Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CURTIS HOLT (SOUTHAMPTON) LIMITED
Company Information for

CURTIS HOLT (SOUTHAMPTON) LIMITED

LONG REACH, GALLEON BOULEVARD, CROSSWAYS BUSINESS PARK, DARTFORD KENT, DA2 6QE,
Company Registration Number
00433740
Private Limited Company
Active

Company Overview

About Curtis Holt (southampton) Ltd
CURTIS HOLT (SOUTHAMPTON) LIMITED was founded on 1947-04-23 and has its registered office in Crossways Business Park. The organisation's status is listed as "Active". Curtis Holt (southampton) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CURTIS HOLT (SOUTHAMPTON) LIMITED
 
Legal Registered Office
LONG REACH
GALLEON BOULEVARD
CROSSWAYS BUSINESS PARK
DARTFORD KENT
DA2 6QE
Other companies in DA2
 
Filing Information
Company Number 00433740
Company ID Number 00433740
Date formed 1947-04-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 07/07/2015
Return next due 04/08/2016
Type of accounts DORMANT
Last Datalog update: 2023-10-08 08:14:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CURTIS HOLT (SOUTHAMPTON) 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.

Company Officers of CURTIS HOLT (SOUTHAMPTON) LIMITED

Current Directors
Officer Role Date Appointed
ROBERT DAVID ROWE
Company Secretary 2008-02-07
ANDREW JAMES THOMAS STRONG
Director 1998-09-01
TIMOTHY JOHN STRONG
Director 1998-09-01
JOHN RANDALL CHARLES TWALLIN
Director 1991-07-07
Previous Officers
Officer Role Date Appointed Date Resigned
STANLEY CHARLES MORRIS
Company Secretary 1991-07-07 2008-02-04
STANLEY CHARLES MORRIS
Director 1991-07-07 2008-02-04
BRYAN CORDY
Director 1994-11-03 1997-12-18
MICHAEL DENIS GARDINER
Director 1991-07-07 1996-01-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT DAVID ROWE CURTIS HOLT LIMITED Company Secretary 2008-02-27 CURRENT 1954-03-05 Active
ROBERT DAVID ROWE DORMOLE LIMITED Company Secretary 2008-02-27 CURRENT 1974-01-10 Active
ROBERT DAVID ROWE TOOLBANK LIMITED Company Secretary 2008-02-27 CURRENT 2003-02-26 Active
ROBERT DAVID ROWE WILLIAM FAITHFULL & COMPANY LIMITED Company Secretary 2008-02-27 CURRENT 1953-01-08 Active
ROBERT DAVID ROWE RUXLEY MOWER SERVICES LIMITED Company Secretary 2008-02-27 CURRENT 1980-12-16 Active
ROBERT DAVID ROWE CURTIS HOLT (NORTH WEST) LIMITED Company Secretary 2008-02-27 CURRENT 1962-02-20 Active
ROBERT DAVID ROWE CURTIS HOLT (NORTHERN) LIMITED Company Secretary 2008-02-27 CURRENT 1978-07-03 Active
ROBERT DAVID ROWE FINNIE & CO., LIMITED Company Secretary 2007-12-06 CURRENT 1928-07-12 Active
ROBERT DAVID ROWE C.O.HAMSHAW & SON LIMITED Company Secretary 2007-12-06 CURRENT 1972-04-25 Active
ANDREW JAMES THOMAS STRONG COMPLETE DISTRIBUTION AND LOGISTICS LIMITED Director 2016-09-22 CURRENT 2016-09-20 Active
ANDREW JAMES THOMAS STRONG DORMOLE LIMITED Director 2014-06-24 CURRENT 1974-01-10 Active
ANDREW JAMES THOMAS STRONG GALLEON INVESTMENTS (DARTFORD) LIMITED Director 2014-06-19 CURRENT 2014-06-19 Active
ANDREW JAMES THOMAS STRONG WILLIAM FAITHFULL & COMPANY LIMITED Director 2007-09-13 CURRENT 1953-01-08 Active
ANDREW JAMES THOMAS STRONG TOOLBANK LIMITED Director 2003-02-26 CURRENT 2003-02-26 Active
ANDREW JAMES THOMAS STRONG C.O.HAMSHAW & SON LIMITED Director 1999-04-20 CURRENT 1972-04-25 Active
ANDREW JAMES THOMAS STRONG CURTIS HOLT LIMITED Director 1991-07-07 CURRENT 1954-03-05 Active
TIMOTHY JOHN STRONG DORMOLE LIMITED Director 2014-06-24 CURRENT 1974-01-10 Active
TIMOTHY JOHN STRONG GALLEON INVESTMENTS (DARTFORD) LIMITED Director 2014-06-19 CURRENT 2014-06-19 Active
TIMOTHY JOHN STRONG A DIFFERENT LIGHT LTD Director 2004-05-18 CURRENT 1996-08-07 Dissolved 2016-04-12
TIMOTHY JOHN STRONG TOOLBANK LIMITED Director 2003-02-26 CURRENT 2003-02-26 Active
TIMOTHY JOHN STRONG CURTIS HOLT LIMITED Director 1991-07-07 CURRENT 1954-03-05 Active
JOHN RANDALL CHARLES TWALLIN TOOLBANK LIMITED Director 2003-02-26 CURRENT 2003-02-26 Active
JOHN RANDALL CHARLES TWALLIN HAND TOOL DISTRIBUTORS LIMITED Director 1993-04-07 CURRENT 1993-03-26 Active
JOHN RANDALL CHARLES TWALLIN C.A.CLEMSON & SONS LIMITED Director 1992-12-18 CURRENT 1971-12-21 Active
JOHN RANDALL CHARLES TWALLIN CURTIS HOLT LIMITED Director 1991-07-07 CURRENT 1954-03-05 Active
JOHN RANDALL CHARLES TWALLIN DORMOLE LIMITED Director 1991-07-07 CURRENT 1974-01-10 Active
JOHN RANDALL CHARLES TWALLIN HTD LTD Director 1991-07-07 CURRENT 1982-09-07 Active
JOHN RANDALL CHARLES TWALLIN WILLIAM FAITHFULL & COMPANY LIMITED Director 1991-07-07 CURRENT 1953-01-08 Active
JOHN RANDALL CHARLES TWALLIN RUXLEY MOWER SERVICES LIMITED Director 1991-07-07 CURRENT 1980-12-16 Active
JOHN RANDALL CHARLES TWALLIN CURTIS HOLT (NORTH WEST) LIMITED Director 1991-07-07 CURRENT 1962-02-20 Active
JOHN RANDALL CHARLES TWALLIN CURTIS HOLT (NORTHERN) LIMITED Director 1991-07-07 CURRENT 1978-07-03 Active
JOHN RANDALL CHARLES TWALLIN FINNIE & CO., LIMITED Director 1988-05-31 CURRENT 1928-07-12 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
2023-09-27ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-09-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-07-21CONFIRMATION STATEMENT MADE ON 07/07/23, WITH NO UPDATES
2023-07-21CS01CONFIRMATION STATEMENT MADE ON 07/07/23, WITH NO UPDATES
2023-01-24Director's details changed for Mr Andrew James Thomas Strong on 2023-01-24
2023-01-24Director's details changed for Mr Timothy John Strong on 2023-01-24
2023-01-24CH01Director's details changed for Mr Andrew James Thomas Strong on 2023-01-24
2022-09-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-07-19CS01CONFIRMATION STATEMENT MADE ON 07/07/22, WITH NO UPDATES
2021-10-15AP03Appointment of Miss Natasha Hussain as company secretary on 2021-10-01
2021-10-15TM02Termination of appointment of Robert David Rowe on 2021-10-01
2021-09-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-07-08CS01CONFIRMATION STATEMENT MADE ON 07/07/21, WITH NO UPDATES
2020-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-07-21CS01CONFIRMATION STATEMENT MADE ON 07/07/20, WITH NO UPDATES
2020-03-10TM01APPOINTMENT TERMINATED, DIRECTOR JOHN RANDALL CHARLES TWALLIN
2020-03-10CH03SECRETARY'S DETAILS CHNAGED FOR ROBERT DAVID ROWE on 2020-03-01
2019-09-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-07-15CS01CONFIRMATION STATEMENT MADE ON 07/07/19, WITH NO UPDATES
2018-07-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-07-18CS01CONFIRMATION STATEMENT MADE ON 07/07/18, WITH NO UPDATES
2017-09-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-07-25CS01CONFIRMATION STATEMENT MADE ON 07/07/17, WITH NO UPDATES
2016-08-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-07-22LATEST SOC22/07/16 STATEMENT OF CAPITAL;GBP 520000
2016-07-22CS01CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES
2015-07-24LATEST SOC24/07/15 STATEMENT OF CAPITAL;GBP 520000
2015-07-24AR0107/07/15 ANNUAL RETURN FULL LIST
2015-07-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2014-07-21LATEST SOC21/07/14 STATEMENT OF CAPITAL;GBP 520000
2014-07-21AR0107/07/14 ANNUAL RETURN FULL LIST
2014-07-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2013-07-24AR0107/07/13 ANNUAL RETURN FULL LIST
2013-04-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2012-08-30AR0107/07/12 ANNUAL RETURN FULL LIST
2012-06-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2011-09-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10
2011-08-03AR0107/07/11 ANNUAL RETURN FULL LIST
2010-08-05AR0107/07/10 ANNUAL RETURN FULL LIST
2010-08-05CH01Director's details changed for Timothy John Strong on 2010-07-07
2010-07-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/09
2009-09-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/08
2009-07-28363aReturn made up to 07/07/09; full list of members
2008-08-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/07
2008-08-05363aReturn made up to 07/07/08; full list of members
2008-03-10288aSECRETARY APPOINTED ROBERT DAVID ROWE
2008-03-10288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY STANLEY MORRIS
2007-09-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-08-30363aRETURN MADE UP TO 07/07/07; FULL LIST OF MEMBERS
2006-11-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-08-04363aRETURN MADE UP TO 07/07/06; FULL LIST OF MEMBERS
2005-11-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-11-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-11-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-11-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-11-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-10-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-08-08363sRETURN MADE UP TO 07/07/05; FULL LIST OF MEMBERS
2005-07-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-07-16363sRETURN MADE UP TO 07/07/04; FULL LIST OF MEMBERS
2003-10-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-08-04363(287)REGISTERED OFFICE CHANGED ON 04/08/03
2003-08-04363sRETURN MADE UP TO 07/07/03; FULL LIST OF MEMBERS
2002-09-18AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-08-29363sRETURN MADE UP TO 07/07/02; FULL LIST OF MEMBERS
2001-08-29AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-08-17287REGISTERED OFFICE CHANGED ON 17/08/01 FROM: 1 GREEN ST GREEN ROAD DARTFORD KENT DA1 1FN
2001-08-17363(288)DIRECTOR'S PARTICULARS CHANGED
2001-08-17363sRETURN MADE UP TO 07/07/01; FULL LIST OF MEMBERS
2000-10-17AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-08-01363(288)DIRECTOR'S PARTICULARS CHANGED
2000-08-01363sRETURN MADE UP TO 07/07/00; FULL LIST OF MEMBERS
1999-10-26AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-08-11363sRETURN MADE UP TO 07/07/99; FULL LIST OF MEMBERS
1998-10-20AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-09-21288aNEW DIRECTOR APPOINTED
1998-09-21288aNEW DIRECTOR APPOINTED
1998-08-05363(288)DIRECTOR RESIGNED
1998-08-05363sRETURN MADE UP TO 07/07/98; NO CHANGE OF MEMBERS
1998-02-11288bDIRECTOR RESIGNED
1997-10-12AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-08-26363sRETURN MADE UP TO 07/07/97; CHANGE OF MEMBERS
1996-09-20AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-08-05363sRETURN MADE UP TO 07/07/96; FULL LIST OF MEMBERS
1996-01-22ORES14£510000 05/01/96
1996-01-22ORES13SUBDIV SHS 05/01/96
1996-01-22SRES01ADOPT MEM AND ARTS 05/01/96
1996-01-22ORES04NC INC ALREADY ADJUSTED 05/01/96
1996-01-22ORES12VARYING SHARE RIGHTS AND NAMES 05/01/96
1996-01-22123£ NC 10000/546000 05/01/96
1996-01-22122DIV CONVE 05/01/96
1996-01-2288(3)PARTICULARS OF CONTRACT RELATING TO SHARES
1996-01-2288(3)PARTICULARS OF CONTRACT RELATING TO SHARES
1996-01-2288(2)RAD 05/01/96--------- £ SI 1125000@.1=112500 £ SI 397500@1=397500 £ IC 10000/520000
1995-09-27AAFULL ACCOUNTS MADE UP TO 31/12/94
1995-07-21363sRETURN MADE UP TO 07/07/95; FULL LIST OF MEMBERS
1994-11-24288NEW DIRECTOR APPOINTED
1994-09-23AAFULL ACCOUNTS MADE UP TO 31/12/93
1994-07-15363(288)DIRECTOR'S PARTICULARS CHANGED
1994-07-15363sRETURN MADE UP TO 07/07/94; NO CHANGE OF MEMBERS
1993-09-21AAFULL ACCOUNTS MADE UP TO 31/12/92
1993-07-30363sRETURN MADE UP TO 07/07/93; NO CHANGE OF MEMBERS
1993-07-30363(287)REGISTERED OFFICE CHANGED ON 30/07/93
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 CURTIS HOLT (SOUTHAMPTON) 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 CURTIS HOLT (SOUTHAMPTON) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE 1992-03-19 Satisfied FORWARD TRUST LIMITED
MORTGAGE 1991-08-08 Satisfied SUN ALLIANCE MORTGAGE COMPANY LIMITED
LEGAL CHARGE 1988-08-17 Satisfied LOMBARD NORTH CENTRAL PLC
MORTGAGE 1986-11-21 Satisfied SUN ALLIANCE AND LONDON ASSURANCE COMPANY LIMITED
CHARGE 1984-12-03 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1983-09-23 Satisfied PROPERTY GROWTH PENSIONS & ANNUITIES LIMITED
Intangible Assets
Patents
We have not found any records of CURTIS HOLT (SOUTHAMPTON) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CURTIS HOLT (SOUTHAMPTON) LIMITED
Trademarks
We have not found any records of CURTIS HOLT (SOUTHAMPTON) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CURTIS HOLT (SOUTHAMPTON) 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 CURTIS HOLT (SOUTHAMPTON) 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 CURTIS HOLT (SOUTHAMPTON) 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 CURTIS HOLT (SOUTHAMPTON) 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 CURTIS HOLT (SOUTHAMPTON) 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.