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

CHURCHILL & SIM INTERNATIONAL LTD.

THE SPLASH, HARTFIELD, EAST SUSSEX, TN7 4ES,
Company Registration Number
02986356
Private Limited Company
Active

Company Overview

About Churchill & Sim International Ltd.
CHURCHILL & SIM INTERNATIONAL LTD. was founded on 1994-11-03 and has its registered office in East Sussex. The organisation's status is listed as "Active". Churchill & Sim International Ltd. is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CHURCHILL & SIM INTERNATIONAL LTD.
 
Legal Registered Office
THE SPLASH
HARTFIELD
EAST SUSSEX
TN7 4ES
Other companies in TN7
 
Filing Information
Company Number 02986356
Company ID Number 02986356
Date formed 1994-11-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/01/2016
Return next due 29/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-07 03:20:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHURCHILL & SIM INTERNATIONAL LTD.
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 CHURCHILL & SIM INTERNATIONAL LTD.

Current Directors
Officer Role Date Appointed
HUNTNEWS LIMITED
Company Secretary 2000-11-01
PETER FREDERICK HAMMERSLEY
Director 2011-11-25
Previous Officers
Officer Role Date Appointed Date Resigned
DMITRE MASHKIN
Director 2012-04-01 2014-09-01
CAMPBELL GERALD SIM
Director 2004-05-01 2012-01-19
PETER FREDERICK HAMMERSLEY
Director 1994-11-03 2004-05-10
COTCHFORD SECRETARIES LIMITED
Company Secretary 1996-11-13 2000-11-01
PATRICK JOHN BUCKLER CARSON
Company Secretary 1994-11-03 1996-11-13
PATRICK JOHN BUCKLER CARSON
Director 1994-11-03 1996-11-13
CHETTLEBURGH INTERNATIONAL LIMITED
Nominated Secretary 1994-11-03 1994-11-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HUNTNEWS LIMITED 7890748 LIMITED Company Secretary 2011-12-23 CURRENT 2011-12-22 Dissolved 2018-08-07
HUNTNEWS LIMITED ALFRED DOBELL & CO LIMITED Company Secretary 2007-03-07 CURRENT 2007-03-07 Active
HUNTNEWS LIMITED FAWLEY HILL WATER LTD Company Secretary 2006-08-29 CURRENT 2006-08-29 Active - Proposal to Strike off
HUNTNEWS LIMITED LONDON TRADING HOUSE LIMITED Company Secretary 2006-02-14 CURRENT 2006-02-14 Active
HUNTNEWS LIMITED URENERGY LIMITED Company Secretary 2004-08-16 CURRENT 2004-08-16 Active - Proposal to Strike off
HUNTNEWS LIMITED NICHOLLS CONCEPTS LIMITED Company Secretary 2003-09-01 CURRENT 2003-09-01 Active
HUNTNEWS LIMITED ANDBELL LIMITED Company Secretary 2002-07-01 CURRENT 2002-07-01 Active
HUNTNEWS LIMITED COTCHFORD SECRETARY LIMITED Company Secretary 2000-05-01 CURRENT 1948-04-26 Dissolved 2018-08-07
HUNTNEWS LIMITED JOHN SADD & SONS LIMITED Company Secretary 1999-09-06 CURRENT 1999-09-06 Active
HUNTNEWS LIMITED ANDBELL BLOODSTOCK CONSULTANCY LIMITED Company Secretary 1999-06-11 CURRENT 1999-06-11 Active - Proposal to Strike off
HUNTNEWS LIMITED EDWARD CHALONER & CO (TIMBER) LIMITED Company Secretary 1998-11-17 CURRENT 1998-11-17 Active - Proposal to Strike off
HUNTNEWS LIMITED LUDGORES TIMBER IMPORTERS LIMITED Company Secretary 1998-03-26 CURRENT 1975-07-18 Liquidation
HUNTNEWS LIMITED CHURCHILL & SIM LIMITED Company Secretary 1998-01-12 CURRENT 1997-11-28 Active
PETER FREDERICK HAMMERSLEY HAMMERSLEY CHINA LIMITED Director 2014-12-22 CURRENT 2014-12-22 Active
PETER FREDERICK HAMMERSLEY DANBURY HOARDINGS LIMITED Director 2014-09-25 CURRENT 2014-09-25 Active - Proposal to Strike off
PETER FREDERICK HAMMERSLEY HARRY GOODWIN & SONS LTD Director 2014-09-05 CURRENT 2014-09-05 Active
PETER FREDERICK HAMMERSLEY DANBURY FENCING LTD Director 2013-09-09 CURRENT 2013-09-09 Active
PETER FREDERICK HAMMERSLEY 8677078 LIMITED Director 2013-09-04 CURRENT 2013-09-04 Dissolved 2018-08-07
PETER FREDERICK HAMMERSLEY BALFOUR TIMBER LIMITED Director 2013-08-14 CURRENT 2013-08-14 Dissolved 2018-01-23
PETER FREDERICK HAMMERSLEY HOLLANDEN TIMBER LIMITED Director 2013-07-11 CURRENT 2013-07-11 Dissolved 2018-01-23
PETER FREDERICK HAMMERSLEY P. SANGER LIMITED Director 2012-07-03 CURRENT 2012-07-03 Dissolved 2014-01-07
PETER FREDERICK HAMMERSLEY CSI (SPECIALITIES) LIMITED Director 2012-02-21 CURRENT 2012-02-21 Active
PETER FREDERICK HAMMERSLEY 7890748 LIMITED Director 2011-12-23 CURRENT 2011-12-22 Dissolved 2018-08-07
PETER FREDERICK HAMMERSLEY 7890679 LIMITED Director 2011-12-23 CURRENT 2011-12-22 Active - Proposal to Strike off
PETER FREDERICK HAMMERSLEY CLOTTERGATE ASSOCIATES LIMITED Director 2011-05-26 CURRENT 2011-03-30 Active
PETER FREDERICK HAMMERSLEY FAWLEY HILL WATER LTD Director 2010-03-15 CURRENT 2006-08-29 Active - Proposal to Strike off
PETER FREDERICK HAMMERSLEY CANUSA LIMITED Director 2008-05-12 CURRENT 2008-05-12 Dissolved 2018-03-20
PETER FREDERICK HAMMERSLEY HUNTNEWS LIMITED Director 2008-04-23 CURRENT 1981-05-20 Active
PETER FREDERICK HAMMERSLEY ALFRED DOBELL & CO LIMITED Director 2007-03-07 CURRENT 2007-03-07 Active
PETER FREDERICK HAMMERSLEY JOHN SADD & SONS LIMITED Director 2007-02-14 CURRENT 1999-09-06 Active
PETER FREDERICK HAMMERSLEY LONDON TRADING HOUSE LIMITED Director 2006-02-14 CURRENT 2006-02-14 Active
PETER FREDERICK HAMMERSLEY URENERGY LIMITED Director 2004-08-16 CURRENT 2004-08-16 Active - Proposal to Strike off
PETER FREDERICK HAMMERSLEY OMNIFUTURE LIMITED Director 2001-06-06 CURRENT 2001-04-25 Active
PETER FREDERICK HAMMERSLEY ANDBELL BLOODSTOCK CONSULTANCY LIMITED Director 1999-06-11 CURRENT 1999-06-11 Active - Proposal to Strike off
PETER FREDERICK HAMMERSLEY CHURCHILL & SIM LIMITED Director 1998-01-12 CURRENT 1997-11-28 Active
PETER FREDERICK HAMMERSLEY LUDGORES TIMBER IMPORTERS LIMITED Director 1997-03-30 CURRENT 1975-07-18 Liquidation
PETER FREDERICK HAMMERSLEY DALTRADE LIMITED Director 1992-04-03 CURRENT 1959-07-30 Active
PETER FREDERICK HAMMERSLEY ENGLISH TIMBER SUPPLY CO (ESSEX) LIMITED(THE) Director 1991-10-01 CURRENT 1937-02-27 Active
PETER FREDERICK HAMMERSLEY COTCHFORD SECRETARY LIMITED Director 1991-06-08 CURRENT 1948-04-26 Dissolved 2018-08-07
PETER FREDERICK HAMMERSLEY DANBURY FENCING (HOLDINGS) LIMITED Director 1991-05-21 CURRENT 1971-10-04 Liquidation

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
2024-03-04CONFIRMATION STATEMENT MADE ON 17/02/24, WITH NO UPDATES
2023-02-17CONFIRMATION STATEMENT MADE ON 17/02/23, WITH NO UPDATES
2022-07-09AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-15CS01CONFIRMATION STATEMENT MADE ON 17/02/22, WITH NO UPDATES
2021-09-07AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-16CS01CONFIRMATION STATEMENT MADE ON 04/03/21, WITH NO UPDATES
2020-11-14AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-04CS01CONFIRMATION STATEMENT MADE ON 04/03/20, WITH NO UPDATES
2019-08-28AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-05CS01CONFIRMATION STATEMENT MADE ON 04/03/19, WITH NO UPDATES
2018-12-19CS01CONFIRMATION STATEMENT MADE ON 04/03/18, WITH NO UPDATES
2017-12-21CS01CONFIRMATION STATEMENT MADE ON 21/12/17, WITH NO UPDATES
2016-12-28LATEST SOC28/12/16 STATEMENT OF CAPITAL;GBP 200
2016-12-28CS01CONFIRMATION STATEMENT MADE ON 28/12/16, WITH UPDATES
2016-06-20AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-31LATEST SOC31/01/16 STATEMENT OF CAPITAL;GBP 200
2016-01-31AR0101/01/16 ANNUAL RETURN FULL LIST
2015-04-24AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-20LATEST SOC20/01/15 STATEMENT OF CAPITAL;GBP 200
2015-01-20AR0101/01/15 ANNUAL RETURN FULL LIST
2014-09-29TM01APPOINTMENT TERMINATED, DIRECTOR DMITRE MASHKIN
2014-05-27AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-06LATEST SOC06/01/14 STATEMENT OF CAPITAL;GBP 200
2014-01-06AR0101/01/14 ANNUAL RETURN FULL LIST
2013-10-29AA01Current accounting period shortened from 31/03/14 TO 31/12/13
2013-08-28AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-06AR0101/01/13 ANNUAL RETURN FULL LIST
2012-11-27AAMDAmended accounts made up to 2012-03-31
2012-11-13AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-05AP01DIRECTOR APPOINTED MR DMITRE MASHKIN
2012-02-07TM01APPOINTMENT TERMINATED, DIRECTOR CAMPBELL SIM
2012-02-03RES01ADOPT ARTICLES 03/02/12
2012-01-10AR0101/01/12 ANNUAL RETURN FULL LIST
2011-11-28AP01DIRECTOR APPOINTED MR PETER FREDERICK HAMMERSLEY
2011-11-04AR0103/11/11 ANNUAL RETURN FULL LIST
2011-08-22CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-08-15RES15CHANGE OF NAME 10/08/2011
2011-04-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2010-11-07AR0103/11/10 FULL LIST
2010-04-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2009-11-05AR0103/11/09 FULL LIST
2009-11-05CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HUNTNEWS LIMITED / 01/11/2009
2009-04-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2008-11-18363aRETURN MADE UP TO 03/11/08; FULL LIST OF MEMBERS
2008-04-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2007-11-05363aRETURN MADE UP TO 03/11/07; FULL LIST OF MEMBERS
2007-04-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2006-12-18363aRETURN MADE UP TO 03/11/06; FULL LIST OF MEMBERS
2006-04-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2005-11-08363aRETURN MADE UP TO 03/11/05; FULL LIST OF MEMBERS
2005-05-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2004-11-19363sRETURN MADE UP TO 03/11/04; FULL LIST OF MEMBERS
2004-07-09288bDIRECTOR RESIGNED
2004-07-08288aNEW DIRECTOR APPOINTED
2004-04-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2003-11-12363sRETURN MADE UP TO 03/11/03; FULL LIST OF MEMBERS
2003-04-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2002-12-23363aRETURN MADE UP TO 03/11/02; NO CHANGE OF MEMBERS
2002-06-01225ACC. REF. DATE EXTENDED FROM 31/12/02 TO 31/03/03
2002-04-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2001-11-06363sRETURN MADE UP TO 03/11/01; FULL LIST OF MEMBERS
2001-01-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2000-12-12288aNEW SECRETARY APPOINTED
2000-12-12363(288)SECRETARY RESIGNED
2000-12-12363sRETURN MADE UP TO 03/11/00; FULL LIST OF MEMBERS
2000-11-20287REGISTERED OFFICE CHANGED ON 20/11/00 FROM: COTCHFORD HOUSE COTCHFORD LANE HARTFIELD EAST SUSSEX TN7 4DN
2000-01-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
1999-11-12363sRETURN MADE UP TO 03/11/99; FULL LIST OF MEMBERS
1999-10-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98
1998-11-06363sRETURN MADE UP TO 03/11/98; FULL LIST OF MEMBERS
1998-10-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97
1997-12-05363sRETURN MADE UP TO 03/11/97; NO CHANGE OF MEMBERS
1997-05-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96
1996-11-28287REGISTERED OFFICE CHANGED ON 28/11/96 FROM: ST JAMES'S HOUSE 150 LONDON ROAD EAST GRINSTEAD WEST SUSSEX RH19 1YD
1996-11-28288bDIRECTOR RESIGNED
1996-11-28363sRETURN MADE UP TO 03/11/96; NO CHANGE OF MEMBERS
1996-11-28288bSECRETARY RESIGNED
1996-11-28288aNEW SECRETARY APPOINTED
1996-02-21SRES03EXEMPTION FROM APPOINTING AUDITORS 02/01/96
1996-02-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95
1996-02-18ELRESS80A AUTH TO ALLOT SEC 02/01/96
1996-02-18ELRESS366A DISP HOLDING AGM 02/01/96
1996-02-18ELRESS252 DISP LAYING ACC 02/01/96
1996-02-18ELRESS386 DISP APP AUDS 02/01/96
1996-02-07ELRESS386 DISP APP AUDS 02/01/96
1996-02-07ELRESS366A DISP HOLDING AGM 02/01/96
1996-02-07ELRESS80A AUTH TO ALLOT SEC 02/01/96
1996-02-07ELRESS252 DISP LAYING ACC 02/01/96
Industry Information
SIC/NAIC Codes
02 - Forestry and logging
024 - Support services to forestry
02400 - Support services to forestry




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

  Average Max
MortgagesNumMortCharges0.319
MortgagesNumMortOutstanding0.217
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.107

This shows the max and average number of mortgages for companies with the same SIC code of 02400 - Support services to forestry

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 & SIM INTERNATIONAL LTD.

Intangible Assets
Patents
We have not found any records of CHURCHILL & SIM INTERNATIONAL LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for CHURCHILL & SIM INTERNATIONAL LTD.
Trademarks
We have not found any records of CHURCHILL & SIM INTERNATIONAL LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHURCHILL & SIM INTERNATIONAL LTD.. 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 (02400 - Support services to forestry) as CHURCHILL & SIM INTERNATIONAL LTD. are:

Outgoings
Business Rates/Property Tax
No properties were found where CHURCHILL & SIM INTERNATIONAL LTD. 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 & SIM INTERNATIONAL LTD. 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 & SIM INTERNATIONAL LTD. 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.