CHURCHILL CHINA (UK) LIMITED

Register to unlock more data on OkredoRegister

CHURCHILL CHINA (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00270153

Incorporation date

11/11/1932

Size

Audit Exemption Subsidiary

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 11/11/1932)
dot icon17/11/2025
Confirmation statement made on 2025-11-03 with no updates
dot icon02/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon02/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon02/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon02/10/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon20/12/2024
Termination of appointment of Marc Sinclair as a director on 2024-12-20
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 icon07/11/2024
Confirmation statement made on 2024-11-03 with no updates
dot icon24/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon24/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon24/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon24/10/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon10/11/2023
Confirmation statement made on 2023-11-03 with no updates
dot icon25/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon25/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon25/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon25/10/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon09/06/2023
Appointment of Mr Michael Cunningham as a director on 2023-06-08
dot icon13/04/2023
Appointment of Mr Marc Sinclair as a director on 2023-04-12
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 icon05/12/2022
Confirmation statement made on 2022-11-03 with no updates
dot icon16/08/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon16/08/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon16/08/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon16/08/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon17/11/2021
Confirmation statement made on 2021-11-03 with no updates
dot icon08/10/2021
Full accounts made up to 2020-12-31
dot icon21/09/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon21/09/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon21/09/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon06/01/2021
Full accounts made up to 2019-12-31
dot icon04/01/2021
Confirmation statement made on 2020-11-03 with no updates
dot icon04/12/2020
Termination of appointment of Andrew David Roper as a director on 2020-08-14
dot icon14/11/2019
Confirmation statement made on 2019-11-03 with no updates
dot icon11/10/2019
Full accounts made up to 2018-12-31
dot icon07/11/2018
Confirmation statement made on 2018-11-03 with no updates
dot icon09/07/2018
Full accounts made up to 2017-12-31
dot icon06/12/2017
Termination of appointment of Adrian Duncan Botterell as a director on 2017-11-30
dot icon14/11/2017
Confirmation statement made on 2017-11-03 with no updates
dot icon21/07/2017
Full accounts made up to 2016-12-31
dot icon12/07/2017
Termination of appointment of Ann Basnett as a director on 2017-06-30
dot icon04/11/2016
Termination of appointment of Paul John Smith as a director on 2016-10-31
dot icon04/11/2016
Confirmation statement made on 2016-11-03 with updates
dot icon10/10/2016
Full accounts made up to 2015-12-31
dot icon04/11/2015
Annual return made up to 2015-11-03 with full list of shareholders
dot icon02/10/2015
Full accounts made up to 2014-12-31
dot icon04/11/2014
Annual return made up to 2014-11-03 with full list of shareholders
dot icon04/11/2014
Termination of appointment of Iain Trevenon Hicks as a director on 2014-08-31
dot icon30/06/2014
Full accounts made up to 2013-12-31
dot icon28/11/2013
Annual return made up to 2013-11-03 with full list of shareholders
dot icon11/09/2013
Full accounts made up to 2012-12-31
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 ST6 5ED Great Britain on 2013-06-18
dot icon12/06/2013
Registered office address changed from Marlborough Pottery High Street Tunstall Stoke on Trent Staffordshire ST6 5NZ on 2013-06-12
dot icon05/11/2012
Annual return made up to 2012-11-03 with full list of shareholders
dot icon07/08/2012
Full accounts made up to 2011-12-31
dot icon24/01/2012
Appointment of Mrs. Sharon Heap as a director
dot icon09/11/2011
Annual return made up to 2011-11-03 with full list of shareholders
dot icon19/08/2011
Full accounts made up to 2010-12-31
dot icon02/12/2010
Annual return made up to 2010-11-03 with full list of shareholders
dot icon09/09/2010
Full accounts made up to 2009-12-31
dot icon17/05/2010
Termination of appointment of David Garnett as a director
dot icon29/03/2010
Appointment of Stephen Brown as a director
dot icon10/11/2009
Annual return made up to 2009-11-03 with full list of shareholders
dot icon05/11/2009
Director's details changed for David Michael O'connor on 2009-11-03
dot icon05/11/2009
Director's details changed for David Francis Garnett on 2009-11-03
dot icon05/11/2009
Director's details changed for David John Simon Taylor on 2009-11-03
dot icon05/11/2009
Director's details changed for Paul Geoffrey Scragg on 2009-11-03
dot icon05/11/2009
Director's details changed for Paul John Smith on 2009-11-03
dot icon05/11/2009
Director's details changed for Iain Trevenon Hicks on 2009-11-03
dot icon05/11/2009
Director's details changed for Mr Andrew David Roper on 2009-11-03
dot icon05/11/2009
Director's details changed for James Andrew Roper on 2009-11-03
dot icon05/11/2009
Director's details changed for Ann Basnett on 2009-11-03
dot icon05/11/2009
Director's details changed for Adrian Duncan Botterell on 2009-11-03
dot icon05/11/2009
Secretary's details changed for David John Simon Taylor on 2009-11-03
dot icon04/11/2009
Termination of appointment of Andrew Champman as a director
dot icon04/11/2009
Termination of appointment of Andrew Chapman as a director
dot icon09/07/2009
Full accounts made up to 2008-12-31
dot icon07/07/2009
Director appointed james andrew roper
dot icon18/02/2009
Director appointed andrew champman
dot icon18/02/2009
Director appointed andrew chapman
dot icon06/11/2008
Return made up to 03/11/08; full list of members
dot icon22/09/2008
Full accounts made up to 2007-12-31
dot icon09/06/2008
Appointment terminated director ralph grundy
dot icon12/11/2007
Return made up to 03/11/07; no change of members
dot icon25/10/2007
Full accounts made up to 2006-12-31
dot icon08/08/2007
New director appointed
dot icon18/04/2007
New director appointed
dot icon05/01/2007
Registered office changed on 05/01/07 from: marlborough works high street tunstall, stoke on trent ST6 5NZ
dot icon28/11/2006
Return made up to 03/11/06; full list of members
dot icon13/10/2006
Director resigned
dot icon21/09/2006
Full accounts made up to 2005-12-31
dot icon08/12/2005
Return made up to 03/11/05; full list of members
dot icon02/11/2005
Full accounts made up to 2004-12-31
dot icon17/12/2004
Return made up to 03/11/04; full list of members
dot icon25/10/2004
Full accounts made up to 2003-12-31
dot icon04/12/2003
Return made up to 03/11/03; full list of members
dot icon28/10/2003
Full accounts made up to 2002-12-31
dot icon19/06/2003
Director resigned
dot icon13/11/2002
Return made up to 03/11/02; full list of members
dot icon25/10/2002
Full accounts made up to 2001-12-31
dot icon05/04/2002
Director resigned
dot icon20/11/2001
Return made up to 03/11/01; full list of members
dot icon29/10/2001
Full accounts made up to 2000-12-31
dot icon19/09/2001
New director appointed
dot icon31/08/2001
Declaration of satisfaction of mortgage/charge
dot icon31/08/2001
Declaration of satisfaction of mortgage/charge
dot icon31/08/2001
Declaration of satisfaction of mortgage/charge
dot icon13/03/2001
Director resigned
dot icon18/01/2001
New director appointed
dot icon15/01/2001
Director resigned
dot icon13/11/2000
Return made up to 03/11/00; full list of members
dot icon30/10/2000
Full accounts made up to 1999-12-31
dot icon16/05/2000
New director appointed
dot icon09/11/1999
Return made up to 03/11/99; full list of members
dot icon28/10/1999
Full accounts made up to 1998-12-31
dot icon23/06/1999
Director resigned
dot icon23/03/1999
New director appointed
dot icon18/03/1999
Director resigned
dot icon18/03/1999
Director resigned
dot icon24/01/1999
Resolutions
dot icon24/01/1999
New director appointed
dot icon24/01/1999
New director appointed
dot icon24/01/1999
New director appointed
dot icon24/01/1999
New director appointed
dot icon24/01/1999
New director appointed
dot icon24/01/1999
New director appointed
dot icon24/01/1999
New director appointed
dot icon24/01/1999
New director appointed
dot icon24/01/1999
New director appointed
dot icon18/12/1998
Certificate of change of name
dot icon26/11/1998
Director resigned
dot icon26/11/1998
Return made up to 03/11/98; full list of members
dot icon26/11/1998
Director resigned
dot icon16/10/1998
Full accounts made up to 1997-12-31
dot icon28/09/1998
Auditor's resignation
dot icon07/05/1998
Director resigned
dot icon06/02/1998
Director resigned
dot icon02/01/1998
Director resigned
dot icon19/11/1997
Return made up to 03/11/97; no change of members
dot icon21/10/1997
Full accounts made up to 1996-12-31
dot icon04/03/1997
New director appointed
dot icon21/11/1996
Return made up to 03/11/96; full list of members
dot icon21/11/1996
Director resigned
dot icon18/10/1996
Full accounts made up to 1995-12-31
dot icon24/09/1996
New director appointed
dot icon24/09/1996
New director appointed
dot icon01/07/1996
New director appointed
dot icon10/11/1995
Return made up to 03/11/95; no change of members
dot icon03/10/1995
Full accounts made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon25/11/1994
Return made up to 22/11/94; no change of members
dot icon24/10/1994
Full accounts made up to 1993-12-31
dot icon18/08/1994
Registered office changed on 18/08/94 from:\marlborough works high st,sandyford tunstall,stoke on trent ST6 5NZ
dot icon16/01/1994
New director appointed
dot icon16/01/1994
New director appointed
dot icon16/01/1994
New director appointed
dot icon16/01/1994
Return made up to 22/11/93; full list of members
dot icon23/12/1993
Registered office changed on 23/12/93 from:\anchor pottery bridgewood street longton stoke on trent ST3 1JJ
dot icon03/11/1993
Full accounts made up to 1992-12-31
dot icon25/05/1993
Director resigned
dot icon25/05/1993
Director resigned
dot icon15/12/1992
Director resigned
dot icon14/12/1992
Return made up to 22/11/92; change of members
dot icon10/12/1992
Resolutions
dot icon20/10/1992
Declaration of mortgage charge released/ceased
dot icon15/10/1992
Full accounts made up to 1991-12-31
dot icon11/05/1992
New secretary appointed
dot icon11/05/1992
Secretary resigned
dot icon11/05/1992
New director appointed
dot icon11/05/1992
New director appointed
dot icon27/11/1991
Return made up to 22/11/91; full list of members
dot icon24/10/1991
New director appointed
dot icon29/07/1991
Full accounts made up to 1990-12-31
dot icon26/03/1991
Director resigned
dot icon28/11/1990
Full accounts made up to 1989-12-31
dot icon28/11/1990
Return made up to 22/11/90; full list of members
dot icon05/09/1989
Full accounts made up to 1988-12-31
dot icon05/09/1989
Return made up to 30/06/89; full list of members
dot icon25/07/1989
Secretary resigned;new secretary appointed;new director appointed
dot icon22/07/1988
Full accounts made up to 1987-12-31
dot icon22/07/1988
Return made up to 01/07/88; full list of members
dot icon15/07/1987
Full accounts made up to 1986-12-31
dot icon15/07/1987
Return made up to 21/05/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon31/10/1986
Full accounts made up to 1985-12-31
dot icon31/10/1986
Return made up to 16/10/86; full list of members
dot icon08/02/1985
Certificate of change of name
dot icon11/11/1932
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
03/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

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

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dyer, Trevor Gordon
Director
02/09/1996 - 10/11/1998
14
Brown, Stephen
Director
26/01/2009 - Present
16
Roper, Andrew David
Director
06/01/1999 - 14/08/2020
11
Moss, Frederick Geoffrey
Director
06/01/1999 - 12/03/1999
3
Bell, Simon Michael John
Director
06/01/1999 - 27/11/2000
7

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 (UK) LIMITED

CHURCHILL CHINA (UK) LIMITED is an(a) Active company incorporated on 11/11/1932 with the registered office located at No.1 Marlborough Way, Tunstall, Stoke-On-Trent ST6 5NZ. There are currently 7 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 (UK) LIMITED?

toggle

CHURCHILL CHINA (UK) LIMITED is currently Active. It was registered on 11/11/1932 .

Where is CHURCHILL CHINA (UK) LIMITED located?

toggle

CHURCHILL CHINA (UK) LIMITED is registered at No.1 Marlborough Way, Tunstall, Stoke-On-Trent ST6 5NZ.

What does CHURCHILL CHINA (UK) LIMITED do?

toggle

CHURCHILL CHINA (UK) LIMITED operates in the Manufacture of ceramic household and ornamental articles (23.41 - SIC 2007) sector.

What is the latest filing for CHURCHILL CHINA (UK) LIMITED?

toggle

The latest filing was on 17/11/2025: Confirmation statement made on 2025-11-03 with no updates.