About

Registered Number: 04186074
Date of Incorporation: 23/03/2001 (23 years and 1 month ago)
Company Status: Active
Registered Address: Regency House, 45-51 Chorley New Road, Bolton, BL1 4QR

 

Having been setup in 2001, The Churchill Machine Tool Company Ltd has its registered office in Bolton, it has a status of "Active". Mills, Samantha Tracy, Cooke, Paul, Sleight, James are listed as the directors of The Churchill Machine Tool Company Ltd. Currently we aren't aware of the number of employees at the The Churchill Machine Tool Company Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOKE, Paul 26 July 2011 11 December 2015 1
SLEIGHT, James 23 March 2001 01 March 2007 1
Secretary Name Appointed Resigned Total Appointments
MILLS, Samantha Tracy 01 March 2007 - 1

Filing History

Document Type Date
RP04AR01 - N/A 25 September 2020
CH01 - Change of particulars for director 16 June 2020
CS01 - N/A 26 March 2020
AA - Annual Accounts 15 August 2019
CS01 - N/A 28 March 2019
AA - Annual Accounts 08 October 2018
CS01 - N/A 06 April 2018
MR01 - N/A 28 February 2018
AA - Annual Accounts 29 November 2017
CS01 - N/A 04 April 2017
AA - Annual Accounts 28 November 2016
TM01 - Termination of appointment of director 10 May 2016
MR04 - N/A 27 April 2016
AR01 - Annual Return 29 March 2016
AA - Annual Accounts 27 November 2015
AR01 - Annual Return 23 March 2015
AA - Annual Accounts 27 November 2014
CH01 - Change of particulars for director 26 November 2014
CH03 - Change of particulars for secretary 26 November 2014
AR01 - Annual Return 25 March 2014
AA - Annual Accounts 04 December 2013
AR01 - Annual Return 25 March 2013
MG01 - Particulars of a mortgage or charge 25 August 2012
AA - Annual Accounts 02 August 2012
MG01 - Particulars of a mortgage or charge 27 July 2012
AR01 - Annual Return 14 May 2012
AA - Annual Accounts 02 December 2011
AP01 - Appointment of director 26 July 2011
AR01 - Annual Return 30 March 2011
AA - Annual Accounts 26 November 2010
AD01 - Change of registered office address 11 November 2010
AR01 - Annual Return 25 March 2010
CH01 - Change of particulars for director 12 November 2009
AA - Annual Accounts 31 October 2009
RESOLUTIONS - N/A 23 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 April 2009
363a - Annual Return 23 March 2009
AA - Annual Accounts 01 December 2008
363a - Annual Return 26 March 2008
AA - Annual Accounts 12 October 2007
363a - Annual Return 09 May 2007
288b - Notice of resignation of directors or secretaries 08 May 2007
288b - Notice of resignation of directors or secretaries 08 May 2007
288a - Notice of appointment of directors or secretaries 23 April 2007
AA - Annual Accounts 22 December 2006
363a - Annual Return 09 May 2006
288c - Notice of change of directors or secretaries or in their particulars 08 May 2006
AA - Annual Accounts 18 January 2006
363s - Annual Return 30 March 2005
AA - Annual Accounts 02 July 2004
363s - Annual Return 01 April 2004
AA - Annual Accounts 14 October 2003
363s - Annual Return 13 April 2003
AA - Annual Accounts 04 December 2002
363s - Annual Return 08 April 2002
395 - Particulars of a mortgage or charge 27 December 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 November 2001
CERTNM - Change of name certificate 26 June 2001
287 - Change in situation or address of Registered Office 05 June 2001
288a - Notice of appointment of directors or secretaries 04 June 2001
288a - Notice of appointment of directors or secretaries 04 June 2001
288b - Notice of resignation of directors or secretaries 04 June 2001
288b - Notice of resignation of directors or secretaries 04 June 2001
225 - Change of Accounting Reference Date 31 May 2001
287 - Change in situation or address of Registered Office 31 May 2001
NEWINC - New incorporation documents 23 March 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 February 2018 Outstanding

N/A

Charge of deposit 20 August 2012 Fully Satisfied

N/A

Debenture 25 July 2012 Outstanding

N/A

Debenture 20 December 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.