Company NameCurlglen Limited
Company StatusActive
Company Number01567971
CategoryPrivate Limited Company
Incorporation Date15 June 1981(42 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Patrick Joseph Doherty
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityIrish
StatusCurrent
Appointed20 December 1991(10 years, 6 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address96 Palace Gardens Terrace
London
W8 4RS
Director NameMiss Cara Florence Doherty
Date of BirthApril 1985 (Born 39 years ago)
NationalityIrish
StatusCurrent
Appointed30 June 2020(39 years after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressC/O Goodier Smith & Watts
Devonshire House
Manor Way, Borehamwood
Hertfordshire
WD6 1QQ
Director NameMr John Paul Doherty
Date of BirthOctober 1971 (Born 52 years ago)
NationalityIrish
StatusCurrent
Appointed30 June 2020(39 years after company formation)
Appointment Duration3 years, 10 months
RoleGroup Creative Director
Country of ResidenceIreland
Correspondence AddressC/O Goodier Smith & Watts
Devonshire House
Manor Way, Borehamwood
Hertfordshire
WD6 1QQ
Director NameMrs Doreen Doherty
Date of BirthAugust 1946 (Born 77 years ago)
NationalityIrish
StatusResigned
Appointed20 December 1991(10 years, 6 months after company formation)
Appointment Duration9 years, 3 months (resigned 01 April 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address96 Palace Gardens Terrace
London
W8 4RS
Secretary NameMrs Doreen Doherty
NationalityIrish
StatusResigned
Appointed20 December 1991(10 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 March 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address96 Palace Gardens Terrace
London
W8 4RS
Director NameMr Robert Martin Langdon
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1996(14 years, 8 months after company formation)
Appointment Duration16 years (resigned 27 February 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old School House
Lower Oddington
Moreton In Marsh
Glos
GL56 0XA
Wales
Secretary NameMr Robert Martin Langdon
NationalityBritish
StatusResigned
Appointed01 March 1996(14 years, 8 months after company formation)
Appointment Duration16 years (resigned 27 February 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old School House
Lower Oddington
Moreton In Marsh
Glos
GL56 0XA
Wales

Contact

WebsiteIP

Location

Registered AddressC/O Goodier Smith & Watts
Devonshire House
Manor Way, Borehamwood
Hertfordshire
WD6 1QQ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Mrs Doreen Doherty
50.00%
Ordinary
1 at £1Patrick Doherty
50.00%
Ordinary

Financials

Year2014
Net Worth-£3,872,659
Cash£2,692
Current Liabilities£4,206,265

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return24 January 2024 (3 months ago)
Next Return Due7 February 2025 (9 months, 2 weeks from now)

Charges

8 March 1996Delivered on: 26 March 1996
Satisfied on: 20 January 2007
Persons entitled: Ansbacher Bankers Limited

Classification: Debenture
Secured details: All monies due or to become due from the company and/or any of the other group companies (as defined therein) to the chargee on any account whatsoever except for any obligation which, if it were so included would result in a contravention of section 151 of the companies act 1985.
Particulars: F/H land lying to the north of wood street (k/a orchard business park), rugby, warwickshire t/no. WK333635. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
23 January 1992Delivered on: 28 January 1992
Satisfied on: 27 February 1999
Persons entitled: Ansbacher Bankers Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at warfield park bracknell berkshire t/nos.BK287351,BK287352,BK286247 tog with all buildings and other structures. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
15 January 1992Delivered on: 24 January 1992
Satisfied on: 27 February 1999
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage all that f/h land and buildings k/a 1A kings parade askew road l/b of hammersmith and fulham greater london title no NGL365195 fixed charge all plant machinery and fixtures and fittings furniture equipment implements and utensils.
Fully Satisfied
22 October 1991Delivered on: 25 October 1991
Satisfied on: 27 February 1999
Persons entitled: Ansbacher Bankers Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at warfield park bracknell, berkshire, with a:-. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
11 January 1989Delivered on: 12 January 1989
Satisfied on: 20 January 2007
Persons entitled: The Royal Bank of Scotland PLC.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a water street mill. 7, water street rochdale. Fixed charge over all plant machinery implements utensils furniture and equipement.
Fully Satisfied
31 January 1986Delivered on: 14 February 1986
Satisfied on: 27 February 1999
Persons entitled: The Royal Bank of Scotland PLC.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First & second floor over flat 45 cadogan street london SW3. (See doc M13). Together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
22 February 1983Delivered on: 24 February 1983
Satisfied on: 27 February 1999
Persons entitled: Williams & Glyns 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: Building site on piece of land k/a 1A holland park mews kensington title no:- ngl 352871 together with the 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.. together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied

Filing History

23 November 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
24 January 2023Confirmation statement made on 24 January 2023 with no updates (3 pages)
24 January 2023Confirmation statement made on 20 December 2022 with no updates (3 pages)
20 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
11 March 2022Total exemption full accounts made up to 31 March 2021 (7 pages)
13 January 2022Confirmation statement made on 20 December 2021 with no updates (3 pages)
10 February 2021Confirmation statement made on 20 December 2020 with no updates (3 pages)
7 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
2 July 2020Appointment of Mr John Paul Doherty as a director on 30 June 2020 (2 pages)
30 June 2020Appointment of Miss Cara Florence Doherty as a director on 30 June 2020 (2 pages)
20 January 2020Confirmation statement made on 20 December 2019 with no updates (3 pages)
9 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
7 February 2019Confirmation statement made on 20 December 2018 with no updates (3 pages)
20 November 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
22 December 2017Confirmation statement made on 20 December 2017 with no updates (3 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
8 February 2017Confirmation statement made on 20 December 2016 with updates (6 pages)
8 February 2017Confirmation statement made on 20 December 2016 with updates (6 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
9 February 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 2
(3 pages)
9 February 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 2
(3 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
5 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2
(3 pages)
5 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2
(3 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
20 December 2013Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 2
(3 pages)
20 December 2013Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 2
(3 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
28 March 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
28 March 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
28 February 2013Termination of appointment of Robert Langdon as a secretary (1 page)
28 February 2013Termination of appointment of Robert Langdon as a secretary (1 page)
2 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (4 pages)
2 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (4 pages)
6 March 2012Termination of appointment of Robert Langdon as a director (1 page)
6 March 2012Termination of appointment of Robert Langdon as a director (1 page)
3 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (5 pages)
3 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (5 pages)
23 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
7 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (5 pages)
7 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (5 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
2 February 2010Annual return made up to 20 December 2009 with a full list of shareholders (5 pages)
2 February 2010Director's details changed for Mr Patrick Joseph Doherty on 2 February 2010 (2 pages)
2 February 2010Annual return made up to 20 December 2009 with a full list of shareholders (5 pages)
2 February 2010Director's details changed for Mr Patrick Joseph Doherty on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Mr Patrick Joseph Doherty on 2 February 2010 (2 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
15 October 2009Annual return made up to 20 December 2008 with a full list of shareholders (4 pages)
15 October 2009Annual return made up to 20 December 2008 with a full list of shareholders (4 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
8 January 2008Location of register of members (1 page)
8 January 2008Return made up to 20/12/07; full list of members (3 pages)
8 January 2008Location of debenture register (1 page)
8 January 2008Return made up to 20/12/07; full list of members (3 pages)
8 January 2008Location of register of members (1 page)
8 January 2008Location of debenture register (1 page)
14 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
14 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
18 April 2007Registered office changed on 18/04/07 from: 99,station road edgware middlesex HA8 7JG (1 page)
18 April 2007Registered office changed on 18/04/07 from: 99,station road edgware middlesex HA8 7JG (1 page)
20 January 2007Declaration of satisfaction of mortgage/charge (1 page)
20 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
20 January 2007Declaration of satisfaction of mortgage/charge (1 page)
20 January 2007Declaration of satisfaction of mortgage/charge (1 page)
20 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
20 January 2007Declaration of satisfaction of mortgage/charge (1 page)
2 January 2007Return made up to 20/12/06; full list of members (2 pages)
2 January 2007Return made up to 20/12/06; full list of members (2 pages)
23 December 2005Return made up to 20/12/05; full list of members (2 pages)
23 December 2005Return made up to 20/12/05; full list of members (2 pages)
14 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
14 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
19 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
19 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
24 December 2004Return made up to 20/12/04; full list of members (7 pages)
24 December 2004Return made up to 20/12/04; full list of members (7 pages)
1 June 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
1 June 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
13 January 2004Return made up to 20/12/03; full list of members (7 pages)
13 January 2004Return made up to 20/12/03; full list of members (7 pages)
1 May 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
1 May 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
13 January 2003Return made up to 20/12/02; full list of members (7 pages)
13 January 2003Return made up to 20/12/02; full list of members (7 pages)
11 December 2002Delivery ext'd 3 mth 31/03/02 (2 pages)
11 December 2002Delivery ext'd 3 mth 31/03/02 (2 pages)
20 November 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
20 November 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
7 January 2002Return made up to 20/12/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
7 January 2002Director resigned (1 page)
7 January 2002Director resigned (1 page)
7 January 2002Return made up to 20/12/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
24 December 2001Total exemption full accounts made up to 31 March 2000 (7 pages)
24 December 2001Total exemption full accounts made up to 31 March 2000 (7 pages)
9 August 2001Total exemption full accounts made up to 31 March 1999 (8 pages)
9 August 2001Total exemption full accounts made up to 31 March 1999 (8 pages)
8 January 2001Return made up to 20/12/00; full list of members (7 pages)
8 January 2001Return made up to 20/12/00; full list of members (7 pages)
5 January 2001Delivery ext'd 3 mth 31/03/00 (2 pages)
5 January 2001Delivery ext'd 3 mth 31/03/00 (2 pages)
25 February 2000Accounts for a small company made up to 31 March 1998 (6 pages)
25 February 2000Accounts for a small company made up to 31 March 1998 (6 pages)
4 February 2000Delivery ext'd 3 mth 31/03/99 (1 page)
4 February 2000Delivery ext'd 3 mth 31/03/99 (1 page)
29 December 1999Return made up to 20/12/99; full list of members (7 pages)
29 December 1999Return made up to 20/12/99; full list of members (7 pages)
27 February 1999Declaration of satisfaction of mortgage/charge (1 page)
27 February 1999Declaration of satisfaction of mortgage/charge (1 page)
27 February 1999Declaration of satisfaction of mortgage/charge (1 page)
27 February 1999Declaration of satisfaction of mortgage/charge (1 page)
27 February 1999Declaration of satisfaction of mortgage/charge (1 page)
27 February 1999Declaration of satisfaction of mortgage/charge (1 page)
27 February 1999Declaration of satisfaction of mortgage/charge (1 page)
27 February 1999Declaration of satisfaction of mortgage/charge (1 page)
27 February 1999Declaration of satisfaction of mortgage/charge (1 page)
27 February 1999Declaration of satisfaction of mortgage/charge (1 page)
4 February 1999Delivery ext'd 3 mth 31/03/98 (1 page)
4 February 1999Delivery ext'd 3 mth 31/03/98 (1 page)
19 January 1999Return made up to 20/12/98; no change of members (7 pages)
19 January 1999Return made up to 20/12/98; no change of members (7 pages)
30 July 1998Accounts for a small company made up to 31 March 1997 (6 pages)
30 July 1998Accounts for a small company made up to 31 March 1997 (6 pages)
13 March 1998Return made up to 20/12/97; no change of members (7 pages)
13 March 1998Return made up to 20/12/97; no change of members (7 pages)
28 January 1998Delivery ext'd 3 mth 31/03/97 (1 page)
28 January 1998Delivery ext'd 3 mth 31/03/97 (1 page)
10 April 1997Full accounts made up to 31 March 1996 (11 pages)
10 April 1997Full accounts made up to 31 March 1996 (11 pages)
17 January 1997Return made up to 20/12/96; full list of members (9 pages)
17 January 1997Return made up to 20/12/96; full list of members (9 pages)
2 August 1996New secretary appointed;new director appointed (2 pages)
2 August 1996Secretary resigned (1 page)
2 August 1996Secretary resigned (1 page)
2 August 1996New secretary appointed;new director appointed (2 pages)
24 April 1996Full accounts made up to 31 March 1995 (11 pages)
24 April 1996Full accounts made up to 31 March 1995 (11 pages)
26 March 1996Particulars of mortgage/charge (15 pages)
26 March 1996Particulars of mortgage/charge (15 pages)
31 January 1996Delivery ext'd 3 mth 31/03/95 (1 page)
31 January 1996Delivery ext'd 3 mth 31/03/95 (1 page)
10 January 1996Return made up to 20/12/95; no change of members (6 pages)
10 January 1996Return made up to 20/12/95; no change of members (6 pages)
26 April 1995Accounts for a small company made up to 31 March 1994 (8 pages)
26 April 1995Accounts for a small company made up to 31 March 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
22 October 1982Alter mem and arts (8 pages)
22 October 1982Alter mem and arts (8 pages)
15 June 1981Incorporation (19 pages)
15 June 1981Incorporation (19 pages)