Background WavePink WaveYellow Wave

CONTINENTAL BOTTLE CO. LIMITED (02606480)

CONTINENTAL BOTTLE CO. LIMITED (02606480) is an active UK company. incorporated on 30 April 1991. with registered office in Warwick. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46760). CONTINENTAL BOTTLE CO. LIMITED has been registered for 34 years. Current directors include DOYLE, Michael John, HIRST, Matthew, JAMROZ, Scott David and 1 others.

Company Number
02606480
Status
active
Type
ltd
Incorporated
30 April 1991
Age
34 years
Address
Innovation Centre, Warwick, CV34 6UW
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46760)
Directors
DOYLE, Michael John, HIRST, Matthew, JAMROZ, Scott David, KIBLER, Chad William
SIC Codes
46760

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONTINENTAL BOTTLE CO. LIMITED

CONTINENTAL BOTTLE CO. LIMITED is an active company incorporated on 30 April 1991 with the registered office located in Warwick. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46760). CONTINENTAL BOTTLE CO. LIMITED was registered 34 years ago.(SIC: 46760)

Status

active

Active since 34 years ago

Company No

02606480

LTD Company

Age

34 Years

Incorporated 30 April 1991

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 January 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 13 May 2025 (10 months ago)
Submitted on 23 May 2025 (10 months ago)

Next Due

Due by 27 May 2026
For period ending 13 May 2026
Contact
Address

Innovation Centre Gallows Hill Warwick, CV34 6UW,

Previous Addresses

Unit 4 Barlow Drive Woodford Park Industrial Estate Winsford Cheshire CW7 2JZ England
From: 23 June 2016To: 1 August 2022
Unit 3 Barlow Drive Woodford Park Industrial Estate Winsford Cheshire CW7 2JZ
From: 25 April 2013To: 23 June 2016
Unit 3 Barlow Drive Woodford Park Industrial Estate Winsford Cheshire CW7 2RB
From: 30 April 1991To: 25 April 2013
Timeline

49 key events • 1991 - 2026

Funding Officers Ownership
Company Founded
Apr 91
Funding Round
Mar 10
Funding Round
Apr 11
Director Joined
Mar 12
Director Joined
May 12
Funding Round
Jul 12
Funding Round
Oct 12
Funding Round
Jul 13
Director Left
Feb 14
Funding Round
Mar 14
Loan Secured
Aug 14
Loan Secured
Nov 16
Loan Secured
Nov 16
Loan Secured
Aug 17
Loan Secured
Aug 17
Director Left
Apr 18
Loan Secured
Jul 18
Loan Secured
Jul 18
Director Joined
Jun 21
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Director Joined
May 22
Director Joined
May 22
Director Left
May 22
Director Joined
May 22
Director Joined
May 22
Director Joined
May 22
Director Left
May 22
Director Left
May 22
Director Left
May 22
Owner Exit
May 22
Loan Cleared
May 22
Loan Cleared
May 22
Loan Cleared
May 22
Director Joined
Jun 22
Director Left
Jul 22
Director Left
Aug 23
Director Left
Jan 24
Director Joined
Jan 24
Director Left
Sept 24
Director Joined
Sept 24
Director Joined
Aug 25
Director Left
Feb 26
Director Left
Feb 26
Director Joined
Feb 26
6
Funding
25
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

20

5 Active
15 Resigned

EBS CORPORATE SERVICES LIMITED

Active
Gallows Hill, WarwickCV34 6UW
Corporate secretary
Appointed 09 May 2022

DOYLE, Michael John

Active
Gallows Hill, WarwickCV34 6UW
Born February 1975
Director
Appointed 23 Jan 2026

HIRST, Matthew

Active
Gallows Hill, WarwickCV34 6UW
Born November 1977
Director
Appointed 21 May 2025

JAMROZ, Scott David

Active
Gallows Hill, WarwickCV34 6UW
Born March 1978
Director
Appointed 19 Jan 2024

KIBLER, Chad William

Active
Gallows Hill, WarwickCV34 6UW
Born June 1973
Director
Appointed 09 May 2022

EMSDEN, George William Taffy

Resigned
Barlow Drive, WinsfordCW7 2JZ
Secretary
Appointed 29 May 1991
Resigned 09 May 2022

CORPORATE REGISTRARS LIMITED

Resigned
34 High Street, ManchesterM4 1QE
Corporate secretary
Appointed 30 Apr 1991
Resigned 30 Apr 1991

BEAMER, Scott David

Resigned
Barlow Drive, WinsfordCW7 2JZ
Born March 1971
Director
Appointed 15 May 2022
Resigned 07 Jul 2022

BURROWS, David

Resigned
Barlow Drive, WinsfordCW7 2JZ
Born January 1970
Director
Appointed 30 Jun 2021
Resigned 09 May 2022

CROSS, Roger David

Resigned
Barlow Drive, WinsfordCW7 2JZ
Born December 1964
Director
Appointed 07 Mar 2012
Resigned 06 Apr 2018

EMSDEN, George William Taffy

Resigned
Barlow Drive, WinsfordCW7 2JZ
Born May 1940
Director
Appointed 29 May 1991
Resigned 09 May 2022

EMSDEN, Lee Jonathan

Resigned
Barlow Drive, WinsfordCW7 2JZ
Born November 1970
Director
Appointed 01 Sept 1993
Resigned 09 May 2022

EMSDEN, Wendy

Resigned
Barlow Drive, WinsfordCW7 2JZ
Born April 1944
Director
Appointed 29 May 1991
Resigned 09 May 2022

MATHEWS, Brandi Kay

Resigned
Gallows Hill, WarwickCV34 6UW
Born March 1977
Director
Appointed 09 May 2022
Resigned 19 Jan 2024

MCCARTHY, Declan John

Resigned
Gallows Hill, WarwickCV34 6UW
Born July 1963
Director
Appointed 09 May 2022
Resigned 30 Aug 2024

O'BRYAN, Mark Robert

Resigned
Gallows Hill, WarwickCV34 6UW
Born January 1963
Director
Appointed 02 Sept 2024
Resigned 23 Jan 2026

STROPE, Keith James

Resigned
Gallows Hill, WarwickCV34 6UW
Born August 1958
Director
Appointed 09 May 2022
Resigned 23 Jan 2026

TCHERTOFF, Bernard Robert

Resigned
Barlow Drive, WinsfordCW7 2JZ
Born December 1949
Director
Appointed 17 Apr 2012
Resigned 17 Jan 2014

TZINBERG, Neil Elliot

Resigned
Gallows Hill, WarwickCV34 6UW
Born March 1955
Director
Appointed 09 May 2022
Resigned 14 Aug 2023

CORPORATE REGISTRARS LIMITED

Resigned
34 High Street, ManchesterM4 1QE
Corporate director
Appointed 30 Apr 1991
Resigned 30 Apr 1991

Persons with significant control

2

1 Active
1 Ceased
Gallows Hill, WarwickCV34 6UW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 May 2022

Mr Lee Jonathan Emsden

Ceased
Barlow Drive, WinsfordCW7 2JZ
Born November 1970

Nature of Control

Significant influence or control
Notified 25 Apr 2017
Ceased 09 May 2022
Fundings
Financials
Latest Activities

Filing History

181

Appoint Person Director Company With Name Date
12 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
5 February 2026
TM01Termination of Director
Accounts With Accounts Type Full
2 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 August 2025
AP01Appointment of Director
Confirmation Statement With Updates
23 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
2 January 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2024
TM01Termination of Director
Confirmation Statement With Updates
14 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
29 January 2024
AP01Appointment of Director
Accounts With Accounts Type Full
28 September 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 September 2023
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
30 August 2023
TM01Termination of Director
Confirmation Statement With Updates
19 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
28 April 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 August 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
28 July 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 July 2022
TM01Termination of Director
Change Person Director Company With Change Date
7 July 2022
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2022
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 June 2022
AP01Appointment of Director
Mortgage Satisfy Charge Full
27 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 May 2022
MR04Satisfaction of Charge
Confirmation Statement With Updates
13 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
13 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
13 May 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 May 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 May 2022
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
13 May 2022
AP04Appointment of Corporate Secretary
Notification Of A Person With Significant Control
13 May 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
4 May 2022
CH01Change of Director Details
Mortgage Satisfy Charge Full
19 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 March 2022
MR04Satisfaction of Charge
Confirmation Statement With Updates
3 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 June 2021
AP01Appointment of Director
Accounts With Accounts Type Full
11 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
6 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2020
CS01Confirmation Statement
Confirmation Statement With Updates
3 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
1 May 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 July 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 July 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
5 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2018
CS01Confirmation Statement
Confirmation Statement With Updates
11 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 April 2018
TM01Termination of Director
Auditors Resignation Company
23 January 2018
AUDAUD
Accounts With Accounts Type Full
5 September 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 September 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 September 2017
MR01Registration of a Charge
Confirmation Statement With Updates
9 May 2017
CS01Confirmation Statement
Confirmation Statement With Updates
28 April 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
31 January 2017
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
28 November 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 November 2016
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
23 June 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
26 April 2016
AR01AR01
Accounts With Accounts Type Medium
8 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 August 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
28 April 2014
AR01AR01
Resolution
13 March 2014
RESOLUTIONSResolutions
Capital Allotment Shares
13 March 2014
SH01Allotment of Shares
Termination Director Company With Name
10 February 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
4 February 2014
AAAnnual Accounts
Capital Allotment Shares
25 July 2013
SH01Allotment of Shares
Resolution
25 July 2013
RESOLUTIONSResolutions
Statement Of Companys Objects
25 July 2013
CC04CC04
Annual Return Company With Made Up Date Full List Shareholders
25 April 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
25 April 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Small
31 January 2013
AAAnnual Accounts
Capital Allotment Shares
1 November 2012
SH01Allotment of Shares
Capital Allotment Shares
23 July 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
8 May 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 April 2012
AR01AR01
Change Person Director Company With Change Date
30 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 April 2012
CH03Change of Secretary Details
Appoint Person Director Company With Name
15 March 2012
AP01Appointment of Director
Accounts With Accounts Type Small
31 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2011
AR01AR01
Capital Allotment Shares
26 April 2011
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
31 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2010
AR01AR01
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Capital Allotment Shares
23 March 2010
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
26 January 2010
AAAnnual Accounts
Legacy
4 July 2009
403aParticulars of Charge Subject to s859A
Legacy
4 July 2009
403aParticulars of Charge Subject to s859A
Legacy
4 July 2009
403aParticulars of Charge Subject to s859A
Legacy
4 July 2009
403aParticulars of Charge Subject to s859A
Legacy
4 July 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
7 May 2009
AAAnnual Accounts
Legacy
1 May 2009
363aAnnual Return
Legacy
1 May 2009
190190
Legacy
1 May 2009
353353
Legacy
1 May 2009
287Change of Registered Office
Legacy
27 June 2008
123Notice of Increase in Nominal Capital
Legacy
25 June 2008
363aAnnual Return
Legacy
16 May 2008
363aAnnual Return
Legacy
26 March 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
27 February 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 January 2007
AAAnnual Accounts
Legacy
3 May 2006
363sAnnual Return (shuttle)
Legacy
23 December 2005
395Particulars of Mortgage or Charge
Legacy
21 December 2005
123Notice of Increase in Nominal Capital
Resolution
21 December 2005
RESOLUTIONSResolutions
Resolution
21 December 2005
RESOLUTIONSResolutions
Resolution
21 December 2005
RESOLUTIONSResolutions
Resolution
21 December 2005
RESOLUTIONSResolutions
Legacy
8 December 2005
88(2)R88(2)R
Legacy
8 December 2005
88(2)R88(2)R
Legacy
18 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 November 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
14 December 2004
AAAnnual Accounts
Legacy
27 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 January 2004
AAAnnual Accounts
Legacy
19 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 January 2003
AAAnnual Accounts
Legacy
14 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 October 2001
AAAnnual Accounts
Legacy
3 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 November 2000
AAAnnual Accounts
Legacy
28 June 2000
363sAnnual Return (shuttle)
Legacy
12 January 2000
287Change of Registered Office
Accounts With Accounts Type Small
20 October 1999
AAAnnual Accounts
Legacy
8 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 October 1998
AAAnnual Accounts
Legacy
21 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 July 1997
AAAnnual Accounts
Legacy
25 June 1997
363sAnnual Return (shuttle)
Legacy
14 February 1997
395Particulars of Mortgage or Charge
Legacy
17 January 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
23 September 1996
AAAnnual Accounts
Legacy
8 August 1996
287Change of Registered Office
Legacy
10 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 August 1995
AAAnnual Accounts
Legacy
5 May 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Small
8 October 1994
AAAnnual Accounts
Legacy
19 September 1994
395Particulars of Mortgage or Charge
Legacy
3 May 1994
363sAnnual Return (shuttle)
Legacy
7 October 1993
288288
Accounts With Accounts Type Small
17 September 1993
AAAnnual Accounts
Legacy
18 May 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
14 May 1993
AAAnnual Accounts
Legacy
11 May 1993
363sAnnual Return (shuttle)
Legacy
5 March 1993
88(2)R88(2)R
Resolution
5 March 1993
RESOLUTIONSResolutions
Resolution
5 March 1993
RESOLUTIONSResolutions
Legacy
5 March 1993
123Notice of Increase in Nominal Capital
Resolution
23 June 1992
RESOLUTIONSResolutions
Resolution
23 June 1992
RESOLUTIONSResolutions
Resolution
23 June 1992
RESOLUTIONSResolutions
Resolution
23 June 1992
RESOLUTIONSResolutions
Legacy
23 June 1992
363sAnnual Return (shuttle)
Legacy
27 June 1991
288288
Legacy
27 June 1991
288288
Legacy
14 June 1991
88(2)R88(2)R
Legacy
14 June 1991
224224
Incorporation Company
30 April 1991
NEWINCIncorporation