UKBizDB.co.uk

E J CHURCHILL GROUP LTD.

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

This company is commonly known as E J Churchill Group Ltd.. The company was founded 34 years ago and was given the registration number 02421354. The firm's registered office is in HIGH WYCOMBE. You can find them at West Wycombe Park Office, West Wycombe, High Wycombe, Buckinghamshire. This company's SIC code is 93120 - Activities of sport clubs.

Company Information

Name:E J CHURCHILL GROUP LTD.
Company Number:02421354
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 September 1989
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93120 - Activities of sport clubs

Office Address & Contact

Registered Address:West Wycombe Park Office, West Wycombe, High Wycombe, Buckinghamshire, United Kingdom, HP14 3AJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
West Wycombe Park Office, West Wycombe, High Wycombe, United Kingdom, HP14 3AJ

Secretary04 April 2008Active
West Wycombe Park Office, West Wycombe, High Wycombe, United Kingdom, HP14 3AJ

Director-Active
West Wycombe Park Office, West Wycombe, High Wycombe, United Kingdom, HP14 3AJ

Director04 April 2008Active
Milcombe House, Milcombe, Banbury, OX15 4RQ

Secretary31 July 2005Active
Sands Barn House, Moor Lane South Newington, Banbury, OX15 4JQ

Secretary-Active
Wallbottom Farm, Park Lane, Stokenchurch, HP14 3TQ

Director-Active
West Wycombe Park, High Wycombe, HP14 3AJ

Director-Active
2 Stockings Cottage Fryers Farm Lane, Lane End, High Wycombe, HP14 3NJ

Director24 January 1996Active
Milcombe House, Milcombe, Banbury, OX15 4RQ

Director01 April 2003Active
Milcombe House, Milcombe, Banbury, OX15 4RQ

Director-Active

People with Significant Control

Lutum Columbus Limited
Notified on:12 September 2022
Status:Active
Country of residence:England
Address:4 - 6 The Wharf Centre, Wharf Street, Warwick, England, CV34 5LB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Sir Edward John Francis Dashwood
Notified on:06 April 2016
Status:Active
Date of birth:September 1964
Nationality:British
Country of residence:United Kingdom
Address:West Wycombe Park Office, West Wycombe, High Wycombe, United Kingdom, HP14 3AJ
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-27Accounts

Accounts with accounts type total exemption full.

Download
2023-12-22Capital

Capital allotment shares.

Download
2023-09-14Confirmation statement

Confirmation statement with no updates.

Download
2022-12-23Accounts

Accounts with accounts type total exemption full.

Download
2022-09-26Confirmation statement

Confirmation statement with updates.

Download
2022-09-26Persons with significant control

Cessation of a person with significant control.

Download
2022-09-26Persons with significant control

Notification of a person with significant control.

Download
2022-09-20Confirmation statement

Confirmation statement with no updates.

Download
2021-11-17Accounts

Accounts with accounts type total exemption full.

Download
2021-09-22Confirmation statement

Confirmation statement with no updates.

Download
2021-09-21Resolution

Resolution.

Download
2021-09-21Resolution

Resolution.

Download
2021-06-21Capital

Capital cancellation shares.

Download
2021-03-15Accounts

Accounts with accounts type total exemption full.

Download
2020-09-14Confirmation statement

Confirmation statement with no updates.

Download
2020-02-25Officers

Change person director company with change date.

Download
2020-02-20Address

Change registered office address company with date old address new address.

Download
2019-12-16Accounts

Accounts with accounts type total exemption full.

Download
2019-09-12Confirmation statement

Confirmation statement with no updates.

Download
2018-09-11Confirmation statement

Confirmation statement with no updates.

Download
2018-07-17Accounts

Accounts with accounts type total exemption full.

Download
2017-09-14Persons with significant control

Change to a person with significant control.

Download
2017-09-14Confirmation statement

Confirmation statement with updates.

Download
2017-08-07Accounts

Accounts with accounts type total exemption full.

Download
2017-07-13Capital

Capital return purchase own shares.

Download

Copyright © 2024. All rights reserved.