Background WavePink WaveYellow Wave

CONTINENTAL SPORTS LIMITED (00830200)

CONTINENTAL SPORTS LIMITED (00830200) is an active UK company. incorporated on 7 December 1964. with registered office in Huddersfield. The company operates in the Manufacturing sector, engaged in unknown sic code (32300). CONTINENTAL SPORTS LIMITED has been registered for 61 years. Current directors include BOOTH, Michael, BOOTH, Nicholas, BOOTH, Sarah Hilary and 1 others.

Company Number
00830200
Status
active
Type
ltd
Incorporated
7 December 1964
Age
61 years
Address
Millgate Mills, Huddersfield, HD1 4SD
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32300)
Directors
BOOTH, Michael, BOOTH, Nicholas, BOOTH, Sarah Hilary, CLIFF, Jonathon
SIC Codes
32300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONTINENTAL SPORTS LIMITED

CONTINENTAL SPORTS LIMITED is an active company incorporated on 7 December 1964 with the registered office located in Huddersfield. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32300). CONTINENTAL SPORTS LIMITED was registered 61 years ago.(SIC: 32300)

Status

active

Active since 61 years ago

Company No

00830200

LTD Company

Age

61 Years

Incorporated 7 December 1964

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Medium Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 days left

Last Filed

Made up to 17 April 2025 (1 year ago)
Submitted on 30 April 2025 (1 year ago)

Next Due

Due by 1 May 2026
For period ending 17 April 2026

Previous Company Names

TURNMEYER GYMNASTIC EQUIPMENT LIMITED
From: 7 December 1964To: 31 December 1979
Contact
Address

Millgate Mills Paddock Huddersfield, HD1 4SD,

Timeline

14 key events • 2012 - 2025

Funding Officers Ownership
Funding Round
Aug 12
Capital Reduction
Aug 12
Funding Round
Jun 16
Owner Exit
Nov 19
Director Left
Nov 19
Share Buyback
Dec 19
Capital Reduction
Dec 19
Owner Exit
Mar 20
Director Joined
Jan 25
Owner Exit
Mar 25
Director Joined
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Joined
Jun 25
5
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

BOOTH, Michael

Active
Millgate Mills, HuddersfieldHD1 4SD
Born January 1946
Director
Appointed 04 Jun 2025

BOOTH, Nicholas

Active
Millgate Mills, HuddersfieldHD1 4SD
Born January 1972
Director
Appointed 24 Mar 2004

BOOTH, Sarah Hilary

Active
Millgate Mills, HuddersfieldHD1 4SD
Born August 1974
Director
Appointed 26 Mar 2025

CLIFF, Jonathon

Active
Millgate Mills, HuddersfieldHD1 4SD
Born May 1982
Director
Appointed 25 Jan 2025

BOOTH, Michael

Resigned
Millgate Mills, HuddersfieldHD1 4SD
Secretary
Appointed N/A
Resigned 26 Mar 2025

BOOTH, Anthony

Resigned
Millgate Mills, HuddersfieldHD1 4SD
Born February 1974
Director
Appointed 01 Apr 2005
Resigned 18 Nov 2019

BOOTH, Diane Jacqueline

Resigned
Millgate Mills, HuddersfieldHD1 4SD
Born September 1947
Director
Appointed 14 Sept 1993
Resigned 26 Mar 2025

BOOTH, Michael

Resigned
Millgate Mills, HuddersfieldHD1 4SD
Born January 1946
Director
Appointed N/A
Resigned 26 Mar 2025

BOOTH, Stanley

Resigned
C/O Briar Close, EgertonHD3 3LL
Born August 1923
Director
Appointed N/A
Resigned 28 Apr 2008

DUTTON, Alan

Resigned
13 Gern Hill Avenue, HuddersfieldHD2 2HR
Born December 1942
Director
Appointed 14 Sept 1993
Resigned 01 Apr 2005

PARR, Melvyn

Resigned
469 New Hey Road, HuddersfieldHD3 3XG
Born June 1942
Director
Appointed 14 Sept 1993
Resigned 31 Mar 1999

Persons with significant control

4

1 Active
3 Ceased
Paddock, HuddersfieldHD1 4SD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Mar 2025

Mr Nicholas Booth

Ceased
Millgate Mills, HuddersfieldHD1 4SD
Born January 1972

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 26 Mar 2025

Mr Michael Booth

Ceased
Millgate Mills, HuddersfieldHD1 4SD
Born January 1946

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 09 Mar 2020

Mr Anthony Booth

Ceased
Millgate Mills, HuddersfieldHD1 4SD
Born February 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 18 Nov 2019
Fundings
Financials
Latest Activities

Filing History

141

Accounts With Accounts Type Medium
28 August 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 June 2025
AP01Appointment of Director
Confirmation Statement With Updates
30 April 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 March 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
27 March 2025
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
27 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
27 March 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 March 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
27 January 2025
AP01Appointment of Director
Accounts With Accounts Type Full
29 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
14 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
5 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
31 March 2021
AAAnnual Accounts
Accounts With Accounts Type Full
14 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
22 April 2020
CS01Confirmation Statement
Capital Name Of Class Of Shares
12 March 2020
SH08Notice of Name/Rights of Class of Shares
Resolution
12 March 2020
RESOLUTIONSResolutions
Change To A Person With Significant Control
10 March 2020
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
10 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Capital Cancellation Shares
6 December 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
5 December 2019
SH03Return of Purchase of Own Shares
Change To A Person With Significant Control
18 November 2019
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
18 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 November 2019
TM01Termination of Director
Accounts With Accounts Type Full
6 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2019
CS01Confirmation Statement
Accounts Amended With Accounts Type Full
26 September 2018
AAMDAAMD
Accounts With Accounts Type Full
10 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2018
CS01Confirmation Statement
Confirmation Statement With Updates
19 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Medium
19 April 2017
AAAnnual Accounts
Memorandum Articles
7 July 2016
MAMA
Capital Allotment Shares
1 July 2016
SH01Allotment of Shares
Capital Name Of Class Of Shares
1 July 2016
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
1 July 2016
SH10Notice of Particulars of Variation
Resolution
1 July 2016
RESOLUTIONSResolutions
Resolution
1 July 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Medium
19 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2016
AR01AR01
Accounts With Accounts Type Medium
14 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2015
AR01AR01
Accounts With Accounts Type Medium
22 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 May 2013
AR01AR01
Accounts With Accounts Type Medium
11 April 2013
AAAnnual Accounts
Capital Allotment Shares
28 August 2012
SH01Allotment of Shares
Resolution
28 August 2012
RESOLUTIONSResolutions
Capital Cancellation Shares
28 August 2012
SH06Cancellation of Shares
Annual Return Company With Made Up Date Full List Shareholders
30 April 2012
AR01AR01
Accounts With Accounts Type Medium
12 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2011
AR01AR01
Accounts With Accounts Type Full
30 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2010
AR01AR01
Change Person Director Company With Change Date
2 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 June 2010
CH03Change of Secretary Details
Accounts With Accounts Type Medium
27 April 2010
AAAnnual Accounts
Accounts With Accounts Type Medium
11 May 2009
AAAnnual Accounts
Legacy
27 April 2009
363aAnnual Return
Legacy
27 April 2009
288bResignation of Director or Secretary
Legacy
29 October 2008
403aParticulars of Charge Subject to s859A
Legacy
29 October 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Medium
5 August 2008
AAAnnual Accounts
Legacy
17 April 2008
363aAnnual Return
Accounts With Accounts Type Medium
19 June 2007
AAAnnual Accounts
Legacy
4 May 2007
363aAnnual Return
Accounts With Accounts Type Medium
13 October 2006
AAAnnual Accounts
Legacy
25 April 2006
363aAnnual Return
Accounts With Accounts Type Medium
27 October 2005
AAAnnual Accounts
Legacy
7 April 2005
363sAnnual Return (shuttle)
Legacy
7 April 2005
288aAppointment of Director or Secretary
Legacy
21 April 2004
288aAppointment of Director or Secretary
Legacy
16 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
5 April 2004
AAAnnual Accounts
Accounts With Accounts Type Medium
20 May 2003
AAAnnual Accounts
Legacy
12 May 2003
363sAnnual Return (shuttle)
Legacy
24 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
4 April 2002
AAAnnual Accounts
Legacy
13 March 2002
169169
Accounts With Accounts Type Medium
30 May 2001
AAAnnual Accounts
Legacy
23 May 2001
169169
Legacy
26 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
24 October 2000
AAAnnual Accounts
Legacy
5 September 2000
169169
Resolution
21 August 2000
RESOLUTIONSResolutions
Resolution
21 August 2000
RESOLUTIONSResolutions
Legacy
15 May 2000
363sAnnual Return (shuttle)
Legacy
30 April 1999
288bResignation of Director or Secretary
Legacy
28 April 1999
363sAnnual Return (shuttle)
Legacy
25 April 1999
169169
Accounts With Accounts Type Full
26 March 1999
AAAnnual Accounts
Accounts With Accounts Type Medium
20 August 1998
AAAnnual Accounts
Legacy
22 April 1998
363sAnnual Return (shuttle)
Legacy
15 October 1997
169169
Legacy
20 September 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
16 September 1997
AAAnnual Accounts
Legacy
23 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
23 October 1996
AAAnnual Accounts
Legacy
18 April 1996
363sAnnual Return (shuttle)
Legacy
4 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 March 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
28 September 1994
AAAnnual Accounts
Legacy
20 April 1994
363sAnnual Return (shuttle)
Memorandum Articles
25 November 1993
MEM/ARTSMEM/ARTS
Legacy
8 October 1993
403aParticulars of Charge Subject to s859A
Legacy
4 October 1993
288288
Legacy
28 September 1993
288288
Resolution
17 September 1993
RESOLUTIONSResolutions
Resolution
17 September 1993
RESOLUTIONSResolutions
Legacy
17 September 1993
88(2)R88(2)R
Legacy
17 September 1993
123Notice of Increase in Nominal Capital
Legacy
17 September 1993
288288
Accounts With Accounts Type Full
17 August 1993
AAAnnual Accounts
Legacy
20 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 May 1992
AAAnnual Accounts
Legacy
7 May 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 May 1991
AAAnnual Accounts
Legacy
20 May 1991
363aAnnual Return
Accounts With Accounts Type Small
10 May 1990
AAAnnual Accounts
Legacy
10 May 1990
363363
Accounts With Accounts Type Small
14 April 1989
AAAnnual Accounts
Legacy
14 April 1989
363363
Legacy
6 April 1989
288288
Accounts With Accounts Type Small
26 July 1988
AAAnnual Accounts
Legacy
26 July 1988
363363
Accounts With Accounts Type Small
11 May 1987
AAAnnual Accounts
Legacy
11 May 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
6 May 1986
AAAnnual Accounts
Legacy
6 May 1986
363363
Certificate Change Of Name Company
24 July 1979
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
7 December 1964
MISCMISC