Middlesbrough
Cleveland
TS2 1UT
Director Name | Mr Jan Lode Sarens |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | Belgian |
Status | Current |
Appointed | 08 August 2022(47 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | Booth House Riverside Park Road Middlesbrough Cleveland TS2 1UT |
Director Name | Mr Stijn Sarens |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | Belgian |
Status | Current |
Appointed | 08 August 2022(47 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | Booth House Riverside Park Road Middlesbrough Cleveland TS2 1UT |
Director Name | Mr George Edward Curtis |
---|---|
Date of Birth | January 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1990(16 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 August 1993) |
Role | Managing Director |
Correspondence Address | 264 Messingham Road Scunthorpe South Humberside DN9 1JZ |
Director Name | Mr Hendrik Sarens |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 29 December 1990(16 years, 1 month after company formation) |
Appointment Duration | 31 years, 7 months (resigned 08 August 2022) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | Robroeustraat 2901 Londerzeel |
Director Name | Mr Ludo Sarens |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 29 December 1990(16 years, 1 month after company formation) |
Appointment Duration | 31 years, 7 months (resigned 08 August 2022) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | Plas 482901 Londerzeel Belgium |
Secretary Name | Mr George Edward Curtis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1990(16 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (resigned 30 April 1996) |
Role | Company Director |
Correspondence Address | 264 Messingham Road Scunthorpe South Humberside DN9 1JZ |
Director Name | John Michael Derrick |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1991(17 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 13 April 1996) |
Role | Engineer |
Correspondence Address | 28 Granville Close Duffield Derby DE56 4FY |
Director Name | John Keith Anderson |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1996(21 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 09 February 1998) |
Role | Engineer |
Correspondence Address | Maskan Ferry Road Barrow On Humber North Lincolnshire DN19 7BA |
Secretary Name | John Keith Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1996(21 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 09 February 1998) |
Role | Secretary |
Correspondence Address | Maskan Ferry Road Barrow On Humber North Lincolnshire DN19 7BA |
Secretary Name | Mr Beverley Maxwell Bentley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 1998(23 years, 2 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 01 August 2012) |
Role | Crane Technician |
Country of Residence | England |
Correspondence Address | 10 The Bridle Newton Aycliffe Woodham County Durham DL5 4TH |
Director Name | Mr Jonathan Malcolm Dailey |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2012(37 years, 8 months after company formation) |
Appointment Duration | 6 months (resigned 03 February 2013) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Booth House Riverside Park Road Middlesbrough Cleveland TS2 1UT |
Secretary Name | Mrs Michelle O'Brien |
---|---|
Status | Resigned |
Appointed | 01 August 2012(37 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 December 2016) |
Role | Company Director |
Correspondence Address | Booth House Riverside Park Road Middlesbrough Cleveland TS2 1UT |
Director Name | Mr Beverley Maxwell Bentley |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2013(38 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 March 2015) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Booth House Riverside Park Road Middlesbrough Cleveland TS2 1UT |
Director Name | Mr Grant Roy Mitchell |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 April 2015(40 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 May 2019) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Booth House Riverside Park Road Middlesbrough Cleveland TS2 1UT |
Website | www.curtisak.com |
---|
Registered Address | Booth House Riverside Park Road Middlesbrough Cleveland TS2 1UT |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
Address Matches | 2 other UK companies use this postal address |
152 at £1 | N V Sarkran 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,855 |
Net Worth | £23,754 |
Cash | £26,368 |
Current Liabilities | £2,665 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 24 November 2023 (5 months ago) |
---|---|
Next Return Due | 8 December 2024 (7 months, 1 week from now) |
3 October 1991 | Delivered 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 1989 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1987 | Delivered 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 1984 | Delivered 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 1983 | Delivered 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 1982 | Delivered 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 |
18 January 2021 | Confirmation statement made on 29 December 2020 with no updates (3 pages) |
---|---|
6 January 2021 | Full accounts made up to 31 December 2019 (15 pages) |
9 January 2020 | Confirmation statement made on 29 December 2019 with no updates (3 pages) |
4 October 2019 | Full accounts made up to 31 December 2018 (15 pages) |
10 May 2019 | Termination of appointment of Grant Roy Mitchell as a director on 1 May 2019 (1 page) |
10 May 2019 | Appointment of Mr Andrew Winter as a director on 1 May 2019 (2 pages) |
1 February 2019 | Confirmation statement made on 29 December 2018 with no updates (3 pages) |
3 October 2018 | Full accounts made up to 31 December 2017 (14 pages) |
11 January 2018 | Confirmation statement made on 29 December 2017 with no updates (3 pages) |
7 October 2017 | Full accounts made up to 31 December 2016 (14 pages) |
7 October 2017 | Full accounts made up to 31 December 2016 (14 pages) |
12 January 2017 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
12 January 2017 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
10 January 2017 | Termination of appointment of Michelle O'brien as a secretary on 31 December 2016 (1 page) |
10 January 2017 | Termination of appointment of Michelle O'brien as a secretary on 31 December 2016 (1 page) |
11 October 2016 | Full accounts made up to 31 December 2015 (14 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (14 pages) |
27 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
9 October 2015 | Full accounts made up to 31 December 2014 (13 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (13 pages) |
1 April 2015 | Termination of appointment of Beverley Maxwell Bentley as a director on 31 March 2015 (1 page) |
1 April 2015 | Appointment of Mr Grant Roy Mitchell as a director on 1 April 2015 (2 pages) |
1 April 2015 | Appointment of Mr Grant Roy Mitchell as a director on 1 April 2015 (2 pages) |
1 April 2015 | Termination of appointment of Beverley Maxwell Bentley as a director on 31 March 2015 (1 page) |
1 April 2015 | Appointment of Mr Grant Roy Mitchell as a director on 1 April 2015 (2 pages) |
21 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-21
|
10 September 2014 | Full accounts made up to 31 December 2013 (13 pages) |
10 September 2014 | Full accounts made up to 31 December 2013 (13 pages) |
3 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
1 October 2013 | Full accounts made up to 31 December 2012 (13 pages) |
1 October 2013 | Full accounts made up to 31 December 2012 (13 pages) |
15 August 2013 | Appointment of Mr Beverley Maxwell Bentley as a director (2 pages) |
15 August 2013 | Appointment of Mr Beverley Maxwell Bentley as a director (2 pages) |
15 February 2013 | Termination of appointment of Jonathan Dailey as a director (1 page) |
15 February 2013 | Termination of appointment of Jonathan Dailey as a director (1 page) |
3 January 2013 | Termination of appointment of Beverley Bentley as a director (1 page) |
3 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (5 pages) |
3 January 2013 | Termination of appointment of Beverley Bentley as a director (1 page) |
3 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (5 pages) |
20 September 2012 | Auditor's resignation (1 page) |
20 September 2012 | Auditor's resignation (1 page) |
10 August 2012 | Appointment of Mrs Michelle O'brien as a secretary (1 page) |
10 August 2012 | Termination of appointment of Beverley Bentley as a secretary (1 page) |
10 August 2012 | Appointment of Mr Jonathan Malcolm Dailey as a director (2 pages) |
10 August 2012 | Termination of appointment of Beverley Bentley as a secretary (1 page) |
10 August 2012 | Appointment of Mrs Michelle O'brien as a secretary (1 page) |
10 August 2012 | Appointment of Mr Jonathan Malcolm Dailey as a director (2 pages) |
18 April 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
18 April 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
5 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (5 pages) |
5 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (5 pages) |
19 October 2011 | Current accounting period extended from 30 September 2011 to 31 December 2011 (1 page) |
19 October 2011 | Current accounting period extended from 30 September 2011 to 31 December 2011 (1 page) |
27 January 2011 | Accounts for a small company made up to 30 September 2010 (6 pages) |
27 January 2011 | Accounts for a small company made up to 30 September 2010 (6 pages) |
4 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (5 pages) |
4 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (5 pages) |
4 August 2010 | Registered office address changed from Dinsdale House Riverside Park Road Middlesbrough Cleveland TS2 1UU on 4 August 2010 (1 page) |
4 August 2010 | Registered office address changed from Dinsdale House Riverside Park Road Middlesbrough Cleveland TS2 1UU on 4 August 2010 (1 page) |
4 August 2010 | Registered office address changed from Dinsdale House Riverside Park Road Middlesbrough Cleveland TS2 1UU on 4 August 2010 (1 page) |
19 February 2010 | Accounts for a small company made up to 30 September 2009 (6 pages) |
19 February 2010 | Accounts for a small company made up to 30 September 2009 (6 pages) |
19 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (5 pages) |
19 January 2010 | Director's details changed for Mr Hendrik Sarens on 1 October 2009 (2 pages) |
19 January 2010 | Director's details changed for Mr Hendrik Sarens on 1 October 2009 (2 pages) |
19 January 2010 | Director's details changed for Beverley Maxwell Bentley on 1 October 2009 (2 pages) |
19 January 2010 | Director's details changed for Beverley Maxwell Bentley on 1 October 2009 (2 pages) |
19 January 2010 | Director's details changed for Mr Ludo Sarens on 1 October 2009 (2 pages) |
19 January 2010 | Director's details changed for Beverley Maxwell Bentley on 1 October 2009 (2 pages) |
19 January 2010 | Director's details changed for Mr Ludo Sarens on 1 October 2009 (2 pages) |
19 January 2010 | Director's details changed for Mr Hendrik Sarens on 1 October 2009 (2 pages) |
19 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (5 pages) |
19 January 2010 | Director's details changed for Mr Ludo Sarens on 1 October 2009 (2 pages) |
9 January 2009 | Accounts for a small company made up to 30 September 2008 (7 pages) |
9 January 2009 | Accounts for a small company made up to 30 September 2008 (7 pages) |
7 January 2009 | Location of debenture register (1 page) |
7 January 2009 | Return made up to 29/12/08; full list of members (4 pages) |
7 January 2009 | Return made up to 29/12/08; full list of members (4 pages) |
7 January 2009 | Location of debenture register (1 page) |
7 March 2008 | Accounts for a small company made up to 30 September 2007 (7 pages) |
7 March 2008 | Accounts for a small company made up to 30 September 2007 (7 pages) |
8 January 2008 | Return made up to 29/12/07; full list of members (2 pages) |
8 January 2008 | Return made up to 29/12/07; full list of members (2 pages) |
14 March 2007 | Accounts for a small company made up to 30 September 2006 (7 pages) |
14 March 2007 | Accounts for a small company made up to 30 September 2006 (7 pages) |
21 January 2007 | Return made up to 29/12/06; full list of members (7 pages) |
21 January 2007 | Return made up to 29/12/06; full list of members (7 pages) |
2 February 2006 | Accounts for a small company made up to 30 September 2005 (7 pages) |
2 February 2006 | Accounts for a small company made up to 30 September 2005 (7 pages) |
12 January 2006 | Return made up to 29/12/05; full list of members (7 pages) |
12 January 2006 | Return made up to 29/12/05; full list of members (7 pages) |
11 February 2005 | Return made up to 29/12/04; no change of members (7 pages) |
11 February 2005 | Return made up to 29/12/04; no change of members (7 pages) |
26 January 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
26 January 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
4 May 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
4 May 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
26 January 2004 | Return made up to 29/12/03; no change of members (7 pages) |
26 January 2004 | Return made up to 29/12/03; no change of members (7 pages) |
15 May 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
15 May 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
19 December 2002 | Return made up to 29/12/02; full list of members (7 pages) |
19 December 2002 | Return made up to 29/12/02; full list of members (7 pages) |
27 July 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
27 July 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
1 March 2002 | Return made up to 29/12/01; full list of members
|
1 March 2002 | Return made up to 29/12/01; full list of members
|
11 June 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
11 June 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
2 January 2001 | Return made up to 29/12/00; full list of members (7 pages) |
2 January 2001 | Return made up to 29/12/00; full list of members (7 pages) |
26 May 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
26 May 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
5 January 2000 | Return made up to 29/12/99; full list of members (7 pages) |
5 January 2000 | Return made up to 29/12/99; full list of members (7 pages) |
23 June 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
23 June 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
23 December 1998 | Return made up to 29/12/98; full list of members (6 pages) |
23 December 1998 | Return made up to 29/12/98; full list of members (6 pages) |
10 September 1998 | Registered office changed on 10/09/98 from: double rivers crowle scunthorpe south humberside DN17 4DD (1 page) |
10 September 1998 | Registered office changed on 10/09/98 from: double rivers crowle scunthorpe south humberside DN17 4DD (1 page) |
22 May 1998 | Full accounts made up to 30 September 1997 (15 pages) |
22 May 1998 | Full accounts made up to 30 September 1997 (15 pages) |
20 February 1998 | New secretary appointed;new director appointed (2 pages) |
20 February 1998 | Secretary resigned;director resigned (1 page) |
20 February 1998 | New secretary appointed;new director appointed (2 pages) |
20 February 1998 | Secretary resigned;director resigned (1 page) |
15 January 1998 | Return made up to 29/12/97; no change of members (4 pages) |
15 January 1998 | Return made up to 29/12/97; no change of members (4 pages) |
14 July 1997 | Resolutions
|
14 July 1997 | Resolutions
|
9 June 1997 | Company name changed G.E. curtis (heavy haulage) limi ted\certificate issued on 10/06/97 (2 pages) |
9 June 1997 | Company name changed G.E. curtis (heavy haulage) limi ted\certificate issued on 10/06/97 (2 pages) |
27 January 1997 | Accounts for a medium company made up to 31 August 1996 (13 pages) |
27 January 1997 | Accounts for a medium company made up to 31 August 1996 (13 pages) |
26 January 1997 | Accounting reference date extended from 31/08/97 to 30/09/97 (1 page) |
26 January 1997 | Accounting reference date extended from 31/08/97 to 30/09/97 (1 page) |
2 January 1997 | Return made up to 29/12/96; full list of members (6 pages) |
2 January 1997 | Return made up to 29/12/96; full list of members (6 pages) |
9 June 1996 | New director appointed (2 pages) |
9 June 1996 | New director appointed (2 pages) |
9 June 1996 | Secretary resigned (1 page) |
9 June 1996 | Secretary resigned (1 page) |
9 June 1996 | New secretary appointed (2 pages) |
9 June 1996 | New secretary appointed (2 pages) |
1 May 1996 | Accounts for a small company made up to 31 August 1995 (7 pages) |
1 May 1996 | Accounts for a small company made up to 31 August 1995 (7 pages) |
28 April 1996 | Director resigned (1 page) |
28 April 1996 | Director resigned (1 page) |
17 January 1996 | Registered office changed on 17/01/96 from: light industrial estate station road epworth south humberside (1 page) |
17 January 1996 | Registered office changed on 17/01/96 from: light industrial estate station road epworth south humberside (1 page) |
8 January 1996 | Return made up to 29/12/95; full list of members
|
8 January 1996 | Return made up to 29/12/95; full list of members
|
5 June 1995 | Ad 22/03/95--------- £ si 52@1=52 £ ic 100/152 (2 pages) |
5 June 1995 | Memorandum and Articles of Association (20 pages) |
5 June 1995 | Memorandum and Articles of Association (20 pages) |
5 June 1995 | Ad 22/03/95--------- £ si 52@1=52 £ ic 100/152 (2 pages) |
28 April 1995 | Accounts for a small company made up to 31 August 1994 (7 pages) |
28 April 1995 | Accounts for a small company made up to 31 August 1994 (7 pages) |