UKBizDB.co.uk

CONTINENTAL WOOD LIMITED

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

This company is commonly known as Continental Wood Limited. The company was founded 18 years ago and was given the registration number 05518779. The firm's registered office is in WESTERHAM. You can find them at First Floor, Winterton House, High Street, Westerham, Kent. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:CONTINENTAL WOOD LIMITED
Company Number:05518779
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 July 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:First Floor, Winterton House, High Street, Westerham, Kent, TN16 1AQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 9, Cirencester Office Park, Tetbury Road, Cirencester, United Kingdom, GL7 6JJ

Director13 September 2018Active
Unit 9, Cirencester Office Park, Tetbury Road, Cirencester, United Kingdom, GL7 6JJ

Director20 March 2019Active
Unit 9, Cirencester Office Park, Tetbury Road, Cirencester, United Kingdom, GL7 6JJ

Director01 August 2019Active
Unit 9, Cirencester Office Park, Tetbury Road, Cirencester, United Kingdom, GL7 6JJ

Director15 May 2018Active
Eastwell Cottage, Rye Road, Sandhurst, TN18 5PQ

Secretary26 August 2005Active
West View The Ridge, Epsom, KT18 7ET

Secretary26 July 2005Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary26 July 2005Active
Katajanokan Katu 3, A3, 00160, Helsinki, Finland,

Director19 October 2009Active
Laekjarberg 50, Hafnarfjordur, Iceland, 221

Director26 August 2005Active
Hoitas 4, Gardabaer, 210, Iceland,

Director07 March 2007Active
First Floor, Winterton House, High Street, Westerham, TN16 1AQ

Director21 April 2016Active
Lacplesa Iela 75-8, 1011 Riga, Latvia,

Director26 August 2005Active
Hverafold 80, Reykjavik, Iceland, FOREIGN

Director26 August 2005Active
West View The Ridge, Epsom, KT18 7ET

Director26 July 2005Active
35, Shipley Close, Alton, United Kingdom, GU34 2RW

Director01 May 2010Active
Ide Hill House Emmetts Lane, Ide Hill, Sevenoaks, TN14 6BB

Director26 July 2005Active
Ash Tree Cottage, Keyston, Huntingdon, PE28 0RE

Director26 August 2005Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director26 July 2005Active

People with Significant Control

Mr Jon Helgi Gudmundsson
Notified on:22 December 2023
Status:Active
Date of birth:May 1947
Nationality:Icelandic
Country of residence:United Kingdom
Address:Unit 9, Cirencester Office Park, Cirencester, United Kingdom, GL7 6JJ
Nature of control:
  • Significant influence or control
Bergs Timber Ab
Notified on:15 May 2018
Status:Active
Country of residence:Sweden
Address:Bergs Vag 13, 570 84, Morlunda, Sweden,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Jon Helgi Gudmundsson
Notified on:26 July 2017
Status:Active
Date of birth:May 1947
Nationality:Icelandic
Country of residence:Latvia
Address:Lacplesa Iela 75-8, 1011 Riga, Latvia,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-13Persons with significant control

Notification of a person with significant control.

Download
2024-02-13Persons with significant control

Cessation of a person with significant control.

Download
2023-07-26Confirmation statement

Confirmation statement with updates.

Download
2023-07-24Accounts

Accounts with accounts type full.

Download
2022-11-02Officers

Change person director company with change date.

Download
2022-11-01Address

Change registered office address company with date old address new address.

Download
2022-07-26Confirmation statement

Confirmation statement with updates.

Download
2022-05-03Accounts

Accounts with accounts type full.

Download
2022-02-24Mortgage

Mortgage satisfy charge full.

Download
2022-02-21Address

Change registered office address company with date old address new address.

Download
2021-07-30Accounts

Accounts with accounts type full.

Download
2021-07-27Confirmation statement

Confirmation statement with updates.

Download
2020-08-24Confirmation statement

Confirmation statement with no updates.

Download
2020-06-04Accounts

Accounts with accounts type full.

Download
2019-09-10Officers

Appoint person director company with name date.

Download
2019-08-22Incorporation

Memorandum articles.

Download
2019-07-30Confirmation statement

Confirmation statement with no updates.

Download
2019-07-12Resolution

Resolution.

Download
2019-06-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-03-25Officers

Appoint person director company with name date.

Download
2019-03-25Officers

Termination director company with name termination date.

Download
2019-03-07Accounts

Accounts with accounts type full.

Download
2018-11-16Officers

Change person director company with change date.

Download
2018-09-26Officers

Appoint person director company with name date.

Download
2018-09-25Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.