Apex 12 Old Ipswich Road
Colchester
Essex
CO7 7QR
Director Name | Mr Richard Martin Curtis |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 November 1991(18 years, 3 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 & 5 The Cedars Apex 12 Old Ipswich Road Colchester Essex CO7 7QR |
Director Name | Mr Robert Paul Curtis |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 November 2020(47 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 & 5 The Cedars Apex 12 Old Ipswich Road Colchester Essex CO7 7QR |
Director Name | Mr Melvyn Alan Boley |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1991(18 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 February 1993) |
Role | Engineer |
Correspondence Address | 63 The Vineway Dovercourt Essex CO12 4BG |
Director Name | Mr Douglas Henry Curtis |
---|---|
Date of Birth | December 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1991(18 years, 3 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 01 July 1998) |
Role | Engineer |
Correspondence Address | Stoney Croft Spring Gardens Road Chappel Colchester Essex CO6 2DN |
Secretary Name | Mrs Helen Curtis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 1991(18 years, 3 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 06 August 2001) |
Role | Company Director |
Correspondence Address | 32 Feverills Road Little Clacton Clacton On Sea Essex CO16 9LZ |
Director Name | Hilda May Curtis |
---|---|
Date of Birth | January 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1996(22 years, 8 months after company formation) |
Appointment Duration | 10 years (resigned 13 April 2006) |
Role | Secretary |
Correspondence Address | Stoney Croft Spring Gardens Road Chappel Colchester Essex CO6 2DN |
Director Name | Mr Alan Wilkinson |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1997(23 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 06 August 2001) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 139 East Road West Mersea Colchester Essex CO5 8SA |
Secretary Name | Carol Susan Baxter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 2001(28 years after company formation) |
Appointment Duration | 3 years (resigned 13 August 2004) |
Role | Accountant |
Correspondence Address | 56 Shaftesbury Avenue Dovercourt Harwich Essex CO12 4BT |
Secretary Name | Mrs Helen Curtis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(31 years, 1 month after company formation) |
Appointment Duration | 8 years, 8 months (resigned 05 May 2013) |
Role | Company Director |
Correspondence Address | 4 & 5 The Cedars Apex 12 Old Ipswich Road Colchester Essex CO7 7QR |
Website | curtisgrinding.com |
---|
Registered Address | 4 & 5 The Cedars Apex 12 Old Ipswich Road Colchester Essex CO7 7QR |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | Ardleigh |
Ward | Ardleigh and Little Bromley |
Address Matches | Over 40 other UK companies use this postal address |
8.7k at £1 | Richard Curtis 99.85% Ordinary |
---|---|
3 at £1 | Rachel Curtis 0.03% Ordinary A |
3 at £1 | Robert Curtis 0.03% Ordinary A |
3 at £1 | Vivien Dent 0.03% Ordinary A |
1 at £1 | Alice Cole 0.01% Ordinary A |
1 at £1 | Anna Blewett 0.01% Ordinary A |
1 at £1 | Hilda Curtis 0.01% Ordinary |
1 at £1 | Sophie Cole 0.01% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £1,384,609 |
Cash | £187,767 |
Current Liabilities | £15,745 |
Latest Accounts | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 10 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 24 November 2024 (7 months, 1 week from now) |
22 April 1996 | Delivered on: 1 May 1996 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property hereinafter described and the proceeds of sale thereof together with a floating charge over all moveable plant machinery implements utensils furniture and equipment at any time placed upon or used in or about the property and an assignment of the goodwill and connection of any business or businesses from time to time carried on in or upon the property or any part or parts thereof together with the full benefit of all licences including any registrations viz: f/h-property k/a factory premises situate at martells industrial estate slough lane ardleigh essex. Outstanding |
---|---|
22 April 1996 | Delivered on: 26 April 1996 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
26 July 1989 | Delivered on: 16 May 1995 Persons entitled: Eagle Star Insurance Company Limited Classification: Mortgage Secured details: £166,670.00 and all other monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Part of martells industrial estate at slough lane ardleigh essex. Outstanding |
17 February 1976 | Delivered on: 27 February 1976 Satisfied on: 19 December 1996 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
17 November 2023 | Confirmation statement made on 10 November 2023 with updates (5 pages) |
---|---|
20 October 2023 | Total exemption full accounts made up to 31 July 2023 (14 pages) |
21 November 2022 | Confirmation statement made on 10 November 2022 with updates (5 pages) |
1 November 2022 | Total exemption full accounts made up to 31 July 2022 (15 pages) |
24 November 2021 | Confirmation statement made on 10 November 2021 with updates (5 pages) |
17 November 2021 | Total exemption full accounts made up to 31 July 2021 (16 pages) |
23 September 2021 | Director's details changed for Mr Richard Martin Curtis on 23 September 2021 (2 pages) |
23 September 2021 | Change of details for Mr Richard Martin Curtis as a person with significant control on 23 September 2021 (2 pages) |
29 July 2021 | Statement of capital following an allotment of shares on 20 July 2021
|
20 July 2021 | Appointment of Mr Robert Paul Curtis as a director on 11 November 2020 (2 pages) |
4 December 2020 | Total exemption full accounts made up to 31 July 2020 (16 pages) |
10 November 2020 | Confirmation statement made on 10 November 2020 with updates (5 pages) |
25 March 2020 | Group of companies' accounts made up to 31 July 2019 (42 pages) |
13 November 2019 | Confirmation statement made on 10 November 2019 with updates (5 pages) |
7 October 2019 | Statement of capital following an allotment of shares on 1 October 2019
|
1 August 2019 | Satisfaction of charge 3 in full (1 page) |
26 April 2019 | Group of companies' accounts made up to 31 July 2018 (42 pages) |
4 March 2019 | Part of the property or undertaking has been released and no longer forms part of charge 3 (2 pages) |
22 November 2018 | Confirmation statement made on 10 November 2018 with updates (5 pages) |
20 December 2017 | Group of companies' accounts made up to 31 July 2017 (43 pages) |
20 November 2017 | Confirmation statement made on 10 November 2017 with updates (5 pages) |
20 November 2017 | Confirmation statement made on 10 November 2017 with updates (5 pages) |
10 November 2017 | Director's details changed for Mr Richard James Baker on 10 November 2017 (2 pages) |
10 November 2017 | Change of details for Mr Richard Martin Curtis as a person with significant control on 10 November 2017 (2 pages) |
10 November 2017 | Director's details changed for Mr Richard Martin Curtis on 10 November 2017 (2 pages) |
10 November 2017 | Director's details changed for Mr Richard Martin Curtis on 10 November 2017 (2 pages) |
10 November 2017 | Director's details changed for Mr Richard James Baker on 10 November 2017 (2 pages) |
10 November 2017 | Change of details for Mr Richard Martin Curtis as a person with significant control on 10 November 2017 (2 pages) |
18 January 2017 | Group of companies' accounts made up to 31 July 2016 (47 pages) |
18 January 2017 | Group of companies' accounts made up to 31 July 2016 (47 pages) |
18 November 2016 | Confirmation statement made on 10 November 2016 with updates (6 pages) |
18 November 2016 | Confirmation statement made on 10 November 2016 with updates (6 pages) |
24 February 2016 | Group of companies' accounts made up to 31 July 2015 (29 pages) |
24 February 2016 | Group of companies' accounts made up to 31 July 2015 (29 pages) |
26 November 2015 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
26 November 2015 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
8 September 2015 | Statement of capital following an allotment of shares on 27 August 2015
|
8 September 2015 | Resolutions
|
8 September 2015 | Resolutions
|
8 September 2015 | Statement of capital following an allotment of shares on 27 August 2015
|
31 December 2014 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
19 November 2014 | Annual return made up to 10 November 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Annual return made up to 10 November 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
5 January 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
5 January 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
21 November 2013 | Annual return made up to 10 November 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
21 November 2013 | Annual return made up to 10 November 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
14 November 2013 | Termination of appointment of Helen Curtis as a secretary (1 page) |
14 November 2013 | Termination of appointment of Helen Curtis as a secretary (1 page) |
7 December 2012 | Registered office address changed from Blackburn House 32a Crouch Street Colchester Essex CO3 3HH on 7 December 2012 (1 page) |
7 December 2012 | Registered office address changed from Blackburn House 32a Crouch Street Colchester Essex CO3 3HH on 7 December 2012 (1 page) |
7 December 2012 | Registered office address changed from Blackburn House 32a Crouch Street Colchester Essex CO3 3HH on 7 December 2012 (1 page) |
29 November 2012 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
29 November 2012 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
20 November 2012 | Annual return made up to 10 November 2012 with a full list of shareholders (5 pages) |
20 November 2012 | Annual return made up to 10 November 2012 with a full list of shareholders (5 pages) |
8 December 2011 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
8 December 2011 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
22 November 2011 | Annual return made up to 10 November 2011 with a full list of shareholders (5 pages) |
22 November 2011 | Annual return made up to 10 November 2011 with a full list of shareholders (5 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
16 November 2010 | Director's details changed for Mr Richard James Baker on 9 November 2010 (2 pages) |
16 November 2010 | Annual return made up to 10 November 2010 with a full list of shareholders (3 pages) |
16 November 2010 | Director's details changed for Mr Richard James Baker on 9 November 2010 (2 pages) |
16 November 2010 | Director's details changed for Mr Richard Martin Curtis on 9 November 2010 (2 pages) |
16 November 2010 | Secretary's details changed for Mrs Helen Curtis on 9 November 2010 (1 page) |
16 November 2010 | Secretary's details changed for Mrs Helen Curtis on 9 November 2010 (1 page) |
16 November 2010 | Director's details changed for Mr Richard Martin Curtis on 9 November 2010 (2 pages) |
16 November 2010 | Secretary's details changed for Mrs Helen Curtis on 9 November 2010 (1 page) |
16 November 2010 | Director's details changed for Mr Richard James Baker on 9 November 2010 (2 pages) |
16 November 2010 | Director's details changed for Mr Richard Martin Curtis on 9 November 2010 (2 pages) |
16 November 2010 | Annual return made up to 10 November 2010 with a full list of shareholders (3 pages) |
30 November 2009 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
30 November 2009 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
23 November 2009 | Director's details changed for Richard James Baker on 9 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Mr Richard Martin Curtis on 9 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Mr Richard Martin Curtis on 9 November 2009 (2 pages) |
23 November 2009 | Annual return made up to 10 November 2009 with a full list of shareholders (5 pages) |
23 November 2009 | Director's details changed for Richard James Baker on 9 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Richard James Baker on 9 November 2009 (2 pages) |
23 November 2009 | Annual return made up to 10 November 2009 with a full list of shareholders (5 pages) |
23 November 2009 | Director's details changed for Mr Richard Martin Curtis on 9 November 2009 (2 pages) |
16 December 2008 | Total exemption small company accounts made up to 31 July 2008 (9 pages) |
16 December 2008 | Total exemption small company accounts made up to 31 July 2008 (9 pages) |
13 November 2008 | Return made up to 10/11/08; full list of members (4 pages) |
13 November 2008 | Return made up to 10/11/08; full list of members (4 pages) |
13 November 2008 | Director's change of particulars / richard curtis / 01/04/2008 (1 page) |
13 November 2008 | Secretary's change of particulars / helen curtis / 01/04/2008 (1 page) |
13 November 2008 | Director's change of particulars / richard curtis / 01/04/2008 (1 page) |
13 November 2008 | Secretary's change of particulars / helen curtis / 01/04/2008 (1 page) |
31 March 2008 | Total exemption small company accounts made up to 31 July 2007 (8 pages) |
31 March 2008 | Total exemption small company accounts made up to 31 July 2007 (8 pages) |
29 November 2007 | Return made up to 10/11/07; full list of members (3 pages) |
29 November 2007 | Return made up to 10/11/07; full list of members (3 pages) |
6 July 2007 | Registered office changed on 06/07/07 from: martells industrial estate slough lane ardleigh,colchester essex CO7 7RU (1 page) |
6 July 2007 | Registered office changed on 06/07/07 from: martells industrial estate slough lane ardleigh,colchester essex CO7 7RU (1 page) |
3 January 2007 | Total exemption small company accounts made up to 31 July 2006 (8 pages) |
3 January 2007 | Total exemption small company accounts made up to 31 July 2006 (8 pages) |
13 December 2006 | Return made up to 10/11/06; full list of members
|
13 December 2006 | Return made up to 10/11/06; full list of members
|
26 April 2006 | Accounts for a small company made up to 31 July 2005 (7 pages) |
26 April 2006 | Accounts for a small company made up to 31 July 2005 (7 pages) |
15 December 2005 | Return made up to 10/11/05; full list of members
|
15 December 2005 | Return made up to 10/11/05; full list of members
|
11 May 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
11 May 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
23 November 2004 | Return made up to 10/11/04; full list of members (7 pages) |
23 November 2004 | Return made up to 10/11/04; full list of members (7 pages) |
6 October 2004 | New secretary appointed (2 pages) |
6 October 2004 | New secretary appointed (2 pages) |
6 October 2004 | Secretary resigned (1 page) |
6 October 2004 | Secretary resigned (1 page) |
28 May 2004 | Full accounts made up to 31 July 2003 (18 pages) |
28 May 2004 | Full accounts made up to 31 July 2003 (18 pages) |
18 November 2003 | Return made up to 10/11/03; full list of members (7 pages) |
18 November 2003 | Return made up to 10/11/03; full list of members (7 pages) |
3 June 2003 | Full accounts made up to 31 July 2002 (18 pages) |
3 June 2003 | Full accounts made up to 31 July 2002 (18 pages) |
22 November 2002 | Return made up to 10/11/02; full list of members (7 pages) |
22 November 2002 | Return made up to 10/11/02; full list of members (7 pages) |
5 June 2002 | Full accounts made up to 31 July 2001 (19 pages) |
5 June 2002 | Full accounts made up to 31 July 2001 (19 pages) |
28 November 2001 | Return made up to 10/11/01; full list of members
|
28 November 2001 | Return made up to 10/11/01; full list of members
|
16 August 2001 | New secretary appointed (2 pages) |
16 August 2001 | Secretary resigned (1 page) |
16 August 2001 | Director resigned (1 page) |
16 August 2001 | Director resigned (1 page) |
16 August 2001 | New secretary appointed (2 pages) |
16 August 2001 | Secretary resigned (1 page) |
27 June 2001 | Full accounts made up to 31 July 2000 (19 pages) |
27 June 2001 | Full accounts made up to 31 July 2000 (19 pages) |
3 January 2001 | Return made up to 10/11/00; full list of members (7 pages) |
3 January 2001 | Return made up to 10/11/00; full list of members (7 pages) |
21 November 2000 | Full accounts made up to 31 July 1999 (19 pages) |
21 November 2000 | Full accounts made up to 31 July 1999 (19 pages) |
15 December 1999 | Return made up to 10/11/99; full list of members (7 pages) |
15 December 1999 | Return made up to 10/11/99; full list of members (7 pages) |
2 June 1999 | Full accounts made up to 31 July 1998 (16 pages) |
2 June 1999 | Full accounts made up to 31 July 1998 (16 pages) |
14 January 1999 | Return made up to 10/11/98; no change of members (4 pages) |
14 January 1999 | Return made up to 10/11/98; no change of members (4 pages) |
26 August 1998 | Accounts for a small company made up to 31 July 1997 (7 pages) |
26 August 1998 | Accounts for a small company made up to 31 July 1997 (7 pages) |
9 July 1998 | Director resigned (1 page) |
9 July 1998 | Director resigned (1 page) |
16 February 1998 | Return made up to 10/11/97; no change of members (6 pages) |
16 February 1998 | Return made up to 10/11/97; no change of members (6 pages) |
29 June 1997 | Accounts for a small company made up to 31 July 1996 (7 pages) |
29 June 1997 | Accounts for a small company made up to 31 July 1996 (7 pages) |
18 February 1997 | Return made up to 10/11/96; full list of members (6 pages) |
18 February 1997 | Return made up to 10/11/96; full list of members (6 pages) |
21 January 1997 | New director appointed (2 pages) |
21 January 1997 | New director appointed (2 pages) |
19 December 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 December 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 June 1996 | Accounts for a small company made up to 31 July 1995 (7 pages) |
5 June 1996 | Accounts for a small company made up to 31 July 1995 (7 pages) |
1 May 1996 | Particulars of mortgage/charge (3 pages) |
1 May 1996 | Particulars of mortgage/charge (3 pages) |
26 April 1996 | Particulars of mortgage/charge (3 pages) |
26 April 1996 | Particulars of mortgage/charge (3 pages) |
12 April 1996 | New director appointed (2 pages) |
12 April 1996 | New director appointed (2 pages) |
20 February 1996 | Return made up to 10/11/95; no change of members
|
20 February 1996 | Return made up to 10/11/95; no change of members
|
1 June 1995 | Accounts for a small company made up to 31 July 1994 (12 pages) |
1 June 1995 | Accounts for a small company made up to 31 July 1994 (12 pages) |
16 May 1995 | Particulars of mortgage/charge (8 pages) |
16 May 1995 | Particulars of mortgage/charge (8 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
19 July 1973 | Incorporation (13 pages) |
19 July 1973 | Incorporation (13 pages) |