CONTINENTAL SPORTS LIMITED

Register to unlock more data on OkredoRegister

CONTINENTAL SPORTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00830200

Incorporation date

07/12/1964

Size

Medium

Contacts

Registered address

Registered address

Millgate Mills, Paddock, Huddersfield HD1 4SDCopy
copy info iconCopy
See on map
Latest events (Record since 07/12/1964)
dot icon27/04/2026
Confirmation statement made on 2026-04-17 with no updates
dot icon28/08/2025
Accounts for a medium company made up to 2024-12-31
dot icon04/06/2025
Appointment of Mr Michael Booth as a director on 2025-06-04
dot icon30/04/2025
Confirmation statement made on 2025-04-17 with updates
dot icon27/03/2025
Termination of appointment of Diane Jacqueline Booth as a director on 2025-03-26
dot icon27/03/2025
Termination of appointment of Michael Booth as a director on 2025-03-26
dot icon27/03/2025
Termination of appointment of Michael Booth as a secretary on 2025-03-26
dot icon27/03/2025
Appointment of Mrs Sarah Hilary Booth as a director on 2025-03-26
dot icon27/03/2025
Notification of Millgate Group Limited as a person with significant control on 2025-03-26
dot icon27/03/2025
Cessation of Nicholas Booth as a person with significant control on 2025-03-26
dot icon27/03/2025
Change of details for Mr Nicholas Booth as a person with significant control on 2025-03-26
dot icon27/01/2025
Appointment of Mr Jonathon Cliff as a director on 2025-01-25
dot icon29/07/2024
Full accounts made up to 2023-12-31
dot icon30/04/2024
Confirmation statement made on 2024-04-17 with no updates
dot icon14/09/2023
Full accounts made up to 2022-12-31
dot icon19/05/2023
Confirmation statement made on 2023-04-17 with no updates
dot icon05/05/2022
Confirmation statement made on 2022-04-17 with no updates
dot icon07/03/2022
Full accounts made up to 2021-12-31
dot icon28/04/2021
Confirmation statement made on 2021-04-17 with no updates
dot icon31/03/2021
Full accounts made up to 2020-12-31
dot icon14/12/2020
Full accounts made up to 2019-12-31
dot icon22/04/2020
Confirmation statement made on 2020-04-17 with updates
dot icon12/03/2020
Resolutions
dot icon12/03/2020
Change of share class name or designation
dot icon10/03/2020
Change of details for Mr Nicholas Booth as a person with significant control on 2020-03-09
dot icon10/03/2020
Cessation of Michael Booth as a person with significant control on 2020-03-09
dot icon06/12/2019
Cancellation of shares. Statement of capital on 2019-11-18
dot icon05/12/2019
Purchase of own shares.
dot icon18/11/2019
Cessation of Anthony Booth as a person with significant control on 2019-11-18
dot icon18/11/2019
Termination of appointment of Anthony Booth as a director on 2019-11-18
dot icon18/11/2019
Change of details for Mr Michael Booth as a person with significant control on 2019-11-18
dot icon06/09/2019
Full accounts made up to 2018-12-31
dot icon24/04/2019
Confirmation statement made on 2019-04-17 with no updates
dot icon26/09/2018
Amended full accounts made up to 2017-12-31
dot icon10/09/2018
Full accounts made up to 2017-12-31
dot icon18/04/2018
Confirmation statement made on 2018-04-17 with no updates
dot icon19/05/2017
Confirmation statement made on 2017-04-17 with updates
dot icon19/04/2017
Accounts for a medium company made up to 2016-12-31
dot icon07/07/2016
Memorandum and Articles of Association
dot icon01/07/2016
Resolutions
dot icon01/07/2016
Resolutions
dot icon01/07/2016
Statement of capital following an allotment of shares on 2016-06-22
dot icon01/07/2016
Particulars of variation of rights attached to shares
dot icon01/07/2016
Change of share class name or designation
dot icon19/05/2016
Accounts for a medium company made up to 2015-12-31
dot icon03/05/2016
Annual return made up to 2016-04-17 with full list of shareholders
dot icon14/05/2015
Accounts for a medium company made up to 2014-12-31
dot icon11/05/2015
Annual return made up to 2015-04-17 with full list of shareholders
dot icon22/09/2014
Accounts for a medium company made up to 2013-12-31
dot icon07/05/2014
Annual return made up to 2014-04-17 with full list of shareholders
dot icon01/05/2013
Annual return made up to 2013-04-17 with full list of shareholders
dot icon11/04/2013
Accounts for a medium company made up to 2012-12-31
dot icon28/08/2012
Resolutions
dot icon28/08/2012
Cancellation of shares. Statement of capital on 2012-08-28
dot icon28/08/2012
Statement of capital following an allotment of shares on 2012-08-17
dot icon30/04/2012
Annual return made up to 2012-04-17 with full list of shareholders
dot icon12/04/2012
Accounts for a medium company made up to 2011-12-31
dot icon18/04/2011
Annual return made up to 2011-04-17 with full list of shareholders
dot icon30/03/2011
Full accounts made up to 2010-12-31
dot icon02/06/2010
Annual return made up to 2010-04-17 with full list of shareholders
dot icon02/06/2010
Secretary's details changed for Mr Michael Booth on 2010-04-01
dot icon02/06/2010
Director's details changed for Anthony Booth on 2009-12-18
dot icon02/06/2010
Director's details changed for Mrs Diane Jacqueline Booth on 2010-04-01
dot icon02/06/2010
Director's details changed for Nicholas Booth on 2009-10-25
dot icon02/06/2010
Director's details changed for Mr Michael Booth on 2010-04-01
dot icon27/04/2010
Accounts for a medium company made up to 2009-12-31
dot icon11/05/2009
Accounts for a medium company made up to 2008-12-31
dot icon27/04/2009
Return made up to 17/04/09; full list of members
dot icon27/04/2009
Appointment terminated director stanley booth
dot icon29/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon29/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon05/08/2008
Accounts for a medium company made up to 2007-12-31
dot icon17/04/2008
Return made up to 17/04/08; full list of members
dot icon19/06/2007
Accounts for a medium company made up to 2006-12-31
dot icon04/05/2007
Return made up to 17/04/07; full list of members
dot icon13/10/2006
Accounts for a medium company made up to 2005-12-31
dot icon25/04/2006
Return made up to 17/04/06; full list of members
dot icon27/10/2005
Accounts for a medium company made up to 2004-12-31
dot icon07/04/2005
New director appointed
dot icon07/04/2005
Return made up to 17/04/05; full list of members
dot icon21/04/2004
New director appointed
dot icon16/04/2004
Return made up to 17/04/04; full list of members
dot icon05/04/2004
Accounts for a medium company made up to 2003-12-31
dot icon20/05/2003
Accounts for a medium company made up to 2002-12-31
dot icon12/05/2003
Return made up to 17/04/03; full list of members
dot icon24/04/2002
Return made up to 17/04/02; full list of members
dot icon04/04/2002
Accounts for a medium company made up to 2001-12-31
dot icon13/03/2002
£ ic 700401/350401 20/02/02 £ sr 350000@1=350000
dot icon30/05/2001
Accounts for a medium company made up to 2000-12-31
dot icon23/05/2001
£ sr 100000@1 09/04/01
dot icon26/04/2001
Return made up to 16/04/01; full list of members
dot icon24/10/2000
Accounts for a medium company made up to 1999-12-31
dot icon05/09/2000
£ ic 700401/500401 21/08/00 £ sr 200000@1=200000
dot icon21/08/2000
Resolutions
dot icon21/08/2000
Resolutions
dot icon15/05/2000
Return made up to 16/04/00; full list of members
dot icon30/04/1999
Director resigned
dot icon28/04/1999
Return made up to 16/04/99; full list of members
dot icon25/04/1999
£ ic 750401/700401 17/03/99 £ sr 50000@1=50000
dot icon26/03/1999
Full accounts made up to 1998-12-31
dot icon20/08/1998
Accounts for a medium company made up to 1997-12-31
dot icon22/04/1998
Return made up to 16/04/98; change of members
dot icon15/10/1997
£ ic 800401/750401 22/08/97 £ sr 50000@1=50000
dot icon20/09/1997
Particulars of mortgage/charge
dot icon16/09/1997
Accounts for a medium company made up to 1996-12-31
dot icon23/04/1997
Return made up to 16/04/97; full list of members
dot icon23/10/1996
Accounts for a medium company made up to 1995-12-31
dot icon18/04/1996
Return made up to 16/04/96; no change of members
dot icon04/05/1995
Return made up to 16/04/95; no change of members
dot icon13/03/1995
Accounts for a small company made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/09/1994
Accounts for a small company made up to 1993-12-31
dot icon20/04/1994
Return made up to 16/04/94; full list of members
dot icon25/11/1993
Memorandum and Articles of Association
dot icon08/10/1993
Declaration of satisfaction of mortgage/charge
dot icon04/10/1993
New director appointed
dot icon28/09/1993
New director appointed
dot icon17/09/1993
£ nc 600/1200401 14/09/93
dot icon17/09/1993
New director appointed
dot icon17/09/1993
Resolutions
dot icon17/09/1993
Ad 14/09/93--------- £ si 800000@1=800000 £ ic 401/800401
dot icon17/09/1993
Resolutions
dot icon17/08/1993
Full accounts made up to 1992-12-31
dot icon20/05/1993
Return made up to 16/04/93; no change of members
dot icon14/05/1992
Accounts for a small company made up to 1991-12-31
dot icon07/05/1992
Return made up to 16/04/92; full list of members
dot icon20/05/1991
Return made up to 16/04/91; full list of members
dot icon20/05/1991
Accounts for a small company made up to 1990-12-31
dot icon10/05/1990
Return made up to 16/04/90; full list of members
dot icon10/05/1990
Accounts for a small company made up to 1989-12-31
dot icon14/04/1989
Return made up to 29/03/89; full list of members
dot icon14/04/1989
Accounts for a small company made up to 1988-12-31
dot icon06/04/1989
Secretary resigned;new secretary appointed
dot icon26/07/1988
Return made up to 28/06/88; full list of members
dot icon26/07/1988
Accounts for a small company made up to 1987-12-31
dot icon11/05/1987
Return made up to 24/04/87; full list of members
dot icon11/05/1987
Accounts for a small company made up to 1986-12-31
dot icon06/05/1986
Return made up to 28/04/86; full list of members
dot icon06/05/1986
Accounts for a small company made up to 1985-12-31
dot icon24/07/1979
Certificate of change of name
dot icon07/12/1964
Miscellaneous
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-3 *

* during past year

Number of employees

77
2022
change arrow icon-14.32 % *

* during past year

Cash in Bank

£2,356,519.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
17/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Medium
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
80
3.97M
-
0.00
2.75M
-
2022
77
3.67M
-
7.38M
2.36M
-
2022
77
3.67M
-
7.38M
2.36M
-

Employees

2022

Employees

77 Descended-4 % *

Net Assets(GBP)

3.67M £Descended-7.70 % *

Total Assets(GBP)

-

Turnover(GBP)

7.38M £Ascended- *

Cash in Bank(GBP)

2.36M £Descended-14.32 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Michael Booth
Director
04/06/2025 - Present
1
Booth, Nicholas
Director
24/03/2004 - Present
8
Booth, Sarah Hilary
Director
26/03/2025 - Present
12
Booth, Diane Jacqueline
Director
14/09/1993 - 26/03/2025
-
Cliff, Jonathon
Director
25/01/2025 - Present
2

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

119
R. HANNON LIMITEDHerridge Farm House, Collingbourne Ducis, Marlborough, Wiltshire SN8 3EG
Active

Category:

Raising of other animals

Comp. code:

01778045

Reg. date:

14/12/1983

Turnover:

-

No. of employees:

74
DAVID DAVIES RESOURCES LTDNewhouse Farm, Minsterley, Shrewsbury, Shropshire SY5 0HR
Active

Category:

Mixed farming

Comp. code:

07266151

Reg. date:

26/05/2010

Turnover:

-

No. of employees:

79
EDWARD VINSON PLANTS LIMITEDEwell Farm Graveney Road, Goodnestone, Faversham, Kent ME13 8UP
Active

Category:

Plant propagation

Comp. code:

05208076

Reg. date:

17/08/2004

Turnover:

-

No. of employees:

95
ELLIS BROS (CONTRACTORS) LIMITED7 Lansdowne Road, Skegness, PE25 2DJ
Active

Category:

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

Comp. code:

00746473

Reg. date:

10/01/1963

Turnover:

-

No. of employees:

94
FARMACY PLCFarmacy Services Centre Sleaford Road, Dorrington, Lincoln LN4 3PU
Active

Category:

Support activities for crop production

Comp. code:

05899807

Reg. date:

08/08/2006

Turnover:

-

No. of employees:

73

Description

copy info iconCopy

About CONTINENTAL SPORTS LIMITED

CONTINENTAL SPORTS LIMITED is an(a) Active company incorporated on 07/12/1964 with the registered office located at Millgate Mills, Paddock, Huddersfield HD1 4SD. There are currently 4 active directors according to the latest confirmation statement. Number of employees 77 according to last financial statements.

Frequently Asked Questions

What is the current status of CONTINENTAL SPORTS LIMITED?

toggle

CONTINENTAL SPORTS LIMITED is currently Active. It was registered on 07/12/1964 .

Where is CONTINENTAL SPORTS LIMITED located?

toggle

CONTINENTAL SPORTS LIMITED is registered at Millgate Mills, Paddock, Huddersfield HD1 4SD.

What does CONTINENTAL SPORTS LIMITED do?

toggle

CONTINENTAL SPORTS LIMITED operates in the Manufacture of sports goods (32.30 - SIC 2007) sector.

How many employees does CONTINENTAL SPORTS LIMITED have?

toggle

CONTINENTAL SPORTS LIMITED had 77 employees in 2022.

What is the latest filing for CONTINENTAL SPORTS LIMITED?

toggle

The latest filing was on 27/04/2026: Confirmation statement made on 2026-04-17 with no updates.