Company NameM R Currell Limited
DirectorsLuke Currell and Jay Currell
Company StatusActive
Company Number04393881
CategoryPrivate Limited Company
Incorporation Date13 March 2002(22 years ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameMr Luke Currell
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2014(12 years, 3 months after company formation)
Appointment Duration9 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19-20 Bourne Court
Southend Road
Woodford Green
Essex
IG8 8HD
Director NameMr Jay Currell
Date of BirthAugust 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2015(13 years, 8 months after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19-20 Bourne Court Southend Road
Woodford Green
Essex
IG8 8HD
Director NameKimberley Currell
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2002(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address19-20 Bourne Court Southend Road
Woodford Green
Essex
IG8 8HD
Director NameMr Mark Robert Currell
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2002(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address19-20 Bourne Court Southend Road
Woodford Green
Essex
IG8 8HD
Secretary NameKimberley Currell
NationalityBritish
StatusResigned
Appointed13 March 2002(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address19-20 Bourne Court Southend Road
Woodford Green
Essex
IG8 8HD
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed13 March 2002(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed13 March 2002(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Contact

Websitemrcurrell.co.uk

Location

Registered AddressUnit 4 Easter Park
Axial Way
Colchester
Essex
CO4 5WY
RegionEast of England
ConstituencyColchester
CountyEssex
ParishMyland
WardMile End
Address Matches2 other UK companies use this postal address

Shareholders

90k at £0.01Jay William Currell
9.00%
Ordinary A
90k at £0.01Luke Robert Currell
9.00%
Ordinary A
255.3k at £0.01M R Currell Sip
25.53%
Ordinary C
232.3k at £0.01Kimberley Ann Currell
23.23%
Ordinary A
232.3k at £0.01Mark Robert Currell
23.23%
Ordinary A
28.4k at £0.01M R Currell Sip
2.84%
Ordinary B
25.8k at £0.01Kimberley Ann Currell
2.58%
Ordinary
25.8k at £0.01Mark Robert Currell
2.58%
Ordinary
10k at £0.01Jay William Currell
1.00%
Ordinary
10k at £0.01Luke Robert Currell
1.00%
Ordinary

Financials

Year2014
Net Worth£1,782,223
Cash£696,691
Current Liabilities£1,359,970

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 April

Returns

Latest Return12 March 2024 (2 weeks, 3 days ago)
Next Return Due26 March 2025 (12 months from now)

Charges

27 March 2012Delivered 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 2006Delivered 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

Filing History

30 January 2024Unaudited abridged accounts made up to 30 April 2023 (9 pages)
13 March 2023Confirmation statement made on 12 March 2023 with updates (4 pages)
30 January 2023Unaudited abridged accounts made up to 30 April 2022 (9 pages)
14 March 2022Confirmation statement made on 12 March 2022 with updates (4 pages)
24 November 2021Unaudited abridged accounts made up to 30 April 2021 (9 pages)
12 March 2021Confirmation statement made on 12 March 2021 with updates (4 pages)
26 February 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
26 February 2021Cancellation of shares. Statement of capital on 28 February 2020
  • GBP 1,000
(4 pages)
21 December 2020Unaudited abridged accounts made up to 30 April 2020 (9 pages)
26 June 2020Termination of appointment of Mark Robert Currell as a director on 28 February 2020 (1 page)
22 April 2020Confirmation statement made on 12 March 2020 with updates (5 pages)
22 April 2020Notification of L&J Currell Limited as a person with significant control on 28 February 2020 (2 pages)
22 April 2020Cessation of Kimberley Ann Currell as a person with significant control on 28 February 2020 (1 page)
22 April 2020Cessation of Mark Robert Currell as a person with significant control on 28 February 2020 (1 page)
13 January 2020Unaudited abridged accounts made up to 30 April 2019 (9 pages)
11 April 2019Confirmation statement made on 12 March 2019 with updates (5 pages)
22 March 2019Cancellation of shares. Statement of capital on 15 March 2018
  • GBP 3,922.52
(6 pages)
22 March 2019Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
7 January 2019Unaudited abridged accounts made up to 30 April 2018 (9 pages)
11 December 2018Termination of appointment of Kimberley Currell as a secretary on 15 March 2018 (1 page)
10 December 2018Termination of appointment of Kimberley Currell as a director on 15 March 2018 (1 page)
12 March 2018Confirmation statement made on 12 March 2018 with updates (4 pages)
23 August 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
23 August 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
16 March 2017Confirmation statement made on 12 March 2017 with updates (7 pages)
16 March 2017Confirmation statement made on 12 March 2017 with updates (7 pages)
17 January 2017Total exemption small company accounts made up to 30 April 2016 (9 pages)
17 January 2017Total exemption small company accounts made up to 30 April 2016 (9 pages)
12 September 2016Second filing of the annual return made up to 12 March 2016 (24 pages)
12 September 2016Second filing of the annual return made up to 12 March 2016 (24 pages)
5 August 2016Director's details changed for Mr Luke Currell on 30 June 2014 (2 pages)
5 August 2016Director's details changed for Mr Luke Currell on 30 June 2014 (2 pages)
12 July 2016Director's details changed for Mr Luke Currell on 6 July 2016 (2 pages)
12 July 2016Director's details changed for Mr Luke Currell on 6 July 2016 (2 pages)
27 April 2016Annual return
Statement of capital on 2016-04-27
  • GBP 10,000

Statement of capital on 2016-09-12
  • GBP 7,163
  • ANNOTATION Clarification a second filed AR01 was registered on 12/09/2016.
(11 pages)
27 April 2016Director's details changed for Mr Jay Currell on 15 February 2016 (2 pages)
27 April 2016Secretary's details changed for Kimberley Currell on 15 February 2016 (1 page)
27 April 2016Secretary's details changed for Kimberley Currell on 15 February 2016 (1 page)
27 April 2016Director's details changed for Mr Mark Robert Currell on 15 February 2016 (2 pages)
27 April 2016Director's details changed for Mr Mark Robert Currell on 15 February 2016 (2 pages)
27 April 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 10,000
(9 pages)
27 April 2016Director's details changed for Mr Jay Currell on 15 February 2016 (2 pages)
27 April 2016Annual return
Statement of capital on 2016-04-27
  • GBP 10,000

Statement of capital on 2016-09-12
  • GBP 7,163
  • ANNOTATION Clarification a second filed AR01 was registered on 12/09/2016.
(11 pages)
26 April 2016Director's details changed for Kimberley Currell on 15 February 2016 (2 pages)
26 April 2016Director's details changed for Kimberley Currell on 15 February 2016 (2 pages)
19 April 2016Second filing of AR01 previously delivered to Companies House made up to 12 March 2015 (21 pages)
19 April 2016Second filing of AR01 previously delivered to Companies House made up to 12 March 2015 (21 pages)
19 January 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
19 January 2016Cancellation of shares. Statement of capital on 7 December 2015
  • GBP 7,163.00
(4 pages)
19 January 2016Purchase of own shares. (3 pages)
19 January 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
19 January 2016Cancellation of shares. Statement of capital on 7 December 2015
  • GBP 7,163.00
(4 pages)
19 January 2016Purchase of own shares. (3 pages)
11 November 2015Appointment of Mr Jay Currell as a director on 6 November 2015 (2 pages)
11 November 2015Appointment of Mr Jay Currell as a director on 6 November 2015 (2 pages)
11 November 2015Appointment of Mr Jay Currell as a director on 6 November 2015 (2 pages)
9 November 2015Total exemption small company accounts made up to 30 April 2015 (9 pages)
9 November 2015Total exemption small company accounts made up to 30 April 2015 (9 pages)
18 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 10,000
  • ANNOTATION Clarification a second filed AR01 was registered on 19/04/2016
(9 pages)
18 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 10,000
  • ANNOTATION Clarification a second filed AR01 was registered on 19/04/2016
(9 pages)
18 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 10,000
(8 pages)
28 November 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
28 November 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
30 June 2014Appointment of Mr Luke Currell as a director (2 pages)
30 June 2014Appointment of Mr Luke Currell as a director (2 pages)
20 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 10,000
(7 pages)
20 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 10,000
(7 pages)
17 October 2013Total exemption small company accounts made up to 30 April 2013 (13 pages)
17 October 2013Total exemption small company accounts made up to 30 April 2013 (13 pages)
25 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (7 pages)
25 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (7 pages)
25 March 2013Director's details changed for Mr Mark Robert Currell on 12 March 2013 (2 pages)
25 March 2013Director's details changed for Mr Mark Robert Currell on 12 March 2013 (2 pages)
15 March 2013Secretary's details changed for Kimberley Currell on 12 March 2013 (2 pages)
15 March 2013Secretary's details changed for Kimberley Currell on 12 March 2013 (2 pages)
15 March 2013Director's details changed for Kimberley Currell on 12 March 2013 (2 pages)
15 March 2013Director's details changed for Kimberley Currell on 12 March 2013 (2 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
2 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
2 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
4 April 2012Annual return made up to 13 March 2012 with a full list of shareholders (7 pages)
4 April 2012Director's details changed for Kimberley Currell on 1 March 2012 (2 pages)
4 April 2012Director's details changed for Kimberley Currell on 1 March 2012 (2 pages)
4 April 2012Director's details changed for Kimberley Currell on 1 March 2012 (2 pages)
4 April 2012Annual return made up to 13 March 2012 with a full list of shareholders (7 pages)
30 March 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
30 March 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
16 March 2012Registered 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 2012Registered 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 2012Registered 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 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
28 December 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
14 March 2011Annual return made up to 13 March 2011 (5 pages)
14 March 2011Annual return made up to 13 March 2011 (5 pages)
15 November 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
15 November 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
19 April 2010Statement of capital following an allotment of shares on 16 December 2009
  • GBP 10,000.00
(6 pages)
19 April 2010Statement of capital following an allotment of shares on 16 December 2009
  • GBP 10,000.00
(6 pages)
16 April 2010Annual return made up to 13 March 2010 with a full list of shareholders (6 pages)
16 April 2010Annual return made up to 13 March 2010 with a full list of shareholders (6 pages)
18 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
18 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
21 August 2009Return made up to 13/03/07; no change of members; amend (4 pages)
21 August 2009Return made up to 13/03/06; full list of members; amend (6 pages)
21 August 2009Return made up to 13/03/08; no change of members; amend (4 pages)
21 August 2009Return made up to 13/03/07; no change of members; amend (4 pages)
21 August 2009Return made up to 13/03/06; full list of members; amend (6 pages)
21 August 2009Return made up to 13/03/08; no change of members; amend (4 pages)
27 May 2009Registered 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 2009Registered 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 2009Registered 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 2009Registered 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 2009Registered 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 2009Return made up to 13/03/09; full list of members (5 pages)
26 May 2009Return made up to 13/03/09; full list of members (5 pages)
26 May 2009Registered 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 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
27 November 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
17 April 2008Return made up to 13/03/08; full list of members (5 pages)
17 April 2008Return made up to 13/03/08; full list of members (5 pages)
14 September 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
14 September 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
3 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
3 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
23 March 2007Return made up to 13/03/07; full list of members (8 pages)
23 March 2007Return made up to 13/03/07; full list of members (8 pages)
19 December 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
19 December 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
19 September 2006Particulars of mortgage/charge (3 pages)
19 September 2006Particulars of mortgage/charge (3 pages)
12 June 2006Memorandum and Articles of Association (7 pages)
12 June 2006Memorandum and Articles of Association (7 pages)
18 May 2006Return made up to 13/03/06; full list of members; amend (8 pages)
18 May 2006Return made up to 13/03/06; full list of members; amend (8 pages)
16 March 2006Return made up to 13/03/06; full list of members (8 pages)
16 March 2006Return made up to 13/03/06; full list of members (8 pages)
28 February 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
28 February 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
13 May 2005Ad 19/04/05--------- £ si [email protected]=900 £ ic 100/1000 (2 pages)
13 May 2005S-div 19/04/05 (1 page)
13 May 2005Nc inc already adjusted 19/04/05 (1 page)
13 May 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
13 May 2005Ad 19/04/05--------- £ si [email protected]=900 £ ic 100/1000 (2 pages)
13 May 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
13 May 2005S-div 19/04/05 (1 page)
13 May 2005Nc inc already adjusted 19/04/05 (1 page)
29 March 2005Return made up to 13/03/05; full list of members (8 pages)
29 March 2005Return made up to 13/03/05; full list of members (8 pages)
20 December 2004Accounts for a small company made up to 30 April 2004 (7 pages)
20 December 2004Accounts for a small company made up to 30 April 2004 (7 pages)
18 March 2004Return made up to 13/03/04; full list of members (8 pages)
18 March 2004Return made up to 13/03/04; full list of members (8 pages)
16 January 2004Accounts for a small company made up to 30 April 2003 (7 pages)
16 January 2004Accounts for a small company made up to 30 April 2003 (7 pages)
5 April 2003Return made up to 13/03/03; full list of members (7 pages)
5 April 2003Return made up to 13/03/03; full list of members (7 pages)
27 March 2003Accounting reference date extended from 31/03/03 to 30/04/03 (1 page)
27 March 2003Accounting reference date extended from 31/03/03 to 30/04/03 (1 page)
26 March 2002Registered office changed on 26/03/02 from: 16 churchill way, cardiff, CF10 2DX (1 page)
26 March 2002Director resigned (1 page)
26 March 2002New director appointed (2 pages)
26 March 2002Registered office changed on 26/03/02 from: 16 churchill way cardiff CF10 2DX (1 page)
26 March 2002Secretary resigned (1 page)
26 March 2002Secretary resigned (1 page)
26 March 2002New director appointed (2 pages)
26 March 2002Director resigned (1 page)
26 March 2002New secretary appointed;new director appointed (2 pages)
26 March 2002New secretary appointed;new director appointed (2 pages)
25 March 2002Ad 14/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 March 2002Ad 14/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 March 2002Incorporation (13 pages)
13 March 2002Incorporation (13 pages)