CHURSTON HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CHURSTON HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05154258

Incorporation date

15/06/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

4 Sams Lane, Blunsdon, Swindon SN26 7AYCopy
copy info iconCopy
See on map
Latest events (Record since 15/06/2004)
dot icon24/02/2026
Total exemption full accounts made up to 2025-12-31
dot icon06/11/2025
Director's details changed for Mrs Photjaman Hipkin on 2025-11-06
dot icon01/05/2025
Confirmation statement made on 2025-05-01 with no updates
dot icon24/03/2025
Total exemption full accounts made up to 2024-12-31
dot icon01/05/2024
Statement of capital following an allotment of shares on 2023-12-24
dot icon01/05/2024
Confirmation statement made on 2024-05-01 with updates
dot icon02/04/2024
Appointment of Mrs Photjaman Hipkin as a director on 2023-12-24
dot icon19/03/2024
Total exemption full accounts made up to 2023-12-31
dot icon20/10/2023
Change of details for Mr Keith Malcolm Hipkin as a person with significant control on 2023-10-20
dot icon01/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon30/05/2023
Confirmation statement made on 2023-05-30 with no updates
dot icon02/07/2022
Confirmation statement made on 2022-06-01 with no updates
dot icon01/07/2022
Total exemption full accounts made up to 2021-12-31
dot icon08/06/2021
Confirmation statement made on 2021-06-01 with no updates
dot icon25/03/2021
Total exemption full accounts made up to 2020-12-31
dot icon05/06/2020
Notification of Keith Hipkin as a person with significant control on 2020-05-31
dot icon01/06/2020
Confirmation statement made on 2020-06-01 with updates
dot icon01/06/2020
Appointment of Mr Keith Malcolm Hipkin as a secretary on 2020-05-31
dot icon01/06/2020
Termination of appointment of Claire Hipkin as a secretary on 2020-05-31
dot icon01/06/2020
Cessation of Daniel Hipkin as a person with significant control on 2020-05-31
dot icon01/06/2020
Cessation of Claire Hipkin as a person with significant control on 2020-05-31
dot icon01/05/2020
Total exemption full accounts made up to 2019-12-31
dot icon18/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon02/06/2019
Confirmation statement made on 2019-06-01 with no updates
dot icon01/06/2018
Confirmation statement made on 2018-06-01 with no updates
dot icon20/04/2018
Total exemption full accounts made up to 2017-12-31
dot icon06/06/2017
Confirmation statement made on 2017-06-01 with updates
dot icon24/05/2017
Total exemption full accounts made up to 2016-12-31
dot icon02/11/2016
Registered office address changed from 3 Conqueror Court Sittingbourne Kent ME10 5BH England to 4 Sams Lane Blunsdon Swindon SN26 7AY on 2016-11-02
dot icon06/07/2016
Annual return made up to 2016-06-15 with full list of shareholders
dot icon26/05/2016
Director's details changed for Mr Keith Malcolm Hipkin on 2016-05-26
dot icon24/02/2016
Total exemption small company accounts made up to 2015-12-31
dot icon21/10/2015
Registered office address changed from 7 Sutton Hall Road Hounslow TW5 0PX to 3 Conqueror Court Sittingbourne Kent ME10 5BH on 2015-10-21
dot icon13/07/2015
Annual return made up to 2015-06-15 with full list of shareholders
dot icon26/03/2015
Total exemption small company accounts made up to 2014-12-31
dot icon09/01/2015
Registered office address changed from 34/36 Fore Street Bovey Tracey Devon TQ13 9AE to 7 Sutton Hall Road Hounslow TW5 0PX on 2015-01-09
dot icon04/09/2014
Annual return made up to 2014-06-15 with full list of shareholders
dot icon09/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon23/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon19/08/2013
Registered office address changed from 19 Devon Square Newton Abbot Devon TQ12 2HR on 2013-08-19
dot icon03/07/2013
Annual return made up to 2013-06-15 with full list of shareholders
dot icon08/10/2012
Annual return made up to 2012-06-15 with full list of shareholders
dot icon28/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon10/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon09/08/2011
Annual return made up to 2011-06-15 with full list of shareholders
dot icon25/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon25/06/2010
Annual return made up to 2010-06-15 with full list of shareholders
dot icon25/06/2010
Director's details changed for Mr Keith Malcolm Hipkin on 2010-06-15
dot icon05/08/2009
Total exemption small company accounts made up to 2008-12-31
dot icon03/08/2009
Return made up to 15/06/09; full list of members
dot icon05/01/2009
Return made up to 15/06/08; full list of members
dot icon05/01/2009
Director's change of particulars / keith hipkin / 01/06/2008
dot icon05/01/2009
Secretary's change of particulars / claire hipkin / 01/06/2008
dot icon28/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon09/10/2008
Registered office changed on 09/10/2008 from 3 maple house northminster bus prk, upper poppleton york YO26 6QU
dot icon30/11/2007
Total exemption small company accounts made up to 2006-12-31
dot icon27/07/2007
Return made up to 15/06/07; full list of members
dot icon25/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon21/07/2006
Return made up to 15/06/06; full list of members
dot icon04/07/2006
Particulars of mortgage/charge
dot icon28/06/2006
Particulars of mortgage/charge
dot icon14/06/2006
Resolutions
dot icon14/06/2006
Ad 24/05/06--------- £ si 3@1=3 £ ic 1/4
dot icon01/09/2005
Return made up to 15/06/05; full list of members
dot icon01/09/2005
Registered office changed on 01/09/05 from: c/o yoa LTD harlington house 3 main street fulford york YO10 4UT
dot icon16/08/2005
Total exemption small company accounts made up to 2004-12-31
dot icon10/01/2005
Registered office changed on 10/01/05 from: printing house, 66 lower road harrow middlesex HA2 0DH
dot icon27/08/2004
Ad 09/08/04--------- £ si 1@1=1 £ ic 1/2
dot icon18/08/2004
New director appointed
dot icon09/08/2004
New secretary appointed
dot icon09/08/2004
Director resigned
dot icon09/08/2004
Secretary resigned
dot icon06/08/2004
Accounting reference date shortened from 30/06/05 to 31/12/04
dot icon15/06/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon+3.17 % *

* during past year

Cash in Bank

£273,458.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
01/05/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
221.15K
-
0.00
220.90K
-
2022
2
267.91K
-
0.00
265.07K
-
2023
2
269.31K
-
0.00
273.46K
-
2023
2
269.31K
-
0.00
273.46K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

269.31K £Ascended0.52 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

273.46K £Ascended3.17 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hipkin, Keith Malcolm
Director
15/06/2004 - Present
4
Hipkin, Photjaman
Director
24/12/2023 - Present
-

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CHURSTON HOLDINGS LIMITED

CHURSTON HOLDINGS LIMITED is an(a) Active company incorporated on 15/06/2004 with the registered office located at 4 Sams Lane, Blunsdon, Swindon SN26 7AY. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CHURSTON HOLDINGS LIMITED?

toggle

CHURSTON HOLDINGS LIMITED is currently Active. It was registered on 15/06/2004 .

Where is CHURSTON HOLDINGS LIMITED located?

toggle

CHURSTON HOLDINGS LIMITED is registered at 4 Sams Lane, Blunsdon, Swindon SN26 7AY.

What does CHURSTON HOLDINGS LIMITED do?

toggle

CHURSTON HOLDINGS LIMITED operates in the Accounting and auditing activities (69.20/1 - SIC 2007) sector.

How many employees does CHURSTON HOLDINGS LIMITED have?

toggle

CHURSTON HOLDINGS LIMITED had 2 employees in 2023.

What is the latest filing for CHURSTON HOLDINGS LIMITED?

toggle

The latest filing was on 24/02/2026: Total exemption full accounts made up to 2025-12-31.