Company NameContinental Cash Collections Limited
Company StatusActive
Company Number01654753
CategoryPrivate Limited Company
Incorporation Date29 July 1982(41 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 82911Activities of collection agencies

Directors

Director NameMrs Sheila Ann Ohara
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 1992(9 years, 9 months after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Farrer Lane
Oulton
Leeds
LS26 8JP
Director NameMrs Margaret Geraldine Thompson
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 1992(9 years, 9 months after company formation)
Appointment Duration31 years, 11 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address9 St Margarets Drive
Horsforth
Leeds
West Yorkshire
LS18 5BQ
Secretary NameMrs Sheila Ann Ohara
NationalityBritish
StatusCurrent
Appointed30 April 1992(9 years, 9 months after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Farrer Lane
Oulton
Leeds
LS26 8JP
Director NameMrs Kathryn Ann Sharp
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2000(17 years, 11 months after company formation)
Appointment Duration23 years, 9 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address155 Batley Road
Kirkhamgate
Wakefield
West Yorkshire
WF2 0SP
Director NameMr Peter O'Hara
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2016(34 years after company formation)
Appointment Duration7 years, 8 months
RoleInsolvency Practitioner
Country of ResidenceEngland
Correspondence AddressWesley House
Huddersfield Road
Birstall, Batley
West Yorkshire
WF17 9EJ
Director NameColette Rhodes
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2000(17 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 25 July 2003)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address19 Hopton Hall Lane
Mirfield
West Yorkshire
WF14 8EA

Contact

Websitewww.cccltd.co.uk
Telephone01924 472219
Telephone regionWakefield

Location

Registered Address8 Allison Terrace
Kirkhamgate
Wakefield
WF2 0SL
RegionYorkshire and The Humber
ConstituencyMorley and Outwood
CountyWest Yorkshire
WardWrenthorpe and Outwood West
Built Up AreaKirkhamgate
Address MatchesOver 10 other UK companies use this postal address

Shareholders

150 at £1Peter O'hara
60.00%
Ordinary
15 at £1Helen Wilkinson
6.00%
Ordinary
15 at £1Kathryn Ann Sharp
6.00%
Ordinary
15 at £1Stephen O'hara
6.00%
Ordinary
54 at £1Mrs Sheila Ann O'hara
21.60%
Ordinary
1 at £1Mrs Margaret Geraldine Thompson
0.40%
Ordinary

Financials

Year2014
Net Worth£108,306
Cash£26,033
Current Liabilities£131,382

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return22 October 2023 (5 months, 1 week ago)
Next Return Due5 November 2024 (7 months, 1 week from now)

Charges

7 December 1982Delivered on: 21 December 1982
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 29 branch road batley west yorkshire t/n wyk 184624.
Outstanding

Filing History

6 November 2023Confirmation statement made on 22 October 2023 with updates (4 pages)
12 June 2023Confirmation statement made on 30 April 2023 with no updates (3 pages)
19 April 2023Registered office address changed from Wesley House Huddersfield Road Birstall, Batley West Yorkshire, WF17 9EJ to 8 Allison Terrace Kirkhamgate Wakefield WF2 0SL on 19 April 2023 (1 page)
19 April 2023Termination of appointment of Peter O'hara as a director on 31 March 2023 (1 page)
9 January 2023Micro company accounts made up to 31 July 2022 (3 pages)
7 June 2022Confirmation statement made on 30 April 2022 with no updates (3 pages)
20 April 2022Total exemption full accounts made up to 31 July 2021 (8 pages)
20 May 2021Confirmation statement made on 30 April 2021 with no updates (3 pages)
3 April 2021Total exemption full accounts made up to 31 July 2020 (8 pages)
6 August 2020Unaudited abridged accounts made up to 31 July 2019 (8 pages)
18 May 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
14 May 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
8 May 2019Unaudited abridged accounts made up to 31 July 2018 (10 pages)
3 May 2018Unaudited abridged accounts made up to 31 July 2017 (11 pages)
3 May 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
22 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
22 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
20 January 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
20 January 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
16 August 2016Appointment of Mr Peter O'hara as a director on 1 August 2016 (2 pages)
16 August 2016Appointment of Mr Peter O'hara as a director on 1 August 2016 (2 pages)
10 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 250
(7 pages)
10 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 250
(7 pages)
28 November 2015Total exemption small company accounts made up to 31 July 2015 (7 pages)
28 November 2015Total exemption small company accounts made up to 31 July 2015 (7 pages)
12 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 250
(7 pages)
12 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 250
(7 pages)
24 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
24 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
20 June 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 250
(7 pages)
20 June 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 250
(7 pages)
11 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
11 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
11 April 2014Statement of capital following an allotment of shares on 29 July 2013
  • GBP 250
(3 pages)
11 April 2014Statement of capital following an allotment of shares on 29 July 2013
  • GBP 250
(3 pages)
16 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (7 pages)
16 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (7 pages)
4 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
4 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
16 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (7 pages)
16 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (7 pages)
9 January 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
9 January 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
17 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (7 pages)
17 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (7 pages)
8 April 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
8 April 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
10 May 2010Director's details changed for Mrs Margaret Geraldine Thompson on 30 April 2010 (2 pages)
10 May 2010Director's details changed for Mrs Margaret Geraldine Thompson on 30 April 2010 (2 pages)
10 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (6 pages)
10 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (6 pages)
5 February 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
5 February 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
2 June 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
2 June 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
15 May 2009Return made up to 30/04/09; full list of members (5 pages)
15 May 2009Return made up to 30/04/09; full list of members (5 pages)
13 May 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
13 May 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
12 May 2008Return made up to 30/04/08; full list of members (4 pages)
12 May 2008Return made up to 30/04/08; full list of members (4 pages)
26 June 2007Return made up to 30/04/07; full list of members (8 pages)
26 June 2007Return made up to 30/04/07; full list of members (8 pages)
5 March 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
5 March 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
30 May 2006Return made up to 30/04/06; full list of members (7 pages)
30 May 2006Return made up to 30/04/06; full list of members (7 pages)
17 May 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
17 May 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
19 May 2005Return made up to 30/04/05; full list of members (7 pages)
19 May 2005Return made up to 30/04/05; full list of members (7 pages)
25 April 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
25 April 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
15 November 2004Director's particulars changed (1 page)
15 November 2004Director's particulars changed (1 page)
14 May 2004Return made up to 30/04/04; full list of members (7 pages)
14 May 2004Return made up to 30/04/04; full list of members (7 pages)
12 February 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
12 February 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
30 July 2003Director resigned (1 page)
30 July 2003Director resigned (1 page)
12 May 2003Return made up to 30/04/03; full list of members (8 pages)
12 May 2003Return made up to 30/04/03; full list of members (8 pages)
3 February 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
3 February 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
8 May 2002Return made up to 30/04/02; full list of members (8 pages)
8 May 2002Return made up to 30/04/02; full list of members (8 pages)
11 March 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
11 March 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
29 May 2001Accounts for a small company made up to 31 July 2000 (5 pages)
29 May 2001Accounts for a small company made up to 31 July 2000 (5 pages)
25 April 2001Return made up to 30/04/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 April 2001Return made up to 30/04/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 June 2000New director appointed (2 pages)
28 June 2000New director appointed (2 pages)
28 June 2000New director appointed (2 pages)
28 June 2000New director appointed (2 pages)
13 June 2000Return made up to 30/04/00; full list of members
  • 363(287) ‐ Registered office changed on 13/06/00
(6 pages)
13 June 2000Return made up to 30/04/00; full list of members
  • 363(287) ‐ Registered office changed on 13/06/00
(6 pages)
2 June 2000Accounts for a small company made up to 31 July 1999 (6 pages)
2 June 2000Accounts for a small company made up to 31 July 1999 (6 pages)
16 June 1999Return made up to 30/04/99; no change of members (4 pages)
16 June 1999Return made up to 30/04/99; no change of members (4 pages)
31 March 1999Accounts for a small company made up to 31 July 1998 (6 pages)
31 March 1999Accounts for a small company made up to 31 July 1998 (6 pages)
1 June 1998Accounts for a small company made up to 31 July 1997 (6 pages)
1 June 1998Accounts for a small company made up to 31 July 1997 (6 pages)
19 May 1998Return made up to 30/04/98; no change of members (4 pages)
19 May 1998Return made up to 30/04/98; no change of members (4 pages)
4 June 1997Return made up to 30/04/97; full list of members (6 pages)
4 June 1997Return made up to 30/04/97; full list of members (6 pages)
25 March 1997Full accounts made up to 31 July 1996 (13 pages)
25 March 1997Full accounts made up to 31 July 1996 (13 pages)
21 May 1996Return made up to 30/04/96; no change of members (4 pages)
21 May 1996Return made up to 30/04/96; no change of members (4 pages)
26 February 1996Accounts for a small company made up to 31 July 1995 (7 pages)
26 February 1996Accounts for a small company made up to 31 July 1995 (7 pages)
14 June 1995Return made up to 30/04/95; no change of members (4 pages)
14 June 1995Return made up to 30/04/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
29 July 1982Incorporation (16 pages)
29 July 1982Incorporation (15 pages)
29 July 1982Incorporation (16 pages)
29 July 1982Incorporation (15 pages)