CHURCH STREET GOLD LIMITED

Register to unlock more data on OkredoRegister

CHURCH STREET GOLD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04575873

Incorporation date

29/10/2002

Size

Micro Entity

Contacts

Registered address

Registered address

The Coach House Dene Hall, Horden Dene Easington Colliery, Peterlee, Co Durham SR8 3SSCopy
copy info iconCopy
See on map
Latest events (Record since 29/10/2002)
dot icon21/04/2026
First Gazette notice for voluntary strike-off
dot icon14/04/2026
Application to strike the company off the register
dot icon29/10/2025
Confirmation statement made on 2025-10-29 with no updates
dot icon19/03/2025
Micro company accounts made up to 2024-09-30
dot icon29/10/2024
Confirmation statement made on 2024-10-29 with no updates
dot icon10/04/2024
Micro company accounts made up to 2023-09-30
dot icon01/11/2023
Confirmation statement made on 2023-10-29 with no updates
dot icon21/06/2023
Micro company accounts made up to 2022-09-30
dot icon02/11/2022
Confirmation statement made on 2022-10-29 with no updates
dot icon17/03/2022
Micro company accounts made up to 2021-09-30
dot icon03/11/2021
Confirmation statement made on 2021-10-29 with no updates
dot icon27/05/2021
Micro company accounts made up to 2020-09-30
dot icon10/11/2020
Confirmation statement made on 2020-10-29 with no updates
dot icon26/05/2020
Micro company accounts made up to 2019-09-30
dot icon30/10/2019
Confirmation statement made on 2019-10-29 with no updates
dot icon02/04/2019
Micro company accounts made up to 2018-09-30
dot icon31/10/2018
Confirmation statement made on 2018-10-29 with no updates
dot icon18/04/2018
Micro company accounts made up to 2017-09-30
dot icon31/10/2017
Confirmation statement made on 2017-10-29 with no updates
dot icon08/05/2017
Micro company accounts made up to 2016-09-30
dot icon01/11/2016
Confirmation statement made on 2016-10-29 with updates
dot icon23/02/2016
Micro company accounts made up to 2015-09-30
dot icon02/11/2015
Annual return made up to 2015-10-29 with full list of shareholders
dot icon08/05/2015
Micro company accounts made up to 2014-09-30
dot icon30/10/2014
Annual return made up to 2014-10-29 with full list of shareholders
dot icon30/10/2014
Termination of appointment of Violet Barber as a secretary on 2014-09-22
dot icon30/05/2014
Total exemption small company accounts made up to 2013-09-30
dot icon04/11/2013
Annual return made up to 2013-10-29 with full list of shareholders
dot icon06/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon29/10/2012
Annual return made up to 2012-10-29 with full list of shareholders
dot icon19/03/2012
Total exemption small company accounts made up to 2011-09-30
dot icon04/11/2011
Annual return made up to 2011-10-29 with full list of shareholders
dot icon21/03/2011
Total exemption small company accounts made up to 2010-09-30
dot icon19/11/2010
Annual return made up to 2010-10-29 with full list of shareholders
dot icon10/05/2010
Total exemption small company accounts made up to 2009-09-30
dot icon17/12/2009
Annual return made up to 2009-10-29 with full list of shareholders
dot icon17/12/2009
Director's details changed for Wayne Barber on 2009-12-17
dot icon06/06/2009
Total exemption small company accounts made up to 2008-09-30
dot icon30/12/2008
Return made up to 29/10/08; full list of members
dot icon29/12/2008
Registered office changed on 29/12/2008 from the coach house dene hall horpen dene easington colliery peterlee co durham SR8 3SS
dot icon20/05/2008
Total exemption small company accounts made up to 2007-09-30
dot icon31/12/2007
Return made up to 29/10/07; no change of members
dot icon28/07/2007
Total exemption small company accounts made up to 2006-09-30
dot icon27/11/2006
Return made up to 29/10/06; full list of members
dot icon03/11/2006
Registered office changed on 03/11/06 from: 10 church street seaham county durham SR7 7HQ
dot icon24/05/2006
Total exemption small company accounts made up to 2005-09-30
dot icon24/11/2005
Return made up to 29/10/05; full list of members
dot icon26/07/2005
Total exemption small company accounts made up to 2004-09-30
dot icon04/11/2004
Return made up to 29/10/04; full list of members
dot icon30/07/2004
Total exemption small company accounts made up to 2003-09-30
dot icon20/01/2004
Return made up to 29/10/03; full list of members
dot icon22/05/2003
Accounting reference date shortened from 31/10/03 to 30/09/03
dot icon22/11/2002
New secretary appointed
dot icon22/11/2002
Secretary resigned
dot icon29/10/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
29/10/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
3.26K
-
0.00
-
-
2022
-
947.00
-
0.00
-
-
2023
0
1.11K
-
0.00
-
-
2023
0
1.11K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

1.11K £Ascended17.11 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Barber, Violet
Secretary
01/11/2002 - 22/09/2014
-
Willey, Joseph Robert
Secretary
29/10/2002 - 01/11/2002
3
Barber, Wayne
Director
29/10/2002 - Present
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHURCH STREET GOLD LIMITED

CHURCH STREET GOLD LIMITED is an(a) Active company incorporated on 29/10/2002 with the registered office located at The Coach House Dene Hall, Horden Dene Easington Colliery, Peterlee, Co Durham SR8 3SS. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CHURCH STREET GOLD LIMITED?

toggle

CHURCH STREET GOLD LIMITED is currently Active. It was registered on 29/10/2002 .

Where is CHURCH STREET GOLD LIMITED located?

toggle

CHURCH STREET GOLD LIMITED is registered at The Coach House Dene Hall, Horden Dene Easington Colliery, Peterlee, Co Durham SR8 3SS.

What does CHURCH STREET GOLD LIMITED do?

toggle

CHURCH STREET GOLD LIMITED operates in the Retail sale via stalls and markets of other goods (47.89 - SIC 2007) sector.

What is the latest filing for CHURCH STREET GOLD LIMITED?

toggle

The latest filing was on 21/04/2026: First Gazette notice for voluntary strike-off.