CHURNGOLD CONSTRUCTION LIMITED
Overview
| Company Name | CHURNGOLD CONSTRUCTION LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01908306 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CHURNGOLD CONSTRUCTION LIMITED?
- Construction of commercial buildings (41201) / Construction
- Construction of roads and motorways (42110) / Construction
- Construction of other civil engineering projects n.e.c. (42990) / Construction
- Site preparation (43120) / Construction
Where is CHURNGOLD CONSTRUCTION LIMITED located?
| Registered Office Address | Unit 4a Severn View Industrial Estate Central Avenue BS10 7SD Hallen Bristol England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CHURNGOLD CONSTRUCTION LIMITED?
| Company Name | From | Until |
|---|---|---|
| CHURNGOLD GROUP LIMITED | Jun 27, 1990 | Jun 27, 1990 |
| NORTHWAY (PLANT AND EQUIPMENT) LIMITED | Dec 15, 1986 | Dec 15, 1986 |
| CRETERULE LIMITED | Apr 25, 1985 | Apr 25, 1985 |
What are the latest accounts for CHURNGOLD CONSTRUCTION LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | May 31, 2026 |
| Next Accounts Due On | Feb 28, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | May 31, 2025 |
What is the status of the latest confirmation statement for CHURNGOLD CONSTRUCTION LIMITED?
| Last Confirmation Statement Made Up To | Dec 31, 2025 |
|---|---|
| Next Confirmation Statement Due | Jan 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 31, 2024 |
| Overdue | No |
What are the latest filings for CHURNGOLD CONSTRUCTION LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to May 31, 2025 | 26 pages | AA | ||||||||||
Confirmation statement made on Dec 31, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to May 31, 2024 | 26 pages | AA | ||||||||||
Registered office address changed from St Andrews House Saint Andrews Road Avonmouth Bristol BS11 9DQ to Unit 4a Severn View Industrial Estate Central Avenue Hallen Bristol BS10 7SD on Sep 05, 2024 | 1 pages | AD01 | ||||||||||
Registration of charge 019083060009, created on May 22, 2024 | 25 pages | MR01 | ||||||||||
Appointment of Mr Stephen Robert James Dyke as a director on May 22, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of James Ross Ancell as a director on May 22, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 31, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to May 31, 2023 | 25 pages | AA | ||||||||||
Appointment of Mr James Peter Rivers as a director on Feb 13, 2023 | 2 pages | AP01 | ||||||||||
Memorandum and Articles of Association | 10 pages | MA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Dec 31, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to May 31, 2022 | 24 pages | AA | ||||||||||
Appointment of Mr Richard David Martin as a director on Jun 01, 2022 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Dec 31, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to May 31, 2021 | 23 pages | AA | ||||||||||
Change of details for Churngold Construction Holdings Limited as a person with significant control on Feb 10, 2021 | 2 pages | PSC05 | ||||||||||
Termination of appointment of Richard Kevin Mccabe as a director on Jan 08, 2021 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 31, 2020 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to May 31, 2020 | 22 pages | AA | ||||||||||
Confirmation statement made on Dec 31, 2019 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to May 31, 2019 | 21 pages | AA | ||||||||||
Confirmation statement made on Dec 31, 2018 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to May 31, 2018 | 22 pages | AA | ||||||||||
Who are the officers of CHURNGOLD CONSTRUCTION LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BEST, Martin Glyn | Director | Severn View Industrial Estate Central Avenue BS10 7SD Hallen Unit 4a Bristol England | United Kingdom | British | 110904350001 | |||||
| BROWN, Andrew Robert | Director | Severn View Industrial Estate Central Avenue BS10 7SD Hallen Unit 4a Bristol England | England | British | 73261700002 | |||||
| DYKE, Stephen Robert James | Director | Severn View Industrial Estate Central Avenue BS10 7SD Hallen Unit 4a Bristol England | England | British | 323328410001 | |||||
| MARTIN, Richard David | Director | Severn View Industrial Estate Central Avenue BS10 7SD Hallen Unit 4a Bristol England | England | British | 296548070001 | |||||
| MEAD, Robert Neil Vaughan | Director | Severn View Industrial Estate Central Avenue BS10 7SD Hallen Unit 4a Bristol England | England | British | 201455260002 | |||||
| RIVERS, James Peter | Director | Severn View Industrial Estate Central Avenue BS10 7SD Hallen Unit 4a Bristol England | England | British | 305784340001 | |||||
| ROUGHLEY, Robert John | Director | Severn View Industrial Estate Central Avenue BS10 7SD Hallen Unit 4a Bristol England | England | British | 213508360001 | |||||
| CHATER, Andrew John Gordon | Secretary | Bucklebury Alley Cold Ash RG18 9NH Thatcham Langham Lodge Berkshire | British | 135879330001 | ||||||
| CHATER, Andrew John Gordon | Secretary | Sycamore House Oxford Road RG20 8RT Chieveley Berkshire | Australian/British | 50346110002 | ||||||
| DIMAMBRO, John Joseph | Secretary | 2 Lansdown Road Saltford BS31 3BB Bristol Avon | British | 1830780001 | ||||||
| MITCHELL, Paul James | Secretary | 17 Davids Close Alveston BS35 3LR Bristol Avon | British | 59717730002 | ||||||
| TREDWIN, Richard Nicholas | Secretary | St Andrews House Saint Andrews Road BS11 9DQ Avonmouth Bristol | British | 90355010001 | ||||||
| ANCELL, James Ross | Director | St Andrews House Saint Andrews Road BS11 9DQ Avonmouth Bristol | United Kingdom | New Zealander | 5839620005 | |||||
| BALLANTYNE, Glen Cranston | Director | 31 Woodvale Avenue Giffnock G46 6RG Glasgow | United Kingdom | British | 31844850002 | |||||
| CHATER, Andrew John Gordon | Director | Bucklebury Alley Cold Ash RG18 9NH Thatcham Langham Lodge Berkshire | United Kingdom | British | 135879330001 | |||||
| DIMAMBRO, John Joseph | Director | 2 Lansdown Road Saltford BS31 3BB Bristol Avon | British | 1830780001 | ||||||
| HENDERSON, James Robin | Director | Dragonslair 39 Oakfield Road Keynsham BS31 1JH Bristol | United Kingdom | British | 7240850002 | |||||
| HIGGINBOTTOM, Robert Mark | Director | Arlington House The Barrows BS27 3BL Cheddar Somerset | England | British | 78475130001 | |||||
| LYNCH, Desmond Francis | Director | Staunton Lane Whitchurch BS14 0QE Bristol Woodbrook House England | United Kingdom | Irish | 91217770004 | |||||
| MCCABE, Richard Kevin | Director | St Andrews House Saint Andrews Road BS11 9DQ Avonmouth Bristol | United Kingdom | British | 109606160001 | |||||
| REED, John Nevil | Director | 53 Fouracre Road BS16 6PG Bristol | British | 61982660001 | ||||||
| RINN, Peter Charles | Director | The Old Windmill Gloucester Road Falfield GL12 8DW Wotton Under Edge Gloucestershire | United Kingdom | Irish | 3272990001 | |||||
| TREDWIN, Richard Nicholas | Director | St Andrews House Saint Andrews Road BS11 9DQ Avonmouth Bristol | England | British | 90355010001 | |||||
| WILTSHIRE, Gary Andrew | Director | St Andrews House Saint Andrews Road BS11 9DQ Avonmouth Bristol | United Kingdom | British | 113101710001 |
Who are the persons with significant control of CHURNGOLD CONSTRUCTION LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Mr James Ross Ancell | Apr 06, 2016 | St Andrews House Saint Andrews Road BS11 9DQ Avonmouth Bristol | Yes | ||||
Nationality: New Zealander Country of Residence: England | |||||||
Natures of Control
| |||||||
| Churngold Construction Holdings Limited | Apr 06, 2016 | St. Andrews Road Avonmouth BS11 9DQ Bristol St Andrews House England | No | ||||
| |||||||
Natures of Control
| |||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0