Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CURTIS EDINGTON & SAY LIMITED
Company Information for

CURTIS EDINGTON & SAY LIMITED

SHIPLEY, WEST YORKSHIRE, BD17,
Company Registration Number
01784981
Private Limited Company
Dissolved

Dissolved 2016-10-04

Company Overview

About Curtis Edington & Say Ltd
CURTIS EDINGTON & SAY LIMITED was founded on 1984-01-23 and had its registered office in Shipley. The company was dissolved on the 2016-10-04 and is no longer trading or active.

Key Data
Company Name
CURTIS EDINGTON & SAY LIMITED
 
Legal Registered Office
SHIPLEY
WEST YORKSHIRE
 
Filing Information
Company Number 01784981
Date formed 1984-01-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-03-31
Date Dissolved 2016-10-04
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2017-08-18 14:29:02
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CURTIS EDINGTON & SAY LIMITED

Current Directors
Officer Role Date Appointed
MAIJA KAARINA CURTIS
Company Secretary 1992-07-01
HUGH FREDERICK CURTIS
Director 1992-07-01
MAIJA KAARINA CURTIS
Director 1992-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN PETER CUMBERLAND
Director 1992-07-01 1997-03-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HUGH FREDERICK CURTIS RICHMOND BRIDGE ESTATE MANAGEMENT COMPANY PHASE 2 LIMITED Director 2007-05-23 CURRENT 1996-10-04 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-10-04GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-07-044.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2015-11-13AD01REGISTERED OFFICE CHANGED ON 13/11/2015 FROM KESTRAL HOUSE 111 HEATH ROAD TWICKENHAM MIDDLESEX TW1 4AF
2015-11-13AD01REGISTERED OFFICE CHANGED ON 13/11/2015 FROM KESTRAL HOUSE 111 HEATH ROAD TWICKENHAM MIDDLESEX TW1 4AF
2015-11-06600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-11-064.70DECLARATION OF SOLVENCY
2015-11-06LRESSPSPECIAL RESOLUTION TO WIND UP
2015-07-14AA31/03/15 TOTAL EXEMPTION FULL
2015-07-03LATEST SOC03/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-03AR0101/07/15 FULL LIST
2014-07-16AA31/03/14 TOTAL EXEMPTION SMALL
2014-07-09LATEST SOC09/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-09AR0101/07/14 FULL LIST
2013-07-12AA31/03/13 TOTAL EXEMPTION FULL
2013-07-01AR0101/07/13 FULL LIST
2012-12-11AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-07-02AR0101/07/12 FULL LIST
2011-07-15AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-07-04AR0101/07/11 FULL LIST
2010-07-03AR0101/07/10 FULL LIST
2010-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MAIJA KAARINA CURTIS / 01/07/2010
2010-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HUGH FREDERICK CURTIS / 01/07/2010
2010-06-23AA31/03/10 TOTAL EXEMPTION FULL
2009-07-06363aRETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS
2009-07-04AA31/03/09 TOTAL EXEMPTION FULL
2008-12-22287REGISTERED OFFICE CHANGED ON 22/12/2008 FROM C/O CITY CHARTERED ACCOUNTANTS SUITE 540 5TH FLOOR LINEN HALL 162-168REGENT STREET LONDON W1B 5TF
2008-08-01363aRETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS
2008-07-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-07-03287REGISTERED OFFICE CHANGED ON 03/07/2008 FROM 83 EBURY STREET LONDON SW1W 9QY
2007-09-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-07-20363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-07-20363sRETURN MADE UP TO 01/07/07; NO CHANGE OF MEMBERS
2006-08-02363sRETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS
2006-08-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2005-08-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-07-07363sRETURN MADE UP TO 01/07/05; FULL LIST OF MEMBERS
2004-07-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-06-28363sRETURN MADE UP TO 01/07/04; FULL LIST OF MEMBERS
2003-08-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-07-06363sRETURN MADE UP TO 01/07/03; FULL LIST OF MEMBERS
2002-08-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-07-02363sRETURN MADE UP TO 01/07/02; FULL LIST OF MEMBERS
2001-08-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-07-16363sRETURN MADE UP TO 01/07/01; FULL LIST OF MEMBERS
2000-07-18363sRETURN MADE UP TO 01/07/00; FULL LIST OF MEMBERS
2000-07-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
1999-09-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-07-06363sRETURN MADE UP TO 01/07/99; NO CHANGE OF MEMBERS
1998-09-14AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-06-25363sRETURN MADE UP TO 01/07/98; NO CHANGE OF MEMBERS
1997-08-12AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-08-12363sRETURN MADE UP TO 01/07/97; FULL LIST OF MEMBERS
1997-03-26288bDIRECTOR RESIGNED
1996-07-01363sRETURN MADE UP TO 01/07/96; NO CHANGE OF MEMBERS
1996-06-16AAFULL ACCOUNTS MADE UP TO 31/03/96
1995-06-26363sRETURN MADE UP TO 01/07/95; NO CHANGE OF MEMBERS
1995-06-09AAFULL ACCOUNTS MADE UP TO 31/03/95
1994-06-28363sRETURN MADE UP TO 01/07/94; FULL LIST OF MEMBERS
1994-06-13AAFULL ACCOUNTS MADE UP TO 31/03/94
1993-07-07363sRETURN MADE UP TO 01/07/93; NO CHANGE OF MEMBERS
1993-06-07AAFULL ACCOUNTS MADE UP TO 31/03/93
1992-06-23AAFULL ACCOUNTS MADE UP TO 31/03/92
1992-06-23363bRETURN MADE UP TO 01/07/92; NO CHANGE OF MEMBERS
1992-06-10288NEW DIRECTOR APPOINTED
1991-07-22AAFULL ACCOUNTS MADE UP TO 31/03/91
1991-07-22363aRETURN MADE UP TO 01/07/91; FULL LIST OF MEMBERS
1990-09-21AAFULL ACCOUNTS MADE UP TO 31/03/90
1990-09-21363RETURN MADE UP TO 25/09/90; FULL LIST OF MEMBERS
1989-11-24288NEW DIRECTOR APPOINTED
1989-11-10AAFULL ACCOUNTS MADE UP TO 31/03/89
1989-11-10363RETURN MADE UP TO 08/10/89; FULL LIST OF MEMBERS
1989-04-28225(1)ACCOUNTING REF. DATE SHORT FROM 31/12 TO 31/03
Industry Information
SIC/NAIC Codes
73 - Advertising and market research
731 - Advertising
73110 - Advertising agencies




Licences & Regulatory approval
We could not find any licences issued to CURTIS EDINGTON & SAY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-05-19
Notices to Creditors2015-11-03
Resolutions for Winding-up2015-11-03
Appointment of Liquidators2015-11-03
Fines / Sanctions
No fines or sanctions have been issued against CURTIS EDINGTON & SAY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CURTIS EDINGTON & SAY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.289
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.159

This shows the max and average number of mortgages for companies with the same SIC code of 73110 - Advertising agencies

Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2006-03-31
Annual Accounts
2005-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CURTIS EDINGTON & SAY LIMITED

Intangible Assets
Patents
We have not found any records of CURTIS EDINGTON & SAY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CURTIS EDINGTON & SAY LIMITED
Trademarks
We have not found any records of CURTIS EDINGTON & SAY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CURTIS EDINGTON & SAY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (73110 - Advertising agencies) as CURTIS EDINGTON & SAY LIMITED are:

JCDECAUX UK LIMITED £ 919,842
AMBLEGLOW LIMITED £ 660,189
GLOBAL OUTDOOR MEDIA LIMITED £ 591,268
CLEAR CHANNEL UK LIMITED £ 509,510
APRIL SIX (MOBILITY) LIMITED £ 300,232
WCRS&CO LIMITED £ 274,807
FIVE BY FIVE LIMITED £ 234,179
THIRTY THREE GROUP LIMITED £ 192,577
GREENREDEEM LTD £ 171,449
PEOPLESCOUT LIMITED £ 160,710
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
Outgoings
Business Rates/Property Tax
No properties were found where CURTIS EDINGTON & SAY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyCURTIS EDINGTON & SAY LIMITEDEvent Date2015-10-27
NOTICE IS HEREBY GIVEN that the Creditors of the above-named Company, which is being voluntarily wound up, are required, on or before 31 December 2015 to send in their full names and addresses with full particulars of their debts or claims and the names and addresses of their Solicitors (if any) to the undersigned Raymond Stuart Claughton , (IP Number 119 ) Rushtons Insolvency Limited , 3 Merchant’s Quay, Ashley Lane, Shipley, BD17 7DB , telephone 01274 598585 the Liquidator of the said Company who was appointed on 27 October 2015 and if so required by notice in writing from the said Liquidator, are personally or by their Solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. NOTE: This notice is purely formal. All known Creditors have been or will be paid in full. For further details contact: imckenzie@rushtonsifs.co.uk
 
Initiating party Event TypeResolutions for Winding-up
Defending partyCURTIS EDINGTON & SAY LIMITEDEvent Date2015-10-27
Passed 27th October 2015 At a General Meeting of the Members of the above-named Company duly convened and held at Kestrel House, 111 Heath Road, Twickenham, Middlesex, TW1 4AF On 27th October 2015 , the following resolutions were passed as a Special Resolution and as an Ordinary Resolution. That the Company be wound up voluntarily, and that Raymond Stuart Claughton of Rushtons Insolvency Limited , 3 Merchants Quay, Ashley Lane, Shipley, West Yorkshire, BD17 7DB , be and he is hereby appointed Liquidator for the purposes of such winding-up Hugh Curtis , Director :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyCURTIS EDINGTON & SAY LIMITEDEvent Date2015-10-27
Raymond Stuart Claughton , 3 Merchants Quay, Ashley Lane, Shipley, BD17 7DB , telephone 01274 598585 :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CURTIS EDINGTON & SAY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CURTIS EDINGTON & SAY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.