CHURCHILL FORGE TRUST

Register to unlock more data on OkredoRegister

CHURCHILL FORGE TRUST

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01554470

Incorporation date

02/04/1981

Size

Total Exemption Full

Contacts

Registered address

Registered address

Churchill Forge House, Churchill, Nr Kidderminster, Worcestershire DY10 3LXCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1987)
dot icon26/01/2026
Confirmation statement made on 2026-01-10 with no updates
dot icon21/01/2026
Termination of appointment of Anne Luckett as a director on 2026-01-21
dot icon18/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon05/07/2025
Termination of appointment of Simon Willis as a director on 2025-06-24
dot icon05/07/2025
Appointment of Gillian Whitley Roberts as a director on 2025-06-28
dot icon28/05/2025
Appointment of Mr Francesco Ripanti as a director on 2025-05-15
dot icon22/01/2025
Termination of appointment of Adam John Davison as a director on 2025-01-15
dot icon22/01/2025
Termination of appointment of Benjamin William Bache Hayward as a director on 2025-01-15
dot icon22/01/2025
Appointment of Mr Simon Willis as a director on 2025-01-15
dot icon22/01/2025
Appointment of Ms Maree Mcgovern as a director on 2025-01-15
dot icon22/01/2025
Confirmation statement made on 2025-01-10 with no updates
dot icon22/09/2024
Current accounting period shortened from 2025-03-31 to 2024-12-31
dot icon18/06/2024
Micro company accounts made up to 2024-03-31
dot icon12/01/2024
Termination of appointment of Andrew Le Hegarat as a director on 2024-01-10
dot icon12/01/2024
Appointment of Mr Lee Hale as a director on 2024-01-10
dot icon12/01/2024
Confirmation statement made on 2024-01-10 with no updates
dot icon11/07/2023
Micro company accounts made up to 2023-03-31
dot icon28/06/2023
Appointment of Ms Anne Luckett as a director on 2023-06-20
dot icon19/01/2023
Appointment of Mr Benjamin William Bache Hayward as a director on 2023-01-12
dot icon12/01/2023
Confirmation statement made on 2023-01-10 with no updates
dot icon16/08/2022
Termination of appointment of Pauline Vera Hayward as a director on 2022-08-14
dot icon16/08/2022
Termination of appointment of Pauline Vera Hayward as a secretary on 2022-08-14
dot icon12/08/2022
Micro company accounts made up to 2022-03-31
dot icon10/01/2022
Confirmation statement made on 2022-01-10 with no updates
dot icon10/12/2021
Appointment of Mr Andrew Le Hegarat as a director on 2021-12-09
dot icon26/07/2021
Micro company accounts made up to 2021-03-31
dot icon26/07/2021
Termination of appointment of Patricia Mary Dunn as a director on 2021-06-16
dot icon12/01/2021
Confirmation statement made on 2021-01-10 with no updates
dot icon30/10/2020
Micro company accounts made up to 2020-03-31
dot icon12/01/2020
Confirmation statement made on 2020-01-10 with no updates
dot icon29/10/2019
Resolutions
dot icon25/10/2019
Micro company accounts made up to 2019-03-31
dot icon21/10/2019
Certificate of change of name
dot icon12/01/2019
Confirmation statement made on 2019-01-10 with no updates
dot icon25/05/2018
Micro company accounts made up to 2018-03-31
dot icon21/01/2018
Confirmation statement made on 2018-01-10 with no updates
dot icon14/10/2017
Micro company accounts made up to 2017-03-31
dot icon13/01/2017
Confirmation statement made on 2017-01-10 with updates
dot icon27/11/2016
Appointment of Ms Bryony Kate Hayward as a director on 2016-11-18
dot icon20/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon19/11/2016
Termination of appointment of Lynne Deighton as a director on 2016-11-18
dot icon13/01/2016
Annual return made up to 2016-01-10 no member list
dot icon26/10/2015
Termination of appointment of Geoffrey Hayward as a director on 2015-10-23
dot icon26/10/2015
Micro company accounts made up to 2015-03-31
dot icon13/01/2015
Annual return made up to 2015-01-10 no member list
dot icon08/12/2014
Appointment of Mr David George Bache as a director on 2014-10-24
dot icon28/11/2014
Termination of appointment of Geoffrey Hayward as a director on 2009-10-10
dot icon28/11/2014
Appointment of Mr Geoffrey Hayward as a director on 2009-10-01
dot icon28/11/2014
Termination of appointment of Roger Dams as a director on 2014-04-30
dot icon03/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon10/04/2014
Amended accounts made up to 2013-03-31
dot icon17/01/2014
Annual return made up to 2014-01-10 no member list
dot icon29/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon16/09/2013
Termination of appointment of Brett Hayward as a director
dot icon22/02/2013
Total exemption small company accounts made up to 2012-03-31
dot icon19/01/2013
Annual return made up to 2013-01-10 no member list
dot icon04/04/2012
Termination of appointment of Paul Collins as a director
dot icon28/03/2012
Miscellaneous
dot icon19/01/2012
Annual return made up to 2012-01-10 no member list
dot icon08/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon20/01/2011
Annual return made up to 2011-01-10 no member list
dot icon20/01/2011
Appointment of Miss Lynne Deighton as a director
dot icon20/01/2011
Director's details changed for Mr Geoffrey Hayward on 2010-01-20
dot icon20/01/2011
Director's details changed for Mrs Patricia Mary Dunn on 2010-01-20
dot icon20/01/2011
Director's details changed for Mr Brett Geoffrey Bache Hayward on 2010-01-20
dot icon20/01/2011
Director's details changed for Mrs Pauline Vera Hayward on 2010-01-20
dot icon20/01/2011
Director's details changed for Roger Dams on 2010-01-20
dot icon20/01/2011
Director's details changed for David William Galley on 2010-01-20
dot icon20/01/2011
Director's details changed for Adam John Davison on 2010-01-20
dot icon17/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon11/02/2010
Annual return made up to 2010-01-10
dot icon20/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon17/03/2009
Total exemption full accounts made up to 2008-03-31
dot icon16/01/2009
Annual return made up to 10/01/09
dot icon16/01/2009
Registered office changed on 16/01/2009 from churchill forge house churchill kidderminster worcestershire DY10 3LX
dot icon16/01/2009
Location of register of members
dot icon16/01/2009
Location of debenture register
dot icon26/03/2008
Director appointed david william galley
dot icon22/01/2008
Annual return made up to 10/01/08
dot icon14/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon15/01/2007
Annual return made up to 10/01/07
dot icon21/11/2006
Total exemption full accounts made up to 2006-03-31
dot icon29/03/2006
Director resigned
dot icon11/01/2006
Annual return made up to 10/01/06
dot icon27/10/2005
Total exemption full accounts made up to 2005-03-31
dot icon29/01/2005
Annual return made up to 10/01/05
dot icon01/12/2004
Director resigned
dot icon01/12/2004
Director resigned
dot icon03/11/2004
Total exemption full accounts made up to 2004-03-31
dot icon07/02/2004
Annual return made up to 10/01/04
dot icon22/12/2003
Total exemption small company accounts made up to 2003-03-31
dot icon02/05/2003
New director appointed
dot icon23/01/2003
Annual return made up to 10/01/03
dot icon05/11/2002
New director appointed
dot icon05/11/2002
Director resigned
dot icon05/11/2002
Total exemption full accounts made up to 2002-03-31
dot icon11/04/2002
New secretary appointed
dot icon11/04/2002
Secretary resigned
dot icon11/04/2002
Registered office changed on 11/04/02 from: oaklands waggon lane ismere nr kidderminster worcs DY10 3PN
dot icon05/02/2002
Annual return made up to 10/01/02
dot icon04/12/2001
Total exemption full accounts made up to 2001-03-31
dot icon19/04/2001
Director resigned
dot icon20/01/2001
Annual return made up to 10/01/01
dot icon17/11/2000
Full accounts made up to 2000-03-31
dot icon27/01/2000
Annual return made up to 10/01/00
dot icon04/11/1999
Full accounts made up to 1999-03-31
dot icon03/02/1999
Annual return made up to 10/01/99
dot icon11/11/1998
Full accounts made up to 1998-03-31
dot icon15/01/1998
Full accounts made up to 1997-03-31
dot icon15/01/1998
Annual return made up to 10/01/98
dot icon23/01/1997
Annual return made up to 10/01/97
dot icon11/12/1996
Full accounts made up to 1996-03-31
dot icon20/11/1996
New director appointed
dot icon20/11/1996
New director appointed
dot icon20/11/1996
New director appointed
dot icon18/01/1996
Full accounts made up to 1995-03-31
dot icon18/01/1996
Annual return made up to 10/01/96
dot icon18/01/1995
Annual return made up to 10/01/95
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon30/10/1994
Full accounts made up to 1994-03-31
dot icon30/10/1994
Director resigned
dot icon20/02/1994
Annual return made up to 10/01/94
dot icon02/02/1994
Accounts for a small company made up to 1993-03-31
dot icon24/01/1993
Full accounts made up to 1992-03-31
dot icon24/01/1993
Annual return made up to 10/01/93
dot icon09/12/1992
New director appointed
dot icon09/12/1992
New director appointed
dot icon09/12/1992
Director resigned
dot icon23/01/1992
Full accounts made up to 1991-03-31
dot icon23/01/1992
Annual return made up to 10/01/92
dot icon22/03/1991
Full accounts made up to 1990-03-31
dot icon24/01/1991
Annual return made up to 22/12/90
dot icon18/01/1991
Director resigned
dot icon05/02/1990
Full accounts made up to 1989-03-31
dot icon05/02/1990
Annual return made up to 10/01/90
dot icon02/02/1989
Full accounts made up to 1988-03-31
dot icon02/02/1989
Annual return made up to 03/01/89
dot icon21/01/1988
Full accounts made up to 1987-03-31
dot icon21/01/1988
Annual return made up to 03/01/88
dot icon02/02/1987
Accounts for a small company made up to 1986-03-31
dot icon02/02/1987
Return made up to 13/12/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
64.71K
-
0.00
-
-
2023
0
56.16K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Le Hegarat, Andrew
Director
09/12/2021 - 10/01/2024
2
Davison, Adam John
Director
08/11/1996 - 15/01/2025
4
Luckett, Anne
Director
20/06/2023 - 21/01/2026
1
Collins, Paul Henry, Doctor
Director
18/10/2002 - 16/03/2012
9
Bache, David George
Director
24/10/2014 - Present
-

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 FORGE TRUST

CHURCHILL FORGE TRUST is an(a) Active company incorporated on 02/04/1981 with the registered office located at Churchill Forge House, Churchill, Nr Kidderminster, Worcestershire DY10 3LX. 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 FORGE TRUST?

toggle

CHURCHILL FORGE TRUST is currently Active. It was registered on 02/04/1981 .

Where is CHURCHILL FORGE TRUST located?

toggle

CHURCHILL FORGE TRUST is registered at Churchill Forge House, Churchill, Nr Kidderminster, Worcestershire DY10 3LX.

What does CHURCHILL FORGE TRUST do?

toggle

CHURCHILL FORGE TRUST operates in the Operation of historical sites and buildings and similar visitor attractions (91.03 - SIC 2007) sector.

What is the latest filing for CHURCHILL FORGE TRUST?

toggle

The latest filing was on 26/01/2026: Confirmation statement made on 2026-01-10 with no updates.