Background WavePink WaveYellow Wave

CONTINENTAL FINE FOODS LIMITED (02096132)

CONTINENTAL FINE FOODS LIMITED (02096132) is an active UK company. incorporated on 3 February 1987. with registered office in Hessle. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. CONTINENTAL FINE FOODS LIMITED has been registered for 39 years. Current directors include BOTTOMLEY, John Mark, COUCH, Adam Hartley.

Company Number
02096132
Status
active
Type
ltd
Incorporated
3 February 1987
Age
39 years
Address
Crane Court Hesslewood Country Office Park, Hessle, HU13 0PA
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BOTTOMLEY, John Mark, COUCH, Adam Hartley
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONTINENTAL FINE FOODS LIMITED

CONTINENTAL FINE FOODS LIMITED is an active company incorporated on 3 February 1987 with the registered office located in Hessle. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. CONTINENTAL FINE FOODS LIMITED was registered 39 years ago.(SIC: 99999)

Status

active

Active since 39 years ago

Company No

02096132

LTD Company

Age

39 Years

Incorporated 3 February 1987

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 September 2025 (6 months ago)
Period: 31 March 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 28 September 2025 (6 months ago)
Submitted on 29 September 2025 (6 months ago)

Next Due

Due by 12 October 2026
For period ending 28 September 2026

Previous Company Names

FOLDSIDE LIMITED
From: 3 February 1987To: 26 August 1987
Contact
Address

Crane Court Hesslewood Country Office Park Ferriby Road Hessle, HU13 0PA,

Previous Addresses

74 Helsinki Road Sutton Fields Industrial Estate Hull HU7 0YW
From: 3 February 1987To: 14 March 2023
Timeline

10 key events • 2010 - 2023

Funding Officers Ownership
Director Joined
Sept 10
Director Left
Sept 10
Director Left
Aug 14
Director Left
May 15
Director Joined
May 15
Loan Cleared
Aug 15
Director Left
Apr 20
Director Joined
Aug 21
Director Left
Aug 21
Capital Update
Apr 23
1
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 Resigned

GLOVER, Steven Garrick

Active
Hesslewood Office Park, HessleHU13 0PA
Secretary
Appointed 01 Aug 2017

BOTTOMLEY, John Mark

Active
Hesslewood Office Park, HessleHU13 0PA
Born October 1963
Director
Appointed 01 Jun 2009

COUCH, Adam Hartley

Active
Hesslewood Country Office Park, HessleHU13 0PA
Born October 1968
Director
Appointed 26 Jul 2021

BENNETT, Brian William

Resigned
69 Hill Top Avenue, Cheadle HulmeSK8 7HZ
Secretary
Appointed N/A
Resigned 05 Aug 1999

BENNETT, Gryta Hermine

Resigned
69 Hill Top Avenue, Cheadle HulmeSK8 7HZ
Secretary
Appointed 05 Aug 1999
Resigned 25 Sept 2000

LINDOP, John David

Resigned
74 Helsinki Road, HullHU7 0YW
Secretary
Appointed 27 Jul 2001
Resigned 01 Aug 2007

WINDEATT, Malcolm Barrie

Resigned
74 Helsinki Road, HullHU7 0YW
Secretary
Appointed 01 Aug 2007
Resigned 31 Jul 2017

BENNETT, Brian William

Resigned
69 Hill Top Avenue, Cheadle HulmeSK8 7HZ
Born August 1948
Director
Appointed N/A
Resigned 27 Jul 2001

BENNETT, Gryta Hermine

Resigned
69 Hill Top Avenue, Cheadle HulmeSK8 7HZ
Born January 1950
Director
Appointed 23 Dec 1999
Resigned 25 Sept 2000

BURBIDGE, Patricia Ann

Resigned
Hill View, Witham Wood, BournePE10 0JQ
Born December 1951
Director
Appointed N/A
Resigned 15 Oct 1993

DAVEY, Martin Thomas Peter

Resigned
Hesslewood Office Park, HessleHU13 0PA
Born August 1953
Director
Appointed 27 Jul 2001
Resigned 26 Jul 2021

HOGGARTH, Bernard

Resigned
74 Helsinki Road, HullHU7 0YW
Born June 1952
Director
Appointed 27 Jul 2001
Resigned 28 Jul 2014

JENKINS, Andrew James

Resigned
74 Helsinki Road, HullHU7 0YW
Born June 1963
Director
Appointed 23 Sept 2010
Resigned 23 Sept 2010

JOHNSTONE, Gary

Resigned
Helsinki Road, HullHU7 0YW
Born February 1953
Director
Appointed 25 Sept 2000
Resigned 31 Mar 2009

KRAUSE, Peter

Resigned
C/O H Nolke Gmbh & Co, 4804 Versmold
Born April 1944
Director
Appointed N/A
Resigned 31 Dec 1998

LINDOP, John David

Resigned
74 Helsinki Road, HullHU7 0YW
Born May 1949
Director
Appointed 27 Jul 2001
Resigned 31 May 2009

PIEPER, Goetz, Doctor

Resigned
C/O H Nolke Gmbh & Co, 4804 Versmold
Born October 1943
Director
Appointed N/A
Resigned 23 Dec 1999

SMITH, Norman John

Resigned
74 Helsinki Road, HullHU7 0YW
Born March 1967
Director
Appointed 01 Apr 2015
Resigned 01 Apr 2015

SWITHENBANK, Robert

Resigned
48 Elm Street, StockportSK6 2PT
Born November 1941
Director
Appointed 25 Sept 2000
Resigned 31 Jul 2003

THOMPSON, Rollo Frederick Thistlewaite

Resigned
Hesslewood Office Park, HessleHU13 0PA
Born July 1962
Director
Appointed 25 Sept 2000
Resigned 01 Apr 2020

WANDEL, Thomas

Resigned
Post Fach 1363, GermanyFOREIGN
Born September 1958
Director
Appointed 01 Jan 1999
Resigned 04 Jul 2000

Persons with significant control

1

Helsinki Road, HullHU7 0YW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as firm
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

190

Confirmation Statement With Updates
29 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 2025
AAAnnual Accounts
Legacy
19 September 2025
PARENT_ACCPARENT_ACC
Legacy
19 September 2025
GUARANTEE2GUARANTEE2
Legacy
19 September 2025
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
8 November 2024
AAAnnual Accounts
Legacy
8 November 2024
PARENT_ACCPARENT_ACC
Legacy
8 November 2024
GUARANTEE2GUARANTEE2
Legacy
8 November 2024
AGREEMENT2AGREEMENT2
Change Sail Address Company With Old Address New Address
1 October 2024
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
1 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
26 October 2023
AAAnnual Accounts
Legacy
26 October 2023
PARENT_ACCPARENT_ACC
Confirmation Statement With Updates
5 October 2023
CS01Confirmation Statement
Legacy
28 September 2023
GUARANTEE2GUARANTEE2
Legacy
28 September 2023
AGREEMENT2AGREEMENT2
Dissolution Withdrawal Application Strike Off Company
13 September 2023
DS02DS02
Gazette Notice Voluntary
5 September 2023
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
23 August 2023
DS01DS01
Capital Statement Capital Company With Date Currency Figure
11 April 2023
SH19Statement of Capital
Legacy
11 April 2023
SH20SH20
Legacy
11 April 2023
CAP-SSCAP-SS
Resolution
11 April 2023
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
14 March 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
12 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 August 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
9 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 April 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
16 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
28 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 January 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2019
CH01Change of Director Details
Accounts With Accounts Type Dormant
5 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2017
CS01Confirmation Statement
Change Person Secretary Company With Change Date
2 August 2017
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
1 August 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 August 2017
TM02Termination of Secretary
Accounts With Accounts Type Dormant
29 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2015
AR01AR01
Mortgage Satisfy Charge Full
26 August 2015
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
12 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
12 May 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
5 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2014
AR01AR01
Termination Director Company With Name Termination Date
28 August 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
2 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2013
AR01AR01
Change Person Director Company With Change Date
30 January 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
6 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2012
AR01AR01
Accounts With Accounts Type Dormant
19 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2011
AR01AR01
Accounts With Accounts Type Dormant
23 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2010
AR01AR01
Change Person Director Company With Change Date
30 September 2010
CH01Change of Director Details
Move Registers To Sail Company
30 September 2010
AD03Change of Location of Company Records
Change Sail Address Company
30 September 2010
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
29 September 2010
TM01Termination of Director
Appoint Person Director Company With Name
28 September 2010
AP01Appointment of Director
Accounts With Accounts Type Dormant
21 January 2010
AAAnnual Accounts
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
12 October 2009
AR01AR01
Legacy
6 June 2009
288aAppointment of Director or Secretary
Legacy
6 June 2009
288bResignation of Director or Secretary
Legacy
7 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
31 December 2008
AAAnnual Accounts
Legacy
29 September 2008
363aAnnual Return
Accounts With Accounts Type Dormant
15 January 2008
AAAnnual Accounts
Legacy
20 November 2007
363aAnnual Return
Legacy
7 August 2007
288aAppointment of Director or Secretary
Legacy
7 August 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
2 February 2007
AAAnnual Accounts
Resolution
10 November 2006
RESOLUTIONSResolutions
Legacy
6 October 2006
363aAnnual Return
Legacy
11 August 2006
353353
Legacy
11 August 2006
287Change of Registered Office
Legacy
12 May 2006
288cChange of Particulars
Legacy
11 May 2006
288cChange of Particulars
Legacy
5 May 2006
288cChange of Particulars
Legacy
5 May 2006
288cChange of Particulars
Accounts With Accounts Type Dormant
24 February 2006
AAAnnual Accounts
Legacy
8 November 2005
363sAnnual Return (shuttle)
Legacy
21 January 2005
395Particulars of Mortgage or Charge
Resolution
12 January 2005
RESOLUTIONSResolutions
Legacy
18 December 2004
403aParticulars of Charge Subject to s859A
Legacy
18 December 2004
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
26 October 2004
AAAnnual Accounts
Legacy
4 October 2004
288bResignation of Director or Secretary
Legacy
4 October 2004
363sAnnual Return (shuttle)
Legacy
24 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 September 2003
AAAnnual Accounts
Accounts With Accounts Type Full
6 February 2003
AAAnnual Accounts
Legacy
19 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 July 2002
AAAnnual Accounts
Legacy
23 October 2001
363sAnnual Return (shuttle)
Auditors Resignation Company
15 August 2001
AUDAUD
Auditors Resignation Company
15 August 2001
AUDAUD
Legacy
15 August 2001
225Change of Accounting Reference Date
Legacy
3 August 2001
287Change of Registered Office
Legacy
3 August 2001
288bResignation of Director or Secretary
Legacy
3 August 2001
288aAppointment of Director or Secretary
Legacy
3 August 2001
288aAppointment of Director or Secretary
Legacy
3 August 2001
288aAppointment of Director or Secretary
Legacy
3 August 2001
88(2)R88(2)R
Accounts With Accounts Type Medium
25 May 2001
AAAnnual Accounts
Legacy
30 January 2001
363sAnnual Return (shuttle)
Legacy
29 September 2000
288bResignation of Director or Secretary
Legacy
29 September 2000
288aAppointment of Director or Secretary
Legacy
29 September 2000
288aAppointment of Director or Secretary
Legacy
29 September 2000
288aAppointment of Director or Secretary
Legacy
29 September 2000
288aAppointment of Director or Secretary
Legacy
29 September 2000
88(2)R88(2)R
Legacy
29 September 2000
122122
Resolution
29 September 2000
RESOLUTIONSResolutions
Resolution
29 September 2000
RESOLUTIONSResolutions
Legacy
2 August 2000
169169
Resolution
13 July 2000
RESOLUTIONSResolutions
Legacy
13 July 2000
288bResignation of Director or Secretary
Legacy
26 May 2000
363sAnnual Return (shuttle)
Memorandum Articles
18 February 2000
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Medium
17 February 2000
AAAnnual Accounts
Legacy
14 February 2000
287Change of Registered Office
Legacy
7 February 2000
169169
Legacy
10 January 2000
395Particulars of Mortgage or Charge
Legacy
10 January 2000
288bResignation of Director or Secretary
Legacy
10 January 2000
288aAppointment of Director or Secretary
Legacy
7 January 2000
395Particulars of Mortgage or Charge
Resolution
7 January 2000
RESOLUTIONSResolutions
Resolution
7 January 2000
RESOLUTIONSResolutions
Legacy
13 August 1999
288bResignation of Director or Secretary
Legacy
11 August 1999
288aAppointment of Director or Secretary
Legacy
16 April 1999
288bResignation of Director or Secretary
Legacy
16 April 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
13 November 1998
AAAnnual Accounts
Legacy
2 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
13 January 1998
AAAnnual Accounts
Legacy
11 November 1997
363sAnnual Return (shuttle)
Legacy
26 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 1996
AAAnnual Accounts
Accounts With Accounts Type Full
29 November 1995
AAAnnual Accounts
Legacy
29 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 May 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
5 October 1994
287Change of Registered Office
Legacy
30 September 1994
363aAnnual Return
Legacy
22 October 1993
363aAnnual Return
Accounts With Accounts Type Full
22 October 1993
AAAnnual Accounts
Legacy
20 October 1993
287Change of Registered Office
Legacy
16 March 1993
287Change of Registered Office
Legacy
15 January 1993
403aParticulars of Charge Subject to s859A
Legacy
17 December 1992
363aAnnual Return
Accounts With Accounts Type Full
9 December 1992
AAAnnual Accounts
Accounts With Accounts Type Full
22 January 1992
AAAnnual Accounts
Legacy
22 January 1992
288288
Legacy
22 January 1992
363sAnnual Return (shuttle)
Legacy
21 June 1991
288288
Accounts With Accounts Type Full
30 January 1991
AAAnnual Accounts
Legacy
30 January 1991
363aAnnual Return
Accounts With Accounts Type Full
30 January 1990
AAAnnual Accounts
Legacy
30 January 1990
363363
Accounts With Accounts Type Full
4 May 1989
AAAnnual Accounts
Legacy
4 May 1989
363363
Legacy
10 March 1988
288288
Legacy
10 September 1987
288288
Legacy
4 September 1987
395Particulars of Mortgage or Charge
Legacy
27 August 1987
288288
Certificate Change Of Name Company
25 August 1987
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 August 1987
224224
Memorandum Articles
12 August 1987
MEM/ARTSMEM/ARTS
Resolution
12 August 1987
RESOLUTIONSResolutions
Legacy
4 June 1987
288288
Legacy
4 June 1987
288288
Legacy
4 June 1987
287Change of Registered Office
Memorandum Articles
14 May 1987
MEM/ARTSMEM/ARTS
Resolution
11 May 1987
RESOLUTIONSResolutions
Certificate Incorporation
3 February 1987
CERTINCCertificate of Incorporation