CHURCHILL HOUSE SECURITIES LIMITED

Register to unlock more data on OkredoRegister

CHURCHILL HOUSE SECURITIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05097846

Incorporation date

07/04/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Ground Floor St Paul's House, 23 Park Square, Leeds LS1 2NDCopy
copy info iconCopy
See on map
Latest events (Record since 07/04/2004)
dot icon10/04/2026
Confirmation statement made on 2026-04-03 with no updates
dot icon08/04/2026
Director's details changed for Richard James Metcalfe on 2026-04-07
dot icon03/04/2025
Confirmation statement made on 2025-04-03 with no updates
dot icon26/03/2025
Total exemption full accounts made up to 2024-12-31
dot icon16/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon08/04/2024
Confirmation statement made on 2024-04-07 with no updates
dot icon30/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon11/04/2023
Confirmation statement made on 2023-04-07 with no updates
dot icon15/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon07/04/2022
Confirmation statement made on 2022-04-07 with no updates
dot icon14/07/2021
Total exemption full accounts made up to 2020-12-31
dot icon09/04/2021
Confirmation statement made on 2021-04-07 with no updates
dot icon18/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon09/04/2020
Confirmation statement made on 2020-04-07 with no updates
dot icon13/12/2019
Satisfaction of charge 050978460003 in full
dot icon13/12/2019
Satisfaction of charge 050978460006 in full
dot icon13/12/2019
Satisfaction of charge 050978460007 in full
dot icon13/12/2019
Satisfaction of charge 050978460004 in full
dot icon13/12/2019
Satisfaction of charge 050978460005 in full
dot icon12/12/2019
Satisfaction of charge 050978460002 in full
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon10/04/2019
Confirmation statement made on 2019-04-07 with no updates
dot icon12/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon24/05/2018
Confirmation statement made on 2018-04-07 with no updates
dot icon18/04/2018
Registered office address changed from Sedulo St Paul's House Ground Floor 23 Park Square South Leeds LS1 2nd England to C/O Ground Floor St Paul's House 23 Park Square Leeds LS1 2nd on 2018-04-18
dot icon12/04/2018
Registered office address changed from Fourth Floor Stockdale House Victoria Road Leeds LS6 1PF to Sedulo St Paul's House Ground Floor 23 Park Square South Leeds LS1 2nd on 2018-04-12
dot icon19/09/2017
Accounts for a small company made up to 2016-12-31
dot icon13/04/2017
Confirmation statement made on 2017-04-07 with updates
dot icon19/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon28/04/2016
Annual return made up to 2016-04-07 with full list of shareholders
dot icon28/04/2016
Director's details changed for Mrs Sheila Mary Metcalfe on 2016-04-07
dot icon28/04/2016
Secretary's details changed for Mrs Sheila Mary Metcalfe on 2016-04-07
dot icon23/12/2015
Registration of charge 050978460006, created on 2015-12-16
dot icon23/12/2015
Registration of charge 050978460007, created on 2015-12-16
dot icon28/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon16/04/2015
Annual return made up to 2015-04-07 with full list of shareholders
dot icon23/12/2014
Registration of charge 050978460004, created on 2014-12-15
dot icon23/12/2014
Registration of charge 050978460005, created on 2014-12-15
dot icon08/12/2014
Registered office address changed from Burley House 12 Clarendon Road Leeds West Yorkshire LS2 9NF to Fourth Floor Stockdale House Victoria Road Leeds LS6 1PF on 2014-12-08
dot icon03/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon11/04/2014
Annual return made up to 2014-04-07 with full list of shareholders
dot icon05/12/2013
Registration of charge 050978460003
dot icon05/12/2013
Registration of charge 050978460002
dot icon10/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon12/04/2013
Annual return made up to 2013-04-07 with full list of shareholders
dot icon20/11/2012
Particulars of a mortgage or charge / charge no: 1
dot icon01/11/2012
Current accounting period extended from 2012-09-30 to 2012-12-31
dot icon30/04/2012
Annual return made up to 2012-04-07 with full list of shareholders
dot icon30/04/2012
Register inspection address has been changed from Allotts Sidings Court Lakeside Doncaster South Yorkshire DN4 5NU United Kingdom
dot icon30/04/2012
Termination of appointment of Roger Metcalfe as a director
dot icon26/04/2012
Registered office address changed from Rogerthorpe Manor Hotel Thorpe Lane Badsworth Pontefract West Yorkshire WF9 1AB United Kingdom on 2012-04-26
dot icon21/03/2012
Accounts for a small company made up to 2011-09-30
dot icon06/01/2012
Registered office address changed from Churchill House 29 Mill Hill Pontefract WF8 4HY on 2012-01-06
dot icon02/12/2011
Appointment of Mrs Aimee Metcalfe as a director
dot icon13/04/2011
Annual return made up to 2011-04-07 with full list of shareholders
dot icon14/03/2011
Accounts for a small company made up to 2010-09-30
dot icon27/04/2010
Accounts for a small company made up to 2009-09-30
dot icon26/04/2010
Annual return made up to 2010-04-07 with full list of shareholders
dot icon21/04/2010
Register(s) moved to registered inspection location
dot icon21/04/2010
Register inspection address has been changed
dot icon21/04/2010
Termination of appointment of Andrew Waller as a director
dot icon21/04/2010
Director's details changed for Richard Metcalfe on 2010-04-07
dot icon15/05/2009
Accounts for a small company made up to 2008-09-30
dot icon12/05/2009
Return made up to 07/04/09; full list of members
dot icon20/04/2009
Return made up to 07/04/08; no change of members
dot icon15/04/2008
Accounts for a small company made up to 2007-09-30
dot icon06/07/2007
Accounts for a small company made up to 2006-09-30
dot icon16/06/2007
Return made up to 07/04/07; no change of members
dot icon20/06/2006
Accounts for a small company made up to 2005-09-30
dot icon10/04/2006
Return made up to 07/04/06; full list of members
dot icon04/08/2005
Accounts for a small company made up to 2004-09-30
dot icon26/04/2005
Return made up to 07/04/05; full list of members
dot icon07/10/2004
Accounting reference date shortened from 30/04/05 to 30/09/04
dot icon11/05/2004
Ad 07/04/04--------- £ si 99@1=99 £ ic 1/100
dot icon07/04/2004
Secretary resigned
dot icon07/04/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-66 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
03/04/2026
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
66
117.42K
-
0.00
603.58K
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
06/04/2004 - 06/04/2004
99600
Metcalfe, Roger
Director
06/04/2004 - 22/10/2011
1
Metcalfe, Sheila Mary
Director
07/04/2004 - Present
2
Metcalfe, Richard James
Director
07/04/2004 - Present
5
Metcalfe, Aimee Victoria
Director
01/12/2011 - Present
4

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 HOUSE SECURITIES LIMITED

CHURCHILL HOUSE SECURITIES LIMITED is an(a) Active company incorporated on 07/04/2004 with the registered office located at C/O Ground Floor St Paul's House, 23 Park Square, Leeds LS1 2ND. There are currently 4 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 HOUSE SECURITIES LIMITED?

toggle

CHURCHILL HOUSE SECURITIES LIMITED is currently Active. It was registered on 07/04/2004 .

Where is CHURCHILL HOUSE SECURITIES LIMITED located?

toggle

CHURCHILL HOUSE SECURITIES LIMITED is registered at C/O Ground Floor St Paul's House, 23 Park Square, Leeds LS1 2ND.

What does CHURCHILL HOUSE SECURITIES LIMITED do?

toggle

CHURCHILL HOUSE SECURITIES LIMITED operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

What is the latest filing for CHURCHILL HOUSE SECURITIES LIMITED?

toggle

The latest filing was on 10/04/2026: Confirmation statement made on 2026-04-03 with no updates.