Company NameCurtis Holt (Southampton) Limited
DirectorsAndrew James Thomas Strong and Timothy John Strong
Company StatusActive - Proposal to Strike off
Company Number00433740
CategoryPrivate Limited Company
Incorporation Date23 April 1947(77 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Andrew James Thomas Strong
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 1998(51 years, 4 months after company formation)
Appointment Duration25 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlebe House
Sutton Road, Langley
Maidstone
Kent
ME17 3LZ
Director NameMr Timothy John Strong
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityEnglish
StatusCurrent
Appointed01 September 1998(51 years, 4 months after company formation)
Appointment Duration25 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRosemary Mount Farmhouse
Broomhill
Flimwell
East Sussex
TN5 7NJ
Secretary NameMiss Natasha Hussain
StatusCurrent
Appointed01 October 2021(74 years, 6 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Correspondence AddressLong Reach
Galleon Boulevard
Crossways Business Park
Dartford Kent
DA2 6QE
Director NameMichael Denis Gardiner
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1991(44 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 05 January 1996)
RoleCompany Director
Correspondence AddressTall Trees Highways Road
Compton
Winchester
Hampshire
SO21 2DS
Director NameStanley Charles Morris
Date of BirthMarch 1913 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1991(44 years, 2 months after company formation)
Appointment Duration16 years, 7 months (resigned 04 February 2008)
RoleCompany Director
Correspondence Address1 Alexandra Avenue
West Mersea
Colchester
Essex
CO5 8BG
Director NameJohn Randall Charles Twallin
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1991(44 years, 2 months after company formation)
Appointment Duration28 years, 5 months (resigned 14 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHurst Cottage Long Barn Road
Weald
Sevenoaks
Kent
TN14 6NJ
Secretary NameStanley Charles Morris
NationalityBritish
StatusResigned
Appointed07 July 1991(44 years, 2 months after company formation)
Appointment Duration16 years, 7 months (resigned 04 February 2008)
RoleCompany Director
Correspondence Address1 Alexandra Avenue
West Mersea
Colchester
Essex
CO5 8BG
Director NameBryan Cordy
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1994(47 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 18 December 1997)
RoleDirector & Unit Manager
Correspondence Address112 Hulham Road
Exmouth
Devon
EX8 3LB
Secretary NameRobert David Rowe
NationalityBritish
StatusResigned
Appointed07 February 2008(60 years, 10 months after company formation)
Appointment Duration13 years, 7 months (resigned 01 October 2021)
RoleCompany Director
Correspondence AddressLong Reach
Galleon Boulevard
Crossways Business Park
Dartford Kent
DA2 6QE

Contact

Websitetoolbank.com
Email address[email protected]
Telephone01322 321300
Telephone regionDartford

Location

Registered AddressLong Reach
Galleon Boulevard
Crossways Business Park
Dartford Kent
DA2 6QE
RegionSouth East
ConstituencyDartford
CountyKent
ParishStone
WardStone
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

400k at £1Curtis Holt LTD
76.92%
Cumulative Voting Preference
1.2m at £0.1Curtis Holt LTD
23.08%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return7 July 2023 (9 months, 3 weeks ago)
Next Return Due21 July 2024 (2 months, 3 weeks from now)

Charges

19 March 1992Delivered on: 20 March 1992
Satisfied on: 30 November 2005
Persons entitled: Forward Trust Limited

Classification: Charge
Secured details: All monies due or to become due from dormole limited to forward trust limited on any account whatsoever.
Particulars: By way of floating charge all the undertaking of the company & of all its property whatsoever and wheresoever both present and future including its uncalled capital for the time being.
Fully Satisfied
8 August 1991Delivered on: 9 August 1991
Satisfied on: 30 November 2005
Persons entitled: Sun Alliance Mortgage Company Limited

Classification: Mortgage
Secured details: £90,000 from the company to the chargee.
Particulars: L/H property known as toolbank house, bittern road, sowton industrial estate essex. Title no dn 205757.
Fully Satisfied
17 August 1988Delivered on: 2 September 1988
Satisfied on: 30 November 2005
Persons entitled: Lombard North Central PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a plot 10 nutsey lane, totton, hampshire. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Fully Satisfied
21 November 1986Delivered on: 25 November 1986
Satisfied on: 30 November 2005
Persons entitled: Sun Alliance and London Assurance Company Limited

Classification: Mortgage
Secured details: £175,000 and all other monies due or to become due from the company to the chargee.
Particulars: F/H premises at bittern road, sowton industrial estate, exeter devon.
Fully Satisfied
23 September 1983Delivered on: 27 September 1983
Persons entitled: Property Growth Pensions & Annuities Limited

Classification: Legal charge
Secured details: £100,000 and all other monies due or to become due from the company to the chargee.
Particulars: L/H land comprising the site or plot of land situate adjoining bittern road on the sowton industrial estate exeter.
Fully Satisfied
27 November 1984Delivered on: 3 December 1984
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: Fixed & floating charge undertaking and all property and assets present and future including book debts. Uncalled capital.
Outstanding

Filing History

27 September 2023Accounts for a dormant company made up to 31 December 2022 (6 pages)
21 July 2023Confirmation statement made on 7 July 2023 with no updates (3 pages)
24 January 2023Director's details changed for Mr Andrew James Thomas Strong on 24 January 2023 (2 pages)
24 January 2023Director's details changed for Mr Timothy John Strong on 24 January 2023 (2 pages)
23 September 2022Accounts for a dormant company made up to 31 December 2021 (6 pages)
19 July 2022Confirmation statement made on 7 July 2022 with no updates (3 pages)
15 October 2021Termination of appointment of Robert David Rowe as a secretary on 1 October 2021 (1 page)
15 October 2021Appointment of Miss Natasha Hussain as a secretary on 1 October 2021 (2 pages)
27 September 2021Accounts for a dormant company made up to 31 December 2020 (6 pages)
8 July 2021Confirmation statement made on 7 July 2021 with no updates (3 pages)
30 September 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
21 July 2020Confirmation statement made on 7 July 2020 with no updates (3 pages)
10 March 2020Termination of appointment of John Randall Charles Twallin as a director on 14 December 2019 (1 page)
10 March 2020Secretary's details changed for Robert David Rowe on 1 March 2020 (1 page)
26 September 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
15 July 2019Confirmation statement made on 7 July 2019 with no updates (3 pages)
24 July 2018Accounts for a dormant company made up to 31 December 2017 (9 pages)
18 July 2018Confirmation statement made on 7 July 2018 with no updates (3 pages)
26 September 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
26 September 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
25 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
25 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
15 August 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
15 August 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
22 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
22 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
24 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 520,000
(7 pages)
24 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 520,000
(7 pages)
24 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 520,000
(7 pages)
21 July 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
21 July 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
21 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 520,000
(7 pages)
21 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 520,000
(7 pages)
21 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 520,000
(7 pages)
3 July 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
3 July 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
24 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(7 pages)
24 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(7 pages)
24 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(7 pages)
26 April 2013Accounts for a dormant company made up to 31 December 2012 (9 pages)
26 April 2013Accounts for a dormant company made up to 31 December 2012 (9 pages)
30 August 2012Annual return made up to 7 July 2012 with a full list of shareholders (7 pages)
30 August 2012Annual return made up to 7 July 2012 with a full list of shareholders (7 pages)
30 August 2012Annual return made up to 7 July 2012 with a full list of shareholders (7 pages)
28 June 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
28 June 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
12 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
12 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
3 August 2011Annual return made up to 7 July 2011 with a full list of shareholders (7 pages)
3 August 2011Annual return made up to 7 July 2011 with a full list of shareholders (7 pages)
3 August 2011Annual return made up to 7 July 2011 with a full list of shareholders (7 pages)
5 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (7 pages)
5 August 2010Director's details changed for Timothy John Strong on 7 July 2010 (2 pages)
5 August 2010Director's details changed for Timothy John Strong on 7 July 2010 (2 pages)
5 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (7 pages)
5 August 2010Director's details changed for Timothy John Strong on 7 July 2010 (2 pages)
5 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (7 pages)
6 July 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
6 July 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
3 September 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
3 September 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
28 July 2009Return made up to 07/07/09; full list of members (4 pages)
28 July 2009Return made up to 07/07/09; full list of members (4 pages)
5 August 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
5 August 2008Return made up to 07/07/08; full list of members (4 pages)
5 August 2008Return made up to 07/07/08; full list of members (4 pages)
5 August 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
10 March 2008Appointment terminated director and secretary stanley morris (1 page)
10 March 2008Secretary appointed robert david rowe (2 pages)
10 March 2008Appointment terminated director and secretary stanley morris (1 page)
10 March 2008Secretary appointed robert david rowe (2 pages)
25 September 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
25 September 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
30 August 2007Return made up to 07/07/07; full list of members (3 pages)
30 August 2007Return made up to 07/07/07; full list of members (3 pages)
7 November 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
7 November 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
4 August 2006Return made up to 07/07/06; full list of members (3 pages)
4 August 2006Return made up to 07/07/06; full list of members (3 pages)
30 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
30 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
30 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
30 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
30 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
30 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
30 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
30 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
30 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
30 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
20 October 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
20 October 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
8 August 2005Return made up to 07/07/05; full list of members (8 pages)
8 August 2005Return made up to 07/07/05; full list of members (8 pages)
21 July 2005Total exemption full accounts made up to 31 December 2003 (7 pages)
21 July 2005Total exemption full accounts made up to 31 December 2003 (7 pages)
16 July 2004Return made up to 07/07/04; full list of members (8 pages)
16 July 2004Return made up to 07/07/04; full list of members (8 pages)
29 October 2003Accounts for a dormant company made up to 31 December 2002 (11 pages)
29 October 2003Accounts for a dormant company made up to 31 December 2002 (11 pages)
4 August 2003Return made up to 07/07/03; full list of members
  • 363(287) ‐ Registered office changed on 04/08/03
(8 pages)
4 August 2003Return made up to 07/07/03; full list of members
  • 363(287) ‐ Registered office changed on 04/08/03
(8 pages)
18 September 2002Full accounts made up to 31 December 2001 (13 pages)
18 September 2002Full accounts made up to 31 December 2001 (13 pages)
29 August 2002Return made up to 07/07/02; full list of members (8 pages)
29 August 2002Return made up to 07/07/02; full list of members (8 pages)
29 August 2001Full accounts made up to 31 December 2000 (14 pages)
29 August 2001Full accounts made up to 31 December 2000 (14 pages)
17 August 2001Registered office changed on 17/08/01 from: 1 green st green road dartford kent DA1 1FN (1 page)
17 August 2001Return made up to 07/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 August 2001Registered office changed on 17/08/01 from: 1 green st green road dartford kent DA1 1FN (1 page)
17 August 2001Return made up to 07/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 October 2000Full accounts made up to 31 December 1999 (14 pages)
17 October 2000Full accounts made up to 31 December 1999 (14 pages)
1 August 2000Return made up to 07/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 August 2000Return made up to 07/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 October 1999Full accounts made up to 31 December 1998 (14 pages)
26 October 1999Full accounts made up to 31 December 1998 (14 pages)
11 August 1999Return made up to 07/07/99; full list of members (7 pages)
11 August 1999Return made up to 07/07/99; full list of members (7 pages)
20 October 1998Full accounts made up to 31 December 1997 (16 pages)
20 October 1998Full accounts made up to 31 December 1997 (16 pages)
21 September 1998New director appointed (2 pages)
21 September 1998New director appointed (2 pages)
21 September 1998New director appointed (2 pages)
21 September 1998New director appointed (2 pages)
5 August 1998Return made up to 07/07/98; no change of members
  • 363(288) ‐ Director resigned
(5 pages)
5 August 1998Return made up to 07/07/98; no change of members
  • 363(288) ‐ Director resigned
(5 pages)
11 February 1998Director resigned (1 page)
11 February 1998Director resigned (1 page)
12 October 1997Full accounts made up to 31 December 1996 (16 pages)
12 October 1997Full accounts made up to 31 December 1996 (16 pages)
26 August 1997Return made up to 07/07/97; change of members (7 pages)
26 August 1997Return made up to 07/07/97; change of members (7 pages)
20 September 1996Full accounts made up to 31 December 1995 (15 pages)
20 September 1996Full accounts made up to 31 December 1995 (15 pages)
5 August 1996Return made up to 07/07/96; full list of members (8 pages)
5 August 1996Return made up to 07/07/96; full list of members (8 pages)
22 January 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
22 January 1996Ad 05/01/96--------- £ si [email protected]=112500 £ si 397500@1=397500 £ ic 10000/520000 (2 pages)
22 January 1996Div conve 05/01/96 (1 page)
22 January 1996Particulars of contract relating to shares (3 pages)
22 January 1996£ nc 10000/546000 05/01/96 (1 page)
22 January 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
22 January 1996Particulars of contract relating to shares (3 pages)
22 January 1996Ad 05/01/96--------- £ si [email protected]=112500 £ si 397500@1=397500 £ ic 10000/520000 (2 pages)
22 January 1996Div conve 05/01/96 (1 page)
22 January 1996Particulars of contract relating to shares (3 pages)
22 January 1996£ nc 10000/546000 05/01/96 (1 page)
22 January 1996Particulars of contract relating to shares (3 pages)
27 September 1995Full accounts made up to 31 December 1994 (15 pages)
27 September 1995Full accounts made up to 31 December 1994 (15 pages)
21 July 1995Return made up to 07/07/95; full list of members (8 pages)
21 July 1995Return made up to 07/07/95; full list of members (8 pages)