Company NameCurtis Machine Tools Limited
Company StatusActive
Company Number03820802
CategoryPrivate Limited Company
Incorporation Date5 August 1999(24 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2943Manufacture of other machine tools not elsewhere classified
SIC 28490Manufacture of other machine tools
Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr Richard Martin Curtis
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2001(1 year, 11 months after company formation)
Appointment Duration22 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 & 5 The Cedars
Apex 12 Old Ipswich Road
Colchester
Essex
CO7 7QR
Secretary NameMr Richard James Baker
NationalityBritish
StatusCurrent
Appointed01 July 2001(1 year, 11 months after company formation)
Appointment Duration22 years, 9 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address4 & 5 The Cedars
Apex 12 Old Ipswich Road
Colchester
Essex
CO7 7QR
Director NameMichael Guy Scarfe
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2017(18 years after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 & 5 The Cedars Apex 12
Old Ipswich Road
Colchester
Essex
CO7 7QR
Director NameMr Simon James Dodsworth
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2019(20 years after company formation)
Appointment Duration4 years, 8 months
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address4 & 5 The Cedars Apex 12
Old Ipswich Road
Colchester
Essex
CO7 7QR
Director NameMichael Guy Scarfe
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2001(1 year, 11 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 October 2007)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address5 Kreswell Grove
Dovercourt
Essex
CO12 3SZ
Director NameMr Alan Wilkinson
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2001(1 year, 11 months after company formation)
Appointment Duration12 years, 2 months (resigned 31 August 2013)
RoleEngineer
Country of ResidenceEngland
Correspondence Address4 & 5 The Cedars
Apex 12 Old Ipswich Road
Colchester
Essex
CO7 7QR
Director NameMr John Phillip Wallis
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2005(5 years, 12 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 April 2007)
RoleSales Director
Correspondence AddressThe Cottage Church Street
Newnham
Daventry
Northamptonshire
NN11 3ET
Director NameMr Melvyn Alan Boley
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2005(5 years, 12 months after company formation)
Appointment Duration13 years, 5 months (resigned 31 December 2018)
RoleEngineer
Country of ResidenceEngland
Correspondence Address4 & 5 The Cedars
Apex 12 Old Ipswich Road
Colchester
Essex
CO7 7QR
Director NameMr David William Baker
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2013(14 years after company formation)
Appointment Duration3 years, 12 months (resigned 31 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 & 5 The Cedars
Apex 12 Old Ipswich Road
Colchester
Essex
CO7 7QR
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed05 August 1999(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed05 August 1999(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Contact

Websitedouglascurtis.co.uk
Telephone01206 230032
Telephone regionColchester

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

7.1k at £1Douglas Curtis Machine Tools (Colchester) LTD
89.00%
Ordinary
440 at £1Michael Guy Scarfe
5.50%
Ordinary
440 at £1Mr Melvyn Alan Boley
5.50%
Ordinary

Financials

Year2014
Net Worth£175,107
Cash£212,557
Current Liabilities£2,355,314

Accounts

Latest Accounts31 July 2023 (8 months, 2 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return16 July 2023 (9 months ago)
Next Return Due30 July 2024 (3 months, 2 weeks from now)

Charges

18 August 2022Delivered on: 23 August 2022
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
23 August 2018Delivered on: 28 August 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
28 September 2001Delivered on: 10 October 2001
Persons entitled: National Westminster 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.
Outstanding

Filing History

4 April 2024Total exemption full accounts made up to 31 July 2023 (15 pages)
18 July 2023Confirmation statement made on 16 July 2023 with updates (5 pages)
13 July 2023Appointment of Mrs Elizabeth Anne Scarfe as a secretary on 7 July 2023 (2 pages)
13 July 2023Termination of appointment of Richard James Baker as a secretary on 7 July 2023 (1 page)
20 February 2023Satisfaction of charge 038208020002 in full (1 page)
12 December 2022Total exemption full accounts made up to 31 July 2022 (15 pages)
23 August 2022Registration of charge 038208020003, created on 18 August 2022 (4 pages)
2 August 2022Director's details changed for Mr Simon James Dodsworth on 2 August 2022 (2 pages)
29 July 2022Confirmation statement made on 16 July 2022 with no updates (3 pages)
30 November 2021Total exemption full accounts made up to 31 July 2021 (14 pages)
23 September 2021Director's details changed for Mr Richard Martin Curtis on 23 September 2021 (2 pages)
30 July 2021Confirmation statement made on 16 July 2021 with no updates (3 pages)
18 December 2020Total exemption full accounts made up to 31 July 2020 (15 pages)
27 July 2020Confirmation statement made on 16 July 2020 with updates (5 pages)
14 December 2019Accounts for a small company made up to 31 July 2019 (12 pages)
12 August 2019Appointment of Mr Simon James Dodsworth as a director on 1 August 2019 (2 pages)
1 August 2019Cessation of Douglas Curtis Machine Tools (Colchester) Ltd as a person with significant control on 31 July 2019 (1 page)
1 August 2019Notification of Precision Grinding Technologies Limited as a person with significant control on 31 July 2019 (2 pages)
18 June 2019Confirmation statement made on 18 June 2019 with updates (5 pages)
25 April 2019Accounts for a small company made up to 31 July 2018 (11 pages)
2 January 2019Termination of appointment of Melvyn Alan Boley as a director on 31 December 2018 (1 page)
28 August 2018Registration of charge 038208020002, created on 23 August 2018 (5 pages)
15 August 2018Confirmation statement made on 5 August 2018 with updates (5 pages)
31 July 2018Director's details changed for Mr Melvyn Alan Boley on 31 July 2018 (2 pages)
13 March 2018Director's details changed for Mr Richard Martin Curtis on 13 March 2018 (2 pages)
21 December 2017Full accounts made up to 31 July 2017 (12 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)
11 August 2017Confirmation statement made on 5 August 2017 with updates (5 pages)
11 August 2017Confirmation statement made on 5 August 2017 with updates (5 pages)
7 August 2017Director's details changed for Mr Richard Martin Curtis on 7 August 2017 (2 pages)
7 August 2017Director's details changed for Mr Melvyn Alan Boley on 7 August 2017 (2 pages)
7 August 2017Director's details changed for Mr Melvyn Alan Boley on 7 August 2017 (2 pages)
7 August 2017Director's details changed for Mr Richard Martin Curtis on 7 August 2017 (2 pages)
1 August 2017Appointment of Michael Scarfe as a director on 1 August 2017 (2 pages)
1 August 2017Appointment of Michael Scarfe as a director on 1 August 2017 (2 pages)
31 July 2017Termination of appointment of David William Baker as a director on 31 July 2017 (1 page)
31 July 2017Termination of appointment of David William Baker as a director on 31 July 2017 (1 page)
18 January 2017Full accounts made up to 31 July 2016 (17 pages)
18 January 2017Full accounts made up to 31 July 2016 (17 pages)
18 August 2016Confirmation statement made on 5 August 2016 with updates (6 pages)
18 August 2016Confirmation statement made on 5 August 2016 with updates (6 pages)
3 January 2016Accounts for a small company made up to 31 July 2015 (6 pages)
3 January 2016Accounts for a small company made up to 31 July 2015 (6 pages)
27 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 8,000
(6 pages)
27 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 8,000
(6 pages)
27 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 8,000
(6 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)
13 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 8,000
(6 pages)
13 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 8,000
(6 pages)
13 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 8,000
(6 pages)
5 January 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
5 January 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
2 September 2013Termination of appointment of Alan Wilkinson as a director (1 page)
2 September 2013Termination of appointment of Alan Wilkinson as a director (1 page)
30 August 2013Appointment of Mr David William Baker as a director (2 pages)
30 August 2013Appointment of Mr David William Baker as a director (2 pages)
29 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 8,000
(8 pages)
29 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 8,000
(8 pages)
29 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 8,000
(8 pages)
10 December 2012Total exemption small company accounts made up to 31 July 2012 (7 pages)
10 December 2012Total exemption small company accounts made up to 31 July 2012 (7 pages)
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)
10 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (7 pages)
10 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (7 pages)
10 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (7 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)
16 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (7 pages)
16 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (7 pages)
16 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (7 pages)
26 January 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
26 January 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
23 August 2010Director's details changed for Alan Wilkinson on 4 August 2010 (2 pages)
23 August 2010Director's details changed for Mr Richard Martin Curtis on 4 August 2010 (2 pages)
23 August 2010Secretary's details changed for Mr Richard James Baker on 4 August 2010 (1 page)
23 August 2010Director's details changed for Mr Richard Martin Curtis on 4 August 2010 (2 pages)
23 August 2010Secretary's details changed for Mr Richard James Baker on 4 August 2010 (1 page)
23 August 2010Director's details changed for Mr Melvyn Alan Boley on 4 August 2010 (2 pages)
23 August 2010Director's details changed for Mr Melvyn Alan Boley on 4 August 2010 (2 pages)
23 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (5 pages)
23 August 2010Director's details changed for Alan Wilkinson on 4 August 2010 (2 pages)
23 August 2010Secretary's details changed for Mr Richard James Baker on 4 August 2010 (1 page)
23 August 2010Director's details changed for Alan Wilkinson on 4 August 2010 (2 pages)
23 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (5 pages)
23 August 2010Director's details changed for Mr Richard Martin Curtis on 4 August 2010 (2 pages)
23 August 2010Director's details changed for Mr Melvyn Alan Boley on 4 August 2010 (2 pages)
23 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (5 pages)
9 December 2009Total exemption small company accounts made up to 31 July 2009 (8 pages)
9 December 2009Total exemption small company accounts made up to 31 July 2009 (8 pages)
19 August 2009Return made up to 05/08/09; full list of members (5 pages)
19 August 2009Return made up to 05/08/09; full list of members (5 pages)
27 November 2008Total exemption small company accounts made up to 31 July 2008 (8 pages)
27 November 2008Total exemption small company accounts made up to 31 July 2008 (8 pages)
1 September 2008Return made up to 05/08/08; full list of members (5 pages)
1 September 2008Return made up to 05/08/08; full list of members (5 pages)
1 September 2008Director's change of particulars / richard curtis / 01/04/2008 (1 page)
1 September 2008Director's change of particulars / richard curtis / 01/04/2008 (1 page)
28 March 2008Total exemption small company accounts made up to 31 July 2007 (8 pages)
28 March 2008Total exemption small company accounts made up to 31 July 2007 (8 pages)
29 October 2007Director resigned (1 page)
29 October 2007Director resigned (1 page)
22 August 2007Return made up to 05/08/07; full list of members (3 pages)
22 August 2007Return made up to 05/08/07; full list of members (3 pages)
6 July 2007Director resigned (1 page)
6 July 2007Director resigned (1 page)
6 July 2007Registered office changed on 06/07/07 from: martells pit slough lane, ardleigh colchester essex CO7 7RU (1 page)
6 July 2007Registered office changed on 06/07/07 from: martells pit 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)
8 September 2006Return made up to 05/08/06; full list of members (9 pages)
8 September 2006Return made up to 05/08/06; full list of members (9 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)
21 September 2005Return made up to 05/08/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
21 September 2005Return made up to 05/08/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
8 September 2005Ad 28/07/05--------- £ si 4000@1=4000 £ ic 4000/8000 (2 pages)
8 September 2005New director appointed (2 pages)
8 September 2005New director appointed (2 pages)
8 September 2005Ad 28/07/05--------- £ si 4000@1=4000 £ ic 4000/8000 (2 pages)
8 September 2005New director appointed (2 pages)
8 September 2005New director appointed (2 pages)
2 August 2005Auditor's resignation (1 page)
2 August 2005Auditor's resignation (1 page)
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)
31 August 2004Return made up to 05/08/04; full list of members (7 pages)
31 August 2004Return made up to 05/08/04; full list of members (7 pages)
28 May 2004Accounts for a small company made up to 31 July 2003 (7 pages)
28 May 2004Accounts for a small company made up to 31 July 2003 (7 pages)
29 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 August 2003Return made up to 05/08/03; full list of members (7 pages)
27 August 2003Return made up to 05/08/03; full list of members (7 pages)
8 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 June 2003Accounts for a small company made up to 31 July 2002 (8 pages)
3 June 2003Accounts for a small company made up to 31 July 2002 (8 pages)
21 August 2002Return made up to 05/08/02; full list of members (7 pages)
21 August 2002Return made up to 05/08/02; full list of members (7 pages)
5 June 2002Accounts for a dormant company made up to 31 July 2001 (1 page)
5 June 2002Accounts for a dormant company made up to 31 July 2001 (1 page)
13 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
13 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
13 December 2001Nc inc already adjusted 18/09/01 (1 page)
13 December 2001Ad 20/09/01--------- £ si 3000@1=3000 £ ic 1000/4000 (2 pages)
13 December 2001Nc inc already adjusted 18/09/01 (1 page)
13 December 2001Ad 20/09/01--------- £ si 3000@1=3000 £ ic 1000/4000 (2 pages)
10 October 2001Particulars of mortgage/charge (3 pages)
10 October 2001Particulars of mortgage/charge (3 pages)
10 September 2001Return made up to 05/08/01; full list of members (7 pages)
10 September 2001Return made up to 05/08/01; full list of members (7 pages)
22 August 2001Ad 26/07/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
22 August 2001Ad 26/07/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
8 August 2001Return made up to 05/08/00; full list of members (6 pages)
8 August 2001Return made up to 05/08/00; full list of members (6 pages)
18 July 2001Director resigned (1 page)
18 July 2001Director resigned (1 page)
18 July 2001Secretary resigned (1 page)
18 July 2001Secretary resigned (1 page)
9 July 2001New director appointed (2 pages)
9 July 2001New director appointed (2 pages)
9 July 2001New director appointed (2 pages)
9 July 2001New secretary appointed (2 pages)
9 July 2001New director appointed (2 pages)
9 July 2001New director appointed (2 pages)
9 July 2001New director appointed (2 pages)
9 July 2001New secretary appointed (2 pages)
8 July 2001Registered office changed on 08/07/01 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
8 July 2001Registered office changed on 08/07/01 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
27 March 2001Compulsory strike-off action has been discontinued (1 page)
27 March 2001Compulsory strike-off action has been discontinued (1 page)
26 March 2001Accounts for a dormant company made up to 31 July 2000 (1 page)
26 March 2001Accounts for a dormant company made up to 31 July 2000 (1 page)
23 January 2001First Gazette notice for compulsory strike-off (1 page)
23 January 2001First Gazette notice for compulsory strike-off (1 page)
10 December 1999Accounting reference date shortened from 31/08/00 to 31/07/00 (1 page)
10 December 1999Accounting reference date shortened from 31/08/00 to 31/07/00 (1 page)
5 August 1999Incorporation (12 pages)
5 August 1999Incorporation (12 pages)