CHURCHILL APPLIED BIOTECHNOLOGY LIMITED

Register to unlock more data on OkredoRegister

CHURCHILL APPLIED BIOTECHNOLOGY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02103877

Incorporation date

26/02/1987

Size

Small

Contacts

Registered address

Registered address

Unit 5 Kings Ride Park, Ascot, Berkshire SL5 8BPCopy
copy info iconCopy
See on map
Latest events (Record since 26/02/1987)
dot icon02/02/2026
Confirmation statement made on 2026-01-11 with no updates
dot icon25/07/2025
Accounts for a small company made up to 2024-06-30
dot icon27/01/2025
Register inspection address has been changed to 3rd Floor 1 London Square Cross Lanes Guildford Surrey GU1 1UN
dot icon27/01/2025
Register(s) moved to registered inspection location 3rd Floor 1 London Square Cross Lanes Guildford Surrey GU1 1UN
dot icon24/01/2025
Confirmation statement made on 2025-01-11 with updates
dot icon04/07/2024
Accounts for a small company made up to 2023-06-30
dot icon29/01/2024
Confirmation statement made on 2024-01-11 with no updates
dot icon13/07/2023
Accounts for a small company made up to 2022-06-30
dot icon24/02/2023
Confirmation statement made on 2023-01-11 with no updates
dot icon06/07/2022
Accounts for a small company made up to 2021-06-30
dot icon03/02/2022
Confirmation statement made on 2022-01-11 with no updates
dot icon15/09/2021
Notification of a person with significant control statement
dot icon14/09/2021
Cessation of Hendrik Christiaan Barend Van Dam as a person with significant control on 2021-08-05
dot icon19/07/2021
Termination of appointment of Jonathan Paul Martin as a director on 2021-05-31
dot icon20/05/2021
Confirmation statement made on 2021-01-11 with no updates
dot icon24/03/2021
Accounts for a small company made up to 2020-06-30
dot icon03/03/2020
Accounts for a small company made up to 2019-06-30
dot icon28/02/2020
Confirmation statement made on 2020-01-11 with no updates
dot icon13/03/2019
Micro company accounts made up to 2018-06-30
dot icon07/02/2019
Confirmation statement made on 2019-01-11 with no updates
dot icon10/01/2019
Change of accounting reference date
dot icon04/07/2018
Appointment of Jonathan Paul Martin as a director on 2018-07-02
dot icon04/07/2018
Notification of Hendrik Christiaan Barend Van Dam as a person with significant control on 2018-06-02
dot icon04/07/2018
Current accounting period extended from 2019-04-30 to 2019-06-30
dot icon04/07/2018
Cessation of Anthony Edward Churchill as a person with significant control on 2018-07-02
dot icon04/07/2018
Termination of appointment of Anthony Edward Churchill as a director on 2018-07-02
dot icon04/07/2018
Termination of appointment of Julie Elizabeth Churchill as a secretary on 2018-07-02
dot icon04/07/2018
Registered office address changed from The Coach House Church Street Hemingford Grey Huntingdon Cambridgeshire PE28 9DF to Unit 5 Kings Ride Park Ascot Berkshire SL5 8BP on 2018-07-04
dot icon04/07/2018
Appointment of Hendrik Christiaan Barend Van Dam as a director on 2018-07-02
dot icon15/01/2018
Confirmation statement made on 2018-01-11 with no updates
dot icon26/07/2017
Micro company accounts made up to 2017-04-30
dot icon14/01/2017
Confirmation statement made on 2017-01-11 with updates
dot icon15/12/2016
Total exemption small company accounts made up to 2016-04-30
dot icon29/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon14/01/2016
Annual return made up to 2016-01-11 with full list of shareholders
dot icon02/02/2015
Annual return made up to 2015-01-11 with full list of shareholders
dot icon16/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon01/02/2014
Annual return made up to 2014-01-11 with full list of shareholders
dot icon01/02/2014
Secretary's details changed for Mrs. Julie Elizabeth Churchill on 2014-02-01
dot icon01/02/2014
Director's details changed for Dr Anthony Edward Churchill on 2014-02-01
dot icon12/12/2013
Total exemption small company accounts made up to 2013-04-30
dot icon17/01/2013
Annual return made up to 2013-01-11 with full list of shareholders
dot icon19/12/2012
Total exemption small company accounts made up to 2012-04-30
dot icon03/02/2012
Annual return made up to 2012-01-11 with full list of shareholders
dot icon13/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon06/01/2012
Registered office address changed from Hemingford Grey House Church Street Hemingford Grey Huntingdon Cambs PE28 9DF on 2012-01-06
dot icon28/01/2011
Annual return made up to 2011-01-11 with full list of shareholders
dot icon22/11/2010
Total exemption small company accounts made up to 2010-04-30
dot icon19/01/2010
Annual return made up to 2010-01-11 with full list of shareholders
dot icon19/01/2010
Director's details changed for Dr Anthony Edward Churchill on 2009-10-01
dot icon17/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon26/06/2009
Gbp ic 400000/390000\12/06/09\gbp sr 10000@1=10000\
dot icon17/06/2009
Resolutions
dot icon28/01/2009
Return made up to 11/01/09; full list of members
dot icon15/10/2008
Total exemption small company accounts made up to 2008-04-30
dot icon16/05/2008
Return made up to 11/01/08; full list of members
dot icon10/01/2008
Total exemption small company accounts made up to 2007-04-30
dot icon16/02/2007
Return made up to 11/01/07; full list of members
dot icon06/01/2007
Total exemption small company accounts made up to 2006-04-30
dot icon26/01/2006
Return made up to 11/01/06; full list of members
dot icon24/11/2005
Total exemption small company accounts made up to 2005-04-30
dot icon21/01/2005
Return made up to 11/01/05; full list of members
dot icon29/10/2004
Total exemption small company accounts made up to 2004-04-30
dot icon29/01/2004
Return made up to 11/01/04; full list of members
dot icon11/11/2003
Accounts for a small company made up to 2003-04-30
dot icon11/02/2003
Total exemption small company accounts made up to 2002-04-30
dot icon30/01/2003
Return made up to 11/01/03; full list of members
dot icon15/03/2002
Return made up to 11/01/02; full list of members
dot icon01/03/2002
Total exemption small company accounts made up to 2001-04-30
dot icon21/02/2001
Accounts for a small company made up to 2000-04-30
dot icon22/01/2001
Return made up to 11/01/01; full list of members
dot icon24/01/2000
Return made up to 11/01/00; full list of members
dot icon07/12/1999
Accounts for a small company made up to 1999-04-30
dot icon03/12/1999
Resolutions
dot icon03/12/1999
Resolutions
dot icon12/03/1999
Return made up to 11/01/99; no change of members
dot icon16/12/1998
Accounts for a small company made up to 1998-04-30
dot icon13/02/1998
Full accounts made up to 1997-04-30
dot icon01/02/1998
Return made up to 11/01/98; full list of members
dot icon29/09/1997
Ad 26/08/97--------- £ si 120000@1=120000 £ ic 280000/400000
dot icon29/09/1997
Resolutions
dot icon29/09/1997
Resolutions
dot icon29/09/1997
£ nc 280000/400000 26/08/97
dot icon24/02/1997
Return made up to 11/01/97; full list of members
dot icon10/01/1997
S-div 02/12/96
dot icon10/01/1997
Nc inc already adjusted 02/12/96
dot icon10/01/1997
Ad 02/12/96-06/12/96 £ si 210000@1=210000 £ ic 70000/280000
dot icon10/01/1997
Resolutions
dot icon11/11/1996
Full accounts made up to 1996-04-30
dot icon25/02/1996
Return made up to 11/01/96; no change of members
dot icon10/11/1995
Full accounts made up to 1995-04-30
dot icon20/02/1995
Return made up to 11/01/95; no change of members
dot icon26/01/1995
Accounts for a small company made up to 1994-04-30
dot icon21/02/1994
Return made up to 11/01/94; full list of members
dot icon12/11/1993
Full accounts made up to 1993-04-30
dot icon18/02/1993
Return made up to 11/01/93; full list of members
dot icon21/01/1993
Full accounts made up to 1992-04-30
dot icon31/01/1992
Full accounts made up to 1991-04-30
dot icon31/01/1992
Secretary's particulars changed
dot icon31/01/1992
Return made up to 11/01/92; no change of members
dot icon19/02/1991
Full accounts made up to 1990-04-30
dot icon19/02/1991
Return made up to 28/12/90; no change of members
dot icon26/01/1990
Full accounts made up to 1989-04-30
dot icon26/01/1990
Return made up to 11/01/90; full list of members
dot icon16/11/1988
Accounts for a small company made up to 1988-04-30
dot icon17/10/1988
Return made up to 05/09/88; full list of members
dot icon25/11/1987
Wd 04/11/87 ad 04/11/87--------- £ si 50@100=5000 £ ic 100/5100
dot icon30/06/1987
Accounting reference date notified as 30/04
dot icon03/03/1987
Secretary resigned
dot icon26/02/1987
Certificate of Incorporation
dot icon26/02/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
11/01/2027
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Van Dam, Hendrik Christiaan Barend
Director
02/07/2018 - Present
2
Martin, Jonathan Paul
Director
01/07/2018 - 30/05/2021
-

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 CHURCHILL APPLIED BIOTECHNOLOGY LIMITED

CHURCHILL APPLIED BIOTECHNOLOGY LIMITED is an(a) Active company incorporated on 26/02/1987 with the registered office located at Unit 5 Kings Ride Park, Ascot, Berkshire SL5 8BP. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHURCHILL APPLIED BIOTECHNOLOGY LIMITED?

toggle

CHURCHILL APPLIED BIOTECHNOLOGY LIMITED is currently Active. It was registered on 26/02/1987 .

Where is CHURCHILL APPLIED BIOTECHNOLOGY LIMITED located?

toggle

CHURCHILL APPLIED BIOTECHNOLOGY LIMITED is registered at Unit 5 Kings Ride Park, Ascot, Berkshire SL5 8BP.

What does CHURCHILL APPLIED BIOTECHNOLOGY LIMITED do?

toggle

CHURCHILL APPLIED BIOTECHNOLOGY LIMITED operates in the Research and experimental development on biotechnology (72.11 - SIC 2007) sector.

What is the latest filing for CHURCHILL APPLIED BIOTECHNOLOGY LIMITED?

toggle

The latest filing was on 02/02/2026: Confirmation statement made on 2026-01-11 with no updates.