CONTINENTAL U.K. GROUP HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CONTINENTAL U.K. GROUP HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00566118

Incorporation date

15/05/1956

Size

Full

Contacts

Registered address

Registered address

Botanica Ditton Park Riding Court Road, Datchet, Slough SL3 9LLCopy
copy info iconCopy
See on map
Latest events (Record since 15/05/1956)
dot icon10/10/2025
Confirmation statement made on 2025-10-04 with no updates
dot icon18/09/2025
Full accounts made up to 2024-12-31
dot icon12/05/2025
Termination of appointment of Matthew Owen as a director on 2025-02-21
dot icon26/02/2025
Termination of appointment of Matthew Owen as a secretary on 2025-02-21
dot icon25/02/2025
Appointment of Mr Nafaz Choudhury as a director on 2025-02-21
dot icon25/02/2025
Appointment of Mr Nafaz Choudhury as a secretary on 2025-02-21
dot icon02/01/2025
Appointment of Mrs Tracey Mortimer as a director on 2024-12-31
dot icon02/01/2025
Termination of appointment of Tarik Gorgun as a director on 2024-12-31
dot icon15/11/2024
Confirmation statement made on 2024-10-04 with no updates
dot icon10/10/2024
Full accounts made up to 2023-12-31
dot icon05/01/2024
Appointment of Ms Gabriele Fredebohm as a director on 2023-11-23
dot icon04/01/2024
Termination of appointment of Gerd Bartels as a director on 2023-11-23
dot icon08/11/2023
Confirmation statement made on 2023-10-04 with no updates
dot icon05/09/2023
Full accounts made up to 2022-12-31
dot icon03/08/2023
Registered office address changed from 191-195 High Street Yiewsley West Drayton Middlesex UB7 7XW to Botanica Ditton Park Riding Court Road Datchet Slough SL3 9LL on 2023-08-03
dot icon03/11/2022
Confirmation statement made on 2022-10-04 with no updates
dot icon26/09/2022
Appointment of Dr Christoph Herrmann Willeke as a director on 2022-07-01
dot icon26/09/2022
Termination of appointment of Johannes Suttmeyer as a director on 2022-07-01
dot icon02/08/2022
Full accounts made up to 2021-12-31
dot icon11/04/2022
Termination of appointment of David Thomas Smith as a director on 2022-03-31
dot icon11/04/2022
Appointment of Mr Tarik Gorgun as a director on 2022-03-31
dot icon03/11/2021
Confirmation statement made on 2021-10-04 with no updates
dot icon04/06/2021
Full accounts made up to 2020-12-31
dot icon16/12/2020
Full accounts made up to 2019-12-31
dot icon12/10/2020
Confirmation statement made on 2020-10-04 with no updates
dot icon08/10/2020
Appointment of Mr Matthew Owen as a director on 2020-09-30
dot icon07/10/2019
Confirmation statement made on 2019-10-04 with no updates
dot icon28/06/2019
Full accounts made up to 2018-12-31
dot icon04/10/2018
Confirmation statement made on 2018-10-04 with no updates
dot icon18/06/2018
Full accounts made up to 2017-12-31
dot icon16/10/2017
Confirmation statement made on 2017-10-10 with updates
dot icon31/05/2017
Appointment of Mr Gerd Bartels as a director on 2017-05-31
dot icon31/05/2017
Termination of appointment of Burkhardt Koller as a director on 2017-05-31
dot icon28/04/2017
Full accounts made up to 2016-12-31
dot icon11/10/2016
Confirmation statement made on 2016-10-10 with updates
dot icon14/04/2016
Full accounts made up to 2015-12-31
dot icon19/10/2015
Annual return made up to 2015-10-10 with full list of shareholders
dot icon22/05/2015
Appointment of Mr Matthew Owen as a secretary on 2015-01-16
dot icon20/04/2015
Full accounts made up to 2014-12-31
dot icon28/01/2015
Termination of appointment of Neil Bartley Pritchard as a secretary on 2015-01-16
dot icon29/10/2014
Annual return made up to 2014-10-10 with full list of shareholders
dot icon08/05/2014
Full accounts made up to 2013-12-31
dot icon28/10/2013
Annual return made up to 2013-10-10 with full list of shareholders
dot icon07/06/2013
Full accounts made up to 2012-12-31
dot icon27/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon05/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon13/12/2012
Statement by directors
dot icon13/12/2012
Statement of capital on 2012-12-13
dot icon13/12/2012
Solvency statement dated 23/11/12
dot icon05/12/2012
Resolutions
dot icon05/12/2012
Resolutions
dot icon05/12/2012
Resolutions
dot icon05/12/2012
Statement of capital following an allotment of shares on 2012-11-23
dot icon12/11/2012
Annual return made up to 2012-10-10 with full list of shareholders
dot icon22/05/2012
Registered office address changed
dot icon14/05/2012
Rectified AD01 was removed from the public register on 18/07/12 as it was done without the authority of the company.
dot icon03/05/2012
Full accounts made up to 2011-12-31
dot icon21/11/2011
Annual return made up to 2011-10-10 with full list of shareholders
dot icon25/05/2011
Full accounts made up to 2010-12-31
dot icon25/10/2010
Annual return made up to 2010-10-10 with full list of shareholders
dot icon14/07/2010
Resolutions
dot icon09/07/2010
Resolutions
dot icon08/07/2010
Particulars of a mortgage or charge / charge no: 2
dot icon30/06/2010
Particulars of a mortgage or charge / charge no: 1
dot icon25/05/2010
Resolutions
dot icon21/05/2010
Full accounts made up to 2009-12-31
dot icon26/04/2010
Secretary's details changed for Mr Neil Bartley Pritchard on 2010-04-20
dot icon26/04/2010
Director's details changed for David Thomas Smith on 2010-04-20
dot icon30/10/2009
Annual return made up to 2009-10-10 with full list of shareholders
dot icon22/09/2009
Full accounts made up to 2008-12-31
dot icon31/10/2008
Full accounts made up to 2007-12-31
dot icon15/10/2008
Return made up to 10/10/08; full list of members
dot icon24/09/2008
Appointment terminated secretary leslie collins
dot icon24/09/2008
Secretary appointed neil bartley pritchard
dot icon22/10/2007
Return made up to 10/10/07; no change of members
dot icon27/07/2007
Full accounts made up to 2006-12-31
dot icon19/10/2006
Return made up to 10/10/06; full list of members
dot icon14/07/2006
Group of companies' accounts made up to 2005-12-31
dot icon18/10/2005
Return made up to 10/10/05; full list of members
dot icon02/06/2005
Group of companies' accounts made up to 2004-12-31
dot icon17/03/2005
Director resigned
dot icon18/10/2004
Return made up to 12/10/04; full list of members
dot icon26/07/2004
Group of companies' accounts made up to 2003-12-31
dot icon07/11/2003
Return made up to 30/10/03; full list of members
dot icon28/08/2003
Director resigned
dot icon20/08/2003
Group of companies' accounts made up to 2002-12-31
dot icon18/04/2003
New director appointed
dot icon18/11/2002
Group of companies' accounts made up to 2001-12-31
dot icon18/11/2002
Return made up to 13/11/02; full list of members
dot icon21/10/2002
Delivery ext'd 3 mth 31/12/01
dot icon28/05/2002
Auditor's resignation
dot icon06/02/2002
New director appointed
dot icon05/02/2002
New director appointed
dot icon19/11/2001
Return made up to 15/11/01; full list of members
dot icon13/07/2001
Director resigned
dot icon08/07/2001
New director appointed
dot icon25/06/2001
Full group accounts made up to 2000-12-31
dot icon11/12/2000
Return made up to 29/11/00; full list of members
dot icon05/10/2000
Full group accounts made up to 1999-12-31
dot icon20/03/2000
Secretary resigned
dot icon20/03/2000
New secretary appointed
dot icon16/12/1999
Return made up to 11/12/99; full list of members
dot icon08/11/1999
Ad 15/10/99--------- premium £ si 4000000@1=4000000 £ ic 125000000/129000000
dot icon08/11/1999
Resolutions
dot icon08/09/1999
Director resigned
dot icon08/09/1999
Director resigned
dot icon08/09/1999
New director appointed
dot icon08/09/1999
New director appointed
dot icon20/07/1999
Full group accounts made up to 1998-12-31
dot icon06/05/1999
New director appointed
dot icon04/05/1999
Director resigned
dot icon04/05/1999
Director resigned
dot icon11/01/1999
Return made up to 11/12/98; full list of members
dot icon03/12/1998
Statement of affairs
dot icon03/12/1998
Ad 26/10/98--------- £ si 5000000@1=5000000 £ ic 120000000/125000000
dot icon03/12/1998
Resolutions
dot icon03/12/1998
Resolutions
dot icon02/07/1998
Full group accounts made up to 1997-12-31
dot icon11/01/1998
Return made up to 11/12/97; no change of members
dot icon12/10/1997
New secretary appointed
dot icon10/10/1997
Secretary resigned
dot icon16/07/1997
Full group accounts made up to 1996-12-31
dot icon23/12/1996
Return made up to 11/12/96; no change of members
dot icon20/08/1996
Full group accounts made up to 1995-12-31
dot icon14/07/1996
Registered office changed on 14/07/96 from: 4/8 high street, yiewsley, west drayton, middlesex UB7 7DJ
dot icon14/12/1995
Return made up to 11/12/95; full list of members
dot icon20/07/1995
Full group accounts made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/12/1994
Return made up to 11/12/94; no change of members
dot icon08/08/1994
Full group accounts made up to 1993-12-31
dot icon04/01/1994
Memorandum and Articles of Association
dot icon20/12/1993
Memorandum and Articles of Association
dot icon09/12/1993
Return made up to 11/12/93; no change of members
dot icon09/12/1993
Resolutions
dot icon16/07/1993
Full group accounts made up to 1992-12-31
dot icon04/02/1993
New director appointed
dot icon04/02/1993
New director appointed
dot icon14/01/1993
Director resigned
dot icon14/01/1993
Director resigned
dot icon14/01/1993
Director resigned
dot icon14/01/1993
Director resigned
dot icon14/01/1993
Return made up to 11/12/92; full list of members
dot icon04/01/1993
Certificate of change of name
dot icon21/08/1992
Ad 24/07/92--------- £ si 25000000@1=25000000 £ ic 95000000/120000000
dot icon21/08/1992
Resolutions
dot icon21/08/1992
Resolutions
dot icon21/08/1992
£ nc 100000000/150000000 23/07/92
dot icon01/07/1992
Full group accounts made up to 1991-12-31
dot icon10/12/1991
Return made up to 11/12/91; full list of members
dot icon23/10/1991
Full group accounts made up to 1990-12-31
dot icon29/08/1991
Secretary's particulars changed;director resigned;new director appointed
dot icon23/05/1991
Ad 12/03/91--------- £ si 85000000@1=85000000 £ ic 10000000/95000000
dot icon16/05/1991
Resolutions
dot icon16/05/1991
£ nc 10000000/100000000 22/01/91
dot icon13/03/1991
Secretary resigned;new secretary appointed
dot icon13/03/1991
Return made up to 10/12/90; no change of members
dot icon26/09/1990
Full group accounts made up to 1989-12-31
dot icon09/03/1990
Return made up to 11/12/89; full list of members
dot icon08/03/1990
Director resigned
dot icon08/03/1990
New director appointed
dot icon14/07/1989
Director resigned
dot icon11/07/1989
Full group accounts made up to 1988-12-31
dot icon04/05/1989
Return made up to 12/12/88; full list of members
dot icon01/02/1989
Full group accounts made up to 1987-12-31
dot icon03/06/1988
Return made up to 14/12/87; full list of members
dot icon09/02/1988
Return made up to 15/12/86; full list of members
dot icon25/01/1988
Director resigned;new director appointed
dot icon14/10/1987
Full group accounts made up to 1986-12-31
dot icon01/07/1987
Director resigned
dot icon24/09/1986
Group of companies' accounts made up to 1985-12-31
dot icon13/09/1986
New director appointed
dot icon06/09/1986
Director resigned
dot icon28/05/1986
Return made up to 13/01/86; full list of members
dot icon22/05/1986
Registered office changed on 22/05/86 from: harrier house, 21 high street, yiewsley west drayton, middlesex
dot icon12/05/1986
New director appointed
dot icon08/05/1986
New secretary appointed
dot icon15/05/1956
Incorporation
dot icon15/05/1956
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
04/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Owen, Matthew
Director
30/09/2020 - 21/02/2025
15
Gorgun, Tarik
Director
31/03/2022 - 31/12/2024
16
Bartels, Gerd
Director
31/05/2017 - 23/11/2023
2
Fredebohm, Gabriele
Director
23/11/2023 - Present
2
Mortimer, Tracey
Director
31/12/2024 - Present
5

Persons with Significant Control

0

No PSC data available.

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 U.K. GROUP HOLDINGS LIMITED

CONTINENTAL U.K. GROUP HOLDINGS LIMITED is an(a) Active company incorporated on 15/05/1956 with the registered office located at Botanica Ditton Park Riding Court Road, Datchet, Slough SL3 9LL. There are currently 5 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 U.K. GROUP HOLDINGS LIMITED?

toggle

CONTINENTAL U.K. GROUP HOLDINGS LIMITED is currently Active. It was registered on 15/05/1956 .

Where is CONTINENTAL U.K. GROUP HOLDINGS LIMITED located?

toggle

CONTINENTAL U.K. GROUP HOLDINGS LIMITED is registered at Botanica Ditton Park Riding Court Road, Datchet, Slough SL3 9LL.

What does CONTINENTAL U.K. GROUP HOLDINGS LIMITED do?

toggle

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

What is the latest filing for CONTINENTAL U.K. GROUP HOLDINGS LIMITED?

toggle

The latest filing was on 10/10/2025: Confirmation statement made on 2025-10-04 with no updates.