CHURCHWAY HOMES LIMITED

Register to unlock more data on OkredoRegister

CHURCHWAY HOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04228290

Incorporation date

04/06/2001

Size

Unaudited abridged

Contacts

Registered address

Registered address

Butterley Farm Butterley Lane, Ashover, Chesterfield S45 0JUCopy
copy info iconCopy
See on map
Latest events (Record since 04/06/2001)
dot icon30/06/2025
Unaudited abridged accounts made up to 2024-09-30
dot icon23/05/2025
Confirmation statement made on 2025-05-17 with no updates
dot icon21/06/2024
Unaudited abridged accounts made up to 2023-09-30
dot icon20/05/2024
Confirmation statement made on 2024-05-17 with no updates
dot icon29/06/2023
Unaudited abridged accounts made up to 2022-09-30
dot icon18/05/2023
Confirmation statement made on 2023-05-17 with no updates
dot icon30/09/2022
Unaudited abridged accounts made up to 2021-09-30
dot icon30/05/2022
Confirmation statement made on 2022-05-17 with updates
dot icon20/05/2022
Cessation of Linda Hadfield as a person with significant control on 2020-05-24
dot icon29/09/2021
Unaudited abridged accounts made up to 2020-09-30
dot icon27/05/2021
Confirmation statement made on 2021-05-17 with no updates
dot icon30/09/2020
Unaudited abridged accounts made up to 2019-09-30
dot icon22/06/2020
Termination of appointment of Linda Hadfield as a secretary on 2020-05-24
dot icon22/06/2020
Termination of appointment of Linda Hadfield as a director on 2020-05-24
dot icon18/05/2020
Confirmation statement made on 2020-05-17 with no updates
dot icon25/06/2019
Unaudited abridged accounts made up to 2018-09-30
dot icon20/05/2019
Confirmation statement made on 2019-05-17 with no updates
dot icon15/03/2019
Secretary's details changed for Mrs Linda Hadfield on 2019-03-15
dot icon15/03/2019
Registered office address changed from Butterley Grange Farm Butterley Lane Ashover Chesterfield Derbyshire S45 0JU to Butterley Farm Butterley Lane Ashover Chesterfield S45 0JU on 2019-03-15
dot icon28/06/2018
Unaudited abridged accounts made up to 2017-09-30
dot icon21/05/2018
Confirmation statement made on 2018-05-17 with no updates
dot icon04/01/2018
Registration of charge 042282900012, created on 2017-12-15
dot icon29/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon17/05/2017
Confirmation statement made on 2017-05-17 with updates
dot icon06/10/2016
Registration of charge 042282900011, created on 2016-09-27
dot icon06/10/2016
Registration of charge 042282900010, created on 2016-09-27
dot icon27/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon25/05/2016
Annual return made up to 2016-05-17 with full list of shareholders
dot icon29/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon26/05/2015
Annual return made up to 2015-05-17 with full list of shareholders
dot icon30/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon19/05/2014
Annual return made up to 2014-05-17 with full list of shareholders
dot icon26/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon04/06/2013
Annual return made up to 2013-05-17 with full list of shareholders
dot icon12/10/2012
Particulars of a mortgage or charge / charge no: 9
dot icon21/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon28/06/2012
Annual return made up to 2012-05-17 with full list of shareholders
dot icon14/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon11/10/2011
Termination of appointment of Daniel Hadfield as a director
dot icon26/07/2011
Annual return made up to 2011-05-17 with full list of shareholders
dot icon27/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon29/06/2010
Annual return made up to 2010-05-17 with full list of shareholders
dot icon29/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon29/06/2010
Director's details changed for Mr Daniel St Clair Hadfield on 2009-10-01
dot icon29/06/2010
Director's details changed for Mrs Linda Hadfield on 2009-10-01
dot icon29/06/2010
Director's details changed for Bernard Hadfield on 2009-10-01
dot icon29/06/2010
Director's details changed for Richard Hopkinson on 2009-10-01
dot icon24/08/2009
Return made up to 17/05/09; full list of members
dot icon31/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon04/03/2009
Director's change of particulars / daniel hadfield / 28/02/2008
dot icon02/12/2008
Return made up to 17/05/08; full list of members
dot icon15/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon01/03/2008
Particulars of a mortgage or charge / charge no: 8
dot icon26/07/2007
Total exemption small company accounts made up to 2006-09-30
dot icon12/07/2007
Return made up to 17/05/07; full list of members
dot icon27/04/2007
Particulars of mortgage/charge
dot icon01/08/2006
Total exemption small company accounts made up to 2005-09-30
dot icon02/06/2006
Return made up to 17/05/06; full list of members
dot icon06/10/2005
Total exemption small company accounts made up to 2004-09-30
dot icon30/09/2005
Particulars of mortgage/charge
dot icon11/07/2005
Return made up to 17/05/05; full list of members
dot icon25/05/2005
Director's particulars changed
dot icon04/10/2004
Total exemption small company accounts made up to 2003-09-30
dot icon07/09/2004
Particulars of mortgage/charge
dot icon21/05/2004
Return made up to 17/05/04; full list of members
dot icon04/05/2004
Registered office changed on 04/05/04 from: 12 main road cutthorpe chesterfield S42 7AH
dot icon04/05/2004
Director's particulars changed
dot icon04/05/2004
Director's particulars changed
dot icon04/05/2004
Director's particulars changed
dot icon04/05/2004
Secretary's particulars changed;director's particulars changed
dot icon07/10/2003
Total exemption small company accounts made up to 2002-09-30
dot icon08/07/2003
Return made up to 04/06/03; full list of members
dot icon27/06/2003
New director appointed
dot icon31/05/2003
Particulars of mortgage/charge
dot icon10/09/2002
Particulars of mortgage/charge
dot icon03/07/2002
Return made up to 04/06/02; full list of members
dot icon22/03/2002
Particulars of mortgage/charge
dot icon22/03/2002
Particulars of mortgage/charge
dot icon16/10/2001
Accounting reference date extended from 30/06/02 to 30/09/02
dot icon15/10/2001
New director appointed
dot icon15/10/2001
New director appointed
dot icon24/09/2001
New secretary appointed;new director appointed
dot icon21/06/2001
Director resigned
dot icon21/06/2001
Secretary resigned
dot icon04/06/2001
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon+397.61 % *

* during past year

Cash in Bank

£143,640.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
17/05/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
78.70K
-
0.00
28.87K
-
2022
3
91.30K
-
0.00
143.64K
-
2022
3
91.30K
-
0.00
143.64K
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

91.30K £Ascended16.01 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

143.64K £Ascended397.61 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CHURCHWAY HOMES LIMITED

CHURCHWAY HOMES LIMITED is an(a) Active company incorporated on 04/06/2001 with the registered office located at Butterley Farm Butterley Lane, Ashover, Chesterfield S45 0JU. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CHURCHWAY HOMES LIMITED?

toggle

CHURCHWAY HOMES LIMITED is currently Active. It was registered on 04/06/2001 .

Where is CHURCHWAY HOMES LIMITED located?

toggle

CHURCHWAY HOMES LIMITED is registered at Butterley Farm Butterley Lane, Ashover, Chesterfield S45 0JU.

What does CHURCHWAY HOMES LIMITED do?

toggle

CHURCHWAY HOMES LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does CHURCHWAY HOMES LIMITED have?

toggle

CHURCHWAY HOMES LIMITED had 3 employees in 2022.

What is the latest filing for CHURCHWAY HOMES LIMITED?

toggle

The latest filing was on 30/06/2025: Unaudited abridged accounts made up to 2024-09-30.