Background WavePink WaveYellow Wave

CURTIS FURNITURE LIMITED (03406972)

CURTIS FURNITURE LIMITED (03406972) is an active UK company. incorporated on 22 July 1997. with registered office in Leeds. The company operates in the Manufacturing sector, engaged in unknown sic code (31090). CURTIS FURNITURE LIMITED has been registered for 28 years. Current directors include BRETT, Gareth, REYNOLDS, Andrew Craig, ROSS, Andrew James.

Company Number
03406972
Status
active
Type
ltd
Incorporated
22 July 1997
Age
28 years
Address
Unit 1b Haigh Park Road, Leeds, LS10 1RT
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (31090)
Directors
BRETT, Gareth, REYNOLDS, Andrew Craig, ROSS, Andrew James
SIC Codes
31090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CURTIS FURNITURE LIMITED

CURTIS FURNITURE LIMITED is an active company incorporated on 22 July 1997 with the registered office located in Leeds. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (31090). CURTIS FURNITURE LIMITED was registered 28 years ago.(SIC: 31090)

Status

active

Active since 28 years ago

Company No

03406972

LTD Company

Age

28 Years

Incorporated 22 July 1997

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 26 November 2025 (5 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 29 November 2025 (5 months ago)
Submitted on 4 December 2025 (4 months ago)

Next Due

Due by 13 December 2026
For period ending 29 November 2026

Previous Company Names

CURTIS SHOPFITTERS LIMITED
From: 17 March 1998To: 18 December 2006
REALESTATE PATH LIMITED
From: 22 July 1997To: 17 March 1998
Contact
Address

Unit 1b Haigh Park Road Leeds, LS10 1RT,

Previous Addresses

, C/O Andrew Ross, 1B Haigh Park Road, Leeds, LS10 1RT
From: 21 August 2014To: 11 February 2015
, C/O Andrew Ross, Unit 1B Haigh Park Road, Leeds, LS10 1RT, England
From: 5 June 2013To: 21 August 2014
, 4 Berking Avenue, Leeds, West Yorkshire, LS9 9LF
From: 22 July 1997To: 5 June 2013
Timeline

15 key events • 1997 - 2021

Funding Officers Ownership
Company Founded
Jul 97
Director Joined
Apr 11
Director Left
Jan 12
Director Left
Mar 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Left
Jun 13
Director Joined
Sept 14
Director Joined
Feb 15
Director Joined
Feb 15
Director Left
Aug 17
Director Left
Aug 17
Owner Exit
Jan 21
Owner Exit
Jan 21
Loan Secured
Aug 21
0
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

BRETT, Gareth

Active
Haigh Park Road, LeedsLS10 1RT
Born July 1975
Director
Appointed 11 Feb 2015

REYNOLDS, Andrew Craig

Active
Haigh Park Road, LeedsLS10 1RT
Born February 1967
Director
Appointed 08 Apr 1998

ROSS, Andrew James

Active
Haigh Park Road, LeedsLS10 1RT
Born June 1967
Director
Appointed 04 Oct 2012

REYNOLDS, Judith Ingrid

Resigned
250 Main Street, LeedsLS17 8JB
Secretary
Appointed 28 Jul 1997
Resigned 08 Apr 1998

REYNOLDS, Simon Lee

Resigned
Haigh Park Road, LeedsLS10 1RT
Secretary
Appointed 21 Dec 2012
Resigned 12 Dec 2020

ROSS, Andrew James

Resigned
4 Berking Avenue, West YorkshireLS9 9LF
Secretary
Appointed 08 Apr 1998
Resigned 21 Dec 2012

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 22 Jul 1997
Resigned 28 Jul 1997

BALL, Philip David

Resigned
Cranewells View, LeedsLS15 9HG
Born August 1967
Director
Appointed 01 Oct 2014
Resigned 01 Aug 2017

DAVIDSON, Simon

Resigned
Coppice View, BradfordBD108UF
Born October 1969
Director
Appointed 31 Mar 1999
Resigned 20 Oct 2011

HOPE, Stephen Graham

Resigned
Carsten House, Great LeighsCM3 1JL
Born December 1964
Director
Appointed 17 Apr 2003
Resigned 19 May 2004

RAND, David Alan

Resigned
Sandringham Court, LeedsLS17 8UJ
Born June 1963
Director
Appointed 06 Apr 2011
Resigned 09 Mar 2012

REYNOLDS, Anthony Walter

Resigned
The Granary School Lane, LeedsLS17 9PD
Born July 1942
Director
Appointed 28 Jul 1997
Resigned 08 Apr 1998

REYNOLDS, Judith Ingrid

Resigned
250 Main Street, LeedsLS17 8JB
Born August 1944
Director
Appointed 28 Jul 1997
Resigned 08 Apr 1998

WILLIAMS, Samuel

Resigned
Woodhouse Road, BarnsleyS74 9AW
Born April 1986
Director
Appointed 11 Feb 2015
Resigned 01 Aug 2017

WILSON, Peter John

Resigned
Wentworth Gate, WetherbyLS22 6XD
Born October 1957
Director
Appointed 01 Oct 2012
Resigned 01 Oct 2012

WOOD, Steven Nigel

Resigned
Grantham Drive, YorkYO26 4TY
Born November 1968
Director
Appointed 10 Nov 2008
Resigned 20 Mar 2009

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 22 Jul 1997
Resigned 28 Jul 1997

Persons with significant control

3

1 Active
2 Ceased
Haigh Park Road, LeedsLS10 1RT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Dec 2020

Mr Andrew Craig Reynolds

Ceased
Haigh Park Road, LeedsLS10 1RT
Born February 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 12 Dec 2020

Mr Simon Lee Reynolds

Ceased
Haigh Park Road, LeedsLS10 1RT
Born May 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 12 Dec 2020
Fundings
Financials
Latest Activities

Filing History

112

Change Person Director Company With Change Date
19 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2026
CH01Change of Director Details
Confirmation Statement With No Updates
4 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
23 August 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 August 2021
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
10 May 2021
TM02Termination of Secretary
Cessation Of A Person With Significant Control
14 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 January 2021
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
11 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
18 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
2 August 2017
TM01Termination of Director
Accounts With Accounts Type Full
6 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
28 September 2015
AR01AR01
Accounts With Accounts Type Small
1 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 February 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
11 February 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 February 2015
AP01Appointment of Director
Accounts With Accounts Type Full
28 November 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 October 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 August 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
21 August 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
2 August 2013
AR01AR01
Accounts With Accounts Type Small
23 July 2013
AAAnnual Accounts
Termination Director Company With Name
5 June 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
5 June 2013
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
21 December 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
21 December 2012
TM02Termination of Secretary
Accounts With Accounts Type Small
27 November 2012
AAAnnual Accounts
Appoint Person Director Company With Name
31 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
4 October 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 August 2012
AR01AR01
Termination Director Company With Name
14 March 2012
TM01Termination of Director
Termination Director Company With Name
24 January 2012
TM01Termination of Director
Accounts With Accounts Type Full
17 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2011
AR01AR01
Appoint Person Director Company With Name
13 April 2011
AP01Appointment of Director
Accounts With Accounts Type Small
26 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2010
AR01AR01
Change Person Director Company With Change Date
17 August 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 August 2010
CH03Change of Secretary Details
Accounts With Accounts Type Small
13 December 2009
AAAnnual Accounts
Legacy
29 July 2009
363aAnnual Return
Legacy
29 July 2009
288bResignation of Director or Secretary
Legacy
24 July 2009
395Particulars of Mortgage or Charge
Legacy
15 December 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
11 November 2008
AAAnnual Accounts
Legacy
12 August 2008
363aAnnual Return
Legacy
11 August 2008
288cChange of Particulars
Accounts With Accounts Type Small
24 September 2007
AAAnnual Accounts
Legacy
6 August 2007
363aAnnual Return
Certificate Change Of Name Company
18 December 2006
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
7 September 2006
AAAnnual Accounts
Legacy
16 August 2006
363aAnnual Return
Accounts With Accounts Type Small
30 September 2005
AAAnnual Accounts
Legacy
13 September 2005
395Particulars of Mortgage or Charge
Legacy
3 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 October 2004
AAAnnual Accounts
Legacy
18 August 2004
363sAnnual Return (shuttle)
Legacy
4 August 2004
122122
Resolution
4 August 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Small
27 October 2003
AAAnnual Accounts
Legacy
27 August 2003
363sAnnual Return (shuttle)
Legacy
30 April 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
10 October 2002
AAAnnual Accounts
Legacy
18 August 2002
363sAnnual Return (shuttle)
Legacy
6 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 June 2001
AAAnnual Accounts
Legacy
2 June 2001
395Particulars of Mortgage or Charge
Legacy
10 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 June 2000
AAAnnual Accounts
Legacy
6 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 July 1999
AAAnnual Accounts
Legacy
15 May 1999
122122
Legacy
8 May 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 December 1998
AAAnnual Accounts
Legacy
17 August 1998
363sAnnual Return (shuttle)
Legacy
21 April 1998
288aAppointment of Director or Secretary
Legacy
21 April 1998
288aAppointment of Director or Secretary
Legacy
21 April 1998
288bResignation of Director or Secretary
Legacy
21 April 1998
288bResignation of Director or Secretary
Legacy
21 April 1998
225Change of Accounting Reference Date
Legacy
21 April 1998
287Change of Registered Office
Memorandum Articles
24 March 1998
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
16 March 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 March 1998
287Change of Registered Office
Legacy
11 August 1997
225Change of Accounting Reference Date
Legacy
3 August 1997
288aAppointment of Director or Secretary
Legacy
3 August 1997
288aAppointment of Director or Secretary
Legacy
3 August 1997
288aAppointment of Director or Secretary
Legacy
3 August 1997
288bResignation of Director or Secretary
Legacy
3 August 1997
288bResignation of Director or Secretary
Legacy
3 August 1997
287Change of Registered Office
Incorporation Company
22 July 1997
NEWINCIncorporation