CURTIS BANKS GROUP LIMITED

Register to unlock more data on OkredoRegister

CURTIS BANKS GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07934492

Incorporation date

02/02/2012

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Suite B & C, First Floor Milford House, 43-55 Milford Street, Salisbury SP1 2BPCopy
copy info iconCopy
See on map
Latest events (Record since 22/11/2022)
dot icon02/03/2026
Termination of appointment of Louis Petherick as a secretary on 2026-02-04
dot icon02/03/2026
Appointment of Helen Mary Wakeford as a secretary on 2026-02-04
dot icon05/02/2026
Termination of appointment of Richard Hoskins as a director on 2026-02-03
dot icon07/01/2026
Termination of appointment of Alice Sian Rhiannon Dixie as a secretary on 2025-12-15
dot icon07/01/2026
Appointment of Louis Petherick as a secretary on 2025-12-15
dot icon04/12/2025
Confirmation statement made on 2025-10-31 with updates
dot icon10/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon10/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon10/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon10/10/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon26/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon26/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon04/07/2025
Termination of appointment of Clare Jane Bousfield as a director on 2025-06-30
dot icon06/02/2025
Appointment of Miss Alice Sian Rhiannon Dixie as a secretary on 2025-02-01
dot icon03/02/2025
Termination of appointment of Michelle Bruce as a secretary on 2025-02-01
dot icon31/01/2025
Registered office address changed from Suites B& C, First Floor Milford House 43-55 Milford Street Salisbury Wiltshire SP1 2BP United Kingdom to Suite B & C, First Floor Milford House 43-55 Milford Street Salisbury SP1 2BP on 2025-01-31
dot icon23/01/2025
Registered office address changed from Dunn's House St Paul's Road Salisbury Wiltshire SP2 7BF United Kingdom to Suites B& C, First Floor Milford House 43-55 Milford Street Salisbury Wiltshire SP1 2BP on 2025-01-23
dot icon19/11/2024
Confirmation statement made on 2024-10-31 with no updates
dot icon14/11/2024
Director's details changed for Miss Clare Jane Bousfield on 2024-09-30
dot icon27/09/2024
Full accounts made up to 2023-12-31
dot icon23/08/2024
Appointment of Miss Clare Jane Bousfield as a director on 2024-07-01
dot icon15/05/2024
Termination of appointment of Judith Mary Davidson as a director on 2024-05-01
dot icon15/05/2024
Appointment of Cathryn Elizabeth Riley as a director on 2024-05-01
dot icon22/03/2024
Second filing of a statement of capital following an allotment of shares on 2023-09-22
dot icon08/03/2024
Appointment of Michelle Bruce as a secretary on 2024-03-01
dot icon01/03/2024
Termination of appointment of Gemma Louise Millard as a secretary on 2024-02-29
dot icon07/02/2024
Satisfaction of charge 2 in full
dot icon07/02/2024
Satisfaction of charge 079344920003 in full
dot icon07/02/2024
Satisfaction of charge 079344920004 in full
dot icon07/02/2024
Satisfaction of charge 079344920005 in full
dot icon07/02/2024
Satisfaction of charge 079344920006 in full
dot icon02/02/2024
Registered office address changed from 3 Temple Quay Temple Back East Bristol BS1 6DZ to Dunn's House St Paul's Road Salisbury Wiltshire SP2 7BF on 2024-02-02
dot icon12/01/2024
Appointment of Mr Michael Robert Regan as a director on 2024-01-03
dot icon02/01/2024
Termination of appointment of Dan James Cowland as a director on 2023-12-31
dot icon29/11/2023
Termination of appointment of Kathryn Elizabeth Purves as a director on 2023-11-20
dot icon23/11/2023
Second filing for the appointment of Mr Richard Hoskins as a director
dot icon21/11/2023
Auditor's resignation
dot icon23/10/2023
Confirmation statement made on 2023-10-20 with no updates
dot icon17/10/2023
Notification of Nucleus Clyde Acquisition Limited as a person with significant control on 2023-09-26
dot icon13/10/2023
Withdrawal of a person with significant control statement on 2023-10-13
dot icon10/10/2023
Resolutions
dot icon10/10/2023
Certificate of re-registration from Public Limited Company to Private
dot icon10/10/2023
Re-registration of Memorandum and Articles
dot icon10/10/2023
Re-registration from a public company to a private limited company
dot icon28/09/2023
Termination of appointment of Christopher Harwood Bernard Mills as a director on 2023-09-26
dot icon28/09/2023
Termination of appointment of William John Rattray as a director on 2023-09-26
dot icon28/09/2023
Appointment of Mr Richard Hoskins as a director on 2023-06-26
dot icon28/09/2023
Appointment of Mrs Kathryn Elizabeth Purves as a director on 2023-09-26
dot icon28/09/2023
Termination of appointment of David Barclay Barral as a director on 2023-09-26
dot icon28/09/2023
Appointment of Mrs Judith Davidson as a director on 2023-09-26
dot icon28/09/2023
Court order
dot icon27/09/2023
Termination of appointment of Susan Davidson Mcinnes as a director on 2023-09-26
dot icon25/09/2023
Statement of capital following an allotment of shares on 2023-09-22
dot icon15/05/2023
Group of companies' accounts made up to 2022-12-31
dot icon04/05/2023
Termination of appointment of Jane Ann Ridgley as a director on 2023-05-01
dot icon02/05/2023
Termination of appointment of Dan James Cowland as a secretary on 2023-05-02
dot icon02/05/2023
Appointment of Gemma Louise Millard as a secretary on 2023-05-02
dot icon11/01/2023
Appointment of Mr Peter Gordon John Docherty as a director on 2023-01-10
dot icon22/12/2022
Appointment of Mr Alastair James Clarkson as a director on 2022-12-21
dot icon09/12/2022
Termination of appointment of Jill Elizabeth Lucas as a director on 2022-12-09
dot icon22/11/2022
Appointment of Ms Susan Davidson Mcinnes as a director on 2022-11-21

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

30
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bousfield, Clare Jane
Director
01/07/2024 - 30/06/2025
66
Purves, Kathryn Elizabeth
Director
26/09/2023 - 20/11/2023
27
Ridgley, Jane Ann
Director
18/01/2019 - 01/05/2023
39
Self, William Arthur
Director
30/08/2016 - 06/10/2022
53
Hoskins, Richard
Director
26/09/2023 - 03/02/2026
18

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CURTIS BANKS GROUP LIMITED

CURTIS BANKS GROUP LIMITED is an(a) Active company incorporated on 02/02/2012 with the registered office located at Suite B & C, First Floor Milford House, 43-55 Milford Street, Salisbury SP1 2BP. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CURTIS BANKS GROUP LIMITED?

toggle

CURTIS BANKS GROUP LIMITED is currently Active. It was registered on 02/02/2012 .

Where is CURTIS BANKS GROUP LIMITED located?

toggle

CURTIS BANKS GROUP LIMITED is registered at Suite B & C, First Floor Milford House, 43-55 Milford Street, Salisbury SP1 2BP.

What does CURTIS BANKS GROUP LIMITED do?

toggle

CURTIS BANKS GROUP LIMITED operates in the Activities of financial services holding companies (64.20/5 - SIC 2007) sector.

What is the latest filing for CURTIS BANKS GROUP LIMITED?

toggle

The latest filing was on 02/03/2026: Termination of appointment of Louis Petherick as a secretary on 2026-02-04.