Continental Trade (bath) Limited BATH


Founded in 1963, Continental Trade (bath), classified under reg no. 00783260 is an active company. Currently registered at 56 Stonehouse Lane BA2 5DW, Bath the company has been in the business for 61 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022.

The firm has 2 directors, namely Amy P., Matthew P.. Of them, Matthew P. has been with the company the longest, being appointed on 31 October 2007 and Amy P. has been with the company for the least time - from 16 October 2020. As of 9 May 2024, there were 2 ex directors - Wendy P., Michael P. and others listed below. There were no ex secretaries.

Continental Trade (bath) Limited Address / Contact

Office Address 56 Stonehouse Lane
Office Address2 Combe Down
Town Bath
Post code BA2 5DW
Country of origin United Kingdom

Company Information / Profile

Registration Number 00783260
Date of Incorporation Wed, 4th Dec 1963
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 61 years old
Account next due date Mon, 30th Sep 2024 (144 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 5th Nov 2023 (2023-11-05)
Last confirmation statement dated Sat, 22nd Oct 2022

Company staff

Amy P.

Position: Director

Appointed: 16 October 2020

Matthew P.

Position: Director

Appointed: 31 October 2007

Wendy P.

Position: Director

Appointed: 12 January 2008

Resigned: 12 May 2020

Michael P.

Position: Director

Appointed: 29 October 1991

Resigned: 12 January 2008

People with significant control

The list of PSCs who own or control the company is made up of 2 names. As BizStats found, there is Matthew P. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Wendy P. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Matthew P.

Notified on 17 August 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Wendy P.

Notified on 6 April 2016
Ceased on 17 August 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth946 976962 214       
Balance Sheet
Cash Bank On Hand 50 903268 637111 205223 311246 607126 810145 564270 107
Current Assets73 42486 291280 708268 152336 556346 176642 693563 262836 470
Debtors12 13035 38812 071156 947113 24599 569515 883417 698566 363
Net Assets Liabilities 923 1511 511 5761 553 2581 582 9541 516 3581 524 8251 506 7981 815 814
Property Plant Equipment 2 2461 6741 9863 9043 5684 6623 9393 956
Cash Bank In Hand61 29450 903       
Tangible Fixed Assets1 062 3521 061 636       
Reserves/Capital
Called Up Share Capital16 80016 800       
Profit Loss Account Reserve447 045462 283       
Shareholder Funds946 976962 214       
Other
Accumulated Depreciation Impairment Property Plant Equipment 7 5958 3368 98311 00611 54112 71714 98913 229
Additions From Subsequent Expenditure Recognised As Asset Investment Property Fair Value Model  300      
Average Number Employees During Period 44333333
Creditors 158 780333 028327 723322 121316 069169 704160 134150 859
Disposals Investment Property Fair Value Model      248 000 285 000
Fixed Assets 1 061 6361 751 6741 782 9871 784 9051 651 5691 404 6631 388 9401 503 957
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model  690 31031 000 -133 000 -15 000400 000
Increase From Depreciation Charge For Year Property Plant Equipment  7416472 0235351 1762 2722 216
Investment Property 1 059 3901 750 0001 781 0001 781 0001 648 0001 400 0001 385 0001 500 000
Investment Property Fair Value Model 1 059 3901 750 0001 781 0001 781 0001 648 0001 400 0001 385 0001 500 000
Investments Fixed Assets   111111
Investments In Group Undertakings Participating Interests    11111
Investments In Subsidiaries   11    
Net Current Assets Liabilities43 80959 654256 660247 903270 443308 837414 538403 156727 410
Nominal Value Allotted Share Capital   16 80016 80016 80016 80016 80016 800
Number Shares Issued Fully Paid  16 80016 80016 80016 80016 80016 80016 800
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment        3 976
Other Disposals Property Plant Equipment        5 059
Par Value Share 11111 11
Property Plant Equipment Gross Cost 9 84110 01010 96914 91015 10917 37918 92817 185
Provisions For Liabilities Balance Sheet Subtotal 39 359163 730149 909150 273127 979125 302125 164264 694
Total Additions Including From Business Combinations Property Plant Equipment  1699593 9411992 2701 5493 316
Total Assets Less Current Liabilities1 106 1611 121 2902 008 3342 030 8902 055 3481 960 4061 819 2011 792 0962 231 367
Creditors Due After One Year158 780158 780       
Creditors Due Within One Year29 61526 637       
Number Shares Allotted 16 800       
Provisions For Liabilities Charges405296       
Revaluation Reserve483 131483 131       
Share Capital Allotted Called Up Paid16 80016 800       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 21st, September 2023
Free Download (12 pages)

Company search

Advertisements