CHURCHILL CHINA PLC

Register to unlock more data on OkredoRegister

CHURCHILL CHINA PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02709505

Incorporation date

24/04/1992

Size

Group

Contacts

Registered address

Registered address

No.1 Marlborough Way, Tunstall, Stoke-On-Trent ST6 5NZCopy
copy info iconCopy
See on map
Latest events (Record since 24/04/1992)
dot icon29/04/2026
Confirmation statement made on 2026-04-16 with no updates
dot icon23/06/2025
Group of companies' accounts made up to 2024-12-31
dot icon11/06/2025
Resolutions
dot icon12/05/2025
Confirmation statement made on 2025-04-16 with no updates
dot icon20/12/2024
Termination of appointment of Marc Sinclair as a secretary on 2024-12-20
dot icon20/12/2024
Appointment of Mr Michael Cunningham as a secretary on 2024-12-20
dot icon14/06/2024
Resolutions
dot icon14/06/2024
Group of companies' accounts made up to 2023-12-31
dot icon07/06/2024
Termination of appointment of Brendan Hynes as a director on 2024-06-04
dot icon20/05/2024
Confirmation statement made on 2024-04-16 with no updates
dot icon18/01/2024
Appointment of Mr Martin Keith Payne as a director on 2024-01-16
dot icon20/09/2023
Termination of appointment of Alan James Mcwalter as a director on 2023-06-08
dot icon05/07/2023
Group of companies' accounts made up to 2022-12-31
dot icon09/06/2023
Appointment of Mr Michael Cunningham as a director on 2023-06-08
dot icon20/04/2023
Confirmation statement made on 2023-04-16 with no updates
dot icon13/04/2023
Termination of appointment of David John Simon Taylor as a director on 2023-04-12
dot icon13/04/2023
Termination of appointment of David John Simon Taylor as a secretary on 2023-04-12
dot icon13/04/2023
Appointment of Mr Marc Sinclair as a secretary on 2023-04-12
dot icon06/03/2023
Appointment of Mrs Caroline Jane Stephens as a director on 2023-02-15
dot icon02/12/2022
Register inspection address has been changed from C/O Equiniti Limited Aspect House Spencer Road Lancing West Sussex BN99 6DA United Kingdom to Equinti Highdown House Yeoman Way Worthing West Sussex BN99 3HH
dot icon27/10/2022
Appointment of Mr Robin George Walton Williams as a director on 2022-10-11
dot icon29/06/2022
Group of companies' accounts made up to 2021-12-31
dot icon23/06/2022
Termination of appointment of Angela Claire Bromfield as a director on 2022-06-22
dot icon20/04/2022
Confirmation statement made on 2022-04-16 with no updates
dot icon08/07/2021
Group of companies' accounts made up to 2020-12-31
dot icon30/04/2021
Second filing for the appointment of Mr Julian Mark Moore as a director
dot icon29/04/2021
Appointment of Mr Julian Mark Moore as a director on 2020-04-19
dot icon29/04/2021
Confirmation statement made on 2021-04-16 with no updates
dot icon04/12/2020
Termination of appointment of Andrew David Roper as a director on 2020-08-14
dot icon17/09/2020
Group of companies' accounts made up to 2019-12-31
dot icon24/06/2020
Resolutions
dot icon28/04/2020
Confirmation statement made on 2020-04-16 with no updates
dot icon03/07/2019
Group of companies' accounts made up to 2018-12-31
dot icon10/06/2019
Resolutions
dot icon29/04/2019
Confirmation statement made on 2019-04-16 with no updates
dot icon14/02/2019
Notification of a person with significant control statement
dot icon25/05/2018
Resolutions
dot icon25/05/2018
Group of companies' accounts made up to 2017-12-31
dot icon03/05/2018
Confirmation statement made on 2018-04-16 with no updates
dot icon05/06/2017
Resolutions
dot icon04/06/2017
Group of companies' accounts made up to 2016-12-31
dot icon27/04/2017
Confirmation statement made on 2017-04-16 with updates
dot icon05/07/2016
Appointment of Mrs Angela Claire Bromfield as a director on 2016-07-01
dot icon28/06/2016
Group of companies' accounts made up to 2015-12-31
dot icon03/06/2016
Resolutions
dot icon02/06/2016
Termination of appointment of Jonathan Windsor Morgan as a director on 2016-05-26
dot icon24/05/2016
Statement of capital following an allotment of shares on 2016-05-03
dot icon21/04/2016
Statement of capital following an allotment of shares on 2015-06-22
dot icon20/04/2016
Annual return made up to 2016-04-16 no member list
dot icon29/07/2015
Appointment of Mr. James Andrew Roper as a director on 2015-07-24
dot icon25/06/2015
Resolutions
dot icon11/06/2015
Group of companies' accounts made up to 2014-12-31
dot icon06/05/2015
Annual return made up to 2015-04-16 no member list
dot icon21/05/2014
Resolutions
dot icon20/05/2014
Group of companies' accounts made up to 2013-12-31
dot icon24/04/2014
Annual return made up to 2014-04-16 no member list
dot icon24/04/2014
Termination of appointment of Jonathan Sparey as a director
dot icon24/09/2013
Appointment of Mr. Brendan Hynes as a director
dot icon21/08/2013
Registered office address changed from No.1 Marlborough Way Stoke-on-Trent ST6 5NZ United Kingdom on 2013-08-21
dot icon30/07/2013
Registered office address changed from Marlborough Pottery High Street Stoke-on-Trent ST6 5NZ England on 2013-07-30
dot icon26/06/2013
Registered office address changed from No.1 Marlborough Way Tunstall Stoke-on-Trent ST6 5ED Great Britain on 2013-06-26
dot icon18/06/2013
Registered office address changed from Marlborough Pottery Marlborough Way Tunstall Stoke-on-Trent Great Britain on 2013-06-18
dot icon13/06/2013
Registered office address changed from Marlborough Pottery High Street Tunstall Stoke on Trent Staffordshire ST6 5NZ on 2013-06-13
dot icon10/06/2013
Resolutions
dot icon07/06/2013
Group of companies' accounts made up to 2012-12-31
dot icon16/04/2013
Annual return made up to 2013-04-16 no member list
dot icon28/05/2012
Group of companies' accounts made up to 2011-12-31
dot icon25/05/2012
Resolutions
dot icon24/04/2012
Annual return made up to 2012-04-16 no member list
dot icon06/12/2011
Termination of appointment of Iain Hicks as a director
dot icon06/12/2011
Register inspection address has been changed from C/O Equiniti Limited Holm Oak Business Park Martlets Way Goring-by-Sea Worthing West Sussex BN12 4QY United Kingdom
dot icon10/11/2011
Register(s) moved to registered inspection location
dot icon10/11/2011
Register inspection address has been changed
dot icon16/06/2011
Group of companies' accounts made up to 2010-12-31
dot icon24/05/2011
Resolutions
dot icon09/05/2011
Annual return made up to 2011-04-16 with bulk list of shareholders
dot icon03/02/2011
Appointment of Mr Alan James Mcwalter as a director
dot icon02/06/2010
Annual return made up to 2010-04-16 with bulk list of shareholders
dot icon26/05/2010
Termination of appointment of Rodney Kettel as a director
dot icon25/05/2010
Resolutions
dot icon25/05/2010
Group of companies' accounts made up to 2009-12-31
dot icon17/05/2010
Secretary's details changed for David John Simon Taylor on 2010-04-16
dot icon17/05/2010
Director's details changed for Iain Trevenon Hicks on 2010-04-16
dot icon17/05/2010
Director's details changed for Mr Rodney Spencer Kettel on 2010-04-16
dot icon17/05/2010
Director's details changed for Jonathan Windsor Morgan on 2010-04-16
dot icon17/05/2010
Director's details changed for David Michael O'connor on 2010-04-16
dot icon17/05/2010
Director's details changed for Jonathan Nigel Edward Sparey on 2010-04-16
dot icon17/05/2010
Director's details changed for Mr Andrew David Roper on 2010-04-16
dot icon17/05/2010
Director's details changed for David John Simon Taylor on 2010-04-16
dot icon23/04/2010
Statement of capital following an allotment of shares on 2010-03-30
dot icon02/11/2009
Statement of company's objects
dot icon26/05/2009
Resolutions
dot icon26/05/2009
Group of companies' accounts made up to 2008-12-31
dot icon15/05/2009
Return made up to 16/04/09; bulk list available separately
dot icon11/02/2009
Location of register of members (non legible)
dot icon25/07/2008
03/07/08\Gbp ti [email protected]=500\
dot icon25/07/2008
17/06/08\Gbp ti [email protected]=5340\
dot icon27/05/2008
Resolutions
dot icon27/05/2008
Group of companies' accounts made up to 2007-12-31
dot icon09/05/2008
Return made up to 16/04/08; bulk list available separately
dot icon09/05/2008
Appointment terminated director ralph grundy
dot icon18/09/2007
Ad 06/09/07--------- £ si [email protected]=20 £ ic 1094587/1094607
dot icon21/07/2007
New director appointed
dot icon19/06/2007
Director resigned
dot icon31/05/2007
Resolutions
dot icon31/05/2007
Resolutions
dot icon30/05/2007
Group of companies' accounts made up to 2006-12-31
dot icon03/05/2007
Return made up to 16/04/07; bulk list available separately
dot icon25/04/2007
Ad 19/04/07--------- £ si [email protected]=4375 £ ic 1090212/1094587
dot icon18/12/2006
Ad 15/11/06--------- £ si [email protected]=4000 £ ic 1086212/1090212
dot icon13/10/2006
Director resigned
dot icon13/10/2006
New director appointed
dot icon13/09/2006
Resolutions
dot icon13/09/2006
Resolutions
dot icon31/08/2006
Group of companies' accounts made up to 2005-12-31
dot icon07/06/2006
Return made up to 16/04/06; bulk list available separately
dot icon11/05/2006
Registered office changed on 11/05/06 from: marlborough works, high street, tunstall, stoke-on-trent ST6 5NZ
dot icon29/07/2005
Group of companies' accounts made up to 2004-12-31
dot icon27/07/2005
Resolutions
dot icon27/07/2005
Resolutions
dot icon25/05/2005
Return made up to 16/04/05; bulk list available separately
dot icon17/05/2005
Ad 21/04/05--------- £ si [email protected]=500 £ ic 1085712/1086212
dot icon17/05/2005
Ad 29/04/05--------- £ si [email protected]=1000 £ ic 1084712/1085712
dot icon07/04/2005
Ad 29/03/05--------- £ si [email protected]=5300 £ ic 1079412/1084712
dot icon17/09/2004
Ad 07/09/04--------- £ si [email protected]=800 £ ic 1078612/1079412
dot icon20/07/2004
Resolutions
dot icon20/07/2004
Resolutions
dot icon14/06/2004
Group of companies' accounts made up to 2003-12-31
dot icon14/06/2004
Ad 25/05/04--------- £ si [email protected]=500 £ ic 1078112/1078612
dot icon13/05/2004
Ad 28/04/04--------- £ si [email protected]=7675 £ ic 1070437/1078112
dot icon11/05/2004
Return made up to 16/04/04; bulk list available separately
dot icon12/12/2003
Ad 02/12/03--------- £ si [email protected]=1950 £ ic 1068487/1070437
dot icon09/09/2003
Ad 02/09/03--------- £ si [email protected]=2500 £ ic 1065987/1068487
dot icon19/06/2003
Director resigned
dot icon03/06/2003
Resolutions
dot icon03/06/2003
Resolutions
dot icon29/05/2003
Return made up to 16/04/03; bulk list available separately
dot icon22/05/2003
Group of companies' accounts made up to 2002-12-31
dot icon07/05/2003
Ad 23/04/02--------- £ si [email protected]=1000 £ ic 1066987/1067987
dot icon25/04/2003
Auditor's resignation
dot icon25/04/2003
Auditor's resignation
dot icon25/04/2003
Auditor's resignation
dot icon04/09/2002
Ad 23/04/02--------- £ si [email protected]=1000 £ ic 1065987/1066987
dot icon23/07/2002
Resolutions
dot icon05/06/2002
Group of companies' accounts made up to 2001-12-31
dot icon01/05/2002
Return made up to 16/04/02; bulk list available separately
dot icon30/04/2002
Ad 23/04/02--------- £ si [email protected]=1000 £ ic 1064987/1065987
dot icon01/06/2001
Full group accounts made up to 2000-12-31
dot icon30/05/2001
Resolutions
dot icon30/05/2001
Resolutions
dot icon30/05/2001
Resolutions
dot icon23/05/2001
Return made up to 16/04/01; bulk list available separately
dot icon14/04/2001
Director resigned
dot icon11/04/2001
Director resigned
dot icon15/01/2001
Director resigned
dot icon02/11/2000
Return made up to 16/04/00; bulk list available separately
dot icon05/09/2000
Full group accounts made up to 1999-12-31
dot icon03/07/2000
New director appointed
dot icon20/06/2000
New director appointed
dot icon20/06/2000
New director appointed
dot icon01/06/2000
Resolutions
dot icon01/06/2000
Resolutions
dot icon23/06/1999
Director resigned
dot icon03/06/1999
Return made up to 16/04/99; bulk list available separately
dot icon28/05/1999
Full group accounts made up to 1998-12-31
dot icon27/05/1999
Resolutions
dot icon27/05/1999
Resolutions
dot icon26/05/1999
New director appointed
dot icon19/05/1999
Director resigned
dot icon20/01/1999
New director appointed
dot icon20/01/1999
New director appointed
dot icon28/09/1998
Auditor's resignation
dot icon18/06/1998
New director appointed
dot icon21/05/1998
Return made up to 16/04/98; bulk list available separately
dot icon21/05/1998
Full group accounts made up to 1997-12-31
dot icon18/05/1998
Ad 29/04/98--------- £ si [email protected]=1428 £ ic 1063559/1064987
dot icon07/05/1998
Director resigned
dot icon06/02/1998
Director resigned
dot icon17/11/1997
Ad 03/11/97--------- £ si [email protected]=1428 £ ic 1062131/1063559
dot icon04/07/1997
Full group accounts made up to 1996-12-31
dot icon12/05/1997
Return made up to 16/04/97; bulk list available separately
dot icon25/02/1997
Ad 31/12/96--------- £ si [email protected]=61 £ ic 1062069/1062130
dot icon01/07/1996
Director resigned
dot icon27/06/1996
Full accounts made up to 1995-12-31
dot icon04/06/1996
Return made up to 16/04/96; bulk list available separately
dot icon21/05/1996
Resolutions
dot icon29/02/1996
New director appointed
dot icon29/02/1996
Director resigned
dot icon21/02/1996
Ad 14/02/96--------- £ si [email protected]=19 £ ic 1062050/1062069
dot icon12/07/1995
Ad 26/10/94--------- £ si [email protected]
dot icon12/07/1995
Particulars of contract relating to shares
dot icon13/06/1995
Return made up to 16/04/95; full list of members
dot icon09/06/1995
Full group accounts made up to 1994-12-31
dot icon23/02/1995
Location of register of members (non legible)
dot icon27/01/1995
Ad 26/10/94--------- £ si [email protected]=874580 £ ic 187470/1062050
dot icon15/01/1995
Ad 01/11/94--------- £ si [email protected]=125000 £ ic 62470/187470
dot icon12/01/1995
Resolutions
dot icon12/01/1995
Resolutions
dot icon12/01/1995
Resolutions
dot icon12/01/1995
Resolutions
dot icon12/01/1995
£ nc 162470/1430000 26/10/94
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon11/11/1994
Listing of particulars
dot icon05/10/1994
New director appointed
dot icon29/09/1994
Resolutions
dot icon29/09/1994
Resolutions
dot icon29/09/1994
S-div 19/09/94
dot icon29/09/1994
£ nc 62470/162470 19/09/94
dot icon07/06/1994
Full group accounts made up to 1993-12-31
dot icon07/06/1994
Return made up to 16/04/94; full list of members
dot icon18/10/1993
New director appointed
dot icon02/10/1993
New director appointed
dot icon02/10/1993
Director resigned
dot icon26/07/1993
Full accounts made up to 1992-12-31
dot icon21/04/1993
Return made up to 16/04/93; full list of members
dot icon19/03/1993
Resolutions
dot icon10/03/1993
Auditor's statement
dot icon10/03/1993
Re-registration of Memorandum and Articles
dot icon10/03/1993
Resolutions
dot icon10/03/1993
Resolutions
dot icon10/03/1993
Certificate of re-registration from Private to Public Limited Company
dot icon10/03/1993
Balance Sheet
dot icon10/03/1993
Declaration on reregistration from private to PLC
dot icon10/03/1993
Application for reregistration from private to PLC
dot icon09/03/1993
Statement of affairs
dot icon09/03/1993
Ad 01/12/92--------- £ si 62468@1
dot icon04/01/1993
Certificate of change of name
dot icon04/01/1993
Certificate of change of name
dot icon17/12/1992
Ad 01/12/92--------- £ si 62468@1=62468 £ ic 2/62470
dot icon11/12/1992
New director appointed
dot icon11/12/1992
New director appointed
dot icon11/12/1992
New secretary appointed
dot icon11/12/1992
New director appointed
dot icon11/12/1992
New director appointed
dot icon11/12/1992
New director appointed
dot icon11/12/1992
New director appointed
dot icon11/12/1992
New director appointed
dot icon11/12/1992
Registered office changed on 11/12/92 from: dennis house, marsden street, manchester, M2 1JD
dot icon11/12/1992
Accounting reference date notified as 31/12
dot icon11/12/1992
£ nc 1000/62470 01/12/92
dot icon30/11/1992
Certificate of change of name
dot icon30/11/1992
Certificate of change of name
dot icon24/04/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
16/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/06/2026
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

34
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mapp, Derek
Director
12/05/1998 - 16/05/2000
63
Hynes, Brendan
Director
24/09/2013 - 04/06/2024
24
Roper, Andrew David
Director
30/11/1992 - 13/08/2020
11
Bell, Simon Michael John
Director
16/05/2000 - 26/11/2000
7
Burns, Bernard Patrick
Director
30/11/1992 - 06/06/1993
34

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 CHURCHILL CHINA PLC

CHURCHILL CHINA PLC is an(a) Active company incorporated on 24/04/1992 with the registered office located at No.1 Marlborough Way, Tunstall, Stoke-On-Trent ST6 5NZ. 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 CHURCHILL CHINA PLC?

toggle

CHURCHILL CHINA PLC is currently Active. It was registered on 24/04/1992 .

Where is CHURCHILL CHINA PLC located?

toggle

CHURCHILL CHINA PLC is registered at No.1 Marlborough Way, Tunstall, Stoke-On-Trent ST6 5NZ.

What does CHURCHILL CHINA PLC do?

toggle

CHURCHILL CHINA PLC operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for CHURCHILL CHINA PLC?

toggle

The latest filing was on 29/04/2026: Confirmation statement made on 2026-04-16 with no updates.