CHURCHMORE LIMITED

Register to unlock more data on OkredoRegister

CHURCHMORE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03479437

Incorporation date

11/12/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 7a Hattersley House, Burscough Road, Ormskirk, Lancashire L39 2AYCopy
copy info iconCopy
See on map
Latest events (Record since 11/12/1997)
dot icon29/01/2026
Confirmation statement made on 2025-12-11 with updates
dot icon24/09/2025
Appointment of Mr Jonathan Monks as a director on 2025-09-22
dot icon19/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon22/01/2025
Confirmation statement made on 2024-12-11 with no updates
dot icon13/06/2024
Total exemption full accounts made up to 2023-12-31
dot icon27/12/2023
Confirmation statement made on 2023-12-11 with no updates
dot icon11/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon20/12/2022
Confirmation statement made on 2022-12-11 with no updates
dot icon29/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon15/12/2021
Confirmation statement made on 2021-12-11 with no updates
dot icon04/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon12/01/2021
Confirmation statement made on 2020-12-11 with no updates
dot icon12/01/2021
Secretary's details changed for Mrs Rosalie Ada Monks on 2021-01-12
dot icon21/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon11/12/2019
Confirmation statement made on 2019-12-11 with no updates
dot icon07/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon11/12/2018
Confirmation statement made on 2018-12-11 with no updates
dot icon24/04/2018
Total exemption full accounts made up to 2017-12-31
dot icon20/12/2017
Confirmation statement made on 2017-12-11 with no updates
dot icon19/12/2017
Notification of Andrew Christopher Monks as a person with significant control on 2016-04-06
dot icon19/12/2017
Notification of Rosalie Ada Monks as a person with significant control on 2016-04-06
dot icon19/12/2017
Withdrawal of a person with significant control statement on 2017-12-19
dot icon15/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon20/12/2016
Confirmation statement made on 2016-12-11 with updates
dot icon01/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon21/12/2015
Annual return made up to 2015-12-11 with full list of shareholders
dot icon05/08/2015
Registered office address changed from Unit F Burley Heyes Mill Arley Road Appleton Thorn Cheshire WA4 4RS to Suite 7a Hattersley House Burscough Road Ormskirk Lancashire L39 2AY on 2015-08-05
dot icon10/06/2015
Cancellation of shares. Statement of capital on 2015-04-30
dot icon10/06/2015
Resolutions
dot icon10/06/2015
Purchase of own shares.
dot icon28/05/2015
Termination of appointment of Christopher David Cook as a director on 2015-04-30
dot icon28/05/2015
Appointment of Mrs Rosalie Ada Monks as a secretary on 2015-04-30
dot icon28/05/2015
Termination of appointment of Christopher David Cook as a secretary on 2015-04-30
dot icon07/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon07/01/2015
Annual return made up to 2014-12-11 with full list of shareholders
dot icon24/03/2014
Total exemption small company accounts made up to 2013-12-31
dot icon23/12/2013
Annual return made up to 2013-12-11 with full list of shareholders
dot icon08/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon20/12/2012
Annual return made up to 2012-12-11 with full list of shareholders
dot icon01/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon10/01/2012
Annual return made up to 2011-12-11 with full list of shareholders
dot icon23/03/2011
Total exemption small company accounts made up to 2010-12-31
dot icon12/01/2011
Annual return made up to 2010-12-11 with full list of shareholders
dot icon12/04/2010
Total exemption small company accounts made up to 2009-12-31
dot icon19/01/2010
Annual return made up to 2009-12-11 with full list of shareholders
dot icon19/01/2010
Director's details changed for Mr Christopher David Cook on 2009-12-11
dot icon19/01/2010
Director's details changed for Mr Andrew Christopher Monks on 2009-12-11
dot icon27/03/2009
Total exemption small company accounts made up to 2008-12-31
dot icon12/01/2009
Return made up to 11/12/08; full list of members
dot icon24/04/2008
Total exemption small company accounts made up to 2007-12-31
dot icon29/01/2008
Return made up to 11/12/07; full list of members
dot icon18/06/2007
Total exemption small company accounts made up to 2006-12-31
dot icon21/12/2006
Return made up to 11/12/06; full list of members
dot icon25/05/2006
Total exemption small company accounts made up to 2005-12-31
dot icon21/02/2006
Return made up to 11/12/05; full list of members
dot icon12/05/2005
Total exemption small company accounts made up to 2004-12-31
dot icon22/12/2004
Return made up to 11/12/04; full list of members
dot icon08/09/2004
Total exemption small company accounts made up to 2003-12-31
dot icon11/03/2004
Registered office changed on 11/03/04 from: garland hall arley northwich cheshire CW9 6NS
dot icon23/12/2003
Return made up to 11/12/03; full list of members
dot icon23/08/2003
Accounts for a small company made up to 2002-12-31
dot icon16/07/2003
Particulars of mortgage/charge
dot icon02/01/2003
Return made up to 11/12/02; full list of members
dot icon22/08/2002
Secretary's particulars changed;director's particulars changed
dot icon27/05/2002
Accounts for a small company made up to 2001-12-31
dot icon28/12/2001
Return made up to 11/12/01; full list of members
dot icon30/07/2001
Total exemption small company accounts made up to 2000-12-31
dot icon27/12/2000
Return made up to 11/12/00; full list of members
dot icon29/03/2000
Accounts for a small company made up to 1999-12-31
dot icon09/03/2000
Return made up to 11/12/99; full list of members
dot icon23/05/1999
Accounts for a small company made up to 1998-12-31
dot icon04/01/1999
Return made up to 11/12/98; full list of members
dot icon23/12/1997
Secretary resigned
dot icon23/12/1997
Director resigned
dot icon23/12/1997
New secretary appointed;new director appointed
dot icon23/12/1997
New director appointed
dot icon23/12/1997
Registered office changed on 23/12/97 from: the britannia suite international house 82-86 deansgate manchester M3 2ER
dot icon22/12/1997
Ad 15/12/97--------- £ si 24999@1=24999 £ ic 1/25000
dot icon11/12/1997
Incorporation
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
11/12/2026
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
5
23.63K
-
0.00
32.70K
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
DEANSGATE COMPANY FORMATIONS LIMITED
Nominee Director
11/12/1997 - 11/12/1997
4516
BRITANNIA COMPANY FORMATIONS LIMITED
Nominee Secretary
11/12/1997 - 11/12/1997
4502
Cook, Christopher David
Secretary
11/12/1997 - 30/04/2015
-
Monks, Jonathan
Director
22/09/2025 - Present
-
Cook, Christopher David
Director
11/12/1997 - 30/04/2015
-

Persons with Significant Control

2
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 CHURCHMORE LIMITED

CHURCHMORE LIMITED is an(a) Active company incorporated on 11/12/1997 with the registered office located at Suite 7a Hattersley House, Burscough Road, Ormskirk, Lancashire L39 2AY. There are currently 3 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 CHURCHMORE LIMITED?

toggle

CHURCHMORE LIMITED is currently Active. It was registered on 11/12/1997 .

Where is CHURCHMORE LIMITED located?

toggle

CHURCHMORE LIMITED is registered at Suite 7a Hattersley House, Burscough Road, Ormskirk, Lancashire L39 2AY.

What does CHURCHMORE LIMITED do?

toggle

CHURCHMORE LIMITED operates in the Construction of other civil engineering projects n.e.c. (42.99 - SIC 2007) sector.

What is the latest filing for CHURCHMORE LIMITED?

toggle

The latest filing was on 29/01/2026: Confirmation statement made on 2025-12-11 with updates.