Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CONTINAL GROUP LIMITED
Company Information for

CONTINAL GROUP LIMITED

UNIT C PIPERS CLOSE, PENNYGILLAM INDUSTRIAL ESTATE, LAUNCESTON, CORNWALL, PL15 7PJ,
Company Registration Number
04119112
Private Limited Company
Active

Company Overview

About Continal Group Ltd
CONTINAL GROUP LIMITED was founded on 2000-12-04 and has its registered office in Launceston. The organisation's status is listed as "Active". Continal Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CONTINAL GROUP LIMITED
 
Legal Registered Office
UNIT C PIPERS CLOSE
PENNYGILLAM INDUSTRIAL ESTATE
LAUNCESTON
CORNWALL
PL15 7PJ
Other companies in EX23
 
Previous Names
PLUMB PARTNERS GROUP LTD26/07/2019
CONTINENTAL UFH LTD10/03/2005
Filing Information
Company Number 04119112
Company ID Number 04119112
Date formed 2000-12-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 04/12/2015
Return next due 01/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB860229141  
Last Datalog update: 2024-01-09 00:47:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CONTINAL GROUP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CONTINAL GROUP LIMITED

Current Directors
Officer Role Date Appointed
RICHARD STUART WATE
Company Secretary 2014-11-18
JOHN DENNIS CAWTE
Director 2013-12-01
CHRISTOPHER JOHN INGRAM
Director 2000-12-04
RICHARD STUART WATE
Director 2013-12-11
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD FREDERICK HOPPER
Company Secretary 2002-02-03 2014-11-18
JEREMY ROBERT DAVISON
Director 2010-05-19 2014-04-03
PAUL ROBERT WOODGATE
Director 2011-06-15 2012-05-14
DENNIS EDWARD JONES
Director 2009-09-29 2011-12-14
WILLIAM JOHN LOCKTON
Director 2009-09-29 2010-09-24
WILLIAM KENNEDY MCCONNEL
Director 2004-07-01 2010-03-19
PATRICK MICHAEL O SULLIVAN
Director 2008-08-26 2009-09-29
JEREMY ROBERT DAVISON
Director 2005-04-26 2009-09-03
DENNIS EDWARD JONES
Director 2006-06-08 2008-08-31
KEITH STRAW
Director 2006-06-08 2007-09-24
WILLIAM JONATHAN PENFOUND
Director 2002-04-22 2007-05-14
LORNA ALISON GLENISTER
Company Secretary 2000-12-04 2002-02-03
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2000-12-04 2000-12-04
COMPANY DIRECTORS LIMITED
Nominated Director 2000-12-04 2000-12-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN DENNIS CAWTE JD CAWTE ASSOCIATES LTD Director 2014-06-05 CURRENT 2014-06-05 Liquidation
CHRISTOPHER JOHN INGRAM INDOMAZE LTD Director 2009-09-10 CURRENT 2009-09-10 Active
RICHARD STUART WATE AEXIGO (UK) LTD Director 2013-06-13 CURRENT 2012-10-01 Dissolved 2015-11-24
RICHARD STUART WATE AEXIGO FOUNDATION LTD Director 2013-06-13 CURRENT 2012-10-01 Dissolved 2016-11-01
RICHARD STUART WATE INDOMAZE LTD Director 2013-06-13 CURRENT 2009-09-10 Active
RICHARD STUART WATE HAVENLEAT LIMITED Director 2013-01-08 CURRENT 2013-01-08 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-12CONFIRMATION STATEMENT MADE ON 04/12/23, WITH NO UPDATES
2023-12-1131/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-09CONFIRMATION STATEMENT MADE ON 04/12/22, WITH NO UPDATES
2023-01-09CS01CONFIRMATION STATEMENT MADE ON 04/12/22, WITH NO UPDATES
2022-12-09AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-2331/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-23AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-20CONFIRMATION STATEMENT MADE ON 04/12/21, WITH NO UPDATES
2021-12-20CS01CONFIRMATION STATEMENT MADE ON 04/12/21, WITH NO UPDATES
2021-07-05TM01APPOINTMENT TERMINATED, DIRECTOR NEIL MARTIN GLOVER
2021-06-03TM02Termination of appointment of Neil Martin Glover on 2021-06-01
2021-06-03AP03Appointment of Ms Elizabeth Blues as company secretary on 2021-06-01
2021-04-22AP01DIRECTOR APPOINTED MR ANDREW JAMES GLASSPOOL
2021-03-02AP03Appointment of Mr Neil Martin Glover as company secretary on 2021-02-24
2021-03-02AP01DIRECTOR APPOINTED MR NEIL MARTIN GLOVER
2021-03-02TM02Termination of appointment of Victoria Tippett on 2021-02-24
2021-03-02TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA TIPPETT
2021-01-14AP01DIRECTOR APPOINTED MR STEPHEN JAMES BROWN
2021-01-14TM01APPOINTMENT TERMINATED, DIRECTOR SIMON PETER SMITH
2021-01-08CS01CONFIRMATION STATEMENT MADE ON 04/12/20, WITH NO UPDATES
2020-12-31AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-27AP01DIRECTOR APPOINTED MR DANIEL JOHN ROGERSON
2019-12-23AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-10CS01CONFIRMATION STATEMENT MADE ON 04/12/19, WITH NO UPDATES
2019-10-22CH03SECRETARY'S DETAILS CHNAGED FOR MS VICTORIA TIPETT on 2019-10-22
2019-10-12AP03Appointment of Ms Victoria Tipett as company secretary on 2019-10-02
2019-10-02TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD STUART WATE
2019-10-02TM02Termination of appointment of Richard Stuart Wate on 2019-10-02
2019-08-21AP01DIRECTOR APPOINTED MR SIMON PETER SMITH
2019-07-26RES15CHANGE OF COMPANY NAME 26/07/19
2019-07-25TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DENNIS CAWTE
2018-12-11CS01CONFIRMATION STATEMENT MADE ON 04/12/18, WITH UPDATES
2018-12-04AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-19SH06Cancellation of shares. Statement of capital on 2018-08-10 GBP 1.23
2018-10-08RES09Resolution of authority to purchase a number of shares
2018-10-08SH03Purchase of own shares
2017-12-14CS01CONFIRMATION STATEMENT MADE ON 04/12/17, WITH NO UPDATES
2017-11-03AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-15LATEST SOC15/12/16 STATEMENT OF CAPITAL;GBP 1.27
2016-12-15CS01CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES
2016-12-12CH01Director's details changed for Mr Christopher John Ingram on 2016-12-01
2016-11-15AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-08SH20Statement by Directors
2016-02-25RES13Resolutions passed:
  • Limit on max amount shares may be issued by company imposed by amount of companys auth share cap that is in force be revoked 11/02/2016
  • ALTER ARTICLES
  • ALTER ARTICLES
2016-02-25RES01ADOPT ARTICLES 25/02/16
2016-01-08LATEST SOC08/01/16 STATEMENT OF CAPITAL;GBP 1.27
2016-01-08SH19Statement of capital on 2016-01-08 GBP 1.27
2016-01-08SH20Statement by Directors
2016-01-08CAP-SSSolvency Statement dated 18/12/15
2016-01-08RES06Resolutions passed:
  • Resolution of reduction in issued share capital
  • Resolution of reduction in issued share capital
2015-12-21AR0104/12/15 ANNUAL RETURN FULL LIST
2015-12-21AD04Register(s) moved to registered office address Unit C Pipers Close Pennygillam Industrial Estate Launceston Cornwall PL15 7PJ
2015-11-14AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-08AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-16LATEST SOC16/12/14 STATEMENT OF CAPITAL;GBP 127
2014-12-16AR0104/12/14 ANNUAL RETURN FULL LIST
2014-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN INGRAM / 18/11/2014
2014-12-16AD02Register inspection address changed from Chinthurst, 30 St. Stephens Hill Launceston Cornwall PL15 8HN United Kingdom to Unit C Pipers Close Pennygillam Industrial Estate Launceston Cornwall PL15 7PJ
2014-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD STUART WATE / 18/11/2014
2014-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DENNIS CAWTE / 18/11/2014
2014-11-18TM02APPOINTMENT TERMINATED, SECRETARY RICHARD HOPPER
2014-11-18AP03SECRETARY APPOINTED MR RICHARD STUART WATE
2014-11-18AD01REGISTERED OFFICE CHANGED ON 18/11/2014 FROM CONTINENTAL HOUSE KINGS HILL BUDE CORNWALL EX23 0LU
2014-04-03TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY DAVISON
2013-12-16LATEST SOC16/12/13 STATEMENT OF CAPITAL;GBP 127
2013-12-16AR0104/12/13 FULL LIST
2013-12-13AP01DIRECTOR APPOINTED MR JOHN DENNIS CAWTE
2013-12-12AP01DIRECTOR APPOINTED MR RICHARD STUART WATE
2013-11-19AA31/03/13 TOTAL EXEMPTION SMALL
2012-12-05AR0104/12/12 FULL LIST
2012-12-04TM01APPOINTMENT TERMINATED, DIRECTOR PAUL WOODGATE
2012-07-23AA31/03/12 TOTAL EXEMPTION SMALL
2012-01-10TM01APPOINTMENT TERMINATED, DIRECTOR DENNIS JONES
2011-12-06AR0104/12/11 FULL LIST
2011-07-15AA31/03/11 TOTAL EXEMPTION SMALL
2011-07-13AP01DIRECTOR APPOINTED PAUL ROBERT WOODGATE
2011-03-21AA01CURRSHO FROM 31/05/2011 TO 31/03/2011
2011-03-01AA31/05/10 TOTAL EXEMPTION SMALL
2011-01-20AR0104/12/10 FULL LIST
2010-10-04TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM LOCKTON
2010-05-24AP01DIRECTOR APPOINTED MR JEREMY ROBERT DAVISON
2010-04-06TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM MCCONNEL
2010-02-26AA31/05/09 TOTAL EXEMPTION SMALL
2009-12-16AR0104/12/09 FULL LIST
2009-12-16AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2009-12-16AD02SAIL ADDRESS CREATED
2009-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM KENNEDY MCCONNEL / 04/12/2009
2009-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DENNIS JONES / 04/12/2009
2009-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN INGRAM / 04/12/2009
2009-11-09AP01DIRECTOR APPOINTED DENNIS JONES
2009-10-22AP01DIRECTOR APPOINTED WILLIAM JOHN LOCKTON
2009-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN INGRAM / 01/10/2009
2009-10-02288bAPPOINTMENT TERMINATED DIRECTOR PATRICK O SULLIVAN
2009-09-14288bAPPOINTMENT TERMINATED DIRECTOR JEREMY DAVISON
2009-03-26AA31/05/08 TOTAL EXEMPTION SMALL
2008-12-12363aRETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS
2008-11-03288aDIRECTOR APPOINTED PATRICK MICHAEL O SULLIVAN
2008-09-15288bAPPOINTMENT TERMINATED DIRECTOR DENNIS JONES
2008-01-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2007-12-27190LOCATION OF DEBENTURE REGISTER
2007-12-27363aRETURN MADE UP TO 04/12/07; FULL LIST OF MEMBERS
2007-11-19288bDIRECTOR RESIGNED
2007-06-26122S-DIV 15/05/07
2007-05-30288bDIRECTOR RESIGNED
2007-03-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-12-07363aRETURN MADE UP TO 04/12/06; FULL LIST OF MEMBERS
2006-12-07288cDIRECTOR'S PARTICULARS CHANGED
2006-12-07288cDIRECTOR'S PARTICULARS CHANGED
2006-12-07353LOCATION OF REGISTER OF MEMBERS
2006-06-16288aNEW DIRECTOR APPOINTED
2006-06-16288aNEW DIRECTOR APPOINTED
2006-03-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2006-01-05363sRETURN MADE UP TO 04/12/05; FULL LIST OF MEMBERS
2005-07-06288cDIRECTOR'S PARTICULARS CHANGED
2005-06-24288cSECRETARY'S PARTICULARS CHANGED
2005-05-20288aNEW DIRECTOR APPOINTED
2005-03-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2005-03-10CERTNMCOMPANY NAME CHANGED CONTINENTAL UFH LTD CERTIFICATE ISSUED ON 10/03/05
2005-02-08395PARTICULARS OF MORTGAGE/CHARGE
2004-12-23363(287)REGISTERED OFFICE CHANGED ON 23/12/04
2004-12-23363sRETURN MADE UP TO 04/12/04; FULL LIST OF MEMBERS
2004-09-08287REGISTERED OFFICE CHANGED ON 08/09/04 FROM: ROUNDHAYES FARMHOUSE CRACKINGTON HAVEN BUDE CORNWALL EX23 0LF
2004-07-09288aNEW DIRECTOR APPOINTED
2004-02-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2003-12-14363sRETURN MADE UP TO 04/12/03; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
479 - Retail trade not in stores, stalls or markets
47990 - Other retail sale not in stores, stalls or markets




Licences & Regulatory approval
We could not find any licences issued to CONTINAL GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CONTINAL GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-02-08 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CONTINAL GROUP LIMITED

Intangible Assets
Patents
We have not found any records of CONTINAL GROUP LIMITED registering or being granted any patents
Domain Names

CONTINAL GROUP LIMITED owns 22 domain names.

continental-ufh.co.uk   alupex-direct.co.uk   pipe-direct.co.uk   plypipe-direct.co.uk   plumbpartnersgroup.co.uk   thermalfloor.co.uk   ufh-direct.co.uk   ufh-online.co.uk   ufh.co.uk   green-floor.co.uk   greenbord.co.uk   greenfloor-ufh.co.uk   greenfloor.co.uk   greenfloorheating.co.uk   ppg-systems.co.uk   ppgsystems.co.uk   continental-energy.co.uk   continental-heatpumps.co.uk   continental-solar.co.uk   continental-underfloor-heating.co.uk   continentalenergy.co.uk   continentalenergygroup.co.uk  

Trademarks
We have not found any records of CONTINAL GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CONTINAL GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (47990 - Other retail sale not in stores, stalls or markets) as CONTINAL GROUP LIMITED are:

THE AWARD SCHEME LTD. £ 325,787
GOOD IMPRESSIONS LIMITED £ 172,082
NEW FOREST FARM MACHINERY LIMITED £ 166,339
LISTER WILDER LIMITED £ 139,982
CALLIDUS TECHNOLOGY LIMITED £ 91,056
ROUNDHERE LIMITED £ 75,509
DENBY CATERING EQUIPMENT LIMITED £ 67,649
SULO UK LIMITED £ 58,589
SMARTER SOLUTIONS LIMITED £ 57,272
CLOSOMAT LIMITED £ 56,523
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
Outgoings
Business Rates/Property Tax
No properties were found where CONTINAL GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CONTINAL GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CONTINAL GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.