CHURCHFIELD BUSINESS BROKERS LTD

Register to unlock more data on OkredoRegister

CHURCHFIELD BUSINESS BROKERS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04894424

Incorporation date

10/09/2003

Size

Unaudited abridged

Contacts

Registered address

Registered address

Winters House 110 Colchester Road, White Colne, Colchester, Essex CO6 2PPCopy
copy info iconCopy
See on map
Latest events (Record since 10/09/2003)
dot icon17/09/2025
Termination of appointment of Mark Niel Adlem as a secretary on 2025-09-16
dot icon17/09/2025
Confirmation statement made on 2025-09-10 with no updates
dot icon28/05/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon10/09/2024
Confirmation statement made on 2024-09-10 with no updates
dot icon04/04/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon15/09/2023
Confirmation statement made on 2023-09-10 with no updates
dot icon29/03/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon16/02/2023
Termination of appointment of Peter James Farrant as a director on 2023-02-16
dot icon20/09/2022
Confirmation statement made on 2022-09-10 with no updates
dot icon01/04/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon10/09/2021
Confirmation statement made on 2021-09-10 with no updates
dot icon13/07/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon15/10/2020
Director's details changed for Mrs Sarah Adlem on 2020-10-15
dot icon15/10/2020
Director's details changed for Mr Mark Niel Adlem on 2020-10-15
dot icon15/10/2020
Secretary's details changed for Mr Mark Niel Adlem on 2020-10-15
dot icon15/10/2020
Change of details for Mrs Sarah Adlem as a person with significant control on 2020-10-15
dot icon15/10/2020
Change of details for Mr Mark Niel Adlem as a person with significant control on 2020-10-15
dot icon15/10/2020
Registered office address changed from Winters House 110 Colchester Road White Colne Colchester Essex CO6 2PP England to Winters House 110 Colchester Road White Colne Colchester Essex CO6 2PP on 2020-10-15
dot icon15/10/2020
Registered office address changed from York House 112 Colchester Road White Colne Colchester Essex CO6 2PP to Winters House 110 Colchester Road White Colne Colchester Essex CO6 2PP on 2020-10-15
dot icon14/09/2020
Confirmation statement made on 2020-09-10 with no updates
dot icon25/03/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon12/09/2019
Confirmation statement made on 2019-09-10 with no updates
dot icon09/05/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon11/09/2018
Confirmation statement made on 2018-09-10 with no updates
dot icon29/08/2018
Appointment of Mrs Sarah Adlem as a director on 2018-08-24
dot icon16/04/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon12/09/2017
Confirmation statement made on 2017-09-10 with no updates
dot icon27/04/2017
Total exemption full accounts made up to 2016-12-31
dot icon21/09/2016
Confirmation statement made on 2016-09-10 with updates
dot icon15/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon28/09/2015
Statement of capital following an allotment of shares on 2014-12-31
dot icon28/09/2015
Annual return made up to 2015-09-10 with full list of shareholders
dot icon08/06/2015
Termination of appointment of William Gardner as a director on 2015-06-08
dot icon01/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon22/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon16/09/2014
Annual return made up to 2014-09-10 with full list of shareholders
dot icon24/09/2013
Annual return made up to 2013-09-10 with full list of shareholders
dot icon20/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon27/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon14/09/2012
Annual return made up to 2012-09-10 with full list of shareholders
dot icon28/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon13/09/2011
Annual return made up to 2011-09-10 with full list of shareholders
dot icon13/09/2011
Director's details changed for William Gardner on 2011-09-13
dot icon05/10/2010
Annual return made up to 2010-09-10 with full list of shareholders
dot icon05/10/2010
Director's details changed for Peter James Farrant on 2010-09-10
dot icon05/10/2010
Director's details changed for William Gardner on 2010-09-10
dot icon09/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon24/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon14/09/2009
Return made up to 10/09/09; full list of members
dot icon29/09/2008
Secretary's change of particulars / mark adlem / 29/09/2008
dot icon29/09/2008
Return made up to 10/09/08; full list of members
dot icon18/08/2008
Total exemption small company accounts made up to 2007-12-31
dot icon04/10/2007
Return made up to 10/09/07; full list of members
dot icon30/04/2007
Total exemption small company accounts made up to 2006-12-31
dot icon14/02/2007
Ad 22/12/06--------- £ si 96@1=96 £ ic 3/99
dot icon25/09/2006
Return made up to 10/09/06; full list of members
dot icon12/05/2006
Total exemption small company accounts made up to 2005-12-31
dot icon26/09/2005
Return made up to 10/09/05; full list of members
dot icon29/04/2005
Total exemption full accounts made up to 2004-12-31
dot icon07/10/2004
Return made up to 10/09/04; full list of members
dot icon22/09/2004
Accounting reference date extended from 30/09/04 to 31/12/04
dot icon27/08/2004
Resolutions
dot icon27/08/2004
Resolutions
dot icon27/08/2004
Resolutions
dot icon27/08/2004
Resolutions
dot icon27/08/2004
Resolutions
dot icon12/02/2004
Ad 01/01/04--------- £ si 2@1=2 £ ic 1/3
dot icon26/11/2003
Registered office changed on 26/11/03 from: 148A stock road billericay essex CM12 0RT
dot icon11/09/2003
New director appointed
dot icon11/09/2003
New secretary appointed
dot icon11/09/2003
Secretary resigned
dot icon11/09/2003
New director appointed
dot icon10/09/2003
Director resigned
dot icon10/09/2003
New director appointed
dot icon10/09/2003
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
31/12/2024
dot iconNext confirmation date
10/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
704.00
-
0.00
82.06K
-
2022
3
2.61K
-
0.00
80.06K
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Sarah Adlem
Director
24/08/2018 - Present
2
@UKPLC CLIENT SECRETARY LTD
Nominee Secretary
09/09/2003 - 09/09/2003
9687
@UKPLC CLIENT DIRECTOR LTD
Nominee Director
09/09/2003 - 09/09/2003
9239
Adlem, Mark Niel
Director
10/09/2003 - Present
4
Farrant, Peter James
Director
09/09/2003 - 15/02/2023
2

Persons with Significant Control

2
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 CHURCHFIELD BUSINESS BROKERS LTD

CHURCHFIELD BUSINESS BROKERS LTD is an(a) Active company incorporated on 10/09/2003 with the registered office located at Winters House 110 Colchester Road, White Colne, Colchester, Essex CO6 2PP. 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 CHURCHFIELD BUSINESS BROKERS LTD?

toggle

CHURCHFIELD BUSINESS BROKERS LTD is currently Active. It was registered on 10/09/2003 .

Where is CHURCHFIELD BUSINESS BROKERS LTD located?

toggle

CHURCHFIELD BUSINESS BROKERS LTD is registered at Winters House 110 Colchester Road, White Colne, Colchester, Essex CO6 2PP.

What does CHURCHFIELD BUSINESS BROKERS LTD do?

toggle

CHURCHFIELD BUSINESS BROKERS LTD operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for CHURCHFIELD BUSINESS BROKERS LTD?

toggle

The latest filing was on 17/09/2025: Termination of appointment of Mark Niel Adlem as a secretary on 2025-09-16.