Holbrook Curtis Limited CHELTENHAM


Holbrook Curtis started in year 1999 as Private Limited Company with registration number 03898859. The Holbrook Curtis company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in Cheltenham at 3 Bath Mews. Postal code: GL53 7HL. Since 2004-11-10 Holbrook Curtis Limited is no longer carrying the name Curtis & (cheltenham).

The company has one director. Patricia C., appointed on 18 October 2019. There are currently no secretaries appointed. 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.

Holbrook Curtis Limited Address / Contact

Office Address 3 Bath Mews
Office Address2 Bath Parade
Town Cheltenham
Post code GL53 7HL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03898859
Date of Incorporation Thu, 23rd Dec 1999
Industry Accounting and auditing activities
Industry Tax consultancy
End of financial Year 31st March
Company age 25 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 2nd Jan 2024 (2024-01-02)
Last confirmation statement dated Mon, 19th Dec 2022

Company staff

Patricia C.

Position: Director

Appointed: 18 October 2019

Roger C.

Position: Director

Appointed: 01 October 2009

Resigned: 18 October 2019

Roger C.

Position: Secretary

Appointed: 19 November 2007

Resigned: 29 December 2011

Patricia C.

Position: Director

Appointed: 16 October 2007

Resigned: 01 June 2010

Patricia C.

Position: Secretary

Appointed: 01 January 2001

Resigned: 27 November 2007

Roger C.

Position: Director

Appointed: 02 May 2000

Resigned: 15 November 2007

Lorraine R.

Position: Secretary

Appointed: 02 May 2000

Resigned: 01 January 2001

Ashburton Registrars Limited

Position: Corporate Nominee Secretary

Appointed: 23 December 1999

Resigned: 02 May 2000

Ar Nominees Limited

Position: Corporate Nominee Director

Appointed: 23 December 1999

Resigned: 02 May 2000

People with significant control

The list of persons with significant control who own or control the company is made up of 2 names. As we researched, there is Patricia C. This PSC and has 75,01-100% shares. The second one in the PSC register is Roger C. This PSC owns 75,01-100% shares.

Patricia C.

Notified on 18 October 2019
Nature of control: 75,01-100% shares

Roger C.

Notified on 6 April 2016
Ceased on 18 October 2019
Nature of control: 75,01-100% shares

Company previous names

Curtis & (cheltenham) November 10, 2004
Virgin Hair August 11, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets51 13156 593116 017234 042159 295115 626
Net Assets Liabilities2 3015 37236 483   
Cash Bank On Hand 4 26238 49856 541117 540115 626
Debtors 51 33176 519133 45741 755 
Other Debtors 28 60031 213110 41341 755 
Property Plant Equipment 1 481867   
Total Inventories 1 0001 000   
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal-150-150    
Average Number Employees During Period854511
Creditors84 91067 39080 40129 5024 126541
Fixed Assets36 54216 481867   
Net Current Assets Liabilities-33 779-10 79735 616204 540155 169115 085
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 28 600    
Provisions For Liabilities Balance Sheet Subtotal312312    
Total Assets Less Current Liabilities2 7635 68436 483204 540155 169115 085
Other Creditors 17 58140 3021 8502 400541
Other Taxation Social Security Payable 47 98139 77528 9991 726 
Accumulated Amortisation Impairment Intangible Assets 185 000200 000   
Accumulated Depreciation Impairment Property Plant Equipment 6 5946 883   
Disposals Decrease In Amortisation Impairment Intangible Assets   200 000  
Disposals Decrease In Depreciation Impairment Property Plant Equipment   7 750  
Disposals Intangible Assets   200 000  
Disposals Property Plant Equipment  3257 750  
Increase From Amortisation Charge For Year Intangible Assets  15 000   
Increase From Depreciation Charge For Year Property Plant Equipment  289867  
Intangible Assets 15 000    
Intangible Assets Gross Cost 200 000200 000   
Payments Received On Account 324324324  
Property Plant Equipment Gross Cost 8 0757 750   
Trade Creditors Trade Payables 1 504    
Trade Debtors Trade Receivables 22 73145 30623 044  

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 6th, December 2023
Free Download (7 pages)

Company search

Advertisements