Company NameChurchill Recovery Solutions Ltd.
DirectorsIan Patrick Rooney and John Chapman
Company StatusActive
Company Number04785274
CategoryPrivate Limited Company
Incorporation Date3 June 2003(20 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Ian Patrick Rooney
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2012(9 years, 1 month after company formation)
Appointment Duration11 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Pm+M Waterfold House
Waterfold Business Park
Bury
Lancashire
BL9 7BR
Director NameMr John Chapman
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2015(11 years, 7 months after company formation)
Appointment Duration9 years, 3 months
RoleSales Consultant
Country of ResidenceEngland
Correspondence AddressC/O Pm+M Waterfold House
Waterfold Business Park
Bury
Lancashire
BL9 7BR
Director NameIdrees De Pledge
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2003(same day as company formation)
RoleCollection Agents/Bailiffs
Country of ResidenceUnited Kingdom
Correspondence Address19 Williamson Avenue
Radcliffe
Manchester
M26 4HT
Secretary NameJacqueline De Pledge
NationalityBritish
StatusResigned
Appointed03 June 2003(same day as company formation)
RoleCompany Director
Correspondence Address19 Williamson Avenue
Radcliffe
Manchester
M26 4HT
Director NameJohn Dunleavy
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2006(2 years, 8 months after company formation)
Appointment Duration7 months (resigned 31 August 2006)
RoleBailiff
Correspondence Address11 Woodmount Close
Stockport
Cheshire
SK6 4HN
Director NameGeoffrey Howard
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2006(2 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 11 June 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Silvermere
Ashton Under Lyne
Lancashire
OL6 9ED
Secretary NameGeoffrey Howard
NationalityBritish
StatusResigned
Appointed01 February 2006(2 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 11 June 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Silvermere
Ashton Under Lyne
Lancashire
OL6 9ED
Director NameMr Edward Stewart Vann
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2007(4 years after company formation)
Appointment Duration1 year, 2 months (resigned 01 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLower Dale Farm
Dale Road, Marple
Stockport
Cheshire
SK6 6NL
Director NameMr Jason Edward Brierley
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2008(4 years, 11 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 15 December 2008)
RoleDebt Recovery
Correspondence Address97 Failsworth Road Woodhouses
Failsworth
Manchester
Lancashire
M35 9NX
Director NameMr Byron James Crellin
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2008(5 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 12 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Cassons St Crispin House
St Crispin Way, Haslingden
Rossendale
Lancashire
BB4 4PW
Director NameKeith Hulse
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2009(6 years after company formation)
Appointment Duration3 months, 3 weeks (resigned 02 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Kildonan Road
Grappenhall
Warrington
Cheshire
WA4 2LJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed03 June 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed03 June 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.churchillrecoverysolutions.co.uk

Location

Registered AddressC/O Pm+M First Floor, Sandringham House
, Hollins Brook Park, Pilsworth Road
Bury
Lancashire
BL9 8RN
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

90 at £1Mr Ian Patrick Rooney
90.00%
Ordinary
10 at £1Mr Gregory Pinnington
10.00%
Ordinary

Financials

Year2014
Net Worth£14,491
Cash£78,680
Current Liabilities£139,678

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return3 June 2023 (11 months ago)
Next Return Due17 June 2024 (1 month, 2 weeks from now)

Charges

25 June 2018Delivered on: 25 June 2018
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding
11 November 2010Delivered 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

Filing History

9 February 2021Director's details changed for Mr John Chapman on 8 February 2021 (2 pages)
9 February 2021Change of details for Mr Ian Patrick Rooney as a person with significant control on 8 February 2021 (2 pages)
8 February 2021Registered 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 2020Confirmation statement made on 3 June 2020 with updates (5 pages)
12 March 2020Total exemption full accounts made up to 31 January 2020 (7 pages)
19 July 2019Confirmation statement made on 3 June 2019 with updates (5 pages)
28 May 2019Total exemption full accounts made up to 31 January 2019 (7 pages)
3 October 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
25 June 2018Registration of charge 047852740002, created on 25 June 2018 (21 pages)
20 June 2018Satisfaction of charge 1 in full (1 page)
11 June 2018Confirmation statement made on 3 June 2018 with updates (4 pages)
26 June 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
26 June 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
8 June 2017Confirmation statement made on 3 June 2017 with updates (5 pages)
8 June 2017Confirmation statement made on 3 June 2017 with updates (5 pages)
1 August 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
1 August 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
28 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
(4 pages)
28 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
(4 pages)
30 September 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
30 September 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
9 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100
(4 pages)
9 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100
(4 pages)
9 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100
(4 pages)
5 January 2015Appointment of Mr John Chapman as a director on 2 January 2015 (2 pages)
5 January 2015Appointment of Mr John Chapman as a director on 2 January 2015 (2 pages)
5 January 2015Appointment of Mr John Chapman as a director on 2 January 2015 (2 pages)
22 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
22 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
16 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
(3 pages)
16 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
(3 pages)
16 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
(3 pages)
2 June 2014Termination of appointment of Byron Crellin as a director (1 page)
2 June 2014Termination of appointment of Byron Crellin as a director (1 page)
25 July 2013Annual return made up to 3 June 2013 with a full list of shareholders (4 pages)
25 July 2013Annual return made up to 3 June 2013 with a full list of shareholders (4 pages)
25 July 2013Annual return made up to 3 June 2013 with a full list of shareholders (4 pages)
12 June 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
12 June 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
10 October 2012Total exemption small company accounts made up to 31 January 2012 (3 pages)
10 October 2012Total exemption small company accounts made up to 31 January 2012 (3 pages)
13 July 2012Appointment of Mr Ian Patrick Rooney as a director (2 pages)
13 July 2012Appointment of Mr Ian Patrick Rooney as a director (2 pages)
11 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (3 pages)
11 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (3 pages)
11 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (3 pages)
12 July 2011Annual return made up to 3 June 2011 with a full list of shareholders (3 pages)
12 July 2011Annual return made up to 3 June 2011 with a full list of shareholders (3 pages)
12 July 2011Annual return made up to 3 June 2011 with a full list of shareholders (3 pages)
5 May 2011Total exemption small company accounts made up to 31 January 2011 (3 pages)
5 May 2011Total exemption small company accounts made up to 31 January 2011 (3 pages)
18 November 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
18 November 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
2 August 2010Annual return made up to 3 June 2010 with a full list of shareholders (3 pages)
2 August 2010Annual return made up to 3 June 2010 with a full list of shareholders (3 pages)
2 August 2010Annual return made up to 3 June 2010 with a full list of shareholders (3 pages)
12 July 2010Total exemption small company accounts made up to 31 January 2010 (3 pages)
12 July 2010Total exemption small company accounts made up to 31 January 2010 (3 pages)
15 March 2010Termination of appointment of Keith Hulse as a director (1 page)
15 March 2010Termination of appointment of Keith Hulse as a director (1 page)
7 September 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
7 September 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
10 August 2009Registered office changed on 10/08/2009 from unit 21 chadkirk business park chadkirk romiley stockport SK6 3NE (1 page)
10 August 2009Return made up to 03/06/09; full list of members (4 pages)
10 August 2009Registered office changed on 10/08/2009 from unit 21 chadkirk business park chadkirk romiley stockport SK6 3NE (1 page)
10 August 2009Return made up to 03/06/09; full list of members (4 pages)
20 July 2009Director appointed keith hulse (2 pages)
20 July 2009Director appointed keith hulse (2 pages)
13 July 2009Appointment terminated secretary geoffrey howard (1 page)
13 July 2009Appointment terminated director geoffrey howard (1 page)
13 July 2009Appointment terminated secretary geoffrey howard (1 page)
13 July 2009Appointment terminated director geoffrey howard (1 page)
17 December 2008Appointment terminated director jason brierley (1 page)
17 December 2008Appointment terminated director jason brierley (1 page)
28 November 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
28 November 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
27 November 2008Return made up to 03/06/08; full list of members (4 pages)
27 November 2008Return made up to 03/06/08; full list of members (4 pages)
20 November 2008Director appointed byron james crellin (2 pages)
20 November 2008Director appointed byron james crellin (2 pages)
15 October 2008Appointment terminated director edward vann (1 page)
15 October 2008Appointment terminated director edward vann (1 page)
2 September 2008Director appointed jason edward brierley (2 pages)
2 September 2008Director appointed jason edward brierley (2 pages)
1 December 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
1 December 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
11 July 2007New director appointed (2 pages)
11 July 2007New director appointed (2 pages)
11 July 2007Return made up to 03/06/07; full list of members (7 pages)
11 July 2007Return made up to 03/06/07; full list of members (7 pages)
9 March 2007Total exemption small company accounts made up to 31 January 2006 (4 pages)
9 March 2007Total exemption small company accounts made up to 31 January 2006 (4 pages)
18 September 2006Director resigned (1 page)
18 September 2006Director resigned (1 page)
5 September 2006Total exemption small company accounts made up to 31 January 2005 (4 pages)
5 September 2006Total exemption small company accounts made up to 31 January 2005 (4 pages)
8 August 2006Return made up to 03/06/06; full list of members
  • 363(287) ‐ Registered office changed on 08/08/06
  • 363(353) ‐ Location of register of members address changed
(7 pages)
8 August 2006Return made up to 03/06/06; full list of members
  • 363(287) ‐ Registered office changed on 08/08/06
  • 363(353) ‐ Location of register of members address changed
(7 pages)
12 June 2006Registered office changed on 12/06/06 from: c/o fft reedham house 31 king street west manchester M3 2PJ (1 page)
12 June 2006Registered office changed on 12/06/06 from: c/o fft reedham house 31 king street west manchester M3 2PJ (1 page)
8 March 2006Director resigned (1 page)
8 March 2006Director resigned (1 page)
10 February 2006New secretary appointed;new director appointed (2 pages)
10 February 2006Secretary resigned (1 page)
10 February 2006New director appointed (2 pages)
10 February 2006Secretary resigned (1 page)
10 February 2006New director appointed (2 pages)
10 February 2006New secretary appointed;new director appointed (2 pages)
13 June 2005Return made up to 03/06/05; full list of members
  • 363(287) ‐ Registered office changed on 13/06/05
(6 pages)
13 June 2005Return made up to 03/06/05; full list of members
  • 363(287) ‐ Registered office changed on 13/06/05
(6 pages)
3 February 2005Total exemption small company accounts made up to 31 January 2004 (5 pages)
3 February 2005Total exemption small company accounts made up to 31 January 2004 (5 pages)
12 October 2004Accounting reference date shortened from 30/06/04 to 31/01/04 (1 page)
12 October 2004Accounting reference date shortened from 30/06/04 to 31/01/04 (1 page)
12 October 2004Registered office changed on 12/10/04 from: 5-7 new road, radcliffe manchester lancashire M26 1LS (1 page)
12 October 2004Ad 28/01/04--------- £ si 99@1 (2 pages)
12 October 2004Ad 28/01/04--------- £ si 99@1 (2 pages)
12 October 2004Registered office changed on 12/10/04 from: 5-7 new road, radcliffe manchester lancashire M26 1LS (1 page)
22 September 2004Return made up to 03/06/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 September 2004Return made up to 03/06/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 June 2003Company name changed churchill recovery services limi ted\certificate issued on 30/06/03 (2 pages)
30 June 2003Company name changed churchill recovery services limi ted\certificate issued on 30/06/03 (2 pages)
14 June 2003Director resigned (1 page)
14 June 2003New secretary appointed (2 pages)
14 June 2003Secretary resigned (1 page)
14 June 2003New director appointed (2 pages)
14 June 2003Secretary resigned (1 page)
14 June 2003New secretary appointed (2 pages)
14 June 2003New director appointed (2 pages)
14 June 2003Director resigned (1 page)
3 June 2003Incorporation (16 pages)
3 June 2003Incorporation (16 pages)