Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
F.G. Curtis Limited
F.G. Curtis Limited is an active company incorporated on 6 June 1941 with the registered office located in Redhill, Surrey. F.G. Curtis Limited was registered 84 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
00367479
Private limited company
Age
84 years
Incorporated
6 June 1941
Size
Medium
Turnover is under
£54M
Balance sheet is under
£27M
Under
250 employees
Confirmation
Submitted
Dated
25 October 2024
(10 months ago)
Next confirmation dated
25 October 2025
Due by
8 November 2025
(2 months remaining)
Last change occurred
2 years 10 months ago
Accounts
Submitted
For period
1 Jun
⟶
31 May 2024
(1 year)
Accounts type is
Full
Next accounts for period
31 May 2025
Due by
28 February 2026
(5 months remaining)
Learn more about F.G. Curtis Limited
Contact
Address
Unit 8
Gatton Park Business Centre, Wells Place, Merstham
Redhill
Surrey
RH1 3DR
United Kingdom
Same address for the past
8 years
Companies in RH1 3DR
Telephone
01737647000
Email
Available in Endole App
Website
Curtispackaging.co.uk
See All Contacts
People
Officers
5
Shareholders
1
Controllers (PSC)
1
James Douglas Agnew
Director • British • Lives in UK • Born in Jun 1974
Jeremy James Brade
Director • British • Lives in UK • Born in Jan 1961
Mark Bryan Stokes
Director • British • Lives in England • Born in Jan 1965
James Winston Williams
Director • Managing Director • British • Lives in UK • Born in Nov 1971
Gerard Patrick Harford
Director • British • Lives in UK • Born in Nov 1963
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Medica Packaging Limited
James Douglas Agnew, Gerard Patrick Harford, and 1 more are mutual people.
Active
3D Creative Packaging Limited
James Winston Williams, Gerard Patrick Harford, and 1 more are mutual people.
Active
Medication Packaging Holdco Limited
James Douglas Agnew, Gerard Patrick Harford, and 1 more are mutual people.
Active
APC Technology Group Ltd
James Douglas Agnew is a mutual person.
Active
Albion Crown VCT Plc
James Douglas Agnew is a mutual person.
Active
North Atlantic Value GP Iii Limited
James Douglas Agnew is a mutual person.
Active
North Atlantic Value GP 4 Limited
James Douglas Agnew is a mutual person.
Active
Appleseed Holdco Limited
James Douglas Agnew is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 May 2024
For period
31 May
⟶
31 May 2024
Traded for
12 months
Cash in Bank
£1.97M
Decreased by £1.19M (-38%)
Turnover
£21.3M
Decreased by £5.51M (-21%)
Employees
105
Decreased by 1 (-1%)
Total Assets
£19.36M
Increased by £1.64M (+9%)
Total Liabilities
-£4.19M
Decreased by £780K (-16%)
Net Assets
£15.17M
Increased by £2.42M (+19%)
Debt Ratio (%)
22%
Decreased by 6.41% (-23%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
8 Months Ago on 13 Dec 2024
Confirmation Submitted
9 Months Ago on 11 Nov 2024
Mr Mark Bryan Stokes Details Changed
10 Months Ago on 15 Oct 2024
Steven John Mallett Resigned
1 Year 5 Months Ago on 3 Apr 2024
Full Accounts Submitted
1 Year 6 Months Ago on 23 Feb 2024
Confirmation Submitted
1 Year 9 Months Ago on 27 Nov 2023
Peter Ben Curtis Resigned
1 Year 10 Months Ago on 27 Oct 2023
Peter Ben Curtis Resigned
1 Year 10 Months Ago on 27 Oct 2023
Full Accounts Submitted
2 Years 6 Months Ago on 17 Feb 2023
New Charge Registered
2 Years 7 Months Ago on 18 Jan 2023
Get Alerts
Get Credit Report
Discover F.G. Curtis Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Full accounts made up to 31 May 2024
Submitted on 13 Dec 2024
Confirmation statement made on 25 October 2024 with no updates
Submitted on 11 Nov 2024
Director's details changed for Mr Mark Bryan Stokes on 15 October 2024
Submitted on 21 Oct 2024
Termination of appointment of Steven John Mallett as a director on 3 April 2024
Submitted on 9 Apr 2024
Full accounts made up to 31 May 2023
Submitted on 23 Feb 2024
Confirmation statement made on 25 October 2023 with no updates
Submitted on 27 Nov 2023
Termination of appointment of Peter Ben Curtis as a secretary on 27 October 2023
Submitted on 27 Nov 2023
Termination of appointment of Peter Ben Curtis as a director on 27 October 2023
Submitted on 27 Nov 2023
Full accounts made up to 31 May 2022
Submitted on 17 Feb 2023
Registration of charge 003674790008, created on 18 January 2023
Submitted on 19 Jan 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs