About

Registered Number: 00678941
Date of Incorporation: 28/12/1960 (63 years and 4 months ago)
Company Status: Active
Registered Address: Trafalgar Mills, Leeds Road, Huddersfield, West Yorkshire, HD2 1YY

 

Based in Huddersfield in West Yorkshire, Continental Wine & Food Ltd was founded on 28 December 1960, it's status at Companies House is "Active". There are 3 directors listed for this organisation in the Companies House registry. We don't currently know the number of employees at Continental Wine & Food Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHARTON, Nicholas Giles 15 September 2019 - 1
GRECH-CINI, Wilfred Joseph N/A 28 January 2005 1
JONES, Linda 01 October 1997 18 April 2000 1

Filing History

Document Type Date
CS01 - N/A 21 May 2020
CS01 - N/A 02 January 2020
AA - Annual Accounts 17 December 2019
AP01 - Appointment of director 27 September 2019
CS01 - N/A 04 January 2019
AA - Annual Accounts 24 December 2018
CS01 - N/A 05 January 2018
AA - Annual Accounts 29 December 2017
AA - Annual Accounts 07 January 2017
CS01 - N/A 04 January 2017
TM01 - Termination of appointment of director 04 January 2017
AR01 - Annual Return 13 January 2016
AA - Annual Accounts 07 October 2015
AR01 - Annual Return 16 January 2015
AA - Annual Accounts 16 December 2014
SH06 - Notice of cancellation of shares 22 July 2014
SH03 - Return of purchase of own shares 22 July 2014
AR01 - Annual Return 24 January 2014
AA - Annual Accounts 25 November 2013
SH01 - Return of Allotment of shares 10 September 2013
SH03 - Return of purchase of own shares 18 January 2013
AR01 - Annual Return 14 January 2013
SH06 - Notice of cancellation of shares 11 January 2013
AA - Annual Accounts 25 October 2012
AR01 - Annual Return 06 January 2012
AA - Annual Accounts 07 December 2011
AR01 - Annual Return 11 January 2011
AA - Annual Accounts 05 January 2011
SH01 - Return of Allotment of shares 11 February 2010
AR01 - Annual Return 25 January 2010
CH03 - Change of particulars for secretary 25 January 2010
CH01 - Change of particulars for director 25 January 2010
CH01 - Change of particulars for director 25 January 2010
CH01 - Change of particulars for director 25 January 2010
CH01 - Change of particulars for director 25 January 2010
AA - Annual Accounts 30 December 2009
395 - Particulars of a mortgage or charge 27 June 2009
AA - Annual Accounts 26 January 2009
363a - Annual Return 07 January 2009
AA - Annual Accounts 31 January 2008
363a - Annual Return 22 January 2008
AA - Annual Accounts 02 February 2007
363a - Annual Return 24 January 2007
363s - Annual Return 31 March 2006
AA - Annual Accounts 31 January 2006
288b - Notice of resignation of directors or secretaries 23 September 2005
363s - Annual Return 26 July 2005
288b - Notice of resignation of directors or secretaries 14 February 2005
288b - Notice of resignation of directors or secretaries 14 December 2004
AA - Annual Accounts 09 December 2004
AA - Annual Accounts 04 February 2004
363s - Annual Return 23 January 2004
169 - Return by a company purchasing its own shares 18 June 2003
363s - Annual Return 30 January 2003
288a - Notice of appointment of directors or secretaries 30 January 2003
288b - Notice of resignation of directors or secretaries 30 January 2003
AA - Annual Accounts 02 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 June 2002
288b - Notice of resignation of directors or secretaries 15 March 2002
363s - Annual Return 08 February 2002
AA - Annual Accounts 17 January 2002
288a - Notice of appointment of directors or secretaries 20 September 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 July 2001
RESOLUTIONS - N/A 04 April 2001
AA - Annual Accounts 05 February 2001
363s - Annual Return 29 January 2001
RESOLUTIONS - N/A 20 September 2000
RESOLUTIONS - N/A 20 September 2000
RESOLUTIONS - N/A 20 September 2000
RESOLUTIONS - N/A 20 September 2000
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 20 September 2000
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 20 September 2000
123 - Notice of increase in nominal capital 20 September 2000
288a - Notice of appointment of directors or secretaries 20 July 2000
288b - Notice of resignation of directors or secretaries 20 July 2000
363s - Annual Return 01 February 2000
AA - Annual Accounts 08 October 1999
363s - Annual Return 03 February 1999
225 - Change of Accounting Reference Date 19 October 1998
288a - Notice of appointment of directors or secretaries 01 October 1998
288a - Notice of appointment of directors or secretaries 01 October 1998
AA - Annual Accounts 29 June 1998
363s - Annual Return 04 February 1998
288a - Notice of appointment of directors or secretaries 19 November 1997
AA - Annual Accounts 30 June 1997
363s - Annual Return 23 January 1997
288a - Notice of appointment of directors or secretaries 23 January 1997
AA - Annual Accounts 16 September 1996
288 - N/A 19 March 1996
363s - Annual Return 31 January 1996
288 - N/A 14 November 1995
288 - N/A 14 November 1995
AA - Annual Accounts 25 July 1995
288 - N/A 30 May 1995
363s - Annual Return 24 May 1995
PRE95M - N/A 01 January 1995
AA - Annual Accounts 19 May 1994
363s - Annual Return 17 February 1994
AA - Annual Accounts 18 May 1993
363s - Annual Return 19 April 1993
363s - Annual Return 19 April 1993
AUD - Auditor's letter of resignation 29 March 1993
AA - Annual Accounts 20 October 1992
288 - N/A 16 July 1992
395 - Particulars of a mortgage or charge 18 November 1991
363a - Annual Return 12 April 1991
288 - N/A 07 January 1991
AA - Annual Accounts 11 October 1990
288 - N/A 20 July 1990
363 - Annual Return 14 March 1990
288 - N/A 21 November 1989
288 - N/A 21 November 1989
AA - Annual Accounts 25 May 1989
288 - N/A 15 May 1989
CERTNM - Change of name certificate 11 April 1989
363 - Annual Return 09 December 1988
AA - Annual Accounts 10 November 1988
363 - Annual Return 13 November 1987
AA - Annual Accounts 12 August 1987
288 - N/A 14 March 1987
AA - Annual Accounts 29 October 1986
363 - Annual Return 29 October 1986
NEWINC - New incorporation documents 28 December 1960

Mortgages & Charges

Description Date Status Charge by
Debenture 15 June 2009 Outstanding

N/A

Mortgage debenture 04 November 1991 Outstanding

N/A

Legal charge 13 May 1982 Fully Satisfied

N/A

Debenture 13 May 1982 Fully Satisfied

N/A

Charge 12 May 1982 Outstanding

N/A

Legal mortgage 18 April 1977 Outstanding

N/A

Mortgage and general charge. 19 May 1961 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.