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

CONTINENTAL TEXTILES (HOLDINGS) LIMITED

3 AVOCADO COURT COMMERCE WAY, TRAFFORD PARK, MANCHESTER, M17 1HW,
Company Registration Number
05283276
Private Limited Company
Active

Company Overview

About Continental Textiles (holdings) Ltd
CONTINENTAL TEXTILES (HOLDINGS) LIMITED was founded on 2004-11-10 and has its registered office in Manchester. The organisation's status is listed as "Active". Continental Textiles (holdings) Limited is a Private Limited Company registered in UNITED KINGDOM 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 TEXTILES (HOLDINGS) LIMITED
 
Legal Registered Office
3 AVOCADO COURT COMMERCE WAY
TRAFFORD PARK
MANCHESTER
M17 1HW
Other companies in M32
 
Previous Names
ALTCOM 374 LIMITED06/05/2009
Filing Information
Company Number 05283276
Company ID Number 05283276
Date formed 2004-11-10
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 10/11/2015
Return next due 08/12/2016
Type of accounts FULL
Last Datalog update: 2024-12-05 16:24:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CONTINENTAL TEXTILES (HOLDINGS) 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 CONTINENTAL TEXTILES (HOLDINGS) LIMITED

Current Directors
Officer Role Date Appointed
ANDREW DAVID CREWE
Director 2005-02-09
JEFFREY PAUL CREWE
Director 2005-02-09
JONATHAN ANDREW CREWE
Director 2005-02-09
PETER FRANCIS CREWE
Director 2009-07-16
LYNDA ELLIS
Director 2005-02-09
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD JOHN ELIAS
Company Secretary 2005-02-09 2011-04-15
RICHARD JOHN ELIAS
Director 2005-02-09 2011-04-15
DOWNS NOMINEES LIMITED
Nominated Secretary 2004-11-10 2005-02-09
REGENT ROAD NOMINEES LIMITED
Nominated Director 2004-11-10 2005-02-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW DAVID CREWE CONTINENTAL TEXTILES (GROUP) LIMITED Director 2013-07-10 CURRENT 2013-07-10 Active
ANDREW DAVID CREWE CONTINENTAL TEXTILES LIMITED Director 1997-02-13 CURRENT 1997-02-10 Active
ANDREW DAVID CREWE CONTINENTAL TEXTILES (MANCHESTER) LIMITED Director 1991-06-15 CURRENT 1953-04-14 Active
ANDREW DAVID CREWE SPRINT GROUP LIMITED Director 1991-04-11 CURRENT 1991-03-07 Active
JEFFREY PAUL CREWE CONTINENTAL TEXTILES (GROUP) LIMITED Director 2013-10-18 CURRENT 2013-07-10 Active
JEFFREY PAUL CREWE SELL THE CAR LTD Director 2010-02-10 CURRENT 2010-02-10 Active
JONATHAN ANDREW CREWE CONTINENTAL TEXTILES (GROUP) LIMITED Director 2013-10-18 CURRENT 2013-07-10 Active
JONATHAN ANDREW CREWE CONTINENTAL TEXTILES (MANCHESTER) LIMITED Director 2009-07-16 CURRENT 1953-04-14 Active
LYNDA ELLIS CONTINENTAL TEXTILES (GROUP) LIMITED Director 2013-10-18 CURRENT 2013-07-10 Active
LYNDA ELLIS CONTINENTAL TEXTILES (MANCHESTER) LIMITED Director 1991-06-15 CURRENT 1953-04-14 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
2024-11-18Change of details for Continental Textiles (Group) Limited as a person with significant control on 2024-11-18
2024-11-18CONFIRMATION STATEMENT MADE ON 10/11/24, WITH UPDATES
2024-09-20FULL ACCOUNTS MADE UP TO 31/12/23
2023-11-21CONFIRMATION STATEMENT MADE ON 10/11/23, WITH UPDATES
2023-08-07FULL ACCOUNTS MADE UP TO 31/12/22
2022-11-17Director's details changed for Mr Jeffrey Paul Crewe on 2022-11-17
2022-11-17Director's details changed for Peter Francis Crewe on 2022-11-17
2022-11-17CONFIRMATION STATEMENT MADE ON 10/11/22, WITH UPDATES
2022-11-17CS01CONFIRMATION STATEMENT MADE ON 10/11/22, WITH UPDATES
2022-11-17CH01Director's details changed for Mr Jeffrey Paul Crewe on 2022-11-17
2022-08-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2021-12-13CONFIRMATION STATEMENT MADE ON 10/11/21, WITH UPDATES
2021-12-13CS01CONFIRMATION STATEMENT MADE ON 10/11/21, WITH UPDATES
2021-08-25CH01Director's details changed for Jonathan Andrew Crewe on 2021-08-25
2021-08-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-01-08CS01CONFIRMATION STATEMENT MADE ON 10/11/20, WITH UPDATES
2020-09-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-08-25CH01Director's details changed for Lynda Ellis on 2020-08-19
2020-08-25AD01REGISTERED OFFICE CHANGED ON 25/08/20 FROM Contex House Unit G Longford Trading Estate Thomas Street Stretford Manchester Greater Manchester M32 0JT
2019-11-22CS01CONFIRMATION STATEMENT MADE ON 10/11/19, WITH UPDATES
2019-09-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-01-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2018-11-13CS01CONFIRMATION STATEMENT MADE ON 10/11/18, WITH UPDATES
2018-07-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2017-11-24LATEST SOC24/11/17 STATEMENT OF CAPITAL;GBP 970
2017-11-24CS01CONFIRMATION STATEMENT MADE ON 10/11/17, WITH UPDATES
2017-08-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 052832760004
2017-07-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2016-11-17LATEST SOC17/11/16 STATEMENT OF CAPITAL;GBP 970
2016-11-17CS01CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES
2016-04-13AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-23LATEST SOC23/11/15 STATEMENT OF CAPITAL;GBP 970
2015-11-23AR0110/11/15 ANNUAL RETURN FULL LIST
2015-06-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-01-16LATEST SOC16/01/15 STATEMENT OF CAPITAL;GBP 970
2015-01-16AR0110/11/14 ANNUAL RETURN FULL LIST
2014-06-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2013-12-19LATEST SOC19/12/13 STATEMENT OF CAPITAL;GBP 970
2013-12-19AR0110/11/13 ANNUAL RETURN FULL LIST
2013-08-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2012-12-13AR0110/11/12 ANNUAL RETURN FULL LIST
2012-12-13CH01Director's details changed for Peter Francis Crewe on 2012-12-04
2012-08-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2012-04-10RES01ADOPT ARTICLES 10/04/12
2012-04-10SH08Change of share class name or designation
2012-04-10SH10Particulars of variation of rights attached to shares
2012-04-04SH03RETURN OF PURCHASE OF OWN SHARES
2012-04-04SH03RETURN OF PURCHASE OF OWN SHARES
2012-03-26RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-03-26RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2011-12-06AR0110/11/11 ANNUAL RETURN FULL LIST
2011-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-05-26RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2011-05-26SH0626/05/11 STATEMENT OF CAPITAL GBP 985
2011-05-26RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2011-05-26SH03RETURN OF PURCHASE OF OWN SHARES
2011-05-25SH0625/05/11 STATEMENT OF CAPITAL GBP 990
2011-05-25TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ELIAS
2011-05-25SH03RETURN OF PURCHASE OF OWN SHARES
2011-05-06TM02APPOINTMENT TERMINATED, SECRETARY RICHARD ELIAS
2010-12-29AR0110/11/10 FULL LIST
2010-12-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY PAUL CREWE / 10/11/2010
2010-12-24CH03SECRETARY'S CHANGE OF PARTICULARS / RICHARD JOHN ELIAS / 10/11/2010
2010-07-23SH0623/07/10 STATEMENT OF CAPITAL GBP 995
2010-07-23SH0623/07/10 STATEMENT OF CAPITAL GBP 1000
2010-05-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-03-23MEM/ARTSARTICLES OF ASSOCIATION
2010-03-23RES01ALTERATION TO MEMORANDUM AND ARTICLES 17/03/2010
2010-01-28AR0110/11/09 FULL LIST
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / LYNDA ELLIS / 28/01/2010
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN ELIAS / 28/01/2010
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER FRANCIS CREWE / 28/01/2010
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN ANDREW CREWE / 28/01/2010
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DAVID CREWE / 28/01/2010
2009-08-04288aDIRECTOR APPOINTED PETER FRANCIS CREWE
2009-06-09AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08
2009-05-02CERTNMCOMPANY NAME CHANGED ALTCOM 374 LIMITED CERTIFICATE ISSUED ON 06/05/09
2009-02-02363aRETURN MADE UP TO 10/11/08; FULL LIST OF MEMBERS
2008-07-29AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07
2008-01-04363aRETURN MADE UP TO 10/11/07; FULL LIST OF MEMBERS
2008-01-04288cDIRECTOR'S PARTICULARS CHANGED
2007-07-17AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06
2007-02-17395PARTICULARS OF MORTGAGE/CHARGE
2006-11-24363aRETURN MADE UP TO 10/11/06; FULL LIST OF MEMBERS
2006-06-15AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05
2005-12-14363aRETURN MADE UP TO 10/11/05; FULL LIST OF MEMBERS
2005-08-26225ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/12/05
2005-05-12287REGISTERED OFFICE CHANGED ON 12/05/05 FROM: SPRINT HOUSE CONGOU STREET MANCHESTER M1 2TX
2005-02-23288aNEW DIRECTOR APPOINTED
2005-02-23288aNEW DIRECTOR APPOINTED
2005-02-23288aNEW DIRECTOR APPOINTED
2005-02-21MEM/ARTSARTICLES OF ASSOCIATION
2005-02-21288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-02-21288bDIRECTOR RESIGNED
2005-02-21288aNEW DIRECTOR APPOINTED
2005-02-21RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-02-21288bSECRETARY RESIGNED
2005-02-21287REGISTERED OFFICE CHANGED ON 21/02/05 FROM: THE COTTAGES REGENT ROAD ALTRINCHAM CHESHIRE WA14 1RX
2005-02-21RES12VARYING SHARE RIGHTS AND NAMES
2005-02-2188(2)RAD 09/02/05--------- £ SI 999@1=999 £ IC 1/1000
2005-02-15395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to CONTINENTAL TEXTILES (HOLDINGS) 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 TEXTILES (HOLDINGS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-08-11 Outstanding HSBC BANK PLC
DEBENTURE 2007-02-17 Outstanding THE ROYAL BANK OF SCOTLAND PLC
MORTGAGE DEBENTURE 2005-02-15 Outstanding ANDREW DAVID CREWE
MORTGAGE OF LIFE POLICY 2005-02-15 Outstanding ANDREW DAVID CREWE
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
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 TEXTILES (HOLDINGS) LIMITED

Intangible Assets
Patents
We have not found any records of CONTINENTAL TEXTILES (HOLDINGS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CONTINENTAL TEXTILES (HOLDINGS) LIMITED
Trademarks
We have not found any records of CONTINENTAL TEXTILES (HOLDINGS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CONTINENTAL TEXTILES (HOLDINGS) 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 (70100 - Activities of head offices) as CONTINENTAL TEXTILES (HOLDINGS) LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where CONTINENTAL TEXTILES (HOLDINGS) 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 TEXTILES (HOLDINGS) 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 TEXTILES (HOLDINGS) 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.