About

Registered Number: 03954571
Date of Incorporation: 20/03/2000 (24 years and 1 month ago)
Company Status: Active
Registered Address: St Nicholas Centre, 4 Cutler Street, Ipswich, Suffolk, IP1 1UQ

 

Established in 2000, Churchgates 2000 Ltd have registered office in Ipswich in Suffolk. There are 13 directors listed for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PEVERLEY, Gary 30 November 2017 - 1
POTTER, Sharon Jane, Revd 26 November 2019 - 1
WEST, Stephen Raymond 30 November 2017 - 1
ARRAND, Geoffrey, The Venerable 22 September 2005 31 August 2009 1
COLLINS, Cheryl Anne, Reverend Canon 28 April 2016 30 September 2016 1
DARLEY, Charles Henry 01 August 2016 15 February 2017 1
GIBSON, Terry Allen, The Venerable 20 March 2000 31 January 2005 1
JENKINS, David Harold, The Venerable Dr 19 September 2011 16 June 2017 1
LEIGH-POLLITT, Guy Anthony Piers 19 September 2011 14 March 2017 1
MORGAN, Ian David John, The Venerable 10 August 2016 03 October 2019 1
SMITH, Peter John 07 July 2003 15 November 2017 1
WILDE, Michael 22 September 2005 31 December 2006 1
Secretary Name Appointed Resigned Total Appointments
EDGELL, Nicholas Paul 20 March 2000 31 May 2016 1

Filing History

Document Type Date
AA - Annual Accounts 03 September 2020
PSC09 - N/A 14 April 2020
PSC09 - N/A 14 April 2020
AP01 - Appointment of director 06 April 2020
CS01 - N/A 02 April 2020
PSC04 - N/A 16 December 2019
TM01 - Termination of appointment of director 12 December 2019
AA - Annual Accounts 30 September 2019
CS01 - N/A 02 April 2019
AA - Annual Accounts 12 September 2018
RESOLUTIONS - N/A 10 July 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 10 July 2018
SH19 - Statement of capital 10 July 2018
CAP-SS - N/A 12 June 2018
TM01 - Termination of appointment of director 26 April 2018
PSC01 - N/A 21 March 2018
CS01 - N/A 20 March 2018
PSC08 - N/A 20 March 2018
AUD - Auditor's letter of resignation 05 January 2018
TM01 - Termination of appointment of director 11 December 2017
AP01 - Appointment of director 11 December 2017
AP01 - Appointment of director 11 December 2017
AA - Annual Accounts 27 September 2017
CH01 - Change of particulars for director 16 June 2017
TM01 - Termination of appointment of director 16 June 2017
CS01 - N/A 12 May 2017
TM01 - Termination of appointment of director 12 May 2017
TM01 - Termination of appointment of director 12 May 2017
AP01 - Appointment of director 24 August 2016
AP01 - Appointment of director 23 August 2016
TM02 - Termination of appointment of secretary 08 June 2016
AA - Annual Accounts 31 May 2016
AP01 - Appointment of director 13 May 2016
AP01 - Appointment of director 07 May 2016
AR01 - Annual Return 30 March 2016
TM01 - Termination of appointment of director 07 December 2015
AA - Annual Accounts 27 May 2015
AR01 - Annual Return 23 March 2015
AA - Annual Accounts 14 May 2014
AR01 - Annual Return 29 April 2014
AA - Annual Accounts 24 May 2013
AR01 - Annual Return 27 March 2013
AA - Annual Accounts 25 June 2012
AR01 - Annual Return 26 March 2012
CH01 - Change of particulars for director 02 March 2012
AP01 - Appointment of director 10 October 2011
AP01 - Appointment of director 27 September 2011
AA - Annual Accounts 25 May 2011
AR01 - Annual Return 23 March 2011
SH01 - Return of Allotment of shares 07 October 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 October 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 October 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 October 2010
RESOLUTIONS - N/A 06 October 2010
AA - Annual Accounts 24 June 2010
AR01 - Annual Return 22 March 2010
CH01 - Change of particulars for director 22 March 2010
CH01 - Change of particulars for director 22 March 2010
TM01 - Termination of appointment of director 22 December 2009
AA - Annual Accounts 10 June 2009
363a - Annual Return 23 March 2009
AA - Annual Accounts 06 June 2008
363a - Annual Return 03 April 2008
395 - Particulars of a mortgage or charge 20 October 2007
AA - Annual Accounts 04 October 2007
363a - Annual Return 16 April 2007
288b - Notice of resignation of directors or secretaries 26 March 2007
AA - Annual Accounts 20 October 2006
363a - Annual Return 20 April 2006
288a - Notice of appointment of directors or secretaries 15 November 2005
288a - Notice of appointment of directors or secretaries 14 November 2005
AA - Annual Accounts 26 October 2005
288a - Notice of appointment of directors or secretaries 14 October 2005
363s - Annual Return 10 April 2005
287 - Change in situation or address of Registered Office 25 February 2005
287 - Change in situation or address of Registered Office 25 February 2005
288b - Notice of resignation of directors or secretaries 09 February 2005
AA - Annual Accounts 20 July 2004
363s - Annual Return 18 March 2004
288a - Notice of appointment of directors or secretaries 25 July 2003
363s - Annual Return 14 May 2003
AA - Annual Accounts 14 May 2003
AA - Annual Accounts 22 April 2002
363s - Annual Return 28 March 2002
AA - Annual Accounts 16 May 2001
395 - Particulars of a mortgage or charge 14 May 2001
363s - Annual Return 18 April 2001
225 - Change of Accounting Reference Date 21 April 2000
287 - Change in situation or address of Registered Office 14 April 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 April 2000
395 - Particulars of a mortgage or charge 10 April 2000
NEWINC - New incorporation documents 20 March 2000

Mortgages & Charges

Description Date Status Charge by
Second supplemental loan agreement 01 October 2007 Fully Satisfied

N/A

Supplemental loan agreement 01 May 2001 Fully Satisfied

N/A

Loan agreement 20 March 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.