CHURCHILL DEVELOPMENTS LIMITED
RETFORD

Hellopages » Nottinghamshire » Bassetlaw » DN22 0EQ

Company number 03892791
Status Active
Incorporation Date 13 December 1999
Company Type Private Limited Company
Address LEA BECK FARM, TRESWELL, RETFORD, NOTTINGHAMSHIRE, DN22 0EQ
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Micro company accounts made up to 31 December 2016; Confirmation statement made on 13 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of CHURCHILL DEVELOPMENTS LIMITED are www.churchilldevelopments.co.uk, and www.churchill-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and ten months. The distance to to Retford Rail Station is 5 miles; to Gainsborough Lea Road Rail Station is 6 miles; to Gainsborough Central Rail Station is 6.9 miles; to Swinderby Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Churchill Developments Limited is a Private Limited Company. The company registration number is 03892791. Churchill Developments Limited has been working since 13 December 1999. The present status of the company is Active. The registered address of Churchill Developments Limited is Lea Beck Farm Treswell Retford Nottinghamshire Dn22 0eq. The company`s financial liabilities are £285.44k. It is £2.94k against last year. And the total assets are £1.86k, which is £1.23k against last year. SIMPSON, Christopher is a Secretary of the company. BATKIN, Stephen Richard is a Director of the company. SIMPSON, Christopher is a Director of the company. Secretary BENNETT, Giles Adam has been resigned. Secretary DOLBY, Sarah has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BENNETT, Giles Adam has been resigned. Director LEWIS, Simon Tudur has been resigned. Director LEWIS, Timothy Tudur has been resigned. The company operates in "Construction of commercial buildings".


churchill developments Key Finiance

LIABILITIES £285.44k
+1%
CASH n/a
TOTAL ASSETS £1.86k
+197%
All Financial Figures

Current Directors

Secretary
SIMPSON, Christopher
Appointed Date: 30 November 2010

Director
BATKIN, Stephen Richard
Appointed Date: 14 December 2011
56 years old

Director
SIMPSON, Christopher
Appointed Date: 13 December 1999
53 years old

Resigned Directors

Secretary
BENNETT, Giles Adam
Resigned: 01 January 2007
Appointed Date: 13 December 1999

Secretary
DOLBY, Sarah
Resigned: 30 November 2010
Appointed Date: 01 January 2007

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 13 December 1999
Appointed Date: 13 December 1999

Director
BENNETT, Giles Adam
Resigned: 01 January 2007
Appointed Date: 13 December 1999
53 years old

Director
LEWIS, Simon Tudur
Resigned: 01 January 2011
Appointed Date: 13 March 2007
50 years old

Director
LEWIS, Timothy Tudur
Resigned: 14 December 2011
Appointed Date: 13 March 2007
45 years old

Persons With Significant Control

Mr Stephen Richard Batkin
Notified on: 6 April 2016
56 years old
Nature of control: Has significant influence or control

Christopher Simpson
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – 75% or more

CHURCHILL DEVELOPMENTS LIMITED Events

24 Mar 2017
Micro company accounts made up to 31 December 2016
21 Dec 2016
Confirmation statement made on 13 December 2016 with updates
13 Sep 2016
Total exemption small company accounts made up to 31 December 2015
05 Aug 2016
Director's details changed for Mr Stephen Richard Batkin on 1 August 2016
28 Jan 2016
Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 100

...
... and 47 more events
15 Jan 2002
Return made up to 12/12/01; full list of members
10 Apr 2001
Accounts for a small company made up to 31 December 2000
27 Feb 2001
Return made up to 13/12/00; full list of members
13 Dec 1999
Secretary resigned
13 Dec 1999
Incorporation

CHURCHILL DEVELOPMENTS LIMITED Charges

13 November 2007
Legal charge
Delivered: 23 November 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property goodbody's business centre 17 albert road…
19 April 2007
Legal charge
Delivered: 27 April 2007
Status: Satisfied on 12 July 2011
Persons entitled: Commercial Acceptances Limited
Description: F/H land with the buildings standing on it k/a goodbodys…
19 April 2007
Debenture
Delivered: 27 April 2007
Status: Satisfied on 12 July 2011
Persons entitled: Commercial Acceptances Limited
Description: Fixed and floating charges over the undertaking and all…