Company NameCurtis Holt Limited
DirectorsAndrew James Thomas Strong and Timothy John Strong
Company StatusActive
Company Number00529964
CategoryPrivate Limited Company
Incorporation Date5 March 1954(70 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Andrew James Thomas Strong
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 1991(37 years, 4 months after company formation)
Appointment Duration32 years, 10 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
Appointed07 July 1991(37 years, 4 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRosemary Mount Farmhouse
Broomhill
Flimwell
East Sussex
TN5 7NJ
Secretary NameMiss Natasha Hussain
StatusCurrent
Appointed01 October 2021(67 years, 7 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Correspondence AddressLong Reach
Galleon Boulevard
Crossways Business Park
Dartford Kent
DA2 6QE
Director NameStanley Charles Morris
Date of BirthMarch 1913 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1991(37 years, 4 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(37 years, 4 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(37 years, 4 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
Secretary NameRobert David Rowe
NationalityBritish
StatusResigned
Appointed27 February 2008(54 years 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 321400
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

17.3k at £1Dormole LTD
99.99%
Ordinary
1 at £1J.r.c. Twallin
0.01%
Ordinary

Financials

Year2014
Turnover£127,240,000
Gross Profit£28,497,000
Net Worth£34,234,000
Cash£771,000
Current Liabilities£14,029,000

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
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 the company to the chargee on any account whatsoever under the terms of any agreement and the deed.
Particulars: Floating charge on. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
15 October 1987Delivered on: 26 July 1991
Satisfied on: 30 November 2005
Persons entitled: Norwich General Trust Limited

Classification: Legal charge registered pursuant to an order of court dated 19/7/91
Secured details: £562,500 and all other moneys due or to become due from the company to the chargee under the principal deeds and this charge.
Particulars: Fibril works, green street/green road, dartford title no k 146057 7 london road, sevenoaks, kent title no K606781.
Fully Satisfied
25 September 1986Delivered on: 6 October 1986
Satisfied on: 30 November 2005
Persons entitled: Norwich General Trust Limited

Classification: Further charge
Secured details: For securing £112,500 & all other monies due or to become due from the company to the chargee supplemental to a legal charge dated 20-4-84.
Particulars: (1) f/h premises at green street green road dartford, kent. (2) f/h premises k/a 7, london road, sevenoaks, kent.
Fully Satisfied
21 March 1986Delivered on: 2 April 1986
Satisfied on: 30 November 2005
Persons entitled: Norwich General Trust Limited

Classification: Further charge
Secured details: For securing £150,000.
Particulars: F/H premises at green street, green road, dartford, kent. Title no: k 146057.
Fully Satisfied
15 October 1982Delivered on: 27 October 1982
Satisfied on: 30 November 2005
Persons entitled: Eagle Star Insurance Company Limited

Classification: Supplemental mortgage
Secured details: All monies due or to become due from the company to the chargee supplemental to a mortgage dated 12.9.66.
Particulars: Deposit of £6,000.00 made by the company with midland bank PLC.
Fully Satisfied
26 July 1982Delivered on: 30 July 1982
Satisfied on: 30 November 2005
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Warehouses & office premises on south side of charles street stone kent title no k 241078.
Fully Satisfied
20 April 1982Delivered on: 22 April 1982
Satisfied on: 30 November 2005
Persons entitled: Norwich General Trust Limited

Classification: Legal charge
Secured details: £300,000 and all other monies due or to become due from the company to the chargee.
Particulars: F/H land fronting green street/green road dartford kent together with the buildings erected thereon or on some part thereof k/a fibril works green st/green road dartford title no k 146057.
Fully Satisfied
27 January 1994Delivered on: 3 February 1994
Satisfied on: 30 November 2005
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Assignment by way of sub-charge of the debt secured by the principal legal charges relating to the properties k/a 128 high st. Chatham and 184 broadway bexleyheath.
Fully Satisfied
15 September 1992Delivered on: 18 September 1992
Satisfied on: 30 November 2005
Persons entitled: Chartered Trust Public Limited Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold premises at green street, green road, dartford kent. Title number k 146057.
Fully Satisfied
12 September 1966Delivered on: 14 September 1966
Satisfied on: 30 November 2005
Persons entitled: Eagle Star Insurance Company LTD

Classification: Mortgage
Secured details: £20,000 and all other monies due etc from the company to the chargee on any a/c whatsoever.
Particulars: Warehouse & office premises on the south side of charles street, stone, kent title no K. 241078.
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: First fixed charge over all book & other debts with & floating charge see doc M72). Undertaking and all property and assets present and future including uncalled capital.
Outstanding

Filing History

27 September 2023Full accounts made up to 31 December 2022 (28 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 2022Full accounts made up to 31 December 2021 (26 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 2021Full accounts made up to 31 December 2020 (25 pages)
8 July 2021Confirmation statement made on 7 July 2021 with no updates (3 pages)
30 September 2020Full accounts made up to 31 December 2019 (27 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)
12 September 2019Full accounts made up to 31 December 2018 (25 pages)
15 July 2019Confirmation statement made on 7 July 2019 with no updates (3 pages)
27 September 2018Full accounts made up to 31 December 2017 (26 pages)
18 July 2018Confirmation statement made on 7 July 2018 with no updates (3 pages)
21 August 2017Full accounts made up to 31 December 2016 (26 pages)
21 August 2017Full accounts made up to 31 December 2016 (26 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)
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)
1 July 2016Full accounts made up to 31 December 2015 (25 pages)
1 July 2016Full accounts made up to 31 December 2015 (25 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 17,303
(6 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 17,303
(6 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 17,303
(6 pages)
2 July 2015Full accounts made up to 31 December 2014 (19 pages)
2 July 2015Full accounts made up to 31 December 2014 (19 pages)
4 August 2014Full accounts made up to 31 December 2013 (19 pages)
4 August 2014Full accounts made up to 31 December 2013 (19 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 17,303
(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 17,303
(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 17,303
(6 pages)
16 October 2013Full accounts made up to 31 December 2012 (19 pages)
16 October 2013Full accounts made up to 31 December 2012 (19 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
(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
(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
(6 pages)
30 August 2012Annual return made up to 7 July 2012 with a full list of shareholders (6 pages)
30 August 2012Annual return made up to 7 July 2012 with a full list of shareholders (6 pages)
30 August 2012Annual return made up to 7 July 2012 with a full list of shareholders (6 pages)
28 June 2012Full accounts made up to 31 December 2011 (19 pages)
28 June 2012Full accounts made up to 31 December 2011 (19 pages)
20 September 2011Full accounts made up to 31 December 2010 (19 pages)
20 September 2011Full accounts made up to 31 December 2010 (19 pages)
3 August 2011Annual return made up to 7 July 2011 with a full list of shareholders (6 pages)
3 August 2011Annual return made up to 7 July 2011 with a full list of shareholders (6 pages)
3 August 2011Annual return made up to 7 July 2011 with a full list of shareholders (6 pages)
5 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (6 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 (6 pages)
5 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (6 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)
6 July 2010Full accounts made up to 31 December 2009 (19 pages)
6 July 2010Full accounts made up to 31 December 2009 (19 pages)
3 September 2009Full accounts made up to 31 December 2008 (19 pages)
3 September 2009Full accounts made up to 31 December 2008 (19 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 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 2008Full accounts made up to 31 December 2007 (19 pages)
5 August 2008Full accounts made up to 31 December 2007 (19 pages)
10 March 2008Appointment terminated director and secretary stanley morris (1 page)
10 March 2008Secretary appointed robert david rowe (2 pages)
10 March 2008Secretary appointed robert david rowe (2 pages)
10 March 2008Appointment terminated director and secretary stanley morris (1 page)
3 October 2007Full accounts made up to 31 December 2006 (18 pages)
3 October 2007Full accounts made up to 31 December 2006 (18 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 2006Full accounts made up to 31 December 2005 (17 pages)
7 November 2006Full accounts made up to 31 December 2005 (17 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)
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 2005Full accounts made up to 31 December 2004 (17 pages)
20 October 2005Full accounts made up to 31 December 2004 (17 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)
26 October 2004Full accounts made up to 31 December 2003 (17 pages)
26 October 2004Full accounts made up to 31 December 2003 (17 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 2003Full accounts made up to 31 December 2002 (17 pages)
29 October 2003Full accounts made up to 31 December 2002 (17 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 (14 pages)
18 September 2002Full accounts made up to 31 December 2001 (14 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 2001Return made up to 07/07/01; full list of members (7 pages)
17 August 2001Registered office changed on 17/08/01 from: 1 green street green road dartford kent DA1 1FN (1 page)
17 August 2001Registered office changed on 17/08/01 from: 1 green street green road dartford kent DA1 1FN (1 page)
17 August 2001Return made up to 07/07/01; full list of members (7 pages)
17 October 2000Full accounts made up to 31 December 1999 (13 pages)
17 October 2000Full accounts made up to 31 December 1999 (13 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; no change of members (8 pages)
11 August 1999Return made up to 07/07/99; no change of members (8 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)
5 August 1998Return made up to 07/07/98; full list of members (7 pages)
5 August 1998Return made up to 07/07/98; full list of members (7 pages)
12 October 1997Full accounts made up to 31 December 1996 (16 pages)
12 October 1997Full accounts made up to 31 December 1996 (16 pages)
27 August 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 August 1997Return made up to 07/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 August 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 August 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 August 1997Return made up to 07/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 August 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
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; no change of members (5 pages)
5 August 1996Return made up to 07/07/96; no change of members (5 pages)
27 September 1995Full accounts made up to 31 December 1994 (14 pages)
27 September 1995Full accounts made up to 31 December 1994 (14 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)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)
3 February 1994Particulars of mortgage/charge (3 pages)
3 February 1994Particulars of mortgage/charge (3 pages)
18 September 1992Particulars of mortgage/charge (3 pages)
18 September 1992Particulars of mortgage/charge (3 pages)
20 March 1992Particulars of mortgage/charge (4 pages)
20 March 1992Particulars of mortgage/charge (4 pages)
26 July 1991Particulars of mortgage/charge (6 pages)
26 July 1991Particulars of mortgage/charge (6 pages)
31 December 1965Company name changed\certificate issued on 31/12/65 (3 pages)
31 December 1965Company name changed\certificate issued on 31/12/65 (3 pages)
14 April 1955Company name changed\certificate issued on 14/04/55 (3 pages)
14 April 1955Company name changed\certificate issued on 14/04/55 (3 pages)
5 March 1954Certificate of incorporation (1 page)
5 March 1954Certificate of incorporation (1 page)