CHURCHGATE ACCOUNTANTS LIMITED

Register to unlock more data on OkredoRegister

CHURCHGATE ACCOUNTANTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07321836

Incorporation date

21/07/2010

Size

Small

Contacts

Registered address

Registered address

18 Langton Place, Bury St Edmunds, Suffolk IP33 1NECopy
copy info iconCopy
See on map
Latest events (Record since 21/07/2010)
dot icon13/03/2026
Replacement filing of SH01 - 18/11/25 Statement of Capital gbp 46501
dot icon03/03/2026
Confirmation statement made on 2026-03-03 with updates
dot icon25/02/2026
Cancellation of shares. Statement of capital on 2025-11-18
dot icon18/02/2026
Purchase of own shares.
dot icon16/02/2026
Statement of capital following an allotment of shares on 2025-11-18
dot icon14/01/2026
Change of share class name or designation
dot icon14/01/2026
Memorandum and Articles of Association
dot icon14/01/2026
Resolutions
dot icon12/08/2025
Accounts for a small company made up to 2024-11-30
dot icon29/07/2025
Statement of capital on 2025-06-30
dot icon23/07/2025
Director's details changed for Mr Matthew Charles Boardman on 2025-07-18
dot icon23/07/2025
Confirmation statement made on 2025-07-21 with updates
dot icon21/07/2025
Director's details changed for Mr Matthew Charles Boardman on 2024-09-24
dot icon04/06/2025
Cessation of Paula Ann Jackson as a person with significant control on 2024-12-18
dot icon04/06/2025
Cessation of Robin Brian Jackson as a person with significant control on 2024-12-18
dot icon04/06/2025
Change of details for Mr Michael Clive Macswiney as a person with significant control on 2024-06-28
dot icon24/12/2024
Change of share class name or designation
dot icon08/08/2024
Accounts for a small company made up to 2023-11-30
dot icon06/08/2024
Change of share class name or designation
dot icon30/07/2024
Confirmation statement made on 2024-07-21 with updates
dot icon04/07/2024
Statement of capital on 2024-06-28
dot icon19/06/2024
Appointment of Mrs Penelope Jane Thompson as a director on 2024-06-18
dot icon31/08/2023
Accounts for a small company made up to 2022-11-30
dot icon04/08/2023
Confirmation statement made on 2023-07-21 with updates
dot icon12/07/2023
Statement of capital on 2023-06-30
dot icon22/02/2023
Statement of capital on 2023-02-14
dot icon24/01/2023
Appointment of Mr Samuel Robin Jackson as a director on 2023-01-18
dot icon15/11/2022
Appointment of Mrs Joanne Emma Clayden as a director on 2022-11-08
dot icon01/11/2022
Termination of appointment of Roger Dawson Baker as a director on 2022-10-11
dot icon09/08/2022
Total exemption full accounts made up to 2021-11-30
dot icon21/07/2022
Confirmation statement made on 2022-07-21 with updates
dot icon20/07/2022
Statement of capital on 2022-06-30
dot icon24/08/2021
Total exemption full accounts made up to 2020-11-30
dot icon31/07/2021
Statement of capital on 2021-06-30
dot icon21/07/2021
Confirmation statement made on 2021-07-21 with updates
dot icon22/07/2020
Confirmation statement made on 2020-07-21 with updates
dot icon21/07/2020
Total exemption full accounts made up to 2019-11-30
dot icon21/07/2020
Statement of capital on 2020-06-30
dot icon23/07/2019
Confirmation statement made on 2019-07-21 with updates
dot icon10/07/2019
Statement of capital on 2019-06-28
dot icon20/06/2019
Total exemption full accounts made up to 2018-11-30
dot icon11/02/2019
Statement of capital on 2019-01-31
dot icon29/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon06/08/2018
Cancellation of shares. Statement of capital on 2018-01-30
dot icon23/07/2018
Confirmation statement made on 2018-07-21 with updates
dot icon10/07/2018
Statement of capital on 2018-06-29
dot icon21/02/2018
Cancellation of shares. Statement of capital on 2018-01-30
dot icon21/02/2018
Purchase of own shares.
dot icon31/01/2018
Termination of appointment of Gary John Markham as a director on 2018-01-30
dot icon31/01/2018
Change of details for Mr Robin Brian Jackson as a person with significant control on 2018-01-30
dot icon31/01/2018
Change of details for Mrs Paula Ann Jackson as a person with significant control on 2018-01-30
dot icon07/12/2017
Notification of Paula Ann Jackson as a person with significant control on 2017-06-30
dot icon07/12/2017
Notification of Robin Brian Jackson as a person with significant control on 2017-06-30
dot icon03/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon24/07/2017
Statement of capital on 2017-06-29
dot icon21/07/2017
Change of share class name or designation
dot icon21/07/2017
Particulars of variation of rights attached to shares
dot icon21/07/2017
Confirmation statement made on 2017-07-21 with updates
dot icon19/07/2017
Resolutions
dot icon11/08/2016
Statement of capital on 2016-06-30
dot icon01/08/2016
Confirmation statement made on 2016-07-21 with updates
dot icon31/03/2016
Total exemption small company accounts made up to 2015-11-30
dot icon10/03/2016
Director's details changed for Mr Matthew Charles Boardman on 2016-02-12
dot icon12/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon31/07/2015
Second filing of AR01 previously delivered to Companies House made up to 2014-07-21
dot icon29/07/2015
Statement of capital on 2015-06-30
dot icon24/07/2015
Annual return made up to 2015-07-21 with full list of shareholders
dot icon16/09/2014
Director's details changed for Mr John Alwyn Evans on 2014-09-15
dot icon28/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon28/07/2014
Annual return made up to 2014-07-21 with full list of shareholders
dot icon03/07/2014
Statement of capital on 2014-06-19
dot icon04/01/2014
Statement of capital following an allotment of shares on 2013-12-17
dot icon04/01/2014
Resolutions
dot icon27/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon24/07/2013
Annual return made up to 2013-07-21 with full list of shareholders
dot icon10/07/2013
Statement of capital on 2013-06-24
dot icon17/04/2013
Appointment of Mr Matthew Charles Boardman as a director
dot icon20/12/2012
Particulars of a mortgage or charge / charge no: 1
dot icon03/09/2012
Appointment of Mr Gary John Markham as a director
dot icon23/07/2012
Annual return made up to 2012-07-21 with full list of shareholders
dot icon16/07/2012
Statement of capital on 2012-06-28
dot icon20/04/2012
Total exemption small company accounts made up to 2011-11-30
dot icon16/03/2012
Memorandum and Articles of Association
dot icon16/03/2012
Resolutions
dot icon16/09/2011
Director's details changed for John Alwyn Evans on 2011-09-16
dot icon06/08/2011
Annual return made up to 2011-07-21 with full list of shareholders
dot icon06/08/2011
Director's details changed for Michael Clive Macswiney on 2011-02-02
dot icon06/08/2011
Director's details changed for Roger Dawson Baker on 2011-02-02
dot icon17/05/2011
Particulars of variation of rights attached to shares
dot icon17/05/2011
Change of share class name or designation
dot icon17/05/2011
Statement of capital following an allotment of shares on 2011-04-18
dot icon17/05/2011
Resolutions
dot icon16/02/2011
Director's details changed for John Alwyn Evans on 2011-02-02
dot icon10/02/2011
Certificate of change of name
dot icon09/02/2011
Secretary's details changed for Paula Ann Jackson on 2011-02-02
dot icon09/02/2011
Appointment of Roger Dawson Baker as a director
dot icon09/02/2011
Appointment of Robin Brian Jackson as a director
dot icon09/02/2011
Termination of appointment of Paula Jackson as a director
dot icon09/02/2011
Registered office address changed from , 175 st. Johns Way, Thetford, Norfolk, IP24 3NU on 2011-02-09
dot icon07/02/2011
Appointment of Michael Clive Macswiney as a director
dot icon07/02/2011
Statement of capital following an allotment of shares on 2011-02-03
dot icon07/02/2011
Change of name notice
dot icon02/12/2010
Current accounting period extended from 2011-07-31 to 2011-11-30
dot icon24/11/2010
Certificate of change of name
dot icon22/11/2010
Change of name notice
dot icon19/11/2010
Statement of capital following an allotment of shares on 2010-11-16
dot icon19/11/2010
Appointment of John Alwyn Evans as a director
dot icon19/11/2010
Appointment of Paula Ann Jackson as a director
dot icon19/11/2010
Appointment of Paula Ann Jackson as a secretary
dot icon19/11/2010
Termination of appointment of Neil Walmsley as a director
dot icon19/11/2010
Termination of appointment of Simon Ratcliffe as a director
dot icon19/11/2010
Registered office address changed from , 80 Guildhall Street, Bury St. Edmunds, Suffolk, IP33 1QB on 2010-11-19
dot icon21/07/2010
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
03/03/2027
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
51
779.81K
-
0.00
145.75K
-
2022
54
890.38K
-
0.00
338.92K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Macswiney, Michael Clive
Director
02/02/2011 - Present
11
Baker, Roger Dawson
Director
02/02/2011 - 11/10/2022
5
Markham, Gary John
Director
03/09/2012 - 30/01/2018
29
Mr Robin Brian Jackson
Director
02/02/2011 - Present
5
Mrs Paula Ann Jackson
Director
16/11/2010 - 02/02/2011
1

Persons with Significant Control

6
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 CHURCHGATE ACCOUNTANTS LIMITED

CHURCHGATE ACCOUNTANTS LIMITED is an(a) Active company incorporated on 21/07/2010 with the registered office located at 18 Langton Place, Bury St Edmunds, Suffolk IP33 1NE. There are currently 8 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 CHURCHGATE ACCOUNTANTS LIMITED?

toggle

CHURCHGATE ACCOUNTANTS LIMITED is currently Active. It was registered on 21/07/2010 .

Where is CHURCHGATE ACCOUNTANTS LIMITED located?

toggle

CHURCHGATE ACCOUNTANTS LIMITED is registered at 18 Langton Place, Bury St Edmunds, Suffolk IP33 1NE.

What does CHURCHGATE ACCOUNTANTS LIMITED do?

toggle

CHURCHGATE ACCOUNTANTS LIMITED operates in the Accounting and auditing activities (69.20/1 - SIC 2007) sector.

What is the latest filing for CHURCHGATE ACCOUNTANTS LIMITED?

toggle

The latest filing was on 13/03/2026: Replacement filing of SH01 - 18/11/25 Statement of Capital gbp 46501.