Curry's Distribution Co. Limited CHELMSFORD


Founded in 1999, Curry's Distribution, classified under reg no. 03697978 is an active company. Currently registered at 18 Baynes Place CM1 2QX, Chelmsford the company has been in the business for 25 years. Its financial year was closed on Thu, 29th Feb and its latest financial statement was filed on Tuesday 28th February 2023.

Currently there are 4 directors in the the company, namely Peter C., Simon C. and Philip C. and others. In addition one secretary - Fiona C. - is with the firm. As of 30 April 2024, our data shows no information about any ex officers on these positions.

Curry's Distribution Co. Limited Address / Contact

Office Address 18 Baynes Place
Office Address2 Off Waterhouse Lane
Town Chelmsford
Post code CM1 2QX
Country of origin United Kingdom

Company Information / Profile

Registration Number 03697978
Date of Incorporation Wed, 20th Jan 1999
Industry Non-specialised wholesale trade
End of financial Year 29th February
Company age 25 years old
Account next due date Sat, 30th Nov 2024 (214 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Sat, 3rd Feb 2024 (2024-02-03)
Last confirmation statement dated Fri, 20th Jan 2023

Company staff

Peter C.

Position: Director

Appointed: 06 February 2019

Simon C.

Position: Director

Appointed: 06 February 2019

Philip C.

Position: Director

Appointed: 20 January 1999

Fiona C.

Position: Secretary

Appointed: 20 January 1999

Fiona C.

Position: Director

Appointed: 20 January 1999

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 20 January 1999

Resigned: 20 January 1999

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 20 January 1999

Resigned: 20 January 1999

People with significant control

The list of PSCs that own or have control over the company consists of 2 names. As BizStats discovered, there is Philip C. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Fiona C. This PSC owns 25-50% shares and has 25-50% voting rights.

Philip C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Fiona C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-02-282015-02-282016-02-292017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Net Worth673 933723 677773 082       
Balance Sheet
Cash Bank In Hand116 29336 758127 409       
Cash Bank On Hand  127 409182 880219 785286 233241 638424 574286 695234 185
Current Assets740 669799 002883 914939 5051 043 6981 009 8801 048 5721 081 5561 122 7201 146 894
Debtors291 368311 999237 481277 229307 681197 899225 011136 996228 789217 118
Intangible Fixed Assets4 2752 8501 425       
Net Assets Liabilities  773 082838 180914 070915 564924 061957 194986 6141 026 247
Net Assets Liabilities Including Pension Asset Liability673 933723 677773 082       
Other Debtors  22 28662 28612 28615 95912 78613 04513 06412 708
Property Plant Equipment  50 77949 75941 60850 45641 07733 61681 049130 127
Stocks Inventory333 008450 245519 024       
Tangible Fixed Assets53 87159 64650 779       
Total Inventories  519 024479 396516 232525 748581 923519 986607 236695 591
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve673 833723 577772 982       
Shareholder Funds673 933723 677773 082       
Other
Accumulated Amortisation Impairment Intangible Assets  12 82514 25014 25014 25014 25014 25014 250 
Accumulated Depreciation Impairment Property Plant Equipment  227 642238 195246 346257 260266 999275 086291 997305 851
Average Number Employees During Period   24272522211919
Creditors  156 208144 052163 330135 185156 001151 591201 756223 418
Creditors Due Within One Year119 968130 923156 208       
Dividends Paid   32 000      
Fixed Assets58 14662 49652 20449 75941 60850 45641 07733 61681 049130 127
Increase From Amortisation Charge For Year Intangible Assets   1 425      
Increase From Depreciation Charge For Year Property Plant Equipment   10 5538 15110 9149 7398 08716 91113 854
Intangible Assets  1 425       
Intangible Assets Gross Cost  14 25014 25014 25014 25014 25014 25014 250 
Intangible Fixed Assets Aggregate Amortisation Impairment9 97511 40012 825       
Intangible Fixed Assets Amortisation Charged In Period 1 4251 425       
Intangible Fixed Assets Cost Or Valuation14 25014 250        
Net Current Assets Liabilities620 701668 079727 706795 453880 368874 695892 571929 965920 964923 476
Number Shares Allotted 100100       
Number Shares Issued Fully Paid   10010010010030  
Other Creditors  4 5304 5304 8375 0334 8684 18423 84423 117
Other Taxation Social Security Payable  30 29546 03156 40236 71447 37558 27418 42838 803
Par Value Share 1111111  
Profit Loss   97 098      
Property Plant Equipment Gross Cost  278 421287 954287 954307 716308 076308 702373 046435 978
Provisions  6 8287 0327 906     
Provisions For Liabilities Balance Sheet Subtotal  6 8287 0327 9069 5879 5876 38715 39927 356
Provisions For Liabilities Charges4 9146 8986 828       
Share Capital Allotted Called Up Paid100100100       
Tangible Fixed Assets Additions 20 2223 919       
Tangible Fixed Assets Cost Or Valuation272 655292 877278 421       
Tangible Fixed Assets Depreciation218 784233 231227 642       
Tangible Fixed Assets Depreciation Charged In Period 14 4479 516       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  15 105       
Tangible Fixed Assets Disposals  18 375       
Total Additions Including From Business Combinations Property Plant Equipment   9 533 19 76236062664 34462 932
Total Assets Less Current Liabilities678 847730 575779 910845 212921 976925 151933 648963 5811 002 0131 053 603
Trade Creditors Trade Payables  121 38393 491102 09193 438103 75889 133159 484159 029
Trade Debtors Trade Receivables  215 195214 943295 395181 940212 225123 951215 725204 410
Bank Borrowings Overdrafts         2 469

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts record for the accounting period up to Tuesday 28th February 2023
filed on: 26th, July 2023
Free Download (9 pages)

Company search

Advertisements