UKBizDB.co.uk

CHURCH & CO LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Church & Co Limited. The company was founded 98 years ago and was given the registration number 00211135. The firm's registered office is in . You can find them at St.james,, Northampton, , . This company's SIC code is 15200 - Manufacture of footwear.

Company Information

Name:CHURCH & CO LIMITED
Company Number:00211135
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 January 1926
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 15200 - Manufacture of footwear

Office Address & Contact

Registered Address:St.james,, Northampton, NN5 5JB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
St.James,, Northampton, NN5 5JB

Director29 March 2017Active
St.James,, Northampton, NN5 5JB

Director03 January 2022Active
St.James,, Northampton, NN5 5JB

Director03 January 2022Active
Priory Farm, Priors Marston, Warwickshire, CV47 7RY

Secretary10 July 2000Active
5 Priestwell Court, East Hadden, NN6 8BT

Secretary-Active
St.James,, Northampton, NN5 5JB

Secretary02 July 2007Active
Via Poggio Mendico 11, Arezzo, Italy,

Director01 June 2007Active
Via Poggio Mendico 11, Arezzo, Italy,

Director14 November 2002Active
Via Colautti Arturo N. 1, Milan, FOREIGN

Director31 January 2005Active
Via Fornasotto, 31, Pontirolo Nuovo (Bg), Italy,

Director31 January 2005Active
The Coach House, Whilton, Daventry, NN11 5NN

Director-Active
The Old Rectory, Farthingstone, Towcester, NN12 8EZ

Director-Active
Priory Farm, Priors Marston, Warwickshire, CV47 7RY

Director01 June 2007Active
Hill View House, Priors Marston, Southam, CV47 7RH

Director01 January 1999Active
Church Farm, Church Street Newnham, Daventry, NN11 3ET

Director01 June 2007Active
St.James,, Northampton, NN5 5JB

Director27 July 2021Active
2 Hyde Tynings Close, Eastbourne, BN20 7TQ

Director-Active
17 Somerset Road, Wimbledon, London, SW19 5JZ

Director01 October 1996Active
St.James,, Northampton, NN5 5JB

Director01 June 2007Active
The Padock Ringstead Road, Great Addington, Kettering, NN14 4BW

Director01 January 1998Active
Via Elba N.10, Milan, Italy, FOREIGN

Director20 December 2006Active
Church View Spring Close, Boughton, Northampton, NN2 8SJ

Director-Active
3 Townsend Close, Hanging Houghton, NN6 9HP

Director-Active
St.James,, Northampton, NN5 5JB

Director28 January 2013Active
Via Altino 4, Milan, Italy, FOREIGN

Director15 December 1999Active
St.James,, Northampton, NN5 5JB

Director27 April 2018Active
Via Flaminia 287 - Villino 34, Rome, Italy, FOREIGN

Director20 December 2006Active
Green Close Golf Lane, Church Brampton, Northampton, NN16 8AY

Director-Active
Via Giovanni Severi,, 155 - Localita' Staggiano, Arezzo, Italy, 52100

Director31 January 2005Active
Strada Buffarola 14, Biella, ITALY

Director29 November 2004Active
56 Duncan Terrace, London, N1 8AG

Director01 March 1993Active
St.James,, Northampton, NN5 5JB

Director29 March 2017Active
Via Domenichino N14, Milan, Italy, FOREIGN

Director15 December 1999Active
Via Privata Serenella 46, San Remo(Im), Italy,

Director15 December 1999Active
65, Curzon Street, London, United Kingdom, W1J 8PE

Director19 October 2009Active

People with Significant Control

Ms Miuccia Prada Bianchi
Notified on:18 April 2018
Status:Active
Date of birth:May 1948
Nationality:Italian
Address:St.James,, NN5 5JB
Nature of control:
  • Significant influence or control
Mr Patrizio Bertelli
Notified on:18 April 2018
Status:Active
Date of birth:April 1946
Nationality:Italian
Address:St.James,, NN5 5JB
Nature of control:
  • Significant influence or control
Church Holding Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:St James Road, St James Road, Northampton, United Kingdom, NN5 5JB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-13Officers

Termination secretary company with name termination date.

Download
2023-10-10Accounts

Accounts with accounts type full.

Download
2023-05-18Confirmation statement

Confirmation statement with no updates.

Download
2022-09-05Accounts

Accounts with accounts type full.

Download
2022-05-18Confirmation statement

Confirmation statement with no updates.

Download
2022-01-28Officers

Termination director company with name termination date.

Download
2022-01-12Officers

Appoint person director company with name date.

Download
2022-01-12Officers

Appoint person director company with name date.

Download
2022-01-12Officers

Termination director company with name termination date.

Download
2021-11-11Accounts

Accounts with accounts type full.

Download
2021-07-28Officers

Appoint person director company with name date.

Download
2021-07-28Officers

Termination director company with name termination date.

Download
2021-05-25Confirmation statement

Confirmation statement with no updates.

Download
2021-01-28Accounts

Accounts with accounts type full.

Download
2020-05-21Confirmation statement

Confirmation statement with no updates.

Download
2019-05-20Confirmation statement

Confirmation statement with no updates.

Download
2019-04-15Accounts

Accounts with accounts type full.

Download
2018-09-25Accounts

Accounts with accounts type full.

Download
2018-05-25Confirmation statement

Confirmation statement with updates.

Download
2018-05-09Officers

Appoint person director company with name date.

Download
2018-05-09Officers

Termination director company with name termination date.

Download
2018-05-08Persons with significant control

Notification of a person with significant control.

Download
2018-05-08Persons with significant control

Notification of a person with significant control.

Download
2018-05-08Persons with significant control

Cessation of a person with significant control.

Download
2017-11-07Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.