Back to search

Continental Textiles (Manchester) Limited

00518615

active
ltd
england wales
Companies House
Health Score
90 / 100

Healthy

30/30
Filing
20/30
Financial
40/40
Risk
  • Going concern doubt noted in accounts (-10)

Details

3 Avocado Court Commerce Way, Trafford Park, Manchester, M17 1HW
Incorporated 14/04/1953

Compliance

Last accounts

31/12/2024

full

Next accounts due

30/09/2026

On track

Confirmation statement

Last: 15/06/2025

Due 29/06/2026

On track

Industry

46420
Wholesale of clothing and footwear

Officers

Andrew David Crewe

director

British · United Kingdom · Age 77

Lynda Ellis

director

British · England · Age 61

Jonathan Andrew Crewe

director · Since 16/07/2009

British · England · Age 45

Rachel Poole

director · Since 01/06/2022

British · United Kingdom · Age 43

Former

Patrick James Nolan

director · Resigned 15/06/1993

Patrick James Nolan

secretary · Resigned 15/06/1993

Fiona Heather Black

director · Resigned 14/06/1996

Andrew David Crewe

secretary · Resigned 14/06/1996

Richard John Elias

director · Resigned 14/04/2011

Richard John Elias

secretary · Resigned 15/04/2011

Phillip Barlow

secretary · Resigned 04/04/2025

Phillip Barlow

director · Resigned 04/04/2025

Persons with Significant Control

Sprint Group Limited

75–100% shares
75–100% votes
Appoint directors

Contex House, Unit G Longford, Stretford, M32 0JT

Reg: 02589606 · Companies House · Limited Company

Notified 06/04/2016

Change History

officer appointedPOOLE, Rachel
2026-05-05
officer appointedCREWE, Andrew David
2026-05-05
officer appointedCREWE, Jonathan Andrew
2026-05-05
officer appointedELLIS, Lynda
2026-05-05
statusactive
2026-05-05

Active

typeltd
2026-05-05

Private Limited Company

address line13 Avocado Court Commerce Way
2026-05-05

3 AVOCADO COURT COMMERCE WAY

post townManchester
2026-05-05

MANCHESTER

CompanyRankvs 105+ SIC 46420 peers
80

Financial strength99th percentile among SIC peers · 25/25
Employees98th percentile among SIC peers · 15/15
LiquidityCurrent ratio 2.82× · 20/20
Longevity15 years trading (max 15) · 15/15
Filing complianceAll filings up to date · 15/15
Going concern doubt -10
Show leaderboard
How is this score calculated?
Financial strength25/25 pts

Net worth compared to all companies in the same SIC code with published accounts. Top quartile earns the full 25 points.

Employees15/15 pts

Workforce size relative to sector peers from the most recent accounts. A larger team generally signals commercial scale.

Liquidity20/20 pts

Current assets ÷ current liabilities. A ratio above 2× earns full marks; between 1–2× scores partially; below 0.5× scores minimal points.

Longevity15/15 pts

One point per year of operation since incorporation, capped at 15. Older companies have a proven track record.

Filing compliance15/15 pts

Full 15 points when both annual accounts and confirmation statement are filed on time. Points are deducted for each overdue filing.

Risk deductions

Going concern doubt: -10 pts

Maximum score is 100. Deductions apply for insolvency history, outstanding charges, going concern doubt, or disqualified officers.

Going Concern Doubt

we have not identified any material uncertainties relating to events or conditions that, individually or collectively, may cast significant doubt on the company's ability to continue as a going concern for a period of at least twelve months from when the financial statements are authorised for issue. Our responsibilities and the responsibilities of the directors with respect to

Key FinancialsYear ending 31/12/2024

Net Worth

£5.8M

Balance sheet strength

Cash

£773k

Cash in the bank

Profit Before Tax

£818k

Bottom line earnings

Net Current Assets

£4.7M

Working capital

Current Assets

£7.2M

Current Liabilities

£2.6M

Fixed Assets

£1.2M

Debtors

£5.5M

Cost of Sales

£9.3M

Admin Expenses

£2.4M

Profit After Tax

£599k

33avg. employees-1

Tax at Year End

Corp tax£188k
Dividends paid£600k

People Costs

Wages & salaries£1.2M

Balance Sheet

Intangible assets£123k
Bank loans & overdrafts£490k
Assets less current liabilities£5.9M
Prepared with CCH Software

EstimatesDerived

YearCurrent RatioImplied Profit
20242.82-£251k
20235.54+£210k
20224.51

Derived from filed accounts. Not audited figures.

Filing History100 filings

Accounts filed

accounts with accounts type full

30/09/202526 pages · PDF
Confirmation statement

confirmation statement with no updates

19/06/20253 pages · PDF
Director resigned

termination director company with name termination date

07/04/20251 page · PDF
TM02

termination secretary company with name termination date

07/04/20251 page · PDF
Accounts filed

accounts with accounts type full

20/09/202429 pages · PDF
Confirmation statement

confirmation statement with updates

20/06/20245 pages · PDF
Accounts filed

accounts with accounts type full

08/08/202328 pages · PDF
Confirmation statement

confirmation statement with updates

26/06/20235 pages · PDF
Accounts filed

accounts with accounts type full

15/08/202232 pages · PDF
Confirmation statement

confirmation statement with updates

18/07/20225 pages · PDF
Director appointed

appoint person director company with name date

07/07/20222 pages · PDF
Director details changed

change person director company with change date

25/08/20212 pages · PDF
Accounts filed

accounts with accounts type small

09/08/202112 pages · PDF
Confirmation statement

confirmation statement with updates

09/08/20215 pages · PDF
Accounts filed

accounts with accounts type small

03/09/202011 pages · PDF
Director details changed

change person director company with change date

25/08/20202 pages · PDF
Director details changed

change person director company with change date

25/08/20202 pages · PDF
Director details changed

change person director company with change date

25/08/20202 pages · PDF
Director details changed

change person director company with change date

25/08/20202 pages · PDF
CH03

change person secretary company with change date

25/08/20201 page · PDF
Address changed

change registered office address company with date old address new address

25/08/20201 page · PDF
Confirmation statement

confirmation statement with updates

29/06/20205 pages · PDF
MR01

mortgage create with deed with charge number charge creation date

05/03/20207 pages · PDF
Director appointed

appoint person director company with name date

17/02/20202 pages · PDF
Accounts filed

accounts with accounts type small

23/07/201911 pages · PDF
Confirmation statement

confirmation statement with updates

04/07/20195 pages · PDF
Accounts filed

accounts with accounts type small

02/07/201810 pages · PDF
Confirmation statement

confirmation statement with updates

29/06/20185 pages · PDF
MR01

mortgage create with deed with charge number charge creation date

09/03/201813 pages · PDF
MR04

mortgage satisfy charge full

13/01/20184 pages · PDF
MR04

mortgage satisfy charge full

13/01/20184 pages · PDF
MR04

mortgage satisfy charge full

05/01/20184 pages · PDF
MR01

mortgage create with deed with charge number charge creation date

27/09/201710 pages · PDF
MR01

mortgage create with deed with charge number charge creation date

27/09/201721 pages · PDF
MR01

mortgage create with deed with charge number charge creation date

31/08/201713 pages · PDF
MR01

mortgage create with deed with charge number charge creation date

29/08/201723 pages · PDF
PSC02

notification of a person with significant control

27/07/20172 pages · PDF
MR01

mortgage create with deed with charge number charge creation date

27/07/201715 pages · PDF
Accounts filed

accounts with accounts type small

18/07/201710 pages · PDF
Confirmation statement

confirmation statement with updates

26/06/20175 pages · PDF
Annual return

annual return company with made up date full list shareholders

29/06/20164 pages · PDF
Accounts filed

accounts with accounts type total exemption small

13/04/20165 pages · PDF
Annual return

annual return company with made up date full list shareholders

02/07/20154 pages · PDF
Director details changed

change person director company with change date

02/07/20152 pages · PDF
Director details changed

change person director company with change date

02/07/20152 pages · PDF
Director details changed

change person director company with change date

02/07/20152 pages · PDF
Accounts filed

accounts with accounts type small

29/06/20156 pages · PDF
Annual return

annual return company with made up date full list shareholders

05/08/20145 pages · PDF
Accounts filed

accounts with accounts type small

12/06/20146 pages · PDF
Accounts filed

accounts with accounts type small

22/08/20137 pages · PDF
Annual return

annual return company with made up date full list shareholders

14/08/20135 pages · PDF
Accounts filed

accounts with accounts type small

01/08/20127 pages · PDF
Annual return

annual return company with made up date full list shareholders

10/07/20125 pages · PDF
Accounts filed

accounts with accounts type small

04/10/20116 pages · PDF
Annual return

annual return company with made up date full list shareholders

04/07/20115 pages · PDF
AP03

appoint person secretary company with name

25/05/20111 page · PDF
Director resigned

termination director company with name

13/05/20111 page · PDF
TM02

termination secretary company with name

13/05/20111 page · PDF
Annual return

annual return company with made up date full list shareholders

21/07/20107 pages · PDF
Director details changed

change person director company with change date

21/07/20102 pages · PDF
Accounts filed

accounts with accounts type small

14/05/20107 pages · PDF
288a

legacy

04/08/20091 page · PDF
363a

legacy

17/06/20094 pages · PDF
Accounts filed

accounts with accounts type medium

09/06/200919 pages · PDF
Accounts filed

accounts with accounts type medium

29/07/200817 pages · PDF
363a

legacy

23/06/20084 pages · PDF
353

legacy

23/06/20081 page · PDF
288c

legacy

20/06/20081 page · PDF
403a

legacy

17/12/20071 page · PDF
403a

legacy

17/12/20071 page · PDF
403a

legacy

17/12/20071 page · PDF
Accounts filed

accounts with accounts type medium

17/07/200719 pages · PDF
363a

legacy

16/07/20073 pages · PDF
395

legacy

17/02/20073 pages · PDF
363a

legacy

12/07/20063 pages · PDF
288c

legacy

12/07/20061 page · PDF
353

legacy

12/07/20061 page · PDF
395

legacy

04/07/20066 pages · PDF
Accounts filed

accounts with accounts type medium

15/06/200618 pages · PDF
Accounts filed

accounts with accounts type full

01/08/200517 pages · PDF
363a

legacy

14/07/20053 pages · PDF
287

legacy

12/05/20051 page · PDF
RESOLUTIONS

resolution

21/02/200529 pages · PDF
155(6)a

legacy

18/02/200511 pages · PDF
RESOLUTIONS

resolution

18/02/20052 pages · PDF
155(6)a

legacy

17/02/200511 pages · PDF
Accounts filed

accounts with accounts type full

25/11/200418 pages · PDF
363s

legacy

10/09/20047 pages · PDF
363s

legacy

20/06/20037 pages · PDF
Accounts filed

accounts with accounts type full

06/06/200316 pages · PDF
363s

legacy

18/06/20027 pages · PDF
Accounts filed

accounts with accounts type full

03/04/200214 pages · PDF
363s

legacy

26/06/20017 pages · PDF
Accounts filed

accounts with accounts type full

09/04/200114 pages · PDF
288c

legacy

18/10/20001 page · PDF
288c

legacy

07/08/20001 page · PDF
363s

legacy

26/06/20007 pages · PDF
Accounts filed

accounts with accounts type full

23/06/200013 pages · PDF
AUD

auditors resignation company

12/05/20001 page · PDF
363s

legacy

07/07/19996 pages · PDF