Company NameZygmunt Curry & Sons Limited
DirectorsAndrew David Curry and Penelope Nita Jane Curry
Company StatusActive
Company Number01379634
CategoryPrivate Limited Company
Incorporation Date20 July 1978(45 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameAndrew David Curry
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 1991(13 years, 3 months after company formation)
Appointment Duration32 years, 6 months
RoleMotor Engineer
Correspondence AddressPenand
Common Lane
Warthill York
Yorkshire
YO19 5XP
Director NamePenelope Nita Jane Curry
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 1991(13 years, 3 months after company formation)
Appointment Duration32 years, 6 months
RoleHousewife/Book Keeper
Country of ResidenceUnited Kingdom
Correspondence AddressPenand
Common Lane
Warthill York
North Yorkshire
YO19 5XP
Secretary NamePenelope Nita Jane Curry
NationalityBritish
StatusCurrent
Appointed25 October 1991(13 years, 3 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPenand
Common Lane
Warthill York
North Yorkshire
YO19 5XP
Director NameHoward Neale
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1997(18 years, 11 months after company formation)
Appointment Duration21 years, 2 months (resigned 31 August 2018)
RoleSales/Workshop Manager
Correspondence Address2 Fairfax
Stamford Bridge
York
YO41 1PU

Contact

Websitewww.glengarage.co.uk/
Email address[email protected]
Telephone01904 425800
Telephone regionYork

Location

Registered AddressHeritage House Murton Way
Osbaldwick
York
North Yorkshire
YO19 5UW
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishOsbaldwick
WardOsbaldwick & Derwent
Built Up AreaYork
Address MatchesOver 100 other UK companies use this postal address

Shareholders

20k at £1Mr Andrew David Curry
50.00%
Ordinary A
10.2k at £1Mr Andrew David Curry
25.50%
Ordinary
9.8k at £1Mrs Penelope Nita Jane Curry
24.50%
Ordinary

Financials

Year2014
Net Worth£708,989
Cash£303,793
Current Liabilities£284,968

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 April

Returns

Latest Return25 October 2023 (6 months ago)
Next Return Due8 November 2024 (6 months, 2 weeks from now)

Charges

16 April 2007Delivered on: 18 April 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 16 hawthorne grove heworth york. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
3 July 1984Delivered on: 16 July 1984
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H - k/a stockton lane garage, stockton lane, near york, north yorkshire. And the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
19 May 1980Delivered on: 4 June 1980
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H garage and out buildings situate behind houses/sites of former dwelling houses on the western side of hawthorn street, heworth, york.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
19 May 1980Delivered on: 4 June 1980
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H millfield house, 14 hawthorn grove york.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
19 May 1980Delivered on: 4 June 1980
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H glen garage, heworth, york.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

30 January 2024Unaudited abridged accounts made up to 30 April 2023 (8 pages)
25 October 2023Confirmation statement made on 25 October 2023 with updates (4 pages)
27 April 2023Total exemption full accounts made up to 30 April 2022 (9 pages)
14 November 2022Confirmation statement made on 25 October 2022 with updates (4 pages)
13 April 2022Unaudited abridged accounts made up to 30 April 2021 (8 pages)
29 October 2021Confirmation statement made on 25 October 2021 with updates (4 pages)
28 October 2021Register inspection address has been changed from 31 st Saviourgate York North Yorkshire YO1 8NQ United Kingdom to Heritage House Murton Way Osbaldwick York North Yorkshire YO19 5UW (1 page)
19 July 2021Registered office address changed from Glen Garage Hawthorn Grove Heworth York YO31 7XZ to Heritage House Murton Way Osbaldwick York North Yorkshire YO19 5UW on 19 July 2021 (1 page)
30 April 2021Unaudited abridged accounts made up to 30 April 2020 (9 pages)
26 November 2020Confirmation statement made on 25 October 2020 with updates (4 pages)
31 January 2020Total exemption full accounts made up to 30 April 2019 (10 pages)
1 November 2019Confirmation statement made on 25 October 2019 with updates (4 pages)
28 November 2018Total exemption full accounts made up to 30 April 2018 (9 pages)
31 October 2018Confirmation statement made on 25 October 2018 with updates (4 pages)
31 August 2018Termination of appointment of Howard Neale as a director on 31 August 2018 (1 page)
30 October 2017Confirmation statement made on 25 October 2017 with updates (4 pages)
30 October 2017Confirmation statement made on 25 October 2017 with updates (4 pages)
28 September 2017Unaudited abridged accounts made up to 30 April 2017 (11 pages)
28 September 2017Unaudited abridged accounts made up to 30 April 2017 (11 pages)
9 November 2016Satisfaction of charge 2 in full (1 page)
9 November 2016Satisfaction of charge 1 in full (1 page)
9 November 2016Satisfaction of charge 5 in full (2 pages)
9 November 2016Satisfaction of charge 3 in full (1 page)
9 November 2016Satisfaction of charge 5 in full (2 pages)
9 November 2016Satisfaction of charge 4 in full (1 page)
9 November 2016Satisfaction of charge 4 in full (1 page)
9 November 2016Satisfaction of charge 2 in full (1 page)
9 November 2016Satisfaction of charge 3 in full (1 page)
9 November 2016Satisfaction of charge 1 in full (1 page)
3 November 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
3 November 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
24 August 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
24 August 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
6 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 40,000
(8 pages)
6 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 40,000
(8 pages)
28 July 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
28 July 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
31 October 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 40,000
(8 pages)
31 October 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 40,000
(8 pages)
14 August 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
14 August 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
1 November 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 40,000
(8 pages)
1 November 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 40,000
(8 pages)
7 August 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
7 August 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
20 November 2012Annual return made up to 25 October 2012 with a full list of shareholders (8 pages)
20 November 2012Annual return made up to 25 October 2012 with a full list of shareholders (8 pages)
20 July 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
20 July 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
27 October 2011Annual return made up to 25 October 2011 with a full list of shareholders (8 pages)
27 October 2011Annual return made up to 25 October 2011 with a full list of shareholders (8 pages)
25 July 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
25 July 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
12 November 2010Annual return made up to 25 October 2010 with a full list of shareholders (8 pages)
12 November 2010Register inspection address has been changed (1 page)
12 November 2010Annual return made up to 25 October 2010 with a full list of shareholders (8 pages)
12 November 2010Register(s) moved to registered inspection location (1 page)
12 November 2010Register(s) moved to registered inspection location (1 page)
12 November 2010Register inspection address has been changed (1 page)
9 August 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
9 August 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
13 November 2009Annual return made up to 25 October 2009 with a full list of shareholders (7 pages)
13 November 2009Annual return made up to 25 October 2009 with a full list of shareholders (7 pages)
16 July 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
16 July 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
6 November 2008Return made up to 25/10/08; no change of members (3 pages)
6 November 2008Return made up to 25/10/08; no change of members (3 pages)
5 November 2008Location of register of members (1 page)
5 November 2008Location of register of members (1 page)
14 August 2008Total exemption small company accounts made up to 30 April 2008 (8 pages)
14 August 2008Total exemption small company accounts made up to 30 April 2008 (8 pages)
23 November 2007Return made up to 25/10/07; no change of members (7 pages)
23 November 2007Return made up to 25/10/07; no change of members (7 pages)
19 July 2007Total exemption small company accounts made up to 30 April 2007 (8 pages)
19 July 2007Total exemption small company accounts made up to 30 April 2007 (8 pages)
18 April 2007Particulars of mortgage/charge (3 pages)
18 April 2007Particulars of mortgage/charge (3 pages)
16 November 2006Return made up to 25/10/06; full list of members (7 pages)
16 November 2006Return made up to 25/10/06; full list of members (7 pages)
19 July 2006Total exemption small company accounts made up to 30 April 2006 (9 pages)
19 July 2006Total exemption small company accounts made up to 30 April 2006 (9 pages)
18 October 2005Return made up to 25/10/05; full list of members (7 pages)
18 October 2005Return made up to 25/10/05; full list of members (7 pages)
23 July 2005Accounts for a small company made up to 30 April 2005 (8 pages)
23 July 2005Accounts for a small company made up to 30 April 2005 (8 pages)
15 November 2004Return made up to 25/10/04; full list of members
  • 363(287) ‐ Registered office changed on 15/11/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 November 2004Return made up to 25/10/04; full list of members
  • 363(287) ‐ Registered office changed on 15/11/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 July 2004Accounts for a small company made up to 30 April 2004 (8 pages)
28 July 2004Accounts for a small company made up to 30 April 2004 (8 pages)
24 November 2003Return made up to 25/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 November 2003Return made up to 25/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 August 2003Accounts for a small company made up to 30 April 2003 (7 pages)
26 August 2003Accounts for a small company made up to 30 April 2003 (7 pages)
21 November 2002Return made up to 25/10/02; full list of members (7 pages)
21 November 2002Return made up to 25/10/02; full list of members (7 pages)
30 July 2002Accounts for a small company made up to 30 April 2002 (7 pages)
30 July 2002Accounts for a small company made up to 30 April 2002 (7 pages)
7 December 2001Return made up to 25/10/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 December 2001Return made up to 25/10/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
25 July 2001Accounts for a small company made up to 30 April 2001 (7 pages)
25 July 2001Accounts for a small company made up to 30 April 2001 (7 pages)
10 November 2000Return made up to 25/10/00; full list of members (7 pages)
10 November 2000Return made up to 25/10/00; full list of members (7 pages)
9 August 2000Accounts for a small company made up to 30 April 2000 (7 pages)
9 August 2000Accounts for a small company made up to 30 April 2000 (7 pages)
10 December 1999Return made up to 25/10/99; full list of members (7 pages)
10 December 1999Return made up to 25/10/99; full list of members (7 pages)
4 August 1999Accounts for a small company made up to 30 April 1999 (7 pages)
4 August 1999Accounts for a small company made up to 30 April 1999 (7 pages)
10 December 1998Return made up to 25/10/98; no change of members (4 pages)
10 December 1998Return made up to 25/10/98; no change of members (4 pages)
16 July 1998Accounts for a small company made up to 30 April 1998 (7 pages)
16 July 1998Accounts for a small company made up to 30 April 1998 (7 pages)
31 October 1997Return made up to 25/10/97; no change of members (4 pages)
31 October 1997Return made up to 25/10/97; no change of members (4 pages)
5 August 1997Accounts for a small company made up to 30 April 1997 (5 pages)
5 August 1997Accounts for a small company made up to 30 April 1997 (5 pages)
21 July 1997New director appointed (2 pages)
21 July 1997New director appointed (2 pages)
16 October 1996Return made up to 25/10/96; full list of members (6 pages)
16 October 1996Return made up to 25/10/96; full list of members (6 pages)
4 September 1996Accounts for a small company made up to 30 April 1996 (6 pages)
4 September 1996Accounts for a small company made up to 30 April 1996 (6 pages)
13 October 1995Return made up to 25/10/95; no change of members (4 pages)
13 October 1995Return made up to 25/10/95; no change of members (4 pages)
24 August 1995Accounts for a small company made up to 30 April 1995 (5 pages)
24 August 1995Accounts for a small company made up to 30 April 1995 (5 pages)