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

CONTINENTAL TYRES LIMITED

BOTANICA DITTON PARK RIDING COURT ROAD, DATCHET, SLOUGH, BERKSHIRE, SL3 9LL,
Company Registration Number
01759120
Private Limited Company
Active

Company Overview

About Continental Tyres Ltd
CONTINENTAL TYRES LIMITED was founded on 1983-10-06 and has its registered office in Slough. The organisation's status is listed as "Active". Continental Tyres Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CONTINENTAL TYRES LIMITED
 
Legal Registered Office
BOTANICA DITTON PARK RIDING COURT ROAD
DATCHET
SLOUGH
BERKSHIRE
SL3 9LL
Other companies in UB7
 
Filing Information
Company Number 01759120
Company ID Number 01759120
Date formed 1983-10-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 25/01/2016
Return next due 22/02/2017
Type of accounts FULL
Last Datalog update: 2023-12-05 20:34:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CONTINENTAL TYRES 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.
Companies with same name CONTINENTAL TYRES LIMITED
The following companies were found which have the same name as CONTINENTAL TYRES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CONTINENTAL TYRES INDIA PVT LTD E-2 16-ARERA COLONY BHOPAL Madhya Pradesh 462016 STRIKE OFF Company formed on the 1992-05-18
CONTINENTAL TYRES OF AUSTRALIA PTY LTD VIC 3083 Active Company formed on the 2009-05-01
CONTINENTAL TYRES WEDGEFIELD PTY LTD WA 6721 Active Company formed on the 2016-10-18

Company Officers of CONTINENTAL TYRES LIMITED

Current Directors
Officer Role Date Appointed
MATTHEW OWEN
Company Secretary 2015-01-16
GERD BARTELS
Director 2017-05-31
DAVID THOMAS SMITH
Director 2007-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
BURKHARDT KOLLER
Director 2002-12-13 2017-05-31
NEIL BARTLEY PRITCHARD
Company Secretary 2008-09-24 2015-01-16
LESLIE COLLINS
Company Secretary 2002-12-13 2008-09-24
BRIAN STUART SMITH
Director 2002-12-13 2006-12-31
JOHN KEMP
Company Secretary 2001-04-02 2002-12-13
WOLFGANG HOLZBACH
Director 1999-04-19 2002-12-13
STEWART GALLOWAY SEGROTT
Director 1999-08-16 2002-12-13
ALEXANDER FIDLER
Company Secretary 2000-03-01 2001-03-31
CHARLES IAN HOWIE THOMSON
Director 1996-01-01 2000-07-06
GRAEME STARK
Company Secretary 1997-10-10 2000-03-01
BRENDAN CRANNY
Director 1999-04-19 1999-08-16
GREGOR PAUL MARIA SCHOESS
Director 1996-01-01 1999-07-31
DAVID SHEDDEN
Director 1996-01-01 1999-04-16
MALCOLM BATEMAN
Director 1993-03-03 1999-04-09
ERIC WEIR ADAIR
Company Secretary 1993-03-03 1997-10-10
JOHN HOWARD DAVIES
Director 1993-06-01 1995-12-15
HANS KAUTH
Director 1993-03-03 1995-07-01
ERICH HELHUT BUSCHMANN
Director 1993-03-03 1993-05-31
LESLIE WILLIAM COLES
Director 1993-03-03 1993-04-05
LAURENCE GEOFFREY JONES
Director 1993-03-03 1993-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID THOMAS SMITH THE TYRE INDUSTRY FEDERATION LIMITED Director 2010-12-31 CURRENT 2005-01-14 Active - Proposal to Strike off
DAVID THOMAS SMITH BRITISH TYRE MANUFACTURERS' ASSOCIATION LIMITED Director 2007-03-02 CURRENT 1968-02-20 Active
DAVID THOMAS SMITH VIKING TYRES (UK) LIMITED Director 2007-01-01 CURRENT 1965-11-19 Active
DAVID THOMAS SMITH CONTINENTAL INVESTMENT LIMITED Director 2003-09-30 CURRENT 1989-04-14 Active
DAVID THOMAS SMITH CONTINENTAL TYRE INVESTMENT UK LIMITED Director 2003-09-29 CURRENT 2003-09-29 Active
DAVID THOMAS SMITH SEMPERIT(U.K.)LIMITED Director 2003-07-07 CURRENT 1946-12-05 Active
DAVID THOMAS SMITH CONTINENTAL U.K. GROUP HOLDINGS LIMITED Director 2003-04-01 CURRENT 1956-05-15 Active
DAVID THOMAS SMITH CONTINENTAL TYRE GROUP LTD. Director 2003-03-04 CURRENT 1935-01-28 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
2024-01-05DIRECTOR APPOINTED MS GABRIELE FREDEBOHM
2024-01-04APPOINTMENT TERMINATED, DIRECTOR GERD BARTELS
2023-09-05FULL ACCOUNTS MADE UP TO 31/12/22
2023-08-03REGISTERED OFFICE CHANGED ON 03/08/23 FROM 191-195 High Street Yiewsley West Drayton Middlesex UB7 7XW
2022-11-03CS01CONFIRMATION STATEMENT MADE ON 03/10/22, WITH NO UPDATES
2022-08-02AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-04-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID THOMAS SMITH
2022-04-11AP01DIRECTOR APPOINTED MR TARIK GORGUN
2021-11-03CS01CONFIRMATION STATEMENT MADE ON 03/10/21, WITH NO UPDATES
2021-06-04AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-01-05AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-10-12CS01CONFIRMATION STATEMENT MADE ON 03/10/20, WITH NO UPDATES
2020-10-12AP01DIRECTOR APPOINTED MR MATTHEW OWEN
2019-10-07CS01CONFIRMATION STATEMENT MADE ON 03/10/19, WITH NO UPDATES
2019-06-28AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-10-04CS01CONFIRMATION STATEMENT MADE ON 03/10/18, WITH NO UPDATES
2018-05-14AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-10-16CS01CONFIRMATION STATEMENT MADE ON 03/10/17, WITH NO UPDATES
2017-05-31AP01DIRECTOR APPOINTED MR GERD BARTELS
2017-05-31TM01APPOINTMENT TERMINATED, DIRECTOR BURKHARDT KOLLER
2017-04-28AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-10-03LATEST SOC03/10/16 STATEMENT OF CAPITAL;GBP 1000
2016-10-03CS01CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES
2016-04-14AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-02-09LATEST SOC09/02/16 STATEMENT OF CAPITAL;GBP 1000
2016-02-09AR0125/01/16 ANNUAL RETURN FULL LIST
2015-04-20AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-14LATEST SOC14/04/15 STATEMENT OF CAPITAL;GBP 1000
2015-04-14AR0125/01/15 ANNUAL RETURN FULL LIST
2015-04-14CH01Director's details changed for Burkhardt Koller on 2009-10-01
2015-03-03AP03Appointment of Matthew Owen as company secretary on 2015-01-16
2015-01-28TM02Termination of appointment of Neil Bartley Pritchard on 2015-01-16
2014-07-25AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-02-24LATEST SOC24/02/14 STATEMENT OF CAPITAL;GBP 1000
2014-02-24AR0125/01/14 ANNUAL RETURN FULL LIST
2013-06-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-05MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
2013-02-05AR0125/01/13 ANNUAL RETURN FULL LIST
2012-12-11CAP-SSSolvency statement dated 23/11/12
2012-12-11SH20Statement by directors
2012-12-11SH19Statement of capital on 2012-12-11 GBP 1,000
2012-12-05RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2012-05-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-08AR0125/01/12 FULL LIST
2011-05-25AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-25AR0125/01/11 FULL LIST
2010-07-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-07-14SH0109/06/10 STATEMENT OF CAPITAL GBP 35591197
2010-07-07RES13PURCHASE AGREEMENT 23/06/2010
2010-06-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-05-25CH03SECRETARY'S CHANGE OF PARTICULARS / MR NEIL BARTLEY PRITCHARD / 20/04/2010
2010-05-25RES13COMPANY BUSINESS 18/03/2010
2010-05-21AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID THOMAS SMITH / 20/04/2010
2010-02-23AR0125/01/10 FULL LIST
2009-09-22AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-02-10363aRETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS
2008-10-31AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-09-24288bAPPOINTMENT TERMINATED SECRETARY LESLIE COLLINS
2008-09-24288aSECRETARY APPOINTED NEIL BARTLEY PRITCHARD
2008-02-05363sRETURN MADE UP TO 25/01/08; NO CHANGE OF MEMBERS
2007-07-27AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-02-05363sRETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS
2007-01-09288aNEW DIRECTOR APPOINTED
2007-01-09288bDIRECTOR RESIGNED
2006-06-28AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-02-02363sRETURN MADE UP TO 25/01/06; FULL LIST OF MEMBERS
2005-04-29AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-02-02363sRETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS
2004-06-10AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-02-09363sRETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS
2003-05-20AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-02-25363(288)DIRECTOR'S PARTICULARS CHANGED
2003-02-25363sRETURN MADE UP TO 14/02/03; FULL LIST OF MEMBERS
2003-01-21288bDIRECTOR RESIGNED
2003-01-21288aNEW DIRECTOR APPOINTED
2002-12-30288aNEW SECRETARY APPOINTED
2002-12-30288bDIRECTOR RESIGNED
2002-12-30288bSECRETARY RESIGNED
2002-12-30288aNEW DIRECTOR APPOINTED
2002-10-31AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-05-30363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-05-30363sRETURN MADE UP TO 03/03/02; FULL LIST OF MEMBERS
2001-04-09288bSECRETARY RESIGNED
2001-04-09288aNEW SECRETARY APPOINTED
2001-03-13AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-03-08363sRETURN MADE UP TO 03/03/01; FULL LIST OF MEMBERS
2000-07-17288bDIRECTOR RESIGNED
2000-05-11AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-03-22363sRETURN MADE UP TO 03/03/00; FULL LIST OF MEMBERS
2000-03-21288aNEW SECRETARY APPOINTED
2000-03-21288bSECRETARY RESIGNED
2000-03-20288bSECRETARY RESIGNED
1999-09-08288bDIRECTOR RESIGNED
1999-08-23288aNEW DIRECTOR APPOINTED
1999-08-23288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to CONTINENTAL TYRES 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 CONTINENTAL TYRES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OVER SHARES 2010-06-28 Satisfied DEUTSCHE BANK LUXEMBOURG S.A. (THE SECURITY TRUSTEE)
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 CONTINENTAL TYRES LIMITED

Intangible Assets
Patents
We have not found any records of CONTINENTAL TYRES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CONTINENTAL TYRES LIMITED
Trademarks
We have not found any records of CONTINENTAL TYRES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CONTINENTAL TYRES 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 (74990 - Non-trading company) as CONTINENTAL TYRES LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where CONTINENTAL TYRES 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 CONTINENTAL TYRES 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 CONTINENTAL TYRES 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.