Company NameSudbury Curtain Contracts Limited
DirectorsJuliana Galvin and Elizabeth Meston
Company StatusActive
Company Number04312965
CategoryPrivate Limited Company
Incorporation Date30 October 2001(22 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 1753Manufacture nonwovens & goods, not apparel
SIC 13950Manufacture of non-wovens and articles made from non-wovens, except apparel

Directors

Director NameMrs Juliana Galvin
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2001(2 days after company formation)
Appointment Duration22 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBoxford House
School Hill, Boxford
Sudbury
Suffolk
CO10 5JT
Director NameMrs Elizabeth Meston
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2001(2 days after company formation)
Appointment Duration22 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStaplehurst
High Street Mistley
Manningtree
Essex
CO11 1HD
Secretary NameMrs Elizabeth Meston
NationalityBritish
StatusCurrent
Appointed05 September 2006(4 years, 10 months after company formation)
Appointment Duration17 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStaplehurst
High Street Mistley
Manningtree
Essex
CO11 1HD
Director NameMrs Susan Marjorie Maynard
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2001(2 days after company formation)
Appointment Duration17 years (resigned 23 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBankside Church Lane
Bury
Pulborough
West Sussex
RH20 1PB
Secretary NameMrs Susan Marjorie Maynard
NationalityBritish
StatusResigned
Appointed01 November 2001(2 days after company formation)
Appointment Duration4 years, 10 months (resigned 05 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Favart Road
Fulham
London
SW6 4AZ
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed30 October 2001(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed30 October 2001(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Contact

Websitesudburycurtaincontracts.co.uk
Telephone01787 374457
Telephone regionSudbury

Location

Registered AddressWarden House 37 Manor Road
Colchester
Essex
CO3 3LX
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Curtain Exchange LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£138,648
Cash£3,200
Current Liabilities£154,312

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return30 October 2023 (5 months ago)
Next Return Due13 November 2024 (7 months, 2 weeks from now)

Charges

11 July 2002Delivered on: 17 July 2002
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. See the mortgage charge document for full details.
Outstanding

Filing History

4 December 2023Confirmation statement made on 30 October 2023 with updates (4 pages)
24 October 2023Micro company accounts made up to 31 January 2023 (5 pages)
1 November 2022Confirmation statement made on 30 October 2022 with updates (4 pages)
31 October 2022Micro company accounts made up to 31 January 2022 (5 pages)
6 December 2021Confirmation statement made on 30 October 2021 with updates (4 pages)
29 October 2021Micro company accounts made up to 31 January 2021 (5 pages)
6 November 2020Confirmation statement made on 30 October 2020 with updates (4 pages)
22 October 2020Micro company accounts made up to 31 January 2020 (5 pages)
4 December 2019Change of details for The Curtain Exchange Limited as a person with significant control on 1 November 2019 (2 pages)
4 December 2019Confirmation statement made on 30 October 2019 with updates (4 pages)
29 October 2019Micro company accounts made up to 31 January 2019 (5 pages)
31 May 2019Termination of appointment of Susan Marjorie Maynard as a director on 23 November 2018 (1 page)
31 May 2019Cessation of Susan Marjorie Maynard as a person with significant control on 31 October 2018 (1 page)
12 December 2018Confirmation statement made on 30 October 2018 with updates (4 pages)
17 October 2018Micro company accounts made up to 31 January 2018 (5 pages)
3 November 2017Confirmation statement made on 30 October 2017 with updates (4 pages)
3 November 2017Confirmation statement made on 30 October 2017 with updates (4 pages)
30 October 2017Micro company accounts made up to 31 January 2017 (5 pages)
30 October 2017Micro company accounts made up to 31 January 2017 (5 pages)
7 December 2016Confirmation statement made on 30 October 2016 with updates (8 pages)
7 December 2016Confirmation statement made on 30 October 2016 with updates (8 pages)
7 November 2016Accounts for a small company made up to 31 January 2016 (7 pages)
7 November 2016Accounts for a small company made up to 31 January 2016 (7 pages)
23 December 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100
(6 pages)
23 December 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100
(6 pages)
10 November 2015Accounts for a small company made up to 31 January 2015 (7 pages)
10 November 2015Accounts for a small company made up to 31 January 2015 (7 pages)
12 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 100
(6 pages)
12 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 100
(6 pages)
7 November 2014Accounts for a small company made up to 31 January 2014 (7 pages)
7 November 2014Accounts for a small company made up to 31 January 2014 (7 pages)
19 December 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 100
(6 pages)
19 December 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 100
(6 pages)
31 October 2013Accounts for a small company made up to 31 January 2013 (7 pages)
31 October 2013Accounts for a small company made up to 31 January 2013 (7 pages)
9 January 2013Annual return made up to 30 October 2012 with a full list of shareholders (6 pages)
9 January 2013Annual return made up to 30 October 2012 with a full list of shareholders (6 pages)
1 November 2012Accounts for a small company made up to 31 January 2012 (7 pages)
1 November 2012Accounts for a small company made up to 31 January 2012 (7 pages)
2 December 2011Annual return made up to 30 October 2011 with a full list of shareholders (6 pages)
2 December 2011Annual return made up to 30 October 2011 with a full list of shareholders (6 pages)
3 November 2011Accounts for a small company made up to 31 January 2011 (7 pages)
3 November 2011Accounts for a small company made up to 31 January 2011 (7 pages)
30 November 2010Accounts for a small company made up to 31 January 2010 (7 pages)
30 November 2010Accounts for a small company made up to 31 January 2010 (7 pages)
8 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (6 pages)
8 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (6 pages)
19 April 2010Director's details changed for Mrs Susan Marjorie Maynard on 4 March 2010 (3 pages)
19 April 2010Director's details changed for Mrs Susan Marjorie Maynard on 4 March 2010 (3 pages)
19 April 2010Director's details changed for Mrs Susan Marjorie Maynard on 4 March 2010 (3 pages)
26 November 2009Director's details changed for Mrs Juliana Galvin on 5 October 2009 (2 pages)
26 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (5 pages)
26 November 2009Director's details changed for Mrs Elizabeth Meston on 5 October 2009 (2 pages)
26 November 2009Director's details changed for Mrs Susan Marjorie Maynard on 5 October 2009 (2 pages)
26 November 2009Director's details changed for Mrs Juliana Galvin on 5 October 2009 (2 pages)
26 November 2009Director's details changed for Mrs Susan Marjorie Maynard on 5 October 2009 (2 pages)
26 November 2009Director's details changed for Mrs Elizabeth Meston on 5 October 2009 (2 pages)
26 November 2009Director's details changed for Mrs Susan Marjorie Maynard on 5 October 2009 (2 pages)
26 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (5 pages)
26 November 2009Director's details changed for Mrs Juliana Galvin on 5 October 2009 (2 pages)
26 November 2009Director's details changed for Mrs Elizabeth Meston on 5 October 2009 (2 pages)
5 November 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
5 November 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
28 November 2008Accounts for a small company made up to 31 January 2008 (7 pages)
28 November 2008Accounts for a small company made up to 31 January 2008 (7 pages)
10 November 2008Return made up to 30/10/08; full list of members (4 pages)
10 November 2008Return made up to 30/10/08; full list of members (4 pages)
29 November 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
29 November 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
13 November 2007Return made up to 30/10/07; full list of members (2 pages)
13 November 2007Return made up to 30/10/07; full list of members (2 pages)
25 January 2007New secretary appointed (1 page)
25 January 2007Secretary resigned (1 page)
25 January 2007Return made up to 30/10/06; full list of members (3 pages)
25 January 2007Return made up to 30/10/06; full list of members (3 pages)
25 January 2007New secretary appointed (1 page)
25 January 2007Secretary resigned (1 page)
23 October 2006Accounts for a small company made up to 31 January 2006 (7 pages)
23 October 2006Accounts for a small company made up to 31 January 2006 (7 pages)
23 December 2005Return made up to 30/10/05; full list of members (2 pages)
23 December 2005Return made up to 30/10/05; full list of members (2 pages)
24 November 2005Total exemption small company accounts made up to 31 January 2005 (8 pages)
24 November 2005Total exemption small company accounts made up to 31 January 2005 (8 pages)
1 December 2004Accounts for a small company made up to 31 January 2004 (7 pages)
1 December 2004Accounts for a small company made up to 31 January 2004 (7 pages)
22 November 2004Return made up to 30/10/04; full list of members (7 pages)
22 November 2004Return made up to 30/10/04; full list of members (7 pages)
18 November 2003Return made up to 30/10/03; full list of members (7 pages)
18 November 2003Return made up to 30/10/03; full list of members (7 pages)
19 September 2003Accounts for a small company made up to 31 January 2003 (6 pages)
19 September 2003Accounts for a small company made up to 31 January 2003 (6 pages)
16 November 2002Return made up to 30/10/02; full list of members (7 pages)
16 November 2002Return made up to 30/10/02; full list of members (7 pages)
26 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 July 2002Particulars of mortgage/charge (3 pages)
17 July 2002Particulars of mortgage/charge (3 pages)
28 May 2002Total exemption full accounts made up to 31 January 2002 (5 pages)
28 May 2002Total exemption full accounts made up to 31 January 2002 (5 pages)
18 April 2002Ad 28/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 April 2002Ad 28/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 March 2002Accounting reference date shortened from 31/10/02 to 31/01/02 (1 page)
21 March 2002Accounting reference date shortened from 31/10/02 to 31/01/02 (1 page)
21 November 2001New director appointed (2 pages)
21 November 2001New secretary appointed;new director appointed (2 pages)
21 November 2001New secretary appointed;new director appointed (2 pages)
21 November 2001New director appointed (2 pages)
21 November 2001New director appointed (2 pages)
21 November 2001Registered office changed on 21/11/01 from: 152-160 city road london EC1V 2NX (1 page)
21 November 2001Registered office changed on 21/11/01 from: 152-160 city road london EC1V 2NX (1 page)
21 November 2001New director appointed (2 pages)
9 November 2001Secretary resigned (1 page)
9 November 2001Secretary resigned (1 page)
9 November 2001Director resigned (1 page)
9 November 2001Director resigned (1 page)
30 October 2001Incorporation (9 pages)
30 October 2001Incorporation (9 pages)