Collins & Curtis Masonry Limited CHELMSFORD


Founded in 1999, Collins & Curtis Masonry, classified under reg no. 03805614 is an active company. Currently registered at Eves Corner CM3 4QB, Chelmsford the company has been in the business for 25 years. Its financial year was closed on Sun, 29th Sep and its latest financial statement was filed on 2022-09-30. Since 2006-07-04 Collins & Curtis Masonry Limited is no longer carrying the name L J Watts.

The company has 2 directors, namely Mark H., Peter S.. Of them, Peter S. has been with the company the longest, being appointed on 31 March 2005 and Mark H. has been with the company for the least time - from 1 July 2014. At the moment 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.

Collins & Curtis Masonry Limited Address / Contact

Office Address Eves Corner
Office Address2 Little Baddow Road, Danbury
Town Chelmsford
Post code CM3 4QB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03805614
Date of Incorporation Mon, 12th Jul 1999
Industry Cutting, shaping and finishing of stone
End of financial Year 29th September
Company age 25 years old
Account next due date Sat, 29th Jun 2024 (67 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 8th Jun 2024 (2024-06-08)
Last confirmation statement dated Thu, 25th May 2023

Company staff

Mark H.

Position: Director

Appointed: 01 July 2014

Peter S.

Position: Director

Appointed: 31 March 2005

Antony W.

Position: Director

Appointed: 01 January 2016

Resigned: 30 June 2022

Matthew R.

Position: Director

Appointed: 01 April 2015

Resigned: 17 June 2020

Ronald L.

Position: Director

Appointed: 01 July 2014

Resigned: 31 July 2023

Michael D.

Position: Secretary

Appointed: 31 March 2005

Resigned: 01 April 2010

Simon W.

Position: Director

Appointed: 31 March 2005

Resigned: 31 December 2015

Gary S.

Position: Director

Appointed: 31 March 2005

Resigned: 31 December 2013

Owen D.

Position: Secretary

Appointed: 20 July 1999

Resigned: 31 March 2005

John K.

Position: Director

Appointed: 20 July 1999

Resigned: 31 March 2005

David W.

Position: Director

Appointed: 20 July 1999

Resigned: 31 March 2005

Michael D.

Position: Director

Appointed: 20 July 1999

Resigned: 01 April 2010

L & A Registrars Limited

Position: Corporate Nominee Director

Appointed: 12 July 1999

Resigned: 20 July 1999

L & A Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 12 July 1999

Resigned: 20 July 1999

People with significant control

The list of PSCs that own or control the company consists of 2 names. As BizStats identified, there is Bakers Of Danbury Limited from Chelmsford, England. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Bakers Of Danbury Limited that put Chelmsford, England as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Bakers Of Danbury Limited

Eves Corner Danbury, Chelmsford, Essex, CM3 4QB, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England & Wales
Place registered Companies House, Cardiff
Registration number 12199448
Notified on 31 October 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Bakers Of Danbury Limited

7 Little Baddow Road, Danbury, Chelmsford, CM3 4QB, England

Legal authority Companies Act
Legal form Limited Company
Country registered Uk
Place registered Uk Registry
Registration number 05347466
Notified on 6 April 2016
Ceased on 31 October 2019
Nature of control: 75,01-100% shares

Company previous names

L J Watts July 4, 2006
Priory Works August 31, 1999
Bowemoss July 30, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-09-292021-09-302022-09-30
Balance Sheet
Cash Bank On Hand54054013 62234 0177 225
Current Assets362 277324 513443 178412 275406 616
Debtors302 943282 790382 068333 950335 419
Net Assets Liabilities-153 519-222 829-181 838-235 059 
Other Debtors44 94340 21574 467 3 750
Total Inventories58 79441 18347 48844 30863 972
Other
Accumulated Depreciation Impairment Property Plant Equipment90 465 90 46590 46585 845
Amounts Owed By Related Parties189 395128 675276 379  
Amounts Owed To Group Undertakings362 623382 567516 730553 371601 025
Average Number Employees During Period1110999
Bank Borrowings Overdrafts14 42917 020   
Creditors362 623382 5675 406647 334695 185
Future Minimum Lease Payments Under Non-cancellable Operating Leases407 000363 00044 88044 88044 880
Net Current Assets Liabilities209 104159 738-176 432-235 059-288 569
Other Creditors75 81666 9885 40613 2715 959
Other Taxation Social Security Payable18 72719 8553 8244 2974 701
Profit Loss-22 236-69 310158 423  
Property Plant Equipment Gross Cost90 465 90 46590 46585 845
Trade Creditors Trade Payables44 20160 91265 91352 87855 029
Trade Debtors Trade Receivables68 605113 90031 22247 67048 297
Transfers To From Retained Earnings Increase Decrease In Equity 19 944   
Accrued Liabilities Deferred Income  21 10623 51716 280
Amounts Owed By Group Undertakings Participating Interests  276 379216 224229 421
Amounts Recoverable On Contracts  56 59832 92027 046
Deferred Tax Asset Debtors   545348
Disposals Decrease In Depreciation Impairment Property Plant Equipment    4 620
Disposals Property Plant Equipment    4 620
Prepayments Accrued Income  17 8698 85726 557
Recoverable Value-added Tax   27 734 
Total Assets Less Current Liabilities  -176 432-235 059-288 569
Value-added Tax Payable  11 255 12 191

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to 2022-09-30
filed on: 21st, June 2023
Free Download (8 pages)

Company search

Advertisements