Curtins Group Limited LIVERPOOL


Founded in 1997, Curtins Group, classified under reg no. 03371580 is an active company. Currently registered at 51-55 Tithebarn Street L2 2SB, Liverpool the company has been in the business for 27 years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022.

The company has 5 directors, namely Jonathan M., Paul M. and Neil P. and others. Of them, Robert M. has been with the company the longest, being appointed on 1 January 1999 and Jonathan M. has been with the company for the least time - from 1 January 2016. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Curtins Group Limited Address / Contact

Office Address 51-55 Tithebarn Street
Town Liverpool
Post code L2 2SB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03371580
Date of Incorporation Mon, 12th May 1997
Industry Activities of head offices
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 26th Jan 2024 (2024-01-26)
Last confirmation statement dated Thu, 12th Jan 2023

Company staff

Jonathan M.

Position: Director

Appointed: 01 January 2016

Paul M.

Position: Director

Appointed: 01 January 2013

Neil P.

Position: Director

Appointed: 01 January 2012

Daniel E.

Position: Director

Appointed: 01 January 2008

Robert M.

Position: Director

Appointed: 01 January 1999

David S.

Position: Director

Appointed: 01 January 2016

Resigned: 28 February 2020

Anthony D.

Position: Director

Appointed: 01 January 2014

Resigned: 31 July 2020

Christopher F.

Position: Secretary

Appointed: 29 April 2013

Resigned: 22 December 2017

Philip R.

Position: Director

Appointed: 01 January 2008

Resigned: 31 March 2021

Paul M.

Position: Secretary

Appointed: 01 December 2003

Resigned: 13 December 2012

Brian W.

Position: Director

Appointed: 01 May 1999

Resigned: 31 May 2001

Raymond A.

Position: Director

Appointed: 05 June 1997

Resigned: 18 April 2005

Ian H.

Position: Director

Appointed: 05 June 1997

Resigned: 18 December 2003

Ian H.

Position: Secretary

Appointed: 05 June 1997

Resigned: 18 December 2003

Paul M.

Position: Director

Appointed: 05 June 1997

Resigned: 13 December 2012

Merlyn S.

Position: Director

Appointed: 05 June 1997

Resigned: 17 April 2010

John C.

Position: Director

Appointed: 05 June 1997

Resigned: 23 December 2016

Christopher F.

Position: Director

Appointed: 05 June 1997

Resigned: 22 December 2017

John B.

Position: Director

Appointed: 05 June 1997

Resigned: 31 December 1999

Gary P.

Position: Director

Appointed: 05 June 1997

Resigned: 30 August 2004

Jeffery P.

Position: Director

Appointed: 05 June 1997

Resigned: 31 December 2011

William P.

Position: Director

Appointed: 05 June 1997

Resigned: 12 January 2009

Melvyn S.

Position: Director

Appointed: 05 June 1997

Resigned: 15 April 2003

Gerald S.

Position: Director

Appointed: 05 June 1997

Resigned: 03 August 1997

Norman S.

Position: Director

Appointed: 05 June 1997

Resigned: 14 January 2004

Terence H.

Position: Director

Appointed: 05 June 1997

Resigned: 31 March 1998

Warwick H.

Position: Director

Appointed: 05 June 1997

Resigned: 23 April 2004

John H.

Position: Director

Appointed: 05 June 1997

Resigned: 18 April 2005

James J.

Position: Director

Appointed: 05 June 1997

Resigned: 31 December 2011

Stewart H.

Position: Director

Appointed: 12 May 1997

Resigned: 31 December 1999

Stewart H.

Position: Secretary

Appointed: 12 May 1997

Resigned: 31 December 1999

Gary P.

Position: Director

Appointed: 12 May 1997

Resigned: 25 June 1997

Swift Incorporations Limited

Position: Corporate Nominee Director

Appointed: 12 May 1997

Resigned: 12 May 1997

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 12 May 1997

Resigned: 12 May 1997

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 12 May 1997

Resigned: 12 May 1997

People with significant control

The register of persons with significant control who own or have control over the company consists of 11 names. As BizStats identified, there is Curtins Trustees Limited from Liverpool, England. The abovementioned PSC is categorised as "a company limited by guarantee", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Paul M. This PSC has significiant influence or control over the company,. The third one is Jonathan M., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Curtins Trustees Limited

51-55 Tithebarn Street, Liverpool, L2 2SB, England

Legal authority Companies Act 2006
Legal form Company Limited By Guarantee
Country registered England
Place registered Register Of Companies In England And Wales
Registration number 13331540
Notified on 3 September 2021
Nature of control: right to appoint and remove directors
significiant influence or control
75,01-100% shares
75,01-100% voting rights

Paul M.

Notified on 6 April 2016
Ceased on 3 September 2021
Nature of control: significiant influence or control

Jonathan M.

Notified on 6 April 2016
Ceased on 3 September 2021
Nature of control: significiant influence or control

Daniel E.

Notified on 6 April 2016
Ceased on 3 September 2021
Nature of control: significiant influence or control

Robert M.

Notified on 6 April 2016
Ceased on 3 September 2021
Nature of control: significiant influence or control

Neil P.

Notified on 6 April 2016
Ceased on 3 September 2021
Nature of control: significiant influence or control

Philip R.

Notified on 6 April 2016
Ceased on 31 March 2021
Nature of control: significiant influence or control

Anthony D.

Notified on 6 April 2016
Ceased on 31 July 2020
Nature of control: significiant influence or control

David S.

Notified on 6 April 2016
Ceased on 28 February 2020
Nature of control: significiant influence or control

Christopher F.

Notified on 6 April 2016
Ceased on 22 December 2017
Nature of control: significiant influence or control

John C.

Notified on 6 April 2016
Ceased on 1 January 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-31
Balance Sheet
Cash Bank On Hand11 19620 817
Current Assets1 127 6132 400 772
Debtors1 116 4172 379 955
Net Assets Liabilities727 557807 533
Other Debtors108 2191 420 757
Property Plant Equipment1 675 0011 675 001
Other
Audit Fees Expenses28 61027 100
Company Contributions To Money Purchase Plans Directors79 99264 438
Director Remuneration1 688 2051 097 730
Number Directors Accruing Benefits Under Money Purchase Scheme87
Accumulated Depreciation Impairment Property Plant Equipment269 969277 241
Amounts Owed By Group Undertakings1 008 198959 198
Amounts Owed To Group Undertakings480 5821 775 001
Applicable Tax Rate1919
Average Number Employees During Period434400
Bank Borrowings104 791104 791
Bank Borrowings Overdrafts1 595 8521 492 857
Comprehensive Income Expense72 47179 976
Corporation Tax Payable16 99918 760
Creditors1 595 8521 492 857
Current Tax For Period291 646305 068
Depreciation Expense Property Plant Equipment321 132320 590
Fixed Assets1 807 1701 807 170
Further Item Interest Expense Component Total Interest Expense6 
Further Operating Expense Item Component Total Operating Expenses126 489104 284
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss-9 0138
Gain Loss On Disposals Property Plant Equipment-28 144 
Increase Decrease In Current Tax From Adjustment For Prior Periods-82 650-108 658
Increase From Depreciation Charge For Year Property Plant Equipment 7 272
Interest Expense On Bank Loans Similar Borrowings59 06550 403
Interest Payable Similar Charges Finance Costs59 07150 403
Investments Fixed Assets132 169132 169
Net Assets Liabilities Subsidiaries-1-1
Net Current Assets Liabilities516 239493 220
Number Shares Issued Fully Paid 256 361
Other Creditors1 5021 500
Other Deferred Tax Expense Credit32 844-34 451
Other Investments Other Than Loans132 169132 169
Pension Other Post-employment Benefit Costs Other Pension Costs1 690 5691 610 227
Percentage Class Share Held In Subsidiary 100
Profit Loss1 005 34679 976
Profit Loss On Ordinary Activities Before Tax1 265 6001 229 403
Profit Loss Subsidiaries887 921936 163
Property Plant Equipment Gross Cost 2 775 000
Social Security Costs1 813 5231 567 429
Staff Costs Employee Benefits Expense21 160 09718 734 960
Tax Decrease Increase From Effect Revenue Exempt From Taxation 9 817
Tax Expense Credit Applicable Tax Rate240 464233 587
Tax Increase Decrease From Effect Capital Allowances Depreciation-23 12143 828
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss74 30337 807
Tax Tax Credit On Profit Or Loss On Ordinary Activities260 254163 728
Total Additions Including From Business Combinations Property Plant Equipment 7 250
Total Assets Less Current Liabilities2 323 4092 300 390
Total Current Tax Expense Credit227 410198 179
Turnover Revenue34 316 26528 494 002
Wages Salaries17 656 00515 557 304

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Reregistration Resolution
Group of companies' accounts made up to December 31, 2022
filed on: 1st, June 2023
Free Download (30 pages)

Company search

Advertisements