UKBizDB.co.uk

CONTINENTAL WATERWAYS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Continental Waterways Limited. The company was founded 52 years ago and was given the registration number 01053953. The firm's registered office is in SOUTH YORKSHIRE. You can find them at 33 Thorne Road, Doncaster, South Yorkshire, . This company's SIC code is 79120 - Tour operator activities.

Company Information

Name:CONTINENTAL WATERWAYS LIMITED
Company Number:01053953
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 May 1972
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 79120 - Tour operator activities

Office Address & Contact

Registered Address:33 Thorne Road, Doncaster, South Yorkshire, DN1 2HD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
33 Thorne Road, Doncaster, South Yorkshire, DN1 2HD

Director03 June 2022Active
33 Thorne Road, Doncaster, South Yorkshire, DN1 2HD

Director03 June 2021Active
Floor 5 347 Congress Street, Boston, Massachusetts, 02210,

Secretary06 May 2004Active
The Manor, Mill Lane, Chalgrove, Oxford, OX44 7SL

Secretary-Active
Upper Hankley Cottage, Elstead, Godalming, GU8 6LJ

Secretary24 September 1999Active
Pellerey, Curtil Vergy, France,

Director-Active
136 East 36th Apt 1g, New York, Usa,

Director09 May 2003Active
10294, S.Oaks Rd, Brainerd, Usa,

Director10 June 2013Active
5, Moccasin Path, Natick, Massachusetts, United States,

Director01 March 2010Active
33 Thorne Road, Doncaster, South Yorkshire, DN1 2HD

Director01 December 2016Active
15, Moccasin Path, Natick, Massachusetts, United States,

Director01 March 2010Active
47 Sunnyside Road, Coatesville Rd3, Auckland, New Zealand,

Director-Active
33 Thorne Road, Doncaster, South Yorkshire, DN1 2HD

Director01 December 2016Active
33 Thorne Road, Doncaster, South Yorkshire, DN1 2HD

Director27 July 2014Active
22, Whitman Avenue, Melrose, Usa,

Director27 October 2010Active
400, Beacon Street, Boston, Usa,

Director27 October 2010Active
400 Beacon Street, Boston, Usa,

Director06 May 2004Active
1102 Dorset Street, Charlotte, Usa,

Director06 May 2004Active
Upper Hankley Cottage, Elstead, Godalming, GU8 6LJ

Director-Active
4 Jackson Pond Road, Dedham, Usa,

Director06 May 2004Active
Rue De La Bucherie, Ecorsaint Les Laumes 21150, France,

Director-Active
90, Bradford Rd, Weston, Usa,

Director10 June 2013Active
3 Avenue Rodin, 75016 Paris, France, FOREIGN

Director-Active

People with Significant Control

Mr Shaun Irwin
Notified on:03 June 2022
Status:Active
Date of birth:January 1975
Nationality:American
Address:33 Thorne Road, South Yorkshire, DN1 2HD
Nature of control:
  • Significant influence or control
Mr Christopher Anthony Zigmont
Notified on:03 June 2021
Status:Active
Date of birth:February 1963
Nationality:American
Address:33 Thorne Road, South Yorkshire, DN1 2HD
Nature of control:
  • Significant influence or control
Mr Simon Charles Wentworth Laxton
Notified on:01 December 2016
Status:Active
Date of birth:September 1957
Nationality:British
Address:33 Thorne Road, South Yorkshire, DN1 2HD
Nature of control:
  • Right to appoint and remove directors
Mr Mark Frevert
Notified on:01 December 2016
Status:Active
Date of birth:September 1951
Nationality:American
Address:33 Thorne Road, South Yorkshire, DN1 2HD
Nature of control:
  • Right to appoint and remove directors
Mr Michael James Stick
Notified on:06 April 2016
Status:Active
Date of birth:December 1969
Nationality:United States
Address:33 Thorne Road, South Yorkshire, DN1 2HD
Nature of control:
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-19Accounts

Accounts with accounts type total exemption full.

Download
2023-09-25Accounts

Accounts with accounts type total exemption full.

Download
2023-08-21Confirmation statement

Confirmation statement with no updates.

Download
2022-09-05Accounts

Accounts with accounts type total exemption full.

Download
2022-08-15Confirmation statement

Confirmation statement with no updates.

Download
2022-07-22Persons with significant control

Notification of a person with significant control.

Download
2022-07-22Officers

Appoint person director company with name date.

Download
2022-07-22Persons with significant control

Cessation of a person with significant control.

Download
2022-07-22Officers

Termination director company with name termination date.

Download
2021-10-01Accounts

Accounts with accounts type total exemption full.

Download
2021-08-27Confirmation statement

Confirmation statement with no updates.

Download
2021-06-15Persons with significant control

Notification of a person with significant control.

Download
2021-06-15Officers

Appoint person director company with name date.

Download
2021-06-15Officers

Termination director company with name termination date.

Download
2021-06-15Persons with significant control

Cessation of a person with significant control.

Download
2020-10-27Accounts

Accounts with accounts type total exemption full.

Download
2020-08-18Confirmation statement

Confirmation statement with no updates.

Download
2019-09-25Accounts

Accounts with accounts type total exemption full.

Download
2019-08-28Confirmation statement

Confirmation statement with no updates.

Download
2018-08-22Accounts

Accounts with accounts type unaudited abridged.

Download
2018-08-16Confirmation statement

Confirmation statement with no updates.

Download
2017-09-18Accounts

Accounts with accounts type total exemption full.

Download
2017-08-16Confirmation statement

Confirmation statement with updates.

Download
2017-08-16Persons with significant control

Notification of a person with significant control.

Download
2017-08-16Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.