Company NameP.B. Curran & Co Holdings Limited
DirectorsJames Steven Yeandle and Richard Tuplin
Company StatusActive
Company Number06445127
CategoryPrivate Limited Company
Incorporation Date5 December 2007(16 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameMr James Steven Yeandle
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2023(15 years, 7 months after company formation)
Appointment Duration10 months, 1 week
RoleChief Finance Officer
Country of ResidenceUnited Kingdom
Correspondence AddressOutgang Lane
Osbaldwick
York
North Yorkshire
YO19 5UP
Director NameRichard Tuplin
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2023(15 years, 7 months after company formation)
Appointment Duration10 months, 1 week
RoleChief Executive Officer
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
Appointed05 December 2007(same day as company formation)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressOutgang Lane
Osbaldwick
York
North Yorkshire
YO19 5UP
Secretary NamePatrick Bernard Curran
NationalityBritish
StatusResigned
Appointed05 December 2007(same day as company formation)
RoleInsurance Broker
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(5 years after company formation)
Appointment Duration10 years, 7 months (resigned 03 July 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOutgang Lane
Osbaldwick
York
North Yorkshire
YO19 5UP
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed05 December 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed05 December 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

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£150
Cash£1

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)

Filing History

18 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
31 July 2023Memorandum and Articles of Association (22 pages)
31 July 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
31 July 2023Change of share class name or designation (2 pages)
31 July 2023Particulars of variation of rights attached to shares (2 pages)
19 July 2023Cessation of Donna Margaret Curran as a person with significant control on 3 July 2023 (1 page)
19 July 2023Current accounting period shortened from 31 March 2024 to 31 December 2023 (1 page)
19 July 2023Termination of appointment of Donna Margaret Curran as a director on 3 July 2023 (1 page)
19 July 2023Notification of Ardonagh Advisory Holdings Limited as a person with significant control on 3 July 2023 (2 pages)
19 July 2023Cessation of Edward James Curran as a person with significant control on 3 July 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 Edward James Curran as a director on 3 July 2023 (1 page)
19 July 2023Appointment of Mr James Steven Yeandle as a director on 3 July 2023 (2 pages)
19 July 2023Appointment of Mr Richard John Tuplin as a director on 3 July 2023 (2 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 (7 pages)
23 March 2022Confirmation statement made on 23 March 2022 with updates (4 pages)
6 December 2021Confirmation statement made on 5 December 2021 with no updates (3 pages)
26 July 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
7 January 2021Confirmation statement made on 5 December 2020 with no updates (3 pages)
3 August 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
10 December 2019Confirmation statement made on 5 December 2019 with no updates (3 pages)
6 December 2019Register inspection address has been changed from Clifford House 38-44 Binley Road Coventry West Midlands CV3 1JA United Kingdom to Rievaulx House St. Marys Court York YO24 1AH (1 page)
9 August 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
7 December 2018Confirmation statement made on 5 December 2018 with updates (4 pages)
4 September 2018Statement of capital following an allotment of shares on 20 July 2018
  • GBP 153
(4 pages)
15 August 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
10 August 2018Change of share class name or designation (2 pages)
9 August 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
13 December 2017Confirmation statement made on 5 December 2017 with no updates (3 pages)
13 December 2017Confirmation statement made on 5 December 2017 with no updates (3 pages)
11 October 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
11 October 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
19 December 2016Confirmation statement made on 5 December 2016 with updates (6 pages)
19 December 2016Confirmation statement made on 5 December 2016 with updates (6 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 February 2016Register(s) moved to registered inspection location Clifford House 38-44 Binley Road Coventry West Midlands CV3 1JA (1 page)
29 February 2016Register(s) moved to registered inspection location Clifford House 38-44 Binley Road Coventry West Midlands CV3 1JA (1 page)
15 January 2016Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 152
(4 pages)
15 January 2016Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 152
(4 pages)
15 January 2016Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 152
(4 pages)
8 September 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
8 September 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
22 June 2015Statement of capital following an allotment of shares on 7 April 2015
  • GBP 152
(4 pages)
22 June 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 June 2015Statement of capital following an allotment of shares on 7 April 2015
  • GBP 152
(4 pages)
22 June 2015Statement of capital following an allotment of shares on 7 April 2015
  • GBP 152
(4 pages)
23 December 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
23 December 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
5 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 150
(4 pages)
5 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 150
(4 pages)
5 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 150
(4 pages)
5 December 2013Director's details changed for Edward James Curran on 1 December 2013 (2 pages)
5 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 150
(4 pages)
5 December 2013Director's details changed for Edward James Curran on 1 December 2013 (2 pages)
5 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 150
(4 pages)
5 December 2013Director's details changed for Edward James Curran on 1 December 2013 (2 pages)
5 December 2013Secretary's details changed for Patrick Bernard Curran on 1 December 2013 (1 page)
5 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 150
(4 pages)
5 December 2013Secretary's details changed for Patrick Bernard Curran on 1 December 2013 (1 page)
5 December 2013Secretary's details changed for Patrick Bernard Curran on 1 December 2013 (1 page)
12 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
12 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
14 January 2013Annual return made up to 5 December 2012 with a full list of shareholders (6 pages)
14 January 2013Annual return made up to 5 December 2012 with a full list of shareholders (6 pages)
14 January 2013Annual return made up to 5 December 2012 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 (5 pages)
29 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
13 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (5 pages)
13 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (5 pages)
13 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (5 pages)
12 December 2011Register inspection address has been changed (1 page)
12 December 2011Register inspection address has been changed (1 page)
4 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 January 2011Annual return made up to 5 December 2010 with a full list of shareholders (4 pages)
4 January 2011Annual return made up to 5 December 2010 with a full list of shareholders (4 pages)
4 January 2011Annual return made up to 5 December 2010 with a full list of shareholders (4 pages)
7 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
7 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 January 2010Annual return made up to 5 December 2009 with a full list of shareholders (4 pages)
4 January 2010Annual return made up to 5 December 2009 with a full list of shareholders (4 pages)
4 January 2010Annual return made up to 5 December 2009 with a full list of shareholders (4 pages)
4 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
4 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
16 December 2008Return made up to 05/12/08; full list of members (3 pages)
16 December 2008Return made up to 05/12/08; full list of members (3 pages)
23 October 2008Particulars of contract relating to shares (2 pages)
23 October 2008Ad 20/10/08\gbp si 149@1=149\gbp ic 1/150\ (2 pages)
23 October 2008Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page)
23 October 2008Ad 20/10/08\gbp si 149@1=149\gbp ic 1/150\ (2 pages)
23 October 2008Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page)
23 October 2008Particulars of contract relating to shares (2 pages)
11 September 2008Registered office changed on 11/09/2008 from 23 high petergate york north yorkshire YO1 7HS (1 page)
11 September 2008Registered office changed on 11/09/2008 from 23 high petergate york north yorkshire YO1 7HS (1 page)
27 December 2007Secretary resigned (1 page)
27 December 2007Secretary resigned (1 page)
27 December 2007New director appointed (2 pages)
27 December 2007New secretary appointed (2 pages)
27 December 2007Director resigned (1 page)
27 December 2007New secretary appointed (2 pages)
27 December 2007Director resigned (1 page)
27 December 2007New director appointed (2 pages)
5 December 2007Incorporation (16 pages)
5 December 2007Incorporation (16 pages)