CHURCHILL FINE BONE CHINA (HOLDINGS) LIMITED

Register to unlock more data on OkredoRegister

CHURCHILL FINE BONE CHINA (HOLDINGS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02130629

Incorporation date

11/05/1987

Size

Dormant

Contacts

Registered address

Registered address

No. 1 Marlborough Way No.1 Marlborough Way, Tunstall, Stoke-On-Trent, Staffordshire ST6 5NZCopy
copy info iconCopy
See on map
Latest events (Record since 11/05/1987)
dot icon03/10/2025
Registered office address changed from Marlborough Pottery High Street Tunstall Stoke on Trent ST6 5NZ to No. 1 Marlborough Way No.1 Marlborough Way Tunstall Stoke-on-Trent Staffordshire ST6 5NZ on 2025-10-03
dot icon03/10/2025
Confirmation statement made on 2025-09-17 with no updates
dot icon02/10/2025
Accounts for a dormant company made up to 2024-12-31
dot icon20/12/2024
Termination of appointment of Marc Sinclair as a secretary on 2024-12-20
dot icon20/12/2024
Termination of appointment of Marc Sinclair as a director on 2024-12-20
dot icon20/12/2024
Appointment of Mr Michael Cunningham as a secretary on 2024-12-20
dot icon12/10/2024
Accounts for a dormant company made up to 2023-12-31
dot icon26/09/2024
Confirmation statement made on 2024-09-17 with no updates
dot icon13/10/2023
Accounts for a dormant company made up to 2022-12-31
dot icon21/09/2023
Confirmation statement made on 2023-09-17 with no updates
dot icon09/06/2023
Appointment of Mr Michael Cunningham as a director on 2023-06-08
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 icon12/04/2023
Appointment of Mr Marc Sinclair as a director on 2023-04-12
dot icon06/10/2022
Accounts for a dormant company made up to 2021-12-31
dot icon30/09/2022
Confirmation statement made on 2022-09-17 with no updates
dot icon28/09/2021
Confirmation statement made on 2021-09-17 with no updates
dot icon24/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon13/09/2021
Termination of appointment of Andrew David Roper as a director on 2020-08-14
dot icon20/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon19/10/2020
Confirmation statement made on 2020-09-17 with no updates
dot icon30/09/2019
Confirmation statement made on 2019-09-17 with no updates
dot icon19/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon18/09/2018
Confirmation statement made on 2018-09-17 with no updates
dot icon21/08/2018
Accounts for a dormant company made up to 2017-12-31
dot icon21/09/2017
Confirmation statement made on 2017-09-17 with no updates
dot icon21/07/2017
Accounts for a dormant company made up to 2016-12-31
dot icon02/10/2016
Accounts for a dormant company made up to 2015-12-31
dot icon21/09/2016
Confirmation statement made on 2016-09-17 with updates
dot icon24/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon17/09/2015
Annual return made up to 2015-09-17 with full list of shareholders
dot icon02/10/2014
Annual return made up to 2014-09-17 with full list of shareholders
dot icon30/06/2014
Accounts for a dormant company made up to 2013-12-31
dot icon15/10/2013
Annual return made up to 2013-09-17 with full list of shareholders
dot icon18/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon20/09/2012
Annual return made up to 2012-09-17 with full list of shareholders
dot icon23/04/2012
Accounts for a dormant company made up to 2011-12-31
dot icon29/09/2011
Annual return made up to 2011-09-17 with full list of shareholders
dot icon06/06/2011
Accounts for a dormant company made up to 2010-12-31
dot icon12/10/2010
Annual return made up to 2010-09-17 with full list of shareholders
dot icon16/04/2010
Accounts for a dormant company made up to 2009-12-31
dot icon10/11/2009
Director's details changed for David John Simon Taylor on 2009-11-03
dot icon10/11/2009
Secretary's details changed for David John Simon Taylor on 2009-11-03
dot icon10/11/2009
Director's details changed for Mr Andrew David Roper on 2009-11-03
dot icon31/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon09/10/2009
Annual return made up to 2009-09-17 with full list of shareholders
dot icon16/10/2008
Accounts for a dormant company made up to 2007-12-31
dot icon25/09/2008
Return made up to 17/09/08; full list of members
dot icon25/09/2008
Location of register of members
dot icon25/09/2008
Registered office changed on 25/09/2008 from marlborough works high street tunstall stoke on trent ST6 5NZ
dot icon25/09/2008
Location of debenture register
dot icon05/10/2007
Return made up to 17/09/07; full list of members
dot icon21/06/2007
Accounts for a dormant company made up to 2006-12-31
dot icon19/10/2006
Return made up to 17/09/06; full list of members
dot icon21/09/2006
Accounts for a dormant company made up to 2005-12-31
dot icon10/11/2005
Accounts for a dormant company made up to 2004-12-31
dot icon14/10/2005
Return made up to 17/09/05; full list of members
dot icon07/10/2004
Return made up to 17/09/04; full list of members
dot icon21/06/2004
Accounts for a dormant company made up to 2003-12-31
dot icon28/10/2003
Accounts for a dormant company made up to 2002-12-31
dot icon07/10/2003
Return made up to 17/09/03; full list of members
dot icon21/10/2002
Accounts for a dormant company made up to 2001-12-31
dot icon11/10/2002
Return made up to 17/09/02; full list of members
dot icon11/04/2002
New director appointed
dot icon05/04/2002
Director resigned
dot icon23/10/2001
Accounts for a dormant company made up to 2000-12-31
dot icon18/10/2001
Return made up to 17/09/01; full list of members
dot icon17/10/2000
Return made up to 17/09/00; full list of members
dot icon13/10/2000
Accounts for a dormant company made up to 1999-12-31
dot icon17/02/2000
Resolutions
dot icon01/11/1999
Full accounts made up to 1998-12-31
dot icon13/10/1999
Return made up to 17/09/99; full list of members
dot icon23/06/1999
Director resigned
dot icon16/10/1998
Full accounts made up to 1997-12-31
dot icon01/10/1998
Return made up to 17/09/98; no change of members
dot icon29/09/1998
Auditor's resignation
dot icon21/10/1997
Full accounts made up to 1996-12-31
dot icon30/09/1997
Return made up to 17/09/97; no change of members
dot icon18/10/1996
Full accounts made up to 1995-12-31
dot icon08/10/1996
Return made up to 17/09/96; full list of members
dot icon29/02/1996
Director resigned
dot icon03/10/1995
Return made up to 17/09/95; no change of members
dot icon03/10/1995
Full accounts made up to 1994-12-31
dot icon12/01/1995
Auditor's resignation
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon07/11/1994
Full group accounts made up to 1993-12-31
dot icon05/11/1994
Return made up to 17/09/94; full list of members
dot icon06/10/1994
Certificate of change of name
dot icon26/07/1994
Resolutions
dot icon26/07/1994
Resolutions
dot icon26/07/1994
Auditor's resignation
dot icon14/07/1994
New director appointed
dot icon14/07/1994
Director resigned;new director appointed
dot icon14/07/1994
Registered office changed on 14/07/94 from: uttoxeter road longton stoke-on-trent staffs ST3 1QW
dot icon14/07/1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon24/06/1994
£ ic 121250/120950 06/06/94 £ sr 300@1=300
dot icon24/06/1994
£ sr 875@1 01/08/92
dot icon24/06/1994
£ sr 875@1 01/12/91
dot icon16/03/1994
Particulars of mortgage/charge
dot icon02/10/1993
Return made up to 17/09/93; full list of members
dot icon23/08/1993
Full group accounts made up to 1992-12-31
dot icon02/10/1992
Secretary resigned;new secretary appointed;director resigned
dot icon02/10/1992
Return made up to 17/09/92; full list of members
dot icon22/04/1992
Full group accounts made up to 1991-12-31
dot icon18/10/1991
New director appointed
dot icon18/10/1991
Director resigned
dot icon16/09/1991
Full group accounts made up to 1990-12-31
dot icon16/09/1991
Return made up to 17/09/91; change of members
dot icon07/01/1991
£ ic 124000/123000 04/12/90 £ sr 1000@1=1000
dot icon05/10/1990
Return made up to 17/09/90; full list of members
dot icon21/09/1990
£ ic 125000/124000 16/08/90 £ sr 1000@1=1000
dot icon11/09/1990
Full group accounts made up to 1989-12-31
dot icon10/07/1990
Ad 19/06/90--------- £ si 25000@1=25000 £ ic 100000/125000
dot icon02/07/1990
Resolutions
dot icon02/07/1990
Resolutions
dot icon02/07/1990
Resolutions
dot icon02/07/1990
Resolutions
dot icon02/07/1990
Resolutions
dot icon02/07/1990
£ nc 100000/125000 19/06/90
dot icon03/05/1990
New director appointed
dot icon02/08/1989
Return made up to 05/06/89; full list of members
dot icon02/08/1989
Full group accounts made up to 1988-12-31
dot icon02/08/1989
Return made up to 25/05/88; full list of members
dot icon21/06/1989
Full accounts made up to 1988-03-31
dot icon23/05/1989
Accounting reference date shortened from 31/03 to 31/12
dot icon21/06/1988
Memorandum and Articles of Association
dot icon19/04/1988
Resolutions
dot icon11/05/1987
Certificate of 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
17/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Roper, Andrew David
Director
29/03/2002 - 13/08/2020
11
Worthington, Clive Millatt
Director
03/10/1991 - 04/07/1994
6
Cunningham, Michael
Director
08/06/2023 - Present
13
Roper, Edward Stephen
Director
04/07/1994 - 29/03/2002
7
Taylor, David John Simon
Director
05/07/1994 - 12/04/2023
13

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 FINE BONE CHINA (HOLDINGS) LIMITED

CHURCHILL FINE BONE CHINA (HOLDINGS) LIMITED is an(a) Active company incorporated on 11/05/1987 with the registered office located at No. 1 Marlborough Way No.1 Marlborough Way, Tunstall, Stoke-On-Trent, Staffordshire ST6 5NZ. 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 CHURCHILL FINE BONE CHINA (HOLDINGS) LIMITED?

toggle

CHURCHILL FINE BONE CHINA (HOLDINGS) LIMITED is currently Active. It was registered on 11/05/1987 .

Where is CHURCHILL FINE BONE CHINA (HOLDINGS) LIMITED located?

toggle

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

What does CHURCHILL FINE BONE CHINA (HOLDINGS) LIMITED do?

toggle

CHURCHILL FINE BONE CHINA (HOLDINGS) LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for CHURCHILL FINE BONE CHINA (HOLDINGS) LIMITED?

toggle

The latest filing was on 03/10/2025: Registered office address changed from Marlborough Pottery High Street Tunstall Stoke on Trent ST6 5NZ to No. 1 Marlborough Way No.1 Marlborough Way Tunstall Stoke-on-Trent Staffordshire ST6 5NZ on 2025-10-03.