Company NameCurrie & Brown UK Limited
Company StatusActive
Company Number01300409
CategoryPrivate Limited Company
Incorporation Date25 February 1977(47 years, 2 months ago)
Previous NamesCurrie & Brown International Limited and Currie & Brown Cost Management Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74902Quantity surveying activities

Directors

Secretary NameMs Sandra Hogg
StatusCurrent
Appointed01 August 2013(36 years, 5 months after company formation)
Appointment Duration10 years, 9 months
RoleCompany Director
Correspondence Address150 Holborn
London
EC1N 2NS
Director NameMr William Allan
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2016(39 years, 6 months after company formation)
Appointment Duration7 years, 7 months
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address150 Holborn
London
EC1N 2NS
Director NameMr Douglas Ross
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2016(39 years, 6 months after company formation)
Appointment Duration7 years, 7 months
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address150 Holborn
London
EC1N 2NS
Director NameMr Nicholas Kenneth Gray
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2021(44 years, 9 months after company formation)
Appointment Duration2 years, 4 months
RoleChartered Quantity Surveyor
Country of ResidenceEngland
Correspondence Address150 Holborn
London
EC1N 2NS
Director NameLynda Anne Barr
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2022(45 years after company formation)
Appointment Duration2 years, 2 months
RoleFinance Director
Country of ResidenceScotland
Correspondence Address150 Holborn
London
EC1N 2NS
Director NameMr Andrew Robert Dedman
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2023(45 years, 10 months after company formation)
Appointment Duration1 year, 3 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address150 Holborn
London
EC1N 2NS
Director NameRobert Sloan Hamilton
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(15 years, 11 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 01 April 1993)
RoleChartered Quantity Surveyor
Correspondence Address8 Earlspark Road
Bieldside
Aberdeen
AB1 9BZ
Scotland
Director NameMr David Richard Derek Ainsley
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(15 years, 11 months after company formation)
Appointment Duration6 years, 11 months (resigned 04 January 2000)
RoleChartered Quantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Rigg
Embleton
Alnwick
Northumberland
NE66 3UX
Director NameAlan Charles Curtis
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(15 years, 11 months after company formation)
Appointment Duration6 years, 11 months (resigned 04 January 2000)
RoleChartered Quantity Surveyor
Correspondence AddressStob Binnein
Perth Road
Dunblane
Perthshire
FK14 0BU
Scotland
Secretary NameRonald George Valente
NationalityBritish
StatusResigned
Appointed01 February 1993(15 years, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 30 June 1998)
RoleCompany Director
Correspondence Address49 Newton Grove
Newton Mearns
Glasgow
G77 5BX
Scotland
Director NameRobert James Halls
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1994(17 years, 1 month after company formation)
Appointment Duration10 years (resigned 01 April 2004)
RoleChartered Quantity Surveyor
Correspondence Address"Winsley" Grange Road
Buckfast
Buckfastleigh
Devon
TQ11 0EH
Director NameMr Vincent Thomas Harvey
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1994(17 years, 1 month after company formation)
Appointment Duration10 years (resigned 01 April 2004)
RoleChartered Quantity Surveyor
Country of ResidenceEngland
Correspondence AddressThe White House The Comp
Eaton Bray
Dunstable
Bedfordshire
LU6 2DH
Director NameWilliam Arthur Booker
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1994(17 years, 1 month after company formation)
Appointment Duration10 years (resigned 01 April 2004)
RoleChartered Quantity Surveyor
Correspondence Address21 East Lane
Cuddington
Northwich
Cheshire
CW8 2QQ
Director NameMr David Arthur Broomer
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1994(17 years, 1 month after company formation)
Appointment Duration15 years, 6 months (resigned 02 October 2009)
RoleChartered Quantity Surveyor
Country of ResidenceEngland
Correspondence AddressAsh Spinney 35 Bayford Lane
Bayford
Hertford
Hertfordshire
SG13 8PR
Director NameMr David Smith Burns
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1994(17 years, 1 month after company formation)
Appointment Duration15 years, 6 months (resigned 02 October 2009)
RoleChartered Quantity Surveyor
Country of ResidenceScotland
Correspondence Address111 Kylepark Drive
Uddingston
Glasgow
Strathclyde
G71 7DE
Scotland
Director NameWalter Muir Crichton
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1994(17 years, 1 month after company formation)
Appointment Duration10 years (resigned 01 April 2004)
RoleChartered Quantity Surveyor
Correspondence AddressWhite Cottage
Hackenden Lane
East Grinstead
West Sussex
RH19 3DT
Director NameGiles Pascoe Harrison
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1995(18 years, 1 month after company formation)
Appointment Duration6 years, 9 months (resigned 31 December 2001)
RoleChartered Quantity Surveyor
Correspondence Address6 Barry Close
Chiswell Green
St Albans
Hertfordshire
AL2 3HN
Director NameMr Peter Richard John Burns
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1995(18 years, 1 month after company formation)
Appointment Duration3 years (resigned 31 March 1998)
RoleChartered Quantity Surveyor
Country of ResidenceEngland
Correspondence AddressFox Heyes 38a Ranvilles Lane
Titchfield
Fareham
Hampshire
PO14 3DX
Secretary NameMr David Arthur Broomer
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1998(21 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 04 January 2000)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressAsh Spinney 35 Bayford Lane
Bayford
Hertford
Hertfordshire
SG13 8PR
Director NameDavid Garth Bland
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2000(22 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 April 2004)
RoleChartered Surveyor
Correspondence Address109 Rannoch Drive
Bearsden
Glasgow
Lanarkshire
G61 2BQ
Scotland
Director NameJohn Edward Grounds
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2000(22 years, 10 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 24 November 2000)
RoleChartered Surveyor
Correspondence Address19 Longmeadow Drive
Ickleford
Hitchin
Hertfordshire
SG5 3TJ
Director NameMr Graham Kenneth Billin
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2000(22 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 12 November 2002)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressWoodleigh
Maidstone Road, Staplehurst
Tonbridge
Kent
TN12 0RD
Secretary NameMichael James Lawrence
NationalityBritish
StatusResigned
Appointed04 January 2000(22 years, 10 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 30 September 2000)
RoleChartered Accountant
Correspondence Address50 Woodberry Avenue
Winchmore Hill
London
N21 3LD
Secretary NameMr David Arthur Broomer
NationalityBritish
StatusResigned
Appointed06 October 2000(23 years, 7 months after company formation)
Appointment Duration10 months (resigned 06 August 2001)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressAsh Spinney 35 Bayford Lane
Bayford
Hertford
Hertfordshire
SG13 8PR
Secretary NameMr David Arthur Broomer
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2000(23 years, 7 months after company formation)
Appointment Duration10 months (resigned 06 August 2001)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressAsh Spinney 35 Bayford Lane
Bayford
Hertford
Hertfordshire
SG13 8PR
Secretary NameJanice Linda Brooks
NationalityBritish
StatusResigned
Appointed06 August 2001(24 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 February 2005)
RolePersonal Assistant
Correspondence Address66 Higham Gobion Road
Barton Le Clay
Bedfordshire
MK45 4LT
Director NameJohn Edward Grounds
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2003(26 years, 2 months after company formation)
Appointment Duration11 months (resigned 01 April 2004)
RoleMechanical And Electrical Engi
Correspondence Address19 Longmeadow Drive
Ickleford
Hitchin
Hertfordshire
SG5 3TJ
Secretary NameMr Andrew Alexander Loudon
NationalityBritish
StatusResigned
Appointed12 April 2007(30 years, 1 month after company formation)
Appointment Duration2 weeks, 4 days (resigned 30 April 2007)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address7 Millholm Road
Strathaven
Glasgow
ML10 6DB
Scotland
Director NameMr Stephen Archibald Gemmell
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(32 years, 7 months after company formation)
Appointment Duration6 years, 11 months (resigned 06 September 2016)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence AddressDashwood House 69 Old Broad Street
London
EC2M 1QS
Director NameMr Richard Robert Anderson
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(32 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressDashwood House 69 Old Broad Street
London
EC2M 1QS
Secretary NameMr Julian Usman Garrison
StatusResigned
Appointed02 October 2009(32 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 23 March 2011)
RoleCompany Director
Correspondence AddressDashwood House 69 Old Broad Street
London
EC2M 1QS
Director NameMr Stephen Graham Jessup
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2013(36 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 20 July 2015)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressDashwood House 69 Old Broad Street
London
EC2M 1QS
Director NameMr Christopher Ian Atkins
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2016(39 years, 2 months after company formation)
Appointment Duration4 months, 1 week (resigned 16 September 2016)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressDashwood House 69 Old Broad Street
London
EC2M 1QS
Director NameMr Carl James Bishop
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2016(39 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 April 2020)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address40 Holborn Viaduct
London
EC1N 2PB
Director NameMr Neil Graham Brierley
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2018(41 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 January 2024)
RoleRegional Managing Director - England & Wales
Country of ResidenceWales
Correspondence Address150 Holborn
London
EC1N 2NS
Secretary NameT&H Secretarial Services Limited (Corporation)
StatusResigned
Appointed23 March 2011(34 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 01 August 2013)
Correspondence Address3 Bunhill Row
London
EC1Y 8YZ

Contact

Websitecurriebrown.com
Email address[email protected]
Telephone020 79209220
Telephone regionLondon

Location

Registered Address150 Holborn
London
EC1N 2NS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

8m at £1Currie & Brown International LTD
100.00%
Ordinary

Financials

Year2014
Turnover£17,130,000
Gross Profit£2,368,000
Net Worth£750,000
Cash£265,000
Current Liabilities£5,217,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return1 February 2024 (2 months, 3 weeks ago)
Next Return Due15 February 2025 (9 months, 3 weeks from now)

Charges

15 January 2009Delivered on: 22 January 2009
Satisfied on: 18 July 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sums standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank in any currency.
Fully Satisfied
15 January 2009Delivered on: 22 January 2009
Satisfied on: 18 July 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
18 March 1998Delivered on: 3 April 1998
Satisfied on: 21 May 2005
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.
Fully Satisfied

Filing History

1 February 2024Termination of appointment of Neil Graham Brierley as a director on 31 January 2024 (1 page)
1 February 2024Confirmation statement made on 1 February 2024 with no updates (3 pages)
21 September 2023Full accounts made up to 31 December 2022 (50 pages)
20 March 2023Registered office address changed from 40 Holborn Viaduct London EC1N 2PB England to 150 Holborn London EC1N 2NS on 20 March 2023 (1 page)
1 February 2023Confirmation statement made on 1 February 2023 with no updates (3 pages)
4 January 2023Appointment of Mr Andrew Robert Dedman as a director on 3 January 2023 (2 pages)
11 October 2022Full accounts made up to 31 December 2021 (49 pages)
21 March 2022Termination of appointment of Mark Scott Syrett as a director on 18 March 2022 (1 page)
18 February 2022Appointment of Lynda Anne Barr as a director on 18 February 2022 (2 pages)
1 February 2022Confirmation statement made on 1 February 2022 with no updates (3 pages)
4 January 2022Termination of appointment of Alan James Manuel as a director on 31 December 2021 (1 page)
4 January 2022Termination of appointment of David John Philip Ward as a director on 31 December 2021 (1 page)
3 December 2021Appointment of Mr Nicholas Kenneth Gray as a director on 1 December 2021 (2 pages)
24 July 2021Full accounts made up to 31 December 2020 (47 pages)
28 May 2021Termination of appointment of Stuart Neil Mcewan as a director on 27 May 2021 (1 page)
1 February 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
7 December 2020Full accounts made up to 31 December 2019 (50 pages)
30 September 2020Appointment of Mr Mark Scott Syrett as a director on 24 September 2020 (2 pages)
5 May 2020Termination of appointment of Carl James Bishop as a director on 30 April 2020 (1 page)
3 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
4 October 2019Full accounts made up to 31 December 2018 (38 pages)
7 February 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
5 October 2018Termination of appointment of Peter John Taylor as a director on 1 October 2018 (1 page)
5 October 2018Appointment of Mr Neil Graham Brierley as a director on 2 October 2018 (2 pages)
18 June 2018Full accounts made up to 31 December 2017 (33 pages)
1 February 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
20 November 2017Registered office address changed from 60 Gray's Inn Road London WC1X 8AQ England to 40 Holborn Viaduct London EC1N 2PB on 20 November 2017 (1 page)
20 November 2017Change of details for Currie & Brown International Ltd as a person with significant control on 20 November 2017 (2 pages)
20 November 2017Registered office address changed from 60 Gray's Inn Road London WC1X 8AQ England to 40 Holborn Viaduct London EC1N 2PB on 20 November 2017 (1 page)
20 November 2017Change of details for Currie & Brown International Ltd as a person with significant control on 20 November 2017 (2 pages)
27 September 2017Full accounts made up to 31 December 2016 (32 pages)
27 September 2017Full accounts made up to 31 December 2016 (32 pages)
6 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
6 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
23 January 2017Registered office address changed from Dashwood House 69 Old Broad Street London EC2M 1QS to 60 Gray's Inn Road London WC1X 8AQ on 23 January 2017 (1 page)
23 January 2017Registered office address changed from Dashwood House 69 Old Broad Street London EC2M 1QS to 60 Gray's Inn Road London WC1X 8AQ on 23 January 2017 (1 page)
19 January 2017Statement of capital following an allotment of shares on 23 December 2016
  • GBP 37,059,474.00
(4 pages)
19 January 2017Statement of capital following an allotment of shares on 23 December 2016
  • GBP 37,059,474.00
(4 pages)
13 October 2016Full accounts made up to 31 December 2015 (31 pages)
13 October 2016Full accounts made up to 31 December 2015 (31 pages)
18 September 2016Appointment of Mr Carl James Bishop as a director on 15 September 2016 (2 pages)
18 September 2016Appointment of Mr Peter John Taylor as a director on 15 September 2016 (2 pages)
18 September 2016Appointment of Mr Carl James Bishop as a director on 15 September 2016 (2 pages)
18 September 2016Appointment of Mr Peter John Taylor as a director on 15 September 2016 (2 pages)
18 September 2016Termination of appointment of Christopher Ian Atkins as a director on 16 September 2016 (1 page)
18 September 2016Termination of appointment of Christopher Ian Atkins as a director on 16 September 2016 (1 page)
15 September 2016Termination of appointment of Stephen Archibald Gemmell as a director on 6 September 2016 (1 page)
15 September 2016Termination of appointment of Stephen Archibald Gemmell as a director on 6 September 2016 (1 page)
13 September 2016Appointment of Mr Stuart Neil Mcewan as a director on 5 September 2016 (2 pages)
13 September 2016Appointment of Mr Stuart Neil Mcewan as a director on 5 September 2016 (2 pages)
12 September 2016Appointment of Mr William Allan as a director on 5 September 2016 (2 pages)
12 September 2016Appointment of Mr William Allan as a director on 5 September 2016 (2 pages)
11 September 2016Appointment of Mr Alan James Manuel as a director on 5 September 2016 (2 pages)
11 September 2016Appointment of Mr Alan James Manuel as a director on 5 September 2016 (2 pages)
11 September 2016Appointment of Mr Douglas Ross as a director on 5 September 2016 (2 pages)
11 September 2016Appointment of Mr Douglas Ross as a director on 5 September 2016 (2 pages)
11 May 2016Appointment of Mr Christopher Ian Atkins as a director on 9 May 2016 (2 pages)
11 May 2016Appointment of Mr Christopher Ian Atkins as a director on 9 May 2016 (2 pages)
22 February 2016Statement of capital following an allotment of shares on 22 December 2015
  • GBP 9,300,000
(4 pages)
22 February 2016Statement of capital following an allotment of shares on 22 December 2015
  • GBP 9,300,000
(4 pages)
1 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 8,000,000
(4 pages)
1 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 8,000,000
(4 pages)
8 October 2015Full accounts made up to 31 December 2014 (22 pages)
8 October 2015Full accounts made up to 31 December 2014 (22 pages)
27 July 2015Termination of appointment of Garry John Sanderson as a director on 24 July 2015 (1 page)
27 July 2015Termination of appointment of Garry John Sanderson as a director on 24 July 2015 (1 page)
21 July 2015Termination of appointment of Stephen Graham Jessup as a director on 20 July 2015 (1 page)
21 July 2015Termination of appointment of Stephen Graham Jessup as a director on 20 July 2015 (1 page)
27 April 2015Termination of appointment of Brian Christopher Thorpe-Tracey as a director on 24 April 2015 (1 page)
27 April 2015Termination of appointment of Brian Christopher Thorpe-Tracey as a director on 24 April 2015 (1 page)
19 March 2015Termination of appointment of Simon Peter Lee as a director on 31 December 2014 (1 page)
19 March 2015Termination of appointment of Simon Peter Lee as a director on 31 December 2014 (1 page)
2 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 8,000,000
(7 pages)
2 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 8,000,000
(7 pages)
2 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 8,000,000
(7 pages)
14 October 2014Appointment of Mr Garry John Sanderson as a director on 13 October 2014 (2 pages)
14 October 2014Appointment of Mr David John Philip Ward as a director on 9 October 2014 (2 pages)
14 October 2014Appointment of Mr David John Philip Ward as a director on 9 October 2014 (2 pages)
14 October 2014Appointment of Mr David John Philip Ward as a director on 9 October 2014 (2 pages)
14 October 2014Appointment of Mr Garry John Sanderson as a director on 13 October 2014 (2 pages)
17 July 2014Termination of appointment of Andrew Brown Ritchie as a director on 11 July 2014 (1 page)
17 July 2014Termination of appointment of Andrew Brown Ritchie as a director on 11 July 2014 (1 page)
16 July 2014Full accounts made up to 31 December 2013 (22 pages)
16 July 2014Full accounts made up to 31 December 2013 (22 pages)
6 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 8,000,000
(6 pages)
6 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 8,000,000
(6 pages)
6 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 8,000,000
(6 pages)
23 September 2013Termination of appointment of Andrew Loudon as a director (1 page)
23 September 2013Termination of appointment of Andrew Loudon as a director (1 page)
23 September 2013Appointment of Mr Andrew Brown Ritchie as a director (2 pages)
23 September 2013Appointment of Mr Andrew Brown Ritchie as a director (2 pages)
1 August 2013Appointment of Ms Sandra Hogg as a secretary (1 page)
1 August 2013Appointment of Ms Sandra Hogg as a secretary (1 page)
1 August 2013Termination of appointment of T&H Secretarial Services Limited as a secretary (1 page)
1 August 2013Appointment of Mr Stephen Graham Jessup as a director (2 pages)
1 August 2013Appointment of Mr Stephen Graham Jessup as a director (2 pages)
1 August 2013Termination of appointment of T&H Secretarial Services Limited as a secretary (1 page)
28 June 2013Accounts made up to 31 December 2012 (21 pages)
28 June 2013Accounts made up to 31 December 2012 (21 pages)
8 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (6 pages)
8 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (6 pages)
8 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (6 pages)
5 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
5 January 2013Statement of company's objects (2 pages)
5 January 2013Statement of capital following an allotment of shares on 13 December 2012
  • GBP 8,000,000
(4 pages)
5 January 2013Statement of capital following an allotment of shares on 13 December 2012
  • GBP 8,000,000
(4 pages)
5 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
5 January 2013Statement of company's objects (2 pages)
11 October 2012Auditor's resignation (1 page)
11 October 2012Auditor's resignation (1 page)
6 August 2012Current accounting period extended from 30 September 2012 to 31 December 2012 (1 page)
6 August 2012Current accounting period extended from 30 September 2012 to 31 December 2012 (1 page)
23 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
23 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
23 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
23 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
4 July 2012Accounts made up to 30 September 2011 (22 pages)
4 July 2012Accounts made up to 30 September 2011 (22 pages)
29 June 2012Secretary's details changed for T&H Secretarial Services Limited on 25 June 2012 (2 pages)
29 June 2012Secretary's details changed for T&H Secretarial Services Limited on 25 June 2012 (2 pages)
23 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (7 pages)
23 February 2012Register inspection address has been changed from Fortuna House South Fifth Street Central Milton Keynes Bucks MK9 2EU (1 page)
23 February 2012Register inspection address has been changed from Fortuna House South Fifth Street Central Milton Keynes Bucks MK9 2EU (1 page)
23 February 2012Register(s) moved to registered inspection location (1 page)
23 February 2012Termination of appointment of Douglas Robertson as a director (1 page)
23 February 2012Director's details changed for Mr Brian Christopher Thorpe-Tracey on 1 February 2012 (2 pages)
23 February 2012Director's details changed for Mr Brian Christopher Thorpe-Tracey on 1 February 2012 (2 pages)
23 February 2012Register(s) moved to registered office address (1 page)
23 February 2012Register(s) moved to registered inspection location (1 page)
23 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (7 pages)
23 February 2012Director's details changed for Mr Brian Christopher Thorpe-Tracey on 1 February 2012 (2 pages)
23 February 2012Register(s) moved to registered office address (1 page)
23 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (7 pages)
23 February 2012Termination of appointment of Douglas Robertson as a director (1 page)
5 July 2011Accounts made up to 30 September 2010 (18 pages)
5 July 2011Accounts made up to 30 September 2010 (18 pages)
5 April 2011Appointment of T&H Secretarial Services Limited as a secretary (2 pages)
5 April 2011Appointment of T&H Secretarial Services Limited as a secretary (2 pages)
23 March 2011Termination of appointment of Julian Garrison as a secretary (1 page)
23 March 2011Termination of appointment of Julian Garrison as a secretary (1 page)
21 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (6 pages)
21 February 2011Register(s) moved to registered office address (1 page)
21 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (6 pages)
21 February 2011Director's details changed for Mr Douglas John Robertson on 8 February 2011 (2 pages)
21 February 2011Director's details changed for Mr Douglas John Robertson on 8 February 2011 (2 pages)
21 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (6 pages)
21 February 2011Director's details changed for Mr Douglas John Robertson on 8 February 2011 (2 pages)
21 February 2011Register(s) moved to registered office address (1 page)
4 January 2011Termination of appointment of Richard Anderson as a director (1 page)
4 January 2011Termination of appointment of Richard Anderson as a director (1 page)
25 June 2010Accounts made up to 30 September 2009 (18 pages)
25 June 2010Accounts made up to 30 September 2009 (18 pages)
18 February 2010Registered office address changed from , 140 London Wall, London, EC2Y 5DN on 18 February 2010 (1 page)
18 February 2010Registered office address changed from , 140 London Wall, London, EC2Y 5DN on 18 February 2010 (1 page)
8 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (7 pages)
8 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (7 pages)
8 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (7 pages)
16 December 2009Director's details changed for Andrew Alexander Loudon on 16 December 2009 (2 pages)
16 December 2009Director's details changed for Andrew Alexander Loudon on 16 December 2009 (2 pages)
10 November 2009Register(s) moved to registered inspection location (2 pages)
10 November 2009Register(s) moved to registered inspection location (2 pages)
10 November 2009Register inspection address has been changed (2 pages)
10 November 2009Register inspection address has been changed (2 pages)
29 October 2009Termination of appointment of Iain Stevenson as a director (1 page)
29 October 2009Termination of appointment of Iain Stevenson as a director (1 page)
20 October 2009Memorandum and Articles of Association (11 pages)
20 October 2009Memorandum and Articles of Association (11 pages)
14 October 2009Form 123 (1 page)
14 October 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 October 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 October 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 October 2009Statement of capital following an allotment of shares on 29 September 2009
  • GBP 5,000,000
(2 pages)
14 October 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 October 2009Statement of capital following an allotment of shares on 29 September 2009
  • GBP 5,000,000
(2 pages)
14 October 2009Form 123 (1 page)
7 October 2009Termination of appointment of David Burns as a director (1 page)
7 October 2009Appointment of Mr Brian Christopher Thorpe-Tracey as a director (2 pages)
7 October 2009Appointment of Mr Stephen Archibald Gemmell as a director (2 pages)
7 October 2009Termination of appointment of David Burns as a director (1 page)
7 October 2009Appointment of Mr Douglas Robertson as a director (2 pages)
7 October 2009Appointment of Mr Douglas Robertson as a director (2 pages)
7 October 2009Appointment of Mr Stephen Archibald Gemmell as a director (2 pages)
7 October 2009Appointment of Mr Brian Christopher Thorpe-Tracey as a director (2 pages)
7 October 2009Appointment of Mr Richard Robert Anderson as a director (2 pages)
7 October 2009Appointment of Mr Simon Peter Lee as a director (2 pages)
7 October 2009Appointment of Mr Simon Peter Lee as a director (2 pages)
7 October 2009Appointment of Mr Richard Robert Anderson as a director (2 pages)
6 October 2009Termination of appointment of David Broomer as a secretary (1 page)
6 October 2009Termination of appointment of David Broomer as a director (1 page)
6 October 2009Termination of appointment of David Broomer as a director (1 page)
6 October 2009Termination of appointment of Euan Mcewan as a director (1 page)
6 October 2009Appointment of Mr Julian Usman Garrison as a secretary (1 page)
6 October 2009Termination of appointment of David Broomer as a secretary (1 page)
6 October 2009Appointment of Mr Julian Usman Garrison as a secretary (1 page)
6 October 2009Termination of appointment of Euan Mcewan as a director (1 page)
31 July 2009Accounts made up to 30 September 2008 (18 pages)
31 July 2009Accounts made up to 30 September 2008 (18 pages)
26 February 2009Return made up to 01/02/09; full list of members (4 pages)
26 February 2009Return made up to 01/02/09; full list of members (4 pages)
22 January 2009Particulars of a mortgage or charge / charge no: 2 (8 pages)
22 January 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
22 January 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
22 January 2009Particulars of a mortgage or charge / charge no: 2 (8 pages)
4 March 2008Return made up to 01/02/08; full list of members (4 pages)
4 March 2008Return made up to 01/02/08; full list of members (4 pages)
15 February 2008Accounts made up to 30 September 2007 (19 pages)
15 February 2008Accounts made up to 30 September 2007 (19 pages)
31 July 2007Accounts made up to 30 September 2006 (21 pages)
31 July 2007Accounts made up to 30 September 2006 (21 pages)
30 April 2007Secretary resigned (1 page)
30 April 2007New secretary appointed (1 page)
30 April 2007Secretary resigned (1 page)
30 April 2007New director appointed (1 page)
30 April 2007New secretary appointed (1 page)
30 April 2007New director appointed (1 page)
9 March 2007Return made up to 01/02/07; full list of members (7 pages)
9 March 2007Return made up to 01/02/07; full list of members (7 pages)
27 January 2007New director appointed (2 pages)
27 January 2007New director appointed (2 pages)
25 January 2007Accounting reference date extended from 31/03/06 to 30/09/06 (1 page)
25 January 2007Accounting reference date extended from 31/03/06 to 30/09/06 (1 page)
10 December 2006Director resigned (1 page)
10 December 2006Director resigned (1 page)
27 July 2006Director's particulars changed (1 page)
27 July 2006Director's particulars changed (1 page)
4 July 2006New director appointed (2 pages)
4 July 2006New director appointed (2 pages)
9 June 2006Director resigned (1 page)
9 June 2006Director resigned (1 page)
8 May 2006Director's particulars changed (1 page)
8 May 2006Director's particulars changed (1 page)
31 March 2006Return made up to 01/02/06; full list of members (8 pages)
31 March 2006Return made up to 01/02/06; full list of members (8 pages)
30 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
30 March 2006Memorandum and Articles of Association (5 pages)
30 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
30 March 2006Memorandum and Articles of Association (5 pages)
8 February 2006New director appointed (15 pages)
8 February 2006New director appointed (15 pages)
4 February 2006Accounts made up to 31 March 2005 (18 pages)
4 February 2006Accounts made up to 31 March 2005 (18 pages)
21 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
21 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
14 February 2005Secretary resigned (1 page)
14 February 2005New secretary appointed (2 pages)
14 February 2005Secretary resigned (1 page)
14 February 2005New secretary appointed (2 pages)
11 February 2005Return made up to 01/02/05; full list of members (7 pages)
11 February 2005Return made up to 01/02/05; full list of members (7 pages)
4 February 2005Accounts made up to 31 March 2004 (18 pages)
4 February 2005Accounts made up to 31 March 2004 (18 pages)
17 May 2004Director resigned (1 page)
17 May 2004Director resigned (1 page)
17 May 2004Director resigned (1 page)
17 May 2004Director resigned (1 page)
17 May 2004Director resigned (1 page)
17 May 2004Director resigned (1 page)
17 May 2004Director resigned (1 page)
17 May 2004Director resigned (1 page)
17 May 2004Director resigned (1 page)
17 May 2004Director resigned (1 page)
17 May 2004Director resigned (1 page)
17 May 2004Director resigned (1 page)
12 May 2004Director resigned (1 page)
12 May 2004Director resigned (1 page)
12 May 2004Director resigned (1 page)
12 May 2004Director resigned (1 page)
11 May 2004Director resigned (1 page)
11 May 2004Director resigned (1 page)
11 May 2004Director resigned (1 page)
11 May 2004Director resigned (1 page)
11 May 2004Director resigned (1 page)
11 May 2004Director resigned (1 page)
21 April 2004Director resigned (1 page)
21 April 2004Director resigned (1 page)
19 April 2004Director resigned (1 page)
19 April 2004Director resigned (1 page)
16 April 2004Director resigned (1 page)
16 April 2004Director resigned (1 page)
14 April 2004Director resigned (1 page)
14 April 2004Director resigned (1 page)
14 April 2004Director resigned (1 page)
14 April 2004Director resigned (1 page)
14 April 2004Director resigned (1 page)
14 April 2004Director resigned (1 page)
1 April 2004Company name changed currie & brown cost management l imited\certificate issued on 01/04/04 (2 pages)
1 April 2004Company name changed currie & brown cost management l imited\certificate issued on 01/04/04 (2 pages)
23 February 2004Return made up to 01/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
23 February 2004Return made up to 01/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
4 February 2004Accounts made up to 31 March 2003 (20 pages)
4 February 2004Accounts made up to 31 March 2003 (20 pages)
12 May 2003New director appointed (2 pages)
12 May 2003New director appointed (2 pages)
1 April 2003Registered office changed on 01/04/03 from: the red house, high street, redbourn, st albans herts AL3 7LE (2 pages)
1 April 2003Registered office changed on 01/04/03 from: the red house, high street, redbourn, st albans herts AL3 7LE (2 pages)
25 February 2003Return made up to 01/02/03; full list of members (15 pages)
25 February 2003Return made up to 01/02/03; full list of members (15 pages)
20 February 2003New director appointed (2 pages)
20 February 2003New director appointed (2 pages)
31 January 2003Accounts made up to 31 March 2002 (15 pages)
31 January 2003Accounts made up to 31 March 2002 (15 pages)
3 January 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 January 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 December 2002New director appointed (2 pages)
11 December 2002New director appointed (2 pages)
3 December 2002Director resigned (1 page)
3 December 2002Director resigned (1 page)
29 May 2002New director appointed (2 pages)
29 May 2002New director appointed (2 pages)
14 March 2002Director resigned (1 page)
14 March 2002Director resigned (1 page)
11 February 2002Return made up to 01/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(12 pages)
11 February 2002Return made up to 01/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(12 pages)
24 January 2002Accounts made up to 31 March 2001 (14 pages)
24 January 2002Accounts made up to 31 March 2001 (14 pages)
16 January 2002Director resigned (1 page)
16 January 2002Director resigned (1 page)
12 September 2001Secretary resigned (1 page)
12 September 2001New secretary appointed (2 pages)
12 September 2001New secretary appointed (2 pages)
12 September 2001Secretary resigned (1 page)
5 September 2001Director resigned (1 page)
5 September 2001Director resigned (1 page)
1 August 2001New director appointed (2 pages)
1 August 2001New director appointed (2 pages)
1 August 2001New director appointed (2 pages)
1 August 2001New director appointed (2 pages)
19 February 2001Return made up to 01/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
19 February 2001Return made up to 01/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
25 January 2001Accounts made up to 31 March 2000 (18 pages)
25 January 2001Accounts made up to 31 March 2000 (18 pages)
1 December 2000Director resigned (1 page)
1 December 2000Director resigned (1 page)
27 October 2000Secretary resigned (1 page)
27 October 2000New secretary appointed (2 pages)
27 October 2000New secretary appointed (2 pages)
27 October 2000Secretary resigned (1 page)
10 May 2000New director appointed (2 pages)
10 May 2000Director resigned (1 page)
10 May 2000Return made up to 01/02/00; full list of members
  • 363(288) ‐ Director resigned
(14 pages)
10 May 2000New director appointed (2 pages)
10 May 2000New director appointed (2 pages)
10 May 2000New director appointed (2 pages)
10 May 2000New director appointed (2 pages)
10 May 2000Director resigned (1 page)
10 May 2000New director appointed (2 pages)
10 May 2000New director appointed (2 pages)
10 May 2000New director appointed (2 pages)
10 May 2000Secretary resigned (1 page)
10 May 2000New director appointed (2 pages)
10 May 2000New secretary appointed (2 pages)
10 May 2000New director appointed (2 pages)
10 May 2000Director resigned (1 page)
10 May 2000Director resigned (1 page)
10 May 2000New director appointed (2 pages)
10 May 2000New director appointed (2 pages)
10 May 2000New director appointed (2 pages)
10 May 2000New director appointed (2 pages)
10 May 2000New director appointed (2 pages)
10 May 2000Director resigned (1 page)
10 May 2000New director appointed (2 pages)
10 May 2000Director resigned (1 page)
10 May 2000New director appointed (2 pages)
10 May 2000New director appointed (2 pages)
10 May 2000Director resigned (1 page)
10 May 2000New director appointed (2 pages)
10 May 2000New director appointed (2 pages)
10 May 2000Director resigned (1 page)
10 May 2000New secretary appointed (2 pages)
10 May 2000New director appointed (2 pages)
10 May 2000New director appointed (2 pages)
10 May 2000Return made up to 01/02/00; full list of members
  • 363(288) ‐ Director resigned
(14 pages)
10 May 2000Director resigned (1 page)
10 May 2000Secretary resigned (1 page)
10 May 2000Director resigned (1 page)
9 May 2000Secretary resigned (1 page)
9 May 2000Secretary resigned (1 page)
30 January 2000Accounts for a medium company made up to 31 March 1999 (15 pages)
30 January 2000Accounts for a medium company made up to 31 March 1999 (15 pages)
9 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
9 December 1999Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(6 pages)
9 December 1999Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(6 pages)
9 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
7 December 1999Company name changed currie & brown international lim ited\certificate issued on 07/12/99 (2 pages)
7 December 1999Company name changed currie & brown international lim ited\certificate issued on 07/12/99 (2 pages)
7 December 1999Articles of association (6 pages)
7 December 1999Articles of association (6 pages)
9 July 1999Director resigned (1 page)
9 July 1999Director resigned (1 page)
4 March 1999Return made up to 01/02/99; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 March 1999Return made up to 01/02/99; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
28 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
12 August 1998New secretary appointed (2 pages)
12 August 1998Director resigned (1 page)
12 August 1998Secretary resigned (1 page)
12 August 1998New secretary appointed (2 pages)
12 August 1998Director resigned (1 page)
12 August 1998Secretary resigned (1 page)
3 April 1998Particulars of mortgage/charge (3 pages)
3 April 1998Particulars of mortgage/charge (3 pages)
23 February 1998Return made up to 01/02/98; full list of members (11 pages)
23 February 1998Return made up to 01/02/98; full list of members (11 pages)
20 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
20 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
17 February 1997Return made up to 01/02/97; no change of members (9 pages)
17 February 1997Return made up to 01/02/97; no change of members (9 pages)
14 January 1997Accounts for a medium company made up to 31 March 1996 (14 pages)
14 January 1997Accounts for a medium company made up to 31 March 1996 (14 pages)
4 April 1996Return made up to 01/02/96; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(11 pages)
4 April 1996Return made up to 01/02/96; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(11 pages)
15 January 1996Accounts for a medium company made up to 31 March 1995 (14 pages)
15 January 1996Accounts for a medium company made up to 31 March 1995 (14 pages)
1 November 1995New director appointed (2 pages)
1 November 1995New director appointed (2 pages)
1 November 1995New director appointed (2 pages)
1 November 1995New director appointed (2 pages)
1 November 1995New director appointed (2 pages)
1 November 1995New director appointed (2 pages)
4 April 1995Return made up to 01/02/95; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
4 April 1995Return made up to 01/02/95; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (45 pages)
12 June 1989Re-registration of Memorandum and Articles (22 pages)
12 June 1989Certificate of re-registration from Unlimited to Limited (1 page)
12 June 1989Certificate of re-registration from Unlimited to Limited (1 page)
12 June 1989Re-registration of Memorandum and Articles (22 pages)
25 February 1977Certificate of incorporation (1 page)
25 February 1977Certificate of incorporation (1 page)
25 February 1977Incorporation (19 pages)
25 February 1977Incorporation (19 pages)