Company NameDouglas Curtis Machine Tools (Colchester) Limited
Company StatusActive
Company Number01123831
CategoryPrivate Limited Company
Incorporation Date19 July 1973(50 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Richard James Baker
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 1991(18 years, 3 months after company formation)
Appointment Duration32 years, 5 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address4 & 5 The Cedars
Apex 12 Old Ipswich Road
Colchester
Essex
CO7 7QR
Director NameMr Richard Martin Curtis
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 1991(18 years, 3 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 & 5 The Cedars
Apex 12 Old Ipswich Road
Colchester
Essex
CO7 7QR
Director NameMr Robert Paul Curtis
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2020(47 years, 4 months after company formation)
Appointment Duration3 years, 5 months
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address4 & 5 The Cedars Apex 12
Old Ipswich Road
Colchester
Essex
CO7 7QR
Director NameMr Melvyn Alan Boley
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1991(18 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 February 1993)
RoleEngineer
Correspondence Address63 The Vineway
Dovercourt
Essex
CO12 4BG
Director NameMr Douglas Henry Curtis
Date of BirthDecember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1991(18 years, 3 months after company formation)
Appointment Duration6 years, 7 months (resigned 01 July 1998)
RoleEngineer
Correspondence AddressStoney Croft Spring Gardens Road
Chappel
Colchester
Essex
CO6 2DN
Secretary NameMrs Helen Curtis
NationalityBritish
StatusResigned
Appointed10 November 1991(18 years, 3 months after company formation)
Appointment Duration9 years, 9 months (resigned 06 August 2001)
RoleCompany Director
Correspondence Address32 Feverills Road
Little Clacton
Clacton On Sea
Essex
CO16 9LZ
Director NameHilda May Curtis
Date of BirthJanuary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1996(22 years, 8 months after company formation)
Appointment Duration10 years (resigned 13 April 2006)
RoleSecretary
Correspondence AddressStoney Croft
Spring Gardens Road Chappel
Colchester
Essex
CO6 2DN
Director NameMr Alan Wilkinson
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1997(23 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 06 August 2001)
RoleEngineer
Country of ResidenceEngland
Correspondence Address139 East Road
West Mersea
Colchester
Essex
CO5 8SA
Secretary NameCarol Susan Baxter
NationalityBritish
StatusResigned
Appointed06 August 2001(28 years after company formation)
Appointment Duration3 years (resigned 13 August 2004)
RoleAccountant
Correspondence Address56 Shaftesbury Avenue
Dovercourt
Harwich
Essex
CO12 4BT
Secretary NameMrs Helen Curtis
NationalityBritish
StatusResigned
Appointed01 September 2004(31 years, 1 month after company formation)
Appointment Duration8 years, 8 months (resigned 05 May 2013)
RoleCompany Director
Correspondence Address4 & 5 The Cedars
Apex 12 Old Ipswich Road
Colchester
Essex
CO7 7QR

Contact

Websitecurtisgrinding.com

Location

Registered Address4 & 5 The Cedars
Apex 12 Old Ipswich Road
Colchester
Essex
CO7 7QR
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishArdleigh
WardArdleigh and Little Bromley
Address MatchesOver 40 other UK companies use this postal address

Shareholders

8.7k at £1Richard Curtis
99.85%
Ordinary
3 at £1Rachel Curtis
0.03%
Ordinary A
3 at £1Robert Curtis
0.03%
Ordinary A
3 at £1Vivien Dent
0.03%
Ordinary A
1 at £1Alice Cole
0.01%
Ordinary A
1 at £1Anna Blewett
0.01%
Ordinary A
1 at £1Hilda Curtis
0.01%
Ordinary
1 at £1Sophie Cole
0.01%
Ordinary A

Financials

Year2014
Net Worth£1,384,609
Cash£187,767
Current Liabilities£15,745

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return10 November 2023 (5 months, 1 week ago)
Next Return Due24 November 2024 (7 months, 1 week from now)

Charges

22 April 1996Delivered 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 1996Delivered 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 1989Delivered 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 1976Delivered 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

Filing History

17 November 2023Confirmation statement made on 10 November 2023 with updates (5 pages)
20 October 2023Total exemption full accounts made up to 31 July 2023 (14 pages)
21 November 2022Confirmation statement made on 10 November 2022 with updates (5 pages)
1 November 2022Total exemption full accounts made up to 31 July 2022 (15 pages)
24 November 2021Confirmation statement made on 10 November 2021 with updates (5 pages)
17 November 2021Total exemption full accounts made up to 31 July 2021 (16 pages)
23 September 2021Director's details changed for Mr Richard Martin Curtis on 23 September 2021 (2 pages)
23 September 2021Change of details for Mr Richard Martin Curtis as a person with significant control on 23 September 2021 (2 pages)
29 July 2021Statement of capital following an allotment of shares on 20 July 2021
  • GBP 8,685
(3 pages)
20 July 2021Appointment of Mr Robert Paul Curtis as a director on 11 November 2020 (2 pages)
4 December 2020Total exemption full accounts made up to 31 July 2020 (16 pages)
10 November 2020Confirmation statement made on 10 November 2020 with updates (5 pages)
25 March 2020Group of companies' accounts made up to 31 July 2019 (42 pages)
13 November 2019Confirmation statement made on 10 November 2019 with updates (5 pages)
7 October 2019Statement of capital following an allotment of shares on 1 October 2019
  • GBP 8,682
(3 pages)
1 August 2019Satisfaction of charge 3 in full (1 page)
26 April 2019Group of companies' accounts made up to 31 July 2018 (42 pages)
4 March 2019Part of the property or undertaking has been released and no longer forms part of charge 3 (2 pages)
22 November 2018Confirmation statement made on 10 November 2018 with updates (5 pages)
20 December 2017Group of companies' accounts made up to 31 July 2017 (43 pages)
20 November 2017Confirmation statement made on 10 November 2017 with updates (5 pages)
20 November 2017Confirmation statement made on 10 November 2017 with updates (5 pages)
10 November 2017Director's details changed for Mr Richard James Baker on 10 November 2017 (2 pages)
10 November 2017Change of details for Mr Richard Martin Curtis as a person with significant control on 10 November 2017 (2 pages)
10 November 2017Director's details changed for Mr Richard Martin Curtis on 10 November 2017 (2 pages)
10 November 2017Director's details changed for Mr Richard Martin Curtis on 10 November 2017 (2 pages)
10 November 2017Director's details changed for Mr Richard James Baker on 10 November 2017 (2 pages)
10 November 2017Change of details for Mr Richard Martin Curtis as a person with significant control on 10 November 2017 (2 pages)
18 January 2017Group of companies' accounts made up to 31 July 2016 (47 pages)
18 January 2017Group of companies' accounts made up to 31 July 2016 (47 pages)
18 November 2016Confirmation statement made on 10 November 2016 with updates (6 pages)
18 November 2016Confirmation statement made on 10 November 2016 with updates (6 pages)
24 February 2016Group of companies' accounts made up to 31 July 2015 (29 pages)
24 February 2016Group of companies' accounts made up to 31 July 2015 (29 pages)
26 November 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 8,679
(5 pages)
26 November 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 8,679
(5 pages)
8 September 2015Statement of capital following an allotment of shares on 27 August 2015
  • GBP 8,679
(4 pages)
8 September 2015Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
8 September 2015Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
8 September 2015Statement of capital following an allotment of shares on 27 August 2015
  • GBP 8,679
(4 pages)
31 December 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
31 December 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
19 November 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 8,667
(4 pages)
19 November 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 8,667
(4 pages)
5 January 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
5 January 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
21 November 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 8,667
(4 pages)
21 November 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 8,667
(4 pages)
14 November 2013Termination of appointment of Helen Curtis as a secretary (1 page)
14 November 2013Termination of appointment of Helen Curtis as a secretary (1 page)
7 December 2012Registered office address changed from Blackburn House 32a Crouch Street Colchester Essex CO3 3HH on 7 December 2012 (1 page)
7 December 2012Registered office address changed from Blackburn House 32a Crouch Street Colchester Essex CO3 3HH on 7 December 2012 (1 page)
7 December 2012Registered office address changed from Blackburn House 32a Crouch Street Colchester Essex CO3 3HH on 7 December 2012 (1 page)
29 November 2012Total exemption small company accounts made up to 31 July 2012 (7 pages)
29 November 2012Total exemption small company accounts made up to 31 July 2012 (7 pages)
20 November 2012Annual return made up to 10 November 2012 with a full list of shareholders (5 pages)
20 November 2012Annual return made up to 10 November 2012 with a full list of shareholders (5 pages)
8 December 2011Total exemption small company accounts made up to 31 July 2011 (7 pages)
8 December 2011Total exemption small company accounts made up to 31 July 2011 (7 pages)
22 November 2011Annual return made up to 10 November 2011 with a full list of shareholders (5 pages)
22 November 2011Annual return made up to 10 November 2011 with a full list of shareholders (5 pages)
5 January 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
5 January 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
16 November 2010Director's details changed for Mr Richard James Baker on 9 November 2010 (2 pages)
16 November 2010Annual return made up to 10 November 2010 with a full list of shareholders (3 pages)
16 November 2010Director's details changed for Mr Richard James Baker on 9 November 2010 (2 pages)
16 November 2010Director's details changed for Mr Richard Martin Curtis on 9 November 2010 (2 pages)
16 November 2010Secretary's details changed for Mrs Helen Curtis on 9 November 2010 (1 page)
16 November 2010Secretary's details changed for Mrs Helen Curtis on 9 November 2010 (1 page)
16 November 2010Director's details changed for Mr Richard Martin Curtis on 9 November 2010 (2 pages)
16 November 2010Secretary's details changed for Mrs Helen Curtis on 9 November 2010 (1 page)
16 November 2010Director's details changed for Mr Richard James Baker on 9 November 2010 (2 pages)
16 November 2010Director's details changed for Mr Richard Martin Curtis on 9 November 2010 (2 pages)
16 November 2010Annual return made up to 10 November 2010 with a full list of shareholders (3 pages)
30 November 2009Total exemption small company accounts made up to 31 July 2009 (8 pages)
30 November 2009Total exemption small company accounts made up to 31 July 2009 (8 pages)
23 November 2009Director's details changed for Richard James Baker on 9 November 2009 (2 pages)
23 November 2009Director's details changed for Mr Richard Martin Curtis on 9 November 2009 (2 pages)
23 November 2009Director's details changed for Mr Richard Martin Curtis on 9 November 2009 (2 pages)
23 November 2009Annual return made up to 10 November 2009 with a full list of shareholders (5 pages)
23 November 2009Director's details changed for Richard James Baker on 9 November 2009 (2 pages)
23 November 2009Director's details changed for Richard James Baker on 9 November 2009 (2 pages)
23 November 2009Annual return made up to 10 November 2009 with a full list of shareholders (5 pages)
23 November 2009Director's details changed for Mr Richard Martin Curtis on 9 November 2009 (2 pages)
16 December 2008Total exemption small company accounts made up to 31 July 2008 (9 pages)
16 December 2008Total exemption small company accounts made up to 31 July 2008 (9 pages)
13 November 2008Return made up to 10/11/08; full list of members (4 pages)
13 November 2008Return made up to 10/11/08; full list of members (4 pages)
13 November 2008Director's change of particulars / richard curtis / 01/04/2008 (1 page)
13 November 2008Secretary's change of particulars / helen curtis / 01/04/2008 (1 page)
13 November 2008Director's change of particulars / richard curtis / 01/04/2008 (1 page)
13 November 2008Secretary's change of particulars / helen curtis / 01/04/2008 (1 page)
31 March 2008Total exemption small company accounts made up to 31 July 2007 (8 pages)
31 March 2008Total exemption small company accounts made up to 31 July 2007 (8 pages)
29 November 2007Return made up to 10/11/07; full list of members (3 pages)
29 November 2007Return made up to 10/11/07; full list of members (3 pages)
6 July 2007Registered office changed on 06/07/07 from: martells industrial estate slough lane ardleigh,colchester essex CO7 7RU (1 page)
6 July 2007Registered office changed on 06/07/07 from: martells industrial estate slough lane ardleigh,colchester essex CO7 7RU (1 page)
3 January 2007Total exemption small company accounts made up to 31 July 2006 (8 pages)
3 January 2007Total exemption small company accounts made up to 31 July 2006 (8 pages)
13 December 2006Return made up to 10/11/06; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
13 December 2006Return made up to 10/11/06; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
26 April 2006Accounts for a small company made up to 31 July 2005 (7 pages)
26 April 2006Accounts for a small company made up to 31 July 2005 (7 pages)
15 December 2005Return made up to 10/11/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
15 December 2005Return made up to 10/11/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
11 May 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
11 May 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
23 November 2004Return made up to 10/11/04; full list of members (7 pages)
23 November 2004Return made up to 10/11/04; full list of members (7 pages)
6 October 2004New secretary appointed (2 pages)
6 October 2004New secretary appointed (2 pages)
6 October 2004Secretary resigned (1 page)
6 October 2004Secretary resigned (1 page)
28 May 2004Full accounts made up to 31 July 2003 (18 pages)
28 May 2004Full accounts made up to 31 July 2003 (18 pages)
18 November 2003Return made up to 10/11/03; full list of members (7 pages)
18 November 2003Return made up to 10/11/03; full list of members (7 pages)
3 June 2003Full accounts made up to 31 July 2002 (18 pages)
3 June 2003Full accounts made up to 31 July 2002 (18 pages)
22 November 2002Return made up to 10/11/02; full list of members (7 pages)
22 November 2002Return made up to 10/11/02; full list of members (7 pages)
5 June 2002Full accounts made up to 31 July 2001 (19 pages)
5 June 2002Full accounts made up to 31 July 2001 (19 pages)
28 November 2001Return made up to 10/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 November 2001Return made up to 10/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 August 2001New secretary appointed (2 pages)
16 August 2001Secretary resigned (1 page)
16 August 2001Director resigned (1 page)
16 August 2001Director resigned (1 page)
16 August 2001New secretary appointed (2 pages)
16 August 2001Secretary resigned (1 page)
27 June 2001Full accounts made up to 31 July 2000 (19 pages)
27 June 2001Full accounts made up to 31 July 2000 (19 pages)
3 January 2001Return made up to 10/11/00; full list of members (7 pages)
3 January 2001Return made up to 10/11/00; full list of members (7 pages)
21 November 2000Full accounts made up to 31 July 1999 (19 pages)
21 November 2000Full accounts made up to 31 July 1999 (19 pages)
15 December 1999Return made up to 10/11/99; full list of members (7 pages)
15 December 1999Return made up to 10/11/99; full list of members (7 pages)
2 June 1999Full accounts made up to 31 July 1998 (16 pages)
2 June 1999Full accounts made up to 31 July 1998 (16 pages)
14 January 1999Return made up to 10/11/98; no change of members (4 pages)
14 January 1999Return made up to 10/11/98; no change of members (4 pages)
26 August 1998Accounts for a small company made up to 31 July 1997 (7 pages)
26 August 1998Accounts for a small company made up to 31 July 1997 (7 pages)
9 July 1998Director resigned (1 page)
9 July 1998Director resigned (1 page)
16 February 1998Return made up to 10/11/97; no change of members (6 pages)
16 February 1998Return made up to 10/11/97; no change of members (6 pages)
29 June 1997Accounts for a small company made up to 31 July 1996 (7 pages)
29 June 1997Accounts for a small company made up to 31 July 1996 (7 pages)
18 February 1997Return made up to 10/11/96; full list of members (6 pages)
18 February 1997Return made up to 10/11/96; full list of members (6 pages)
21 January 1997New director appointed (2 pages)
21 January 1997New director appointed (2 pages)
19 December 1996Declaration of satisfaction of mortgage/charge (2 pages)
19 December 1996Declaration of satisfaction of mortgage/charge (2 pages)
5 June 1996Accounts for a small company made up to 31 July 1995 (7 pages)
5 June 1996Accounts for a small company made up to 31 July 1995 (7 pages)
1 May 1996Particulars of mortgage/charge (3 pages)
1 May 1996Particulars of mortgage/charge (3 pages)
26 April 1996Particulars of mortgage/charge (3 pages)
26 April 1996Particulars of mortgage/charge (3 pages)
12 April 1996New director appointed (2 pages)
12 April 1996New director appointed (2 pages)
20 February 1996Return made up to 10/11/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
20 February 1996Return made up to 10/11/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
1 June 1995Accounts for a small company made up to 31 July 1994 (12 pages)
1 June 1995Accounts for a small company made up to 31 July 1994 (12 pages)
16 May 1995Particulars of mortgage/charge (8 pages)
16 May 1995Particulars of mortgage/charge (8 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
19 July 1973Incorporation (13 pages)
19 July 1973Incorporation (13 pages)