CHURCH LANE (WILLINGHAM) COMPANY LIMITED

Register to unlock more data on OkredoRegister

CHURCH LANE (WILLINGHAM) COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02544369

Incorporation date

28/09/1990

Size

Dormant

Contacts

Registered address

Registered address

C/O BEARD & AYERS LIMITED, Provincial House, 3 Goldington Road, Bedford MK40 3JYCopy
copy info iconCopy
See on map
Latest events (Record since 28/09/1990)
dot icon27/01/2026
Accounts for a dormant company made up to 2025-12-31
dot icon05/09/2025
Confirmation statement made on 2025-09-05 with no updates
dot icon10/04/2025
Accounts for a dormant company made up to 2024-12-31
dot icon11/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon10/09/2024
Confirmation statement made on 2024-09-05 with no updates
dot icon05/09/2023
Confirmation statement made on 2023-09-05 with no updates
dot icon23/08/2023
Micro company accounts made up to 2022-12-31
dot icon28/09/2022
Confirmation statement made on 2022-09-28 with no updates
dot icon20/06/2022
Micro company accounts made up to 2021-12-31
dot icon28/09/2021
Confirmation statement made on 2021-09-28 with no updates
dot icon26/04/2021
Micro company accounts made up to 2020-12-31
dot icon29/09/2020
Confirmation statement made on 2020-09-28 with no updates
dot icon23/05/2020
Micro company accounts made up to 2019-12-31
dot icon02/10/2019
Appointment of Beard and Ayers Limited as a secretary on 2019-10-02
dot icon02/10/2019
Termination of appointment of David George Ayers as a secretary on 2019-10-02
dot icon30/09/2019
Confirmation statement made on 2019-09-28 with no updates
dot icon08/08/2019
Micro company accounts made up to 2018-12-31
dot icon01/10/2018
Confirmation statement made on 2018-09-28 with no updates
dot icon28/08/2018
Accounts for a dormant company made up to 2017-12-31
dot icon05/10/2017
Confirmation statement made on 2017-09-28 with no updates
dot icon16/08/2017
Accounts for a dormant company made up to 2016-12-31
dot icon28/09/2016
Confirmation statement made on 2016-09-28 with updates
dot icon23/08/2016
Accounts for a dormant company made up to 2015-12-31
dot icon28/09/2015
Annual return made up to 2015-09-28 with full list of shareholders
dot icon04/09/2015
Registered office address changed from Cedars 4 School Lane Great Barford Bedford Bedfordshire MK44 3JN to C/O Beard & Ayers Limited Provincial House 3 Goldington Road Bedford MK40 3JY on 2015-09-04
dot icon03/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon03/12/2014
Annual return made up to 2014-09-28 with full list of shareholders
dot icon12/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon17/10/2013
Annual return made up to 2013-09-28 with full list of shareholders
dot icon10/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon09/11/2012
Annual return made up to 2012-09-28 with full list of shareholders
dot icon05/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon09/11/2011
Annual return made up to 2011-09-28 with full list of shareholders
dot icon05/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon11/10/2010
Annual return made up to 2010-09-28 with full list of shareholders
dot icon11/10/2010
Director's details changed for David Edmund Lucas on 2009-10-01
dot icon11/10/2010
Termination of appointment of Elizabeth Madder as a director
dot icon18/03/2010
Accounts for a dormant company made up to 2009-12-31
dot icon08/10/2009
Annual return made up to 2009-09-28 with full list of shareholders
dot icon04/09/2009
Accounts for a dormant company made up to 2008-12-31
dot icon21/10/2008
Return made up to 28/09/08; full list of members
dot icon14/10/2008
Director appointed elizabeth nada madder
dot icon27/03/2008
Accounts for a dormant company made up to 2007-12-31
dot icon02/10/2007
Return made up to 28/09/07; full list of members
dot icon04/09/2007
Accounts for a dormant company made up to 2006-12-31
dot icon08/01/2007
Return made up to 28/09/06; full list of members
dot icon13/04/2006
Accounts for a dormant company made up to 2005-12-31
dot icon29/12/2005
Accounts for a dormant company made up to 2004-12-31
dot icon06/12/2005
Return made up to 28/09/05; full list of members
dot icon12/10/2004
Return made up to 28/09/04; full list of members
dot icon05/04/2004
Accounts for a dormant company made up to 2003-12-31
dot icon18/12/2003
Return made up to 28/09/03; full list of members
dot icon18/12/2003
Director resigned
dot icon29/05/2003
Accounts for a dormant company made up to 2002-12-31
dot icon26/11/2002
Return made up to 28/09/02; full list of members
dot icon17/07/2002
Director resigned
dot icon14/06/2002
New director appointed
dot icon15/02/2002
Accounts for a dormant company made up to 2001-12-31
dot icon10/10/2001
Return made up to 28/09/01; full list of members
dot icon13/03/2001
Accounts for a dormant company made up to 2000-12-31
dot icon16/11/2000
Return made up to 28/09/00; full list of members
dot icon07/04/2000
Accounts for a dormant company made up to 1999-12-31
dot icon22/02/2000
Return made up to 28/09/99; full list of members
dot icon22/02/2000
Secretary resigned
dot icon22/02/2000
New secretary appointed
dot icon22/02/2000
Registered office changed on 22/02/00 from: 49 high street biggleswade bedfordshire SG18 0JH
dot icon29/09/1999
New director appointed
dot icon29/09/1999
New director appointed
dot icon13/09/1999
Secretary resigned
dot icon05/02/1999
Director resigned
dot icon05/02/1999
Return made up to 28/09/98; full list of members
dot icon05/02/1999
Accounts for a dormant company made up to 1998-12-31
dot icon05/10/1998
Accounts for a dormant company made up to 1997-12-31
dot icon26/10/1997
Return made up to 28/09/97; full list of members
dot icon08/10/1997
Accounts for a dormant company made up to 1996-12-31
dot icon08/10/1997
Registered office changed on 08/10/97 from: 6 bedford road sandy bedfordshire SG19 1EN
dot icon08/10/1997
Director resigned
dot icon22/11/1996
Accounts for a dormant company made up to 1995-12-31
dot icon08/10/1996
Return made up to 28/09/96; change of members
dot icon22/11/1995
Resolutions
dot icon22/11/1995
Resolutions
dot icon22/11/1995
Accounts for a dormant company made up to 1994-12-31
dot icon16/11/1995
Return made up to 28/09/95; change of members
dot icon16/11/1995
Registered office changed on 16/11/95 from: 7-8 market hill huntingdon cambridgeshire PE17 6NT
dot icon10/07/1995
Director resigned;new director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon24/10/1994
Accounts for a dormant company made up to 1993-12-31
dot icon17/10/1994
Return made up to 28/09/94; full list of members
dot icon21/04/1994
Registered office changed on 21/04/94 from: flat 1 chesnut house church lane willingham cambridge CB4 5LQ
dot icon20/04/1994
New secretary appointed;director resigned
dot icon18/10/1993
Return made up to 28/09/93; change of members
dot icon08/09/1993
Accounts for a dormant company made up to 1992-12-31
dot icon05/08/1993
Registered office changed on 05/08/93 from: flat 4, chestnut house church lane willingham cambridge CB4 5LQ
dot icon05/04/1993
New director appointed
dot icon21/02/1993
Director resigned
dot icon29/01/1993
Secretary resigned;new secretary appointed
dot icon19/10/1992
New director appointed
dot icon18/10/1992
Return made up to 28/09/92; full list of members
dot icon02/02/1992
Accounts for a dormant company made up to 1991-12-31
dot icon23/10/1991
Return made up to 28/09/91; full list of members
dot icon07/08/1991
Resolutions
dot icon07/05/1991
New secretary appointed;director resigned;new director appointed
dot icon07/05/1991
Secretary resigned;new director appointed
dot icon07/05/1991
Registered office changed on 07/05/91 from: 6 bedford road sandy bedfordshire SG19 1EN
dot icon21/02/1991
Memorandum and Articles of Association
dot icon21/02/1991
Accounting reference date notified as 31/12
dot icon10/02/1991
£ nc 100/4 24/01/91
dot icon10/02/1991
Resolutions
dot icon07/02/1991
Certificate of change of name
dot icon18/12/1990
Resolutions
dot icon13/11/1990
Resolutions
dot icon28/09/1990
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
05/09/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.13K
-
0.00
-
-
2022
0
1.24K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BEARD & AYERS LTD
Corporate Secretary
01/10/2019 - Present
86
WOODFINES COMPANY SERVICES LIMITED
Corporate Secretary
31/03/1994 - 19/09/1996
31
Ayers, David George
Secretary
19/09/1999 - 01/10/2019
25
Lucas, David Edmund
Director
14/09/1999 - Present
-
Lythell, Carol Lilian
Director
23/06/1992 - 31/03/1994
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHURCH LANE (WILLINGHAM) COMPANY LIMITED

CHURCH LANE (WILLINGHAM) COMPANY LIMITED is an(a) Active company incorporated on 28/09/1990 with the registered office located at C/O BEARD & AYERS LIMITED, Provincial House, 3 Goldington Road, Bedford MK40 3JY. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHURCH LANE (WILLINGHAM) COMPANY LIMITED?

toggle

CHURCH LANE (WILLINGHAM) COMPANY LIMITED is currently Active. It was registered on 28/09/1990 .

Where is CHURCH LANE (WILLINGHAM) COMPANY LIMITED located?

toggle

CHURCH LANE (WILLINGHAM) COMPANY LIMITED is registered at C/O BEARD & AYERS LIMITED, Provincial House, 3 Goldington Road, Bedford MK40 3JY.

What does CHURCH LANE (WILLINGHAM) COMPANY LIMITED do?

toggle

CHURCH LANE (WILLINGHAM) COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CHURCH LANE (WILLINGHAM) COMPANY LIMITED?

toggle

The latest filing was on 27/01/2026: Accounts for a dormant company made up to 2025-12-31.