CONTINENTAL WINE & FOOD LIMITED

Register to unlock more data on OkredoRegister

CONTINENTAL WINE & FOOD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00678941

Incorporation date

28/12/1960

Size

Full

Contacts

Registered address

Registered address

Trafalgar Mills, Leeds Road, Huddersfield, West Yorkshire HD2 1YYCopy
copy info iconCopy
See on map
Latest events (Record since 28/12/1960)
dot icon13/11/2025
Full accounts made up to 2025-03-31
dot icon04/11/2025
Statement of capital on 2025-10-20
dot icon27/05/2025
Confirmation statement made on 2025-05-21 with updates
dot icon31/01/2025
Purchase of own shares.
dot icon30/01/2025
Cancellation of shares. Statement of capital on 2024-12-23
dot icon23/10/2024
Full accounts made up to 2024-03-31
dot icon20/10/2024
Purchase of own shares. Shares purchased into treasury:
dot icon21/05/2024
Confirmation statement made on 2024-05-21 with updates
dot icon13/12/2023
Sale or transfer of treasury shares. Treasury capital:
dot icon20/10/2023
Full accounts made up to 2023-03-31
dot icon25/05/2023
Confirmation statement made on 2023-05-21 with updates
dot icon01/10/2022
Full accounts made up to 2022-03-31
dot icon23/05/2022
Confirmation statement made on 2022-05-21 with no updates
dot icon22/03/2022
Full accounts made up to 2021-03-31
dot icon24/05/2021
Confirmation statement made on 2021-05-21 with updates
dot icon06/04/2021
Full accounts made up to 2020-03-31
dot icon12/02/2021
Purchase of own shares. Shares purchased into treasury:
dot icon13/10/2020
Termination of appointment of Peter John Taylor as a director on 2020-09-30
dot icon13/10/2020
Termination of appointment of Peter John Taylor as a secretary on 2020-09-30
dot icon21/05/2020
Confirmation statement made on 2020-05-21 with updates
dot icon02/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon17/12/2019
Full accounts made up to 2019-03-31
dot icon27/09/2019
Appointment of Mr Nicholas Giles Wharton as a director on 2019-09-15
dot icon04/01/2019
Confirmation statement made on 2018-12-31 with updates
dot icon24/12/2018
Full accounts made up to 2018-03-31
dot icon05/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon29/12/2017
Full accounts made up to 2017-03-31
dot icon07/01/2017
Full accounts made up to 2016-03-31
dot icon04/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon04/01/2017
Termination of appointment of Marino Bevilacqua as a director on 2016-12-31
dot icon13/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon07/10/2015
Full accounts made up to 2015-03-31
dot icon16/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon16/12/2014
Full accounts made up to 2014-03-31
dot icon22/07/2014
Cancellation of shares. Statement of capital on 2014-05-23
dot icon22/07/2014
Purchase of own shares.
dot icon24/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon25/11/2013
Full accounts made up to 2013-03-31
dot icon10/09/2013
Statement of capital following an allotment of shares on 2013-08-11
dot icon18/01/2013
Purchase of own shares.
dot icon14/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon11/01/2013
Cancellation of shares. Statement of capital on 2013-01-11
dot icon25/10/2012
Full accounts made up to 2012-03-31
dot icon06/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon07/12/2011
Full accounts made up to 2011-03-31
dot icon11/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon05/01/2011
Full accounts made up to 2010-03-31
dot icon11/02/2010
Statement of capital following an allotment of shares on 2010-02-08
dot icon25/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon25/01/2010
Secretary's details changed for Peter John Taylor on 2010-01-01
dot icon25/01/2010
Director's details changed for Peter John Taylor on 2010-01-01
dot icon25/01/2010
Director's details changed for Mr Alessandro Bevilacqua on 2010-01-01
dot icon25/01/2010
Director's details changed for John Shinwell on 2010-01-01
dot icon25/01/2010
Director's details changed for Marino Bevilacqua on 2010-01-01
dot icon30/12/2009
Full accounts made up to 2009-03-31
dot icon27/06/2009
Particulars of a mortgage or charge / charge no: 7
dot icon26/01/2009
Full accounts made up to 2008-03-31
dot icon07/01/2009
Return made up to 31/12/08; full list of members
dot icon31/01/2008
Full accounts made up to 2007-03-31
dot icon22/01/2008
Return made up to 31/12/07; full list of members
dot icon02/02/2007
Full accounts made up to 2006-03-31
dot icon24/01/2007
Return made up to 31/12/06; full list of members
dot icon31/03/2006
Return made up to 31/12/05; full list of members
dot icon31/01/2006
Full accounts made up to 2005-03-31
dot icon23/09/2005
Director resigned
dot icon26/07/2005
Return made up to 31/12/04; full list of members
dot icon14/02/2005
Director resigned
dot icon14/12/2004
Director resigned
dot icon09/12/2004
Full accounts made up to 2004-03-31
dot icon04/02/2004
Full accounts made up to 2003-03-31
dot icon23/01/2004
Return made up to 31/12/03; full list of members
dot icon18/06/2003
£ ic 1152594/1148594 30/04/03 £ sr [email protected]=4000
dot icon30/01/2003
Return made up to 31/12/02; full list of members
dot icon30/01/2003
New secretary appointed
dot icon30/01/2003
Secretary resigned
dot icon02/10/2002
Full accounts made up to 2002-03-31
dot icon27/06/2002
Ad 27/05/02--------- £ si [email protected]=10733 £ ic 1152594/1163327
dot icon15/03/2002
Director resigned
dot icon08/02/2002
Return made up to 31/12/01; full list of members
dot icon17/01/2002
Full accounts made up to 2001-03-31
dot icon20/09/2001
New director appointed
dot icon25/07/2001
Ad 13/07/01--------- £ si [email protected]=10066 £ ic 1142528/1152594
dot icon04/04/2001
Resolutions
dot icon05/02/2001
Full accounts made up to 2000-03-31
dot icon29/01/2001
Return made up to 31/12/00; full list of members
dot icon20/09/2000
Nc dec already adjusted 18/08/00
dot icon20/09/2000
S-div conve 18/08/00
dot icon20/09/2000
Resolutions
dot icon20/09/2000
Resolutions
dot icon20/09/2000
Nc inc already adjusted 20/03/00
dot icon20/09/2000
Resolutions
dot icon20/09/2000
Resolutions
dot icon20/07/2000
New director appointed
dot icon20/07/2000
Director resigned
dot icon01/02/2000
Return made up to 31/12/99; full list of members
dot icon08/10/1999
Full accounts made up to 1999-03-31
dot icon03/02/1999
Return made up to 31/12/98; full list of members
dot icon19/10/1998
Accounting reference date extended from 31/12/98 to 31/03/99
dot icon01/10/1998
New director appointed
dot icon01/10/1998
New director appointed
dot icon29/06/1998
Full group accounts made up to 1997-12-31
dot icon04/02/1998
Return made up to 31/12/97; full list of members
dot icon19/11/1997
New director appointed
dot icon30/06/1997
Full group accounts made up to 1996-12-31
dot icon23/01/1997
Return made up to 31/12/96; no change of members
dot icon23/01/1997
New director appointed
dot icon16/09/1996
Full group accounts made up to 1995-12-31
dot icon19/03/1996
Director resigned
dot icon31/01/1996
Return made up to 31/12/95; full list of members
dot icon14/11/1995
New secretary appointed
dot icon14/11/1995
Secretary resigned
dot icon25/07/1995
Full group accounts made up to 1994-12-31
dot icon30/05/1995
New director appointed
dot icon24/05/1995
Return made up to 31/12/94; no change of members
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 icon19/05/1994
Full accounts made up to 1993-12-31
dot icon17/02/1994
Return made up to 31/12/93; no change of members
dot icon18/05/1993
Full group accounts made up to 1992-12-31
dot icon19/04/1993
Return made up to 31/12/92; full list of members
dot icon19/04/1993
Return made up to 31/12/91; full list of members
dot icon29/03/1993
Auditor's resignation
dot icon20/10/1992
Full group accounts made up to 1991-12-31
dot icon16/07/1992
Director resigned
dot icon18/11/1991
Particulars of mortgage/charge
dot icon12/04/1991
Return made up to 31/12/90; no change of members
dot icon07/01/1991
Secretary resigned;new secretary appointed
dot icon11/10/1990
Full group accounts made up to 1989-12-31
dot icon20/07/1990
Director resigned
dot icon14/03/1990
Return made up to 31/12/89; full list of members
dot icon21/11/1989
New director appointed
dot icon21/11/1989
New director appointed
dot icon25/05/1989
Full accounts made up to 1988-12-31
dot icon15/05/1989
New director appointed
dot icon11/04/1989
Certificate of change of name
dot icon09/12/1988
Return made up to 30/09/88; full list of members
dot icon10/11/1988
Full group accounts made up to 1987-12-31
dot icon13/11/1987
Return made up to 30/09/87; full list of members
dot icon12/08/1987
Full group accounts made up to 1986-12-31
dot icon14/03/1987
Director resigned
dot icon29/10/1986
Group of companies' accounts made up to 1985-12-31
dot icon29/10/1986
Return made up to 30/09/86; full list of members
dot icon28/12/1960
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
21/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wharton, Nicholas Giles
Director
15/09/2019 - Present
24
Shinwell, John David
Director
02/05/2000 - Present
2

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 WINE & FOOD LIMITED

CONTINENTAL WINE & FOOD LIMITED is an(a) Active company incorporated on 28/12/1960 with the registered office located at Trafalgar Mills, Leeds Road, Huddersfield, West Yorkshire HD2 1YY. 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 WINE & FOOD LIMITED?

toggle

CONTINENTAL WINE & FOOD LIMITED is currently Active. It was registered on 28/12/1960 .

Where is CONTINENTAL WINE & FOOD LIMITED located?

toggle

CONTINENTAL WINE & FOOD LIMITED is registered at Trafalgar Mills, Leeds Road, Huddersfield, West Yorkshire HD2 1YY.

What does CONTINENTAL WINE & FOOD LIMITED do?

toggle

CONTINENTAL WINE & FOOD LIMITED operates in the Manufacture of wine from grape (11.02 - SIC 2007) sector.

What is the latest filing for CONTINENTAL WINE & FOOD LIMITED?

toggle

The latest filing was on 13/11/2025: Full accounts made up to 2025-03-31.