CHURCHILLS (UK) LTD

Register to unlock more data on OkredoRegister

CHURCHILLS (UK) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03960181

Incorporation date

30/03/2000

Size

Micro Entity

Contacts

Registered address

Registered address

21 Lower Herne Road, Herne Bay CT6 7NACopy
copy info iconCopy
See on map
Latest events (Record since 30/03/2000)
dot icon23/02/2026
Registered office address changed from Sussex House 3 Broad Street Ramsgate Kent CT11 8NQ to 21 Lower Herne Road Herne Bay CT6 7NA on 2026-02-23
dot icon18/12/2025
Micro company accounts made up to 2025-03-31
dot icon29/05/2025
Confirmation statement made on 2025-05-22 with no updates
dot icon20/12/2024
Micro company accounts made up to 2024-03-31
dot icon22/05/2024
Confirmation statement made on 2024-05-22 with no updates
dot icon14/05/2024
Confirmation statement made on 2024-05-10 with no updates
dot icon08/12/2023
Micro company accounts made up to 2023-03-31
dot icon10/05/2023
Confirmation statement made on 2023-05-10 with no updates
dot icon06/05/2023
Confirmation statement made on 2023-05-04 with no updates
dot icon12/12/2022
Micro company accounts made up to 2022-03-31
dot icon07/05/2022
Confirmation statement made on 2022-05-04 with no updates
dot icon17/12/2021
Micro company accounts made up to 2021-03-31
dot icon12/05/2021
Confirmation statement made on 2021-05-04 with no updates
dot icon18/03/2021
Micro company accounts made up to 2020-03-31
dot icon04/05/2020
Confirmation statement made on 2020-05-04 with no updates
dot icon23/12/2019
Micro company accounts made up to 2019-03-31
dot icon05/04/2019
Confirmation statement made on 2019-03-30 with no updates
dot icon11/12/2018
Micro company accounts made up to 2018-03-31
dot icon22/11/2018
Satisfaction of charge 039601810012 in full
dot icon22/11/2018
Satisfaction of charge 039601810013 in full
dot icon05/04/2018
Confirmation statement made on 2018-03-30 with no updates
dot icon19/12/2017
Micro company accounts made up to 2017-03-31
dot icon12/04/2017
Confirmation statement made on 2017-03-30 with updates
dot icon01/02/2017
Registration of charge 039601810013, created on 2017-01-27
dot icon18/01/2017
Registration of charge 039601810012, created on 2017-01-06
dot icon21/12/2016
Micro company accounts made up to 2016-03-31
dot icon27/04/2016
Annual return made up to 2016-03-30 with full list of shareholders
dot icon27/04/2016
Director's details changed for Mr David John Thomas on 2016-03-01
dot icon27/04/2016
Secretary's details changed for Mr David John Thomas on 2016-03-01
dot icon27/04/2016
Director's details changed for Mrs Anna Clare Thomas on 2016-03-01
dot icon21/12/2015
Micro company accounts made up to 2015-03-31
dot icon24/04/2015
Annual return made up to 2015-03-30 with full list of shareholders
dot icon16/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon24/04/2014
Annual return made up to 2014-03-30 with full list of shareholders
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon29/04/2013
Annual return made up to 2013-03-30 with full list of shareholders
dot icon19/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon23/04/2012
Annual return made up to 2012-03-30 with full list of shareholders
dot icon30/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon28/04/2011
Annual return made up to 2011-03-30 with full list of shareholders
dot icon06/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon26/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon22/04/2010
Annual return made up to 2010-03-30 with full list of shareholders
dot icon22/04/2010
Director's details changed for David John Thomas on 2010-03-30
dot icon22/04/2010
Director's details changed for Anna Clare Thomas on 2010-03-30
dot icon30/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon25/06/2009
Return made up to 30/03/09; full list of members
dot icon29/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon21/08/2008
Return made up to 30/03/08; full list of members
dot icon18/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon23/10/2007
Declaration of satisfaction of mortgage/charge
dot icon27/06/2007
Return made up to 30/03/07; full list of members
dot icon28/03/2007
Declaration of satisfaction of mortgage/charge
dot icon28/03/2007
Declaration of satisfaction of mortgage/charge
dot icon09/03/2007
Particulars of mortgage/charge
dot icon25/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon14/07/2006
Particulars of mortgage/charge
dot icon24/05/2006
Return made up to 30/03/06; full list of members
dot icon10/11/2005
Total exemption small company accounts made up to 2005-03-31
dot icon20/05/2005
New secretary appointed
dot icon20/05/2005
Secretary resigned
dot icon09/05/2005
Return made up to 30/03/05; full list of members
dot icon09/05/2005
Director resigned
dot icon09/05/2005
Director resigned
dot icon22/03/2005
Director resigned
dot icon22/03/2005
Director resigned
dot icon10/03/2005
Declaration of satisfaction of mortgage/charge
dot icon05/02/2005
Particulars of mortgage/charge
dot icon09/11/2004
Particulars of mortgage/charge
dot icon19/10/2004
Accounts for a small company made up to 2004-03-31
dot icon16/04/2004
Return made up to 30/03/04; full list of members
dot icon03/02/2004
Accounts for a small company made up to 2003-03-31
dot icon08/01/2004
Particulars of mortgage/charge
dot icon08/12/2003
Declaration of satisfaction of mortgage/charge
dot icon08/12/2003
Declaration of satisfaction of mortgage/charge
dot icon08/12/2003
Declaration of satisfaction of mortgage/charge
dot icon08/12/2003
Declaration of satisfaction of mortgage/charge
dot icon19/11/2003
Accounts for a small company made up to 2002-03-31
dot icon26/04/2003
Return made up to 30/03/03; full list of members
dot icon26/04/2002
Return made up to 30/03/02; full list of members
dot icon23/04/2002
Particulars of mortgage/charge
dot icon11/01/2002
Declaration of satisfaction of mortgage/charge
dot icon11/01/2002
Declaration of satisfaction of mortgage/charge
dot icon11/01/2002
Particulars of mortgage/charge
dot icon11/01/2002
Particulars of mortgage/charge
dot icon11/01/2002
Particulars of mortgage/charge
dot icon23/11/2001
Secretary's particulars changed
dot icon19/11/2001
Accounts for a small company made up to 2001-03-31
dot icon30/04/2001
Return made up to 30/03/01; full list of members
dot icon06/10/2000
Particulars of mortgage/charge
dot icon20/06/2000
Ad 28/04/00--------- £ si 1@1=1 £ ic 1/2
dot icon19/04/2000
Particulars of mortgage/charge
dot icon06/04/2000
New secretary appointed
dot icon06/04/2000
New director appointed
dot icon06/04/2000
New director appointed
dot icon06/04/2000
New director appointed
dot icon06/04/2000
Registered office changed on 06/04/00 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon06/04/2000
New director appointed
dot icon06/04/2000
Director resigned
dot icon06/04/2000
Secretary resigned
dot icon30/03/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
22/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
67.44K
-
0.00
-
-
2022
1
59.03K
-
0.00
-
-
2023
0
49.87K
-
0.00
-
-
2023
0
49.87K
-
0.00
-
-

Employees

2023

Employees

0 Descended-100 % *

Net Assets(GBP)

49.87K £Descended-15.51 % *

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
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHURCHILLS (UK) LTD

CHURCHILLS (UK) LTD is an(a) Active company incorporated on 30/03/2000 with the registered office located at 21 Lower Herne Road, Herne Bay CT6 7NA. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CHURCHILLS (UK) LTD?

toggle

CHURCHILLS (UK) LTD is currently Active. It was registered on 30/03/2000 .

Where is CHURCHILLS (UK) LTD located?

toggle

CHURCHILLS (UK) LTD is registered at 21 Lower Herne Road, Herne Bay CT6 7NA.

What does CHURCHILLS (UK) LTD do?

toggle

CHURCHILLS (UK) LTD operates in the Other building completion and finishing (43.39 - SIC 2007) sector.

What is the latest filing for CHURCHILLS (UK) LTD?

toggle

The latest filing was on 23/02/2026: Registered office address changed from Sussex House 3 Broad Street Ramsgate Kent CT11 8NQ to 21 Lower Herne Road Herne Bay CT6 7NA on 2026-02-23.