CURTIS HOLDINGS LTD

Register to unlock more data on OkredoRegister

CURTIS HOLDINGS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05555958

Incorporation date

07/09/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Woodside Services, Newtown, South Molton EX36 3QPCopy
copy info iconCopy
See on map
Latest events (Record since 07/09/2005)
dot icon09/03/2026
Confirmation statement made on 2026-03-03 with updates
dot icon02/03/2026
Director's details changed for Mrs Natalie Jane Curtis on 2026-03-02
dot icon04/02/2026
Director's details changed for Mrs Natalie Curtis on 2018-04-06
dot icon23/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon23/09/2025
Termination of appointment of Betty Kathleen Curtis as a director on 2025-09-14
dot icon23/09/2025
Termination of appointment of Maurice Raymond Curtis as a director on 2025-09-14
dot icon26/03/2025
Confirmation statement made on 2025-03-15 with updates
dot icon13/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon21/03/2024
Confirmation statement made on 2024-03-15 with updates
dot icon22/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon21/09/2023
Change of details for Mr Lee Curtis as a person with significant control on 2023-09-06
dot icon21/09/2023
Director's details changed for Mrs Natalie Curtis on 2023-09-06
dot icon21/09/2023
Director's details changed for Mr Lee Curtis on 2023-09-06
dot icon21/09/2023
Confirmation statement made on 2023-09-07 with updates
dot icon22/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon21/09/2022
Confirmation statement made on 2022-09-07 with updates
dot icon13/07/2022
Previous accounting period extended from 2021-12-30 to 2022-03-31
dot icon06/07/2022
Change of details for Mr Lee Curtis as a person with significant control on 2022-07-06
dot icon09/06/2022
Registered office address changed from 12 Orchard Court Heron Road Exeter EX2 7LL England to Woodside Services Newtown South Molton EX36 3QP on 2022-06-09
dot icon09/09/2021
Confirmation statement made on 2021-09-07 with updates
dot icon22/06/2021
Statement of capital following an allotment of shares on 2021-03-31
dot icon22/04/2021
Total exemption full accounts made up to 2020-12-31
dot icon23/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon08/09/2020
Confirmation statement made on 2020-09-07 with no updates
dot icon24/12/2019
Total exemption full accounts made up to 2018-12-31
dot icon27/09/2019
Confirmation statement made on 2019-09-07 with updates
dot icon26/09/2019
Previous accounting period shortened from 2018-12-31 to 2018-12-30
dot icon29/07/2019
Registered office address changed from 12 Roman Close, Radipole Weymouth Dorset DT3 5JG to 12 Orchard Court Heron Road Exeter EX2 7LL on 2019-07-29
dot icon28/01/2019
Registration of charge 055559580001, created on 2019-01-22
dot icon28/01/2019
Registration of charge 055559580002, created on 2019-01-22
dot icon16/10/2018
Confirmation statement made on 2018-09-07 with updates
dot icon02/10/2018
Termination of appointment of Betty Kathleen Curtis as a secretary on 2018-04-06
dot icon02/10/2018
Appointment of Mrs Natalie Curtis as a director on 2018-04-06
dot icon02/10/2018
Appointment of Mr Lee Curtis as a director on 2018-04-06
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon28/09/2018
Cessation of Maurice Raymond Curtis as a person with significant control on 2018-04-01
dot icon16/07/2018
Resolutions
dot icon10/10/2017
Confirmation statement made on 2017-09-07 with updates
dot icon26/09/2017
Micro company accounts made up to 2016-12-31
dot icon28/09/2016
Micro company accounts made up to 2015-12-31
dot icon13/09/2016
Confirmation statement made on 2016-09-07 with updates
dot icon30/09/2015
Annual return made up to 2015-09-07 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon09/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon03/10/2014
Annual return made up to 2014-09-07 with full list of shareholders
dot icon03/10/2014
Director's details changed for Maurice Raymond Curtis on 2014-09-07
dot icon03/10/2014
Director's details changed for Betty Kathleen Curtis on 2014-09-07
dot icon02/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon27/09/2013
Annual return made up to 2013-09-07 with full list of shareholders
dot icon27/09/2013
Director's details changed for Betty Kathleen Curtis on 2013-09-07
dot icon27/09/2013
Secretary's details changed for Betty Kathleen Curtis on 2013-09-07
dot icon27/09/2013
Director's details changed for Maurice Raymond Curtis on 2013-09-07
dot icon01/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon12/09/2012
Annual return made up to 2012-09-07 with full list of shareholders
dot icon28/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon15/09/2011
Annual return made up to 2011-09-07 with full list of shareholders
dot icon28/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon08/09/2010
Annual return made up to 2010-09-07 with full list of shareholders
dot icon08/09/2010
Director's details changed for Maurice Raymond Curtis on 2010-09-07
dot icon08/09/2010
Director's details changed for Betty Kathleen Curtis on 2010-09-07
dot icon31/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon29/09/2009
Return made up to 07/09/09; full list of members
dot icon01/11/2008
Total exemption full accounts made up to 2007-12-31
dot icon18/09/2008
Return made up to 07/09/08; full list of members
dot icon17/10/2007
Return made up to 07/09/07; full list of members
dot icon12/07/2007
Total exemption full accounts made up to 2006-12-31
dot icon19/04/2007
Accounting reference date extended from 30/09/06 to 31/12/06
dot icon29/09/2006
Return made up to 07/09/06; full list of members
dot icon14/02/2006
Ad 07/09/05--------- £ si 2@1=2 £ ic 1/3
dot icon07/09/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon5 *

* during past year

Number of employees

14
2023
change arrow icon-41.52 % *

* during past year

Cash in Bank

£162,609.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
03/03/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
9
433.23K
-
0.00
278.04K
-
2023
14
523.18K
-
0.00
162.61K
-
2023
14
523.18K
-
0.00
162.61K
-

Employees

2023

Employees

14 Ascended56 % *

Net Assets(GBP)

523.18K £Ascended20.76 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

162.61K £Descended-41.52 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Curtis, Lee
Director
06/04/2018 - Present
8
Curtis, Natalie
Director
06/04/2018 - Present
2
Curtis, Maurice Raymond
Director
07/09/2005 - 14/09/2025
-
Curtis, Betty Kathleen
Director
07/09/2005 - 14/09/2025
-

Persons with Significant Control

2
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 HOLDINGS LTD

CURTIS HOLDINGS LTD is an(a) Active company incorporated on 07/09/2005 with the registered office located at Woodside Services, Newtown, South Molton EX36 3QP. There are currently 2 active directors according to the latest confirmation statement. Number of employees 14 according to last financial statements.

Frequently Asked Questions

What is the current status of CURTIS HOLDINGS LTD?

toggle

CURTIS HOLDINGS LTD is currently Active. It was registered on 07/09/2005 .

Where is CURTIS HOLDINGS LTD located?

toggle

CURTIS HOLDINGS LTD is registered at Woodside Services, Newtown, South Molton EX36 3QP.

What does CURTIS HOLDINGS LTD do?

toggle

CURTIS HOLDINGS LTD operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does CURTIS HOLDINGS LTD have?

toggle

CURTIS HOLDINGS LTD had 14 employees in 2023.

What is the latest filing for CURTIS HOLDINGS LTD?

toggle

The latest filing was on 09/03/2026: Confirmation statement made on 2026-03-03 with updates.