Company NameCurly Woodwind Limited
DirectorsRobert Mark Whittaker and Nicholas Paul Grantham
Company StatusActive
Company Number04055762
CategoryPrivate Limited Company
Incorporation Date18 August 2000(23 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47591Retail sale of musical instruments and scores

Directors

Director NameMr Robert Mark Whittaker
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2000(4 days after company formation)
Appointment Duration23 years, 8 months
RoleMusician
Country of ResidenceEngland
Correspondence Address52 Ringwood
Oxton
Prenton
Wirral
CH43 2LZ
Wales
Director NameMr Nicholas Paul Grantham
Date of BirthAugust 1972 (Born 51 years ago)
NationalityEnglish
StatusCurrent
Appointed22 August 2000(4 days after company formation)
Appointment Duration23 years, 8 months
RoleMusician
Country of ResidenceEngland
Correspondence Address507 Mather Avenue Mather Avenue
Liverpool
L19 4TF
Director NameStuart John Ellis
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2000(4 days after company formation)
Appointment Duration16 years, 10 months (resigned 22 June 2017)
RoleCo Director
Country of ResidenceEngland
Correspondence Address11 Greens Lane
Lydiate
Merseyside
L31 4HY
Director NameMr James Neil Hockaday
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2000(4 days after company formation)
Appointment Duration16 years, 10 months (resigned 22 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address151 Prescot Road
Aughton
Ormskirk
Lancashire
L39 4SN
Secretary NameStuart Mark Shaw
NationalityBritish
StatusResigned
Appointed22 August 2000(4 days after company formation)
Appointment Duration2 years, 1 month (resigned 11 October 2002)
RoleCompany Director
Correspondence Address41a Weld Road
Birkdale
Southport
Merseyside
PR8 2DS
Secretary NameStuart John Ellis
NationalityBritish
StatusResigned
Appointed11 October 2002(2 years, 1 month after company formation)
Appointment Duration14 years, 8 months (resigned 22 June 2017)
RoleCo Director
Country of ResidenceEngland
Correspondence Address11 Greens Lane
Lydiate
Merseyside
L31 4HY
Director NameHighstone Directors Limited (Corporation)
StatusResigned
Appointed18 August 2000(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameHighstone Secretaries Limited (Corporation)
StatusResigned
Appointed18 August 2000(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU

Contact

Websitecurlywoodwind.co.uk
Email address[email protected]
Telephone0151 7079468
Telephone regionLiverpool

Location

Registered Address259 Wallasey Village
Wallasey Wirral
Merseyside
CH45 3LR
Wales
RegionNorth West
ConstituencyWallasey
CountyMerseyside
WardWallasey
Built Up AreaBirkenhead
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Mr James Neil Hockaday
25.00%
Ordinary
1 at £1Mr Nicholas Paul Grantham
25.00%
Ordinary
1 at £1Mr Robert Mark Whittaker
25.00%
Ordinary
1 at £1Mr Stuart John Ellis
25.00%
Ordinary

Financials

Year2014
Net Worth£5,719
Current Liabilities£39,048

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return27 June 2023 (10 months, 1 week ago)
Next Return Due11 July 2024 (2 months, 1 week from now)

Charges

15 January 2010Delivered on: 27 January 2010
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

26 July 2023Confirmation statement made on 27 June 2023 with no updates (3 pages)
31 March 2023Total exemption full accounts made up to 31 March 2022 (9 pages)
15 August 2022Confirmation statement made on 27 June 2022 with no updates (3 pages)
31 March 2022Total exemption full accounts made up to 31 March 2021 (9 pages)
28 June 2021Confirmation statement made on 27 June 2021 with no updates (3 pages)
3 February 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
27 August 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
10 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
4 July 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
29 June 2018Confirmation statement made on 27 June 2018 with updates (4 pages)
12 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
12 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
27 June 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
27 June 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
22 June 2017Termination of appointment of Stuart John Ellis as a secretary on 22 June 2017 (1 page)
22 June 2017Director's details changed for Nicholas Paul Grantham on 22 June 2017 (2 pages)
22 June 2017Director's details changed for Nicholas Paul Grantham on 22 June 2017 (2 pages)
22 June 2017Termination of appointment of James Neil Hockaday as a director on 22 June 2017 (1 page)
22 June 2017Termination of appointment of James Neil Hockaday as a director on 22 June 2017 (1 page)
22 June 2017Termination of appointment of Stuart John Ellis as a director on 22 June 2017 (1 page)
22 June 2017Termination of appointment of Stuart John Ellis as a secretary on 22 June 2017 (1 page)
22 June 2017Termination of appointment of Stuart John Ellis as a director on 22 June 2017 (1 page)
24 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
24 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
22 August 2016Confirmation statement made on 18 August 2016 with updates (5 pages)
22 August 2016Confirmation statement made on 18 August 2016 with updates (5 pages)
16 September 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
16 September 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
11 September 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 4
(7 pages)
11 September 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 4
(7 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
28 August 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 4
(7 pages)
28 August 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 4
(7 pages)
6 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
6 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
22 August 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 4
(7 pages)
22 August 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 4
(7 pages)
22 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
22 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 August 2012Annual return made up to 18 August 2012 with a full list of shareholders (7 pages)
20 August 2012Annual return made up to 18 August 2012 with a full list of shareholders (7 pages)
3 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
3 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 August 2011Annual return made up to 18 August 2011 with a full list of shareholders (7 pages)
22 August 2011Annual return made up to 18 August 2011 with a full list of shareholders (7 pages)
25 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
25 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
18 August 2010Annual return made up to 18 August 2010 with a full list of shareholders (7 pages)
18 August 2010Director's details changed for Robert Mark Whittaker on 18 August 2010 (2 pages)
18 August 2010Annual return made up to 18 August 2010 with a full list of shareholders (7 pages)
18 August 2010Director's details changed for Nicholas Paul Grantham on 18 August 2010 (2 pages)
18 August 2010Director's details changed for Nicholas Paul Grantham on 18 August 2010 (2 pages)
18 August 2010Director's details changed for Robert Mark Whittaker on 18 August 2010 (2 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
27 January 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
27 January 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
25 September 2009Return made up to 18/08/09; full list of members (5 pages)
25 September 2009Return made up to 18/08/09; full list of members (5 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
29 August 2008Return made up to 18/08/08; full list of members (5 pages)
29 August 2008Return made up to 18/08/08; full list of members (5 pages)
28 August 2008Location of debenture register (1 page)
28 August 2008Location of debenture register (1 page)
28 August 2008Location of register of members (1 page)
28 August 2008Location of register of members (1 page)
21 January 2008Return made up to 18/08/07; full list of members (8 pages)
21 January 2008Return made up to 18/08/07; full list of members (8 pages)
10 December 2007Registered office changed on 10/12/07 from: adelphi chambers 30 hoghton street southport merseyside PR9 0NZ (1 page)
10 December 2007Registered office changed on 10/12/07 from: adelphi chambers 30 hoghton street southport merseyside PR9 0NZ (1 page)
31 October 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
31 October 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
18 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
18 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
31 August 2006Return made up to 18/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
31 August 2006Return made up to 18/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
23 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
20 October 2005Return made up to 18/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
20 October 2005Return made up to 18/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
1 March 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
1 March 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
12 October 2004Return made up to 18/08/04; full list of members (9 pages)
12 October 2004Return made up to 18/08/04; full list of members (9 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
13 August 2003Return made up to 18/08/03; full list of members (9 pages)
13 August 2003Return made up to 18/08/03; full list of members (9 pages)
6 April 2003Ad 06/09/02--------- £ si 2@1=2 £ ic 2/4 (2 pages)
6 April 2003Ad 06/09/02--------- £ si 2@1=2 £ ic 2/4 (2 pages)
28 February 2003Secretary resigned (1 page)
28 February 2003Secretary resigned (1 page)
4 February 2003Ad 06/04/01--------- £ si 2@1 (2 pages)
4 February 2003Ad 06/04/01--------- £ si 2@1 (2 pages)
3 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
3 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
24 January 2003New secretary appointed (2 pages)
24 January 2003Registered office changed on 24/01/03 from: 45 ranleigh street liverpool merseyside L1 1JR (1 page)
24 January 2003Registered office changed on 24/01/03 from: 45 ranleigh street liverpool merseyside L1 1JR (1 page)
24 January 2003New secretary appointed (2 pages)
23 October 2002New secretary appointed (2 pages)
23 October 2002Secretary resigned (1 page)
23 October 2002Registered office changed on 23/10/02 from: 41A weld road birkdale southport merseyside PR8 2DS (1 page)
23 October 2002Registered office changed on 23/10/02 from: 41A weld road birkdale southport merseyside PR8 2DS (1 page)
23 October 2002Secretary resigned (1 page)
23 October 2002New secretary appointed (2 pages)
23 September 2002Return made up to 18/08/02; full list of members
  • 363(287) ‐ Registered office changed on 23/09/02
(8 pages)
23 September 2002Return made up to 18/08/02; full list of members
  • 363(287) ‐ Registered office changed on 23/09/02
(8 pages)
23 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
23 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
23 August 2001Return made up to 18/08/01; full list of members (7 pages)
23 August 2001Return made up to 18/08/01; full list of members (7 pages)
5 September 2000Secretary resigned (1 page)
5 September 2000Secretary resigned (1 page)
1 September 2000New director appointed (2 pages)
1 September 2000New director appointed (2 pages)
30 August 2000New secretary appointed (2 pages)
30 August 2000Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page)
30 August 2000New secretary appointed (2 pages)
30 August 2000New director appointed (2 pages)
30 August 2000Registered office changed on 30/08/00 from: highstone information services highstone house 165 high street barnet hertfordshire EN5 5SU (1 page)
30 August 2000Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page)
30 August 2000New director appointed (2 pages)
30 August 2000Registered office changed on 30/08/00 from: highstone information services highstone house 165 high street barnet hertfordshire EN5 5SU (1 page)
30 August 2000New director appointed (2 pages)
30 August 2000New director appointed (2 pages)
30 August 2000New director appointed (2 pages)
30 August 2000New director appointed (2 pages)
23 August 2000Director resigned (1 page)
23 August 2000Director resigned (1 page)
18 August 2000Incorporation (13 pages)
18 August 2000Incorporation (13 pages)