Company NameG.E. Curtis Limited
Company StatusActive
Company Number01190905
CategoryPrivate Limited Company
Incorporation Date18 November 1974(49 years, 5 months ago)
Previous NamesC.W. Anyan (Haulage) Limited and G.E. Curtis (Heavy Haulage) Limited

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Andrew Winter
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2019(44 years, 5 months after company formation)
Appointment Duration4 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBooth House Riverside Park Road
Middlesbrough
Cleveland
TS2 1UT
Director NameMr Jan Lode Sarens
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBelgian
StatusCurrent
Appointed08 August 2022(47 years, 9 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressBooth House Riverside Park Road
Middlesbrough
Cleveland
TS2 1UT
Director NameMr Stijn Sarens
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBelgian
StatusCurrent
Appointed08 August 2022(47 years, 9 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressBooth House Riverside Park Road
Middlesbrough
Cleveland
TS2 1UT
Director NameMr George Edward Curtis
Date of BirthJanuary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1990(16 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 31 August 1993)
RoleManaging Director
Correspondence Address264 Messingham Road
Scunthorpe
South Humberside
DN9 1JZ
Director NameMr Hendrik Sarens
Date of BirthMay 1951 (Born 73 years ago)
NationalityBelgian
StatusResigned
Appointed29 December 1990(16 years, 1 month after company formation)
Appointment Duration31 years, 7 months (resigned 08 August 2022)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressRobroeustraat 2901
Londerzeel
Director NameMr Ludo Sarens
Date of BirthJune 1952 (Born 71 years ago)
NationalityBelgian
StatusResigned
Appointed29 December 1990(16 years, 1 month after company formation)
Appointment Duration31 years, 7 months (resigned 08 August 2022)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressPlas 482901 Londerzeel
Belgium
Secretary NameMr George Edward Curtis
NationalityBritish
StatusResigned
Appointed29 December 1990(16 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 30 April 1996)
RoleCompany Director
Correspondence Address264 Messingham Road
Scunthorpe
South Humberside
DN9 1JZ
Director NameJohn Michael Derrick
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1991(17 years after company formation)
Appointment Duration4 years, 4 months (resigned 13 April 1996)
RoleEngineer
Correspondence Address28 Granville Close
Duffield
Derby
DE56 4FY
Director NameJohn Keith Anderson
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1996(21 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 09 February 1998)
RoleEngineer
Correspondence AddressMaskan Ferry Road
Barrow On Humber
North Lincolnshire
DN19 7BA
Secretary NameJohn Keith Anderson
NationalityBritish
StatusResigned
Appointed10 May 1996(21 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 09 February 1998)
RoleSecretary
Correspondence AddressMaskan Ferry Road
Barrow On Humber
North Lincolnshire
DN19 7BA
Secretary NameMr Beverley Maxwell Bentley
NationalityBritish
StatusResigned
Appointed09 February 1998(23 years, 2 months after company formation)
Appointment Duration14 years, 5 months (resigned 01 August 2012)
RoleCrane Technician
Country of ResidenceEngland
Correspondence Address10 The Bridle
Newton Aycliffe
Woodham
County Durham
DL5 4TH
Director NameMr Jonathan Malcolm Dailey
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2012(37 years, 8 months after company formation)
Appointment Duration6 months (resigned 03 February 2013)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBooth House Riverside Park Road
Middlesbrough
Cleveland
TS2 1UT
Secretary NameMrs Michelle O'Brien
StatusResigned
Appointed01 August 2012(37 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 December 2016)
RoleCompany Director
Correspondence AddressBooth House Riverside Park Road
Middlesbrough
Cleveland
TS2 1UT
Director NameMr Beverley Maxwell Bentley
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2013(38 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 March 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBooth House Riverside Park Road
Middlesbrough
Cleveland
TS2 1UT
Director NameMr Grant Roy Mitchell
Date of BirthOctober 1952 (Born 71 years ago)
NationalityEnglish
StatusResigned
Appointed01 April 2015(40 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 May 2019)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBooth House Riverside Park Road
Middlesbrough
Cleveland
TS2 1UT

Contact

Websitewww.curtisak.com

Location

Registered AddressBooth House
Riverside Park Road
Middlesbrough
Cleveland
TS2 1UT
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside
Address Matches2 other UK companies use this postal address

Shareholders

152 at £1N V Sarkran
100.00%
Ordinary

Financials

Year2014
Turnover£1,855
Net Worth£23,754
Cash£26,368
Current Liabilities£2,665

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return24 November 2023 (5 months ago)
Next Return Due8 December 2024 (7 months, 1 week from now)

Charges

3 October 1991Delivered on: 11 October 1991
Persons entitled: Close Brothers Limited.

Classification: Credit agreement.
Secured details: £29563-59. due or to become due from the company to the chargee. Under the terms of the agreement.
Particulars: All its right, title and interest in and to all sums payable.
Outstanding
19 May 1989Delivered on: 24 May 1989
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
30 December 1988Delivered on: 6 January 1989
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All moneys to the credit of the company by the bank or any account, under any deposit receipt or designated by reference to the company.
Outstanding
14 July 1988Delivered on: 19 July 1988
Persons entitled: Lombard North Central PLC.

Classification: Chattel mortgage
Secured details: £44,000.
Particulars: Man 32.361 tractor cah serial no: wma 5096732M053030.
Outstanding
2 June 1988Delivered on: 23 June 1988
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balance
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever in relation to a guarantee dated 2/6/88 for £55,000 to the hewdenstuart lifting services (UK) limited in respect of contract to transport four fermentor vessels.
Particulars: £55,000 with accrued interest held by the bank on account numbered 6170013.
Outstanding
17 March 1987Delivered on: 20 March 1987
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All moneys from time to time held to the credit of the company by national westminster bank PLC. On any current deposit or other account or accounts earmarked re the company and/or under any deposit receipt.
Outstanding
21 December 1984Delivered on: 28 December 1984
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a garage premises & land station road, edworth, south humberside and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
17 December 1983Delivered on: 22 December 1983
Persons entitled: Sarens De Coster

Classification: Debenture
Secured details: £20,000.
Particulars: Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
10 August 1982Delivered on: 19 August 1982
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed charge over all book & other debts with a floating charge on the (please see doc M19). Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

18 January 2021Confirmation statement made on 29 December 2020 with no updates (3 pages)
6 January 2021Full accounts made up to 31 December 2019 (15 pages)
9 January 2020Confirmation statement made on 29 December 2019 with no updates (3 pages)
4 October 2019Full accounts made up to 31 December 2018 (15 pages)
10 May 2019Termination of appointment of Grant Roy Mitchell as a director on 1 May 2019 (1 page)
10 May 2019Appointment of Mr Andrew Winter as a director on 1 May 2019 (2 pages)
1 February 2019Confirmation statement made on 29 December 2018 with no updates (3 pages)
3 October 2018Full accounts made up to 31 December 2017 (14 pages)
11 January 2018Confirmation statement made on 29 December 2017 with no updates (3 pages)
7 October 2017Full accounts made up to 31 December 2016 (14 pages)
7 October 2017Full accounts made up to 31 December 2016 (14 pages)
12 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
12 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
10 January 2017Termination of appointment of Michelle O'brien as a secretary on 31 December 2016 (1 page)
10 January 2017Termination of appointment of Michelle O'brien as a secretary on 31 December 2016 (1 page)
11 October 2016Full accounts made up to 31 December 2015 (14 pages)
11 October 2016Full accounts made up to 31 December 2015 (14 pages)
27 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 152
(5 pages)
27 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 152
(5 pages)
9 October 2015Full accounts made up to 31 December 2014 (13 pages)
9 October 2015Full accounts made up to 31 December 2014 (13 pages)
1 April 2015Termination of appointment of Beverley Maxwell Bentley as a director on 31 March 2015 (1 page)
1 April 2015Appointment of Mr Grant Roy Mitchell as a director on 1 April 2015 (2 pages)
1 April 2015Appointment of Mr Grant Roy Mitchell as a director on 1 April 2015 (2 pages)
1 April 2015Termination of appointment of Beverley Maxwell Bentley as a director on 31 March 2015 (1 page)
1 April 2015Appointment of Mr Grant Roy Mitchell as a director on 1 April 2015 (2 pages)
21 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 152
(5 pages)
21 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 152
(5 pages)
10 September 2014Full accounts made up to 31 December 2013 (13 pages)
10 September 2014Full accounts made up to 31 December 2013 (13 pages)
3 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 152
(5 pages)
3 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 152
(5 pages)
1 October 2013Full accounts made up to 31 December 2012 (13 pages)
1 October 2013Full accounts made up to 31 December 2012 (13 pages)
15 August 2013Appointment of Mr Beverley Maxwell Bentley as a director (2 pages)
15 August 2013Appointment of Mr Beverley Maxwell Bentley as a director (2 pages)
15 February 2013Termination of appointment of Jonathan Dailey as a director (1 page)
15 February 2013Termination of appointment of Jonathan Dailey as a director (1 page)
3 January 2013Termination of appointment of Beverley Bentley as a director (1 page)
3 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (5 pages)
3 January 2013Termination of appointment of Beverley Bentley as a director (1 page)
3 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (5 pages)
20 September 2012Auditor's resignation (1 page)
20 September 2012Auditor's resignation (1 page)
10 August 2012Appointment of Mrs Michelle O'brien as a secretary (1 page)
10 August 2012Termination of appointment of Beverley Bentley as a secretary (1 page)
10 August 2012Appointment of Mr Jonathan Malcolm Dailey as a director (2 pages)
10 August 2012Termination of appointment of Beverley Bentley as a secretary (1 page)
10 August 2012Appointment of Mrs Michelle O'brien as a secretary (1 page)
10 August 2012Appointment of Mr Jonathan Malcolm Dailey as a director (2 pages)
18 April 2012Accounts for a small company made up to 31 December 2011 (7 pages)
18 April 2012Accounts for a small company made up to 31 December 2011 (7 pages)
5 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (5 pages)
5 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (5 pages)
19 October 2011Current accounting period extended from 30 September 2011 to 31 December 2011 (1 page)
19 October 2011Current accounting period extended from 30 September 2011 to 31 December 2011 (1 page)
27 January 2011Accounts for a small company made up to 30 September 2010 (6 pages)
27 January 2011Accounts for a small company made up to 30 September 2010 (6 pages)
4 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (5 pages)
4 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (5 pages)
4 August 2010Registered office address changed from Dinsdale House Riverside Park Road Middlesbrough Cleveland TS2 1UU on 4 August 2010 (1 page)
4 August 2010Registered office address changed from Dinsdale House Riverside Park Road Middlesbrough Cleveland TS2 1UU on 4 August 2010 (1 page)
4 August 2010Registered office address changed from Dinsdale House Riverside Park Road Middlesbrough Cleveland TS2 1UU on 4 August 2010 (1 page)
19 February 2010Accounts for a small company made up to 30 September 2009 (6 pages)
19 February 2010Accounts for a small company made up to 30 September 2009 (6 pages)
19 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
19 January 2010Director's details changed for Mr Hendrik Sarens on 1 October 2009 (2 pages)
19 January 2010Director's details changed for Mr Hendrik Sarens on 1 October 2009 (2 pages)
19 January 2010Director's details changed for Beverley Maxwell Bentley on 1 October 2009 (2 pages)
19 January 2010Director's details changed for Beverley Maxwell Bentley on 1 October 2009 (2 pages)
19 January 2010Director's details changed for Mr Ludo Sarens on 1 October 2009 (2 pages)
19 January 2010Director's details changed for Beverley Maxwell Bentley on 1 October 2009 (2 pages)
19 January 2010Director's details changed for Mr Ludo Sarens on 1 October 2009 (2 pages)
19 January 2010Director's details changed for Mr Hendrik Sarens on 1 October 2009 (2 pages)
19 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
19 January 2010Director's details changed for Mr Ludo Sarens on 1 October 2009 (2 pages)
9 January 2009Accounts for a small company made up to 30 September 2008 (7 pages)
9 January 2009Accounts for a small company made up to 30 September 2008 (7 pages)
7 January 2009Location of debenture register (1 page)
7 January 2009Return made up to 29/12/08; full list of members (4 pages)
7 January 2009Return made up to 29/12/08; full list of members (4 pages)
7 January 2009Location of debenture register (1 page)
7 March 2008Accounts for a small company made up to 30 September 2007 (7 pages)
7 March 2008Accounts for a small company made up to 30 September 2007 (7 pages)
8 January 2008Return made up to 29/12/07; full list of members (2 pages)
8 January 2008Return made up to 29/12/07; full list of members (2 pages)
14 March 2007Accounts for a small company made up to 30 September 2006 (7 pages)
14 March 2007Accounts for a small company made up to 30 September 2006 (7 pages)
21 January 2007Return made up to 29/12/06; full list of members (7 pages)
21 January 2007Return made up to 29/12/06; full list of members (7 pages)
2 February 2006Accounts for a small company made up to 30 September 2005 (7 pages)
2 February 2006Accounts for a small company made up to 30 September 2005 (7 pages)
12 January 2006Return made up to 29/12/05; full list of members (7 pages)
12 January 2006Return made up to 29/12/05; full list of members (7 pages)
11 February 2005Return made up to 29/12/04; no change of members (7 pages)
11 February 2005Return made up to 29/12/04; no change of members (7 pages)
26 January 2005Accounts for a small company made up to 30 September 2004 (7 pages)
26 January 2005Accounts for a small company made up to 30 September 2004 (7 pages)
4 May 2004Accounts for a small company made up to 30 September 2003 (6 pages)
4 May 2004Accounts for a small company made up to 30 September 2003 (6 pages)
26 January 2004Return made up to 29/12/03; no change of members (7 pages)
26 January 2004Return made up to 29/12/03; no change of members (7 pages)
15 May 2003Accounts for a small company made up to 30 September 2002 (6 pages)
15 May 2003Accounts for a small company made up to 30 September 2002 (6 pages)
19 December 2002Return made up to 29/12/02; full list of members (7 pages)
19 December 2002Return made up to 29/12/02; full list of members (7 pages)
27 July 2002Accounts for a small company made up to 30 September 2001 (7 pages)
27 July 2002Accounts for a small company made up to 30 September 2001 (7 pages)
1 March 2002Return made up to 29/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 March 2002Return made up to 29/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 June 2001Accounts for a small company made up to 30 September 2000 (6 pages)
11 June 2001Accounts for a small company made up to 30 September 2000 (6 pages)
2 January 2001Return made up to 29/12/00; full list of members (7 pages)
2 January 2001Return made up to 29/12/00; full list of members (7 pages)
26 May 2000Accounts for a small company made up to 30 September 1999 (6 pages)
26 May 2000Accounts for a small company made up to 30 September 1999 (6 pages)
5 January 2000Return made up to 29/12/99; full list of members (7 pages)
5 January 2000Return made up to 29/12/99; full list of members (7 pages)
23 June 1999Accounts for a small company made up to 30 September 1998 (6 pages)
23 June 1999Accounts for a small company made up to 30 September 1998 (6 pages)
23 December 1998Return made up to 29/12/98; full list of members (6 pages)
23 December 1998Return made up to 29/12/98; full list of members (6 pages)
10 September 1998Registered office changed on 10/09/98 from: double rivers crowle scunthorpe south humberside DN17 4DD (1 page)
10 September 1998Registered office changed on 10/09/98 from: double rivers crowle scunthorpe south humberside DN17 4DD (1 page)
22 May 1998Full accounts made up to 30 September 1997 (15 pages)
22 May 1998Full accounts made up to 30 September 1997 (15 pages)
20 February 1998New secretary appointed;new director appointed (2 pages)
20 February 1998Secretary resigned;director resigned (1 page)
20 February 1998New secretary appointed;new director appointed (2 pages)
20 February 1998Secretary resigned;director resigned (1 page)
15 January 1998Return made up to 29/12/97; no change of members (4 pages)
15 January 1998Return made up to 29/12/97; no change of members (4 pages)
14 July 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
14 July 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
9 June 1997Company name changed G.E. curtis (heavy haulage) limi ted\certificate issued on 10/06/97 (2 pages)
9 June 1997Company name changed G.E. curtis (heavy haulage) limi ted\certificate issued on 10/06/97 (2 pages)
27 January 1997Accounts for a medium company made up to 31 August 1996 (13 pages)
27 January 1997Accounts for a medium company made up to 31 August 1996 (13 pages)
26 January 1997Accounting reference date extended from 31/08/97 to 30/09/97 (1 page)
26 January 1997Accounting reference date extended from 31/08/97 to 30/09/97 (1 page)
2 January 1997Return made up to 29/12/96; full list of members (6 pages)
2 January 1997Return made up to 29/12/96; full list of members (6 pages)
9 June 1996New director appointed (2 pages)
9 June 1996New director appointed (2 pages)
9 June 1996Secretary resigned (1 page)
9 June 1996Secretary resigned (1 page)
9 June 1996New secretary appointed (2 pages)
9 June 1996New secretary appointed (2 pages)
1 May 1996Accounts for a small company made up to 31 August 1995 (7 pages)
1 May 1996Accounts for a small company made up to 31 August 1995 (7 pages)
28 April 1996Director resigned (1 page)
28 April 1996Director resigned (1 page)
17 January 1996Registered office changed on 17/01/96 from: light industrial estate station road epworth south humberside (1 page)
17 January 1996Registered office changed on 17/01/96 from: light industrial estate station road epworth south humberside (1 page)
8 January 1996Return made up to 29/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 January 1996Return made up to 29/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 June 1995Ad 22/03/95--------- £ si 52@1=52 £ ic 100/152 (2 pages)
5 June 1995Memorandum and Articles of Association (20 pages)
5 June 1995Memorandum and Articles of Association (20 pages)
5 June 1995Ad 22/03/95--------- £ si 52@1=52 £ ic 100/152 (2 pages)
28 April 1995Accounts for a small company made up to 31 August 1994 (7 pages)
28 April 1995Accounts for a small company made up to 31 August 1994 (7 pages)