CHURCHILL HERITAGE LIMITED(THE)

Register to unlock more data on OkredoRegister

CHURCHILL HERITAGE LIMITED(THE)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01868090

Incorporation date

03/12/1984

Size

Total Exemption Full

Contacts

Registered address

Registered address

Crockham Grange Pootings Road, Crockham Hill, Edenbridge, Kent TN8 6SACopy
copy info iconCopy
See on map
Latest events (Record since 16/07/1986)
dot icon18/07/2025
Total exemption full accounts made up to 2024-12-31
dot icon07/05/2025
Confirmation statement made on 2025-04-30 with no updates
dot icon14/05/2024
Confirmation statement made on 2024-04-30 with no updates
dot icon06/05/2024
Total exemption full accounts made up to 2023-12-31
dot icon10/05/2023
Confirmation statement made on 2023-04-30 with no updates
dot icon21/04/2023
Total exemption full accounts made up to 2022-12-31
dot icon10/05/2022
Confirmation statement made on 2022-04-30 with no updates
dot icon22/04/2022
Total exemption full accounts made up to 2021-12-31
dot icon06/12/2021
Appointment of Mr John Gerard Averell Spencer Churchill as a director on 2021-11-30
dot icon06/12/2021
Termination of appointment of Mary Caroline Churchill as a director on 2021-11-30
dot icon11/05/2021
Confirmation statement made on 2021-04-30 with no updates
dot icon12/03/2021
Total exemption full accounts made up to 2020-12-31
dot icon12/08/2020
Total exemption full accounts made up to 2019-12-31
dot icon12/05/2020
Confirmation statement made on 2020-04-30 with no updates
dot icon06/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon07/05/2019
Confirmation statement made on 2019-04-30 with no updates
dot icon09/05/2018
Confirmation statement made on 2018-04-30 with no updates
dot icon12/04/2018
Total exemption full accounts made up to 2017-12-31
dot icon09/05/2017
Confirmation statement made on 2017-04-30 with updates
dot icon27/03/2017
Total exemption full accounts made up to 2016-12-31
dot icon22/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon06/05/2016
Annual return made up to 2016-04-30 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon22/05/2015
Annual return made up to 2015-04-30 with full list of shareholders
dot icon09/01/2015
Registered office address changed from Unity Chambers 34 High East Street Dorchester Dorset DT1 1HA to Crockham Grange Pootings Road Crockham Hill Edenbridge Kent TN8 6SA on 2015-01-09
dot icon07/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon20/05/2014
Annual return made up to 2014-04-30 with full list of shareholders
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon14/05/2013
Annual return made up to 2013-04-30 with full list of shareholders
dot icon05/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon10/05/2012
Annual return made up to 2012-04-30 with full list of shareholders
dot icon03/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon24/05/2011
Annual return made up to 2011-04-30 with full list of shareholders
dot icon29/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon12/07/2010
Appointment of Mr Randolph Leonard Spencer Churchill as a director
dot icon06/05/2010
Annual return made up to 2010-04-30 with full list of shareholders
dot icon06/05/2010
Director's details changed for Mary Caroline Churchill on 2010-04-30
dot icon23/07/2009
Total exemption full accounts made up to 2008-12-31
dot icon06/05/2009
Return made up to 30/04/09; full list of members
dot icon26/08/2008
Total exemption full accounts made up to 2007-12-31
dot icon14/05/2008
Return made up to 30/04/08; no change of members
dot icon08/09/2007
Total exemption full accounts made up to 2006-12-31
dot icon14/06/2007
Return made up to 30/04/07; no change of members
dot icon27/10/2006
Total exemption full accounts made up to 2005-12-31
dot icon15/05/2006
Return made up to 30/04/06; full list of members
dot icon14/06/2005
Total exemption full accounts made up to 2004-12-31
dot icon16/05/2005
Return made up to 30/04/05; full list of members
dot icon15/06/2004
Total exemption full accounts made up to 2003-12-31
dot icon09/06/2004
Return made up to 30/04/04; full list of members
dot icon28/06/2003
Total exemption full accounts made up to 2002-12-31
dot icon11/06/2003
Return made up to 30/04/03; full list of members
dot icon29/05/2002
Return made up to 30/04/02; full list of members
dot icon16/04/2002
Total exemption full accounts made up to 2001-12-31
dot icon04/06/2001
Return made up to 30/04/01; full list of members
dot icon04/06/2001
Full accounts made up to 2000-12-31
dot icon25/05/2000
Full accounts made up to 1999-12-31
dot icon15/05/2000
Return made up to 30/04/00; full list of members
dot icon24/05/1999
Full accounts made up to 1998-12-31
dot icon04/05/1999
Return made up to 30/04/99; no change of members
dot icon16/07/1998
Director resigned
dot icon14/07/1998
New director appointed
dot icon06/07/1998
Return made up to 30/04/98; full list of members
dot icon31/03/1998
Full accounts made up to 1997-12-31
dot icon20/10/1997
Full accounts made up to 1996-12-31
dot icon03/07/1997
Return made up to 30/04/97; no change of members
dot icon22/10/1996
Full accounts made up to 1995-12-31
dot icon09/06/1996
Return made up to 30/04/96; no change of members
dot icon27/10/1995
Full accounts made up to 1994-12-31
dot icon20/10/1995
Auditor's resignation
dot icon20/06/1995
Return made up to 30/04/95; full list of members
dot icon31/05/1994
Return made up to 30/04/94; no change of members
dot icon04/05/1994
Full accounts made up to 1993-12-31
dot icon21/05/1993
Return made up to 30/04/93; no change of members
dot icon04/05/1993
Full accounts made up to 1992-12-31
dot icon27/05/1992
Ad 30/04/92--------- £ si [email protected]
dot icon27/05/1992
Return made up to 30/04/92; full list of members
dot icon27/05/1992
Secretary resigned;new secretary appointed
dot icon27/05/1992
New director appointed
dot icon15/05/1992
Full accounts made up to 1991-12-31
dot icon10/06/1991
Registered office changed on 10/06/91 from: 11 kings road sloane square london SW3 4RP
dot icon20/05/1991
Full accounts made up to 1990-12-31
dot icon20/05/1991
Return made up to 30/04/91; no change of members
dot icon25/07/1990
Return made up to 23/05/90; no change of members; amend
dot icon28/06/1990
Full accounts made up to 1989-12-31
dot icon28/06/1990
Return made up to 23/05/90; no change of members
dot icon31/07/1989
Full accounts made up to 1988-12-31
dot icon31/07/1989
Return made up to 15/07/89; full list of members
dot icon20/07/1988
Full accounts made up to 1987-12-31
dot icon20/07/1988
Return made up to 09/07/88; no change of members
dot icon08/02/1988
Registered office changed on 08/02/88 from: fairdown vernham street vernham dean hants SP11 oel
dot icon08/02/1988
Return made up to 30/09/87; no change of members
dot icon04/11/1987
Full accounts made up to 1986-12-31
dot icon04/03/1987
Full accounts made up to 1986-03-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon06/08/1986
Return made up to 23/07/86; full list of members
dot icon16/07/1986
Accounting reference date shortened from 31/03 to 31/12
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
30/04/2026
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)
2021
0
65.00
-
0.00
11.50K
-
2022
0
65.00
-
0.00
15.07K
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Churchill, Mary Caroline
Director
29/05/1996 - 29/11/2021
4
Churchill, Randolph Leonard Spencer
Director
05/07/2010 - Present
4
Churchill, John Gerard Averell Spencer
Director
30/11/2021 - Present
21

Persons with Significant Control

3
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 HERITAGE LIMITED(THE)

CHURCHILL HERITAGE LIMITED(THE) is an(a) Active company incorporated on 03/12/1984 with the registered office located at Crockham Grange Pootings Road, Crockham Hill, Edenbridge, Kent TN8 6SA. 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 HERITAGE LIMITED(THE)?

toggle

CHURCHILL HERITAGE LIMITED(THE) is currently Active. It was registered on 03/12/1984 .

Where is CHURCHILL HERITAGE LIMITED(THE) located?

toggle

CHURCHILL HERITAGE LIMITED(THE) is registered at Crockham Grange Pootings Road, Crockham Hill, Edenbridge, Kent TN8 6SA.

What does CHURCHILL HERITAGE LIMITED(THE) do?

toggle

CHURCHILL HERITAGE LIMITED(THE) operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CHURCHILL HERITAGE LIMITED(THE)?

toggle

The latest filing was on 18/07/2025: Total exemption full accounts made up to 2024-12-31.