Background WavePink WaveYellow Wave

F.G. CURTIS LIMITED (00367479)

F.G. CURTIS LIMITED (00367479) is an active UK company. incorporated on 6 June 1941. with registered office in Redhill. The company operates in the Manufacturing sector, engaged in unknown sic code (17120) and 1 other business activities. F.G. CURTIS LIMITED has been registered for 84 years. Current directors include AGNEW, James Douglas, BRADE, Jeremy James, HARFORD, Gerard Patrick and 2 others.

Company Number
00367479
Status
active
Type
ltd
Incorporated
6 June 1941
Age
84 years
Address
Unit 8, Redhill, RH1 3DR
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (17120)
Directors
AGNEW, James Douglas, BRADE, Jeremy James, HARFORD, Gerard Patrick, STOKES, Mark Bryan, WILLIAMS, James Winston
SIC Codes
17120, 18129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

F.G. CURTIS LIMITED

F.G. CURTIS LIMITED is an active company incorporated on 6 June 1941 with the registered office located in Redhill. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (17120) and 1 other business activity. F.G. CURTIS LIMITED was registered 84 years ago.(SIC: 17120, 18129)

Status

active

Active since 84 years ago

Company No

00367479

LTD Company

Age

84 Years

Incorporated 6 June 1941

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 15 December 2025 (3 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Full Accounts

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 25 October 2025 (5 months ago)
Submitted on 3 November 2025 (4 months ago)

Next Due

Due by 8 November 2026
For period ending 25 October 2026

Previous Company Names

F.G. CURTIS PLC
From: 12 April 1994To: 21 February 2022
F.G. CURTIS & COMPANY LIMITED
From: 6 June 1941To: 12 April 1994
Contact
Address

Unit 8 Gatton Park Business Centre, Wells Place, Merstham Redhill, RH1 3DR,

Previous Addresses

Unit 8 Wells Place Gatton Park Business Centre Merstham Redhill Surrey RH1 3DR United Kingdom
From: 8 November 2016To: 21 November 2016
Crownall House Elm Grove Wimbledon SW19 4HE
From: 6 June 1941To: 8 November 2016
Timeline

21 key events • 2013 - 2024

Funding Officers Ownership
Director Left
Sept 13
Loan Cleared
Dec 15
Owner Exit
Aug 17
Director Left
Aug 17
Director Left
Sept 21
Loan Cleared
Sept 21
Loan Cleared
Sept 21
Loan Cleared
Sept 21
Loan Cleared
Sept 21
Funding Round
Oct 21
Loan Cleared
Dec 21
Loan Secured
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
Mar 22
Owner Exit
Apr 22
Loan Secured
Jan 23
Director Left
Nov 23
Director Left
Apr 24
1
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

15

5 Active
10 Resigned

AGNEW, James Douglas

Active
Gatton Park Business Centre, Wells Place, Merstham, RedhillRH1 3DR
Born June 1974
Director
Appointed 28 Feb 2022

BRADE, Jeremy James

Active
Gatton Park Business Centre, Wells Place, Merstham, RedhillRH1 3DR
Born January 1961
Director
Appointed 28 Feb 2022

HARFORD, Gerard Patrick

Active
Gatton Park Business Centre, Wells Place, Merstham, RedhillRH1 3DR
Born November 1963
Director
Appointed 28 Feb 2022

STOKES, Mark Bryan

Active
Gatton Park Business Centre, Wells Place, Merstham, RedhillRH1 3DR
Born January 1965
Director
Appointed 28 Feb 2022

WILLIAMS, James Winston

Active
Gatton Park Business Centre, Wells Place, Merstham, RedhillRH1 3DR
Born November 1971
Director
Appointed 27 Aug 2002

CURTIS, John

Resigned
Cottage, BetchworthRH3 7AU
Secretary
Appointed N/A
Resigned 16 Jul 1997

CURTIS, Peter Ben

Resigned
Gatton Park Business Centre, Wells Place, Merstham, RedhillRH1 3DR
Secretary
Appointed 16 Jul 1997
Resigned 27 Oct 2023

CURTIS, Brenda Mary

Resigned
40 Marryat Road, LondonSW19 5BD
Born August 1925
Director
Appointed N/A
Resigned 30 Jun 1998

CURTIS, Jennifer Ann

Resigned
Feltons Farm Cottage, BetchworthRH3 7AU
Born March 1946
Director
Appointed N/A
Resigned 30 Jun 1998

CURTIS, John

Resigned
Gatton Park Business Centre, Wells Place, Merstham, RedhillRH1 3DR
Born November 1942
Director
Appointed N/A
Resigned 28 Feb 2022

CURTIS, Peter

Resigned
Marryat Road, LondonSW19 5BD
Born April 1930
Director
Appointed N/A
Resigned 31 Aug 2013

CURTIS, Peter Ben

Resigned
Gatton Park Business Centre, Wells Place, Merstham, RedhillRH1 3DR
Born September 1956
Director
Appointed N/A
Resigned 27 Oct 2023

MALLETT, Steven John

Resigned
Gatton Park Business Centre, Wells Place, Merstham, RedhillRH1 3DR
Born August 1967
Director
Appointed 27 Aug 2002
Resigned 03 Apr 2024

POMFRET, John William

Resigned
53a Woodham Park Road, AddlestoneKT15 3TN
Born December 1943
Director
Appointed 01 Sept 2008
Resigned 12 May 2017

WILSON, Gary Michael

Resigned
Gatton Park Business Centre, Wells Place, Merstham, RedhillRH1 3DR
Born January 1962
Director
Appointed 01 Sept 2008
Resigned 24 Dec 2020

Persons with significant control

3

1 Active
2 Ceased
Enterprise Park, CreweCW1 6UL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 28 Feb 2022

Mr John Curtis

Ceased
Gatton Park Business Centre, Wells Place, Merstham, RedhillRH1 3DR
Born November 1942

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 28 Feb 2022

Mrs Jennifer Ann Curtis

Ceased
Gatton Park Business Centre, Wells Place, Merstham, RedhillRH1 3DR
Born March 1946

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 04 Aug 2017
Fundings
Financials
Latest Activities

Filing History

164

Accounts With Accounts Type Full
15 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
13 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
21 October 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
9 April 2024
TM01Termination of Director
Accounts With Accounts Type Full
23 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 November 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 November 2023
TM02Termination of Secretary
Accounts With Accounts Type Full
17 February 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 January 2023
MR01Registration of a Charge
Confirmation Statement With Updates
2 November 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 April 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
4 April 2022
AA01Change of Accounting Reference Date
Resolution
17 March 2022
RESOLUTIONSResolutions
Memorandum Articles
17 March 2022
MAMA
Appoint Person Director Company With Name Date
14 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 March 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2022
MR01Registration of a Charge
Certificate Re Registration Public Limited Company To Private
21 February 2022
CERT10CERT10
Re Registration Memorandum Articles
21 February 2022
MARMAR
Resolution
21 February 2022
RESOLUTIONSResolutions
Reregistration Public To Private Company
21 February 2022
RR02RR02
Mortgage Satisfy Charge Full
20 December 2021
MR04Satisfaction of Charge
Mortgage Charge Whole Release With Charge Number
8 December 2021
MR05Certification of Charge
Confirmation Statement With Updates
25 October 2021
CS01Confirmation Statement
Capital Allotment Shares
22 October 2021
SH01Allotment of Shares
Resolution
21 October 2021
RESOLUTIONSResolutions
Memorandum Articles
21 October 2021
MAMA
Capital Name Of Class Of Shares
21 October 2021
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Full
15 September 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 September 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
8 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 September 2021
TM01Termination of Director
Accounts With Accounts Type Full
7 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
14 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
12 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2017
CS01Confirmation Statement
Change To A Person With Significant Control
18 August 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
18 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
18 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
18 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
18 August 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 August 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 August 2017
CH01Change of Director Details
Cessation Of A Person With Significant Control
18 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 August 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
21 November 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
8 November 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
28 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
3 December 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
21 August 2015
AR01AR01
Accounts With Accounts Type Full
2 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2014
AR01AR01
Accounts With Accounts Type Full
1 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2013
AR01AR01
Termination Director Company With Name
4 September 2013
TM01Termination of Director
Accounts With Accounts Type Full
11 July 2013
AAAnnual Accounts
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2012
AR01AR01
Accounts With Accounts Type Full
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 October 2010
AR01AR01
Change Person Director Company With Change Date
18 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 October 2010
CH01Change of Director Details
Accounts With Accounts Type Full
23 July 2010
AAAnnual Accounts
Accounts With Accounts Type Full
19 October 2009
AAAnnual Accounts
Legacy
5 August 2009
363aAnnual Return
Legacy
10 December 2008
288aAppointment of Director or Secretary
Legacy
10 December 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 October 2008
AAAnnual Accounts
Legacy
9 September 2008
363aAnnual Return
Legacy
8 September 2008
288cChange of Particulars
Legacy
8 September 2008
288cChange of Particulars
Legacy
8 September 2008
288cChange of Particulars
Legacy
8 September 2008
288cChange of Particulars
Accounts With Accounts Type Full
23 October 2007
AAAnnual Accounts
Legacy
22 August 2007
363aAnnual Return
Legacy
24 October 2006
363sAnnual Return (shuttle)
Legacy
24 October 2006
88(2)R88(2)R
Accounts With Accounts Type Full
16 August 2006
AAAnnual Accounts
Resolution
14 July 2006
RESOLUTIONSResolutions
Resolution
14 July 2006
RESOLUTIONSResolutions
Resolution
14 July 2006
RESOLUTIONSResolutions
Resolution
14 July 2006
RESOLUTIONSResolutions
Legacy
14 July 2006
88(2)R88(2)R
Accounts With Accounts Type Full
1 September 2005
AAAnnual Accounts
Legacy
10 August 2005
363aAnnual Return
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
12 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 October 2003
AAAnnual Accounts
Legacy
1 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 2002
AAAnnual Accounts
Legacy
29 October 2002
288aAppointment of Director or Secretary
Legacy
29 October 2002
288aAppointment of Director or Secretary
Legacy
25 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 2001
AAAnnual Accounts
Legacy
13 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
4 October 2000
AAAnnual Accounts
Legacy
22 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
24 August 1999
AAAnnual Accounts
Legacy
12 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
2 November 1998
AAAnnual Accounts
Legacy
5 October 1998
288bResignation of Director or Secretary
Legacy
5 October 1998
288bResignation of Director or Secretary
Legacy
18 August 1998
363sAnnual Return (shuttle)
Legacy
25 September 1997
363sAnnual Return (shuttle)
Legacy
30 July 1997
288bResignation of Director or Secretary
Legacy
30 July 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
22 July 1997
AAAnnual Accounts
Legacy
17 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
8 July 1996
AAAnnual Accounts
Accounts With Accounts Type Full Group
21 August 1995
AAAnnual Accounts
Legacy
21 August 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full Group
21 October 1994
AAAnnual Accounts
Legacy
24 August 1994
363sAnnual Return (shuttle)
Certificate Change Of Name Re Registration Private To Public Limited Company
12 April 1994
CERT7CERT7
Auditors Statement
12 April 1994
AUDSAUDS
Auditors Report
12 April 1994
AUDRAUDR
Accounts Balance Sheet
12 April 1994
BSBS
Re Registration Memorandum Articles
12 April 1994
MARMAR
Legacy
12 April 1994
43(3)e43(3)e
Legacy
12 April 1994
43(3)43(3)
Resolution
12 April 1994
RESOLUTIONSResolutions
Resolution
12 April 1994
RESOLUTIONSResolutions
Legacy
8 April 1994
88(2)R88(2)R
Resolution
8 April 1994
RESOLUTIONSResolutions
Legacy
8 April 1994
123Notice of Increase in Nominal Capital
Resolution
8 April 1994
RESOLUTIONSResolutions
Resolution
8 April 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
31 October 1993
AAAnnual Accounts
Legacy
10 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
23 December 1992
AAAnnual Accounts
Legacy
19 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
7 November 1991
AAAnnual Accounts
Legacy
16 October 1991
287Change of Registered Office
Legacy
16 October 1991
363b363b
Accounts With Accounts Type Full Group
15 January 1991
AAAnnual Accounts
Legacy
12 December 1990
363aAnnual Return
Legacy
11 December 1990
287Change of Registered Office
Accounts With Accounts Type Full Group
22 August 1989
AAAnnual Accounts
Legacy
22 August 1989
363363
Legacy
23 December 1988
363363
Accounts With Accounts Type Full Group
8 December 1988
AAAnnual Accounts
Accounts With Accounts Type Full Group
15 September 1987
AAAnnual Accounts
Legacy
14 September 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Group
18 November 1986
AAAnnual Accounts
Legacy
18 November 1986
363363
Legacy
18 November 1986
288288