Company NameChurchman Financial Limited
Company StatusActive
Company Number00477898
CategoryPrivate Limited Company
Incorporation Date2 February 1950(74 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64991Security dealing on own account

Directors

Director NameRosemary Noelle Page
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 1991(41 years, 8 months after company formation)
Appointment Duration32 years, 6 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address6 Mill Lane
Snelson
Macclesfield
Cheshire
SK11 9LB
Director NameRichard Patrick Brian Stockdale
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 1991(41 years, 8 months after company formation)
Appointment Duration32 years, 6 months
RoleProfessional Golfer
Country of ResidenceUnited Kingdom
Correspondence AddressDolgellau Golf Club
Pencefn Road
Dolgellau
Gwynedd
LL40 2ES
Wales
Secretary NameRichard Patrick Brian Stockdale
NationalityBritish
StatusCurrent
Appointed01 January 1992(41 years, 11 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDolgellau Golf Club
Pencefn Road
Dolgellau
Gwynedd
LL40 2ES
Wales
Director NameMr Brian Stockdale
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1994(44 years, 4 months after company formation)
Appointment Duration29 years, 11 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressThe Godman Suite, Vale Royal Abbey Vale Royal Driv
Whitegate
Northwich
CW8 2BA
Director NameMr Brian Stockdale
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1991(41 years, 8 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 01 January 1992)
RoleCompany Director
Correspondence Address7 The Hill
Parkfield Road
Knutsford
Cheshire
WA16 8NP
Director NameMonica Milnes Stockdale
Date of BirthDecember 1908 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1991(41 years, 8 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 30 April 1992)
RoleRetired
Correspondence AddressRose Cottage Hillam Lane
Cockerham
Lancaster
Lancashire
LA2 0DY
Director NameBrian Stephen Sheppard
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1991(41 years, 8 months after company formation)
Appointment Duration23 years, 1 month (resigned 10 December 2014)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence AddressMallerstang
Congleton Lane
Chelford
Cheshire
SK11 9AG
Secretary NameMr Brian Stockdale
NationalityBritish
StatusResigned
Appointed18 October 1991(41 years, 8 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 01 January 1992)
RoleCompany Director
Correspondence Address7 The Hill
Parkfield Road
Knutsford
Cheshire
WA16 8NP

Contact

Telephone0161 6827101
Telephone regionManchester

Location

Registered AddressThe Godman Suite, Vale Royal Abbey Vale Royal Drive
Whitegate
Northwich
CW8 2BA
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishWhitegate and Marton
WardWinsford Over and Verdin
Address Matches2 other UK companies use this postal address

Shareholders

2k at £1Rosemary Noelle Page
49.88%
Ordinary
1.5k at £1Trustees Of Stockdale No 1 Trust
37.41%
Ordinary
500 at £1Richard Patrick Brian Stockdale
12.47%
Ordinary
10 at £1Brian Stockdale
0.25%
Ordinary

Financials

Year2014
Net Worth£820,439
Cash£59,112
Current Liabilities£2,105

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return3 September 2023 (7 months, 2 weeks ago)
Next Return Due17 September 2024 (5 months from now)

Charges

25 November 1980Delivered on: 2 December 1980
Satisfied on: 18 August 2000
Persons entitled: National Westminster Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H failsworth post office 489 & 489A oldham road & 6 and 8 wrigley head, failsworth.. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

25 July 2023Total exemption full accounts made up to 31 December 2022 (6 pages)
28 April 2023Appointment of Mr Thomas Stockdale as a director on 25 October 2022 (2 pages)
14 September 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
13 September 2022Confirmation statement made on 3 September 2022 with no updates (3 pages)
14 March 2022Registered office address changed from Frondeg Llanelltyd Dolgellau Gwynedd LL40 2TA Wales to The Godman Suite, Vale Royal Abbey Vale Royal Drive Whitegate Northwich CW8 2BA on 14 March 2022 (1 page)
13 September 2021Confirmation statement made on 3 September 2021 with no updates (3 pages)
11 July 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
9 September 2020Registered office address changed from Bryn Roden Maes Caled Dolgellau LL40 1UG Wales to Frondeg Llanelltyd Dolgellau Gwynedd LL40 2TA on 9 September 2020 (1 page)
9 September 2020Confirmation statement made on 3 September 2020 with no updates (3 pages)
9 September 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
3 September 2019Confirmation statement made on 3 September 2019 with no updates (3 pages)
23 June 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
24 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
24 September 2018Confirmation statement made on 3 September 2018 with no updates (3 pages)
25 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
25 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
4 September 2017Confirmation statement made on 3 September 2017 with no updates (3 pages)
4 September 2017Confirmation statement made on 3 September 2017 with no updates (3 pages)
16 September 2016Confirmation statement made on 3 September 2016 with updates (6 pages)
16 September 2016Registered office address changed from Bryn Glas Pencefn Road Dolgellau Gwynedd LL40 2ET to Bryn Roden Maes Caled Dolgellau LL40 1UG on 16 September 2016 (1 page)
16 September 2016Confirmation statement made on 3 September 2016 with updates (6 pages)
16 September 2016Registered office address changed from Bryn Glas Pencefn Road Dolgellau Gwynedd LL40 2ET to Bryn Roden Maes Caled Dolgellau LL40 1UG on 16 September 2016 (1 page)
30 June 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
30 June 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
16 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 4,010
(6 pages)
16 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 4,010
(6 pages)
16 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 4,010
(6 pages)
16 June 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
16 June 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
10 December 2014Termination of appointment of Brian Stephen Sheppard as a director on 10 December 2014 (1 page)
10 December 2014Termination of appointment of Brian Stephen Sheppard as a director on 10 December 2014 (1 page)
5 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 4,010
(7 pages)
5 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 4,010
(7 pages)
5 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 4,010
(7 pages)
20 May 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
20 May 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
3 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 4,010
(7 pages)
3 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 4,010
(7 pages)
3 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 4,010
(7 pages)
1 May 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
1 May 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
4 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (7 pages)
4 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (7 pages)
4 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (7 pages)
17 May 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
17 May 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
12 September 2011Director's details changed for Mr Brian Stockdale on 4 September 2010 (2 pages)
12 September 2011Director's details changed for Mr Brian Stockdale on 4 September 2010 (2 pages)
12 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (7 pages)
12 September 2011Director's details changed for Mr Brian Stockdale on 4 September 2010 (2 pages)
12 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (7 pages)
12 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (7 pages)
4 March 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
4 March 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
28 September 2010Director's details changed for Rosemary Noelle Page on 3 September 2010 (2 pages)
28 September 2010Director's details changed for Mr Brian Stockdale on 3 September 2010 (2 pages)
28 September 2010Director's details changed for Mr Brian Stockdale on 3 September 2010 (2 pages)
28 September 2010Director's details changed for Rosemary Noelle Page on 3 September 2010 (2 pages)
28 September 2010Director's details changed for Mr Brian Stockdale on 3 September 2010 (2 pages)
28 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (7 pages)
28 September 2010Director's details changed for Rosemary Noelle Page on 3 September 2010 (2 pages)
28 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (7 pages)
28 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (7 pages)
18 May 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
18 May 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
28 September 2009Registered office changed on 28/09/2009 from c/o lloyd piggott, wellington house, 39/41 piccadilly manchester M1 1LQ (1 page)
28 September 2009Registered office changed on 28/09/2009 from c/o lloyd piggott, wellington house, 39/41 piccadilly manchester M1 1LQ (1 page)
9 September 2009Return made up to 03/09/09; full list of members (5 pages)
9 September 2009Return made up to 03/09/09; full list of members (5 pages)
21 April 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
21 April 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
27 October 2008Return made up to 03/09/08; full list of members (5 pages)
27 October 2008Return made up to 03/09/08; full list of members (5 pages)
4 August 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
4 August 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
6 September 2007Return made up to 03/09/07; full list of members (3 pages)
6 September 2007Return made up to 03/09/07; full list of members (3 pages)
2 July 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
2 July 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
2 April 2007Registered office changed on 02/04/07 from: lloyd piggott blackfriars house parsonage manchester M3 2JA (1 page)
2 April 2007Registered office changed on 02/04/07 from: lloyd piggott blackfriars house parsonage manchester M3 2JA (1 page)
24 November 2006Return made up to 03/09/06; full list of members (4 pages)
24 November 2006Return made up to 03/09/06; full list of members (4 pages)
9 June 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
9 June 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
30 January 2006Return made up to 30/09/05; full list of members (9 pages)
30 January 2006Return made up to 30/09/05; full list of members (9 pages)
28 September 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
28 September 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
12 November 2004Return made up to 30/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
12 November 2004Return made up to 30/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
5 May 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
5 May 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
15 October 2003Return made up to 30/09/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
15 October 2003Registered office changed on 15/10/03 from: blackfriars house parsonage manchester lancashire M3 2JA (1 page)
15 October 2003Registered office changed on 15/10/03 from: blackfriars house parsonage manchester lancashire M3 2JA (1 page)
15 October 2003Return made up to 30/09/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
3 September 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
3 September 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
20 May 2003Registered office changed on 20/05/03 from: ruskin rooms drury lane knutsford cheshire , WA16 6EQ (1 page)
20 May 2003Registered office changed on 20/05/03 from: ruskin rooms drury lane knutsford cheshire , WA16 6EQ (1 page)
10 October 2002Return made up to 30/09/02; full list of members (9 pages)
10 October 2002Return made up to 30/09/02; full list of members (9 pages)
13 September 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
13 September 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
31 October 2001Return made up to 18/10/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
31 October 2001Return made up to 18/10/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
22 August 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
22 August 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
24 November 2000Return made up to 18/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 November 2000Return made up to 18/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
3 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
18 August 2000Declaration of satisfaction of mortgage/charge (1 page)
18 August 2000Declaration of satisfaction of mortgage/charge (1 page)
18 October 1999Return made up to 18/10/99; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 October 1999Return made up to 18/10/99; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 September 1999Accounts for a small company made up to 31 December 1998 (6 pages)
8 September 1999Accounts for a small company made up to 31 December 1998 (6 pages)
27 October 1998Return made up to 18/10/98; no change of members (4 pages)
27 October 1998Return made up to 18/10/98; no change of members (4 pages)
11 September 1998Accounts for a small company made up to 31 December 1997 (6 pages)
11 September 1998Accounts for a small company made up to 31 December 1997 (6 pages)
27 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
27 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
16 October 1997Return made up to 18/10/97; full list of members (6 pages)
16 October 1997Return made up to 18/10/97; full list of members (6 pages)
7 November 1996Return made up to 18/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 November 1996Return made up to 18/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 September 1996Accounts for a small company made up to 31 December 1995 (5 pages)
2 September 1996Accounts for a small company made up to 31 December 1995 (5 pages)
22 December 1995Return made up to 18/10/95; no change of members (4 pages)
22 December 1995Return made up to 18/10/95; no change of members (4 pages)
1 August 1995Accounts for a small company made up to 31 December 1994 (5 pages)
1 August 1995Accounts for a small company made up to 31 December 1994 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (48 pages)
8 September 1986Memorandum and Articles of Association (14 pages)
8 September 1986Memorandum and Articles of Association (14 pages)
20 August 1986Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
20 August 1986Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)