CONTINENTAL TRADE (BATH) LIMITED

Register to unlock more data on OkredoRegister

CONTINENTAL TRADE (BATH) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00783260

Incorporation date

04/12/1963

Size

Total Exemption Full

Contacts

Registered address

Registered address

56 Stonehouse Lane, Combe Down, Bath, Avon BA2 5DWCopy
copy info iconCopy
See on map
Latest events (Record since 11/12/1986)
dot icon01/04/2026
Registration of charge 007832600014, created on 2026-04-01
dot icon03/11/2025
Confirmation statement made on 2025-10-22 with no updates
dot icon06/10/2025
Registration of charge 007832600012, created on 2025-10-06
dot icon06/10/2025
Registration of charge 007832600013, created on 2025-10-06
dot icon21/05/2025
Total exemption full accounts made up to 2024-12-31
dot icon30/10/2024
Registration of charge 007832600011, created on 2024-10-25
dot icon23/10/2024
Confirmation statement made on 2024-10-22 with no updates
dot icon17/10/2024
Registration of charge 007832600010, created on 2024-10-17
dot icon17/09/2024
Registration of charge 007832600009, created on 2024-09-13
dot icon13/08/2024
Registration of charge 007832600008, created on 2024-08-12
dot icon02/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon15/04/2024
Registration of charge 007832600007, created on 2024-04-15
dot icon03/11/2023
Confirmation statement made on 2023-10-22 with no updates
dot icon20/10/2023
Registration of charge 007832600006, created on 2023-10-13
dot icon21/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon27/10/2022
Director's details changed for Mr Matthew Christopher Parfitt on 2022-10-27
dot icon27/10/2022
Confirmation statement made on 2022-10-22 with no updates
dot icon20/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon26/10/2021
Confirmation statement made on 2021-10-22 with updates
dot icon15/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon13/09/2021
Cessation of Wendy Elizabeth Parfitt (Deceased) as a person with significant control on 2021-08-17
dot icon13/09/2021
Notification of Matthew Christopher Parfitt as a person with significant control on 2021-08-17
dot icon04/11/2020
Confirmation statement made on 2020-10-22 with updates
dot icon04/11/2020
Change of details for Mrs Wendy Elizabeth Parfitt as a person with significant control on 2020-05-12
dot icon04/11/2020
Director's details changed for Mr Matthew Christopher Parfitt on 2020-03-20
dot icon27/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon16/10/2020
Appointment of Mrs Amy Parfitt as a director on 2020-10-16
dot icon01/06/2020
Satisfaction of charge 007832600005 in full
dot icon01/06/2020
Satisfaction of charge 007832600004 in full
dot icon19/05/2020
Termination of appointment of Wendy Elizabeth Parfitt as a director on 2020-05-12
dot icon19/05/2020
Termination of appointment of Wendy Elizabeth Parfitt as a secretary on 2020-05-12
dot icon28/10/2019
Confirmation statement made on 2019-10-22 with updates
dot icon04/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon01/11/2018
Confirmation statement made on 2018-10-22 with no updates
dot icon20/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon30/10/2017
Confirmation statement made on 2017-10-22 with no updates
dot icon18/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon13/04/2017
Registration of charge 007832600004, created on 2017-04-05
dot icon13/04/2017
Registration of charge 007832600005, created on 2017-04-05
dot icon05/01/2017
Registration of charge 007832600003, created on 2016-12-19
dot icon02/11/2016
Confirmation statement made on 2016-10-22 with updates
dot icon02/11/2016
Director's details changed for Mr Matthew Christopher Parfitt on 2016-10-21
dot icon19/10/2016
Director's details changed for Mr Matthew Christopher Parfitt on 2016-06-03
dot icon19/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon26/10/2015
Annual return made up to 2015-10-22 with full list of shareholders
dot icon09/10/2015
Director's details changed for Mr Matthew Christopher Parfitt on 2015-07-01
dot icon14/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon30/10/2014
Annual return made up to 2014-10-22 with full list of shareholders
dot icon30/10/2014
Director's details changed for Mrs Wendy Elizabeth Parfitt on 2014-10-22
dot icon30/10/2014
Director's details changed for Mr Matthew Christopher Parfitt on 2014-10-22
dot icon30/10/2014
Secretary's details changed for Mrs Wendy Elizabeth Parfitt on 2014-10-22
dot icon18/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon02/05/2014
Registration of charge 007832600002
dot icon19/11/2013
Annual return made up to 2013-10-22 with full list of shareholders
dot icon28/10/2013
Satisfaction of charge 1 in full
dot icon20/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon31/10/2012
Annual return made up to 2012-10-22 with full list of shareholders
dot icon31/10/2012
Director's details changed for Matthew Christopher Parfitt on 2012-10-22
dot icon03/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon31/10/2011
Annual return made up to 2011-10-22 with full list of shareholders
dot icon23/02/2011
Total exemption small company accounts made up to 2010-12-31
dot icon15/11/2010
Annual return made up to 2010-10-22 with full list of shareholders
dot icon15/11/2010
Director's details changed for Matthew Christopher Parfitt on 2010-10-22
dot icon12/04/2010
Total exemption small company accounts made up to 2009-12-31
dot icon18/11/2009
Annual return made up to 2009-10-22 with full list of shareholders
dot icon18/11/2009
Register(s) moved to registered inspection location
dot icon18/11/2009
Director's details changed for Mrs Wendy Elizabeth Parfitt on 2009-10-22
dot icon18/11/2009
Register inspection address has been changed
dot icon18/11/2009
Director's details changed for Matthew Christopher Parfitt on 2009-10-22
dot icon20/03/2009
Total exemption small company accounts made up to 2008-12-31
dot icon27/01/2009
Director's change of particulars / matthew parfitt / 16/01/2009
dot icon03/11/2008
Return made up to 22/10/08; full list of members
dot icon27/08/2008
Total exemption small company accounts made up to 2007-12-31
dot icon03/02/2008
New secretary appointed
dot icon03/02/2008
Secretary resigned;director resigned
dot icon18/12/2007
Return made up to 22/10/07; full list of members
dot icon13/11/2007
New director appointed
dot icon31/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon13/11/2006
Return made up to 22/10/06; full list of members
dot icon24/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon31/10/2005
Return made up to 22/10/05; full list of members
dot icon24/08/2005
Total exemption small company accounts made up to 2004-12-31
dot icon17/11/2004
Return made up to 22/10/04; full list of members
dot icon14/05/2004
Total exemption small company accounts made up to 2003-12-31
dot icon13/12/2003
Return made up to 22/10/03; full list of members
dot icon27/10/2003
Total exemption small company accounts made up to 2002-12-31
dot icon08/11/2002
Return made up to 22/10/02; full list of members
dot icon16/09/2002
Total exemption small company accounts made up to 2001-12-31
dot icon01/11/2001
Return made up to 22/10/01; full list of members
dot icon11/06/2001
Accounts for a small company made up to 2000-12-31
dot icon24/11/2000
Return made up to 22/10/00; full list of members
dot icon10/05/2000
Accounts for a small company made up to 1999-12-31
dot icon28/10/1999
Return made up to 22/10/99; full list of members
dot icon05/10/1999
Accounts for a small company made up to 1998-12-31
dot icon12/11/1998
Return made up to 22/10/98; full list of members
dot icon24/09/1998
Accounts for a small company made up to 1997-12-31
dot icon31/10/1997
Return made up to 22/10/97; no change of members
dot icon19/06/1997
Accounts for a small company made up to 1996-12-31
dot icon18/11/1996
Return made up to 22/10/96; no change of members
dot icon20/08/1996
Accounts for a small company made up to 1995-12-31
dot icon23/05/1996
Memorandum and Articles of Association
dot icon23/05/1996
Resolutions
dot icon27/11/1995
Return made up to 22/10/95; full list of members
dot icon24/10/1995
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 icon31/10/1994
Accounts for a small company made up to 1993-12-31
dot icon31/10/1994
Return made up to 22/10/94; no change of members
dot icon27/06/1994
Registered office changed on 27/06/94 from: 105 midford road combe down bath BA2 5RY
dot icon26/11/1993
Return made up to 22/10/93; no change of members
dot icon12/09/1993
Accounts for a small company made up to 1992-12-31
dot icon01/11/1992
Accounts for a small company made up to 1991-12-31
dot icon01/11/1992
Return made up to 22/10/92; full list of members
dot icon04/11/1991
Accounts for a small company made up to 1990-12-31
dot icon04/11/1991
Return made up to 22/10/91; no change of members
dot icon04/11/1991
Registered office changed on 04/11/91
dot icon19/12/1990
Resolutions
dot icon10/12/1990
Accounts for a small company made up to 1989-12-31
dot icon13/11/1990
Return made up to 29/10/90; full list of members
dot icon12/09/1990
Director resigned
dot icon09/03/1990
Accounts for a small company made up to 1988-12-31
dot icon21/11/1989
Return made up to 14/11/89; full list of members
dot icon14/12/1988
Accounts for a small company made up to 1987-12-31
dot icon14/12/1988
Return made up to 16/11/88; full list of members
dot icon17/12/1987
Accounts for a small company made up to 1986-12-31
dot icon17/12/1987
Return made up to 26/11/87; full list of members
dot icon11/12/1986
Accounts for a small company made up to 1985-12-31
dot icon11/12/1986
Return made up to 01/12/86; full list of members
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
22/10/2026
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
3
1.51M
-
0.00
145.56K
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Parfitt, Amy
Director
16/10/2020 - Present
5
Parfitt, Matthew Christopher
Director
31/10/2007 - Present
8

Persons with Significant Control

2
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 TRADE (BATH) LIMITED

CONTINENTAL TRADE (BATH) LIMITED is an(a) Active company incorporated on 04/12/1963 with the registered office located at 56 Stonehouse Lane, Combe Down, Bath, Avon BA2 5DW. There are currently 2 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 TRADE (BATH) LIMITED?

toggle

CONTINENTAL TRADE (BATH) LIMITED is currently Active. It was registered on 04/12/1963 .

Where is CONTINENTAL TRADE (BATH) LIMITED located?

toggle

CONTINENTAL TRADE (BATH) LIMITED is registered at 56 Stonehouse Lane, Combe Down, Bath, Avon BA2 5DW.

What does CONTINENTAL TRADE (BATH) LIMITED do?

toggle

CONTINENTAL TRADE (BATH) LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CONTINENTAL TRADE (BATH) LIMITED?

toggle

The latest filing was on 01/04/2026: Registration of charge 007832600014, created on 2026-04-01.