About

Registered Number: 05168372
Date of Incorporation: 01/07/2004 (19 years and 9 months ago)
Company Status: Active
Registered Address: CHURCHILL CONTRACT SERVICES LTD, Unit 1 40 Coldharbour Lane, Harpenden, AL5 4UN

 

Based in Harpenden, Churchill Contract Catering Ltd was established in 2004, it's status is listed as "Active". We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOXOM, Philip John 17 August 2010 - 1
REID, Walter Andrew 07 July 2004 17 August 2010 1
Secretary Name Appointed Resigned Total Appointments
BRIGGS, Joel Matthew 17 August 2010 - 1
REID, Linda Marriett 07 July 2004 17 August 2010 1

Filing History

Document Type Date
CS01 - N/A 23 September 2020
MR04 - N/A 05 May 2020
MR04 - N/A 05 May 2020
MR04 - N/A 05 May 2020
RESOLUTIONS - N/A 24 April 2020
MA - Memorandum and Articles 24 April 2020
MR01 - N/A 16 March 2020
MR01 - N/A 12 March 2020
MR01 - N/A 12 March 2020
AA - Annual Accounts 28 November 2019
CS01 - N/A 22 October 2019
AA - Annual Accounts 24 December 2018
CS01 - N/A 25 September 2018
MR01 - N/A 06 March 2018
AA - Annual Accounts 18 January 2018
CS01 - N/A 03 October 2017
AA - Annual Accounts 11 October 2016
CS01 - N/A 05 October 2016
MR01 - N/A 26 February 2016
MR01 - N/A 17 December 2015
AA - Annual Accounts 01 October 2015
AR01 - Annual Return 22 September 2015
AR01 - Annual Return 14 July 2015
AA - Annual Accounts 10 November 2014
AA01 - Change of accounting reference date 02 September 2014
AA - Annual Accounts 02 September 2014
AR01 - Annual Return 10 July 2014
CERTNM - Change of name certificate 21 January 2014
CONNOT - N/A 21 January 2014
AA - Annual Accounts 09 September 2013
AR01 - Annual Return 09 July 2013
AA - Annual Accounts 03 September 2012
AR01 - Annual Return 11 July 2012
MG01 - Particulars of a mortgage or charge 27 June 2012
AA - Annual Accounts 07 September 2011
AR01 - Annual Return 05 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 June 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 June 2011
AA01 - Change of accounting reference date 27 May 2011
AA - Annual Accounts 12 April 2011
AA01 - Change of accounting reference date 06 April 2011
MG01 - Particulars of a mortgage or charge 26 January 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 January 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 January 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 January 2011
MG01 - Particulars of a mortgage or charge 24 November 2010
AD01 - Change of registered office address 23 September 2010
AP01 - Appointment of director 09 September 2010
TM02 - Termination of appointment of secretary 09 September 2010
TM01 - Termination of appointment of director 09 September 2010
AP01 - Appointment of director 09 September 2010
AP03 - Appointment of secretary 09 September 2010
AR01 - Annual Return 18 August 2010
CH01 - Change of particulars for director 18 August 2010
AA - Annual Accounts 11 June 2010
MG01 - Particulars of a mortgage or charge 09 March 2010
MG01 - Particulars of a mortgage or charge 21 January 2010
363a - Annual Return 16 September 2009
AA - Annual Accounts 27 May 2009
363a - Annual Return 29 August 2008
AA - Annual Accounts 13 March 2008
363s - Annual Return 29 July 2007
AA - Annual Accounts 12 June 2007
363s - Annual Return 07 July 2006
RESOLUTIONS - N/A 20 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 January 2006
123 - Notice of increase in nominal capital 20 January 2006
AA - Annual Accounts 20 January 2006
363s - Annual Return 31 August 2005
225 - Change of Accounting Reference Date 29 July 2005
395 - Particulars of a mortgage or charge 28 October 2004
287 - Change in situation or address of Registered Office 23 July 2004
288a - Notice of appointment of directors or secretaries 23 July 2004
288a - Notice of appointment of directors or secretaries 23 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 July 2004
288b - Notice of resignation of directors or secretaries 05 July 2004
288b - Notice of resignation of directors or secretaries 05 July 2004
NEWINC - New incorporation documents 01 July 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 March 2020 Outstanding

N/A

A registered charge 09 March 2020 Outstanding

N/A

A registered charge 09 March 2020 Outstanding

N/A

A registered charge 06 March 2018 Fully Satisfied

N/A

A registered charge 23 February 2016 Fully Satisfied

N/A

A registered charge 16 December 2015 Outstanding

N/A

Deed of admission to an omnibus guarantee and set-off agreement dated 20 january 2011 21 June 2012 Fully Satisfied

N/A

An omnibus guarantee and set-off agreement 20 January 2011 Fully Satisfied

N/A

All assets debenture 23 November 2010 Fully Satisfied

N/A

Legal assignment 04 March 2010 Fully Satisfied

N/A

Fixed charge on non-vesting debts and floating charge 19 January 2010 Fully Satisfied

N/A

Debenture 26 October 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.