Waterfold Business Park
Bury
Lancashire
BL9 7BR
Director Name | Mr John Chapman |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 January 2015(11 years, 7 months after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Sales Consultant |
Country of Residence | England |
Correspondence Address | C/O Pm+M Waterfold House Waterfold Business Park Bury Lancashire BL9 7BR |
Director Name | Idrees De Pledge |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2003(same day as company formation) |
Role | Collection Agents/Bailiffs |
Country of Residence | United Kingdom |
Correspondence Address | 19 Williamson Avenue Radcliffe Manchester M26 4HT |
Secretary Name | Jacqueline De Pledge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Williamson Avenue Radcliffe Manchester M26 4HT |
Director Name | John Dunleavy |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2006(2 years, 8 months after company formation) |
Appointment Duration | 7 months (resigned 31 August 2006) |
Role | Bailiff |
Correspondence Address | 11 Woodmount Close Stockport Cheshire SK6 4HN |
Director Name | Geoffrey Howard |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2006(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 11 June 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Silvermere Ashton Under Lyne Lancashire OL6 9ED |
Secretary Name | Geoffrey Howard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2006(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 11 June 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Silvermere Ashton Under Lyne Lancashire OL6 9ED |
Director Name | Mr Edward Stewart Vann |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2007(4 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 August 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lower Dale Farm Dale Road, Marple Stockport Cheshire SK6 6NL |
Director Name | Mr Jason Edward Brierley |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(4 years, 11 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 15 December 2008) |
Role | Debt Recovery |
Correspondence Address | 97 Failsworth Road Woodhouses Failsworth Manchester Lancashire M35 9NX |
Director Name | Mr Byron James Crellin |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(5 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 12 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Cassons St Crispin House St Crispin Way, Haslingden Rossendale Lancashire BB4 4PW |
Director Name | Keith Hulse |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2009(6 years after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 02 October 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Kildonan Road Grappenhall Warrington Cheshire WA4 2LJ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.churchillrecoverysolutions.co.uk |
---|
Registered Address | C/O Pm+M First Floor, Sandringham House , Hollins Brook Park, Pilsworth Road Bury Lancashire BL9 8RN |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
90 at £1 | Mr Ian Patrick Rooney 90.00% Ordinary |
---|---|
10 at £1 | Mr Gregory Pinnington 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £14,491 |
Cash | £78,680 |
Current Liabilities | £139,678 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 3 June 2023 (11 months ago) |
---|---|
Next Return Due | 17 June 2024 (1 month, 2 weeks from now) |
25 June 2018 | Delivered on: 25 June 2018 Persons entitled: Aldermore Bank PLC Classification: A registered charge Outstanding |
---|---|
11 November 2010 | Delivered on: 18 November 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, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
9 February 2021 | Director's details changed for Mr John Chapman on 8 February 2021 (2 pages) |
---|---|
9 February 2021 | Change of details for Mr Ian Patrick Rooney as a person with significant control on 8 February 2021 (2 pages) |
8 February 2021 | Registered office address changed from St Crispin House St Crispin Way Haslingden Rossendale Lancashire BB4 4PW to C/O Pm+M Waterfold House Waterfold Business Park Bury Lancashire BL9 7BR on 8 February 2021 (1 page) |
11 June 2020 | Confirmation statement made on 3 June 2020 with updates (5 pages) |
12 March 2020 | Total exemption full accounts made up to 31 January 2020 (7 pages) |
19 July 2019 | Confirmation statement made on 3 June 2019 with updates (5 pages) |
28 May 2019 | Total exemption full accounts made up to 31 January 2019 (7 pages) |
3 October 2018 | Total exemption full accounts made up to 31 January 2018 (9 pages) |
25 June 2018 | Registration of charge 047852740002, created on 25 June 2018 (21 pages) |
20 June 2018 | Satisfaction of charge 1 in full (1 page) |
11 June 2018 | Confirmation statement made on 3 June 2018 with updates (4 pages) |
26 June 2017 | Total exemption full accounts made up to 31 January 2017 (11 pages) |
26 June 2017 | Total exemption full accounts made up to 31 January 2017 (11 pages) |
8 June 2017 | Confirmation statement made on 3 June 2017 with updates (5 pages) |
8 June 2017 | Confirmation statement made on 3 June 2017 with updates (5 pages) |
1 August 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
1 August 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
28 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
30 September 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
9 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
5 January 2015 | Appointment of Mr John Chapman as a director on 2 January 2015 (2 pages) |
5 January 2015 | Appointment of Mr John Chapman as a director on 2 January 2015 (2 pages) |
5 January 2015 | Appointment of Mr John Chapman as a director on 2 January 2015 (2 pages) |
22 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
22 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
16 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
2 June 2014 | Termination of appointment of Byron Crellin as a director (1 page) |
2 June 2014 | Termination of appointment of Byron Crellin as a director (1 page) |
25 July 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (4 pages) |
25 July 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (4 pages) |
25 July 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (4 pages) |
12 June 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
12 June 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
10 October 2012 | Total exemption small company accounts made up to 31 January 2012 (3 pages) |
10 October 2012 | Total exemption small company accounts made up to 31 January 2012 (3 pages) |
13 July 2012 | Appointment of Mr Ian Patrick Rooney as a director (2 pages) |
13 July 2012 | Appointment of Mr Ian Patrick Rooney as a director (2 pages) |
11 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (3 pages) |
11 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (3 pages) |
11 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (3 pages) |
12 July 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (3 pages) |
12 July 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (3 pages) |
12 July 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (3 pages) |
5 May 2011 | Total exemption small company accounts made up to 31 January 2011 (3 pages) |
5 May 2011 | Total exemption small company accounts made up to 31 January 2011 (3 pages) |
18 November 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
18 November 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
2 August 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (3 pages) |
2 August 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (3 pages) |
2 August 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (3 pages) |
12 July 2010 | Total exemption small company accounts made up to 31 January 2010 (3 pages) |
12 July 2010 | Total exemption small company accounts made up to 31 January 2010 (3 pages) |
15 March 2010 | Termination of appointment of Keith Hulse as a director (1 page) |
15 March 2010 | Termination of appointment of Keith Hulse as a director (1 page) |
7 September 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
7 September 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
10 August 2009 | Registered office changed on 10/08/2009 from unit 21 chadkirk business park chadkirk romiley stockport SK6 3NE (1 page) |
10 August 2009 | Return made up to 03/06/09; full list of members (4 pages) |
10 August 2009 | Registered office changed on 10/08/2009 from unit 21 chadkirk business park chadkirk romiley stockport SK6 3NE (1 page) |
10 August 2009 | Return made up to 03/06/09; full list of members (4 pages) |
20 July 2009 | Director appointed keith hulse (2 pages) |
20 July 2009 | Director appointed keith hulse (2 pages) |
13 July 2009 | Appointment terminated secretary geoffrey howard (1 page) |
13 July 2009 | Appointment terminated director geoffrey howard (1 page) |
13 July 2009 | Appointment terminated secretary geoffrey howard (1 page) |
13 July 2009 | Appointment terminated director geoffrey howard (1 page) |
17 December 2008 | Appointment terminated director jason brierley (1 page) |
17 December 2008 | Appointment terminated director jason brierley (1 page) |
28 November 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
28 November 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
27 November 2008 | Return made up to 03/06/08; full list of members (4 pages) |
27 November 2008 | Return made up to 03/06/08; full list of members (4 pages) |
20 November 2008 | Director appointed byron james crellin (2 pages) |
20 November 2008 | Director appointed byron james crellin (2 pages) |
15 October 2008 | Appointment terminated director edward vann (1 page) |
15 October 2008 | Appointment terminated director edward vann (1 page) |
2 September 2008 | Director appointed jason edward brierley (2 pages) |
2 September 2008 | Director appointed jason edward brierley (2 pages) |
1 December 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
1 December 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
11 July 2007 | New director appointed (2 pages) |
11 July 2007 | New director appointed (2 pages) |
11 July 2007 | Return made up to 03/06/07; full list of members (7 pages) |
11 July 2007 | Return made up to 03/06/07; full list of members (7 pages) |
9 March 2007 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
9 March 2007 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
18 September 2006 | Director resigned (1 page) |
18 September 2006 | Director resigned (1 page) |
5 September 2006 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
5 September 2006 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
8 August 2006 | Return made up to 03/06/06; full list of members
|
8 August 2006 | Return made up to 03/06/06; full list of members
|
12 June 2006 | Registered office changed on 12/06/06 from: c/o fft reedham house 31 king street west manchester M3 2PJ (1 page) |
12 June 2006 | Registered office changed on 12/06/06 from: c/o fft reedham house 31 king street west manchester M3 2PJ (1 page) |
8 March 2006 | Director resigned (1 page) |
8 March 2006 | Director resigned (1 page) |
10 February 2006 | New secretary appointed;new director appointed (2 pages) |
10 February 2006 | Secretary resigned (1 page) |
10 February 2006 | New director appointed (2 pages) |
10 February 2006 | Secretary resigned (1 page) |
10 February 2006 | New director appointed (2 pages) |
10 February 2006 | New secretary appointed;new director appointed (2 pages) |
13 June 2005 | Return made up to 03/06/05; full list of members
|
13 June 2005 | Return made up to 03/06/05; full list of members
|
3 February 2005 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
12 October 2004 | Accounting reference date shortened from 30/06/04 to 31/01/04 (1 page) |
12 October 2004 | Accounting reference date shortened from 30/06/04 to 31/01/04 (1 page) |
12 October 2004 | Registered office changed on 12/10/04 from: 5-7 new road, radcliffe manchester lancashire M26 1LS (1 page) |
12 October 2004 | Ad 28/01/04--------- £ si 99@1 (2 pages) |
12 October 2004 | Ad 28/01/04--------- £ si 99@1 (2 pages) |
12 October 2004 | Registered office changed on 12/10/04 from: 5-7 new road, radcliffe manchester lancashire M26 1LS (1 page) |
22 September 2004 | Return made up to 03/06/04; full list of members
|
22 September 2004 | Return made up to 03/06/04; full list of members
|
30 June 2003 | Company name changed churchill recovery services limi ted\certificate issued on 30/06/03 (2 pages) |
30 June 2003 | Company name changed churchill recovery services limi ted\certificate issued on 30/06/03 (2 pages) |
14 June 2003 | Director resigned (1 page) |
14 June 2003 | New secretary appointed (2 pages) |
14 June 2003 | Secretary resigned (1 page) |
14 June 2003 | New director appointed (2 pages) |
14 June 2003 | Secretary resigned (1 page) |
14 June 2003 | New secretary appointed (2 pages) |
14 June 2003 | New director appointed (2 pages) |
14 June 2003 | Director resigned (1 page) |
3 June 2003 | Incorporation (16 pages) |
3 June 2003 | Incorporation (16 pages) |