Continal Group Limited LAUNCESTON


Founded in 2000, Continal Group, classified under reg no. 04119112 is an active company. Currently registered at Unit C Pipers Close PL15 7PJ, Launceston the company has been in the business for 24 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2022-03-31. Since 2019-07-26 Continal Group Limited is no longer carrying the name Plumb Partners Group.

At the moment there are 5 directors in the the company, namely Andrew G., Stephen B. and Daniel R. and others. In addition one secretary - Elizabeth B. - is with the firm. At the moment 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.

Continal Group Limited Address / Contact

Office Address Unit C Pipers Close
Office Address2 Pennygillam Industrial Estate
Town Launceston
Post code PL15 7PJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04119112
Date of Incorporation Mon, 4th Dec 2000
Industry Other retail sale not in stores, stalls or markets
End of financial Year 31st March
Company age 24 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 18th Dec 2023 (2023-12-18)
Last confirmation statement dated Sun, 4th Dec 2022

Company staff

Elizabeth B.

Position: Secretary

Appointed: 01 June 2021

Andrew G.

Position: Director

Appointed: 22 April 2021

Stephen B.

Position: Director

Appointed: 14 January 2021

Daniel R.

Position: Director

Appointed: 21 January 2020

David R.

Position: Director

Appointed: 16 August 2019

Christopher I.

Position: Director

Appointed: 04 December 2000

Neil G.

Position: Director

Appointed: 24 February 2021

Resigned: 05 July 2021

Neil G.

Position: Secretary

Appointed: 24 February 2021

Resigned: 01 June 2021

Victoria T.

Position: Secretary

Appointed: 02 October 2019

Resigned: 24 February 2021

Victoria T.

Position: Director

Appointed: 16 August 2019

Resigned: 24 February 2021

Simon S.

Position: Director

Appointed: 16 August 2019

Resigned: 14 January 2021

Richard W.

Position: Secretary

Appointed: 18 November 2014

Resigned: 02 October 2019

Richard W.

Position: Director

Appointed: 11 December 2013

Resigned: 02 October 2019

John C.

Position: Director

Appointed: 01 December 2013

Resigned: 09 July 2019

Paul W.

Position: Director

Appointed: 15 June 2011

Resigned: 14 May 2012

Jeremy D.

Position: Director

Appointed: 19 May 2010

Resigned: 03 April 2014

William L.

Position: Director

Appointed: 29 September 2009

Resigned: 24 September 2010

Dennis J.

Position: Director

Appointed: 29 September 2009

Resigned: 14 December 2011

Patrick O.

Position: Director

Appointed: 26 August 2008

Resigned: 29 September 2009

Keith S.

Position: Director

Appointed: 08 June 2006

Resigned: 24 September 2007

Dennis J.

Position: Director

Appointed: 08 June 2006

Resigned: 31 August 2008

Jeremy D.

Position: Director

Appointed: 26 April 2005

Resigned: 03 September 2009

William M.

Position: Director

Appointed: 01 July 2004

Resigned: 19 March 2010

William P.

Position: Director

Appointed: 22 April 2002

Resigned: 14 May 2007

Richard H.

Position: Secretary

Appointed: 03 February 2002

Resigned: 18 November 2014

Lorna G.

Position: Secretary

Appointed: 04 December 2000

Resigned: 03 February 2002

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 04 December 2000

Resigned: 04 December 2000

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 04 December 2000

Resigned: 04 December 2000

People with significant control

The register of persons with significant control who own or have control over the company includes 1 name. As we researched, there is Christopher I. This PSC and has 75,01-100% shares.

Christopher I.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Plumb Partners Group July 26, 2019
Continental Ufh March 10, 2005
Roundhayes April 29, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth256 37465 810       
Balance Sheet
Cash Bank On Hand 81 64357 45182 0728 1084 35263 979194 658140 212
Current Assets551 214460 096476 561590 679748 774898 0741 238 5711 476 135 
Debtors432 678246 544259 597384 303458 398692 975878 819813 376869 744
Net Assets Liabilities 65 810127 011252 179116 89372 93998 220139 172297 664
Other Debtors 14 39382 807216 315117 488192 190352 929248 424789 684
Property Plant Equipment 76 13655 22638 00924 29510 49215 91725 35715 092
Total Inventories 131 909159 513124 304282 268200 747295 773468 101404 520
Cash Bank In Hand5 00081 643       
Intangible Fixed Assets7 1945 057       
Net Assets Liabilities Including Pension Asset Liability256 37465 810       
Stocks Inventory113 536131 909       
Tangible Fixed Assets98 10476 136       
Reserves/Capital
Called Up Share Capital1271       
Profit Loss Account Reserve15 30463 399       
Shareholder Funds256 37465 810       
Other
Accrued Liabilities      95 087150 476 
Accumulated Amortisation Impairment Intangible Assets 1 3491 6702 0622 8103 5594 3085 0575 812
Accumulated Depreciation Impairment Property Plant Equipment 180 627202 376220 847236 081251 416196 785210 561227 749
Additions Other Than Through Business Combinations Intangible Assets   4 279     
Additions Other Than Through Business Combinations Property Plant Equipment  8391 2501 5201 53212 18223 216 
Amounts Owed By Related Parties    145 492318 671324 297322 335 
Average Number Employees During Period 1518181928312527
Bank Borrowings Overdrafts       348 333238 333
Comprehensive Income Expense 95 18761 201      
Corporation Tax Recoverable       3 856 
Creditors 475 480406 634383 510667 531846 733449 167348 333238 333
Depreciation Rate Used For Property Plant Equipment        25
Disposals Decrease In Depreciation Impairment Property Plant Equipment      -61 388  
Disposals Property Plant Equipment      -61 388  
Dividends Paid -285 750       
Fixed Assets105 29881 19359 96246 63236 80022 24826 54835 135 
Future Minimum Lease Payments Under Non-cancellable Operating Leases        567 333
Increase From Amortisation Charge For Year Intangible Assets  321392748749749749755
Increase From Depreciation Charge For Year Property Plant Equipment  21 74918 46815 23415 3356 75713 77617 188
Intangible Assets 5 0574 7368 6237 8757 1266 3775 6284 943
Intangible Assets Gross Cost 6 4066 40610 68510 68510 68510 68510 68510 755
Investments Fixed Assets    4 6304 6304 2544 1504 402
Investments In Subsidiaries    4 6304 6304 2544 1504 402
Net Current Assets Liabilities151 076-15 38369 927207 16981 24351 341523 869449 605 
Nominal Value Allotted Share Capital       11
Number Shares Issued Fully Paid  127 000127 000123 000123 000123 000123 000123 000
Other Creditors 17 96818 23311 3455 600  97 736167 960
Other Inventories 131 909159 513124 304     
Other Payables Accrued Expenses 63 08163 48348 53048 36272 01295 087  
Other Provisions Balance Sheet Subtotal       -2 765-6 451
Other Taxation Payable       132 769177 708
Par Value Share 0 00   0
Prepayments 70 63939 95819 26448 265102 53598 369112 745 
Profit Loss 95 18761 201      
Property Plant Equipment Gross Cost 256 763257 602258 856260 376261 908212 702235 918242 841
Provisions       -2 765-6 451
Provisions For Liabilities Balance Sheet Subtotal  2 8781 6221 1506503 030-2 765 
Taxation Social Security Payable 69 15095 03375 96055 052120 527146 85975 197 
Total Additions Including From Business Combinations Intangible Assets        70
Total Additions Including From Business Combinations Property Plant Equipment        6 923
Total Assets Less Current Liabilities 65 810129 889253 801118 04373 589550 417484 740 
Total Borrowings   30 43127 195102 737449 167348 333 
Trade Creditors Trade Payables 300 197216 664185 292496 698444 742311 335535 549453 699
Trade Debtors Trade Receivables 161 513136 832148 724147 15379 579103 224129 87280 060
Useful Life Intangible Assets Years        20
Useful Life Property Plant Equipment Years        3
Amount Specific Advance Or Credit Directors 6 92219 362216 315117 487191 840352 928244 568 
Amount Specific Advance Or Credit Made In Period Directors 25 77014 850198 006109 508167 876178 50583 035 
Amount Specific Advance Or Credit Repaid In Period Directors -207 880-2 890-1 053-208 336-93 523-17 417-191 395 
Creditors Due Within One Year400 138475 479       
Number Shares Allotted127 000127 000       
Share Premium Account240 9432 410       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 11th, December 2023
Free Download (12 pages)

Company search

Advertisements