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

CURRALLS LIMITED

CP HOUSE OTTERSPOOL WAY, WATFORD BY-PASS, WATFORD, HERTS, WD25 8JJ,
Company Registration Number
00833456
Private Limited Company
Active

Company Overview

About Curralls Ltd
CURRALLS LIMITED was founded on 1965-01-06 and has its registered office in Watford. The organisation's status is listed as "Active". Curralls Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CURRALLS LIMITED
 
Legal Registered Office
CP HOUSE OTTERSPOOL WAY
WATFORD BY-PASS
WATFORD
HERTS
WD25 8JJ
Other companies in WD25
 
Filing Information
Company Number 00833456
Company ID Number 00833456
Date formed 1965-01-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2015
Account next due 30/09/2017
Latest return 15/12/2015
Return next due 12/01/2017
Type of accounts FULL
Last Datalog update: 2021-03-05 11:11:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CURRALLS 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 CURRALLS LIMITED

Current Directors
Officer Role Date Appointed
ERIC LEWIS
Company Secretary 2000-11-30
PAUL ANDREW FILER
Director 2000-11-30
IRIS GIBBOR
Director 1998-02-23
ROBERT MICHAEL LEVY
Director 1998-09-29
Previous Officers
Officer Role Date Appointed Date Resigned
BERNARD SCHREIER
Director 1991-12-15 2013-06-01
EDWARD JOHN PINFIELD
Director 1991-12-15 2002-10-16
MICHAEL MONTAGUE WRESCHNER
Company Secretary 1991-12-15 2000-11-30
MICHAEL MONTAGUE WRESCHNER
Director 1991-12-15 2000-11-30
GIDEON SCHREIER
Director 1991-12-15 1998-02-12
WILLIAM COATES
Director 1991-12-15 1994-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ERIC LEWIS WAYSTONE DEVELOPMENTS LIMITED Company Secretary 2009-06-03 CURRENT 2008-05-06 Active
ERIC LEWIS ILB INVESTMENTS LIMITED Company Secretary 2008-09-03 CURRENT 2008-09-03 Liquidation
ERIC LEWIS OLD HALL HOTEL LIMITED Company Secretary 2007-12-03 CURRENT 1983-01-12 Active
ERIC LEWIS R. & W. ESTATES (BUXTON) LIMITED Company Secretary 2007-04-27 CURRENT 1972-07-03 Active
ERIC LEWIS CP REGENTS PARK ONE LIMITED Company Secretary 2004-12-08 CURRENT 2004-12-08 Dissolved 2017-04-11
ERIC LEWIS CP REGENTS PARK TWO LIMITED Company Secretary 2004-12-08 CURRENT 2004-12-08 Active
ERIC LEWIS BUXTON CRESCENT LIMITED Company Secretary 2004-11-12 CURRENT 2004-06-18 Active
ERIC LEWIS CP BATH LIMITED Company Secretary 2004-08-17 CURRENT 2004-08-17 Active
ERIC LEWIS APPLEPEACH LIMITED Company Secretary 2004-07-20 CURRENT 2004-03-19 Active
ERIC LEWIS LENTA JOINT VENTURES LIMITED Company Secretary 2004-04-23 CURRENT 2004-04-23 Dissolved 2015-11-17
ERIC LEWIS OBUDA INVESTMENT LIMITED Company Secretary 2003-07-28 CURRENT 2003-07-28 Dissolved 2016-12-06
ERIC LEWIS CP HOLDINGS (PENSIONS) LIMITED Company Secretary 2000-12-30 CURRENT 1960-02-12 Active
ERIC LEWIS MITCHAMS PLANT HIRE LIMITED Company Secretary 2000-11-30 CURRENT 1956-08-03 Dissolved 2016-12-06
ERIC LEWIS CONSOLIDATED MACHINERY (MINING) CO. LIMITED Company Secretary 2000-11-30 CURRENT 1962-07-17 Active
ERIC LEWIS B & S HYDRAULICS LIMITED Company Secretary 2000-11-30 CURRENT 1967-08-24 Active
ERIC LEWIS BALTON CP LIMITED Company Secretary 2000-11-30 CURRENT 1976-12-22 Active
ERIC LEWIS WAYSTONE LIMITED Company Secretary 2000-11-30 CURRENT 1989-12-11 Active
ERIC LEWIS SHAND MINING LIMITED Company Secretary 2000-11-30 CURRENT 1975-04-18 Active
ERIC LEWIS PREMIER TELECOMMUNICATIONS INTERNATIONAL LIMITED Company Secretary 2000-11-30 CURRENT 1962-10-17 Active
ERIC LEWIS N.C.C. MINERALS LIMITED Company Secretary 2000-11-30 CURRENT 1965-12-03 Active
ERIC LEWIS MINDBARN LIMITED Company Secretary 2000-11-30 CURRENT 1979-10-11 Liquidation
ERIC LEWIS DYGGOR-GAYLORD LIMITED Company Secretary 2000-11-30 CURRENT 1966-06-17 Active
ERIC LEWIS ECONOMIC ENTERPRISES (DEVELOPMENTS) LIMITED Company Secretary 2000-11-30 CURRENT 1982-08-12 Active
ERIC LEWIS CAMBRO CONTRACTORS LIMITED Company Secretary 2000-11-30 CURRENT 1965-03-05 Active
ERIC LEWIS CURRALL LEWIS & MARTIN LIMITED Company Secretary 2000-11-30 CURRENT 1925-10-21 Active
ERIC LEWIS MURPHY BROS. LIMITED Company Secretary 2000-11-30 CURRENT 1945-11-27 Active
ERIC LEWIS IP-XCHANGE LIMITED Company Secretary 2000-11-30 CURRENT 1991-01-15 Active
ERIC LEWIS MILERUN LIMITED Company Secretary 2000-11-30 CURRENT 1991-03-07 Active
ERIC LEWIS WAYSTONE 32 LIMITED Company Secretary 2000-11-30 CURRENT 1995-12-14 Active
ERIC LEWIS T.J.HARMAN & SONS LIMITED Company Secretary 1998-11-23 CURRENT 1951-09-28 Active
ERIC LEWIS KINGSBURY LINK MANAGEMENT LIMITED Company Secretary 1998-09-16 CURRENT 1977-12-05 Active
ERIC LEWIS THE GLASSHOUGHTON STADIUM COMPANY LIMITED Company Secretary 1998-09-10 CURRENT 1967-02-14 Dissolved 2017-02-07
ERIC LEWIS BURNWELL COAL COMPANY LIMITED Company Secretary 1998-06-11 CURRENT 1955-11-05 Active
ERIC LEWIS LENTA PROPERTIES (SERVICES) LIMITED Company Secretary 1994-10-31 CURRENT 1987-11-26 Dissolved 2016-12-06
ERIC LEWIS LENTA BUSINESS CENTRES LIMITED Company Secretary 1994-10-31 CURRENT 1982-06-10 Active
ERIC LEWIS LENTA PROPERTIES LIMITED Company Secretary 1994-10-31 CURRENT 1981-03-04 Active
ERIC LEWIS TOTTENHAM ENTERPRISE CENTRE LIMITED Company Secretary 1994-10-31 CURRENT 1986-03-18 Active
ERIC LEWIS LENTA BUSINESS SPACE LIMITED Company Secretary 1994-10-24 CURRENT 1992-06-19 Active
ERIC LEWIS CP HOLDINGS LIMITED Company Secretary 1992-01-29 CURRENT 1957-03-22 Active
PAUL ANDREW FILER DINTON ENTERPRISES LIMITED Director 2018-04-11 CURRENT 2006-12-14 Liquidation
PAUL ANDREW FILER CIBITAS INVESTMENTS LIMITED Director 2017-06-01 CURRENT 2003-06-01 Active
PAUL ANDREW FILER TECHNOLOGY WITHIN LIMITED Director 2017-02-07 CURRENT 2006-10-12 Active
PAUL ANDREW FILER IP EQUIPMENT SALES LTD. Director 2016-09-01 CURRENT 1992-05-05 Active
PAUL ANDREW FILER DRENCAN LIMITED Director 2016-08-10 CURRENT 2016-08-10 Active
PAUL ANDREW FILER STICKMAN TECHNOLOGY LIMITED Director 2016-01-01 CURRENT 2003-03-07 Active
PAUL ANDREW FILER LENTA 2 LIMITED Director 2015-10-12 CURRENT 2015-08-20 Active
PAUL ANDREW FILER WAYSTONE (HOLDINGS) LIMITED Director 2015-01-15 CURRENT 2014-07-31 Active
PAUL ANDREW FILER CO-WORK SPACE LIMITED Director 2014-07-10 CURRENT 2012-04-02 Active
PAUL ANDREW FILER CIBITAS HOLT TOWN LIMITED Director 2012-11-30 CURRENT 2004-08-12 Active
PAUL ANDREW FILER WAYSTONE DEVELOPMENTS LIMITED Director 2011-10-14 CURRENT 2008-05-06 Active
PAUL ANDREW FILER OLD HALL HOTEL LIMITED Director 2007-12-03 CURRENT 1983-01-12 Active
PAUL ANDREW FILER R. & W. ESTATES (BUXTON) LIMITED Director 2007-04-27 CURRENT 1972-07-03 Active
PAUL ANDREW FILER OBUDA INVESTMENT LIMITED Director 2005-03-02 CURRENT 2003-07-28 Dissolved 2016-12-06
PAUL ANDREW FILER CP REGENTS PARK ONE LIMITED Director 2004-12-08 CURRENT 2004-12-08 Dissolved 2017-04-11
PAUL ANDREW FILER CP REGENTS PARK TWO LIMITED Director 2004-12-08 CURRENT 2004-12-08 Active
PAUL ANDREW FILER BUXTON CRESCENT LIMITED Director 2004-11-12 CURRENT 2004-06-18 Active
PAUL ANDREW FILER CP BATH LIMITED Director 2004-08-17 CURRENT 2004-08-17 Active
PAUL ANDREW FILER LENTA JOINT VENTURES LIMITED Director 2004-04-23 CURRENT 2004-04-23 Dissolved 2015-11-17
PAUL ANDREW FILER APPLEPEACH LIMITED Director 2004-03-19 CURRENT 2004-03-19 Active
PAUL ANDREW FILER PARK VIEW (PRIMROSE HILL) MANAGEMENT LIMITED Director 2002-06-13 CURRENT 1971-04-16 Active
PAUL ANDREW FILER CP HOLDINGS (PENSIONS) LIMITED Director 2000-12-30 CURRENT 1960-02-12 Active
PAUL ANDREW FILER LENTA PROPERTIES (SERVICES) LIMITED Director 2000-12-20 CURRENT 1987-11-26 Dissolved 2016-12-06
PAUL ANDREW FILER LENTA BUSINESS SPACE LIMITED Director 2000-12-20 CURRENT 1992-06-19 Active
PAUL ANDREW FILER LENTA BUSINESS CENTRES LIMITED Director 2000-12-20 CURRENT 1982-06-10 Active
PAUL ANDREW FILER LENTA PROPERTIES LIMITED Director 2000-12-20 CURRENT 1981-03-04 Active
PAUL ANDREW FILER TOTTENHAM ENTERPRISE CENTRE LIMITED Director 2000-12-20 CURRENT 1986-03-18 Active
PAUL ANDREW FILER MITCHAMS PLANT HIRE LIMITED Director 2000-11-30 CURRENT 1956-08-03 Dissolved 2016-12-06
PAUL ANDREW FILER THE GLASSHOUGHTON STADIUM COMPANY LIMITED Director 2000-11-30 CURRENT 1967-02-14 Dissolved 2017-02-07
PAUL ANDREW FILER CONSOLIDATED MACHINERY (MINING) CO. LIMITED Director 2000-11-30 CURRENT 1962-07-17 Active
PAUL ANDREW FILER B & S HYDRAULICS LIMITED Director 2000-11-30 CURRENT 1967-08-24 Active
PAUL ANDREW FILER BALTON CP LIMITED Director 2000-11-30 CURRENT 1976-12-22 Active
PAUL ANDREW FILER WAYSTONE LIMITED Director 2000-11-30 CURRENT 1989-12-11 Active
PAUL ANDREW FILER T.J.HARMAN & SONS LIMITED Director 2000-11-30 CURRENT 1951-09-28 Active
PAUL ANDREW FILER SHAND MINING LIMITED Director 2000-11-30 CURRENT 1975-04-18 Active
PAUL ANDREW FILER PREMIER TELECOMMUNICATIONS INTERNATIONAL LIMITED Director 2000-11-30 CURRENT 1962-10-17 Active
PAUL ANDREW FILER N.C.C. MINERALS LIMITED Director 2000-11-30 CURRENT 1965-12-03 Active
PAUL ANDREW FILER KINGSBURY LINK MANAGEMENT LIMITED Director 2000-11-30 CURRENT 1977-12-05 Active
PAUL ANDREW FILER DYGGOR-GAYLORD LIMITED Director 2000-11-30 CURRENT 1966-06-17 Active
PAUL ANDREW FILER ECONOMIC ENTERPRISES (DEVELOPMENTS) LIMITED Director 2000-11-30 CURRENT 1982-08-12 Active
PAUL ANDREW FILER CAMBRO CONTRACTORS LIMITED Director 2000-11-30 CURRENT 1965-03-05 Active
PAUL ANDREW FILER BURNWELL COAL COMPANY LIMITED Director 2000-11-30 CURRENT 1955-11-05 Active
PAUL ANDREW FILER CURRALL LEWIS & MARTIN LIMITED Director 2000-11-30 CURRENT 1925-10-21 Active
PAUL ANDREW FILER MURPHY BROS. LIMITED Director 2000-11-30 CURRENT 1945-11-27 Active
PAUL ANDREW FILER CP HOLDINGS LIMITED Director 2000-11-30 CURRENT 1957-03-22 Active
PAUL ANDREW FILER IP-XCHANGE LIMITED Director 2000-11-30 CURRENT 1991-01-15 Active
PAUL ANDREW FILER MILERUN LIMITED Director 2000-11-30 CURRENT 1991-03-07 Active
PAUL ANDREW FILER WAYSTONE 32 LIMITED Director 2000-11-30 CURRENT 1995-12-14 Active
IRIS GIBBOR DRENCAN LIMITED Director 2016-08-10 CURRENT 2016-08-10 Active
IRIS GIBBOR JELIM INVESTMENTS LIMITED Director 2016-02-22 CURRENT 2016-02-22 Active
IRIS GIBBOR WAYSTONE (HOLDINGS) LIMITED Director 2015-01-15 CURRENT 2014-07-31 Active
IRIS GIBBOR ILB INVESTMENTS LIMITED Director 2008-09-03 CURRENT 2008-09-03 Liquidation
IRIS GIBBOR CP REGENTS PARK TWO LIMITED Director 2008-01-24 CURRENT 2004-12-08 Active
IRIS GIBBOR DANUBIUS HOTEL AND SPA NYRT Director 2002-01-14 CURRENT 2002-01-01 Converted / Closed
IRIS GIBBOR WAYSTONE LIMITED Director 1998-02-23 CURRENT 1989-12-11 Active
IRIS GIBBOR T.J.HARMAN & SONS LIMITED Director 1998-02-23 CURRENT 1951-09-28 Active
IRIS GIBBOR MINDBARN LIMITED Director 1998-02-23 CURRENT 1979-10-11 Liquidation
IRIS GIBBOR DYGGOR-GAYLORD LIMITED Director 1998-02-23 CURRENT 1966-06-17 Active
IRIS GIBBOR LENTA PROPERTIES LIMITED Director 1998-02-23 CURRENT 1981-03-04 Active
IRIS GIBBOR CURRALL LEWIS & MARTIN LIMITED Director 1998-02-23 CURRENT 1925-10-21 Active
IRIS GIBBOR CP HOLDINGS LIMITED Director 1998-02-23 CURRENT 1957-03-22 Active
IRIS GIBBOR WAYSTONE 32 LIMITED Director 1998-02-23 CURRENT 1995-12-14 Active
ROBERT MICHAEL LEVY BANK LEUMI (U.K.) P.L.C. Director 2017-11-24 CURRENT 1959-10-26 Liquidation
ROBERT MICHAEL LEVY G.H. FINANCIALS LIMITED Director 2015-12-01 CURRENT 1993-01-04 Active
ROBERT MICHAEL LEVY CO-WORK SPACE LIMITED Director 2014-06-27 CURRENT 2012-04-02 Active
ROBERT MICHAEL LEVY SORBON DESSERTS LIMITED Director 2012-02-17 CURRENT 2012-02-17 Dissolved 2014-06-10
ROBERT MICHAEL LEVY CP HOLDINGS (PENSIONS) LIMITED Director 2007-07-25 CURRENT 1960-02-12 Active
ROBERT MICHAEL LEVY NORWICH ONE Director 2006-11-20 CURRENT 2006-11-20 Dissolved 2018-02-13
ROBERT MICHAEL LEVY CP REGENTS PARK ONE LIMITED Director 2004-12-08 CURRENT 2004-12-08 Dissolved 2017-04-11
ROBERT MICHAEL LEVY LENTA JOINT VENTURES LIMITED Director 2004-04-26 CURRENT 2004-04-23 Dissolved 2015-11-17
ROBERT MICHAEL LEVY OBUDA INVESTMENT LIMITED Director 2003-07-28 CURRENT 2003-07-28 Dissolved 2016-12-06

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
2022-03-04TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ANDREW FILER
2018-04-05TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MICHAEL LEVY
2017-10-12AC92Restoration by order of the court
2016-12-06GAZ2(A)SECOND GAZETTE not voluntary dissolution
2016-09-20GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2016-09-13DS01Application to strike the company off the register
2016-06-20AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-01-04LATEST SOC04/01/16 STATEMENT OF CAPITAL;GBP 1000
2016-01-04AR0115/12/15 ANNUAL RETURN FULL LIST
2015-08-13AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-12-17LATEST SOC17/12/14 STATEMENT OF CAPITAL;GBP 1000
2014-12-17AR0115/12/14 ANNUAL RETURN FULL LIST
2014-09-26AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-12-17LATEST SOC17/12/13 STATEMENT OF CAPITAL;GBP 1000
2013-12-17AR0115/12/13 ANNUAL RETURN FULL LIST
2013-12-17TM01APPOINTMENT TERMINATED, DIRECTOR BERNARD SCHREIER
2013-10-02AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-12-19AR0115/12/12 ANNUAL RETURN FULL LIST
2012-05-24AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-12-19AR0115/12/11 ANNUAL RETURN FULL LIST
2011-06-21AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-12-15AR0115/12/10 ANNUAL RETURN FULL LIST
2010-06-18AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-12AR0115/12/09 ANNUAL RETURN FULL LIST
2010-01-12CH01Director's details changed for Sir Bernard Schreier on 2009-12-15
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MICHAEL LEVY / 15/12/2009
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS IRIS GIBBOR / 15/12/2009
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANDREW FILER / 15/12/2009
2010-01-11CH03SECRETARY'S DETAILS CHNAGED FOR MR ERIC LEWIS on 2009-12-15
2009-12-31CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR BERNARD SCHREIER / 17/04/2009
2009-06-17AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-01-12403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-12-22363aRETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS
2008-12-22353LOCATION OF REGISTER OF MEMBERS
2008-12-22287REGISTERED OFFICE CHANGED ON 22/12/2008 FROM 12 YORK GATE LONDON NW1 4QS
2008-12-22190LOCATION OF DEBENTURE REGISTER
2008-06-23AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-12-28363aRETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS
2007-07-03AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-01-04363aRETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS
2007-01-04288cDIRECTOR'S PARTICULARS CHANGED
2006-12-28190LOCATION OF DEBENTURE REGISTER
2006-12-28353LOCATION OF REGISTER OF MEMBERS
2006-07-13AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-01-06288cSECRETARY'S PARTICULARS CHANGED
2006-01-06363aRETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS
2005-09-02AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-01-05363sRETURN MADE UP TO 15/12/04; FULL LIST OF MEMBERS
2004-10-26AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-01-05363sRETURN MADE UP TO 15/12/03; FULL LIST OF MEMBERS
2003-09-24AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-12-20363sRETURN MADE UP TO 15/12/02; FULL LIST OF MEMBERS
2002-10-31AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-10-27288bDIRECTOR RESIGNED
2001-12-28363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2001-12-28363sRETURN MADE UP TO 15/12/01; FULL LIST OF MEMBERS
2001-10-31AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-02-06CERTNMCOMPANY NAME CHANGED CURRALL LEWIS & MARTIN (CONSTRUC TION) LIMITED CERTIFICATE ISSUED ON 06/02/01
2001-01-16288aNEW DIRECTOR APPOINTED
2001-01-09288aNEW SECRETARY APPOINTED
2001-01-03363sRETURN MADE UP TO 15/12/00; FULL LIST OF MEMBERS
2000-12-21288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-09-29AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-12-17363sRETURN MADE UP TO 15/12/99; FULL LIST OF MEMBERS
1999-09-16AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-01-15363sRETURN MADE UP TO 15/12/98; NO CHANGE OF MEMBERS
1998-10-02288aNEW DIRECTOR APPOINTED
1998-07-30AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-03-03288bDIRECTOR RESIGNED
1998-02-26288aNEW DIRECTOR APPOINTED
1997-12-19363sRETURN MADE UP TO 15/12/97; NO CHANGE OF MEMBERS
1997-10-01AAFULL ACCOUNTS MADE UP TO 31/12/96
1996-12-21363sRETURN MADE UP TO 15/12/96; FULL LIST OF MEMBERS
1996-05-31AAFULL ACCOUNTS MADE UP TO 31/12/95
1995-12-19363sRETURN MADE UP TO 15/12/95; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to CURRALLS 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 CURRALLS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF CHARGE OVER CREDIT BALANCES 1993-03-08 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

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 CURRALLS LIMITED

Intangible Assets
Patents
We have not found any records of CURRALLS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CURRALLS LIMITED
Trademarks
We have not found any records of CURRALLS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CURRALLS 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 (99999 - Dormant Company) as CURRALLS LIMITED are:

WILLMOTT DIXON CONSTRUCTION LIMITED £ 16,997,380
PIHL UK LIMITED £ 13,128,950
UNITED LIVING (NORTH) LIMITED £ 12,158,016
BALFOUR BEATTY CONSTRUCTION LIMITED £ 11,140,813
HENRY BOOT CONSTRUCTION LIMITED £ 10,818,114
GMI CONSTRUCTION GROUP PLC £ 9,843,625
WATES CONSTRUCTION LIMITED £ 9,392,358
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 7,714,969
JACKSON, JACKSON & SONS LIMITED £ 7,663,385
KIER CONSTRUCTION LIMITED £ 4,554,147
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
Outgoings
Business Rates/Property Tax
No properties were found where CURRALLS 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.
Legal Notices/Action
Initiating party CURRALLS LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyK HIGGINS LIMITEDEvent Date2012-08-24
In the High Court of Justice case number 6580 A Petition to wind up the above named company of Unit 4A, Deva Business Park, Welsh Rd, Deeside, Clwyd, CH5 2HR presented on 24 August 2012 by CURRALLS LIMITED , C.P. House, Otterspools Way, Watford-By-Pass, Watford, WD25 8JJ , claiming to be a creditor of the company will be heard at the Companies Court, The Rolls Building, Fetter Lane, London, EC4A 1NL on 8 October 2012 at 1030 hours (or as soon thereafter as the petition can be heard) Any person intending to appear on the hearing of the petition (whether to support or oppose it) must give notice of intention to do so to the petitioner or his/its solicitor in accordance with Rule 4.16 by 1600 hours on 1 October 2012 . The petitioners solicitor is A.S. Tibber and Co , Buckingham House West, Buckingham Parade, Stanmore HA7 4EB . Tel: 0208 954 4705 , Fax: 0208 954 0387. (Ref: AST 803.) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CURRALLS 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 CURRALLS 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.