CONTINENTAL CELLULOSE UK LIMITED

Register to unlock more data on OkredoRegister

CONTINENTAL CELLULOSE UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02243025

Incorporation date

11/04/1988

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Byre, North Weston Farm, Thame, Oxfordshire OX9 2HACopy
copy info iconCopy
See on map
Latest events (Record since 11/04/1988)
dot icon20/04/2026
Confirmation statement made on 2026-03-31 with no updates
dot icon13/04/2026
Total exemption full accounts made up to 2025-12-31
dot icon25/04/2025
Change of details for Sje Holdings Limited as a person with significant control on 2025-04-25
dot icon25/04/2025
Confirmation statement made on 2025-04-13 with no updates
dot icon07/04/2025
Total exemption full accounts made up to 2024-12-31
dot icon23/04/2024
Confirmation statement made on 2024-04-13 with no updates
dot icon12/04/2024
Total exemption full accounts made up to 2023-12-31
dot icon25/04/2023
Confirmation statement made on 2023-04-13 with no updates
dot icon18/04/2023
Total exemption full accounts made up to 2022-12-31
dot icon23/03/2023
Termination of appointment of Jacqueline Mary Stevens as a secretary on 2023-03-23
dot icon23/03/2023
Termination of appointment of Jacqueline Mary Stevens as a director on 2023-03-23
dot icon23/03/2023
Appointment of Ms Julie Taylor as a secretary on 2023-03-23
dot icon13/04/2022
Confirmation statement made on 2022-04-13 with no updates
dot icon31/03/2022
Total exemption full accounts made up to 2021-12-31
dot icon09/06/2021
Total exemption full accounts made up to 2020-12-31
dot icon13/04/2021
Confirmation statement made on 2021-04-13 with no updates
dot icon15/08/2020
Total exemption full accounts made up to 2019-12-31
dot icon15/04/2020
Confirmation statement made on 2020-04-13 with no updates
dot icon15/04/2020
Change of details for Sje Holdings Limited as a person with significant control on 2019-09-12
dot icon22/05/2019
Total exemption full accounts made up to 2018-12-31
dot icon17/04/2019
Confirmation statement made on 2019-04-13 with no updates
dot icon12/07/2018
Accounts for a small company made up to 2017-12-31
dot icon20/04/2018
Confirmation statement made on 2018-04-13 with updates
dot icon12/10/2017
Notification of Sje Holdings Limited as a person with significant control on 2017-09-29
dot icon11/10/2017
Withdrawal of a person with significant control statement on 2017-10-11
dot icon29/09/2017
Termination of appointment of Jean-Pierre Tasiaux as a director on 2017-09-29
dot icon29/09/2017
Termination of appointment of Robert Tasiaux as a director on 2017-09-29
dot icon29/09/2017
Termination of appointment of Henry Edward Houghton as a director on 2017-09-29
dot icon11/09/2017
Full accounts made up to 2016-12-31
dot icon20/06/2017
Satisfaction of charge 1 in full
dot icon25/04/2017
Confirmation statement made on 2017-04-13 with updates
dot icon16/09/2016
Full accounts made up to 2015-12-31
dot icon20/04/2016
Annual return made up to 2016-04-13 with full list of shareholders
dot icon24/09/2015
Accounts for a small company made up to 2014-12-31
dot icon15/04/2015
Annual return made up to 2015-04-13 with full list of shareholders
dot icon08/10/2014
Full accounts made up to 2013-12-31
dot icon14/04/2014
Annual return made up to 2014-04-13 with full list of shareholders
dot icon27/08/2013
Full accounts made up to 2012-12-31
dot icon17/04/2013
Annual return made up to 2013-04-13 with full list of shareholders
dot icon26/09/2012
Full accounts made up to 2011-12-31
dot icon26/04/2012
Annual return made up to 2012-04-13 with full list of shareholders
dot icon23/11/2011
Statement of capital on 2011-11-01
dot icon09/08/2011
Full accounts made up to 2010-12-31
dot icon22/07/2011
Statement of capital on 2011-07-01
dot icon16/05/2011
Annual return made up to 2011-04-13 with full list of shareholders
dot icon05/10/2010
Full accounts made up to 2009-12-31
dot icon23/04/2010
Annual return made up to 2010-04-13 with full list of shareholders
dot icon13/10/2009
Director's details changed for Jean-Pierre Tasiaux on 2009-10-13
dot icon09/10/2009
Director's details changed for Robert Tasiaux on 2009-10-09
dot icon09/10/2009
Director's details changed for Jacqueline Mary Stevens on 2009-10-09
dot icon09/10/2009
Director's details changed for Henry Edward Houghton on 2009-10-09
dot icon09/10/2009
Full accounts made up to 2008-12-31
dot icon08/10/2009
Director's details changed for Stephen John Elliott on 2009-10-08
dot icon08/10/2009
Secretary's details changed for Jacqueline Mary Stevens on 2009-10-08
dot icon07/05/2009
Return made up to 13/04/09; full list of members
dot icon06/05/2009
Appointment terminated director paul james
dot icon02/11/2008
Full accounts made up to 2007-12-31
dot icon28/04/2008
Return made up to 13/04/08; full list of members
dot icon21/03/2008
Registered office changed on 21/03/2008 from 4 saint andrews court wellington street thame oxfordshire OX9 3WT
dot icon28/12/2007
Particulars of mortgage/charge
dot icon14/09/2007
Full accounts made up to 2006-12-31
dot icon16/04/2007
Return made up to 13/04/07; full list of members
dot icon16/04/2007
Director's particulars changed
dot icon20/10/2006
Director resigned
dot icon25/09/2006
Full accounts made up to 2005-12-31
dot icon03/05/2006
New director appointed
dot icon18/04/2006
Return made up to 13/04/06; full list of members
dot icon19/08/2005
Full accounts made up to 2004-12-31
dot icon13/04/2005
Return made up to 13/04/05; full list of members
dot icon23/09/2004
Full accounts made up to 2003-12-31
dot icon22/04/2004
Return made up to 13/04/04; full list of members
dot icon23/09/2003
Full accounts made up to 2002-12-31
dot icon07/06/2003
Director's particulars changed
dot icon22/04/2003
Return made up to 13/04/03; full list of members
dot icon07/04/2003
New director appointed
dot icon03/10/2002
Full accounts made up to 2001-12-31
dot icon10/04/2002
Return made up to 13/04/02; full list of members
dot icon23/01/2002
Registered office changed on 23/01/02 from: the quadrangle 2ND floor 180 wardour street london W1F 8FY
dot icon13/09/2001
Full accounts made up to 2000-12-31
dot icon01/06/2001
Return made up to 13/04/01; full list of members
dot icon14/03/2001
Director resigned
dot icon23/01/2001
New secretary appointed
dot icon23/01/2001
Secretary resigned
dot icon28/06/2000
Full accounts made up to 1999-12-31
dot icon25/04/2000
Return made up to 13/04/00; full list of members
dot icon14/07/1999
Full accounts made up to 1998-12-31
dot icon06/05/1999
Director's particulars changed
dot icon23/04/1999
Return made up to 13/04/99; full list of members
dot icon23/04/1999
New director appointed
dot icon04/09/1998
Full accounts made up to 1997-12-31
dot icon22/05/1998
Return made up to 13/04/98; full list of members
dot icon22/05/1998
Director resigned
dot icon17/09/1997
Full accounts made up to 1996-12-31
dot icon12/06/1997
Return made up to 13/04/97; full list of members
dot icon27/04/1997
New director appointed
dot icon02/04/1997
New director appointed
dot icon02/04/1997
Director resigned
dot icon02/04/1997
Director's particulars changed
dot icon16/10/1996
Full accounts made up to 1995-12-31
dot icon11/07/1996
Return made up to 13/04/96; no change of members
dot icon31/10/1995
Full accounts made up to 1994-12-31
dot icon26/09/1995
New director appointed
dot icon14/06/1995
Return made up to 13/04/95; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon03/11/1994
Full accounts made up to 1993-12-31
dot icon08/06/1994
Return made up to 13/04/94; full list of members
dot icon11/11/1993
Full accounts made up to 1992-12-31
dot icon29/06/1993
Return made up to 13/04/93; full list of members
dot icon05/11/1992
Full accounts made up to 1991-12-31
dot icon30/10/1992
Ad 13/08/92--------- £ si 20000@1=20000 £ ic 51000/71000
dot icon21/07/1992
Ad 19/03/92--------- £ si 30000@1
dot icon12/05/1992
Return made up to 13/04/92; full list of members
dot icon16/01/1992
Full accounts made up to 1990-12-31
dot icon16/01/1992
Memorandum and Articles of Association
dot icon21/10/1991
Resolutions
dot icon21/10/1991
Resolutions
dot icon21/10/1991
£ nc 100000/200000 06/08/91
dot icon21/10/1991
Ad 07/08/91--------- £ si 50000@1=50000 £ ic 1000/51000
dot icon02/07/1991
Return made up to 13/04/91; no change of members
dot icon27/03/1991
Particulars of mortgage/charge
dot icon27/06/1990
Return made up to 13/04/90; full list of members
dot icon08/05/1990
Full accounts made up to 1989-03-31
dot icon08/05/1990
Full accounts made up to 1989-12-31
dot icon27/02/1990
Ad 08/11/88--------- £ si 990@1=990 £ ic 1000/1990
dot icon25/10/1989
Memorandum and Articles of Association
dot icon13/10/1989
Resolutions
dot icon13/10/1989
Conso
dot icon12/10/1989
Accounting reference date shortened from 31/03 to 31/12
dot icon06/07/1989
Wd 04/07/89 ad 28/04/88--------- premium £ si 998@1=998 £ ic 2/1000
dot icon05/07/1989
New director appointed
dot icon13/06/1989
Registered office changed on 13/06/89 from: 109 baker street london W1M 2BH
dot icon17/11/1988
Nc inc already adjusted
dot icon05/09/1988
New director appointed
dot icon05/09/1988
New director appointed
dot icon16/06/1988
Resolutions
dot icon16/06/1988
£ nc 1000/100000
dot icon20/05/1988
Resolutions
dot icon20/05/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon20/05/1988
Registered office changed on 20/05/88 from: 373 cambridge heath road london E2 9RA
dot icon28/04/1988
Certificate of change of name
dot icon11/04/1988
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

5
2023
change arrow icon-17.97 % *

* during past year

Cash in Bank

£719,836.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
13/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption 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
5
953.38K
-
0.00
592.27K
-
2022
5
1.13M
-
0.00
877.52K
-
2023
5
1.13M
-
0.00
719.84K
-
2023
5
1.13M
-
0.00
719.84K
-

Employees

2023

Employees

5 Ascended0 % *

Net Assets(GBP)

1.13M £Descended-0.10 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

719.84K £Descended-17.97 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CONTINENTAL CELLULOSE UK LIMITED

CONTINENTAL CELLULOSE UK LIMITED is an(a) Active company incorporated on 11/04/1988 with the registered office located at The Byre, North Weston Farm, Thame, Oxfordshire OX9 2HA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of CONTINENTAL CELLULOSE UK LIMITED?

toggle

CONTINENTAL CELLULOSE UK LIMITED is currently Active. It was registered on 11/04/1988 .

Where is CONTINENTAL CELLULOSE UK LIMITED located?

toggle

CONTINENTAL CELLULOSE UK LIMITED is registered at The Byre, North Weston Farm, Thame, Oxfordshire OX9 2HA.

What does CONTINENTAL CELLULOSE UK LIMITED do?

toggle

CONTINENTAL CELLULOSE UK LIMITED operates in the Agents specialised in the sale of other particular products (46.18 - SIC 2007) sector.

How many employees does CONTINENTAL CELLULOSE UK LIMITED have?

toggle

CONTINENTAL CELLULOSE UK LIMITED had 5 employees in 2023.

What is the latest filing for CONTINENTAL CELLULOSE UK LIMITED?

toggle

The latest filing was on 20/04/2026: Confirmation statement made on 2026-03-31 with no updates.