Stockport
Cheshire
SK4 1HW
Director Name | Paul Higgins |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2003(1 week, 4 days after company formation) |
Appointment Duration | 3 years, 7 months (resigned 15 September 2006) |
Role | Company Director |
Correspondence Address | 5 Chattern Park Runcorn Cheshire WA7 2YA |
Director Name | Mr Michael David Noblett |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2003(1 week, 4 days after company formation) |
Appointment Duration | 7 years, 9 months (resigned 25 November 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | National House 80-82 Wellington Road North Stockport Cheshire SK4 1HW |
Secretary Name | Mr Christopher Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 2003(1 month after company formation) |
Appointment Duration | 12 years, 3 months (resigned 01 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | National House 80-82 Wellington Road North Stockport Cheshire SK4 1HW |
Director Name | Mr Christopher Hughes |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2006(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 October 2009) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | National House 80-82 Wellington Road North Stockport Cheshire SK4 1HW |
Director Name | Mrs Sarah Lesley Hughes |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2006(3 years, 7 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 01 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | National House 80-82 Wellington Road North Stockport Cheshire SK4 1HW |
Director Name | Mr Paul Jonathan Naden |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2010(7 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | National House 80-82 Wellington Road North Stockport Cheshire SK4 1HW |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | churchwoodfinance.co.uk |
---|
Registered Address | National House 80-82 Wellington Road North Stockport Cheshire SK4 1HW |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
100 at £1 | Churchwood Financial Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £5,271,764 |
Gross Profit | £4,812,197 |
Net Worth | £4,476,422 |
Cash | £48,811 |
Current Liabilities | £2,611,556 |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (3 months, 3 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 November |
Latest Return | 30 January 2023 (1 year, 3 months ago) |
---|---|
Next Return Due | 13 February 2024 (overdue) |
25 November 2010 | Delivered on: 2 December 2010 Persons entitled: Michael Noblett Classification: Debenture Secured details: All monies due or to become due from the company to the secured creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, fixtures, fixed plant & machinery. See image for full details. Outstanding |
---|---|
20 October 2010 | Delivered on: 22 October 2010 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
30 November 2020 | Micro company accounts made up to 30 November 2019 (3 pages) |
---|---|
4 September 2020 | Confirmation statement made on 30 January 2020 with no updates (3 pages) |
29 August 2019 | Micro company accounts made up to 30 November 2018 (2 pages) |
14 February 2019 | Confirmation statement made on 30 January 2019 with no updates (3 pages) |
14 February 2019 | Satisfaction of charge 2 in full (1 page) |
14 February 2019 | Satisfaction of charge 1 in full (1 page) |
17 September 2018 | Micro company accounts made up to 30 November 2017 (2 pages) |
28 February 2018 | Confirmation statement made on 30 January 2018 with updates (4 pages) |
1 November 2017 | Compulsory strike-off action has been discontinued (1 page) |
1 November 2017 | Compulsory strike-off action has been discontinued (1 page) |
31 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
30 October 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
5 May 2017 | Accounts for a small company made up to 30 November 2015 (6 pages) |
5 May 2017 | Accounts for a small company made up to 30 November 2015 (6 pages) |
20 April 2017 | Confirmation statement made on 30 January 2017 with updates (4 pages) |
20 April 2017 | Confirmation statement made on 30 January 2017 with updates (4 pages) |
8 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
8 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
4 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2016 | Auditor's resignation (1 page) |
31 October 2016 | Auditor's resignation (1 page) |
6 July 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
6 July 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
26 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
26 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
25 March 2016 | Company name changed churchwood financial (management) LIMITED\certificate issued on 25/03/16
|
25 March 2016 | Company name changed churchwood financial (management) LIMITED\certificate issued on 25/03/16
|
23 March 2016 | Full accounts made up to 31 March 2015 (16 pages) |
23 March 2016 | Full accounts made up to 31 March 2015 (16 pages) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
1 March 2016 | Change of name notice (2 pages) |
1 March 2016 | Change of name notice (2 pages) |
26 November 2015 | Current accounting period shortened from 31 March 2016 to 30 November 2015 (1 page) |
26 November 2015 | Current accounting period shortened from 31 March 2016 to 30 November 2015 (1 page) |
2 October 2015 | Appointment of Mr Michael David Noblett as a director on 1 June 2015 (2 pages) |
2 October 2015 | Termination of appointment of Sarah Lesley Hughes as a director on 1 June 2015 (1 page) |
2 October 2015 | Termination of appointment of Paul Jonathan Naden as a director on 1 June 2015 (1 page) |
2 October 2015 | Termination of appointment of Christopher Hughes as a director on 1 June 2015 (1 page) |
2 October 2015 | Termination of appointment of Paul Jonathan Naden as a director on 1 June 2015 (1 page) |
2 October 2015 | Termination of appointment of Sarah Lesley Hughes as a director on 1 June 2015 (1 page) |
2 October 2015 | Appointment of Mr Michael David Noblett as a director on 1 June 2015 (2 pages) |
2 October 2015 | Termination of appointment of Sarah Lesley Hughes as a director on 1 June 2015 (1 page) |
2 October 2015 | Termination of appointment of Christopher Hughes as a secretary on 1 June 2015 (1 page) |
2 October 2015 | Termination of appointment of Christopher Hughes as a director on 1 June 2015 (1 page) |
2 October 2015 | Termination of appointment of Paul Jonathan Naden as a director on 1 June 2015 (1 page) |
2 October 2015 | Appointment of Mr Michael David Noblett as a director on 1 June 2015 (2 pages) |
2 October 2015 | Termination of appointment of Christopher Hughes as a secretary on 1 June 2015 (1 page) |
2 October 2015 | Termination of appointment of Christopher Hughes as a secretary on 1 June 2015 (1 page) |
2 October 2015 | Termination of appointment of Christopher Hughes as a director on 1 June 2015 (1 page) |
17 September 2015 | Director's details changed for Mr Paul Jonathan Naden on 9 September 2015 (2 pages) |
17 September 2015 | Director's details changed for Mr Paul Jonathan Naden on 9 September 2015 (2 pages) |
17 September 2015 | Director's details changed for Mr Paul Jonathan Naden on 9 September 2015 (2 pages) |
2 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
13 January 2015 | Full accounts made up to 31 March 2014 (17 pages) |
13 January 2015 | Full accounts made up to 31 March 2014 (17 pages) |
6 May 2014 | Director's details changed for Mr Paul Jonathan Naden on 19 March 2014 (2 pages) |
6 May 2014 | Director's details changed for Mr Paul Jonathan Naden on 19 March 2014 (2 pages) |
5 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
31 December 2013 | Full accounts made up to 31 March 2013 (17 pages) |
31 December 2013 | Full accounts made up to 31 March 2013 (17 pages) |
4 July 2013 | Register inspection address has been changed (1 page) |
4 July 2013 | Register(s) moved to registered inspection location (1 page) |
4 July 2013 | Register(s) moved to registered inspection location (1 page) |
4 July 2013 | Register inspection address has been changed (1 page) |
6 February 2013 | Director's details changed for Mr Paul Jonathan Naden on 23 November 2012 (2 pages) |
6 February 2013 | Director's details changed for Mr Paul Jonathan Naden on 23 November 2012 (2 pages) |
5 February 2013 | Director's details changed for Mr Christopher Hughes on 1 January 2013 (2 pages) |
5 February 2013 | Director's details changed for Mr Christopher Hughes on 1 January 2013 (2 pages) |
5 February 2013 | Director's details changed for Mr Christopher Hughes on 1 January 2013 (2 pages) |
30 January 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (4 pages) |
30 January 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (4 pages) |
8 January 2013 | Full accounts made up to 31 March 2012 (18 pages) |
8 January 2013 | Full accounts made up to 31 March 2012 (18 pages) |
22 October 2012 | Director's details changed for Mr Christopher Hughes on 17 September 2012 (2 pages) |
22 October 2012 | Director's details changed for Mrs Sarah Lesley Hughes on 17 September 2012 (2 pages) |
22 October 2012 | Director's details changed for Mr Christopher Hughes on 17 September 2012 (2 pages) |
22 October 2012 | Director's details changed for Mrs Sarah Lesley Hughes on 17 September 2012 (2 pages) |
19 July 2012 | Director's details changed for Ms Sarah Lesley Noblett on 15 March 2012 (2 pages) |
19 July 2012 | Director's details changed for Ms Sarah Lesley Noblett on 15 March 2012 (2 pages) |
26 March 2012 | Director's details changed for Mr Paul Jonathan Naden on 22 March 2012 (2 pages) |
26 March 2012 | Director's details changed for Mr Paul Jonathan Naden on 22 March 2012 (2 pages) |
30 January 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (4 pages) |
30 January 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (4 pages) |
2 January 2012 | Full accounts made up to 31 March 2011 (18 pages) |
2 January 2012 | Full accounts made up to 31 March 2011 (18 pages) |
19 August 2011 | Appointment of Mr Christopher Hughes as a director (2 pages) |
19 August 2011 | Appointment of Mr Christopher Hughes as a director (2 pages) |
18 August 2011 | Director's details changed for Mr Paul Jonathan Naden on 4 February 2011 (2 pages) |
18 August 2011 | Director's details changed for Mr Paul Jonathan Naden on 4 February 2011 (2 pages) |
18 August 2011 | Director's details changed for Mr Paul Jonathan Naden on 4 February 2011 (2 pages) |
13 April 2011 | Full accounts made up to 31 March 2010 (15 pages) |
13 April 2011 | Full accounts made up to 31 March 2010 (15 pages) |
23 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (4 pages) |
23 February 2011 | Termination of appointment of Michael Noblett as a director (1 page) |
23 February 2011 | Termination of appointment of Michael Noblett as a director (1 page) |
23 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (4 pages) |
2 December 2010 | Particulars of a mortgage or charge / charge no: 2 (12 pages) |
2 December 2010 | Particulars of a mortgage or charge / charge no: 2 (12 pages) |
22 October 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
22 October 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
20 September 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (4 pages) |
20 September 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (4 pages) |
17 September 2010 | Termination of appointment of Christopoher Hughes as a director (1 page) |
17 September 2010 | Termination of appointment of Christopoher Hughes as a director (1 page) |
14 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
14 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
12 August 2010 | Full accounts made up to 31 March 2009 (15 pages) |
12 August 2010 | Full accounts made up to 31 March 2009 (15 pages) |
10 August 2010 | Director's details changed for Miss Sarah Lesley Noblett on 30 July 2010 (2 pages) |
10 August 2010 | Director's details changed for Miss Sarah Lesley Noblett on 30 July 2010 (2 pages) |
9 August 2010 | Director's details changed for Mr Christopoher Hughes on 30 July 2010 (2 pages) |
9 August 2010 | Director's details changed for Mr Michael David Noblett on 30 July 2010 (2 pages) |
9 August 2010 | Secretary's details changed for Mr Christopoher Hughes on 30 July 2010 (1 page) |
9 August 2010 | Director's details changed for Mr Christopoher Hughes on 30 July 2010 (2 pages) |
9 August 2010 | Secretary's details changed for Mr Christopoher Hughes on 30 July 2010 (1 page) |
9 August 2010 | Director's details changed for Mr Michael David Noblett on 30 July 2010 (2 pages) |
6 August 2010 | Registered office address changed from 6Th Floor Kingsgate Wellington Road North Stockport Cheshire SK4 1LW on 6 August 2010 (1 page) |
6 August 2010 | Appointment of Mr Paul Jonathan Skidmore as a director (2 pages) |
6 August 2010 | Registered office address changed from National House 80-82 Wellington Road North Stockport Cheshire SK4 1HW on 6 August 2010 (1 page) |
6 August 2010 | Director's details changed for Mr Paul Jonathan Skidmore on 30 July 2010 (2 pages) |
6 August 2010 | Director's details changed for Mr Paul Jonathan Skidmore on 30 July 2010 (2 pages) |
6 August 2010 | Registered office address changed from 6Th Floor Kingsgate Wellington Road North Stockport Cheshire SK4 1LW on 6 August 2010 (1 page) |
6 August 2010 | Registered office address changed from National House 80-82 Wellington Road North Stockport Cheshire SK4 1HW on 6 August 2010 (1 page) |
6 August 2010 | Registered office address changed from 6Th Floor Kingsgate Wellington Road North Stockport Cheshire SK4 1LW on 6 August 2010 (1 page) |
6 August 2010 | Registered office address changed from National House 80-82 Wellington Road North Stockport Cheshire SK4 1HW on 6 August 2010 (1 page) |
6 August 2010 | Appointment of Mr Paul Jonathan Skidmore as a director (2 pages) |
3 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
3 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
25 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (5 pages) |
26 June 2009 | Director's change of particulars / michael noblett / 01/08/2008 (1 page) |
26 June 2009 | Resolutions
|
26 June 2009 | Director's change of particulars / michael noblett / 01/08/2008 (1 page) |
26 June 2009 | Resolutions
|
27 April 2009 | Return made up to 30/01/09; full list of members (4 pages) |
27 April 2009 | Return made up to 30/01/09; full list of members (4 pages) |
3 March 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
3 March 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
29 July 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
29 July 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
23 July 2008 | Director's change of particulars / michael nobblett / 23/07/2008 (2 pages) |
23 July 2008 | Director's change of particulars / michael nobblett / 23/07/2008 (2 pages) |
23 July 2008 | Return made up to 30/01/08; full list of members (4 pages) |
23 July 2008 | Return made up to 30/01/08; full list of members (4 pages) |
30 October 2007 | Return made up to 30/01/07; full list of members (3 pages) |
30 October 2007 | Return made up to 30/01/07; full list of members (3 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
21 November 2006 | New director appointed (4 pages) |
21 November 2006 | Director resigned (1 page) |
21 November 2006 | Director resigned (1 page) |
21 November 2006 | New director appointed (4 pages) |
16 May 2006 | New director appointed (1 page) |
16 May 2006 | New director appointed (1 page) |
9 February 2006 | Director's particulars changed (1 page) |
9 February 2006 | Return made up to 30/01/06; full list of members (7 pages) |
9 February 2006 | Return made up to 30/01/06; full list of members (7 pages) |
9 February 2006 | Director's particulars changed (1 page) |
8 December 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
8 December 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
8 December 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
8 December 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
16 February 2005 | Return made up to 30/01/05; full list of members (7 pages) |
16 February 2005 | Return made up to 30/01/05; full list of members (7 pages) |
3 August 2004 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
3 August 2004 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
28 July 2004 | Registered office changed on 28/07/04 from: suite 1 new mansion house 173-191 wellington road stockport cheshire SK1 3UA (1 page) |
28 July 2004 | Registered office changed on 28/07/04 from: suite 1 new mansion house 173-191 wellington road stockport cheshire SK1 3UA (1 page) |
28 July 2004 | Return made up to 30/01/04; full list of members (7 pages) |
28 July 2004 | Return made up to 30/01/04; full list of members (7 pages) |
15 April 2003 | New director appointed (2 pages) |
15 April 2003 | New director appointed (2 pages) |
9 March 2003 | New secretary appointed (2 pages) |
9 March 2003 | New secretary appointed (2 pages) |
19 February 2003 | Registered office changed on 19/02/03 from: 29 stones drive ripponden west yorkshire HX6 4NY (1 page) |
19 February 2003 | New director appointed (2 pages) |
19 February 2003 | Ad 10/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 February 2003 | Registered office changed on 19/02/03 from: 29 stones drive ripponden west yorkshire HX6 4NY (1 page) |
19 February 2003 | New director appointed (2 pages) |
19 February 2003 | Ad 10/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 February 2003 | Director resigned (1 page) |
3 February 2003 | Secretary resigned (1 page) |
3 February 2003 | Secretary resigned (1 page) |
3 February 2003 | Director resigned (1 page) |
30 January 2003 | Incorporation (9 pages) |
30 January 2003 | Incorporation (9 pages) |