Company NameP.B. Curran & Co (York) Limited
DirectorsRichard Tuplin and James Steven Yeandle
Company StatusActive
Company Number04711882
CategoryPrivate Limited Company
Incorporation Date26 March 2003(21 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameRichard Tuplin
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2023(20 years, 8 months after company formation)
Appointment Duration4 months, 4 weeks
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressOutgang Lane
Osbaldwick
York
North Yorkshire
YO19 5UP
Director NameMr James Steven Yeandle
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2024(20 years, 11 months after company formation)
Appointment Duration1 month, 3 weeks
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressOutgang Lane
Osbaldwick
York
North Yorkshire
YO19 5UP
Director NameEdward James Curran
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(5 days after company formation)
Appointment Duration21 years (resigned 17 April 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOutgang Lane
Osbaldwick
York
North Yorkshire
YO19 5UP
Secretary NamePatrick Bernard Curran
NationalityBritish
StatusResigned
Appointed01 April 2003(5 days after company formation)
Appointment Duration20 years, 3 months (resigned 03 July 2023)
RoleCompany Director
Correspondence AddressOutgang Lane
Osbaldwick
York
North Yorkshire
YO19 5UP
Director NameMrs Linda Shirley Pepper
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2010(7 years, 3 months after company formation)
Appointment Duration13 years (resigned 03 July 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOutgang Lane
Osbaldwick
York
North Yorkshire
YO19 5UP
Director NameMr Gary Austin Smith
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2010(7 years, 3 months after company formation)
Appointment Duration13 years (resigned 03 July 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOutgang Lane
Osbaldwick
York
North Yorkshire
YO19 5UP
Director NameMrs Donna Margaret Curran
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2012(9 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 12 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOutgang Lane
Osbaldwick
York
North Yorkshire
YO19 5UP
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed26 March 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed26 March 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websitewww.pbcurran.co.uk/
Telephone01904 436600
Telephone regionYork

Location

Registered AddressOutgang Lane
Osbaldwick
York
North Yorkshire
YO19 5UP
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishOsbaldwick
WardOsbaldwick & Derwent
Built Up AreaYork
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£289,033
Cash£526,564
Current Liabilities£644,879

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return16 March 2024 (1 month, 2 weeks ago)
Next Return Due30 March 2025 (10 months, 4 weeks from now)

Charges

11 November 2019Delivered on: 11 November 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

3 January 2024Total exemption full accounts made up to 31 March 2023 (11 pages)
13 December 2023Appointment of Mr Richard John Tuplin as a director on 8 December 2023 (2 pages)
31 July 2023Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
31 July 2023Change of share class name or designation (2 pages)
31 July 2023Memorandum and Articles of Association (22 pages)
31 July 2023Particulars of variation of rights attached to shares (2 pages)
19 July 2023Current accounting period shortened from 31 March 2024 to 31 December 2023 (1 page)
19 July 2023Termination of appointment of Patrick Bernard Curran as a secretary on 3 July 2023 (1 page)
19 July 2023Termination of appointment of Linda Shirley Pepper as a director on 3 July 2023 (1 page)
19 July 2023Termination of appointment of Gary Austin Smith as a director on 3 July 2023 (1 page)
5 June 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
2 June 2023Satisfaction of charge 047118820001 in full (1 page)
16 May 2023Memorandum and Articles of Association (14 pages)
16 March 2023Confirmation statement made on 16 March 2023 with no updates (3 pages)
18 July 2022Total exemption full accounts made up to 31 March 2022 (13 pages)
30 March 2022Confirmation statement made on 26 March 2022 with no updates (3 pages)
26 July 2021Total exemption full accounts made up to 31 March 2021 (13 pages)
29 March 2021Confirmation statement made on 26 March 2021 with no updates (3 pages)
3 August 2020Total exemption full accounts made up to 31 March 2020 (12 pages)
31 March 2020Confirmation statement made on 26 March 2020 with no updates (3 pages)
11 November 2019Registration of charge 047118820001, created on 11 November 2019 (24 pages)
9 August 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
8 April 2019Confirmation statement made on 26 March 2019 with updates (5 pages)
13 August 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
10 August 2018Change of share class name or designation (2 pages)
9 August 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
26 March 2018Confirmation statement made on 26 March 2018 with no updates (3 pages)
11 October 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
11 October 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
5 May 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
5 May 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
25 October 2016Termination of appointment of Donna Margaret Curran as a director on 12 October 2016 (1 page)
25 October 2016Termination of appointment of Donna Margaret Curran as a director on 12 October 2016 (1 page)
14 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 103
(6 pages)
14 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 103
(6 pages)
25 August 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
25 August 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
7 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 103
(6 pages)
7 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 103
(6 pages)
8 August 2014Second filing of AR01 previously delivered to Companies House made up to 26 March 2014 (17 pages)
8 August 2014Second filing of AR01 previously delivered to Companies House made up to 26 March 2014 (17 pages)
22 July 2014Statement of capital following an allotment of shares on 1 July 2013
  • GBP 103
(4 pages)
22 July 2014Statement of capital following an allotment of shares on 1 July 2013
  • GBP 103
(4 pages)
22 July 2014Statement of capital following an allotment of shares on 1 July 2013
  • GBP 103
(4 pages)
4 July 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
4 July 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
26 March 2014Director's details changed for Gary Austin Smith on 1 March 2014 (2 pages)
26 March 2014Secretary's details changed for Patrick Bernard Curran on 1 March 2014 (1 page)
26 March 2014Secretary's details changed for Patrick Bernard Curran on 1 March 2014 (1 page)
26 March 2014Director's details changed for Edward James Curran on 1 March 2014 (2 pages)
26 March 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 08/08/2014
  • ANNOTATION Clarification a second filed AR01 was registered on 08/08/2014
(6 pages)
26 March 2014Director's details changed for Linda Shirley Pepper on 1 March 2014 (2 pages)
26 March 2014Director's details changed for Linda Shirley Pepper on 1 March 2014 (2 pages)
26 March 2014Director's details changed for Gary Austin Smith on 1 March 2014 (2 pages)
26 March 2014Director's details changed for Edward James Curran on 1 March 2014 (2 pages)
26 March 2014Secretary's details changed for Patrick Bernard Curran on 1 March 2014 (1 page)
26 March 2014Director's details changed for Edward James Curran on 1 March 2014 (2 pages)
26 March 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 08/08/2014
  • ANNOTATION Clarification a second filed AR01 was registered on 08/08/2014
(6 pages)
26 March 2014Director's details changed for Linda Shirley Pepper on 1 March 2014 (2 pages)
26 March 2014Director's details changed for Gary Austin Smith on 1 March 2014 (2 pages)
10 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
10 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
26 March 2013Annual return made up to 26 March 2013 with a full list of shareholders (6 pages)
26 March 2013Annual return made up to 26 March 2013 with a full list of shareholders (6 pages)
9 January 2013Appointment of Mrs Donna Margaret Curran as a director (2 pages)
9 January 2013Appointment of Mrs Donna Margaret Curran as a director (2 pages)
29 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
29 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
24 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (6 pages)
24 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (6 pages)
4 July 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
4 July 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
31 March 2011Annual return made up to 26 March 2011 with a full list of shareholders (6 pages)
31 March 2011Annual return made up to 26 March 2011 with a full list of shareholders (6 pages)
19 July 2010Statement of capital following an allotment of shares on 6 July 2010
  • GBP 100
(4 pages)
19 July 2010Statement of capital following an allotment of shares on 6 July 2010
  • GBP 100
(4 pages)
19 July 2010Statement of capital following an allotment of shares on 6 July 2010
  • GBP 100
(4 pages)
15 July 2010Appointment of Gary Austin Smith as a director (3 pages)
15 July 2010Appointment of Linda Shirley Pepper as a director (3 pages)
15 July 2010Appointment of Gary Austin Smith as a director (3 pages)
15 July 2010Appointment of Linda Shirley Pepper as a director (3 pages)
7 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
7 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
9 June 2010Cancellation of shares. Statement of capital on 9 June 2010
  • GBP 50
(4 pages)
9 June 2010Cancellation of shares. Statement of capital on 9 June 2010
  • GBP 50
(4 pages)
9 June 2010Cancellation of shares. Statement of capital on 9 June 2010
  • GBP 50
(4 pages)
12 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (5 pages)
12 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (5 pages)
4 August 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
4 August 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
6 April 2009Return made up to 26/03/09; full list of members (4 pages)
6 April 2009Return made up to 26/03/09; full list of members (4 pages)
11 September 2008Registered office changed on 11/09/2008 from, outgang lane, osbaldwick, york, YO19 5UP (1 page)
11 September 2008Registered office changed on 11/09/2008 from, outgang lane, osbaldwick, york, YO19 5UP (1 page)
5 September 2008Registered office changed on 05/09/2008 from, 23 high petergate, york, north yorkshire, YO1 7HS (1 page)
5 September 2008Registered office changed on 05/09/2008 from, 23 high petergate, york, north yorkshire, YO1 7HS (1 page)
3 July 2008Director's change of particulars / edward curran / 01/07/2008 (1 page)
3 July 2008Director's change of particulars / edward curran / 01/07/2008 (1 page)
5 June 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
5 June 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
14 April 2008Return made up to 26/03/08; full list of members (4 pages)
14 April 2008Return made up to 26/03/08; full list of members (4 pages)
20 August 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
20 August 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
1 May 2007Return made up to 26/03/07; full list of members (6 pages)
1 May 2007Return made up to 26/03/07; full list of members (6 pages)
25 January 2007Registered office changed on 25/01/07 from: langton house 124 acomb road holgate york YO24 4EY (1 page)
25 January 2007Registered office changed on 25/01/07 from: langton house 124 acomb road, holgate, york YO24 4EY (1 page)
17 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
17 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
4 April 2006Return made up to 26/03/06; full list of members (6 pages)
4 April 2006Return made up to 26/03/06; full list of members (6 pages)
6 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
6 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
6 May 2005Return made up to 26/03/05; full list of members (6 pages)
6 May 2005Return made up to 26/03/05; full list of members (6 pages)
27 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
27 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
17 April 2004Return made up to 26/03/04; full list of members (6 pages)
17 April 2004Return made up to 26/03/04; full list of members (6 pages)
4 September 2003Director's particulars changed (1 page)
4 September 2003Director's particulars changed (1 page)
7 July 2003New director appointed (2 pages)
7 July 2003New director appointed (2 pages)
7 July 2003New secretary appointed (2 pages)
7 July 2003New secretary appointed (2 pages)
1 April 2003Director resigned (1 page)
1 April 2003Secretary resigned (1 page)
1 April 2003Secretary resigned (1 page)
1 April 2003Director resigned (1 page)
26 March 2003Incorporation (11 pages)
26 March 2003Incorporation (11 pages)