Company NameContinental Disc UK Limited
DirectorsKelli M Lindsay and James Michael Waters
Company StatusActive
Company Number02727841
CategoryPrivate Limited Company
Incorporation Date1 July 1992(31 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameKelli M Lindsay
Date of BirthMay 1969 (Born 55 years ago)
NationalityAmerican
StatusCurrent
Appointed18 July 2023(31 years after company formation)
Appointment Duration9 months, 1 week
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address3160 W. Heartland Drive
Liberty
Mo
64068
Director NameJames Michael Waters
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityAmerican
StatusCurrent
Appointed20 December 2023(31 years, 5 months after company formation)
Appointment Duration4 months, 1 week
RoleCEO
Country of ResidenceUnited States
Correspondence Address3160 W. Heartland Drive
Liberty
Mo
64068
Director NameMr Marvin H Free
Date of BirthNovember 1930 (Born 93 years ago)
NationalityAmerican
StatusResigned
Appointed01 March 1993(8 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 July 1994)
RoleDirector & Chairman Of Board
Correspondence AddressContinental Disc Corporation
4103 Riverside Nw
Riverside
Missouri 64150
United States
Director NameBarry M Hoffman
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed01 March 1993(8 months after company formation)
Appointment Duration6 years, 10 months (resigned 31 December 1999)
RoleDirector And Vice President
Correspondence Address3160 West Heartland Drive
Liberty
Missouri
64068
United States
Director NameKenneth Shaw
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed01 March 1993(8 months after company formation)
Appointment Duration13 years, 11 months (resigned 15 February 2007)
RoleDirector & Company President
Correspondence Address3160 West Heartland Drive
Liberty
Missouri
64068
United States
Director NameAnthonius G C M De Rijk
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityDutch
StatusResigned
Appointed13 May 1993(10 months, 2 weeks after company formation)
Appointment Duration10 years, 3 months (resigned 31 August 2003)
RoleCompany Director
Correspondence AddressEnergieweg 20
Zouterwoude-Rijndijk
2382 Nj
Netherlands
Director NameCarl E Dean
Date of BirthJuly 1941 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed13 May 1993(10 months, 2 weeks after company formation)
Appointment Duration6 years, 11 months (resigned 28 April 2000)
RoleCompany Director
Correspondence Address3160 West Heartland Drive
Liberty
Missouri
64068
United States
Director NameMichael R Bruns
Date of BirthDecember 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed30 December 1999(7 years, 6 months after company formation)
Appointment Duration7 years, 4 months (resigned 04 May 2007)
RoleCompany Director
Correspondence Address3160 West Heartland Drive
Liberty
Missouri 64068
United States
Director NameThomas Edward Ogle
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed09 May 2000(7 years, 10 months after company formation)
Appointment Duration6 years (resigned 08 May 2006)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address3160 West Heartland Drive
Liberty
Missouri 64068
United States
Director NameRobert Doelling
Date of BirthNovember 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed02 May 2007(14 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 August 2012)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address3160 West Heartland Drive
Liberty
Clay Missouri
64068
United States
Secretary NameGeertruida Petronella Marianne Weber
NationalityBritish
StatusResigned
Appointed27 June 2007(14 years, 12 months after company formation)
Appointment Duration3 years, 2 months (resigned 15 September 2010)
RoleCompany Director
Correspondence AddressContinental Disc Uk Limited
Energieweg 20
Zoeterwoude-Rijndijk
2382 Nj
The Netherlands
Director NameMr Steven Breid
Date of BirthJuly 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed05 June 2014(21 years, 11 months after company formation)
Appointment Duration9 years, 7 months (resigned 31 December 2023)
RoleVp, Global Business Development And Strategy
Country of ResidenceUnited States
Correspondence Address910 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Director NameMichael Shawn Taylor
Date of BirthMarch 1968 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed27 June 2018(26 years after company formation)
Appointment Duration3 years, 2 months (resigned 07 September 2021)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address2nd Floor Boundary House 4
County Place
Chelmsford
Essex
CM2 0RE
Director NameNQH Limited (Corporation)
Date of BirthAugust 1989 (Born 34 years ago)
StatusResigned
Appointed01 July 1992(same day as company formation)
Correspondence AddressNarrow Quay House
Narrow Quay
Bristol
BS1 4AH
Secretary NameNQH (Co Sec) Limited (Corporation)
StatusResigned
Appointed01 July 1992(same day as company formation)
Correspondence AddressNarrow Quay House
Narrow Quay
Bristol
BS1 4AH
Secretary NameQuayseco Limited (Corporation)
StatusResigned
Appointed27 January 1993(7 months after company formation)
Appointment Duration14 years, 5 months (resigned 27 June 2007)
Correspondence AddressNarrow Quay House
Narrow Quay
Bristol
BS1 4AH

Contact

Websitecontdisc.com
Telephone023 97539279
Telephone regionSouthampton / Portsmouth

Location

Registered Address910 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
RegionEast of England
ConstituencyColchester
CountyEssex
WardHighwoods
Built Up AreaColchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Continental Disc Bv
100.00%
Ordinary

Financials

Year2014
Net Worth-£75,651
Cash£18,569
Current Liabilities£238,538

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return1 July 2023 (9 months, 4 weeks ago)
Next Return Due15 July 2024 (2 months, 2 weeks from now)

Charges

22 March 1994Delivered on: 26 March 1994
Persons entitled: Thomas Bates & Son Limited

Classification: Lease
Secured details: All monies due or to become due from the company to the chargee under the terms of the lease.
Particulars: The sum of 3,231.25.
Outstanding

Filing History

16 March 2024Compulsory strike-off action has been discontinued (1 page)
12 March 2024First Gazette notice for compulsory strike-off (1 page)
2 January 2024Termination of appointment of Steven Breid as a director on 31 December 2023 (1 page)
22 December 2023Appointment of James Michael Waters as a director on 20 December 2023 (2 pages)
11 August 2023Appointment of Kelli M Lindsay as a director on 18 July 2023 (2 pages)
13 July 2023Termination of appointment of Michael Shawn Taylor as a director on 7 September 2021 (1 page)
13 July 2023Confirmation statement made on 1 July 2023 with no updates (3 pages)
22 June 2023Director's details changed for Mr Steven Breid on 21 June 2023 (2 pages)
20 December 2022Accounts for a small company made up to 31 December 2021 (8 pages)
1 July 2022Confirmation statement made on 1 July 2022 with no updates (3 pages)
24 January 2022Registered office address changed from 2nd Floor Boundary House 4 County Place Chelmsford Essex CM2 0RE to 910 the Crescent Colchester Business Park Colchester Essex CO4 9YQ on 24 January 2022 (1 page)
24 January 2022Accounts for a small company made up to 31 December 2020 (8 pages)
12 July 2021Confirmation statement made on 1 July 2021 with no updates (3 pages)
23 December 2020Accounts for a small company made up to 31 December 2019 (9 pages)
10 August 2020Confirmation statement made on 1 July 2020 with updates (4 pages)
30 September 2019Accounts for a small company made up to 31 December 2018 (9 pages)
1 August 2019Confirmation statement made on 1 July 2019 with updates (4 pages)
29 September 2018Accounts for a small company made up to 31 December 2017 (10 pages)
10 August 2018Confirmation statement made on 1 July 2018 with updates (4 pages)
24 July 2018Appointment of Michael Shawn Taylor as a director on 27 June 2018 (2 pages)
29 September 2017Full accounts made up to 31 December 2016 (17 pages)
29 September 2017Full accounts made up to 31 December 2016 (17 pages)
14 August 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
14 August 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
14 August 2017Withdrawal of a person with significant control statement on 14 August 2017 (2 pages)
14 August 2017Notification of a person with significant control statement (2 pages)
14 August 2017Notification of a person with significant control statement (2 pages)
14 August 2017Withdrawal of a person with significant control statement on 14 August 2017 (2 pages)
13 October 2016Accounts for a small company made up to 31 December 2015 (10 pages)
13 October 2016Accounts for a small company made up to 31 December 2015 (10 pages)
21 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
21 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
12 October 2015Accounts for a small company made up to 31 December 2014 (5 pages)
12 October 2015Accounts for a small company made up to 31 December 2014 (5 pages)
28 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 2
(3 pages)
28 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 2
(3 pages)
28 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 2
(3 pages)
4 December 2014Full accounts made up to 31 December 2013 (12 pages)
4 December 2014Full accounts made up to 31 December 2013 (12 pages)
30 July 2014Termination of appointment of Thomas Edward Ogle as a director on 6 June 2014 (1 page)
30 July 2014Appointment of Mr Steven Breid as a director on 5 June 2014 (2 pages)
30 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 2
(3 pages)
30 July 2014Appointment of Mr Steven Breid as a director on 5 June 2014 (2 pages)
30 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 2
(3 pages)
30 July 2014Termination of appointment of Thomas Edward Ogle as a director on 6 June 2014 (1 page)
30 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 2
(3 pages)
30 July 2014Termination of appointment of Thomas Edward Ogle as a director on 6 June 2014 (1 page)
30 July 2014Appointment of Mr Steven Breid as a director on 5 June 2014 (2 pages)
7 October 2013Accounts for a small company made up to 31 December 2012 (6 pages)
7 October 2013Accounts for a small company made up to 31 December 2012 (6 pages)
29 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(3 pages)
29 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(3 pages)
29 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(3 pages)
8 October 2012Termination of appointment of Robert Doelling as a director (1 page)
8 October 2012Termination of appointment of Robert Doelling as a director (1 page)
2 October 2012Accounts for a small company made up to 31 December 2011 (6 pages)
2 October 2012Accounts for a small company made up to 31 December 2011 (6 pages)
14 August 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
14 August 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
14 August 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
5 October 2011Accounts for a small company made up to 31 December 2010 (6 pages)
5 October 2011Accounts for a small company made up to 31 December 2010 (6 pages)
1 September 2011Registered office address changed from Moulsham Court 39 Moulsham Street Chelmsford Essex CM2 0HY on 1 September 2011 (1 page)
1 September 2011Registered office address changed from Moulsham Court 39 Moulsham Street Chelmsford Essex CM2 0HY on 1 September 2011 (1 page)
1 September 2011Registered office address changed from Moulsham Court 39 Moulsham Street Chelmsford Essex CM2 0HY on 1 September 2011 (1 page)
29 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
29 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
29 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
1 October 2010Accounts for a small company made up to 31 December 2009 (7 pages)
1 October 2010Accounts for a small company made up to 31 December 2009 (7 pages)
23 September 2010Termination of appointment of Geertruida Weber as a secretary (1 page)
23 September 2010Termination of appointment of Geertruida Weber as a secretary (1 page)
6 July 2010Director's details changed for Thomas Edward Ogle on 1 October 2009 (2 pages)
6 July 2010Director's details changed for Thomas Edward Ogle on 1 October 2009 (2 pages)
6 July 2010Director's details changed for Robert Doelling on 1 October 2009 (2 pages)
6 July 2010Director's details changed for Robert Doelling on 1 October 2009 (2 pages)
6 July 2010Director's details changed for Robert Doelling on 1 October 2009 (2 pages)
6 July 2010Director's details changed for Thomas Edward Ogle on 1 October 2009 (2 pages)
5 July 2010Director's details changed for Thomas Edward Ogle on 1 October 2009 (2 pages)
5 July 2010Director's details changed for Robert Doelling on 1 October 2009 (2 pages)
5 July 2010Director's details changed for Robert Doelling on 1 October 2009 (2 pages)
5 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
5 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
5 July 2010Director's details changed for Thomas Edward Ogle on 1 October 2009 (2 pages)
5 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
5 July 2010Director's details changed for Thomas Edward Ogle on 1 October 2009 (2 pages)
5 July 2010Director's details changed for Robert Doelling on 1 October 2009 (2 pages)
10 July 2009Return made up to 01/07/09; full list of members (3 pages)
10 July 2009Return made up to 01/07/09; full list of members (3 pages)
15 June 2009Accounts for a small company made up to 31 December 2008 (7 pages)
15 June 2009Accounts for a small company made up to 31 December 2008 (7 pages)
23 July 2008Accounts for a small company made up to 31 December 2007 (7 pages)
23 July 2008Accounts for a small company made up to 31 December 2007 (7 pages)
8 July 2008Return made up to 01/07/08; full list of members (3 pages)
8 July 2008Return made up to 01/07/08; full list of members (3 pages)
3 November 2007Accounts for a small company made up to 31 December 2006 (7 pages)
3 November 2007Accounts for a small company made up to 31 December 2006 (7 pages)
31 August 2007New director appointed (1 page)
31 August 2007New director appointed (1 page)
31 July 2007Return made up to 01/07/07; full list of members (2 pages)
31 July 2007New secretary appointed (1 page)
31 July 2007New secretary appointed (1 page)
31 July 2007Return made up to 01/07/07; full list of members (2 pages)
22 July 2007Registered office changed on 22/07/07 from: unit c the business centre faringdon avenue harold hill essex RM3 8EN (1 page)
22 July 2007Registered office changed on 22/07/07 from: unit c the business centre faringdon avenue harold hill essex RM3 8EN (1 page)
6 July 2007Secretary resigned (1 page)
6 July 2007Secretary resigned (1 page)
22 May 2007New director appointed (1 page)
22 May 2007Director resigned (1 page)
22 May 2007Director resigned (1 page)
22 May 2007New director appointed (1 page)
28 March 2007Director resigned (1 page)
28 March 2007Director resigned (1 page)
20 October 2006Accounts for a small company made up to 31 December 2005 (7 pages)
20 October 2006Accounts for a small company made up to 31 December 2005 (7 pages)
9 July 2006Return made up to 01/07/06; full list of members (2 pages)
9 July 2006Return made up to 01/07/06; full list of members (2 pages)
8 May 2006Director resigned (1 page)
8 May 2006Director resigned (1 page)
25 October 2005Accounts for a small company made up to 31 December 2004 (6 pages)
25 October 2005Accounts for a small company made up to 31 December 2004 (6 pages)
5 July 2005Return made up to 01/07/05; full list of members (3 pages)
5 July 2005Return made up to 01/07/05; full list of members (3 pages)
15 September 2004Full accounts made up to 31 December 2003 (13 pages)
15 September 2004Full accounts made up to 31 December 2003 (13 pages)
9 July 2004Return made up to 01/07/04; full list of members (7 pages)
9 July 2004Return made up to 01/07/04; full list of members (7 pages)
13 November 2003Director resigned (1 page)
13 November 2003Director resigned (1 page)
25 October 2003Full accounts made up to 31 December 2002 (14 pages)
25 October 2003Full accounts made up to 31 December 2002 (14 pages)
18 July 2003Return made up to 01/07/03; full list of members (8 pages)
18 July 2003Return made up to 01/07/03; full list of members (8 pages)
25 January 2003Full accounts made up to 31 December 2001 (12 pages)
25 January 2003Full accounts made up to 31 December 2001 (12 pages)
29 August 2002Delivery ext'd 3 mth 31/12/01 (1 page)
29 August 2002Delivery ext'd 3 mth 31/12/01 (1 page)
23 July 2002Return made up to 01/07/02; full list of members
  • 363(287) ‐ Registered office changed on 23/07/02
(8 pages)
23 July 2002Return made up to 01/07/02; full list of members
  • 363(287) ‐ Registered office changed on 23/07/02
(8 pages)
21 May 2002Full accounts made up to 31 December 2000 (11 pages)
21 May 2002Full accounts made up to 31 December 2000 (11 pages)
22 August 2001Delivery ext'd 3 mth 31/12/00 (1 page)
22 August 2001Delivery ext'd 3 mth 31/12/00 (1 page)
1 August 2001Return made up to 01/07/01; full list of members
  • 363(287) ‐ Registered office changed on 01/08/01
(7 pages)
1 August 2001Return made up to 01/07/01; full list of members
  • 363(287) ‐ Registered office changed on 01/08/01
(7 pages)
8 July 2001New director appointed (2 pages)
8 July 2001New director appointed (2 pages)
8 July 2001Director's particulars changed (1 page)
8 July 2001Director resigned (1 page)
8 July 2001Director's particulars changed (1 page)
8 July 2001Director resigned (1 page)
8 July 2001Director resigned (1 page)
8 July 2001New director appointed (2 pages)
8 July 2001New director appointed (2 pages)
8 July 2001Director resigned (1 page)
13 June 2001Full accounts made up to 31 December 1999 (12 pages)
13 June 2001Full accounts made up to 31 December 1999 (12 pages)
22 November 2000Return made up to 01/07/00; full list of members (6 pages)
22 November 2000Return made up to 01/07/00; full list of members (6 pages)
2 August 1999Return made up to 01/07/99; no change of members (4 pages)
2 August 1999Return made up to 01/07/99; no change of members (4 pages)
24 March 1999Full accounts made up to 31 December 1998 (11 pages)
24 March 1999Full accounts made up to 31 December 1998 (11 pages)
20 August 1998Return made up to 01/07/98; no change of members (4 pages)
20 August 1998Return made up to 01/07/98; no change of members (4 pages)
27 July 1998Resolutions
  • (W)ELRES ‐ S369(4) Sht notice meet 21/07/98
(2 pages)
27 July 1998Resolutions
  • (W)ELRES ‐ S369(4) Sht notice meet 21/07/98
(2 pages)
28 April 1998Full accounts made up to 31 December 1997 (11 pages)
28 April 1998Full accounts made up to 31 July 1997 (10 pages)
28 April 1998Full accounts made up to 31 July 1997 (10 pages)
28 April 1998Full accounts made up to 31 December 1997 (11 pages)
21 November 1997Accounting reference date shortened from 31/07/98 to 31/12/97 (1 page)
21 November 1997Accounting reference date shortened from 31/07/98 to 31/12/97 (1 page)
2 September 1997Full accounts made up to 31 July 1996 (11 pages)
2 September 1997Full accounts made up to 31 July 1996 (11 pages)
10 July 1997Return made up to 01/07/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
10 July 1997Return made up to 01/07/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
5 June 1997Delivery ext'd 3 mth 31/07/96 (1 page)
5 June 1997Delivery ext'd 3 mth 31/07/96 (1 page)
28 July 1996Return made up to 01/07/96; full list of members (6 pages)
28 July 1996Return made up to 01/07/96; full list of members (6 pages)
2 May 1996Full accounts made up to 31 July 1995 (11 pages)
2 May 1996Full accounts made up to 31 July 1995 (11 pages)
11 July 1995Return made up to 01/07/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 April 1995Full accounts made up to 31 July 1994 (10 pages)
25 April 1995Full accounts made up to 31 July 1994 (10 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (38 pages)
30 June 1994Return made up to 01/07/94; no change of members (7 pages)
26 March 1994Particulars of mortgage/charge (3 pages)
29 June 1993Return made up to 01/07/93; full list of members
  • 363(287) ‐ Registered office changed on 29/06/93
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(5 pages)
8 February 1993Secretary resigned;new secretary appointed (2 pages)
8 February 1993Secretary resigned;new secretary appointed (2 pages)
4 February 1993Company name changed quayshelfco 422 LIMITED\certificate issued on 05/02/93 (2 pages)
4 February 1993Company name changed quayshelfco 422 LIMITED\certificate issued on 05/02/93 (2 pages)
1 July 1992Incorporation (17 pages)
1 July 1992Incorporation (17 pages)