1977

Turnover:

-

No. of employees:

39

Description

copy info iconCopy

About CONTINENTAL BOTTLE CO. LIMITED

CONTINENTAL BOTTLE CO. LIMITED is an(a) Active company incorporated on 30/04/1991 with the registered office located at Innovation Centre, Gallows Hill, Warwick CV34 6UW. There are currently 4 active directors according to the latest confirmation statement. Number of employees 38 according to last financial statements.

Frequently Asked Questions

What is the current status of CONTINENTAL BOTTLE CO. LIMITED?

toggle

CONTINENTAL BOTTLE CO. LIMITED is currently Active. It was registered on 30/04/1991 .

Where is CONTINENTAL BOTTLE CO. LIMITED located?

toggle

CONTINENTAL BOTTLE CO. LIMITED is registered at Innovation Centre, Gallows Hill, Warwick CV34 6UW.

What does CONTINENTAL BOTTLE CO. LIMITED do?

toggle

CONTINENTAL BOTTLE CO. LIMITED operates in the Wholesale of other intermediate products (46.76 - SIC 2007) sector.

How many employees does CONTINENTAL BOTTLE CO. LIMITED have?

toggle

CONTINENTAL BOTTLE CO. LIMITED had 38 employees in 2022.

What is the latest filing for CONTINENTAL BOTTLE CO. LIMITED?

toggle

The latest filing was on 12/02/2026: Appointment of Mr Michael John Doyle as a director on 2026-01-23.