About

Registered Number: 03125227
Date of Incorporation: 13/11/1995 (28 years and 5 months ago)
Company Status: Active
Registered Address: 9 Woodborough Road, Winscombe, North Somerset, BS25 1AB

 

Churchill Investments Plc was founded on 13 November 1995 and has its registered office in Winscombe, it's status at Companies House is "Active". There are 6 directors listed as Ware, Thomas Robert, Gilchrist, Christopher Graham, Osbiston, Stephen Kenneth, Poland, Stephen John, Ware, Nicola Jane, Weightman, Malcolm for this organisation at Companies House. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WARE, Thomas Robert 15 June 2015 - 1
GILCHRIST, Christopher Graham 27 November 1995 03 October 2011 1
OSBISTON, Stephen Kenneth 15 January 1997 12 June 1998 1
POLAND, Stephen John 01 August 2007 30 March 2012 1
WARE, Nicola Jane 20 March 2012 15 June 2015 1
WEIGHTMAN, Malcolm 01 June 1999 31 May 2004 1

Filing History

Document Type Date
CS01 - N/A 20 July 2020
AA - Annual Accounts 05 June 2020
CS01 - N/A 22 July 2019
AA - Annual Accounts 28 May 2019
CS01 - N/A 16 July 2018
AA - Annual Accounts 01 June 2018
CS01 - N/A 14 July 2017
AA - Annual Accounts 31 May 2017
CS01 - N/A 14 July 2016
AA - Annual Accounts 02 June 2016
AR01 - Annual Return 14 July 2015
CH03 - Change of particulars for secretary 14 July 2015
CH01 - Change of particulars for director 14 July 2015
AP01 - Appointment of director 14 July 2015
TM01 - Termination of appointment of director 14 July 2015
AA - Annual Accounts 05 May 2015
AR01 - Annual Return 15 January 2015
AR01 - Annual Return 22 April 2014
AA - Annual Accounts 22 April 2014
AA - Annual Accounts 22 May 2013
AR01 - Annual Return 23 April 2013
AR01 - Annual Return 18 April 2012
AA - Annual Accounts 05 April 2012
TM01 - Termination of appointment of director 05 April 2012
AP01 - Appointment of director 20 March 2012
SH03 - Return of purchase of own shares 25 January 2012
RESOLUTIONS - N/A 18 January 2012
AR01 - Annual Return 14 November 2011
TM01 - Termination of appointment of director 04 October 2011
AA - Annual Accounts 17 May 2011
AR01 - Annual Return 19 November 2010
AA - Annual Accounts 01 June 2010
AD01 - Change of registered office address 23 December 2009
AR01 - Annual Return 25 November 2009
CH01 - Change of particulars for director 23 November 2009
CH01 - Change of particulars for director 23 November 2009
CH01 - Change of particulars for director 23 November 2009
AA - Annual Accounts 22 May 2009
363a - Annual Return 18 November 2008
AA - Annual Accounts 18 June 2008
363a - Annual Return 21 November 2007
288a - Notice of appointment of directors or secretaries 03 September 2007
AA - Annual Accounts 02 June 2007
363a - Annual Return 18 December 2006
AA - Annual Accounts 23 June 2006
363s - Annual Return 05 January 2006
395 - Particulars of a mortgage or charge 04 November 2005
AA - Annual Accounts 09 June 2005
363s - Annual Return 22 November 2004
288b - Notice of resignation of directors or secretaries 22 November 2004
AA - Annual Accounts 21 May 2004
363s - Annual Return 09 December 2003
287 - Change in situation or address of Registered Office 13 October 2003
AA - Annual Accounts 12 July 2003
363s - Annual Return 13 November 2002
AA - Annual Accounts 11 March 2002
363s - Annual Return 20 December 2001
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 20 December 2001
AA - Annual Accounts 29 June 2001
363s - Annual Return 22 November 2000
287 - Change in situation or address of Registered Office 10 October 2000
AUD - Auditor's letter of resignation 28 September 2000
AA - Annual Accounts 13 June 2000
363s - Annual Return 06 December 1999
288a - Notice of appointment of directors or secretaries 15 June 1999
AA - Annual Accounts 28 April 1999
363s - Annual Return 03 December 1998
288b - Notice of resignation of directors or secretaries 18 November 1998
288b - Notice of resignation of directors or secretaries 19 June 1998
AA - Annual Accounts 05 June 1998
363s - Annual Return 09 December 1997
AA - Annual Accounts 13 May 1997
RESOLUTIONS - N/A 30 April 1997
RESOLUTIONS - N/A 30 April 1997
288a - Notice of appointment of directors or secretaries 19 February 1997
288a - Notice of appointment of directors or secretaries 25 January 1997
288a - Notice of appointment of directors or secretaries 25 January 1997
288a - Notice of appointment of directors or secretaries 25 January 1997
288b - Notice of resignation of directors or secretaries 25 January 1997
363s - Annual Return 13 January 1997
288b - Notice of resignation of directors or secretaries 13 January 1997
287 - Change in situation or address of Registered Office 17 July 1996
288 - N/A 17 July 1996
288 - N/A 17 July 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 05 March 1996
CERT8 - Certificate to entitle a public company to commence business and borrow 01 March 1996
117 - Application by a public company for certificate to commence business and statutory declaration in support 01 March 1996
288 - N/A 17 November 1995
288 - N/A 17 November 1995
287 - Change in situation or address of Registered Office 17 November 1995
NEWINC - New incorporation documents 13 November 1995

Mortgages & Charges

Description Date Status Charge by
Mortgage 27 October 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.