CONTINENTAL DISC UK LIMITED

Register to unlock more data on OkredoRegister

CONTINENTAL DISC UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02727841

Incorporation date

01/07/1992

Size

Small

Contacts

Registered address

Registered address

Atley Way, North Nelson Industrial Estate, Cramlington, Northumberland NE23 1WWCopy
copy info iconCopy
See on map
Latest events (Record since 01/07/1992)
dot icon17/11/2025
Registered office address changed from 910 the Crescent Colchester Business Park Colchester Essex CO4 9YQ United Kingdom to Atley Way North Nelson Industrial Estate Cramlington Northumberland NE23 1WW on 2025-11-17
dot icon14/11/2025
Appointment of Lorraine Amanda Dunlop as a secretary on 2025-11-13
dot icon14/11/2025
Appointment of Mr Sanjeet Chadda as a director on 2025-11-13
dot icon14/11/2025
Appointment of Mrs Laura Jane Lomas as a director on 2025-11-13
dot icon14/11/2025
Withdrawal of a person with significant control statement on 2025-11-14
dot icon14/11/2025
Notification of Baker Hughes Company as a person with significant control on 2025-08-06
dot icon14/11/2025
Termination of appointment of James Michael Waters as a director on 2025-11-13
dot icon14/11/2025
Termination of appointment of David Owen Churchman as a director on 2025-11-13
dot icon30/09/2025
Accounts for a small company made up to 2024-12-31
dot icon14/07/2025
Satisfaction of charge 1 in full
dot icon03/07/2025
Confirmation statement made on 2025-07-01 with no updates
dot icon31/12/2024
Accounts for a small company made up to 2023-12-31
dot icon10/12/2024
Appointment of David Owen Churchman as a director on 2024-12-02
dot icon10/12/2024
Termination of appointment of Kelli M Lindsay as a director on 2024-11-18
dot icon17/07/2024
Confirmation statement made on 2024-07-01 with no updates
dot icon24/04/2024
Accounts for a small company made up to 2022-12-31
dot icon16/03/2024
Compulsory strike-off action has been discontinued
dot icon12/03/2024
First Gazette notice for compulsory strike-off
dot icon02/01/2024
Termination of appointment of Steven Breid as a director on 2023-12-31
dot icon22/12/2023
Appointment of James Michael Waters as a director on 2023-12-20
dot icon11/08/2023
Appointment of Kelli M Lindsay as a director on 2023-07-18
dot icon13/07/2023
Termination of appointment of Michael Shawn Taylor as a director on 2021-09-07
dot icon13/07/2023
Confirmation statement made on 2023-07-01 with no updates
dot icon22/06/2023
Director's details changed for Mr Steven Breid on 2023-06-21
dot icon20/12/2022
Accounts for a small company made up to 2021-12-31
dot icon01/07/2022
Confirmation statement made on 2022-07-01 with no updates
dot icon24/01/2022
Registered office address changed from 2nd Floor Boundary House 4 County Place Chelmsford Essex CM2 0RE to 910 the Crescent Colchester Business Park Colchester Essex CO4 9YQ on 2022-01-24
dot icon24/01/2022
Accounts for a small company made up to 2020-12-31
dot icon12/07/2021
Confirmation statement made on 2021-07-01 with no updates
dot icon23/12/2020
Accounts for a small company made up to 2019-12-31
dot icon10/08/2020
Confirmation statement made on 2020-07-01 with updates
dot icon30/09/2019
Accounts for a small company made up to 2018-12-31
dot icon01/08/2019
Confirmation statement made on 2019-07-01 with updates
dot icon29/09/2018
Accounts for a small company made up to 2017-12-31
dot icon10/08/2018
Confirmation statement made on 2018-07-01 with updates
dot icon24/07/2018
Appointment of Michael Shawn Taylor as a director on 2018-06-27
dot icon29/09/2017
Full accounts made up to 2016-12-31
dot icon14/08/2017
Notification of a person with significant control statement
dot icon14/08/2017
Withdrawal of a person with significant control statement on 2017-08-14
dot icon14/08/2017
Confirmation statement made on 2017-07-01 with no updates
dot icon13/10/2016
Accounts for a small company made up to 2015-12-31
dot icon21/07/2016
Confirmation statement made on 2016-07-01 with updates
dot icon12/10/2015
Accounts for a small company made up to 2014-12-31
dot icon28/07/2015
Annual return made up to 2015-07-01 with full list of shareholders
dot icon04/12/2014
Full accounts made up to 2013-12-31
dot icon30/07/2014
Annual return made up to 2014-07-01 with full list of shareholders
dot icon30/07/2014
Appointment of Mr Steven Breid as a director on 2014-06-05
dot icon30/07/2014
Termination of appointment of Thomas Edward Ogle as a director on 2014-06-06
dot icon07/10/2013
Accounts for a small company made up to 2012-12-31
dot icon29/07/2013
Annual return made up to 2013-07-01 with full list of shareholders
dot icon08/10/2012
Termination of appointment of Robert Doelling as a director
dot icon02/10/2012
Accounts for a small company made up to 2011-12-31
dot icon14/08/2012
Annual return made up to 2012-07-01 with full list of shareholders
dot icon05/10/2011
Accounts for a small company made up to 2010-12-31
dot icon01/09/2011
Registered office address changed from Moulsham Court 39 Moulsham Street Chelmsford Essex CM2 0HY on 2011-09-01
dot icon29/07/2011
Annual return made up to 2011-07-01 with full list of shareholders
dot icon01/10/2010
Accounts for a small company made up to 2009-12-31
dot icon23/09/2010
Termination of appointment of Geertruida Weber as a secretary
dot icon06/07/2010
Director's details changed for Thomas Edward Ogle on 2009-10-01
dot icon06/07/2010
Director's details changed for Robert Doelling on 2009-10-01
dot icon05/07/2010
Annual return made up to 2010-07-01 with full list of shareholders
dot icon05/07/2010
Director's details changed for Thomas Edward Ogle on 2009-10-01
dot icon05/07/2010
Director's details changed for Robert Doelling on 2009-10-01
dot icon10/07/2009
Return made up to 01/07/09; full list of members
dot icon15/06/2009
Accounts for a small company made up to 2008-12-31
dot icon23/07/2008
Accounts for a small company made up to 2007-12-31
dot icon08/07/2008
Return made up to 01/07/08; full list of members
dot icon03/11/2007
Accounts for a small company made up to 2006-12-31
dot icon31/08/2007
New director appointed
dot icon31/07/2007
Return made up to 01/07/07; full list of members
dot icon31/07/2007
New secretary appointed
dot icon22/07/2007
Registered office changed on 22/07/07 from: unit c the business centre faringdon avenue harold hill essex RM3 8EN
dot icon06/07/2007
Secretary resigned
dot icon22/05/2007
Director resigned
dot icon22/05/2007
New director appointed
dot icon28/03/2007
Director resigned
dot icon20/10/2006
Accounts for a small company made up to 2005-12-31
dot icon09/07/2006
Return made up to 01/07/06; full list of members
dot icon08/05/2006
Director resigned
dot icon25/10/2005
Accounts for a small company made up to 2004-12-31
dot icon05/07/2005
Return made up to 01/07/05; full list of members
dot icon15/09/2004
Full accounts made up to 2003-12-31
dot icon09/07/2004
Return made up to 01/07/04; full list of members
dot icon13/11/2003
Director resigned
dot icon25/10/2003
Full accounts made up to 2002-12-31
dot icon18/07/2003
Return made up to 01/07/03; full list of members
dot icon25/01/2003
Full accounts made up to 2001-12-31
dot icon29/08/2002
Delivery ext'd 3 mth 31/12/01
dot icon23/07/2002
Return made up to 01/07/02; full list of members
dot icon21/05/2002
Full accounts made up to 2000-12-31
dot icon22/08/2001
Delivery ext'd 3 mth 31/12/00
dot icon01/08/2001
Return made up to 01/07/01; full list of members
dot icon08/07/2001
Director resigned
dot icon08/07/2001
Director resigned
dot icon08/07/2001
Director's particulars changed
dot icon08/07/2001
New director appointed
dot icon08/07/2001
New director appointed
dot icon13/06/2001
Full accounts made up to 1999-12-31
dot icon22/11/2000
Return made up to 01/07/00; full list of members
dot icon02/08/1999
Return made up to 01/07/99; no change of members
dot icon24/03/1999
Full accounts made up to 1998-12-31
dot icon20/08/1998
Return made up to 01/07/98; no change of members
dot icon27/07/1998
Resolutions
dot icon27/07/1998
Resolutions
dot icon27/07/1998
Resolutions
dot icon27/07/1998
Resolutions
dot icon27/07/1998
Resolutions
dot icon28/04/1998
Full accounts made up to 1997-12-31
dot icon28/04/1998
Full accounts made up to 1997-07-31
dot icon21/11/1997
Accounting reference date shortened from 31/07/98 to 31/12/97
dot icon02/09/1997
Full accounts made up to 1996-07-31
dot icon10/07/1997
Return made up to 01/07/97; full list of members
dot icon05/06/1997
Delivery ext'd 3 mth 31/07/96
dot icon28/07/1996
Return made up to 01/07/96; full list of members
dot icon02/05/1996
Full accounts made up to 1995-07-31
dot icon11/07/1995
Return made up to 01/07/95; no change of members
dot icon25/04/1995
Full accounts made up to 1994-07-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon15/08/1994
Director resigned
dot icon04/08/1994
Full accounts made up to 1993-07-31
dot icon30/06/1994
Return made up to 01/07/94; no change of members
dot icon27/04/1994
Registered office changed on 27/04/94 from: 1212 london road leigh-on-sea essex SS9 2AU
dot icon19/04/1994
Delivery ext'd 3 mth 31/07/93
dot icon26/03/1994
Particulars of mortgage/charge
dot icon29/06/1993
New director appointed
dot icon29/06/1993
New director appointed
dot icon29/06/1993
Return made up to 01/07/93; full list of members
dot icon14/06/1993
Registered office changed on 14/06/93 from: third floor narrow quay house prince street bristol BS1 4AH
dot icon05/03/1993
Memorandum and Articles of Association
dot icon05/03/1993
Resolutions
dot icon04/03/1993
New director appointed
dot icon04/03/1993
Director resigned;new director appointed
dot icon04/03/1993
New director appointed
dot icon08/02/1993
Secretary resigned;new secretary appointed
dot icon08/02/1993
Resolutions
dot icon08/02/1993
Accounting reference date notified as 31/07
dot icon04/02/1993
Certificate of change of name
dot icon07/10/1992
Registered office changed on 07/10/92 from: narrow quay house prince street bristol BS1 4AH
dot icon01/07/1992
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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
6
119.73K
-
0.00
27.21K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chadda, Sanjeet
Director
13/11/2025 - Present
8
Waters, James Michael
Director
20/12/2023 - 13/11/2025
2
Breid, Steven
Director
05/06/2014 - 31/12/2023
-
Taylor, Michael Shawn
Director
27/06/2018 - 07/09/2021
-
Lindsay, Kelli M
Director
18/07/2023 - 18/11/2024
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CONTINENTAL DISC UK LIMITED

CONTINENTAL DISC UK LIMITED is an(a) Active company incorporated on 01/07/1992 with the registered office located at Atley Way, North Nelson Industrial Estate, Cramlington, Northumberland NE23 1WW. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CONTINENTAL DISC UK LIMITED?

toggle

CONTINENTAL DISC UK LIMITED is currently Active. It was registered on 01/07/1992 .

Where is CONTINENTAL DISC UK LIMITED located?

toggle

CONTINENTAL DISC UK LIMITED is registered at Atley Way, North Nelson Industrial Estate, Cramlington, Northumberland NE23 1WW.

What does CONTINENTAL DISC UK LIMITED do?

toggle

CONTINENTAL DISC UK LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CONTINENTAL DISC UK LIMITED?

toggle

The latest filing was on 17/11/2025: Registered office address changed from 910 the Crescent Colchester Business Park Colchester Essex CO4 9YQ United Kingdom to Atley Way North Nelson Industrial Estate Cramlington Northumberland NE23 1WW on 2025-11-17.