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

CHURCHILL CHINA PLC

No.1 Marlborough Way, Tunstall, Stoke-On-Trent, ST6 5NZ,
Company Registration Number
02709505
Public Limited Company
Active

Company Overview

About Churchill China Plc
CHURCHILL CHINA PLC was founded on 1992-04-24 and has its registered office in Stoke-on-trent. The organisation's status is listed as "Active". Churchill China Plc is a Public Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
CHURCHILL CHINA PLC
 
Legal Registered Office
No.1 Marlborough Way
Tunstall
Stoke-On-Trent
ST6 5NZ
Other companies in ST6
 
Telephone01782 577566
 
Filing Information
Company Number 02709505
Company ID Number 02709505
Date formed 1992-04-24
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-06-30
Latest return 2024-04-16
Return next due 2025-04-30
Type of accounts GROUP
Last Datalog update: 2024-05-20 15:19:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHURCHILL CHINA PLC
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.
Companies with same name CHURCHILL CHINA PLC
The following companies were found which have the same name as CHURCHILL CHINA PLC. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CHURCHILL CHINA (UK) LIMITED NO.1 MARLBOROUGH WAY TUNSTALL STOKE-ON-TRENT ST6 5NZ Active Company formed on the 1932-11-11
CHURCHILL CHINA INCORPORATED California Unknown
CHURCHILL CHINA INCORPORATED New Jersey Unknown
CHURCHILL CHINA INC North Carolina Unknown
CHURCHILL CHINA INC Pennsylvannia Unknown

Company Officers of CHURCHILL CHINA PLC

Current Directors
Officer Role Date Appointed
DAVID JOHN SIMON TAYLOR
Company Secretary 1992-12-01
ANGELA CLAIRE BROMFIELD
Director 2016-07-01
BRENDAN HYNES
Director 2013-09-24
ALAN JAMES MCWALTER
Director 2011-01-05
DAVID MICHAEL O'CONNOR
Director 1999-01-08
ANDREW DAVID ROPER
Director 1992-12-01
JAMES ANDREW ROPER
Director 2015-07-24
DAVID JOHN SIMON TAYLOR
Director 1993-07-30
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN WINDSOR MORGAN
Director 2007-05-16 2016-05-26
JONATHAN NIGEL EDWARD SPAREY
Director 2000-05-17 2013-05-22
IAIN TREVENON HICKS
Director 2006-09-28 2011-12-02
RODNEY SPENCER KETTEL
Director 1999-02-11 2010-05-19
RALPH GRUNDY
Director 2000-05-17 2008-04-28
EDWARD STEPHEN ROPER
Director 1992-12-01 2007-05-16
PAUL DENNIS DEIGHTON
Director 1999-01-08 2003-06-06
ROBERT LEWIS JOHNSON
Director 1993-10-06 2001-03-29
SIMON MICHAEL JOHN BELL
Director 2000-05-17 2000-11-27
DEREK MAPP
Director 1998-05-13 2000-05-17
MICHAEL JOHN ROPER
Director 1992-12-01 1999-05-19
MICHAEL SWINGLER
Director 1992-12-01 1999-02-11
DENNIS PETER HEYWOOD
Director 1992-12-01 1998-04-24
HELEN GILLIAN ROBINSON PRESTON
Director 1996-01-29 1998-01-30
PETER JOHN SIDDALL
Director 1992-12-01 1996-05-15
PETER COLEMAN
Director 1994-09-07 1996-02-16
BERNARD PATRICK BURNS
Director 1992-12-01 1993-06-07
A B & C SECRETARIAL LIMITED
Nominated Secretary 1992-04-24 1992-12-01
A B & C SECRETARIAL LIMITED
Nominated Director 1992-04-24 1992-12-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JOHN SIMON TAYLOR CHURCHILL CERAMICS (UK) LIMITED Company Secretary 1997-10-15 CURRENT 1997-09-30 Active
DAVID JOHN SIMON TAYLOR ELIZABETHAN FINE BONE CHINA LIMITED Company Secretary 1994-07-05 CURRENT 1988-11-15 Active
DAVID JOHN SIMON TAYLOR CHURCHILL FINE BONE CHINA (HOLDINGS) LIMITED Company Secretary 1994-07-05 CURRENT 1987-05-11 Active
DAVID JOHN SIMON TAYLOR CHURCHILL TABLEWARE LIMITED Company Secretary 1994-07-05 CURRENT 1941-04-04 Active
DAVID JOHN SIMON TAYLOR CHURCHILL FINE BONE CHINA LIMITED Company Secretary 1994-07-05 CURRENT 1948-04-05 Active
DAVID JOHN SIMON TAYLOR CHURCHILL HOUSEWARES LIMITED Company Secretary 1992-11-22 CURRENT 1977-12-28 Active
DAVID JOHN SIMON TAYLOR ROSINA CHINA COMPANY LIMITED Company Secretary 1992-11-22 CURRENT 1959-05-15 Active - Proposal to Strike off
DAVID JOHN SIMON TAYLOR CROWN CLARENCE LIMITED Company Secretary 1992-11-22 CURRENT 1975-11-21 Active
DAVID JOHN SIMON TAYLOR CHURCHILL CHINA (UK) LIMITED Company Secretary 1992-04-01 CURRENT 1932-11-11 Active
ANGELA CLAIRE BROMFIELD ZOTEFOAMS PLC Director 2014-10-01 CURRENT 1992-05-14 Active
ANGELA CLAIRE BROMFIELD NEWTON GREEN CONSULTING LIMITED Director 2013-09-01 CURRENT 2011-12-12 Active
BRENDAN HYNES BRAND ARCHITEKTS GROUP PLC Director 2013-07-01 CURRENT 1986-01-07 Active
ALAN JAMES MCWALTER NEWMARKET PROMOTIONS LIMITED Director 2017-07-01 CURRENT 1983-03-22 Active
ALAN JAMES MCWALTER PALMA BIDCO LIMITED Director 2016-07-15 CURRENT 2016-03-14 Liquidation
ALAN JAMES MCWALTER BELFIELD GROUP LIMITED Director 2016-07-15 CURRENT 2016-03-14 Active
ALAN JAMES MCWALTER PALMA MIDCO LIMITED Director 2014-08-01 CURRENT 2013-07-24 Liquidation
ALAN JAMES MCWALTER SDL LIMITED Director 2014-03-01 CURRENT 1992-01-06 Active
ALAN JAMES MCWALTER DIGNITY GROUP HOLDINGS LIMITED Director 2009-01-12 CURRENT 2002-10-22 Active
DAVID MICHAEL O'CONNOR CHURCHILL CHINA (UK) LIMITED Director 1999-01-06 CURRENT 1932-11-11 Active
ANDREW DAVID ROPER JAMES BROADHURST & SONS LIMITED Director 2012-05-28 CURRENT 2012-05-25 Active
ANDREW DAVID ROPER ELIZABETHAN FINE BONE CHINA LIMITED Director 2002-03-30 CURRENT 1988-11-15 Active
ANDREW DAVID ROPER CHURCHILL FINE BONE CHINA (HOLDINGS) LIMITED Director 2002-03-30 CURRENT 1987-05-11 Active
ANDREW DAVID ROPER CHURCHILL CERAMICS (UK) LIMITED Director 2002-03-30 CURRENT 1997-09-30 Active
ANDREW DAVID ROPER CHURCHILL TABLEWARE LIMITED Director 2002-03-30 CURRENT 1941-04-04 Active
ANDREW DAVID ROPER CHURCHILL FINE BONE CHINA LIMITED Director 2002-03-30 CURRENT 1948-04-05 Active
ANDREW DAVID ROPER BALLION LIMITED Director 2001-01-19 CURRENT 2000-10-27 Active
ANDREW DAVID ROPER CHURCHILL CHINA (UK) LIMITED Director 1999-01-06 CURRENT 1932-11-11 Active
ANDREW DAVID ROPER BRITISH POTTERY MANUFACTURERS' FEDERATION (TRUSTEE) LIMITED Director 1997-09-19 CURRENT 1955-07-13 Liquidation
ANDREW DAVID ROPER CHURCHILL HOUSEWARES LIMITED Director 1992-11-22 CURRENT 1977-12-28 Active
ANDREW DAVID ROPER ROSINA CHINA COMPANY LIMITED Director 1992-11-22 CURRENT 1959-05-15 Active - Proposal to Strike off
ANDREW DAVID ROPER CROWN CLARENCE LIMITED Director 1992-11-22 CURRENT 1975-11-21 Active
DAVID JOHN SIMON TAYLOR JAMES BROADHURST & SONS LIMITED Director 2012-05-28 CURRENT 2012-05-25 Active
DAVID JOHN SIMON TAYLOR ROSINA CHINA COMPANY LIMITED Director 2001-10-16 CURRENT 1959-05-15 Active - Proposal to Strike off
DAVID JOHN SIMON TAYLOR CHURCHILL CHINA (UK) LIMITED Director 1999-01-06 CURRENT 1932-11-11 Active
DAVID JOHN SIMON TAYLOR CHURCHILL CERAMICS (UK) LIMITED Director 1997-10-15 CURRENT 1997-09-30 Active
DAVID JOHN SIMON TAYLOR ELIZABETHAN FINE BONE CHINA LIMITED Director 1994-07-05 CURRENT 1988-11-15 Active
DAVID JOHN SIMON TAYLOR CHURCHILL FINE BONE CHINA (HOLDINGS) LIMITED Director 1994-07-05 CURRENT 1987-05-11 Active
DAVID JOHN SIMON TAYLOR CHURCHILL TABLEWARE LIMITED Director 1994-07-05 CURRENT 1941-04-04 Active
DAVID JOHN SIMON TAYLOR CHURCHILL FINE BONE CHINA LIMITED Director 1994-07-05 CURRENT 1948-04-05 Active
DAVID JOHN SIMON TAYLOR CROWN CLARENCE LIMITED Director 1993-10-01 CURRENT 1975-11-21 Active
DAVID JOHN SIMON TAYLOR CHURCHILL HOUSEWARES LIMITED Director 1992-11-22 CURRENT 1977-12-28 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
2023-09-20APPOINTMENT TERMINATED, DIRECTOR ALAN JAMES MCWALTER
2023-07-05GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-06-09DIRECTOR APPOINTED MR MICHAEL CUNNINGHAM
2023-04-20CONFIRMATION STATEMENT MADE ON 16/04/23, WITH NO UPDATES
2023-04-13APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN SIMON TAYLOR
2023-04-13Termination of appointment of David John Simon Taylor on 2023-04-12
2023-04-13Appointment of Mr Marc Sinclair as company secretary on 2023-04-12
2023-03-06DIRECTOR APPOINTED MRS CAROLINE JANE STEPHENS
2022-12-02AD02Register inspection address changed from C/O Equiniti Limited Aspect House Spencer Road Lancing West Sussex BN99 6DA United Kingdom to Equinti Highdown House Yeoman Way Worthing West Sussex BN99 3HH
2022-10-27AP01DIRECTOR APPOINTED MR ROBIN GEORGE WALTON WILLIAMS
2022-06-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-06-23TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA CLAIRE BROMFIELD
2022-04-20CS01CONFIRMATION STATEMENT MADE ON 16/04/22, WITH NO UPDATES
2021-07-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-04-30RP04AP01Second filing of director appointment of Mr Julian Mark Moore
2021-04-29CS01CONFIRMATION STATEMENT MADE ON 16/04/21, WITH NO UPDATES
2021-04-29AP01DIRECTOR APPOINTED MR JULIAN MARK MOORE
2020-12-04TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVID ROPER
2020-09-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-06-24RES09Resolution of authority to purchase a number of shares
2020-04-28CS01CONFIRMATION STATEMENT MADE ON 16/04/20, WITH NO UPDATES
2019-07-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-06-10RES09Resolution of authority to purchase a number of shares
2019-04-29CS01CONFIRMATION STATEMENT MADE ON 16/04/19, WITH NO UPDATES
2019-02-14PSC08Notification of a person with significant control statement
2018-05-25RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2018-05-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-05-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-05-25RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolution of allotment of securities
2018-05-03CS01CONFIRMATION STATEMENT MADE ON 16/04/18, WITH NO UPDATES
2017-06-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-06-05RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of allotment of securities
2017-06-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-04-27LATEST SOC27/04/17 STATEMENT OF CAPITAL;GBP 1103017
2017-04-27CS01CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES
2016-07-05AP01DIRECTOR APPOINTED MRS ANGELA CLAIRE BROMFIELD
2016-06-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-06-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-06-03RES13MARKET PURCHASES 18/05/2016
2016-06-03RES13MARKET PURCHASES 18/05/2016
2016-06-03RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-06-03RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-06-02TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN MORGAN
2016-06-02TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN MORGAN
2016-05-24LATEST SOC24/05/16 STATEMENT OF CAPITAL;GBP 1100813
2016-05-24LATEST SOC24/05/16 STATEMENT OF CAPITAL;GBP 1100813
2016-05-24SH0103/05/16 STATEMENT OF CAPITAL GBP 1100813
2016-05-24SH0103/05/16 STATEMENT OF CAPITAL GBP 1100813
2016-04-21SH0122/06/15 STATEMENT OF CAPITAL GBP 1100813
2016-04-20LATEST SOC20/04/16 STATEMENT OF CAPITAL;GBP 1100813
2016-04-20AR0116/04/16 ANNUAL RETURN FULL LIST
2015-07-29AP01DIRECTOR APPOINTED MR. JAMES ANDREW ROPER
2015-06-25RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolution of authority to purchase a number of shares
2015-06-25RES09Resolution of authority to purchase a number of shares
2015-06-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-05-06LATEST SOC06/05/15 STATEMENT OF CAPITAL;GBP 1095797.6
2015-05-06AR0116/04/15 ANNUAL RETURN FULL LIST
2014-05-21RES13CO BUSINESS 15/05/2014
2014-05-21RES10Resolutions passed:
  • Resolution of allotment of securities
  • Co business 15/05/2014
  • Resolution to purchase shares
2014-05-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-04-24LATEST SOC24/04/14 STATEMENT OF CAPITAL;GBP 1095797.6
2014-04-24AR0116/04/14 ANNUAL RETURN FULL LIST
2014-04-24TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN SPAREY
2013-09-24AP01DIRECTOR APPOINTED MR. BRENDAN HYNES
2013-08-21AD01REGISTERED OFFICE CHANGED ON 21/08/13 FROM No.1 Marlborough Way Stoke-on-Trent ST6 5NZ United Kingdom
2013-07-30AD01REGISTERED OFFICE CHANGED ON 30/07/2013 FROM MARLBOROUGH POTTERY HIGH STREET STOKE-ON-TRENT ST6 5NZ ENGLAND
2013-06-26AD01REGISTERED OFFICE CHANGED ON 26/06/2013 FROM NO.1 MARLBOROUGH WAY TUNSTALL STOKE-ON-TRENT ST6 5ED GREAT BRITAIN
2013-06-18AD01REGISTERED OFFICE CHANGED ON 18/06/2013 FROM MARLBOROUGH POTTERY MARLBOROUGH WAY TUNSTALL STOKE-ON-TRENT GREAT BRITAIN
2013-06-13AD01REGISTERED OFFICE CHANGED ON 13/06/2013 FROM MARLBOROUGH POTTERY HIGH STREET TUNSTALL STOKE ON TRENT STAFFORDSHIRE ST6 5NZ
2013-06-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-06-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-04-16AR0116/04/13 NO MEMBER LIST
2012-05-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-05-25RES13AGM CALLED NOT LESS THAN 14 DAYS NOTICE 16/05/2012
2012-05-25RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-04-24AR0116/04/12 NO MEMBER LIST
2011-12-06TM01APPOINTMENT TERMINATED, DIRECTOR IAIN HICKS
2011-12-06AD02SAIL ADDRESS CHANGED FROM: C/O EQUINITI LIMITED HOLM OAK BUSINESS PARK MARTLETS WAY GORING-BY-SEA WORTHING WEST SUSSEX BN12 4QY UNITED KINGDOM
2011-11-10AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2011-11-10AD02SAIL ADDRESS CREATED
2011-06-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-05-24RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2011-05-24RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-05-09AR0116/04/11 BULK LIST
2011-02-03AP01DIRECTOR APPOINTED MR ALAN JAMES MCWALTER
2010-06-02AR0116/04/10 BULK LIST
2010-05-26TM01APPOINTMENT TERMINATED, DIRECTOR RODNEY KETTEL
2010-05-25RES01ADOPT ARTICLES 19/05/2010
2010-05-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-05-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-05-17CH03SECRETARY'S CHANGE OF PARTICULARS / DAVID JOHN SIMON TAYLOR / 16/04/2010
2010-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / IAIN TREVENON HICKS / 16/04/2010
2010-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RODNEY SPENCER KETTEL / 16/04/2010
2010-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN WINDSOR MORGAN / 16/04/2010
2010-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID MICHAEL O'CONNOR / 16/04/2010
2010-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN NIGEL EDWARD SPAREY / 16/04/2010
2010-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DAVID ROPER / 16/04/2010
2010-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN SIMON TAYLOR / 16/04/2010
2010-04-23SH0130/03/10 STATEMENT OF CAPITAL GBP 1095797
2009-11-02CC04STATEMENT OF COMPANY'S OBJECTS
2009-05-26RES13COMPANY BUSINESS 19/05/2009
2009-05-26RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-05-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-05-15363aRETURN MADE UP TO 16/04/09; BULK LIST AVAILABLE SEPARATELY
2009-02-11353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
2008-07-25169(1B)03/07/08 GBP TI 5000@0.1=500
2008-07-25169(1B)17/06/08 GBP TI 53400@0.1=5340
2008-05-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-05-27RES01ADOPT ARTICLES 21/05/2008
2008-05-27RES04GBP NC 1430000/2000000 21/05/2008
2008-05-09363sRETURN MADE UP TO 16/04/08; BULK LIST AVAILABLE SEPARATELY
2008-05-09288bAPPOINTMENT TERMINATED DIRECTOR RALPH GRUNDY
2007-09-1888(2)RAD 06/09/07--------- £ SI 2000@.01=20 £ IC 1094587/1094607
2007-07-21288aNEW DIRECTOR APPOINTED
2007-06-19288bDIRECTOR RESIGNED
2007-05-31RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-05-31RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2007-05-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-05-03363sRETURN MADE UP TO 16/04/07; BULK LIST AVAILABLE SEPARATELY
2006-10-13288bDIRECTOR RESIGNED
2006-10-13288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CHURCHILL CHINA PLC 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 CHURCHILL CHINA PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CHURCHILL CHINA PLC does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.349
MortgagesNumMortOutstanding0.749
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.609

This shows the max and average number of mortgages for companies with the same SIC code of 32990 - Other manufacturing n.e.c.

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

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 CHURCHILL CHINA PLC

Intangible Assets
Patents
We have not found any records of CHURCHILL CHINA PLC registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks

Trademark applications by CHURCHILL CHINA PLC

CHURCHILL CHINA PLC is the Original Applicant for the trademark STONECAST ™ (UK00003041640) through the UKIPO on the 2014-02-10
Trademark class: Tableware, dinnerware, ovenware, cookware, mugs, cups, saucers, bowls, plates, jugs, dishes, soufflé dishes, flan dishes, butter dishes, ramekins, vases, ash trays, sachet holders and sauce pots, cake stands, teapots, coffee pots, salt and pepper, butter blocks, sugar bowls, lids, egg cups, pie dishes, oven to tableware, dip pots, chip mugs, side bowls, gravy boats, deli serve ware, fine china, super vitrified tableware.
CHURCHILL CHINA PLC is the Original Applicant for the trademark CHURCHILL 1795 ™ (UK00003058623) through the UKIPO on the 2014-06-04
Trademark class: Tableware, dinnerware, ovenware, cookware, mugs, cups, saucers, bowls, plates, jugs, dishes, soufflé dishes, flan dishes, butter dishes, ramekins, vases, sachet holders and sauce pots, cake stands, teapots, coffee pots, salt and pepper, butter blocks, sugar bowls, lids, egg cups, pie dishes, oven to tableware, dip pots, chip mugs, side bowls, gravy boats, deli serve ware, fine china, super vitrified tableware.
CHURCHILL CHINA PLC is the Original Applicant for the trademark DISCOVER ™ (UK00003074188) through the UKIPO on the 2014-09-25
Trademark class: Tableware, dinnerware, ovenware, cookware, glassware, mugs, cups, saucers, bowls, plates, jugs, dishes, soufflé dishes, flan dishes, butter dishes, ramekins, vases, sachet holders and sauce pots, cake stands, teapots, coffee pots, salt and pepper pots, butter blocks, sugar bowls, lids, egg cups, pie dishes, oven to tableware, dip pots, chip mugs, side bowls, gravy boats, deli serve ware, buffet trays, buffet platters, fine china, super vitrified tableware.
CHURCHILL CHINA PLC is the Original Applicant for the trademark INCA ™ (UK00003102737) through the UKIPO on the 2015-04-07
Trademark class: Tableware, dinnerware, ovenware, cookware, glassware, mugs, cups, saucers, bowls, plates, jugs, dishes, soufflé dishes, flan dishes, butter dishes, ramekins, vases, sachet holders and sauce pots, cake stands, teapots, coffee pots, salt and pepper pots, butter blocks, sugar bowls, lids, egg cups, pie dishes, oven to tableware, dip pots, chip mugs, side bowls, gravy boats, deli serve ware, buffet trays, buffet platters, fine china, super vitrified tableware, melamine tableware, melamine bowls, melamine plates, melamine trays, wooden tableware, wooden trays, wooden boards, wooden platters, wooden bowls.
CHURCHILL CHINA PLC is the Original registrant for the trademark ALCHEMY ™ (78425195) through the USPTO on the 2004-05-26
Cutlery
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
LEGAL MORTGAGE ANDERTON PORT LIMITED 2009-09-12 Outstanding

We have found 1 mortgage charges which are owed to CHURCHILL CHINA PLC

Income
Government Income
We have not found government income sources for CHURCHILL CHINA PLC. 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 (32990 - Other manufacturing n.e.c.) as CHURCHILL CHINA PLC are:

ALGECO UK LIMITED £ 819,124
CLEARWAY DOORS AND WINDOWS LTD £ 299,631
SCARAB SWEEPERS LIMITED £ 268,353
TES 2013 LIMITED £ 254,172
FACULTATIEVE TECHNOLOGIES LIMITED £ 225,523
PLAY AND LEISURE LIMITED £ 207,086
PLAYDALE PLAYGROUNDS LIMITED £ 185,319
INSTARMAC GROUP PLC £ 158,219
DIRECT HEALTHCARE GROUP LIMITED £ 144,686
PEART ACCESS RAMPS LIMITED £ 116,709
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
Outgoings
Business Rates/Property Tax
No properties were found where CHURCHILL CHINA PLC 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 CHURCHILL CHINA PLC 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 CHURCHILL CHINA PLC any grants or awards.
Capital & Shareholder / Members
Stock Exchange Listing
London Stock Exchange Listing AIM
Ticker Name CHH
Listed Since 22-Apr-03
Market Sector Household Goods
Market Sub Sector Durable Household Products
Market Capitalisation £49.4355M
Shares Issues 10,924,976.00
Share Type ORD GBP0.10
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.