Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DOUGLAS CURTIS MACHINE TOOLS (COLCHESTER) LIMITED
Company Information for

DOUGLAS CURTIS MACHINE TOOLS (COLCHESTER) LIMITED

4 & 5 THE CEDARS, APEX 12 OLD IPSWICH ROAD, COLCHESTER, ESSEX, CO7 7QR,
Company Registration Number
01123831
Private Limited Company
Active

Company Overview

About Douglas Curtis Machine Tools (colchester) Ltd
DOUGLAS CURTIS MACHINE TOOLS (COLCHESTER) LIMITED was founded on 1973-07-19 and has its registered office in Colchester. The organisation's status is listed as "Active". Douglas Curtis Machine Tools (colchester) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
DOUGLAS CURTIS MACHINE TOOLS (COLCHESTER) LIMITED
 
Legal Registered Office
4 & 5 THE CEDARS
APEX 12 OLD IPSWICH ROAD
COLCHESTER
ESSEX
CO7 7QR
Other companies in CO7
 
Filing Information
Company Number 01123831
Company ID Number 01123831
Date formed 1973-07-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 10/11/2015
Return next due 08/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-05 19:33:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DOUGLAS CURTIS MACHINE TOOLS (COLCHESTER) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DOUGLAS CURTIS MACHINE TOOLS (COLCHESTER) LIMITED

Current Directors
Officer Role Date Appointed
RICHARD JAMES BAKER
Director 1991-11-10
RICHARD MARTIN CURTIS
Director 1991-11-10
Previous Officers
Officer Role Date Appointed Date Resigned
HELEN CURTIS
Company Secretary 2004-09-01 2013-05-05
HILDA MAY CURTIS
Director 1996-03-19 2006-04-13
CAROL SUSAN BAXTER
Company Secretary 2001-08-06 2004-08-13
HELEN CURTIS
Company Secretary 1991-11-10 2001-08-06
ALAN WILKINSON
Director 1997-01-10 2001-08-06
DOUGLAS HENRY CURTIS
Director 1991-11-10 1998-07-01
MELVYN ALAN BOLEY
Director 1991-11-10 1993-02-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD JAMES BAKER CURTIS ASSEMBLE AND TEST LIMITED Director 2001-07-01 CURRENT 1999-08-05 Active
RICHARD MARTIN CURTIS TAWNYGATE LIMITED Director 2013-10-28 CURRENT 2013-10-28 Active - Proposal to Strike off
RICHARD MARTIN CURTIS ARROW COMPOSITE EQUIPMENT LIMITED Director 2012-07-25 CURRENT 2012-07-25 Active - Proposal to Strike off
RICHARD MARTIN CURTIS PULTREX LIMITED Director 2003-06-05 CURRENT 2003-03-12 Active
RICHARD MARTIN CURTIS CURTIS ASSEMBLE AND TEST LIMITED Director 2001-07-01 CURRENT 1999-08-05 Active
RICHARD MARTIN CURTIS CURTIS MACHINE TOOLS LIMITED Director 2001-07-01 CURRENT 1999-08-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-2031/07/23 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-21CONFIRMATION STATEMENT MADE ON 10/11/22, WITH UPDATES
2022-11-21CS01CONFIRMATION STATEMENT MADE ON 10/11/22, WITH UPDATES
2022-11-01AA31/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-24CS01CONFIRMATION STATEMENT MADE ON 10/11/21, WITH UPDATES
2021-11-17AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-23CH01Director's details changed for Mr Richard Martin Curtis on 2021-09-23
2021-09-23PSC04Change of details for Mr Richard Martin Curtis as a person with significant control on 2021-09-23
2021-07-29SH0120/07/21 STATEMENT OF CAPITAL GBP 8685
2021-07-20AP01DIRECTOR APPOINTED MR ROBERT PAUL CURTIS
2020-12-04AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-10CS01CONFIRMATION STATEMENT MADE ON 10/11/20, WITH UPDATES
2020-03-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/19
2019-11-13CS01CONFIRMATION STATEMENT MADE ON 10/11/19, WITH UPDATES
2019-10-07SH0101/10/19 STATEMENT OF CAPITAL GBP 8682
2019-08-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2019-04-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/18
2019-03-04MR05
2018-11-22CS01CONFIRMATION STATEMENT MADE ON 10/11/18, WITH UPDATES
2017-12-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/17
2017-11-20LATEST SOC20/11/17 STATEMENT OF CAPITAL;GBP 8679
2017-11-20CS01CONFIRMATION STATEMENT MADE ON 10/11/17, WITH UPDATES
2017-11-10PSC04Change of details for Mr Richard Martin Curtis as a person with significant control on 2017-11-10
2017-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MARTIN CURTIS / 10/11/2017
2017-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES BAKER / 10/11/2017
2017-01-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/16
2017-01-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/16
2016-11-18LATEST SOC18/11/16 STATEMENT OF CAPITAL;GBP 8679
2016-11-18CS01CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES
2016-02-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/15
2015-11-26LATEST SOC26/11/15 STATEMENT OF CAPITAL;GBP 8679
2015-11-26AR0110/11/15 ANNUAL RETURN FULL LIST
2015-09-08SH0127/08/15 STATEMENT OF CAPITAL GBP 8679
2015-09-08RES13AUTH SHARE CAP OF COMPANY BE DISPENSED 27/08/2015
2015-09-08RES01ADOPT ARTICLES 27/08/2015
2015-09-08RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2014-12-31AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-19LATEST SOC19/11/14 STATEMENT OF CAPITAL;GBP 8667
2014-11-19AR0110/11/14 ANNUAL RETURN FULL LIST
2014-01-05AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-21LATEST SOC21/11/13 STATEMENT OF CAPITAL;GBP 8667
2013-11-21AR0110/11/13 ANNUAL RETURN FULL LIST
2013-11-14TM02APPOINTMENT TERMINATION COMPANY SECRETARY HELEN CURTIS
2012-12-07AD01REGISTERED OFFICE CHANGED ON 07/12/12 FROM Blackburn House 32a Crouch Street Colchester Essex CO3 3HH
2012-11-29AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-20AR0110/11/12 ANNUAL RETURN FULL LIST
2011-12-08AA31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-22AR0110/11/11 ANNUAL RETURN FULL LIST
2011-01-05AA31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-16AR0110/11/10 FULL LIST
2010-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MARTIN CURTIS / 09/11/2010
2010-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES BAKER / 09/11/2010
2010-11-16CH03SECRETARY'S CHANGE OF PARTICULARS / MRS HELEN CURTIS / 09/11/2010
2009-11-30AA31/07/09 TOTAL EXEMPTION SMALL
2009-11-23AR0110/11/09 FULL LIST
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MARTIN CURTIS / 09/11/2009
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JAMES BAKER / 09/11/2009
2008-12-16AA31/07/08 TOTAL EXEMPTION SMALL
2008-11-13363aRETURN MADE UP TO 10/11/08; FULL LIST OF MEMBERS
2008-11-13288cDIRECTOR'S CHANGE OF PARTICULARS / RICHARD CURTIS / 01/04/2008
2008-11-13288cSECRETARY'S CHANGE OF PARTICULARS / HELEN CURTIS / 01/04/2008
2008-03-31AA31/07/07 TOTAL EXEMPTION SMALL
2007-11-29363aRETURN MADE UP TO 10/11/07; FULL LIST OF MEMBERS
2007-07-06287REGISTERED OFFICE CHANGED ON 06/07/07 FROM: MARTELLS INDUSTRIAL ESTATE SLOUGH LANE ARDLEIGH,COLCHESTER ESSEX CO7 7RU
2007-01-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-12-13363(288)DIRECTOR RESIGNED
2006-12-13363sRETURN MADE UP TO 10/11/06; FULL LIST OF MEMBERS
2006-04-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05
2005-12-15363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-12-15363sRETURN MADE UP TO 10/11/05; FULL LIST OF MEMBERS
2005-05-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-11-23363sRETURN MADE UP TO 10/11/04; FULL LIST OF MEMBERS
2004-10-06288aNEW SECRETARY APPOINTED
2004-10-06288bSECRETARY RESIGNED
2004-05-28AAFULL ACCOUNTS MADE UP TO 31/07/03
2003-11-18363sRETURN MADE UP TO 10/11/03; FULL LIST OF MEMBERS
2003-06-03AAFULL ACCOUNTS MADE UP TO 31/07/02
2002-11-22363sRETURN MADE UP TO 10/11/02; FULL LIST OF MEMBERS
2002-06-05AAFULL ACCOUNTS MADE UP TO 31/07/01
2001-11-28363(288)DIRECTOR'S PARTICULARS CHANGED
2001-11-28363sRETURN MADE UP TO 10/11/01; FULL LIST OF MEMBERS
2001-08-16288bSECRETARY RESIGNED
2001-08-16288aNEW SECRETARY APPOINTED
2001-08-16288bDIRECTOR RESIGNED
2001-06-27AAFULL ACCOUNTS MADE UP TO 31/07/00
2001-01-03363sRETURN MADE UP TO 10/11/00; FULL LIST OF MEMBERS
2000-11-21AAFULL ACCOUNTS MADE UP TO 31/07/99
1999-12-15363sRETURN MADE UP TO 10/11/99; FULL LIST OF MEMBERS
1999-06-02AAFULL ACCOUNTS MADE UP TO 31/07/98
1999-01-14363sRETURN MADE UP TO 10/11/98; NO CHANGE OF MEMBERS
1998-08-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97
1998-07-09288bDIRECTOR RESIGNED
1998-02-16363sRETURN MADE UP TO 10/11/97; NO CHANGE OF MEMBERS
1997-06-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96
1997-02-18363sRETURN MADE UP TO 10/11/96; FULL LIST OF MEMBERS
1997-01-21288aNEW DIRECTOR APPOINTED
1996-12-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1996-06-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95
1996-05-01395PARTICULARS OF MORTGAGE/CHARGE
1996-04-26395PARTICULARS OF MORTGAGE/CHARGE
1996-04-12288NEW DIRECTOR APPOINTED
1996-02-20363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1996-02-20363sRETURN MADE UP TO 10/11/95; NO CHANGE OF MEMBERS
1995-06-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices

82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to DOUGLAS CURTIS MACHINE TOOLS (COLCHESTER) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DOUGLAS CURTIS MACHINE TOOLS (COLCHESTER) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 1996-05-01 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1996-04-26 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE 1995-05-16 Outstanding EAGLE STAR INSURANCE COMPANY LIMITED
DEBENTURE 1976-02-17 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-07-31
Annual Accounts
2013-07-31
Annual Accounts
2012-07-31
Annual Accounts
2011-07-31
Annual Accounts
2010-07-31
Annual Accounts
2009-07-31
Annual Accounts
2008-07-31
Annual Accounts
2007-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31
Annual Accounts
2022-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DOUGLAS CURTIS MACHINE TOOLS (COLCHESTER) LIMITED

Intangible Assets
Patents
We have not found any records of DOUGLAS CURTIS MACHINE TOOLS (COLCHESTER) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DOUGLAS CURTIS MACHINE TOOLS (COLCHESTER) LIMITED
Trademarks
We have not found any records of DOUGLAS CURTIS MACHINE TOOLS (COLCHESTER) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DOUGLAS CURTIS MACHINE TOOLS (COLCHESTER) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as DOUGLAS CURTIS MACHINE TOOLS (COLCHESTER) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where DOUGLAS CURTIS MACHINE TOOLS (COLCHESTER) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DOUGLAS CURTIS MACHINE TOOLS (COLCHESTER) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DOUGLAS CURTIS MACHINE TOOLS (COLCHESTER) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.