Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHURCHLEY BROS.LIMITED
Company Information for

CHURCHLEY BROS.LIMITED

FRIARS GATE 1011 STRATFORD ROAD, SHIRLEY, SOLIHULL, B90 4BN,
Company Registration Number
00679618
Private Limited Company
Active

Company Overview

About Churchley Bros.limited
CHURCHLEY BROS.LIMITED was founded on 1961-01-04 and has its registered office in Solihull. The organisation's status is listed as "Active". Churchley Bros.limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CHURCHLEY BROS.LIMITED
 
Legal Registered Office
FRIARS GATE 1011 STRATFORD ROAD
SHIRLEY
SOLIHULL
B90 4BN
Other companies in NP11
 
Filing Information
Company Number 00679618
Company ID Number 00679618
Date formed 1961-01-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 06/11/2015
Return next due 04/12/2016
Type of accounts DORMANT
Last Datalog update: 2024-12-05 17:23:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHURCHLEY BROS.LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CHURCHLEY BROS.LIMITED

Current Directors
Officer Role Date Appointed
EPWIN SECRETARIES LIMITED
Company Secretary 2016-06-10
JONATHAN ALBERT BEDNALL
Director 2016-06-10
CHRISTOPHER ANTHONY EMPSON
Director 2016-06-10
GEOFFREY PHILIP FOSTER
Director 2014-08-04
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN KEVIN LEWIS
Director 2014-08-04 2016-06-10
PAUL GEORGE BROUGH
Director 2014-08-04 2015-12-31
JANICE WHITTLE
Director 2009-06-15 2014-08-04
JAMES POWELL
Company Secretary 2003-01-01 2013-05-31
JOHN SHIRLEY CHURCHLEY
Director 1991-11-06 2010-07-06
STARTCO LIMITED
Company Secretary 1997-02-01 2003-01-01
JOHN SHIRLEY CHURCHLEY
Company Secretary 1991-11-06 1997-02-01
TREVOR WILLIAM DREW
Director 1994-11-22 1996-02-01
WILLIAM SIDNEY CHURCHLEY
Director 1991-11-06 1995-05-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EPWIN SECRETARIES LIMITED WINEP 71 LIMITED Company Secretary 2018-05-11 CURRENT 2018-05-11 Active
EPWIN SECRETARIES LIMITED AMICUS BUILDING PRODUCTS LIMITED Company Secretary 2018-03-05 CURRENT 2013-08-05 Active
EPWIN SECRETARIES LIMITED SALTIRE TRADE PLASTICS LTD. Company Secretary 2018-03-05 CURRENT 2009-06-12 Active
EPWIN SECRETARIES LIMITED MAGDEN LIMITED Company Secretary 2018-03-05 CURRENT 1999-03-29 Active
EPWIN SECRETARIES LIMITED NU*STOCK LTD Company Secretary 2018-03-05 CURRENT 2002-09-18 Active
EPWIN SECRETARIES LIMITED STELLAR ALUMINIUM LIMITED Company Secretary 2017-08-31 CURRENT 2017-08-31 Active
EPWIN SECRETARIES LIMITED WINEP 70 LIMITED Company Secretary 2017-08-02 CURRENT 2017-08-02 Active
EPWIN SECRETARIES LIMITED SILPLAS BUILDING PRODUCTS LIMITED Company Secretary 2016-06-10 CURRENT 1996-03-13 Active
EPWIN SECRETARIES LIMITED MASTERGLAZE LIMITED Company Secretary 2016-06-10 CURRENT 2000-09-07 Active
EPWIN SECRETARIES LIMITED SPECIALIST PLASTICS DISTRIBUTION LTD Company Secretary 2016-06-10 CURRENT 2016-02-11 Liquidation
EPWIN SECRETARIES LIMITED CHURCHLEY BUILDERS PLASTICS LIMITED Company Secretary 2016-06-10 CURRENT 1994-11-23 Active
EPWIN SECRETARIES LIMITED NATIONAL PLASTICS (BUILDING PRODUCTS) LIMITED Company Secretary 2016-06-10 CURRENT 2016-05-03 Active
EPWIN SECRETARIES LIMITED UPVC DISTRIBUTORS LIMITED Company Secretary 2016-06-10 CURRENT 1988-10-28 Active
EPWIN SECRETARIES LIMITED GRP ASPECTS LTD Company Secretary 2016-02-12 CURRENT 2002-02-19 Active
EPWIN SECRETARIES LIMITED STORMKING PLASTICS LIMITED Company Secretary 2015-12-31 CURRENT 1983-04-13 Active
EPWIN SECRETARIES LIMITED ECODEK LIMITED Company Secretary 2014-07-23 CURRENT 1996-11-19 Active
EPWIN SECRETARIES LIMITED AMAZON CIVILS LIMITED Company Secretary 2014-07-23 CURRENT 2006-10-27 Active
EPWIN SECRETARIES LIMITED WINEP 5 LIMITED Company Secretary 2014-07-23 CURRENT 1990-08-24 Active
EPWIN SECRETARIES LIMITED SPECIALIST BUILDING DISTRIBUTION LTD Company Secretary 2014-07-23 CURRENT 1991-04-08 Active
EPWIN SECRETARIES LIMITED WINEP 52 LIMITED Company Secretary 2014-07-23 CURRENT 1991-11-01 Active
EPWIN SECRETARIES LIMITED SWISH BUILDING PRODUCTS LIMITED Company Secretary 2014-07-23 CURRENT 1994-09-19 Active
EPWIN SECRETARIES LIMITED WINEP 51 LIMITED Company Secretary 2014-07-23 CURRENT 1998-03-27 Active
EPWIN SECRETARIES LIMITED WINEP 60 LIMITED Company Secretary 2014-07-23 CURRENT 1999-08-26 Active
EPWIN SECRETARIES LIMITED WINEP 57 LIMITED Company Secretary 2014-07-23 CURRENT 2002-05-29 Active
EPWIN SECRETARIES LIMITED VENTURE BUILDING PLASTICS LIMITED Company Secretary 2014-07-23 CURRENT 2002-06-06 Active
EPWIN SECRETARIES LIMITED PLASTAL COMMERCIAL LIMITED Company Secretary 2014-07-23 CURRENT 1984-09-04 Active
EPWIN SECRETARIES LIMITED PROFILE 22 SYSTEMS LIMITED Company Secretary 2014-07-23 CURRENT 1990-02-07 Active
EPWIN SECRETARIES LIMITED WREKIN WINDOWS LIMITED Company Secretary 2014-07-23 CURRENT 1984-11-27 Active
EPWIN SECRETARIES LIMITED WINEP 53 LIMITED Company Secretary 2014-07-23 CURRENT 1980-05-13 Active
EPWIN SECRETARIES LIMITED WINEP 55 LIMITED Company Secretary 2014-07-23 CURRENT 1986-12-02 Active
EPWIN SECRETARIES LIMITED WINEP 61 LIMITED Company Secretary 2014-07-23 CURRENT 1980-07-04 Active
EPWIN SECRETARIES LIMITED WINEP 50 LIMITED Company Secretary 2014-07-23 CURRENT 1989-01-09 Active
EPWIN SECRETARIES LIMITED WINEP 56 LIMITED Company Secretary 2014-07-23 CURRENT 1976-05-03 Active
EPWIN SECRETARIES LIMITED WINEP3 LIMITED Company Secretary 2014-07-23 CURRENT 1984-04-12 Active
EPWIN SECRETARIES LIMITED WINEP 54 LIMITED Company Secretary 2014-07-23 CURRENT 1970-06-18 Active
EPWIN SECRETARIES LIMITED WINEP 693 LIMITED Company Secretary 2014-07-23 CURRENT 1987-12-07 Active
EPWIN SECRETARIES LIMITED PERMADOOR LIMITED Company Secretary 2014-07-23 CURRENT 1989-03-10 Active
EPWIN SECRETARIES LIMITED SCHNICKS LIMITED Company Secretary 2014-07-23 CURRENT 1981-01-30 Active
EPWIN SECRETARIES LIMITED HIS SYSTEMS LIMITED Company Secretary 2014-07-23 CURRENT 1996-09-27 Active
EPWIN SECRETARIES LIMITED HW PLASTICS LIMITED Company Secretary 2012-04-02 CURRENT 1970-12-03 Dissolved 2016-02-17
EPWIN SECRETARIES LIMITED BUILDING PLASTICS HOLDINGS LIMITED Company Secretary 2012-04-02 CURRENT 2005-08-05 Active
EPWIN SECRETARIES LIMITED KESTREL-BCE LIMITED Company Secretary 2012-04-02 CURRENT 2005-10-21 Active
EPWIN SECRETARIES LIMITED CELUFORM BUILDING PRODUCTS LIMITED Company Secretary 2012-04-02 CURRENT 2007-10-23 Active
EPWIN SECRETARIES LIMITED TP DISTRIBUTION LTD Company Secretary 2012-04-02 CURRENT 1999-06-16 Active
EPWIN SECRETARIES LIMITED SPECTUS SYSTEMS LIMITED Company Secretary 2012-04-02 CURRENT 2005-10-21 Active
EPWIN SECRETARIES LIMITED WINEP 63 LIMITED Company Secretary 2012-04-02 CURRENT 2005-10-21 Active
EPWIN SECRETARIES LIMITED WINEP 62 LIMITED Company Secretary 2012-04-02 CURRENT 2009-02-20 Active
EPWIN SECRETARIES LIMITED WINEP 67 LIMITED Company Secretary 2012-04-02 CURRENT 2001-09-26 Active
EPWIN SECRETARIES LIMITED TRENTHAM LOGISTICS LIMITED Company Secretary 2012-04-02 CURRENT 2005-10-21 Active
EPWIN SECRETARIES LIMITED TRADE BP LTD Company Secretary 2012-04-02 CURRENT 2008-04-02 Active
JONATHAN ALBERT BEDNALL WINEP 71 LIMITED Director 2018-05-11 CURRENT 2018-05-11 Active
JONATHAN ALBERT BEDNALL MASTERGLAZE LIMITED Director 2016-06-10 CURRENT 2000-09-07 Active
JONATHAN ALBERT BEDNALL CHURCHLEY BUILDERS PLASTICS LIMITED Director 2016-06-10 CURRENT 1994-11-23 Active
JONATHAN ALBERT BEDNALL NATIONAL PLASTICS (BUILDING PRODUCTS) LIMITED Director 2016-06-10 CURRENT 2016-05-03 Active
JONATHAN ALBERT BEDNALL STORMKING PLASTICS LIMITED Director 2015-12-31 CURRENT 1983-04-13 Active
JONATHAN ALBERT BEDNALL WINEP 57 LIMITED Director 2014-07-23 CURRENT 2002-05-29 Active
JONATHAN ALBERT BEDNALL PLASTAL COMMERCIAL LIMITED Director 2014-07-23 CURRENT 1984-09-04 Active
JONATHAN ALBERT BEDNALL WREKIN WINDOWS LIMITED Director 2014-07-23 CURRENT 1984-11-27 Active
JONATHAN ALBERT BEDNALL WINEP 53 LIMITED Director 2014-07-23 CURRENT 1980-05-13 Active
JONATHAN ALBERT BEDNALL WINEP 55 LIMITED Director 2014-07-23 CURRENT 1986-12-02 Active
JONATHAN ALBERT BEDNALL WINEP 50 LIMITED Director 2014-07-23 CURRENT 1989-01-09 Active
JONATHAN ALBERT BEDNALL WINEP 56 LIMITED Director 2014-07-23 CURRENT 1976-05-03 Active
JONATHAN ALBERT BEDNALL WINEP 54 LIMITED Director 2014-07-23 CURRENT 1970-06-18 Active
JONATHAN ALBERT BEDNALL WINEP 693 LIMITED Director 2014-07-23 CURRENT 1987-12-07 Active
JONATHAN ALBERT BEDNALL SCHNICKS LIMITED Director 2014-07-23 CURRENT 1981-01-30 Active
JONATHAN ALBERT BEDNALL HIS SYSTEMS LIMITED Director 2014-07-23 CURRENT 1996-09-27 Active
JONATHAN ALBERT BEDNALL TRADE BP LTD Director 2014-07-23 CURRENT 2008-04-02 Active
JONATHAN ALBERT BEDNALL VENTURE BUILDING PLASTICS LIMITED Director 2013-01-02 CURRENT 2002-06-06 Active
JONATHAN ALBERT BEDNALL SPECTUS SYSTEMS LIMITED Director 2013-01-02 CURRENT 2005-10-21 Active
JONATHAN ALBERT BEDNALL TRENTHAM LOGISTICS LIMITED Director 2013-01-02 CURRENT 2005-10-21 Active
JONATHAN ALBERT BEDNALL WINEP 61 LIMITED Director 2012-12-19 CURRENT 1980-07-04 Active
JONATHAN ALBERT BEDNALL SPECIALIST BUILDING PRODUCTS LIMITED Director 2012-05-22 CURRENT 1976-07-14 Active
JONATHAN ALBERT BEDNALL EPWIN GROUP PLC Director 2012-01-16 CURRENT 2011-08-16 Active
CHRISTOPHER ANTHONY EMPSON WINEP 71 LIMITED Director 2018-05-11 CURRENT 2018-05-11 Active
CHRISTOPHER ANTHONY EMPSON AMICUS BUILDING PRODUCTS LIMITED Director 2018-03-05 CURRENT 2013-08-05 Active
CHRISTOPHER ANTHONY EMPSON SALTIRE TRADE PLASTICS LTD. Director 2018-03-05 CURRENT 2009-06-12 Active
CHRISTOPHER ANTHONY EMPSON MAGDEN LIMITED Director 2018-03-05 CURRENT 1999-03-29 Active
CHRISTOPHER ANTHONY EMPSON NU*STOCK LTD Director 2018-03-05 CURRENT 2002-09-18 Active
CHRISTOPHER ANTHONY EMPSON STELLAR ALUMINIUM LIMITED Director 2017-08-31 CURRENT 2017-08-31 Active
CHRISTOPHER ANTHONY EMPSON WINEP 70 LIMITED Director 2017-08-02 CURRENT 2017-08-02 Active
CHRISTOPHER ANTHONY EMPSON SILPLAS BUILDING PRODUCTS LIMITED Director 2016-06-10 CURRENT 1996-03-13 Active
CHRISTOPHER ANTHONY EMPSON MASTERGLAZE LIMITED Director 2016-06-10 CURRENT 2000-09-07 Active
CHRISTOPHER ANTHONY EMPSON SPECIALIST PLASTICS DISTRIBUTION LTD Director 2016-06-10 CURRENT 2016-02-11 Liquidation
CHRISTOPHER ANTHONY EMPSON CHURCHLEY BUILDERS PLASTICS LIMITED Director 2016-06-10 CURRENT 1994-11-23 Active
CHRISTOPHER ANTHONY EMPSON NATIONAL PLASTICS (BUILDING PRODUCTS) LIMITED Director 2016-06-10 CURRENT 2016-05-03 Active
CHRISTOPHER ANTHONY EMPSON UPVC DISTRIBUTORS LIMITED Director 2016-06-10 CURRENT 1988-10-28 Active
CHRISTOPHER ANTHONY EMPSON STORMKING PLASTICS LIMITED Director 2015-12-31 CURRENT 1983-04-13 Active
CHRISTOPHER ANTHONY EMPSON GRP ASPECTS LTD Director 2015-10-30 CURRENT 2002-02-19 Active
CHRISTOPHER ANTHONY EMPSON WINEP 6 LIMITED Director 2015-10-29 CURRENT 2015-10-29 Dissolved 2016-07-12
CHRISTOPHER ANTHONY EMPSON EPWIN SECRETARIES LIMITED Director 2014-09-12 CURRENT 2012-03-09 Active
CHRISTOPHER ANTHONY EMPSON THE ENTRANCE FIRE DOOR COMPANY LIMITED Director 2014-07-23 CURRENT 2012-03-09 Active
CHRISTOPHER ANTHONY EMPSON BUILDING PLASTICS HOLDINGS LIMITED Director 2014-06-25 CURRENT 2005-08-05 Active
CHRISTOPHER ANTHONY EMPSON KESTREL-BCE LIMITED Director 2014-06-25 CURRENT 2005-10-21 Active
CHRISTOPHER ANTHONY EMPSON CELUFORM BUILDING PRODUCTS LIMITED Director 2014-06-25 CURRENT 2007-10-23 Active
CHRISTOPHER ANTHONY EMPSON SPECIALIST BUILDING DISTRIBUTION LTD Director 2014-06-25 CURRENT 1991-04-08 Active
CHRISTOPHER ANTHONY EMPSON TP DISTRIBUTION LTD Director 2014-06-25 CURRENT 1999-06-16 Active
CHRISTOPHER ANTHONY EMPSON WINEP 60 LIMITED Director 2014-06-25 CURRENT 1999-08-26 Active
CHRISTOPHER ANTHONY EMPSON VENTURE BUILDING PLASTICS LIMITED Director 2014-06-25 CURRENT 2002-06-06 Active
CHRISTOPHER ANTHONY EMPSON SPECTUS SYSTEMS LIMITED Director 2014-06-25 CURRENT 2005-10-21 Active
CHRISTOPHER ANTHONY EMPSON WINEP 63 LIMITED Director 2014-06-25 CURRENT 2005-10-21 Active
CHRISTOPHER ANTHONY EMPSON WINEP 62 LIMITED Director 2014-06-25 CURRENT 2009-02-20 Active
CHRISTOPHER ANTHONY EMPSON WINEP 67 LIMITED Director 2014-06-25 CURRENT 2001-09-26 Active
CHRISTOPHER ANTHONY EMPSON CROWN ARCHITECTURAL ALUMINIUM (UK) LIMITED Director 2014-06-25 CURRENT 2008-02-27 Active
CHRISTOPHER ANTHONY EMPSON WINEP 61 LIMITED Director 2014-06-25 CURRENT 1980-07-04 Active
CHRISTOPHER ANTHONY EMPSON SPECIALIST BUILDING PRODUCTS LIMITED Director 2014-06-25 CURRENT 1976-07-14 Active
CHRISTOPHER ANTHONY EMPSON TRENTHAM LOGISTICS LIMITED Director 2014-06-25 CURRENT 2005-10-21 Active
CHRISTOPHER ANTHONY EMPSON EPWIN GROUP PLC Director 2014-06-17 CURRENT 2011-08-16 Active
GEOFFREY PHILIP FOSTER SPECIALIST BUILDING DISTRIBUTION LTD Director 2016-08-03 CURRENT 1991-04-08 Active
GEOFFREY PHILIP FOSTER NATIONAL PLASTICS (BUILDING PRODUCTS) LIMITED Director 2016-05-03 CURRENT 2016-05-03 Active
GEOFFREY PHILIP FOSTER CHURCHLEY BUILDERS PLASTICS LIMITED Director 2014-08-04 CURRENT 1994-11-23 Active
GEOFFREY PHILIP FOSTER SILPLAS BUILDING PRODUCTS LIMITED Director 2014-05-30 CURRENT 1996-03-13 Active
GEOFFREY PHILIP FOSTER UPVC DISTRIBUTORS LIMITED Director 2008-03-01 CURRENT 1988-10-28 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-11-07Register inspection address changed from Unit 1B Stratford Court Cranmore Boulevard Shirley Solihull B90 4QT England to Friars Gate 1011 Stratford Road Shirley Solihull B90 4BN
2024-11-07AD02Register inspection address changed from Unit 1B Stratford Court Cranmore Boulevard Shirley Solihull B90 4QT England to Friars Gate 1011 Stratford Road Shirley Solihull B90 4BN
2024-11-06Director's details changed for Mr Jonathan Albert Bednall on 2024-11-05
2024-11-06CONFIRMATION STATEMENT MADE ON 06/11/24, WITH NO UPDATES
2024-11-06CS01CONFIRMATION STATEMENT MADE ON 06/11/24, WITH NO UPDATES
2024-11-06CH01Director's details changed for Mr Jonathan Albert Bednall on 2024-11-05
2024-11-05SECRETARY'S DETAILS CHNAGED FOR EPWIN SECRETARIES LIMITED on 2024-11-05
2024-11-05Director's details changed for Mr Christopher Anthony Empson on 2024-11-05
2024-11-05CH01Director's details changed for Mr Christopher Anthony Empson on 2024-11-05
2024-11-05CH04SECRETARY'S DETAILS CHNAGED FOR EPWIN SECRETARIES LIMITED on 2024-11-05
2024-10-03ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23
2024-10-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23
2024-06-17REGISTERED OFFICE CHANGED ON 17/06/24 FROM Unit 1B Stratford Court Cranmore Boulevard Solihull B90 4QT United Kingdom
2024-06-17AD01REGISTERED OFFICE CHANGED ON 17/06/24 FROM Unit 1B Stratford Court Cranmore Boulevard Solihull B90 4QT United Kingdom
2023-11-06CS01CONFIRMATION STATEMENT MADE ON 06/11/23, WITH NO UPDATES
2023-11-06AD02Register inspection address changed from Eversheds House 70 Great Bridgewater Street Manchester Lancashire M1 5ES United Kingdom to Unit 1B Stratford Court Cranmore Boulevard Shirley Solihull B90 4QT
2023-07-18ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-07-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2022-11-07CONFIRMATION STATEMENT MADE ON 06/11/22, WITH NO UPDATES
2022-11-07CS01CONFIRMATION STATEMENT MADE ON 06/11/22, WITH NO UPDATES
2022-09-28ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2021-11-08CS01CONFIRMATION STATEMENT MADE ON 06/11/21, WITH UPDATES
2021-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2020-11-12CS01CONFIRMATION STATEMENT MADE ON 06/11/20, WITH NO UPDATES
2020-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2019-11-06CS01CONFIRMATION STATEMENT MADE ON 06/11/19, WITH NO UPDATES
2019-09-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-11-14CS01CONFIRMATION STATEMENT MADE ON 06/11/18, WITH NO UPDATES
2018-11-14TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY PHILIP FOSTER
2018-11-06AD04Register(s) moved to registered office address Unit 1B Stratford Court Cranmore Boulevard Solihull B90 4QT
2018-09-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-06-06CH01Director's details changed for Mr Jonathan Albert Bednall on 2018-06-06
2017-11-06CS01CONFIRMATION STATEMENT MADE ON 06/11/17, NO UPDATES
2017-11-06CS01CONFIRMATION STATEMENT MADE ON 06/11/17, NO UPDATES
2017-09-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-11-10LATEST SOC10/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-10CS01CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES
2016-10-10AD03Registers moved to registered inspection location of Eversheds House 70 Great Bridgewater Street Manchester Lancashire M1 5ES
2016-10-04AD02Register inspection address changed to Eversheds House 70 Great Bridgewater Street Manchester Lancashire M1 5ES
2016-10-03AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-04CH01Director's details changed for Mr Geoffrey Philip Foster on 2016-07-08
2016-07-22RES01ADOPT ARTICLES 22/07/16
2016-07-20TM01APPOINTMENT TERMINATED, DIRECTOR JOHN KEVIN LEWIS
2016-07-14AP04Appointment of Epwin Secretaries Limited as company secretary on 2016-06-10
2016-07-08AD01REGISTERED OFFICE CHANGED ON 08/07/16 FROM Imperial Building Bridge Street Abercarn Newport Gwent NP11 4SB
2016-07-08AP01DIRECTOR APPOINTED MR JONATHAN ALBERT BEDNALL
2016-07-08AP01DIRECTOR APPOINTED MR CHRISTOPHER ANTHONY EMPSON
2016-06-08TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BROUGH
2016-06-08TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BROUGH
2016-06-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-06-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-06-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-06-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-06-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-06-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-12-01LATEST SOC01/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-01AR0106/11/15 ANNUAL RETURN FULL LIST
2015-07-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-01-23AUDAUDITOR'S RESIGNATION
2014-12-01LATEST SOC01/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-01AR0106/11/14 FULL LIST
2014-10-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-10-09AUDAUDITOR'S RESIGNATION
2014-08-28TM01APPOINTMENT TERMINATED, DIRECTOR JANICE WHITTLE
2014-08-28AP01DIRECTOR APPOINTED MR JOHN KEVIN LEWIS
2014-08-28AP01DIRECTOR APPOINTED MR PAUL GEORGE BROUGH
2014-08-28AP01DIRECTOR APPOINTED MR GEOFFERY PHILIP FOSTER
2014-08-28AD01REGISTERED OFFICE CHANGED ON 28/08/2014 FROM 314 GORING ROAD GORING-BY-SEA WORTHING WEST SUSSEX BN12 4PE
2014-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MS JANICE WHITTLE / 05/08/2014
2013-11-19LATEST SOC19/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-19AR0106/11/13 FULL LIST
2013-10-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-07-01TM02APPOINTMENT TERMINATED, SECRETARY JAMES POWELL
2012-12-06AR0106/11/12 FULL LIST
2012-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2011-11-10AR0106/11/11 FULL LIST
2011-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-02-11AR0106/11/10 FULL LIST
2010-09-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-07-21TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CHURCHLEY
2010-01-08AR0106/11/09 FULL LIST
2010-01-08CH03SECRETARY'S CHANGE OF PARTICULARS / JAMES POWELL / 06/11/2009
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MS JANICE WHITTLE / 06/11/2009
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN SHIRLEY CHURCHLEY / 06/11/2009
2009-11-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-06-26288aDIRECTOR APPOINTED JANICE WHITTLE
2008-12-22363aRETURN MADE UP TO 06/11/08; FULL LIST OF MEMBERS
2008-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-01-04363aRETURN MADE UP TO 06/11/07; FULL LIST OF MEMBERS
2007-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2006-11-17363aRETURN MADE UP TO 06/11/06; FULL LIST OF MEMBERS
2006-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2005-12-02363sRETURN MADE UP TO 06/11/05; FULL LIST OF MEMBERS
2005-10-31AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-12-06363sRETURN MADE UP TO 06/11/04; FULL LIST OF MEMBERS
2004-10-18AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-11-22363sRETURN MADE UP TO 06/11/03; FULL LIST OF MEMBERS
2003-09-02AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-02-07288bSECRETARY RESIGNED
2003-02-07288aNEW SECRETARY APPOINTED
2002-12-11363sRETURN MADE UP TO 06/11/02; FULL LIST OF MEMBERS
2002-07-26AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-02-01RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-11-19363sRETURN MADE UP TO 06/11/01; FULL LIST OF MEMBERS
2001-10-12AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-01-02363sRETURN MADE UP TO 06/11/00; FULL LIST OF MEMBERS
2000-08-24AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-12-07363sRETURN MADE UP TO 06/11/99; FULL LIST OF MEMBERS
1999-10-27AAFULL ACCOUNTS MADE UP TO 31/12/98
1998-11-25363(288)SECRETARY RESIGNED
1998-11-25363sRETURN MADE UP TO 06/11/98; FULL LIST OF MEMBERS
1998-10-31AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-01-22363(288)SECRETARY'S PARTICULARS CHANGED
1998-01-22363sRETURN MADE UP TO 06/11/97; NO CHANGE OF MEMBERS
1997-10-30AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-02-17288aNEW SECRETARY APPOINTED
1997-01-22363sRETURN MADE UP TO 06/11/96; NO CHANGE OF MEMBERS
1996-06-04288DIRECTOR RESIGNED
1996-06-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95
1996-01-25225(1)ACCOUNTING REF. DATE EXT FROM 31/07 TO 31/12
1995-11-10363sRETURN MADE UP TO 06/11/95; FULL LIST OF MEMBERS
1995-06-28288DIRECTOR RESIGNED
1995-01-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94
1994-12-14288NEW DIRECTOR APPOINTED
1994-11-16363sRETURN MADE UP TO 06/11/94; FULL LIST OF MEMBERS
1993-12-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to CHURCHLEY BROS.LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CHURCHLEY BROS.LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1993-08-03 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE 1969-05-21 Satisfied WESTMINSTER BANK LTD
MORTGAGE 1969-05-21 Satisfied WESTMINSTER BANK LTD
MORTGAGE 1965-07-19 Satisfied DISTRICT BANK LTD
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CHURCHLEY BROS.LIMITED

Intangible Assets
Patents
We have not found any records of CHURCHLEY BROS.LIMITED registering or being granted any patents
Domain Names

CHURCHLEY BROS.LIMITED owns 2 domain names.

centra-uk.co.uk   charitybanking.co.uk  

Trademarks
We have not found any records of CHURCHLEY BROS.LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHURCHLEY BROS.LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as CHURCHLEY BROS.LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CHURCHLEY BROS.LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHURCHLEY BROS.LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CHURCHLEY BROS.LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.