CHURNGOLD CONSTRUCTION LIMITED

CHURNGOLD CONSTRUCTION LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCHURNGOLD CONSTRUCTION LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01908306
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of CHURNGOLD CONSTRUCTION LIMITED?

    Previous Company Names
    Company NameFromUntil
    CHURNGOLD GROUP LIMITEDJun 27, 1990Jun 27, 1990
    NORTHWAY (PLANT AND EQUIPMENT) LIMITEDDec 15, 1986Dec 15, 1986
    CRETERULE LIMITEDApr 25, 1985Apr 25, 1985

    What are the latest accounts for CHURNGOLD CONSTRUCTION LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMay 31, 2026
    Next Accounts Due OnFeb 28, 2027
    Last Accounts
    Last Accounts Made Up ToMay 31, 2025

    What is the status of the latest confirmation statement for CHURNGOLD CONSTRUCTION LIMITED?

    Last Confirmation Statement Made Up ToDec 31, 2025
    Next Confirmation Statement DueJan 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 31, 2024
    OverdueNo

    What are the latest filings for CHURNGOLD CONSTRUCTION LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to May 31, 2025

    26 pagesAA

    Confirmation statement made on Dec 31, 2024 with no updates

    3 pagesCS01

    Full accounts made up to May 31, 2024

    26 pagesAA

    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 pagesAD01

    Registration of charge 019083060009, created on May 22, 2024

    25 pagesMR01

    Appointment of Mr Stephen Robert James Dyke as a director on May 22, 2024

    2 pagesAP01

    Termination of appointment of James Ross Ancell as a director on May 22, 2024

    1 pagesTM01

    Confirmation statement made on Dec 31, 2023 with no updates

    3 pagesCS01

    Full accounts made up to May 31, 2023

    25 pagesAA

    Appointment of Mr James Peter Rivers as a director on Feb 13, 2023

    2 pagesAP01

    Memorandum and Articles of Association

    10 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Confirmation statement made on Dec 31, 2022 with no updates

    3 pagesCS01

    Full accounts made up to May 31, 2022

    24 pagesAA

    Appointment of Mr Richard David Martin as a director on Jun 01, 2022

    2 pagesAP01

    Confirmation statement made on Dec 31, 2021 with no updates

    3 pagesCS01

    Full accounts made up to May 31, 2021

    23 pagesAA

    Change of details for Churngold Construction Holdings Limited as a person with significant control on Feb 10, 2021

    2 pagesPSC05

    Termination of appointment of Richard Kevin Mccabe as a director on Jan 08, 2021

    1 pagesTM01

    Confirmation statement made on Dec 31, 2020 with no updates

    3 pagesCS01

    Full accounts made up to May 31, 2020

    22 pagesAA

    Confirmation statement made on Dec 31, 2019 with no updates

    3 pagesCS01

    Full accounts made up to May 31, 2019

    21 pagesAA

    Confirmation statement made on Dec 31, 2018 with no updates

    3 pagesCS01

    Full accounts made up to May 31, 2018

    22 pagesAA

    Who are the officers of CHURNGOLD CONSTRUCTION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BEST, Martin Glyn
    Severn View Industrial Estate
    Central Avenue
    BS10 7SD Hallen
    Unit 4a
    Bristol
    England
    Director
    Severn View Industrial Estate
    Central Avenue
    BS10 7SD Hallen
    Unit 4a
    Bristol
    England
    United KingdomBritish110904350001
    BROWN, Andrew Robert
    Severn View Industrial Estate
    Central Avenue
    BS10 7SD Hallen
    Unit 4a
    Bristol
    England
    Director
    Severn View Industrial Estate
    Central Avenue
    BS10 7SD Hallen
    Unit 4a
    Bristol
    England
    EnglandBritish73261700002
    DYKE, Stephen Robert James
    Severn View Industrial Estate
    Central Avenue
    BS10 7SD Hallen
    Unit 4a
    Bristol
    England
    Director
    Severn View Industrial Estate
    Central Avenue
    BS10 7SD Hallen
    Unit 4a
    Bristol
    England
    EnglandBritish323328410001
    MARTIN, Richard David
    Severn View Industrial Estate
    Central Avenue
    BS10 7SD Hallen
    Unit 4a
    Bristol
    England
    Director
    Severn View Industrial Estate
    Central Avenue
    BS10 7SD Hallen
    Unit 4a
    Bristol
    England
    EnglandBritish296548070001
    MEAD, Robert Neil Vaughan
    Severn View Industrial Estate
    Central Avenue
    BS10 7SD Hallen
    Unit 4a
    Bristol
    England
    Director
    Severn View Industrial Estate
    Central Avenue
    BS10 7SD Hallen
    Unit 4a
    Bristol
    England
    EnglandBritish201455260002
    RIVERS, James Peter
    Severn View Industrial Estate
    Central Avenue
    BS10 7SD Hallen
    Unit 4a
    Bristol
    England
    Director
    Severn View Industrial Estate
    Central Avenue
    BS10 7SD Hallen
    Unit 4a
    Bristol
    England
    EnglandBritish305784340001
    ROUGHLEY, Robert John
    Severn View Industrial Estate
    Central Avenue
    BS10 7SD Hallen
    Unit 4a
    Bristol
    England
    Director
    Severn View Industrial Estate
    Central Avenue
    BS10 7SD Hallen
    Unit 4a
    Bristol
    England
    EnglandBritish213508360001
    CHATER, Andrew John Gordon
    Bucklebury Alley
    Cold Ash
    RG18 9NH Thatcham
    Langham Lodge
    Berkshire
    Secretary
    Bucklebury Alley
    Cold Ash
    RG18 9NH Thatcham
    Langham Lodge
    Berkshire
    British135879330001
    CHATER, Andrew John Gordon
    Sycamore House Oxford Road
    RG20 8RT Chieveley
    Berkshire
    Secretary
    Sycamore House Oxford Road
    RG20 8RT Chieveley
    Berkshire
    Australian/British50346110002
    DIMAMBRO, John Joseph
    2 Lansdown Road
    Saltford
    BS31 3BB Bristol
    Avon
    Secretary
    2 Lansdown Road
    Saltford
    BS31 3BB Bristol
    Avon
    British1830780001
    MITCHELL, Paul James
    17 Davids Close
    Alveston
    BS35 3LR Bristol
    Avon
    Secretary
    17 Davids Close
    Alveston
    BS35 3LR Bristol
    Avon
    British59717730002
    TREDWIN, Richard Nicholas
    St Andrews House
    Saint Andrews Road
    BS11 9DQ Avonmouth
    Bristol
    Secretary
    St Andrews House
    Saint Andrews Road
    BS11 9DQ Avonmouth
    Bristol
    British90355010001
    ANCELL, James Ross
    St Andrews House
    Saint Andrews Road
    BS11 9DQ Avonmouth
    Bristol
    Director
    St Andrews House
    Saint Andrews Road
    BS11 9DQ Avonmouth
    Bristol
    United KingdomNew Zealander5839620005
    BALLANTYNE, Glen Cranston
    31 Woodvale Avenue
    Giffnock
    G46 6RG Glasgow
    Director
    31 Woodvale Avenue
    Giffnock
    G46 6RG Glasgow
    United KingdomBritish31844850002
    CHATER, Andrew John Gordon
    Bucklebury Alley
    Cold Ash
    RG18 9NH Thatcham
    Langham Lodge
    Berkshire
    Director
    Bucklebury Alley
    Cold Ash
    RG18 9NH Thatcham
    Langham Lodge
    Berkshire
    United KingdomBritish135879330001
    DIMAMBRO, John Joseph
    2 Lansdown Road
    Saltford
    BS31 3BB Bristol
    Avon
    Director
    2 Lansdown Road
    Saltford
    BS31 3BB Bristol
    Avon
    British1830780001
    HENDERSON, James Robin
    Dragonslair 39 Oakfield Road
    Keynsham
    BS31 1JH Bristol
    Director
    Dragonslair 39 Oakfield Road
    Keynsham
    BS31 1JH Bristol
    United KingdomBritish7240850002
    HIGGINBOTTOM, Robert Mark
    Arlington House
    The Barrows
    BS27 3BL Cheddar
    Somerset
    Director
    Arlington House
    The Barrows
    BS27 3BL Cheddar
    Somerset
    EnglandBritish78475130001
    LYNCH, Desmond Francis
    Staunton Lane
    Whitchurch
    BS14 0QE Bristol
    Woodbrook House
    England
    Director
    Staunton Lane
    Whitchurch
    BS14 0QE Bristol
    Woodbrook House
    England
    United KingdomIrish91217770004
    MCCABE, Richard Kevin
    St Andrews House
    Saint Andrews Road
    BS11 9DQ Avonmouth
    Bristol
    Director
    St Andrews House
    Saint Andrews Road
    BS11 9DQ Avonmouth
    Bristol
    United KingdomBritish109606160001
    REED, John Nevil
    53 Fouracre Road
    BS16 6PG Bristol
    Director
    53 Fouracre Road
    BS16 6PG Bristol
    British61982660001
    RINN, Peter Charles
    The Old Windmill Gloucester Road
    Falfield
    GL12 8DW Wotton Under Edge
    Gloucestershire
    Director
    The Old Windmill Gloucester Road
    Falfield
    GL12 8DW Wotton Under Edge
    Gloucestershire
    United KingdomIrish3272990001
    TREDWIN, Richard Nicholas
    St Andrews House
    Saint Andrews Road
    BS11 9DQ Avonmouth
    Bristol
    Director
    St Andrews House
    Saint Andrews Road
    BS11 9DQ Avonmouth
    Bristol
    EnglandBritish90355010001
    WILTSHIRE, Gary Andrew
    St Andrews House
    Saint Andrews Road
    BS11 9DQ Avonmouth
    Bristol
    Director
    St Andrews House
    Saint Andrews Road
    BS11 9DQ Avonmouth
    Bristol
    United KingdomBritish113101710001

    Who are the persons with significant control of CHURNGOLD CONSTRUCTION LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr James Ross Ancell
    St Andrews House
    Saint Andrews Road
    BS11 9DQ Avonmouth
    Bristol
    Apr 06, 2016
    St Andrews House
    Saint Andrews Road
    BS11 9DQ Avonmouth
    Bristol
    Yes
    Nationality: New Zealander
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Churngold Construction Holdings Limited
    St. Andrews Road
    Avonmouth
    BS11 9DQ Bristol
    St Andrews House
    England
    Apr 06, 2016
    St. Andrews Road
    Avonmouth
    BS11 9DQ Bristol
    St Andrews House
    England
    No
    Legal FormLimited Company
    Legal AuthorityCompanies Act
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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