Company NameH Currie & Son Limited
DirectorMark Adrian Currie
Company StatusActive
Company Number01519366
CategoryPrivate Limited Company
Incorporation Date29 September 1980(43 years, 7 months ago)
Previous Names3

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameMr Mark Adrian Currie
NationalityBritish
StatusCurrent
Appointed08 March 1997(16 years, 5 months after company formation)
Appointment Duration27 years, 1 month
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressGreengate Middleton
Manchester
M24 1RU
Director NameMr Mark Adrian Currie
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2016(36 years, 2 months after company formation)
Appointment Duration7 years, 4 months
RoleExecutive Director
Country of ResidenceEngland
Correspondence AddressGreengate Middleton
Manchester
M24 1RU
Director NameMr Norman Currie
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(11 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 08 March 1997)
RoleCompany Director
Correspondence AddressScale Hill
Alderley Edge
Cheshire
SK9 7AB
Director NameMrs Kathleen Currie
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(11 years, 3 months after company formation)
Appointment Duration25 years, 8 months (resigned 31 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gables 8 Burnside
Halebarns
Altrincham
Cheshire
WA15 0SG
Secretary NameMr Norman Currie
NationalityBritish
StatusResigned
Appointed31 December 1991(11 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 08 March 1997)
RoleCompany Director
Correspondence AddressScale Hill
Alderley Edge
Cheshire
SK9 7AB
Director NameMr Mark Adrian Currie
NationalityBritish
StatusResigned
Appointed22 July 1994(13 years, 9 months after company formation)
Appointment Duration1 month (resigned 22 August 1994)
RoleCompany Director
Correspondence Address67 Northern Grove
West Didsbury
Manchester
M20 8NN

Location

Registered AddressGreengate
Middleton
Manchester
M24 1RU
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardChadderton Central
Built Up AreaGreater Manchester
Address Matches8 other UK companies use this postal address

Shareholders

5k at £1Kathleen Currie
100.00%
Ordinary

Financials

Year2014
Net Worth£133,609
Cash£21,284
Current Liabilities£15,253

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 September

Returns

Latest Return28 September 2023 (7 months ago)
Next Return Due12 October 2024 (5 months, 2 weeks from now)

Charges

19 December 1997Delivered on: 2 January 1998
Persons entitled: Nationwide Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge over the undertaking and all rights proprties and assets present and future.
Outstanding
19 December 1997Delivered on: 2 January 1998
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H warehouse & offices at st andrews travis street manchester. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Outstanding
25 May 1984Delivered on: 30 May 1984
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H st. Andrews house, travis street, ancoats, manchester and/or the proceeds of sale thereof. Title no: la 118258.. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
27 April 1984Delivered on: 9 May 1984
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all f/h & l/h properties and/or the proceeds of sale thereof fixed & floating charge over undertaking and all property and assets present and future including goodwill & book debts.
Outstanding

Filing History

1 November 2023Confirmation statement made on 28 September 2023 with no updates (3 pages)
23 September 2023Compulsory strike-off action has been discontinued (1 page)
20 September 2023Unaudited abridged accounts made up to 30 September 2022 (8 pages)
29 August 2023First Gazette notice for compulsory strike-off (1 page)
31 October 2022Confirmation statement made on 28 September 2022 with no updates (3 pages)
28 June 2022Unaudited abridged accounts made up to 30 September 2021 (8 pages)
12 October 2021Confirmation statement made on 28 September 2021 with no updates (3 pages)
28 June 2021Unaudited abridged accounts made up to 30 September 2020 (8 pages)
12 October 2020Confirmation statement made on 28 September 2020 with no updates (3 pages)
30 June 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
3 October 2019Confirmation statement made on 28 September 2019 with updates (3 pages)
28 June 2019Unaudited abridged accounts made up to 30 September 2018 (9 pages)
12 October 2018Confirmation statement made on 28 September 2018 with no updates (3 pages)
29 June 2018Unaudited abridged accounts made up to 30 September 2017 (9 pages)
9 October 2017Change of details for Mr Mark Adrian Currie as a person with significant control on 30 April 2017 (2 pages)
9 October 2017Change of details for Mr Mark Adrian Currie as a person with significant control on 30 April 2017 (2 pages)
6 October 2017Confirmation statement made on 28 September 2017 with updates (4 pages)
6 October 2017Confirmation statement made on 28 September 2017 with updates (4 pages)
5 September 2017Termination of appointment of Kathleen Currie as a director on 31 August 2017 (1 page)
5 September 2017Termination of appointment of Kathleen Currie as a director on 31 August 2017 (1 page)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
7 December 2016Appointment of Mr Mark Adrian Currie as a director on 2 December 2016 (2 pages)
7 December 2016Appointment of Mr Mark Adrian Currie as a director on 2 December 2016 (2 pages)
30 September 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
30 September 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
17 September 2016Confirmation statement made on 10 September 2016 with updates (5 pages)
17 September 2016Confirmation statement made on 10 September 2016 with updates (5 pages)
24 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
24 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
2 December 2015Secretary's details changed for Mr Mark Adrian Currie on 2 December 2015 (1 page)
2 December 2015Secretary's details changed for Mr Mark Adrian Currie on 2 December 2015 (1 page)
14 October 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 5,000
(4 pages)
14 October 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 5,000
(4 pages)
12 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
12 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
16 October 2014Company name changed currie haulage & storage LTD\certificate issued on 16/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-16
(3 pages)
16 October 2014Company name changed currie haulage & storage LTD\certificate issued on 16/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-16
(3 pages)
2 October 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 5,000
(4 pages)
2 October 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 5,000
(4 pages)
16 July 2014Company name changed currie properties LIMITED\certificate issued on 16/07/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-07-15
(3 pages)
16 July 2014Company name changed currie properties LIMITED\certificate issued on 16/07/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-07-15
(3 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
12 September 2013Annual return made up to 10 September 2013 with a full list of shareholders (4 pages)
12 September 2013Annual return made up to 10 September 2013 with a full list of shareholders (4 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
13 September 2012Annual return made up to 10 September 2012 with a full list of shareholders (4 pages)
13 September 2012Annual return made up to 10 September 2012 with a full list of shareholders (4 pages)
8 August 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
8 August 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
6 October 2011Annual return made up to 10 September 2011 with a full list of shareholders (4 pages)
6 October 2011Annual return made up to 10 September 2011 with a full list of shareholders (4 pages)
2 August 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
2 August 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
23 September 2010Registered office address changed from C/O Manchester Training Limited Greengate Middleton Manchester M24 1RU on 23 September 2010 (1 page)
23 September 2010Director's details changed for Mrs Kathleen Currie on 31 August 2010 (2 pages)
23 September 2010Annual return made up to 10 September 2010 with a full list of shareholders (4 pages)
23 September 2010Annual return made up to 10 September 2010 with a full list of shareholders (4 pages)
23 September 2010Director's details changed for Mrs Kathleen Currie on 31 August 2010 (2 pages)
23 September 2010Registered office address changed from C/O Manchester Training Limited Greengate Middleton Manchester M24 1RU on 23 September 2010 (1 page)
21 September 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
21 September 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
14 September 2009Return made up to 10/09/09; full list of members (3 pages)
14 September 2009Return made up to 10/09/09; full list of members (3 pages)
20 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
20 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
5 December 2008Return made up to 10/09/08; no change of members (4 pages)
5 December 2008Registered office changed on 05/12/2008 from st andrews travis street manchester M1 2PS (1 page)
5 December 2008Return made up to 10/09/08; no change of members (4 pages)
5 December 2008Registered office changed on 05/12/2008 from st andrews travis street manchester M1 2PS (1 page)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
1 December 2007Return made up to 10/09/07; no change of members (6 pages)
1 December 2007Return made up to 10/09/07; no change of members (6 pages)
3 August 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
3 August 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
5 October 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
5 October 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
22 September 2006Return made up to 10/09/06; full list of members (6 pages)
22 September 2006Return made up to 10/09/06; full list of members (6 pages)
5 April 2006Total exemption small company accounts made up to 30 September 2004 (6 pages)
5 April 2006Total exemption small company accounts made up to 30 September 2004 (6 pages)
12 September 2005Return made up to 10/09/05; full list of members (6 pages)
12 September 2005Return made up to 10/09/05; full list of members (6 pages)
17 February 2005Total exemption small company accounts made up to 30 September 2003 (5 pages)
17 February 2005Total exemption small company accounts made up to 30 September 2003 (5 pages)
27 September 2004Return made up to 10/09/04; full list of members (6 pages)
27 September 2004Return made up to 10/09/04; full list of members (6 pages)
16 October 2003Return made up to 10/09/03; full list of members (6 pages)
16 October 2003Return made up to 10/09/03; full list of members (6 pages)
25 July 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
25 July 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
9 September 2002Return made up to 10/09/02; full list of members (6 pages)
9 September 2002Return made up to 10/09/02; full list of members (6 pages)
2 August 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
2 August 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
18 September 2001Return made up to 10/09/01; full list of members (6 pages)
18 September 2001Return made up to 10/09/01; full list of members (6 pages)
29 June 2001Accounts for a small company made up to 30 September 2000 (6 pages)
29 June 2001Accounts for a small company made up to 30 September 2000 (6 pages)
26 October 2000Return made up to 10/09/00; full list of members (6 pages)
26 October 2000Return made up to 10/09/00; full list of members (6 pages)
2 August 2000Accounts for a small company made up to 30 September 1999 (6 pages)
2 August 2000Accounts for a small company made up to 30 September 1999 (6 pages)
7 October 1999Return made up to 10/09/99; no change of members (4 pages)
7 October 1999Return made up to 10/09/99; no change of members (4 pages)
3 August 1999Accounts for a small company made up to 30 September 1998 (6 pages)
3 August 1999Accounts for a small company made up to 30 September 1998 (6 pages)
27 April 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 April 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 August 1998Accounts for a small company made up to 30 September 1997 (7 pages)
3 August 1998Accounts for a small company made up to 30 September 1997 (7 pages)
21 January 1998Return made up to 31/12/97; no change of members (4 pages)
21 January 1998Return made up to 31/12/97; no change of members (4 pages)
18 April 1997Secretary resigned;director resigned (1 page)
18 April 1997Return made up to 31/12/96; full list of members
  • 363(287) ‐ Registered office changed on 18/04/97
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
18 April 1997New secretary appointed (2 pages)
18 April 1997Secretary resigned;director resigned (1 page)
18 April 1997New secretary appointed (2 pages)
18 April 1997Return made up to 31/12/96; full list of members
  • 363(287) ‐ Registered office changed on 18/04/97
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
4 February 1997Accounts for a small company made up to 30 September 1996 (5 pages)
4 February 1997Accounts for a small company made up to 30 September 1996 (5 pages)
16 July 1996Accounts for a small company made up to 30 September 1995 (6 pages)
16 July 1996Accounts for a small company made up to 30 September 1995 (6 pages)
11 January 1996Return made up to 31/12/95; no change of members (4 pages)
11 January 1996Return made up to 31/12/95; no change of members (4 pages)
3 October 1995Accounts for a small company made up to 30 September 1994 (9 pages)
3 October 1995Accounts for a small company made up to 30 September 1994 (9 pages)
29 September 1980Incorporation (13 pages)
29 September 1980Incorporation (13 pages)