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
Curtis Machine Tools Limited
Curtis Machine Tools Limited is an active company incorporated on 5 August 1999 with the registered office located in Colchester, Essex. Curtis Machine Tools Limited was registered 26 years ago.
Watch Company
Status
Active
Active since
23 years ago
Company No
03820802
Private limited company
Age
26 years
Incorporated
5 August 1999
Size
Small
Balance sheet is under
£7.5M
Under
50 employees
Confirmation
Submitted
Dated
16 July 2025
(1 month ago)
Next confirmation dated
16 July 2026
Due by
30 July 2026
(10 months remaining)
Last change occurred
1 month ago
Accounts
Submitted
For period
1 Aug
⟶
31 Jul 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 July 2025
Due by
30 April 2026
(7 months remaining)
Learn more about Curtis Machine Tools Limited
Contact
Address
4 & 5 The Cedars
Apex 12 Old Ipswich Road
Colchester
Essex
CO7 7QR
Same address for the past
12 years
Companies in CO7 7QR
Telephone
01206230032
Email
Available in Endole App
Website
Curtisgrinding.com
See All Contacts
People
Officers
5
Shareholders
3
Controllers (PSC)
1
Edward Charles Mayhew
Director • Operations Director • British • Lives in UK • Born in Sep 1979
Mr Richard Martin Curtis
Director • British • Lives in UK • Born in Sep 1948
Simon James Dodsworth
Director • Operations Director • British • Lives in UK • Born in Mar 1971
Michael Guy Scarfe
Director • British • Lives in UK • Born in Apr 1970
Mrs Elizabeth Anne Scarfe
Secretary
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
Douglas Curtis Machine Tools (Colchester) Limited
Mr Richard Martin Curtis is a mutual person.
Active
Curtis Assemble And Test Limited
Mr Richard Martin Curtis is a mutual person.
Active
Precision Grinding Technologies Ltd
Mr Richard Martin Curtis is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Jul 2023
For period
31 Jul
⟶
31 Jul 2023
Traded for
12 months
Cash in Bank
£405.65K
Increased by £396.67K (+4417%)
Turnover
Unreported
Same as previous period
Employees
21
Same as previous period
Total Assets
£3.93M
Increased by £434.79K (+12%)
Total Liabilities
-£2.6M
Increased by £495.53K (+24%)
Net Assets
£1.32M
Decreased by £60.74K (-4%)
Debt Ratio (%)
66%
Increased by 5.94% (+10%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
1 Month Ago on 16 Jul 2025
Mr Edward Charles Mayhew Appointed
7 Months Ago on 1 Feb 2025
Simon James Dodsworth Resigned
7 Months Ago on 31 Jan 2025
Full Accounts Submitted
10 Months Ago on 29 Oct 2024
Confirmation Submitted
1 Year 1 Month Ago on 19 Jul 2024
Full Accounts Submitted
1 Year 5 Months Ago on 4 Apr 2024
Confirmation Submitted
2 Years 1 Month Ago on 18 Jul 2023
Richard James Baker Resigned
2 Years 2 Months Ago on 7 Jul 2023
Mrs Elizabeth Anne Scarfe Appointed
2 Years 2 Months Ago on 7 Jul 2023
Charge Satisfied
2 Years 6 Months Ago on 20 Feb 2023
Get Alerts
Get Credit Report
Discover Curtis Machine Tools 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
Confirmation statement made on 16 July 2025 with updates
Submitted on 16 Jul 2025
Appointment of Mr Edward Charles Mayhew as a director on 1 February 2025
Submitted on 3 Feb 2025
Termination of appointment of Simon James Dodsworth as a director on 31 January 2025
Submitted on 3 Feb 2025
Total exemption full accounts made up to 31 July 2024
Submitted on 29 Oct 2024
Confirmation statement made on 16 July 2024 with updates
Submitted on 19 Jul 2024
Total exemption full accounts made up to 31 July 2023
Submitted on 4 Apr 2024
Confirmation statement made on 16 July 2023 with updates
Submitted on 18 Jul 2023
Appointment of Mrs Elizabeth Anne Scarfe as a secretary on 7 July 2023
Submitted on 13 Jul 2023
Termination of appointment of Richard James Baker as a secretary on 7 July 2023
Submitted on 13 Jul 2023
Satisfaction of charge 038208020002 in full
Submitted on 20 Feb 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