Background WavePink WaveYellow Wave

CURROCK ENGINEERING COMPANY LIMITED (00828340)

CURROCK ENGINEERING COMPANY LIMITED (00828340) is an active UK company. incorporated on 23 November 1964. with registered office in Chelmsford. The company operates in the Manufacturing sector, engaged in unknown sic code (25620). CURROCK ENGINEERING COMPANY LIMITED has been registered for 61 years. Current directors include BEAUMONT, Matthew Charles, HOLMES, Louise Samantha, HUNTER, Kevin William and 2 others.

Company Number
00828340
Status
active
Type
ltd
Incorporated
23 November 1964
Age
61 years
Address
Unit 9 Tattersall Way, Chelmsford, CM1 3UB
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25620)
Directors
BEAUMONT, Matthew Charles, HOLMES, Louise Samantha, HUNTER, Kevin William, MURRAY, John Francis, STERNE, Dermot Desmond
SIC Codes
25620

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CURROCK ENGINEERING COMPANY LIMITED

CURROCK ENGINEERING COMPANY LIMITED is an active company incorporated on 23 November 1964 with the registered office located in Chelmsford. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25620). CURROCK ENGINEERING COMPANY LIMITED was registered 61 years ago.(SIC: 25620)

Status

active

Active since 61 years ago

Company No

00828340

LTD Company

Age

61 Years

Incorporated 23 November 1964

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 November 2023 - 31 December 2024(15 months)
Type: Medium Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 20 December 2025 (3 months ago)
Submitted on 24 December 2025 (3 months ago)

Next Due

Due by 3 January 2027
For period ending 20 December 2026
Contact
Address

Unit 9 Tattersall Way Widford Industrial Estate Chelmsford, CM1 3UB,

Timeline

23 key events • 1964 - 2026

Funding Officers Ownership
Company Founded
Nov 64
Funding Round
Jul 12
Loan Cleared
Sept 13
Loan Secured
Sept 13
Director Left
Jul 15
Loan Cleared
Oct 15
Director Left
Mar 19
Loan Cleared
Apr 21
Director Joined
Dec 22
Director Left
Jul 23
Director Left
Sept 24
Director Left
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Owner Exit
Sept 24
Loan Cleared
Sept 24
Director Joined
Oct 24
Director Joined
Nov 24
Director Left
Nov 24
Director Left
Jan 26
Director Joined
Jan 26
1
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

19

6 Active
13 Resigned

BURT, Benjamin Richard

Active
Six Hills Way, StevenageSG1 2DA
Secretary
Appointed 05 Sept 2024

BEAUMONT, Matthew Charles

Active
Six Hills Way, StevenageSG1 2DA
Born September 1975
Director
Appointed 05 Sept 2024

HOLMES, Louise Samantha

Active
Six Hills Way, StevenageSG1 2DA
Born September 1982
Director
Appointed 05 Jan 2026

HUNTER, Kevin William

Active
Six Hills Way, StevenageSG1 2DA
Born October 1963
Director
Appointed 05 Sept 2024

MURRAY, John Francis

Active
Six Hills Way, StevenageSG1 2DA
Born September 1966
Director
Appointed 01 Nov 2024

STERNE, Dermot Desmond

Active
Six Hills Way, StevenageSG1 2DA
Born June 1964
Director
Appointed 02 Oct 2024

MURRAY, Janice Susan

Resigned
Wellington Lodge, ColchesterCO6 4JQ
Secretary
Appointed 30 Mar 1995
Resigned 05 Sept 2024

ROSE, Maureen

Resigned
8 Runsell Lane, ChelmsfordCM3 4NY
Secretary
Appointed N/A
Resigned 30 Mar 1995

BOLS, Peter Heinrich Charles

Resigned
Six Hills Way, StevenageSG1 2DA
Born September 1965
Director
Appointed 05 Sept 2024
Resigned 05 Jan 2026

BURROWS, Mark Justin

Resigned
Guithavon Street, WithamCM8 1BJ
Born August 1967
Director
Appointed 19 Dec 2022
Resigned 27 Jul 2023

CLEGG, Mark Nigel

Resigned
Fernleigh, 156 Main Road, HockleySS5 4EN
Born January 1963
Director
Appointed 01 Mar 2000
Resigned 30 Jun 2015

GRANT, Ian Alexander

Resigned
Thornwood, ChelmsfordCM3 8DB
Born April 1959
Director
Appointed 01 Mar 2000
Resigned 06 Nov 2017

MURRAY, Anthony Michael

Resigned
Wellington Lodge, ColchesterCO6 4JQ
Born March 1956
Director
Appointed N/A
Resigned 05 Sept 2024

MURRAY, James Michael

Resigned
8 Runsell Lane, ChelmsfordCM3 4NY
Born June 1932
Director
Appointed N/A
Resigned 30 Mar 1995

MURRAY, Janice Susan

Resigned
Wellington Lodge, ColchesterCO6 4JQ
Born April 1959
Director
Appointed N/A
Resigned 05 Sept 2024

MURRAY, Peter James

Resigned
2 Woodside Avenue, LondonN6 4SS
Born December 1963
Director
Appointed N/A
Resigned 30 Mar 1995

RANDHAWA, Aileen Gwenola

Resigned
Six Hills Way, StevenageSG1 2DA
Born October 1971
Director
Appointed 05 Sept 2024
Resigned 31 Oct 2024

ROSE, Maureen

Resigned
8 Runsell Lane, ChelmsfordCM3 4NY
Born October 1932
Director
Appointed N/A
Resigned 30 Mar 1995

THOMPSON, Christine Patricia

Resigned
Park Lodge 252 Springfield Road, ChelmsfordCM2 6AR
Born March 1958
Director
Appointed N/A
Resigned 30 Mar 1995

Persons with significant control

2

1 Active
1 Ceased
Six Hills Way, StevenageSG1 2DA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Sept 2024

Mr Anthony Michael Murray

Ceased
Wissington Uplands, ColchesterCO6 4JQ
Born March 1956

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 05 Sept 2024
Fundings
Financials
Latest Activities

Filing History

136

Appoint Person Director Company With Name Date
14 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
24 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
11 November 2025
CH01Change of Director Details
Accounts With Accounts Type Medium
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 November 2024
TM01Termination of Director
Change Account Reference Date Company Current Extended
17 October 2024
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
3 October 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
18 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 September 2024
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
18 September 2024
MR04Satisfaction of Charge
Termination Secretary Company With Name Termination Date
12 September 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
12 September 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
12 September 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
12 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 September 2024
AP01Appointment of Director
Accounts With Accounts Type Full
31 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
31 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 July 2023
TM01Termination of Director
Confirmation Statement With Updates
22 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 December 2022
AP01Appointment of Director
Accounts With Accounts Type Full
4 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
19 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
23 August 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 April 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
22 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
21 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
15 March 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 March 2019
TM01Termination of Director
Confirmation Statement With Updates
2 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
31 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Medium
14 March 2017
AAAnnual Accounts
Mortgage Charge Whole Release With Charge Number
1 March 2017
MR05Certification of Charge
Confirmation Statement With Updates
23 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Medium
16 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2015
AR01AR01
Mortgage Satisfy Charge Full
24 October 2015
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
9 July 2015
TM01Termination of Director
Accounts With Accounts Type Medium
26 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2015
AR01AR01
Accounts With Accounts Type Medium
21 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2014
AR01AR01
Mortgage Create With Deed With Charge Number
20 September 2013
MR01Registration of a Charge
Mortgage Satisfy Charge Full
3 September 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Medium
28 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 January 2013
AR01AR01
Legacy
12 September 2012
MG01MG01
Accounts With Accounts Type Medium
2 August 2012
AAAnnual Accounts
Capital Allotment Shares
1 August 2012
SH01Allotment of Shares
Resolution
1 August 2012
RESOLUTIONSResolutions
Resolution
1 August 2012
RESOLUTIONSResolutions
Legacy
26 July 2012
MG01MG01
Legacy
14 May 2012
MG02MG02
Legacy
14 May 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
13 January 2012
AR01AR01
Change Account Reference Date Company Current Shortened
17 October 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Medium
19 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2011
AR01AR01
Accounts With Accounts Type Medium
29 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2010
AR01AR01
Accounts With Accounts Type Small
14 August 2009
AAAnnual Accounts
Legacy
5 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 December 2008
AAAnnual Accounts
Legacy
18 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 December 2007
AAAnnual Accounts
Auditors Resignation Company
2 March 2007
AUDAUD
Legacy
10 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 January 2007
AAAnnual Accounts
Accounts Amended With Made Up Date
5 April 2006
AAMDAAMD
Legacy
5 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 January 2006
AAAnnual Accounts
Legacy
15 February 2005
395Particulars of Mortgage or Charge
Legacy
12 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 October 2004
AAAnnual Accounts
Legacy
6 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 December 2003
AAAnnual Accounts
Legacy
2 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 December 2002
AAAnnual Accounts
Legacy
27 November 2002
395Particulars of Mortgage or Charge
Legacy
4 April 2002
395Particulars of Mortgage or Charge
Legacy
7 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 December 2001
AAAnnual Accounts
Legacy
15 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 December 2000
AAAnnual Accounts
Legacy
10 May 2000
288aAppointment of Director or Secretary
Legacy
10 May 2000
288aAppointment of Director or Secretary
Legacy
7 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 December 1999
AAAnnual Accounts
Legacy
6 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 December 1998
AAAnnual Accounts
Legacy
6 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 December 1997
AAAnnual Accounts
Legacy
29 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 January 1997
AAAnnual Accounts
Legacy
3 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 December 1995
AAAnnual Accounts
Legacy
14 June 1995
287Change of Registered Office
Legacy
15 May 1995
288288
Legacy
15 May 1995
288288
Legacy
9 April 1995
288288
Legacy
9 April 1995
288288
Legacy
5 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
26 October 1994
AAAnnual Accounts
Legacy
26 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 August 1993
AAAnnual Accounts
Legacy
6 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 August 1992
AAAnnual Accounts
Legacy
17 December 1991
363b363b
Legacy
17 December 1991
363(287)363(287)
Accounts With Accounts Type Small
6 December 1991
AAAnnual Accounts
Legacy
15 January 1991
363363
Accounts With Accounts Type Small
15 January 1991
AAAnnual Accounts
Accounts With Accounts Type Small
3 January 1990
AAAnnual Accounts
Legacy
3 January 1990
363363
Accounts With Accounts Type Small
18 February 1989
AAAnnual Accounts
Legacy
18 February 1989
363363
Accounts With Accounts Type Small
19 January 1988
AAAnnual Accounts
Legacy
19 January 1988
363363
Accounts With Accounts Type Small
2 March 1987
AAAnnual Accounts
Legacy
2 March 1987
363363
Legacy
16 February 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
8 October 1986
GAZ(U)GAZ(U)
Legacy
30 September 1986
GAZ(U)GAZ(U)
Miscellaneous
24 November 1964
MISCMISC
Incorporation Company
23 November 1964
NEWINCIncorporation