Company NameChurnvale Limited
DirectorsAllan John Froggatt and Maxine Froggatt
Company StatusActive
Company Number00824254
CategoryPrivate Limited Company
Incorporation Date22 October 1964(59 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameAllan John Froggatt
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 1998(33 years, 10 months after company formation)
Appointment Duration25 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 7 Fowler Industrial Estate
Chorley New Road Horwich
Bolton
BL6 5LU
Secretary NameMr Allan John Froggatt
NationalityBritish
StatusCurrent
Appointed27 August 1998(33 years, 10 months after company formation)
Appointment Duration25 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 7 Fowler Industrial Estate
Chorley New Road Horwich
Bolton
BL6 5LU
Director NameMrs Maxine Froggatt
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2004(40 years, 1 month after company formation)
Appointment Duration19 years, 5 months
RoleManagerial Consultant
Country of ResidenceEngland
Correspondence AddressUnit 7 Fowler Industrial Estate
Chorley New Road Horwich
Bolton
BL6 5LU
Director NameMr Thomas Bernard Brooks
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(26 years, 2 months after company formation)
Appointment Duration7 years, 8 months (resigned 27 August 1998)
RoleCompany Director
Correspondence AddressBrown Leaves Hollinghurst Drive
Lostock
Bolton
Lancs
BL6 4JZ
Director NameMrs Zoe Annetta Brooks
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(26 years, 2 months after company formation)
Appointment Duration7 years, 8 months (resigned 27 August 1998)
RoleCompany Director
Correspondence AddressBrown Leaves Hollinhurst Drive
Lostock
Bolton
Lancashire
BL6 4JZ
Director NameMrs Doris Froggatt
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(26 years, 2 months after company formation)
Appointment Duration13 years, 11 months (resigned 30 November 2004)
RoleCompany Director
Correspondence Address17 Epsom Croft
Anderton
Chorley
Lancashire
PR6 9LL
Director NameMr Harold Brian Froggatt
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(26 years, 2 months after company formation)
Appointment Duration13 years, 11 months (resigned 30 November 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Epsom Croft Anderton
Chorley
Lancs
PR6 9LL
Secretary NameMrs Zoe Annetta Brooks
NationalityBritish
StatusResigned
Appointed31 December 1990(26 years, 2 months after company formation)
Appointment Duration7 years, 8 months (resigned 27 August 1998)
RoleCompany Director
Correspondence AddressBrown Leaves Hollinhurst Drive
Lostock
Bolton
Lancashire
BL6 4JZ

Contact

Websitechurnvale.freeserve.co.uk

Location

Registered Address67 Chorley Old Road
Bolton
BL1 3AJ
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address MatchesOver 400 other UK companies use this postal address

Shareholders

100 at £1Allan John Froggatt
100.00%
Ordinary

Financials

Year2014
Net Worth£13,781
Cash£33,715
Current Liabilities£89,719

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (2 days from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return16 December 2023 (4 months, 1 week ago)
Next Return Due30 December 2024 (8 months from now)

Filing History

16 December 2020Confirmation statement made on 16 December 2020 with no updates (3 pages)
24 July 2020Director's details changed for Mrs Maxine Froggatt on 29 June 2020 (2 pages)
24 July 2020Secretary's details changed for Allan John Froggatt on 29 June 2020 (1 page)
24 July 2020Change of details for Mrs Maxine Froggatt as a person with significant control on 29 June 2020 (2 pages)
24 July 2020Change of details for Mr Allan John Froggatt as a person with significant control on 29 June 2020 (2 pages)
24 July 2020Director's details changed for Allan John Froggatt on 29 June 2020 (2 pages)
23 April 2020Micro company accounts made up to 31 July 2019 (6 pages)
16 December 2019Confirmation statement made on 16 December 2019 with no updates (3 pages)
1 February 2019Micro company accounts made up to 31 July 2018 (6 pages)
17 December 2018Confirmation statement made on 16 December 2018 with no updates (3 pages)
7 March 2018Micro company accounts made up to 31 July 2017 (6 pages)
18 December 2017Confirmation statement made on 16 December 2017 with updates (4 pages)
18 December 2017Change of details for Mr Allan John Froggatt as a person with significant control on 11 January 2017 (2 pages)
18 December 2017Notification of Maxine Froggatt as a person with significant control on 11 January 2017 (2 pages)
15 March 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
15 March 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
22 December 2016Confirmation statement made on 16 December 2016 with updates (5 pages)
22 December 2016Confirmation statement made on 16 December 2016 with updates (5 pages)
16 December 2015Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 100
(5 pages)
16 December 2015Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 100
(5 pages)
8 December 2015Total exemption small company accounts made up to 31 July 2015 (8 pages)
8 December 2015Total exemption small company accounts made up to 31 July 2015 (8 pages)
16 January 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
16 January 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
17 December 2014Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100
(5 pages)
17 December 2014Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100
(5 pages)
26 February 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
26 February 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
16 December 2013Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 100
(5 pages)
16 December 2013Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 100
(5 pages)
17 December 2012Annual return made up to 16 December 2012 with a full list of shareholders (5 pages)
17 December 2012Annual return made up to 16 December 2012 with a full list of shareholders (5 pages)
28 November 2012Total exemption small company accounts made up to 31 July 2012 (8 pages)
28 November 2012Total exemption small company accounts made up to 31 July 2012 (8 pages)
16 December 2011Annual return made up to 16 December 2011 with a full list of shareholders (5 pages)
16 December 2011Annual return made up to 16 December 2011 with a full list of shareholders (5 pages)
30 September 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
30 September 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
13 January 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
13 January 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
16 December 2010Annual return made up to 16 December 2010 with a full list of shareholders (5 pages)
16 December 2010Annual return made up to 16 December 2010 with a full list of shareholders (5 pages)
2 January 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
2 January 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
16 December 2009Director's details changed for Allan John Froggatt on 15 October 2009 (2 pages)
16 December 2009Director's details changed for Maxine Froggatt on 15 October 2009 (2 pages)
16 December 2009Director's details changed for Maxine Froggatt on 15 October 2009 (2 pages)
16 December 2009Director's details changed for Allan John Froggatt on 15 October 2009 (2 pages)
16 December 2009Annual return made up to 16 December 2009 with a full list of shareholders (5 pages)
16 December 2009Annual return made up to 16 December 2009 with a full list of shareholders (5 pages)
9 May 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
9 May 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
18 December 2008Return made up to 16/12/08; full list of members (3 pages)
18 December 2008Return made up to 16/12/08; full list of members (3 pages)
11 March 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
11 March 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
17 December 2007Return made up to 16/12/07; full list of members (2 pages)
17 December 2007Return made up to 16/12/07; full list of members (2 pages)
2 January 2007Return made up to 16/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 January 2007Return made up to 16/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 December 2006Total exemption small company accounts made up to 31 July 2006 (7 pages)
7 December 2006Total exemption small company accounts made up to 31 July 2006 (7 pages)
28 December 2005Return made up to 16/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 December 2005Return made up to 16/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 December 2005Total exemption small company accounts made up to 31 July 2005 (7 pages)
2 December 2005Total exemption small company accounts made up to 31 July 2005 (7 pages)
6 January 2005Return made up to 31/12/04; full list of members (7 pages)
6 January 2005Return made up to 31/12/04; full list of members (7 pages)
16 December 2004New director appointed (2 pages)
16 December 2004Director resigned (1 page)
16 December 2004Director resigned (1 page)
16 December 2004Director resigned (1 page)
16 December 2004New director appointed (2 pages)
16 December 2004Director resigned (1 page)
13 October 2004Total exemption small company accounts made up to 31 July 2004 (7 pages)
13 October 2004Total exemption small company accounts made up to 31 July 2004 (7 pages)
12 January 2004Return made up to 31/12/03; full list of members (7 pages)
12 January 2004Return made up to 31/12/03; full list of members (7 pages)
31 October 2003Total exemption small company accounts made up to 31 July 2003 (7 pages)
31 October 2003Total exemption small company accounts made up to 31 July 2003 (7 pages)
15 January 2003Return made up to 31/12/02; full list of members (7 pages)
15 January 2003Return made up to 31/12/02; full list of members (7 pages)
25 October 2002Total exemption small company accounts made up to 31 July 2002 (7 pages)
25 October 2002Total exemption small company accounts made up to 31 July 2002 (7 pages)
24 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
24 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
8 January 2002Return made up to 31/12/01; full list of members (7 pages)
8 January 2002Return made up to 31/12/01; full list of members (7 pages)
9 November 2001Total exemption small company accounts made up to 31 July 2001 (7 pages)
9 November 2001Total exemption small company accounts made up to 31 July 2001 (7 pages)
9 January 2001Return made up to 31/12/00; full list of members (7 pages)
9 January 2001Return made up to 31/12/00; full list of members (7 pages)
15 November 2000Accounts for a small company made up to 31 July 2000 (7 pages)
15 November 2000Accounts for a small company made up to 31 July 2000 (7 pages)
6 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 October 1999Accounts for a small company made up to 31 July 1999 (6 pages)
19 October 1999Accounts for a small company made up to 31 July 1999 (6 pages)
9 June 1999Accounting reference date extended from 18/07/99 to 31/07/99 (1 page)
9 June 1999Accounting reference date extended from 18/07/99 to 31/07/99 (1 page)
18 January 1999Accounts for a small company made up to 18 July 1998 (6 pages)
18 January 1999Accounts for a small company made up to 18 July 1998 (6 pages)
22 December 1998Return made up to 31/12/98; full list of members (6 pages)
22 December 1998Return made up to 31/12/98; full list of members (6 pages)
17 December 1998Registered office changed on 17/12/98 from: 2 danby road great lever bolton BL3 3DF (1 page)
17 December 1998Registered office changed on 17/12/98 from: 2 danby road great lever bolton BL3 3DF (1 page)
2 September 1998Secretary resigned;director resigned (1 page)
2 September 1998New secretary appointed;new director appointed (2 pages)
2 September 1998New secretary appointed;new director appointed (2 pages)
2 September 1998Secretary resigned;director resigned (1 page)
2 September 1998Director resigned (1 page)
2 September 1998Director resigned (1 page)
15 January 1998Return made up to 31/12/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
15 January 1998Return made up to 31/12/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
14 January 1998Accounts for a small company made up to 18 July 1997 (7 pages)
14 January 1998Accounts for a small company made up to 18 July 1997 (7 pages)
20 January 1997Return made up to 31/12/96; full list of members (6 pages)
20 January 1997Return made up to 31/12/96; full list of members (6 pages)
13 December 1996Accounts for a small company made up to 18 July 1996 (8 pages)
13 December 1996Accounts for a small company made up to 18 July 1996 (8 pages)
5 January 1996Return made up to 31/12/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
5 January 1996Return made up to 31/12/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
2 January 1996Accounts for a small company made up to 18 July 1995 (8 pages)
2 January 1996Accounts for a small company made up to 18 July 1995 (8 pages)
12 April 1995Accounts for a small company made up to 18 July 1994 (8 pages)
12 April 1995Accounts for a small company made up to 18 July 1994 (8 pages)