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

CURTIS INDUSTRIES (U.K.) LIMITED

C/O ASSOCIATED SPRING SPEC UNIT 4 GROSVENOR BUSINESS CENTRE, VALE PARK, EVESHAM, WORCESTERSHIRE, WR11 1GS,
Company Registration Number
01086557
Private Limited Company
Active

Company Overview

About Curtis Industries (u.k.) Ltd
CURTIS INDUSTRIES (U.K.) LIMITED was founded on 1972-12-13 and has its registered office in Evesham. The organisation's status is listed as "Active". Curtis Industries (u.k.) 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 INDUSTRIES (U.K.) LIMITED
 
Legal Registered Office
C/O ASSOCIATED SPRING SPEC UNIT 4 GROSVENOR BUSINESS CENTRE
VALE PARK
EVESHAM
WORCESTERSHIRE
WR11 1GS
Other companies in WR11
 
Filing Information
Company Number 01086557
Company ID Number 01086557
Date formed 1972-12-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 29/06/2016
Return next due 27/07/2017
Type of accounts DORMANT
Last Datalog update: 2023-11-06 13:54:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CURTIS INDUSTRIES (U.K.) 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 INDUSTRIES (U.K.) LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL VINCENT KENNEDY
Director 2015-09-11
DOUGLAS WILLIAM MCNEILLY
Director 2014-11-12
Previous Officers
Officer Role Date Appointed Date Resigned
GREGORY ALLEN MARSHALL
Director 2011-03-31 2015-03-27
CLAUDIA SUSANNE TOUSSAINT
Director 2013-06-24 2014-10-20
BENJAMIN MCNEIL BUCKLEY
Director 2012-03-16 2013-05-17
PATRICK J DEMPSEY
Director 2007-11-30 2012-03-16
PIERRE-YVES MAURIC JEAN CHARLES DELHEZ
Company Secretary 2007-12-31 2011-12-30
JOSEPH D DEFORTE
Director 2007-11-30 2011-03-31
JEREMY LLEWELLYN DANDY
Company Secretary 2007-12-31 2008-04-21
JEREMY OLIVER JARVIS
Company Secretary 2004-01-01 2007-12-31
JEREMY OLIVER JARVIS
Director 2000-11-16 2007-12-31
THOMAS JOSEPH RIZZI
Director 2006-03-01 2007-11-30
IDELLE K WOLF
Director 2006-03-01 2007-10-05
ALAN KEITH DREWETT
Director 1998-07-01 2006-03-01
PETER CHARLES SPRAGGS
Director 2000-11-16 2006-02-28
ALAN PENN
Company Secretary 2000-10-12 2004-01-01
DAVID HUGHES
Director 1991-06-15 2000-11-29
CLIVE PETER BURROWS
Company Secretary 1991-06-15 2000-10-12
JOHN FOUNTAIN
Director 1998-07-01 2000-05-10
HARVEY HUMPHREY
Director 1991-06-15 1998-07-01
MAURICE PAUL ANDRIEN JR
Director 1995-12-06 1998-05-31
LIVIO BORGHESE
Director 1991-06-15 1997-12-05
ALAN KEITH DREWETT
Director 1994-04-07 1995-12-06
SCOTT BOYLE
Director 1991-06-15 1992-12-31
MICHAEL TRIGUBOFF
Director 1991-06-15 1992-08-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL VINCENT KENNEDY SIGN HOLDINGS LIMITED Director 2018-07-23 CURRENT 1988-08-31 Active
MICHAEL VINCENT KENNEDY INDUSTRIAL GAS SPRINGS LIMITED Director 2018-07-23 CURRENT 1983-07-12 Active
MICHAEL VINCENT KENNEDY BARNES GROUP (SCOTLAND) LIMITED Director 2016-05-26 CURRENT 1977-10-21 Active
MICHAEL VINCENT KENNEDY SYNVENTIVE MOLDING SOLUTIONS LIMITED Director 2015-09-29 CURRENT 1993-07-22 Active
MICHAEL VINCENT KENNEDY SYNVENTIVE HOLDING LIMITED Director 2015-09-29 CURRENT 2003-07-16 Active
MICHAEL VINCENT KENNEDY SYNVENTIVE ACQUISITION UK LIMITED Director 2015-09-29 CURRENT 2005-03-03 Active
MICHAEL VINCENT KENNEDY SYNVENTIVE ACQUISITION UNLIMITED Director 2015-09-29 CURRENT 2005-07-26 Active
MICHAEL VINCENT KENNEDY BARNES GROUP (U.K.) 2 LIMITED Director 2015-09-15 CURRENT 1974-03-26 Active
DOUGLAS WILLIAM MCNEILLY BARNES GROUP (U.K.) LIMITED Director 2014-11-20 CURRENT 1969-07-28 Active
DOUGLAS WILLIAM MCNEILLY BARNES GROUP (SCOTLAND) LIMITED Director 2014-11-12 CURRENT 1977-10-21 Active
DOUGLAS WILLIAM MCNEILLY SYNVENTIVE HOLDING LIMITED Director 2014-06-02 CURRENT 2003-07-16 Active
DOUGLAS WILLIAM MCNEILLY SYNVENTIVE MOLDING SOLUTIONS LIMITED Director 2014-02-04 CURRENT 1993-07-22 Active
DOUGLAS WILLIAM MCNEILLY SYNVENTIVE ACQUISITION UK LIMITED Director 2014-02-04 CURRENT 2005-03-03 Active
DOUGLAS WILLIAM MCNEILLY SYNVENTIVE ACQUISITION UNLIMITED Director 2014-02-04 CURRENT 2005-07-26 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
2023-10-16ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-07-11CONFIRMATION STATEMENT MADE ON 11/07/23, WITH NO UPDATES
2022-09-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-07-12CS01CONFIRMATION STATEMENT MADE ON 11/07/22, WITH NO UPDATES
2022-01-02ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2022-01-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-07-15CS01CONFIRMATION STATEMENT MADE ON 11/07/21, WITH NO UPDATES
2020-09-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-07-13CS01CONFIRMATION STATEMENT MADE ON 11/07/20, WITH NO UPDATES
2019-09-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-09-16CS01CONFIRMATION STATEMENT MADE ON 11/07/19, WITH UPDATES
2018-10-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-07-19CS01CONFIRMATION STATEMENT MADE ON 11/07/18, WITH NO UPDATES
2017-09-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-07-19PSC02Notification of Barnes Group (U.K.) Limited as a person with significant control on 2016-04-06
2017-07-19LATEST SOC19/07/17 STATEMENT OF CAPITAL;GBP 1
2017-07-19CS01CONFIRMATION STATEMENT MADE ON 11/07/17, WITH UPDATES
2016-10-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-07-29LATEST SOC29/07/16 STATEMENT OF CAPITAL;GBP 1
2016-07-29AR0129/06/16 ANNUAL RETURN FULL LIST
2015-10-09AP01DIRECTOR APPOINTED MICHAEL VINCENT KENNEDY
2015-10-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-09-29LATEST SOC29/09/15 STATEMENT OF CAPITAL;GBP 5000
2015-09-29AR0129/06/15 ANNUAL RETURN FULL LIST
2015-09-29TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY ALLEN MARSHALL
2015-09-29LATEST SOC01/06/16 STATEMENT OF CAPITAL;GBP 5000
2014-12-04AP01DIRECTOR APPOINTED DOUGLAS WILLIAM MCNEILLY
2014-11-26TM01APPOINTMENT TERMINATED, DIRECTOR CLAUDIA SUSANNE TOUSSAINT
2014-10-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-07-29LATEST SOC29/07/14 STATEMENT OF CAPITAL;GBP 5000
2014-07-29AR0129/06/14 ANNUAL RETURN FULL LIST
2013-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-07-18AR0129/06/13 ANNUAL RETURN FULL LIST
2013-07-10TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN BUCKLEY
2013-07-10AP01DIRECTOR APPOINTED CLAUDIA SUSANNE TOUSSAINT
2012-10-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2012-07-26AR0129/06/12 ANNUAL RETURN FULL LIST
2012-05-28AP01DIRECTOR APPOINTED BENJAMIN MCNEIL BUCKLEY
2012-05-28TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK DEMPSEY
2012-01-12TM02APPOINTMENT TERMINATED, SECRETARY PIERRE-YVES DELHEZ
2011-10-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-09-21AR0129/06/11 FULL LIST
2011-04-14TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH DEFORTE
2011-04-14AP01DIRECTOR APPOINTED GREGORY ALLEN MARSHALL
2010-06-08AR0101/06/10 NO CHANGES
2010-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK J DEMPSEY / 15/04/2010
2010-05-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-02-02DISS40DISS40 (DISS40(SOAD))
2010-02-02GAZ1FIRST GAZETTE
2010-01-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-06-29363aRETURN MADE UP TO 01/06/09; NO CHANGE OF MEMBERS
2009-04-08287REGISTERED OFFICE CHANGED ON 08/04/2009 FROM C/O BARNES GROUP UK LTD 1 LEAFIELD WAY CORSHAM WILTSHIRE SN13 9SU
2008-06-25288aSECRETARY APPOINTED PIERRE-YVES MAURIC JEAN CHARLES DELHEZ
2008-06-24RES01ADOPT ARTICLES 11/06/2008
2008-06-03363aRETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS
2008-04-23288bAPPOINTMENT TERMINATED SECRETARY JEREMY DANDY
2008-03-04288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY JEREMY JARVIS
2008-03-04288aSECRETARY APPOINTED JEREMY LLEWELLYN DANDY
2008-02-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2008-02-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-02-20RES13APT DIRECTORS 27/01/08
2008-02-12288aNEW DIRECTOR APPOINTED
2008-02-12288aNEW DIRECTOR APPOINTED
2008-02-12288bDIRECTOR RESIGNED
2007-11-05288bDIRECTOR RESIGNED
2007-08-04363sRETURN MADE UP TO 01/06/07; NO CHANGE OF MEMBERS
2006-11-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-07-03363sRETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS
2006-05-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2006-04-28288aNEW DIRECTOR APPOINTED
2006-04-28288aNEW DIRECTOR APPOINTED
2006-04-06288bDIRECTOR RESIGNED
2006-04-06288bDIRECTOR RESIGNED
2005-07-05363sRETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS
2004-10-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-08-19363sRETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS
2004-02-03288aNEW SECRETARY APPOINTED
2004-01-25288bSECRETARY RESIGNED
2003-10-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-06-27363(287)REGISTERED OFFICE CHANGED ON 27/06/03
2003-06-27363sRETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS
2002-11-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-06-28363sRETURN MADE UP TO 01/06/02; FULL LIST OF MEMBERS
2001-10-19AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-07-12288bDIRECTOR RESIGNED
2001-07-04363sRETURN MADE UP TO 01/06/01; FULL LIST OF MEMBERS
2001-06-06288bSECRETARY RESIGNED
2000-11-27288aNEW DIRECTOR APPOINTED
2000-11-27288aNEW DIRECTOR APPOINTED
2000-10-27288bSECRETARY RESIGNED
2000-10-18288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade




Licences & Regulatory approval
We could not find any licences issued to CURTIS INDUSTRIES (U.K.) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2010-02-02
Fines / Sanctions
No fines or sanctions have been issued against CURTIS INDUSTRIES (U.K.) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of CURTIS INDUSTRIES (U.K.) LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
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 CURTIS INDUSTRIES (U.K.) LIMITED

Intangible Assets
Patents
We have not found any records of CURTIS INDUSTRIES (U.K.) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CURTIS INDUSTRIES (U.K.) LIMITED
Trademarks
We have not found any records of CURTIS INDUSTRIES (U.K.) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CURTIS INDUSTRIES (U.K.) 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 (46900 - Non-specialised wholesale trade) as CURTIS INDUSTRIES (U.K.) LIMITED are:

WOLSELEY UK LIMITED £ 1,410,392
MARLBOROUGH HOUSE LIMITED £ 1,008,448
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 655,476
HOLME DODSWORTH (ROCK SALT) LIMITED £ 295,226
DS REMCO UK LIMITED £ 231,815
ELM OFFICE PRODUCTS LTD. £ 190,975
COMPANY 03856179 LIMITED £ 179,031
ARDEN WINCH & CO LIMITED £ 139,586
DATA INTEGRATION LIMITED £ 138,535
JAMES LISTER & SONS LIMITED £ 122,689
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
Outgoings
Business Rates/Property Tax
No properties were found where CURTIS INDUSTRIES (U.K.) 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 Event TypeProposal to Strike Off
Defending partyCURTIS INDUSTRIES (U.K.) LIMITEDEvent Date2010-02-02
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CURTIS INDUSTRIES (U.K.) 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 INDUSTRIES (U.K.) 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.