About

Registered Number: 03371580
Date of Incorporation: 12/05/1997 (26 years and 11 months ago)
Company Status: Active
Registered Address: 51-55 Tithebarn Street, Liverpool, L2 2SB,

 

Curtins Group Ltd was founded on 12 May 1997 and has its registered office in Liverpool, it has a status of "Active". The current directors of this organisation are Dolan, Anthony Edward, Evans, Daniel Robert, Menzies, Paul, Moister, Jonathan Richard, Parkinson, Neil, Richardson, Philip Paul, Fennell, Christopher Mark, Beck, John Kenneth, Fennell, Christopher Mark, Holden, Terence Lancelot, Holmes, Warwick James, Howard, John, Jones, James Leslie, Parkinson, Gary Ian, Price, William, Sellars, Melvyn Herbert, Steel, Norman Edward, Strong, David, Walker, Brian Ronald.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOLAN, Anthony Edward 01 January 2014 - 1
EVANS, Daniel Robert 01 January 2008 - 1
MENZIES, Paul 01 January 2013 - 1
MOISTER, Jonathan Richard 01 January 2016 - 1
PARKINSON, Neil 01 January 2012 - 1
RICHARDSON, Philip Paul 01 January 2008 - 1
BECK, John Kenneth 05 June 1997 31 December 1999 1
FENNELL, Christopher Mark 05 June 1997 22 December 2017 1
HOLDEN, Terence Lancelot 05 June 1997 31 March 1998 1
HOLMES, Warwick James 05 June 1997 23 April 2004 1
HOWARD, John 05 June 1997 18 April 2005 1
JONES, James Leslie 05 June 1997 31 December 2011 1
PARKINSON, Gary Ian 12 May 1997 25 June 1997 1
PRICE, William 05 June 1997 12 January 2009 1
SELLARS, Melvyn Herbert 05 June 1997 15 April 2003 1
STEEL, Norman Edward 05 June 1997 14 January 2004 1
STRONG, David 01 January 2016 28 February 2020 1
WALKER, Brian Ronald 01 May 1999 31 May 2001 1
Secretary Name Appointed Resigned Total Appointments
FENNELL, Christopher Mark 29 April 2013 22 December 2017 1

Filing History

Document Type Date
AA - Annual Accounts 20 July 2020
TM01 - Termination of appointment of director 28 February 2020
PSC07 - N/A 28 February 2020
CS01 - N/A 28 October 2019
AA - Annual Accounts 15 April 2019
SH01 - Return of Allotment of shares 21 February 2019
CS01 - N/A 24 October 2018
MR01 - N/A 29 May 2018
AA - Annual Accounts 05 April 2018
SH01 - Return of Allotment of shares 16 January 2018
AD01 - Change of registered office address 11 January 2018
TM01 - Termination of appointment of director 22 December 2017
TM02 - Termination of appointment of secretary 22 December 2017
PSC07 - N/A 22 December 2017
CS01 - N/A 27 October 2017
AD01 - Change of registered office address 27 October 2017
CH01 - Change of particulars for director 25 August 2017
PSC04 - N/A 25 August 2017
PSC04 - N/A 25 August 2017
PSC07 - N/A 25 August 2017
AA - Annual Accounts 17 August 2017
CH01 - Change of particulars for director 04 April 2017
TM01 - Termination of appointment of director 23 December 2016
CS01 - N/A 24 October 2016
AR01 - Annual Return 21 April 2016
CH01 - Change of particulars for director 21 April 2016
CH01 - Change of particulars for director 21 April 2016
CH01 - Change of particulars for director 21 April 2016
AA - Annual Accounts 13 April 2016
MR04 - N/A 29 January 2016
SH01 - Return of Allotment of shares 06 January 2016
AP01 - Appointment of director 04 January 2016
AP01 - Appointment of director 04 January 2016
MR01 - N/A 09 December 2015
AR01 - Annual Return 23 April 2015
AA - Annual Accounts 08 April 2015
SH01 - Return of Allotment of shares 13 January 2015
SH01 - Return of Allotment of shares 01 October 2014
CH01 - Change of particulars for director 12 August 2014
CH01 - Change of particulars for director 12 August 2014
CH01 - Change of particulars for director 12 August 2014
CH01 - Change of particulars for director 12 August 2014
CH01 - Change of particulars for director 12 August 2014
AR01 - Annual Return 25 April 2014
AA - Annual Accounts 08 April 2014
CH01 - Change of particulars for director 06 January 2014
AP01 - Appointment of director 06 January 2014
AA - Annual Accounts 09 May 2013
AP03 - Appointment of secretary 30 April 2013
AR01 - Annual Return 29 April 2013
AP01 - Appointment of director 08 January 2013
TM01 - Termination of appointment of director 13 December 2012
TM02 - Termination of appointment of secretary 13 December 2012
AA - Annual Accounts 24 August 2012
AR01 - Annual Return 22 May 2012
CH01 - Change of particulars for director 22 May 2012
AP01 - Appointment of director 14 January 2012
TM01 - Termination of appointment of director 14 January 2012
TM01 - Termination of appointment of director 14 January 2012
RESOLUTIONS - N/A 21 September 2011
AR01 - Annual Return 09 May 2011
AA - Annual Accounts 24 March 2011
AR01 - Annual Return 21 May 2010
AA - Annual Accounts 19 May 2010
TM01 - Termination of appointment of director 05 May 2010
363a - Annual Return 19 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 14 May 2009
AA - Annual Accounts 08 May 2009
288b - Notice of resignation of directors or secretaries 30 January 2009
363a - Annual Return 17 June 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 16 June 2008
287 - Change in situation or address of Registered Office 16 June 2008
353 - Register of members 16 June 2008
AA - Annual Accounts 10 April 2008
288a - Notice of appointment of directors or secretaries 03 January 2008
288a - Notice of appointment of directors or secretaries 03 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 December 2007
RESOLUTIONS - N/A 15 October 2007
RESOLUTIONS - N/A 15 October 2007
CERT10 - Re-registration of a company from public to private 15 October 2007
MAR - Memorandum and Articles - used in re-registration 15 October 2007
53 - Application by a public company for re-registration as a private company 15 October 2007
363s - Annual Return 01 June 2007
AA - Annual Accounts 20 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 December 2006
AA - Annual Accounts 31 July 2006
RESOLUTIONS - N/A 21 July 2006
RESOLUTIONS - N/A 21 July 2006
363s - Annual Return 22 May 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 May 2006
169 - Return by a company purchasing its own shares 14 March 2006
RESOLUTIONS - N/A 13 February 2006
288c - Notice of change of directors or secretaries or in their particulars 26 September 2005
363s - Annual Return 29 June 2005
288c - Notice of change of directors or secretaries or in their particulars 25 June 2005
AA - Annual Accounts 24 May 2005
288b - Notice of resignation of directors or secretaries 05 May 2005
288b - Notice of resignation of directors or secretaries 05 May 2005
RESOLUTIONS - N/A 20 January 2005
169 - Return by a company purchasing its own shares 20 January 2005
288c - Notice of change of directors or secretaries or in their particulars 17 December 2004
RESOLUTIONS - N/A 23 September 2004
288b - Notice of resignation of directors or secretaries 14 September 2004
AA - Annual Accounts 27 July 2004
363s - Annual Return 27 May 2004
288c - Notice of change of directors or secretaries or in their particulars 27 May 2004
288b - Notice of resignation of directors or secretaries 10 May 2004
288c - Notice of change of directors or secretaries or in their particulars 31 March 2004
288b - Notice of resignation of directors or secretaries 02 February 2004
RESOLUTIONS - N/A 27 January 2004
169 - Return by a company purchasing its own shares 27 January 2004
288b - Notice of resignation of directors or secretaries 06 January 2004
288a - Notice of appointment of directors or secretaries 06 January 2004
AA - Annual Accounts 24 July 2003
363s - Annual Return 08 May 2003
288b - Notice of resignation of directors or secretaries 01 May 2003
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 13 February 2003
AA - Annual Accounts 14 August 2002
363s - Annual Return 07 June 2002
288b - Notice of resignation of directors or secretaries 25 March 2002
AA - Annual Accounts 27 July 2001
363s - Annual Return 18 June 2001
169 - Return by a company purchasing its own shares 04 June 2001
AA - Annual Accounts 01 August 2000
363s - Annual Return 24 July 2000
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 07 February 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 February 2000
288b - Notice of resignation of directors or secretaries 17 January 2000
288b - Notice of resignation of directors or secretaries 17 January 2000
363s - Annual Return 14 June 1999
288a - Notice of appointment of directors or secretaries 07 May 1999
AA - Annual Accounts 28 April 1999
288a - Notice of appointment of directors or secretaries 20 January 1999
AA - Annual Accounts 21 July 1998
363s - Annual Return 26 June 1998
288b - Notice of resignation of directors or secretaries 11 May 1998
288b - Notice of resignation of directors or secretaries 15 December 1997
287 - Change in situation or address of Registered Office 15 December 1997
395 - Particulars of a mortgage or charge 17 November 1997
288a - Notice of appointment of directors or secretaries 11 November 1997
395 - Particulars of a mortgage or charge 21 October 1997
288b - Notice of resignation of directors or secretaries 31 July 1997
225 - Change of Accounting Reference Date 23 July 1997
288a - Notice of appointment of directors or secretaries 23 July 1997
288a - Notice of appointment of directors or secretaries 23 July 1997
288a - Notice of appointment of directors or secretaries 23 July 1997
288a - Notice of appointment of directors or secretaries 23 July 1997
288a - Notice of appointment of directors or secretaries 23 July 1997
288a - Notice of appointment of directors or secretaries 23 July 1997
288a - Notice of appointment of directors or secretaries 23 July 1997
288a - Notice of appointment of directors or secretaries 23 July 1997
288a - Notice of appointment of directors or secretaries 23 July 1997
288a - Notice of appointment of directors or secretaries 23 July 1997
288a - Notice of appointment of directors or secretaries 23 July 1997
288a - Notice of appointment of directors or secretaries 23 July 1997
288a - Notice of appointment of directors or secretaries 23 July 1997
288a - Notice of appointment of directors or secretaries 23 July 1997
288a - Notice of appointment of directors or secretaries 23 July 1997
288a - Notice of appointment of directors or secretaries 23 July 1997
CERT8 - Certificate to entitle a public company to commence business and borrow 09 July 1997
117 - Application by a public company for certificate to commence business and statutory declaration in support 09 July 1997
288b - Notice of resignation of directors or secretaries 16 May 1997
288b - Notice of resignation of directors or secretaries 16 May 1997
287 - Change in situation or address of Registered Office 16 May 1997
288a - Notice of appointment of directors or secretaries 16 May 1997
288a - Notice of appointment of directors or secretaries 16 May 1997
NEWINC - New incorporation documents 12 May 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 May 2018 Outstanding

N/A

A registered charge 08 December 2015 Outstanding

N/A

Mortgage debenture 11 November 1997 Fully Satisfied

N/A

Debenture 16 October 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.