CURTIS INSTRUMENTS (U.K.) LIMITED

Register to unlock more data on OkredoRegister

CURTIS INSTRUMENTS (U.K.) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01155844

Incorporation date

09/01/1974

Size

Group

Contacts

Registered address

Registered address

Curtis Instruments (Uk) Limited Engineering Centre 2 Koppers Way, Monkton Business Park South, Hebburn NE31 2EZCopy
copy info iconCopy
See on map
Latest events (Record since 09/01/1974)
dot icon27/03/2026
Confirmation statement made on 2026-03-27 with updates
dot icon03/02/2026
Appointment of Mr Trevor Christopher Anstey as a director on 2026-01-30
dot icon15/01/2026
Confirmation statement made on 2025-11-24 with no updates
dot icon06/01/2026
Termination of appointment of Nicholas Marwell as a director on 2025-09-30
dot icon06/01/2026
Termination of appointment of Kerry Green as a director on 2025-11-07
dot icon06/01/2026
Termination of appointment of Mark Ankers as a director on 2025-10-23
dot icon18/12/2025
Memorandum and Articles of Association
dot icon18/12/2025
Resolutions
dot icon18/12/2025
Termination of appointment of Stuart Marwell as a director on 2025-12-09
dot icon12/12/2025
Cessation of Parker-Hannifin Corporation as a person with significant control on 2025-06-28
dot icon12/12/2025
Notification of Parker-Hannifin Corporation as a person with significant control on 2025-09-18
dot icon08/12/2025
Cessation of Tewfic Tom Gores as a person with significant control on 2025-06-28
dot icon08/12/2025
Notification of Parker-Hannifin Corporation as a person with significant control on 2025-06-28
dot icon04/12/2025
Appointment of Mrs Jennifer Jane Rosemary Weir as a director on 2025-12-01
dot icon03/12/2025
Appointment of James Alan David Elsey as a director on 2025-12-01
dot icon09/10/2025
Current accounting period extended from 2025-12-31 to 2026-06-30
dot icon07/10/2025
Group of companies' accounts made up to 2024-12-31
dot icon01/10/2025
Registered office address changed from 5 Upper Priory Street Northampton Northamptonshire NN1 2PT to Curtis Instruments (Uk) Limited Engineering Centre 2 Koppers Way Monkton Business Park South Hebburn NE31 2EZ on 2025-10-01
dot icon15/07/2025
Withdrawal of a person with significant control statement on 2025-07-15
dot icon15/07/2025
Notification of Tewfic Tom Gores as a person with significant control on 2024-05-01
dot icon21/02/2025
Register inspection address has been changed to 5th Floor Halo Counterslip Bristol BS1 6AJ
dot icon21/02/2025
Register(s) moved to registered inspection location 5th Floor Halo Counterslip Bristol BS1 6AJ
dot icon10/01/2025
Confirmation statement made on 2024-11-24 with no updates
dot icon03/09/2024
Group of companies' accounts made up to 2023-12-31
dot icon09/05/2024
Memorandum and Articles of Association
dot icon09/05/2024
Resolutions
dot icon02/05/2024
Registration of charge 011558440004, created on 2024-05-01
dot icon08/12/2023
Confirmation statement made on 2023-11-24 with no updates
dot icon14/08/2023
Group of companies' accounts made up to 2022-12-31
dot icon11/01/2023
Cessation of Herbert Vollrath Kohler as a person with significant control on 2022-09-02
dot icon11/01/2023
Notification of a person with significant control statement
dot icon02/12/2022
Confirmation statement made on 2022-11-24 with no updates
dot icon23/11/2022
Current accounting period extended from 2022-11-30 to 2022-12-31
dot icon17/06/2022
Change of details for Herbert Vollrath Kohler as a person with significant control on 2021-12-23
dot icon03/05/2022
Appointment of Mr Kerry Green as a director on 2022-04-28
dot icon03/05/2022
Termination of appointment of David Wilkes as a director on 2022-04-29
dot icon27/04/2022
Group of companies' accounts made up to 2021-11-30
dot icon24/01/2022
Notification of Herbert Vollrath Kohler as a person with significant control on 2021-12-23
dot icon19/01/2022
Cessation of Stuart Marwell as a person with significant control on 2021-12-23
dot icon24/11/2021
Confirmation statement made on 2021-11-24 with updates
dot icon03/06/2021
Group of companies' accounts made up to 2020-11-30
dot icon20/04/2021
Confirmation statement made on 2021-03-10 with no updates
dot icon28/04/2020
Full accounts made up to 2019-11-30
dot icon13/03/2020
Confirmation statement made on 2020-03-10 with no updates
dot icon06/06/2019
Group of companies' accounts made up to 2018-11-30
dot icon13/03/2019
Confirmation statement made on 2019-03-10 with no updates
dot icon28/11/2018
Auditor's resignation
dot icon04/10/2018
Appointment of Mr Nicholas Marwell as a director on 2018-10-03
dot icon04/10/2018
Termination of appointment of Barry Joseph Langsford as a director on 2018-10-03
dot icon01/10/2018
Director's details changed for Mr Mark Ankers on 2018-10-01
dot icon01/10/2018
Appointment of Mr David Wilkes as a director on 2018-10-01
dot icon06/06/2018
Group of companies' accounts made up to 2017-11-30
dot icon20/03/2018
Confirmation statement made on 2018-03-10 with no updates
dot icon26/01/2018
Director's details changed for Mr Mark Ankers on 2018-01-24
dot icon25/01/2018
Director's details changed for Barry Joseph Langsford on 2018-01-25
dot icon04/04/2017
Group of companies' accounts made up to 2016-11-30
dot icon27/03/2017
Confirmation statement made on 2017-03-10 with updates
dot icon21/06/2016
Group of companies' accounts made up to 2015-11-30
dot icon16/03/2016
Annual return made up to 2016-03-10 with full list of shareholders
dot icon23/07/2015
Group of companies' accounts made up to 2014-11-30
dot icon17/07/2015
Appointment of Mr Mark Ankers as a director on 2015-07-17
dot icon17/07/2015
Termination of appointment of Richard William Sadler as a director on 2015-07-17
dot icon20/03/2015
Annual return made up to 2015-03-10 with full list of shareholders
dot icon27/02/2015
Satisfaction of charge 1 in full
dot icon27/02/2015
Satisfaction of charge 2 in full
dot icon27/02/2015
Satisfaction of charge 3 in full
dot icon22/08/2014
Group of companies' accounts made up to 2013-11-30
dot icon02/04/2014
Annual return made up to 2014-03-10 with full list of shareholders
dot icon14/05/2013
Group of companies' accounts made up to 2012-11-30
dot icon19/03/2013
Annual return made up to 2013-03-10 with full list of shareholders
dot icon13/06/2012
Group of companies' accounts made up to 2011-11-30
dot icon03/04/2012
Annual return made up to 2012-03-10 with full list of shareholders
dot icon07/04/2011
Annual return made up to 2011-03-10 with full list of shareholders
dot icon06/04/2011
Termination of appointment of David Wilkes as a director
dot icon06/04/2011
Termination of appointment of Jacqueline Sadler as a secretary
dot icon04/04/2011
Group of companies' accounts made up to 2010-11-30
dot icon17/08/2010
Group of companies' accounts made up to 2009-11-30
dot icon15/03/2010
Annual return made up to 2010-03-10 with full list of shareholders
dot icon10/03/2010
Director's details changed for Mr Stuart Marwell on 2010-03-10
dot icon10/03/2010
Secretary's details changed for Jacqueline Patricia Elizabeth Sadler on 2010-03-10
dot icon10/03/2010
Director's details changed for David Wilkes on 2010-03-10
dot icon10/03/2010
Director's details changed for Mr Richard William Sadler on 2010-03-10
dot icon10/03/2010
Director's details changed for Barry Joseph Langsford on 2010-03-10
dot icon07/04/2009
Return made up to 10/03/09; full list of members
dot icon25/02/2009
Full accounts made up to 2008-11-30
dot icon30/04/2008
Return made up to 10/03/08; full list of members
dot icon11/03/2008
Full accounts made up to 2007-11-30
dot icon11/09/2007
Director resigned
dot icon11/09/2007
Full accounts made up to 2006-11-30
dot icon03/04/2007
Return made up to 10/03/07; full list of members
dot icon03/04/2007
Director resigned
dot icon06/04/2006
Full accounts made up to 2005-11-30
dot icon17/03/2006
Return made up to 10/03/06; full list of members
dot icon24/02/2006
Director resigned
dot icon24/02/2006
Director resigned
dot icon16/09/2005
Full accounts made up to 2004-11-30
dot icon21/03/2005
Return made up to 10/03/05; full list of members
dot icon04/10/2004
Full accounts made up to 2003-11-30
dot icon25/03/2004
Return made up to 12/03/04; full list of members
dot icon16/02/2004
Secretary's particulars changed
dot icon16/02/2004
Director's particulars changed
dot icon15/01/2004
Director resigned
dot icon08/12/2003
Notice of resolution removing auditor
dot icon22/09/2003
Full accounts made up to 2002-11-30
dot icon07/05/2003
Return made up to 07/03/03; full list of members
dot icon24/07/2002
Full accounts made up to 2001-11-30
dot icon21/03/2002
Return made up to 12/03/02; full list of members
dot icon20/10/2001
Particulars of mortgage/charge
dot icon14/09/2001
Full accounts made up to 2000-11-30
dot icon27/03/2001
Return made up to 20/03/01; full list of members
dot icon28/12/2000
Registered office changed on 28/12/00 from: 51 grafton street northampton NN1 2NT
dot icon14/07/2000
Full accounts made up to 1999-11-30
dot icon19/04/2000
Return made up to 21/03/00; full list of members
dot icon03/02/2000
New director appointed
dot icon03/02/2000
New director appointed
dot icon30/12/1999
Director resigned
dot icon30/06/1999
Director resigned
dot icon27/04/1999
Full accounts made up to 1998-11-30
dot icon26/04/1999
Return made up to 21/03/99; no change of members
dot icon29/04/1998
Full accounts made up to 1997-11-30
dot icon06/04/1998
Return made up to 21/03/98; full list of members
dot icon25/03/1997
Return made up to 21/03/97; no change of members
dot icon13/02/1997
Full accounts made up to 1996-11-30
dot icon09/08/1996
Full accounts made up to 1995-11-30
dot icon08/03/1996
Return made up to 22/03/96; change of members
dot icon15/03/1995
Return made up to 22/03/95; full list of members
dot icon22/02/1995
Accounts for a medium company made up to 1994-11-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/06/1994
Return made up to 22/03/94; no change of members
dot icon14/02/1994
Accounts for a small company made up to 1993-11-30
dot icon14/04/1993
Return made up to 22/03/93; no change of members
dot icon16/02/1993
Accounts for a small company made up to 1992-11-30
dot icon10/04/1992
Return made up to 22/03/92; full list of members
dot icon25/03/1992
Accounts for a medium company made up to 1991-11-30
dot icon10/04/1991
Accounts for a medium company made up to 1990-11-30
dot icon10/04/1991
Return made up to 22/03/91; no change of members
dot icon27/03/1991
New director appointed
dot icon14/01/1991
New director appointed
dot icon14/01/1991
New director appointed
dot icon22/10/1990
Accounts for a medium company made up to 1989-11-30
dot icon22/10/1990
Return made up to 02/03/90; no change of members
dot icon20/03/1990
Memorandum and Articles of Association
dot icon20/03/1990
Resolutions
dot icon14/04/1989
Accounts for a medium company made up to 1988-11-30
dot icon14/04/1989
Return made up to 27/03/89; full list of members
dot icon24/03/1988
Accounts for a small company made up to 1987-11-30
dot icon24/03/1988
Return made up to 14/03/88; full list of members
dot icon17/03/1987
Accounts for a small company made up to 1986-11-30
dot icon17/03/1987
Return made up to 28/02/87; full list of members
dot icon09/01/1974
Miscellaneous

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
24/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Green, Kerry
Director
28/04/2022 - 07/11/2025
1
Elsey, James Alan David
Director
01/12/2025 - Present
101
Ankers, Mark
Director
17/07/2015 - 23/10/2025
1
Weir, Jennifer Jane Rosemary
Director
01/12/2025 - Present
85
Langsford, Barry Joseph
Director
01/02/2000 - 03/10/2018
1

Persons with Significant Control

7
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 INSTRUMENTS (U.K.) LIMITED

CURTIS INSTRUMENTS (U.K.) LIMITED is an(a) Active company incorporated on 09/01/1974 with the registered office located at Curtis Instruments (Uk) Limited Engineering Centre 2 Koppers Way, Monkton Business Park South, Hebburn NE31 2EZ. There are currently 3 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 INSTRUMENTS (U.K.) LIMITED?

toggle

CURTIS INSTRUMENTS (U.K.) LIMITED is currently Active. It was registered on 09/01/1974 .

Where is CURTIS INSTRUMENTS (U.K.) LIMITED located?

toggle

CURTIS INSTRUMENTS (U.K.) LIMITED is registered at Curtis Instruments (Uk) Limited Engineering Centre 2 Koppers Way, Monkton Business Park South, Hebburn NE31 2EZ.

What does CURTIS INSTRUMENTS (U.K.) LIMITED do?

toggle

CURTIS INSTRUMENTS (U.K.) LIMITED operates in the Manufacture of electronic measuring testing etc. equipment not for industrial process control (26.51/1 - SIC 2007) sector.

What is the latest filing for CURTIS INSTRUMENTS (U.K.) LIMITED?

toggle

The latest filing was on 27/03/2026: Confirmation statement made on 2026-03-27 with updates.