CURTIS BANKS LIMITED

Register to unlock more data on OkredoRegister

CURTIS BANKS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06758825

Incorporation date

26/11/2008

Size

Full

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 22/12/2022)
dot icon11/02/2026
Termination of appointment of Louis Petherick as a secretary on 2026-02-04
dot icon11/02/2026
Appointment of Helen Mary Wakeford as a secretary on 2026-02-04
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 icon02/12/2025
Confirmation statement made on 2025-10-23 with no updates
dot icon23/10/2025
Appointment of Andrew John Ring as a director on 2025-10-01
dot icon17/10/2025
Termination of appointment of Michael Robert Regan as a director on 2025-10-01
dot icon15/10/2025
Appointment of Mr Gordon Alexander Wilson as a director on 2025-10-01
dot icon13/10/2025
Termination of appointment of Richard Hoskins as a director on 2025-10-01
dot icon13/10/2025
Termination of appointment of Peter Gordon John Docherty as a director on 2025-10-01
dot icon13/10/2025
Appointment of Mr Richard Alexander Rowney as a director on 2025-10-01
dot icon29/09/2025
Full accounts made up to 2024-12-31
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 icon27/01/2025
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 2025-01-27
dot icon23/01/2025
Change of details for Curtis Banks Group Limited as a person with significant control on 2025-01-23
dot icon14/11/2024
Director's details changed for Miss Clare Jane Bousfield on 2024-09-30
dot icon23/10/2024
Confirmation statement made on 2024-10-23 with no updates
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 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 icon08/02/2024
Satisfaction of charge 3 in full
dot icon08/02/2024
Satisfaction of charge 067588250004 in full
dot icon08/02/2024
Satisfaction of charge 067588250007 in full
dot icon08/02/2024
Satisfaction of charge 067588250005 in full
dot icon08/02/2024
Satisfaction of charge 067588250006 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 icon02/02/2024
Change of details for Curtis Banks Group Limited as a person with significant control on 2024-02-01
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 icon18/10/2023
Confirmation statement made on 2023-10-18 with updates
dot icon12/10/2023
Change of details for Curtis Banks Group Plc as a person with significant control on 2023-09-26
dot icon26/09/2023
Appointment of Mr Richard Hoskins as a director on 2023-06-26
dot icon26/09/2023
Appointment of Mrs Judith Davidson as a director on 2023-09-26
dot icon26/09/2023
Appointment of Mrs Kathryn Elizabeth Purves as a director on 2023-09-26
dot icon01/09/2023
Satisfaction of charge 1 in full
dot icon10/05/2023
Full 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 icon28/03/2023
Termination of appointment of David Barclay Barral as a director on 2023-03-23
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

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
23/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

38
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Self, William Arthur
Director
14/08/2017 - 06/10/2022
53
Ridgley, Jane Ann
Director
29/05/2018 - 01/05/2023
39
Cowland, Dan James
Director
03/12/2019 - 31/12/2023
39
Curtis, Rupert Morris
Director
17/06/2009 - 31/12/2018
25
Stone, Ian Charles
Director
18/01/2016 - 12/02/2021
3

Persons with Significant Control

1
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 LIMITED

CURTIS BANKS LIMITED is an(a) Active company incorporated on 26/11/2008 with the registered office located at Suite B & C, First Floor Milford House, 43-55 Milford Street, Salisbury SP1 2BP. There are currently 6 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 LIMITED?

toggle

CURTIS BANKS LIMITED is currently Active. It was registered on 26/11/2008 .

Where is CURTIS BANKS LIMITED located?

toggle

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

What does CURTIS BANKS LIMITED do?

toggle

CURTIS BANKS LIMITED operates in the Pension funding (65.30 - SIC 2007) sector.

What is the latest filing for CURTIS BANKS LIMITED?

toggle

The latest filing was on 11/02/2026: Termination of appointment of Louis Petherick as a secretary on 2026-02-04.