Southend Road
Woodford Green
Essex
IG8 8HD
Director Name | Mr Jay Currell |
---|---|
Date of Birth | August 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 November 2015(13 years, 8 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD |
Director Name | Kimberley Currell |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2002(same day as company formation) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD |
Director Name | Mr Mark Robert Currell |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2002(same day as company formation) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD |
Secretary Name | Kimberley Currell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 2002(same day as company formation) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2002(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2002(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Website | mrcurrell.co.uk |
---|
Registered Address | Unit 4 Easter Park Axial Way Colchester Essex CO4 5WY |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Parish | Myland |
Ward | Mile End |
Address Matches | 2 other UK companies use this postal address |
90k at £0.01 | Jay William Currell 9.00% Ordinary A |
---|---|
90k at £0.01 | Luke Robert Currell 9.00% Ordinary A |
255.3k at £0.01 | M R Currell Sip 25.53% Ordinary C |
232.3k at £0.01 | Kimberley Ann Currell 23.23% Ordinary A |
232.3k at £0.01 | Mark Robert Currell 23.23% Ordinary A |
28.4k at £0.01 | M R Currell Sip 2.84% Ordinary B |
25.8k at £0.01 | Kimberley Ann Currell 2.58% Ordinary |
25.8k at £0.01 | Mark Robert Currell 2.58% Ordinary |
10k at £0.01 | Jay William Currell 1.00% Ordinary |
10k at £0.01 | Luke Robert Currell 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,782,223 |
Cash | £696,691 |
Current Liabilities | £1,359,970 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 April |
Latest Return | 12 March 2024 (2 weeks, 3 days ago) |
---|---|
Next Return Due | 26 March 2025 (12 months from now) |
27 March 2012 | Delivered on: 30 March 2012 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
13 September 2006 | Delivered on: 19 September 2006 Satisfied on: 28 June 2012 Persons entitled: The Royal Bank of Scotland 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. Fully Satisfied |
30 January 2024 | Unaudited abridged accounts made up to 30 April 2023 (9 pages) |
---|---|
13 March 2023 | Confirmation statement made on 12 March 2023 with updates (4 pages) |
30 January 2023 | Unaudited abridged accounts made up to 30 April 2022 (9 pages) |
14 March 2022 | Confirmation statement made on 12 March 2022 with updates (4 pages) |
24 November 2021 | Unaudited abridged accounts made up to 30 April 2021 (9 pages) |
12 March 2021 | Confirmation statement made on 12 March 2021 with updates (4 pages) |
26 February 2021 | Resolutions
|
26 February 2021 | Cancellation of shares. Statement of capital on 28 February 2020
|
21 December 2020 | Unaudited abridged accounts made up to 30 April 2020 (9 pages) |
26 June 2020 | Termination of appointment of Mark Robert Currell as a director on 28 February 2020 (1 page) |
22 April 2020 | Confirmation statement made on 12 March 2020 with updates (5 pages) |
22 April 2020 | Notification of L&J Currell Limited as a person with significant control on 28 February 2020 (2 pages) |
22 April 2020 | Cessation of Kimberley Ann Currell as a person with significant control on 28 February 2020 (1 page) |
22 April 2020 | Cessation of Mark Robert Currell as a person with significant control on 28 February 2020 (1 page) |
13 January 2020 | Unaudited abridged accounts made up to 30 April 2019 (9 pages) |
11 April 2019 | Confirmation statement made on 12 March 2019 with updates (5 pages) |
22 March 2019 | Cancellation of shares. Statement of capital on 15 March 2018
|
22 March 2019 | Resolutions
|
7 January 2019 | Unaudited abridged accounts made up to 30 April 2018 (9 pages) |
11 December 2018 | Termination of appointment of Kimberley Currell as a secretary on 15 March 2018 (1 page) |
10 December 2018 | Termination of appointment of Kimberley Currell as a director on 15 March 2018 (1 page) |
12 March 2018 | Confirmation statement made on 12 March 2018 with updates (4 pages) |
23 August 2017 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
23 August 2017 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
16 March 2017 | Confirmation statement made on 12 March 2017 with updates (7 pages) |
16 March 2017 | Confirmation statement made on 12 March 2017 with updates (7 pages) |
17 January 2017 | Total exemption small company accounts made up to 30 April 2016 (9 pages) |
17 January 2017 | Total exemption small company accounts made up to 30 April 2016 (9 pages) |
12 September 2016 | Second filing of the annual return made up to 12 March 2016 (24 pages) |
12 September 2016 | Second filing of the annual return made up to 12 March 2016 (24 pages) |
5 August 2016 | Director's details changed for Mr Luke Currell on 30 June 2014 (2 pages) |
5 August 2016 | Director's details changed for Mr Luke Currell on 30 June 2014 (2 pages) |
12 July 2016 | Director's details changed for Mr Luke Currell on 6 July 2016 (2 pages) |
12 July 2016 | Director's details changed for Mr Luke Currell on 6 July 2016 (2 pages) |
27 April 2016 | Annual return Statement of capital on 2016-04-27
Statement of capital on 2016-09-12
|
27 April 2016 | Director's details changed for Mr Jay Currell on 15 February 2016 (2 pages) |
27 April 2016 | Secretary's details changed for Kimberley Currell on 15 February 2016 (1 page) |
27 April 2016 | Secretary's details changed for Kimberley Currell on 15 February 2016 (1 page) |
27 April 2016 | Director's details changed for Mr Mark Robert Currell on 15 February 2016 (2 pages) |
27 April 2016 | Director's details changed for Mr Mark Robert Currell on 15 February 2016 (2 pages) |
27 April 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Director's details changed for Mr Jay Currell on 15 February 2016 (2 pages) |
27 April 2016 | Annual return Statement of capital on 2016-04-27
Statement of capital on 2016-09-12
|
26 April 2016 | Director's details changed for Kimberley Currell on 15 February 2016 (2 pages) |
26 April 2016 | Director's details changed for Kimberley Currell on 15 February 2016 (2 pages) |
19 April 2016 | Second filing of AR01 previously delivered to Companies House made up to 12 March 2015 (21 pages) |
19 April 2016 | Second filing of AR01 previously delivered to Companies House made up to 12 March 2015 (21 pages) |
19 January 2016 | Resolutions
|
19 January 2016 | Cancellation of shares. Statement of capital on 7 December 2015
|
19 January 2016 | Purchase of own shares. (3 pages) |
19 January 2016 | Resolutions
|
19 January 2016 | Cancellation of shares. Statement of capital on 7 December 2015
|
19 January 2016 | Purchase of own shares. (3 pages) |
11 November 2015 | Appointment of Mr Jay Currell as a director on 6 November 2015 (2 pages) |
11 November 2015 | Appointment of Mr Jay Currell as a director on 6 November 2015 (2 pages) |
11 November 2015 | Appointment of Mr Jay Currell as a director on 6 November 2015 (2 pages) |
9 November 2015 | Total exemption small company accounts made up to 30 April 2015 (9 pages) |
9 November 2015 | Total exemption small company accounts made up to 30 April 2015 (9 pages) |
18 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
28 November 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
28 November 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
30 June 2014 | Appointment of Mr Luke Currell as a director (2 pages) |
30 June 2014 | Appointment of Mr Luke Currell as a director (2 pages) |
20 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
17 October 2013 | Total exemption small company accounts made up to 30 April 2013 (13 pages) |
17 October 2013 | Total exemption small company accounts made up to 30 April 2013 (13 pages) |
25 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (7 pages) |
25 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (7 pages) |
25 March 2013 | Director's details changed for Mr Mark Robert Currell on 12 March 2013 (2 pages) |
25 March 2013 | Director's details changed for Mr Mark Robert Currell on 12 March 2013 (2 pages) |
15 March 2013 | Secretary's details changed for Kimberley Currell on 12 March 2013 (2 pages) |
15 March 2013 | Secretary's details changed for Kimberley Currell on 12 March 2013 (2 pages) |
15 March 2013 | Director's details changed for Kimberley Currell on 12 March 2013 (2 pages) |
15 March 2013 | Director's details changed for Kimberley Currell on 12 March 2013 (2 pages) |
29 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
29 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
2 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
2 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
4 April 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (7 pages) |
4 April 2012 | Director's details changed for Kimberley Currell on 1 March 2012 (2 pages) |
4 April 2012 | Director's details changed for Kimberley Currell on 1 March 2012 (2 pages) |
4 April 2012 | Director's details changed for Kimberley Currell on 1 March 2012 (2 pages) |
4 April 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (7 pages) |
30 March 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
30 March 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
16 March 2012 | Registered office address changed from , 21 Conway Units Stephenson Road, Clacton-on-Sea, Essex, CO15 4XA, United Kingdom on 16 March 2012 (1 page) |
16 March 2012 | Registered office address changed from 21 Conway Units Stephenson Road Clacton-on-Sea Essex CO15 4XA United Kingdom on 16 March 2012 (1 page) |
16 March 2012 | Registered office address changed from , 21 Conway Units Stephenson Road, Clacton-on-Sea, Essex, CO15 4XA, United Kingdom on 16 March 2012 (1 page) |
28 December 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
28 December 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
14 March 2011 | Annual return made up to 13 March 2011 (5 pages) |
14 March 2011 | Annual return made up to 13 March 2011 (5 pages) |
15 November 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
15 November 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
19 April 2010 | Statement of capital following an allotment of shares on 16 December 2009
|
19 April 2010 | Statement of capital following an allotment of shares on 16 December 2009
|
16 April 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (6 pages) |
16 April 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (6 pages) |
18 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
18 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
21 August 2009 | Return made up to 13/03/07; no change of members; amend (4 pages) |
21 August 2009 | Return made up to 13/03/06; full list of members; amend (6 pages) |
21 August 2009 | Return made up to 13/03/08; no change of members; amend (4 pages) |
21 August 2009 | Return made up to 13/03/07; no change of members; amend (4 pages) |
21 August 2009 | Return made up to 13/03/06; full list of members; amend (6 pages) |
21 August 2009 | Return made up to 13/03/08; no change of members; amend (4 pages) |
27 May 2009 | Registered office changed on 27/05/2009 from oak lodge clay lane st. Osyth clacton-on-sea essex CO16 8HH united kingdom (1 page) |
27 May 2009 | Registered office changed on 27/05/2009 from, oak lodge clay lane, st. Osyth, clacton-on-sea, essex, CO16 8HH, united kingdom (1 page) |
27 May 2009 | Registered office changed on 27/05/2009 from, oak lodge clay lane, st. Osyth, clacton-on-sea, essex, CO16 8HH, united kingdom (1 page) |
26 May 2009 | Registered office changed on 26/05/2009 from, 21 conway units, stephenson road, gorse lane industrial estate, clacton on sea essex, CO15 4XA (1 page) |
26 May 2009 | Registered office changed on 26/05/2009 from, 21 conway units, stephenson road, gorse lane industrial estate, clacton on sea essex, CO15 4XA (1 page) |
26 May 2009 | Return made up to 13/03/09; full list of members (5 pages) |
26 May 2009 | Return made up to 13/03/09; full list of members (5 pages) |
26 May 2009 | Registered office changed on 26/05/2009 from 21 conway units stephenson road gorse lane industrial estate clacton on sea essex CO15 4XA (1 page) |
27 November 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
27 November 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
17 April 2008 | Return made up to 13/03/08; full list of members (5 pages) |
17 April 2008 | Return made up to 13/03/08; full list of members (5 pages) |
14 September 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
14 September 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
3 May 2007 | Resolutions
|
3 May 2007 | Resolutions
|
23 March 2007 | Return made up to 13/03/07; full list of members (8 pages) |
23 March 2007 | Return made up to 13/03/07; full list of members (8 pages) |
19 December 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
19 December 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
19 September 2006 | Particulars of mortgage/charge (3 pages) |
19 September 2006 | Particulars of mortgage/charge (3 pages) |
12 June 2006 | Memorandum and Articles of Association (7 pages) |
12 June 2006 | Memorandum and Articles of Association (7 pages) |
18 May 2006 | Return made up to 13/03/06; full list of members; amend (8 pages) |
18 May 2006 | Return made up to 13/03/06; full list of members; amend (8 pages) |
16 March 2006 | Return made up to 13/03/06; full list of members (8 pages) |
16 March 2006 | Return made up to 13/03/06; full list of members (8 pages) |
28 February 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
28 February 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
13 May 2005 | Ad 19/04/05--------- £ si [email protected]=900 £ ic 100/1000 (2 pages) |
13 May 2005 | S-div 19/04/05 (1 page) |
13 May 2005 | Nc inc already adjusted 19/04/05 (1 page) |
13 May 2005 | Resolutions
|
13 May 2005 | Ad 19/04/05--------- £ si [email protected]=900 £ ic 100/1000 (2 pages) |
13 May 2005 | Resolutions
|
13 May 2005 | S-div 19/04/05 (1 page) |
13 May 2005 | Nc inc already adjusted 19/04/05 (1 page) |
29 March 2005 | Return made up to 13/03/05; full list of members (8 pages) |
29 March 2005 | Return made up to 13/03/05; full list of members (8 pages) |
20 December 2004 | Accounts for a small company made up to 30 April 2004 (7 pages) |
20 December 2004 | Accounts for a small company made up to 30 April 2004 (7 pages) |
18 March 2004 | Return made up to 13/03/04; full list of members (8 pages) |
18 March 2004 | Return made up to 13/03/04; full list of members (8 pages) |
16 January 2004 | Accounts for a small company made up to 30 April 2003 (7 pages) |
16 January 2004 | Accounts for a small company made up to 30 April 2003 (7 pages) |
5 April 2003 | Return made up to 13/03/03; full list of members (7 pages) |
5 April 2003 | Return made up to 13/03/03; full list of members (7 pages) |
27 March 2003 | Accounting reference date extended from 31/03/03 to 30/04/03 (1 page) |
27 March 2003 | Accounting reference date extended from 31/03/03 to 30/04/03 (1 page) |
26 March 2002 | Registered office changed on 26/03/02 from: 16 churchill way, cardiff, CF10 2DX (1 page) |
26 March 2002 | Director resigned (1 page) |
26 March 2002 | New director appointed (2 pages) |
26 March 2002 | Registered office changed on 26/03/02 from: 16 churchill way cardiff CF10 2DX (1 page) |
26 March 2002 | Secretary resigned (1 page) |
26 March 2002 | Secretary resigned (1 page) |
26 March 2002 | New director appointed (2 pages) |
26 March 2002 | Director resigned (1 page) |
26 March 2002 | New secretary appointed;new director appointed (2 pages) |
26 March 2002 | New secretary appointed;new director appointed (2 pages) |
25 March 2002 | Ad 14/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 March 2002 | Ad 14/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 March 2002 | Incorporation (13 pages) |
13 March 2002 | Incorporation (13 pages) |