Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CONTINUOUS STATIONERY LIMITED
Company Information for

CONTINUOUS STATIONERY LIMITED

GROVE HOUSE GUILDFORD ROAD, FETCHAM, LEATHERHEAD, KT22 9DF,
Company Registration Number
00938016
Private Limited Company
Active

Company Overview

About Continuous Stationery Ltd
CONTINUOUS STATIONERY LIMITED was founded on 1968-08-29 and has its registered office in Leatherhead. The organisation's status is listed as "Active". Continuous Stationery Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
CONTINUOUS STATIONERY LIMITED
 
Legal Registered Office
GROVE HOUSE GUILDFORD ROAD
FETCHAM
LEATHERHEAD
KT22 9DF
Other companies in LE19
 
Filing Information
Company Number 00938016
Company ID Number 00938016
Date formed 1968-08-29
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 03/08/2015
Return next due 31/08/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-04-06 20:11:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CONTINUOUS STATIONERY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CONTINUOUS STATIONERY LIMITED
The following companies were found which have the same name as CONTINUOUS STATIONERY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CONTINUOUS STATIONERY PRIVATE LIMITED 503 APEEJAY HOUSE 5TH FL130 BOMBAY SAMACHAR MARG FORT MUMBAI Maharashtra 400001 ACTIVE Company formed on the 1968-08-22
CONTINUOUS STATIONERY PRINTERS LIMITED Dissolved Company formed on the 1979-10-23

Company Officers of CONTINUOUS STATIONERY LIMITED

Current Directors
Officer Role Date Appointed
MARRONS CONSULTANCIES LIMITED
Company Secretary 1998-01-12
RAYMOND PHILLIP BERRY
Director 2017-08-01
ANDREW MARK DUTTON
Director 2017-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT WHITESIDE
Director 2006-03-24 2017-12-19
CRAIG PARSONS
Director 2015-09-11 2017-08-01
KEVIN ARTHUR HERBERT
Director 2007-09-04 2015-09-08
CLINTON EDWIN EVERARD
Director 2006-03-24 2007-08-31
BEAUFORT NELSON LOANE
Director 1996-11-01 2006-03-24
CORMAC O TIGHEARNAIGH
Director 2004-08-31 2006-03-24
JAMES JOSEPH COLL
Director 1996-11-01 2004-08-31
EDWARD CARSON
Director 1991-08-03 2001-12-31
PETER EUGENE LYNCH
Director 1996-11-01 2000-07-14
PETER EUGENE LYNCH
Company Secretary 1996-11-01 1998-01-12
PATRICK JAMES CREAN
Director 1996-11-01 1998-01-12
JEFFREY MARTIN KINN
Director 1992-09-21 1997-08-31
MICHAEL ALLAN SPENCE
Director 1992-09-21 1997-06-20
RICHARD RAWORTH
Director 1992-09-21 1997-02-07
JEFFREY MARTIN KINN
Company Secretary 1992-09-21 1996-11-01
DAVID RICHARD PEART SMITH
Director 1992-01-24 1993-10-21
DEREK STUART MOTTERSHEAD
Director 1991-08-03 1993-08-16
GRANT MCDOWALL FINDLAY
Company Secretary 1991-08-03 1992-09-21
WILLIAM JOHN ARMSTRONG DACOMBE
Director 1991-08-03 1992-09-21
WILLIAM HARRY EASTWOOD
Director 1991-08-03 1992-09-21
GRANT MCDOWALL FINDLAY
Director 1991-08-03 1992-09-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARRONS CONSULTANCIES LIMITED ACCESS PLUS MARKETING SERVICES LIMITED Company Secretary 2016-05-12 CURRENT 1981-10-29 Active
MARRONS CONSULTANCIES LIMITED ACCESS PLUS MARKETING LOGISTICS LIMITED Company Secretary 2016-05-12 CURRENT 2006-01-10 Active
MARRONS CONSULTANCIES LIMITED OLIVE 1 LIMITED Company Secretary 2016-05-12 CURRENT 2008-04-10 Liquidation
MARRONS CONSULTANCIES LIMITED ACICS LIMITED Company Secretary 2015-09-11 CURRENT 2006-02-15 In Administration/Administrative Receiver
MARRONS CONSULTANCIES LIMITED HAMSARD 3350 LIMITED Company Secretary 2015-09-11 CURRENT 2014-09-02 Liquidation
MARRONS CONSULTANCIES LIMITED HAMSARD 3351 LIMITED Company Secretary 2015-09-11 CURRENT 2014-10-09 Liquidation
MARRONS CONSULTANCIES LIMITED MAVISBANK LIMITED Company Secretary 2015-09-11 CURRENT 2012-01-11 Liquidation
MARRONS CONSULTANCIES LIMITED TOLLBRAE LIMITED Company Secretary 2015-09-11 CURRENT 2012-01-11 Liquidation
MARRONS CONSULTANCIES LIMITED NAPG LIMITED Company Secretary 2015-09-10 CURRENT 2000-07-12 Liquidation
MARRONS CONSULTANCIES LIMITED ANNA EASTGATE LIMITED Company Secretary 2011-12-02 CURRENT 2011-12-02 Dissolved 2013-09-24
MARRONS CONSULTANCIES LIMITED SPEEDPRINT (HORSFORTH) LIMITED Company Secretary 2007-11-26 CURRENT 1980-01-24 Dissolved 2014-05-06
MARRONS CONSULTANCIES LIMITED PAC DIGIMEDIA HOLDINGS LIMITED Company Secretary 2007-07-13 CURRENT 1990-02-28 Dissolved 2014-06-10
MARRONS CONSULTANCIES LIMITED PLASBOARD HOLDINGS LIMITED Company Secretary 2007-07-13 CURRENT 1989-04-05 Dissolved 2014-07-11
MARRONS CONSULTANCIES LIMITED OAKHILL LABELS HOLDINGS LIMITED Company Secretary 2007-07-13 CURRENT 1988-03-17 Dissolved 2013-10-08
MARRONS CONSULTANCIES LIMITED OAKHILL (GLASGOW) LIMITED Company Secretary 2007-07-13 CURRENT 1985-11-08 Dissolved 2014-07-11
MARRONS CONSULTANCIES LIMITED PAC DIGIMEDIA LIMITED Company Secretary 2007-07-13 CURRENT 1997-06-19 Active - Proposal to Strike off
MARRONS CONSULTANCIES LIMITED PETER MARRON LIMITED Company Secretary 2003-11-12 CURRENT 2003-11-12 Dissolved 2014-10-23
MARRONS CONSULTANCIES LIMITED PURPLE AGENCY LIMITED Company Secretary 2000-02-18 CURRENT 1984-04-13 Liquidation
MARRONS CONSULTANCIES LIMITED CITICO PRINT CENTRES LIMITED Company Secretary 1999-07-13 CURRENT 1988-11-09 Dissolved 2013-08-20
MARRONS CONSULTANCIES LIMITED WORD PROCESSOR STATIONERY LIMITED Company Secretary 1998-01-12 CURRENT 1939-03-30 Dissolved 2013-08-20
MARRONS CONSULTANCIES LIMITED BUSINESS BARTER LIMITED Company Secretary 1998-01-12 CURRENT 1974-03-25 Dissolved 2013-08-20
MARRONS CONSULTANCIES LIMITED ADARE PILLINGS LIMITED Company Secretary 1998-01-12 CURRENT 1912-02-10 Dissolved 2016-10-12
MARRONS CONSULTANCIES LIMITED WILLIAM CAPLE & COMPANY LIMITED Company Secretary 1998-01-12 CURRENT 1951-11-07 Dissolved 2017-04-18
MARRONS CONSULTANCIES LIMITED FAIRFIELD GRAPHICS LIMITED Company Secretary 1998-01-12 CURRENT 1932-07-28 Liquidation
MARRONS CONSULTANCIES LIMITED FORMS FACTORY LIMITED Company Secretary 1998-01-12 CURRENT 1973-03-22 Liquidation
MARRONS CONSULTANCIES LIMITED ADARE LIMITED Company Secretary 1998-01-12 CURRENT 1997-07-23 Liquidation
MARRONS CONSULTANCIES LIMITED P GROUP LIMITED Company Secretary 1998-01-12 CURRENT 1991-11-26 Liquidation
MARRONS CONSULTANCIES LIMITED KALAMAZOO SECURE SOLUTIONS LIMITED Company Secretary 1998-01-12 CURRENT 1997-05-02 Liquidation
MARRONS CONSULTANCIES LIMITED KENLEY PRESS LIMITED Company Secretary 1998-01-12 CURRENT 1963-10-25 Liquidation
MARRONS CONSULTANCIES LIMITED ADARE INTERNATIONAL LIMITED Company Secretary 1998-01-12 CURRENT 1982-02-03 Active
MARRONS CONSULTANCIES LIMITED ADARE GROUP LIMITED Company Secretary 1998-01-12 CURRENT 1989-05-23 Liquidation
MARRONS CONSULTANCIES LIMITED ADARE SEC LIMITED Company Secretary 1998-01-12 CURRENT 1993-04-30 Active
MARRONS CONSULTANCIES LIMITED ADARE PROPERTIES (UK) LIMITED Company Secretary 1998-01-12 CURRENT 1994-05-16 Liquidation
MARRONS CONSULTANCIES LIMITED NOSROF 5 LIMITED Company Secretary 1998-01-12 CURRENT 1995-01-27 Liquidation
RAYMOND PHILLIP BERRY ACCESS PLUS MARKETING SERVICES LIMITED Director 2017-08-01 CURRENT 1981-10-29 Active
RAYMOND PHILLIP BERRY ACCESS PLUS MARKETING LOGISTICS LIMITED Director 2017-08-01 CURRENT 2006-01-10 Active
RAYMOND PHILLIP BERRY ADARE INTERNATIONAL HOLDINGS LIMITED Director 2017-06-20 CURRENT 2017-06-20 Active
RAYMOND PHILLIP BERRY ADARE INTERNATIONAL LNC LIMITED Director 2017-06-20 CURRENT 2017-06-20 Active
RAYMOND PHILLIP BERRY ADARE INTERNATIONAL LIMITED Director 2016-11-14 CURRENT 1982-02-03 Active
ANDREW MARK DUTTON ACCESS PLUS MARKETING SERVICES LIMITED Director 2017-08-01 CURRENT 1981-10-29 Active
ANDREW MARK DUTTON ACCESS PLUS MARKETING LOGISTICS LIMITED Director 2017-08-01 CURRENT 2006-01-10 Active
ANDREW MARK DUTTON ADARE INTERNATIONAL HOLDINGS LIMITED Director 2017-06-20 CURRENT 2017-06-20 Active
ANDREW MARK DUTTON ADARE INTERNATIONAL LNC LIMITED Director 2017-06-20 CURRENT 2017-06-20 Active
ANDREW MARK DUTTON ADARE INTERNATIONAL LIMITED Director 2016-11-14 CURRENT 1982-02-03 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-08Director's details changed for Mr Robert John Fergus Macmillan on 2024-03-08
2024-03-08Registers moved to registered inspection location of Grove House Guildford Road Fetcham Leatherhead KT22 9DF
2024-03-08Register inspection address changed from Park Mill Wakefield Road Clayton West Huddersfield HD8 9QQ England to Grove House Guildford Road Fetcham Leatherhead KT22 9DF
2023-11-27Audit exemption statement of guarantee by parent company for period ending 31/03/23
2023-11-27Notice of agreement to exemption from audit of accounts for period ending 31/03/23
2023-11-27Consolidated accounts of parent company for subsidiary company period ending 31/03/23
2023-11-27Audit exemption subsidiary accounts made up to 2023-03-31
2023-08-31CONFIRMATION STATEMENT MADE ON 27/08/23, WITH NO UPDATES
2022-11-30PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/22
2022-11-30GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/22
2022-11-30AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2022-11-29RES13Resolutions passed:
  • Directors authorisation/re: approval of guarantee 25/11/2022
2022-09-22CS01CONFIRMATION STATEMENT MADE ON 27/08/22, WITH NO UPDATES
2022-09-22PSC05Change of details for Adare International Lnc Limited as a person with significant control on 2021-05-10
2021-11-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 009380160012
2021-10-20PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-10-20AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-10-20GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-09-01RES01ADOPT ARTICLES 01/09/21
2021-09-01MEM/ARTSARTICLES OF ASSOCIATION
2021-08-27CS01CONFIRMATION STATEMENT MADE ON 27/08/21, WITH NO UPDATES
2021-08-23AA01Current accounting period extended from 31/12/21 TO 31/03/22
2021-08-23AD01REGISTERED OFFICE CHANGED ON 23/08/21 FROM Eni House Basing View Basingstoke RG21 4YY England
2021-08-19TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND PHILLIP BERRY
2021-08-19AP01DIRECTOR APPOINTED MR. KRISTIAN ELGEY
2021-08-19TM02Termination of appointment of Raymond Phillip Berry on 2021-08-17
2021-05-10AD01REGISTERED OFFICE CHANGED ON 10/05/21 FROM Lilly House Priestley Road Basingstoke RG24 9LZ England
2020-11-09PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-10-13AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-10-13GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-08-19CS01CONFIRMATION STATEMENT MADE ON 03/08/20, WITH NO UPDATES
2019-09-25AP03Appointment of Mr Raymond Phillip Berry as company secretary on 2019-09-13
2019-09-24TM02Termination of appointment of Marrons Consultancies Limited on 2019-09-13
2019-09-13AD01REGISTERED OFFICE CHANGED ON 13/09/19 FROM Shakespeare Martineau Two Colton Square Leicester LE1 1QH England
2019-08-06CS01CONFIRMATION STATEMENT MADE ON 03/08/19, WITH NO UPDATES
2019-07-26GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-07-17PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-07-17AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-01-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 009380160014
2018-11-06AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2018-10-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 009380160011
2018-10-16GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2018-08-07CS01CONFIRMATION STATEMENT MADE ON 03/08/18, WITH NO UPDATES
2018-08-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 009380160013
2018-05-02AD01REGISTERED OFFICE CHANGED ON 02/05/18 FROM Marrons Solicitors 1 Meridian South Meridian Business Park Leicester Leicestershire LE19 1WY
2018-05-02CH04SECRETARY'S DETAILS CHNAGED FOR MARRONS CONSULTANCIES LIMITED on 2018-01-02
2018-01-02TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WHITESIDE
2018-01-02TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WHITESIDE
2017-08-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 009380160008
2017-08-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 009380160010
2017-08-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 009380160009
2017-08-09AA01Current accounting period extended from 31/10/17 TO 31/12/17
2017-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MARK DUTTON / 09/08/2017
2017-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND PHILLIP BERRY / 09/08/2017
2017-08-08CS01CONFIRMATION STATEMENT MADE ON 03/08/17, WITH UPDATES
2017-08-08PSC02Notification of Adare International Lnc Limited as a person with significant control on 2017-08-01
2017-08-08PSC07CESSATION OF P GROUP LTD AS A PERSON OF SIGNIFICANT CONTROL
2017-08-01AP01DIRECTOR APPOINTED MR RAYMOND PHILLIP BERRY
2017-08-01AP01DIRECTOR APPOINTED MR ANDREW MARK DUTTON
2017-08-01TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG PARSONS
2017-08-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 009380160012
2017-08-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 009380160011
2017-07-21AAFULL ACCOUNTS MADE UP TO 31/10/16
2017-06-21SH20STATEMENT BY DIRECTORS
2017-06-21LATEST SOC21/06/17 STATEMENT OF CAPITAL;GBP 1
2017-06-21SH1921/06/17 STATEMENT OF CAPITAL GBP 1
2017-06-21CAP-SSSOLVENCY STATEMENT DATED 20/06/17
2017-06-21RES13REDUCTION OF CAPITAL RESERVE 20/06/2017
2017-06-21RES06REDUCE ISSUED CAPITAL 20/06/2017
2016-09-27AUDAUDITOR'S RESIGNATION
2016-09-27AUDAUDITOR'S RESIGNATION
2016-09-23AUDAUDITOR'S RESIGNATION
2016-09-23AUDAUDITOR'S RESIGNATION
2016-08-05LATEST SOC05/08/16 STATEMENT OF CAPITAL;GBP 1689590
2016-08-05CS01CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES
2016-07-27AAFULL ACCOUNTS MADE UP TO 31/10/15
2016-06-24AD02SAIL ADDRESS CREATED
2016-04-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 009380160010
2015-09-11AP01DIRECTOR APPOINTED MR CRAIG PARSONS
2015-09-11TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN HERBERT
2015-08-04LATEST SOC04/08/15 STATEMENT OF CAPITAL;GBP 1689590
2015-08-04AR0103/08/15 FULL LIST
2015-04-23RES01ADOPT ARTICLES 10/04/2015
2015-04-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 009380160009
2015-03-18AAFULL ACCOUNTS MADE UP TO 31/10/14
2014-10-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2014-10-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2014-10-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 009380160008
2014-08-04LATEST SOC04/08/14 STATEMENT OF CAPITAL;GBP 1689590
2014-08-04AR0103/08/14 FULL LIST
2014-04-24AAFULL ACCOUNTS MADE UP TO 31/10/13
2013-11-13AD02SAIL ADDRESS CREATED
2013-08-05AR0103/08/13 FULL LIST
2013-02-14AAFULL ACCOUNTS MADE UP TO 31/10/12
2012-08-03AR0103/08/12 FULL LIST
2012-06-22AAFULL ACCOUNTS MADE UP TO 31/10/11
2012-04-04CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN ARTHUR HERBERT / 04/11/2011
2012-04-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2012-03-15RES13THAT THE EXECUTION,DELIVERY AND PERFORMANCE BY THE COMPANY 08/03/2012
2012-03-02RES13THE EXECUTION, DELIVERY AND PERFORMANCE BY THE COMPANY OF AN IMPLMENTATION AGREEMENT 23/02/2012
2011-08-03AR0103/08/11 FULL LIST
2011-02-16AAFULL ACCOUNTS MADE UP TO 31/10/10
2010-08-04AR0103/08/10 FULL LIST
2010-08-04CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MARRONS CONSULTANCIES LIMITED / 03/08/2010
2010-03-29AAFULL ACCOUNTS MADE UP TO 31/10/09
2009-08-03363aRETURN MADE UP TO 03/08/09; FULL LIST OF MEMBERS
2009-06-09225CURREXT FROM 30/04/2009 TO 31/10/2009
2008-12-16AAFULL ACCOUNTS MADE UP TO 30/04/08
2008-11-13RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2008-08-06363aRETURN MADE UP TO 03/08/08; FULL LIST OF MEMBERS
2008-02-20AAFULL ACCOUNTS MADE UP TO 30/04/07
2007-09-21403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2007-09-18288aNEW DIRECTOR APPOINTED
2007-09-12288bDIRECTOR RESIGNED
2007-08-07363aRETURN MADE UP TO 03/08/07; FULL LIST OF MEMBERS
2007-03-07AAFULL ACCOUNTS MADE UP TO 30/04/06
2006-08-17363aRETURN MADE UP TO 03/08/06; FULL LIST OF MEMBERS
2006-06-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-05-15288aNEW DIRECTOR APPOINTED
2006-05-15288aNEW DIRECTOR APPOINTED
2006-05-15288bDIRECTOR RESIGNED
2006-05-15288bDIRECTOR RESIGNED
2006-05-02RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-04-12395PARTICULARS OF MORTGAGE/CHARGE
2006-04-12155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-04-12155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-04-12155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-01-05AAFULL ACCOUNTS MADE UP TO 30/04/05
2005-08-17363aRETURN MADE UP TO 03/08/05; FULL LIST OF MEMBERS
2004-12-17288aNEW DIRECTOR APPOINTED
2004-12-17288bDIRECTOR RESIGNED
2004-12-03AAFULL ACCOUNTS MADE UP TO 30/04/04
2004-08-17363sRETURN MADE UP TO 03/08/04; FULL LIST OF MEMBERS
2004-02-02AAFULL ACCOUNTS MADE UP TO 30/04/03
2003-08-16363sRETURN MADE UP TO 03/08/03; FULL LIST OF MEMBERS
2003-08-14ELRESS386 DISP APP AUDS 21/07/03
2003-08-14ELRESS366A DISP HOLDING AGM 21/07/03
2003-06-30287REGISTERED OFFICE CHANGED ON 30/06/03 FROM: DARLEY BUILDINGS WELLINGTON ROAD BURTON ON TRENT STAFFORDSHIRE DE14 2AD
2003-02-04AAFULL ACCOUNTS MADE UP TO 30/04/02
2002-08-06363sRETURN MADE UP TO 03/08/02; FULL LIST OF MEMBERS
2002-02-15288bDIRECTOR RESIGNED
2002-01-24AAFULL ACCOUNTS MADE UP TO 30/04/01
2001-09-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-08-31363sRETURN MADE UP TO 03/08/01; FULL LIST OF MEMBERS
2001-02-22AAFULL ACCOUNTS MADE UP TO 30/04/00
2000-09-08395PARTICULARS OF MORTGAGE/CHARGE
2000-08-31363sRETURN MADE UP TO 03/08/00; FULL LIST OF MEMBERS
2000-07-27288bDIRECTOR RESIGNED
2000-03-17288cSECRETARY'S PARTICULARS CHANGED
2000-03-02AAFULL ACCOUNTS MADE UP TO 30/04/99
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to CONTINUOUS STATIONERY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CONTINUOUS STATIONERY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-07-31 Outstanding HSBC BANK PLC AS SECURITY TRUSTEE FOR THE SECURED PARTIES
2017-07-31 Outstanding ENDLESS LLP AS SECURITY TRUSTEE
2016-04-27 Satisfied HSBC BANK PLC AS SECURITY TRUSTEE FOR THE SECURED PARTIES
2015-04-15 Satisfied ENDLESS LLP
2014-10-07 Satisfied HSBC BANK PLC
DEBENTURE 2012-04-03 Satisfied BANK OF SCOTLAND PLC
DEBENTURE 2006-04-12 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND (THE "SECURITY TRUSTEE")
DEED OF ACCESSION TO A COMPOSITE GUARANTEE AND DEBENTURE DATED 14 JULY 2000 2000-08-30 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND, AS SECURITY TRUSTEE FOR THE SECURITYBENEFICIARIES
DEBENTURE 1997-06-23 Satisfied ALLIED IRISH BANKS PLCAS SECURITY TRUSTEE FOR THE BENEFICIARIES (AS DEFINED)
DEBENTURE 1992-10-06 Satisfied SAMUEL MONTAGU & CO LIMITEDAS TRUSTEE AND AGENT FOR ITSELF AND FOR EACHOTHER FINANCE PARTY (AS DEFINED)
FIXED AND FLOATING CHARGE 1991-07-30 Satisfied MIDLAND BANK PLC
CHARGE 1990-02-02 Satisfied MIDLAND MONTAGU LEASING AND THE 18 CHARGEES NAMED ON THE ATTACHED SCHEDULE
Filed Financial Reports
Annual Accounts
2014-10-31
Annual Accounts
2013-10-31
Annual Accounts
2012-10-31
Annual Accounts
2011-10-31
Annual Accounts
2010-10-31
Annual Accounts
2009-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CONTINUOUS STATIONERY LIMITED

Intangible Assets
Patents
We have not found any records of CONTINUOUS STATIONERY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CONTINUOUS STATIONERY LIMITED
Trademarks
We have not found any records of CONTINUOUS STATIONERY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CONTINUOUS STATIONERY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as CONTINUOUS STATIONERY LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where CONTINUOUS STATIONERY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CONTINUOUS STATIONERY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CONTINUOUS STATIONERY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.