CONTINENTAL TEXTILES (HOLDINGS) LIMITED

Register to unlock more data on OkredoRegister

CONTINENTAL TEXTILES (HOLDINGS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05283276

Incorporation date

10/11/2004

Size

Small

Contacts

Registered address

Registered address

3 Avocado Court Commerce Way, Trafford Park, Manchester M17 1HWCopy
copy info iconCopy
See on map
Latest events (Record since 10/11/2004)
dot icon11/11/2025
Confirmation statement made on 2025-11-10 with no updates
dot icon30/09/2025
Accounts for a small company made up to 2024-12-31
dot icon18/11/2024
Change of details for Continental Textiles (Group) Limited as a person with significant control on 2024-11-18
dot icon18/11/2024
Confirmation statement made on 2024-11-10 with updates
dot icon20/09/2024
Full accounts made up to 2023-12-31
dot icon21/11/2023
Confirmation statement made on 2023-11-10 with updates
dot icon07/08/2023
Full accounts made up to 2022-12-31
dot icon17/11/2022
Director's details changed for Mr Jeffrey Paul Crewe on 2022-11-17
dot icon17/11/2022
Director's details changed for Peter Francis Crewe on 2022-11-17
dot icon17/11/2022
Confirmation statement made on 2022-11-10 with updates
dot icon15/08/2022
Accounts for a small company made up to 2021-12-31
dot icon13/12/2021
Confirmation statement made on 2021-11-10 with updates
dot icon25/08/2021
Director's details changed for Jonathan Andrew Crewe on 2021-08-25
dot icon16/08/2021
Accounts for a small company made up to 2020-12-31
dot icon08/01/2021
Confirmation statement made on 2020-11-10 with updates
dot icon03/09/2020
Accounts for a small company made up to 2019-12-31
dot icon25/08/2020
Director's details changed for Mr Andrew David Crewe on 2020-08-19
dot icon25/08/2020
Director's details changed for Peter Francis Crewe on 2020-08-19
dot icon25/08/2020
Director's details changed for Mr Jeffrey Paul Crewe on 2020-08-19
dot icon25/08/2020
Director's details changed for Jonathan Andrew Crewe on 2020-08-19
dot icon25/08/2020
Registered office address changed from Contex House Unit G Longford Trading Estate Thomas Street Stretford Manchester Greater Manchester M32 0JT to 3 Avocado Court Commerce Way Trafford Park Manchester M17 1HW on 2020-08-25
dot icon25/08/2020
Director's details changed for Lynda Ellis on 2020-08-19
dot icon22/11/2019
Confirmation statement made on 2019-11-10 with updates
dot icon16/09/2019
Accounts for a small company made up to 2018-12-31
dot icon08/01/2019
Satisfaction of charge 3 in full
dot icon13/11/2018
Confirmation statement made on 2018-11-10 with updates
dot icon09/07/2018
Accounts for a small company made up to 2017-12-31
dot icon24/11/2017
Confirmation statement made on 2017-11-10 with updates
dot icon14/08/2017
Registration of charge 052832760004, created on 2017-08-11
dot icon21/07/2017
Accounts for a small company made up to 2016-12-31
dot icon17/11/2016
Confirmation statement made on 2016-11-10 with updates
dot icon13/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon23/11/2015
Annual return made up to 2015-11-10 with full list of shareholders
dot icon29/06/2015
Accounts for a small company made up to 2014-12-31
dot icon16/01/2015
Annual return made up to 2014-11-10 with full list of shareholders
dot icon12/06/2014
Accounts for a small company made up to 2013-12-31
dot icon19/12/2013
Annual return made up to 2013-11-10 with full list of shareholders
dot icon22/08/2013
Accounts for a small company made up to 2012-12-31
dot icon13/12/2012
Annual return made up to 2012-11-10 with full list of shareholders
dot icon13/12/2012
Director's details changed for Peter Francis Crewe on 2012-12-04
dot icon01/08/2012
Accounts for a small company made up to 2011-12-31
dot icon10/04/2012
Particulars of variation of rights attached to shares
dot icon10/04/2012
Change of share class name or designation
dot icon10/04/2012
Resolutions
dot icon04/04/2012
Purchase of own shares.
dot icon04/04/2012
Purchase of own shares.
dot icon26/03/2012
Resolutions
dot icon26/03/2012
Resolutions
dot icon06/12/2011
Annual return made up to 2011-11-10 with full list of shareholders
dot icon04/10/2011
Accounts for a small company made up to 2010-12-31
dot icon26/05/2011
Resolutions
dot icon26/05/2011
Cancellation of shares. Statement of capital on 2011-05-26
dot icon26/05/2011
Resolutions
dot icon26/05/2011
Purchase of own shares.
dot icon25/05/2011
Cancellation of shares. Statement of capital on 2011-05-25
dot icon25/05/2011
Termination of appointment of Richard Elias as a director
dot icon25/05/2011
Purchase of own shares.
dot icon06/05/2011
Termination of appointment of Richard Elias as a secretary
dot icon29/12/2010
Annual return made up to 2010-11-10 with full list of shareholders
dot icon24/12/2010
Secretary's details changed for Richard John Elias on 2010-11-10
dot icon24/12/2010
Director's details changed for Mr Jeffrey Paul Crewe on 2010-11-10
dot icon23/07/2010
Cancellation of shares. Statement of capital on 2010-07-23
dot icon23/07/2010
Cancellation of shares. Statement of capital on 2010-07-23
dot icon14/05/2010
Accounts for a small company made up to 2009-12-31
dot icon23/03/2010
Memorandum and Articles of Association
dot icon23/03/2010
Resolutions
dot icon28/01/2010
Annual return made up to 2009-11-10 with full list of shareholders
dot icon28/01/2010
Director's details changed for Lynda Ellis on 2010-01-28
dot icon28/01/2010
Director's details changed for Mr Andrew David Crewe on 2010-01-28
dot icon28/01/2010
Director's details changed for Jonathan Andrew Crewe on 2010-01-28
dot icon28/01/2010
Director's details changed for Peter Francis Crewe on 2010-01-28
dot icon28/01/2010
Director's details changed for Richard John Elias on 2010-01-28
dot icon04/08/2009
Director appointed peter francis crewe
dot icon09/06/2009
Accounts for a medium company made up to 2008-12-31
dot icon02/05/2009
Certificate of change of name
dot icon02/02/2009
Return made up to 10/11/08; full list of members
dot icon29/07/2008
Accounts for a medium company made up to 2007-12-31
dot icon04/01/2008
Return made up to 10/11/07; full list of members
dot icon04/01/2008
Director's particulars changed
dot icon17/07/2007
Accounts for a medium company made up to 2006-12-31
dot icon17/02/2007
Particulars of mortgage/charge
dot icon24/11/2006
Return made up to 10/11/06; full list of members
dot icon15/06/2006
Accounts for a medium company made up to 2005-12-31
dot icon14/12/2005
Return made up to 10/11/05; full list of members
dot icon26/08/2005
Accounting reference date extended from 30/11/05 to 31/12/05
dot icon12/05/2005
Registered office changed on 12/05/05 from: sprint house congou street manchester M1 2TX
dot icon23/02/2005
New director appointed
dot icon23/02/2005
New director appointed
dot icon23/02/2005
New director appointed
dot icon21/02/2005
Memorandum and Articles of Association
dot icon21/02/2005
Resolutions
dot icon21/02/2005
Resolutions
dot icon21/02/2005
Ad 09/02/05--------- £ si 999@1=999 £ ic 1/1000
dot icon21/02/2005
Registered office changed on 21/02/05 from: the cottages regent road altrincham cheshire WA14 1RX
dot icon21/02/2005
New secretary appointed;new director appointed
dot icon21/02/2005
New director appointed
dot icon21/02/2005
Director resigned
dot icon21/02/2005
Secretary resigned
dot icon15/02/2005
Particulars of mortgage/charge
dot icon15/02/2005
Particulars of mortgage/charge
dot icon10/11/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/11/2026
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
0
3.35M
-
0.00
-
-
2022
0
3.35M
-
0.00
-
-
2022
0
3.35M
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

3.35M £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Crewe, Andrew David
Director
09/02/2005 - Present
7
Crewe, Jeffrey Paul
Director
09/02/2005 - Present
5
Crewe, Peter Francis
Director
16/07/2009 - Present
7
Crewe, Jonathan Andrew
Director
09/02/2005 - Present
5
Ellis, Lynda
Director
09/02/2005 - Present
1

Persons with Significant Control

1
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 TEXTILES (HOLDINGS) LIMITED

CONTINENTAL TEXTILES (HOLDINGS) LIMITED is an(a) Active company incorporated on 10/11/2004 with the registered office located at 3 Avocado Court Commerce Way, Trafford Park, Manchester M17 1HW. There are currently 5 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CONTINENTAL TEXTILES (HOLDINGS) LIMITED?

toggle

CONTINENTAL TEXTILES (HOLDINGS) LIMITED is currently Active. It was registered on 10/11/2004 .

Where is CONTINENTAL TEXTILES (HOLDINGS) LIMITED located?

toggle

CONTINENTAL TEXTILES (HOLDINGS) LIMITED is registered at 3 Avocado Court Commerce Way, Trafford Park, Manchester M17 1HW.

What does CONTINENTAL TEXTILES (HOLDINGS) LIMITED do?

toggle

CONTINENTAL TEXTILES (HOLDINGS) LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for CONTINENTAL TEXTILES (HOLDINGS) LIMITED?

toggle

The latest filing was on 11/11/2025: Confirmation statement made on 2025-11-10 with no updates.