logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 2
  • 1
    Holland, Mark Harold
    Born in January 1966
    Individual (7 offsprings)
    Officer
    icon of calendar 2014-07-01 ~ now
    OF - Director → CIF 0
  • 2
    NOTSALLOW HOLDCO LIMITED - 2019-10-30
    icon of addressEves Corner, Danbury, Chelmsford, Essex, England
    Active Corporate (2 parents, 5 offsprings)
    Profit/Loss (Company account)
    242,973 GBP2023-10-01 ~ 2024-09-30
    Person with significant control
    icon of calendar 2019-10-31 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 13
  • 1
    Smyth, Peter John
    Company Director born in June 1961
    Individual (10 offsprings)
    Officer
    icon of calendar 2005-03-31 ~ 2024-03-26
    OF - Director → CIF 0
  • 2
    Lowe, Ronald Frederick
    Building Contractor born in July 1957
    Individual
    Officer
    icon of calendar 2014-07-01 ~ 2023-07-31
    OF - Director → CIF 0
  • 3
    Wood, Simon David
    Company Director born in August 1965
    Individual (5 offsprings)
    Officer
    icon of calendar 2005-03-31 ~ 2015-12-31
    OF - Director → CIF 0
  • 4
    Wood, Antony Robert
    Company Director born in October 1971
    Individual (3 offsprings)
    Officer
    icon of calendar 2016-01-01 ~ 2022-06-30
    OF - Director → CIF 0
  • 5
    Wood, David Arthur
    Retired born in August 1929
    Individual
    Officer
    icon of calendar 1999-07-20 ~ 2005-03-31
    OF - Director → CIF 0
  • 6
    Knott, John William
    Director born in June 1937
    Individual
    Officer
    icon of calendar 1999-07-20 ~ 2005-03-31
    OF - Director → CIF 0
  • 7
    Springett, Gary Phillip
    Company Director born in March 1954
    Individual (2 offsprings)
    Officer
    icon of calendar 2005-03-31 ~ 2013-12-31
    OF - Director → CIF 0
  • 8
    Dyer, Michael John
    Director born in March 1943
    Individual
    Officer
    icon of calendar 1999-07-20 ~ 2010-04-01
    OF - Director → CIF 0
    Dyer, Michael John
    Individual
    Officer
    icon of calendar 2005-03-31 ~ 2010-04-01
    OF - Secretary → CIF 0
  • 9
    Robertson, Matthew David
    Certified Chartered Accountant born in July 1969
    Individual
    Officer
    icon of calendar 2015-04-01 ~ 2020-06-17
    OF - Director → CIF 0
  • 10
    Daw, Owen Robert
    Individual
    Officer
    icon of calendar 1999-07-20 ~ 2005-03-31
    OF - Secretary → CIF 0
  • 11
    icon of address31 Corsham Street, London
    Corporate
    Officer
    1999-07-12 ~ 1999-07-20
    PE - Nominee Director → CIF 0
  • 12
    A L SECRETARIAL SERVICES LTD
    icon of address31 Corsham Street, London
    Active Corporate (1 parent, 143 offsprings)
    Equity (Company account)
    103 GBP2024-09-30
    Officer
    1999-07-12 ~ 1999-07-20
    PE - Nominee Secretary → CIF 0
  • 13
    ZODIAC CONTRACTS LTD - now
    BAKERS OF DANBURY BUILDING LIMITED - 2020-11-12
    NOTSALLOW 225 LIMITED - 2005-04-21
    icon of address7, Little Baddow Road, Danbury, Chelmsford, England
    Dissolved Corporate (2 parents, 4 offsprings)
    Person with significant control
    2016-04-06 ~ 2019-10-31
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

COLLINS & CURTIS MASONRY LIMITED

Previous names
L J WATTS LIMITED - 2006-07-04
PRIORY WORKS LIMITED - 1999-08-31
BOWEMOSS LIMITED - 1999-07-30
Standard Industrial Classification
23700 - Cutting, Shaping And Finishing Of Stone
Brief company account
Total Inventories
63,972 GBP2022-09-30
44,308 GBP2021-09-30
Debtors
335,419 GBP2022-09-30
333,950 GBP2021-09-30
Cash at bank and in hand
7,225 GBP2022-09-30
34,017 GBP2021-09-30
Current Assets
406,616 GBP2022-09-30
412,275 GBP2021-09-30
Creditors
Current
695,185 GBP2022-09-30
647,334 GBP2021-09-30
Net Current Assets/Liabilities
-288,569 GBP2022-09-30
-235,059 GBP2021-09-30
Total Assets Less Current Liabilities
-288,569 GBP2022-09-30
-235,059 GBP2021-09-30
Equity
Called up share capital
331,002 GBP2022-09-30
331,002 GBP2021-09-30
Retained earnings (accumulated losses)
-619,571 GBP2022-09-30
-566,061 GBP2021-09-30
Equity
-288,569 GBP2022-09-30
-235,059 GBP2021-09-30
Average Number of Employees
92021-10-01 ~ 2022-09-30
92020-09-30 ~ 2021-09-30
Property, Plant & Equipment - Gross Cost
Plant and equipment
70,445 GBP2022-09-30
70,445 GBP2021-09-30
Furniture and fittings
4,250 GBP2022-09-30
4,250 GBP2021-09-30
Motor vehicles
11,150 GBP2022-09-30
15,770 GBP2021-09-30
Property, Plant & Equipment - Gross Cost
85,845 GBP2022-09-30
90,465 GBP2021-09-30
Property, Plant & Equipment - Disposals
Motor vehicles
-4,620 GBP2021-10-01 ~ 2022-09-30
Property, Plant & Equipment - Disposals
-4,620 GBP2021-10-01 ~ 2022-09-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
70,445 GBP2022-09-30
70,445 GBP2021-09-30
Furniture and fittings
4,250 GBP2022-09-30
4,250 GBP2021-09-30
Motor vehicles
11,150 GBP2022-09-30
15,770 GBP2021-09-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
85,845 GBP2022-09-30
90,465 GBP2021-09-30
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
Motor vehicles
-4,620 GBP2021-10-01 ~ 2022-09-30
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
-4,620 GBP2021-10-01 ~ 2022-09-30
Trade Debtors/Trade Receivables
Current
48,297 GBP2022-09-30
47,670 GBP2021-09-30
Other Debtors
Current
3,750 GBP2022-09-30
Amounts owed by group undertakings and participating interests
229,421 GBP2022-09-30
216,224 GBP2021-09-30
Amount of value-added tax that is recoverable
Current
27,734 GBP2021-09-30
Prepayments/Accrued Income
Current
26,557 GBP2022-09-30
8,857 GBP2021-09-30
Debtors
Current, Amounts falling due within one year
335,419 GBP2022-09-30
333,950 GBP2021-09-30
Trade Creditors/Trade Payables
Current
55,029 GBP2022-09-30
52,878 GBP2021-09-30
Amounts owed to group undertakings
Current
601,025 GBP2022-09-30
553,371 GBP2021-09-30
Other Taxation & Social Security Payable
Current
4,701 GBP2022-09-30
4,297 GBP2021-09-30
Amount of value-added tax that is payable
12,191 GBP2022-09-30
Other Creditors
Current
5,959 GBP2022-09-30
13,271 GBP2021-09-30
Accrued Liabilities/Deferred Income
Current
16,280 GBP2022-09-30
23,517 GBP2021-09-30
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
44,880 GBP2022-09-30
44,880 GBP2021-09-30
Between one and five year
145,860 GBP2022-09-30
179,520 GBP2021-09-30
More than five year
33,660 GBP2021-09-30
All periods
190,740 GBP2022-09-30
258,060 GBP2021-09-30

  • COLLINS & CURTIS MASONRY LIMITED
    Info
    L J WATTS LIMITED - 2006-07-04
    PRIORY WORKS LIMITED - 2006-07-04
    BOWEMOSS LIMITED - 2006-07-04
    Registered number 03805614
    icon of addressJupiter House Warley Hill Business Park, The Drive, Brentwood, Essex CM13 3BE
    PRIVATE LIMITED COMPANY incorporated on 1999-07-12 (26 years 5 months). The company status is Liquidation.
    The last date of confirmation statement was made at 2023-05-25
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.