Continental Cellulose Uk Limited THAME


Founded in 1988, Continental Cellulose Uk, classified under reg no. 02243025 is an active company. Currently registered at The Byre OX9 2HA, Thame the company has been in the business for thirty six years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022.

There is a single director in the company at the moment - Stephen E., appointed on 14 April 2006. In addition, a secretary was appointed - Julie T., appointed on 23 March 2023. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Continental Cellulose Uk Limited Address / Contact

Office Address The Byre
Office Address2 North Weston Farm
Town Thame
Post code OX9 2HA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02243025
Date of Incorporation Mon, 11th Apr 1988
Industry Agents specialized in the sale of other particular products
End of financial Year 31st December
Company age 36 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 27th Apr 2024 (2024-04-27)
Last confirmation statement dated Thu, 13th Apr 2023

Company staff

Julie T.

Position: Secretary

Appointed: 23 March 2023

Stephen E.

Position: Director

Appointed: 14 April 2006

Henry H.

Position: Director

Resigned: 29 September 2017

Jean-Pierre T.

Position: Director

Resigned: 29 September 2017

Jacqueline S.

Position: Director

Appointed: 14 March 2003

Resigned: 23 March 2023

Jacqueline S.

Position: Secretary

Appointed: 01 October 2000

Resigned: 23 March 2023

Paul J.

Position: Director

Appointed: 01 January 1999

Resigned: 30 April 2009

Robert T.

Position: Director

Appointed: 01 January 1997

Resigned: 29 September 2017

St H.

Position: Director

Appointed: 01 January 1997

Resigned: 09 April 1998

Roger R.

Position: Director

Appointed: 01 January 1995

Resigned: 31 August 2006

Glynis S.

Position: Secretary

Appointed: 13 April 1992

Resigned: 30 September 2000

Philippe T.

Position: Director

Appointed: 13 April 1992

Resigned: 01 January 1997

Richard S.

Position: Director

Appointed: 13 April 1992

Resigned: 30 September 2000

People with significant control

The register of PSCs who own or control the company is made up of 1 name. As BizStats discovered, there is Sje Holdings Limited from Thame, United Kingdom. This PSC is categorised as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Sje Holdings Limited

The Byre The Byre,, North Weston Farm, Thame, Oxfordshire, OX9 2HA, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Cardiff United Kingdom
Registration number 10747382
Notified on 29 September 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand373 757477 782443 224592 269877 518719 836
Current Assets909 625974 496957 4711 165 3931 452 9001 257 351
Debtors535 868496 714514 247573 124575 382537 515
Net Assets Liabilities675 552776 263821 910953 3761 126 7791 125 706
Other Debtors6 7646 5816 0176 5187 68913 307
Property Plant Equipment6 2755 8255 0993 2354 2182 599
Other
Version Production Software 2 0202 0222 0222 0232 024
Accrued Liabilities183 643164 302123 362172 983269 212117 521
Accumulated Depreciation Impairment Property Plant Equipment15 05116 89118 01018 87220 08120 785
Additions Other Than Through Business Combinations Property Plant Equipment 1 3901 064 2 783 
Amounts Owed By Group Undertakings Participating Interests354 258357 255360 074362 942365 824370 734
Average Number Employees During Period555565
Creditors240 348202 952139 691214 637329 537133 750
Deferred Tax Liabilities-10 7001 106    
Increase Decrease In Deferred Tax Liability From Amount Recognised In Profit Or Loss-7 22411 806    
Increase From Depreciation Charge For Year Property Plant Equipment 1 8401 7891 8641 8001 619
Loans From Directors     2 000
Net Current Assets Liabilities669 277771 544817 780950 7561 123 3631 123 601
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  6701 002591915
Other Disposals Property Plant Equipment  6711 002591915
Prepayments Accrued Income12 21413 41111 87010 63611 99014 296
Property Plant Equipment Gross Cost21 32622 71623 10922 10724 29923 384
Taxation Including Deferred Taxation Balance Sheet Subtotal 1 106969615802494
Taxation Social Security Payable52 20136 37113 62338 84353 1128 388
Total Assets Less Current Liabilities675 552777 369822 879953 9911 127 5811 126 200
Trade Creditors Trade Payables4 5042 2792 7062 8117 2135 841
Trade Debtors Trade Receivables151 932119 467136 286193 028189 879139 178

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 18th, April 2023
Free Download (8 pages)

Company search

Advertisements