About

Registered Number: 00420853
Date of Incorporation: 04/10/1946 (77 years and 8 months ago)
Company Status: Active
Registered Address: St James, Northampton, Northamptonshire, NN5 5JB

 

Church Uk Retail Ltd was founded on 04 October 1946 and has its registered office in Northamptonshire. The current directors of this company are listed as Cozzani, Alessandra, Helliwell, David Neil, Mccann, Jane, Oliver, Ronald Eliot at Companies House. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COZZANI, Alessandra 27 April 2018 - 1
HELLIWELL, David Neil N/A 12 October 2000 1
MCCANN, Jane 11 October 2000 27 February 2009 1
OLIVER, Ronald Eliot N/A 31 March 1991 1

Filing History

Document Type Date
CS01 - N/A 16 December 2019
AA - Annual Accounts 11 April 2019
CS01 - N/A 02 January 2019
AA - Annual Accounts 26 September 2018
AP01 - Appointment of director 09 May 2018
TM01 - Termination of appointment of director 09 May 2018
AP01 - Appointment of director 09 May 2018
AP01 - Appointment of director 09 May 2018
CS01 - N/A 15 December 2017
CH01 - Change of particulars for director 07 November 2017
AA01 - Change of accounting reference date 18 September 2017
AA - Annual Accounts 04 August 2017
CS01 - N/A 20 December 2016
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 15 December 2015
AA - Annual Accounts 06 August 2015
AR01 - Annual Return 17 December 2014
AA - Annual Accounts 22 July 2014
AR01 - Annual Return 09 January 2014
AA - Annual Accounts 17 April 2013
AR01 - Annual Return 18 December 2012
MG01 - Particulars of a mortgage or charge 08 November 2012
MG01 - Particulars of a mortgage or charge 06 November 2012
AA - Annual Accounts 13 April 2012
AR01 - Annual Return 19 December 2011
AA - Annual Accounts 17 May 2011
AR01 - Annual Return 21 December 2010
AA - Annual Accounts 12 August 2010
AR01 - Annual Return 21 January 2010
CH01 - Change of particulars for director 21 January 2010
288b - Notice of resignation of directors or secretaries 21 August 2009
AA - Annual Accounts 07 August 2009
288b - Notice of resignation of directors or secretaries 27 February 2009
288a - Notice of appointment of directors or secretaries 26 February 2009
363a - Annual Return 11 February 2009
AA - Annual Accounts 12 September 2008
363a - Annual Return 21 December 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 21 December 2007
287 - Change in situation or address of Registered Office 21 December 2007
353 - Register of members 21 December 2007
AA - Annual Accounts 09 October 2007
363a - Annual Return 20 December 2006
225 - Change of Accounting Reference Date 20 December 2006
AA - Annual Accounts 27 October 2006
363a - Annual Return 21 December 2005
AA - Annual Accounts 21 October 2005
363s - Annual Return 04 January 2005
AA - Annual Accounts 15 October 2004
363s - Annual Return 23 December 2003
AA - Annual Accounts 03 November 2003
RESOLUTIONS - N/A 18 June 2003
RESOLUTIONS - N/A 18 February 2003
RESOLUTIONS - N/A 18 February 2003
RESOLUTIONS - N/A 18 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 February 2003
123 - Notice of increase in nominal capital 18 February 2003
363s - Annual Return 07 January 2003
AA - Annual Accounts 23 October 2002
288b - Notice of resignation of directors or secretaries 25 January 2002
363s - Annual Return 09 January 2002
AA - Annual Accounts 03 November 2001
363s - Annual Return 02 January 2001
288a - Notice of appointment of directors or secretaries 16 November 2000
AA - Annual Accounts 25 October 2000
CERTNM - Change of name certificate 24 October 2000
288a - Notice of appointment of directors or secretaries 19 October 2000
288b - Notice of resignation of directors or secretaries 19 October 2000
288a - Notice of appointment of directors or secretaries 19 October 2000
288b - Notice of resignation of directors or secretaries 17 August 2000
AUD - Auditor's letter of resignation 17 July 2000
363s - Annual Return 17 December 1999
AA - Annual Accounts 21 May 1999
363s - Annual Return 17 December 1998
AA - Annual Accounts 23 April 1998
363s - Annual Return 05 January 1998
AA - Annual Accounts 01 April 1997
288b - Notice of resignation of directors or secretaries 26 January 1997
363s - Annual Return 21 January 1997
AA - Annual Accounts 09 June 1996
363s - Annual Return 12 January 1996
AA - Annual Accounts 27 April 1995
363b - Annual Return 19 January 1995
AA - Annual Accounts 18 July 1994
363s - Annual Return 05 January 1994
AA - Annual Accounts 24 June 1993
363s - Annual Return 10 January 1993
AA - Annual Accounts 12 May 1992
363s - Annual Return 09 January 1992
288 - N/A 23 December 1991
AA - Annual Accounts 03 September 1991
363a - Annual Return 15 March 1991
AA - Annual Accounts 03 July 1990
363 - Annual Return 13 March 1990
AA - Annual Accounts 07 March 1990
363 - Annual Return 17 May 1989
AA - Annual Accounts 08 September 1988
363 - Annual Return 05 February 1988
AA - Annual Accounts 25 September 1987
288 - N/A 25 August 1987
288 - N/A 18 August 1987
288 - N/A 18 August 1987
MEM/ARTS - N/A 18 August 1987
RESOLUTIONS - N/A 11 August 1987
363 - Annual Return 26 January 1987
AA - Annual Accounts 28 August 1986
363 - Annual Return 12 July 1986
395 - Particulars of a mortgage or charge 15 July 1960

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 30 October 2012 Outstanding

N/A

Mortgage 07 May 1960 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.