Company NameChurchill Paints Limited
DirectorsJennifer Holland and Peter Holland
Company StatusActive
Company Number01209938
CategoryPrivate Limited Company
Incorporation Date29 April 1975(49 years ago)

Business Activity

Section CManufacturing
SIC 2430Manufacture of paints, print ink & mastics etc.
SIC 20301Manufacture of paints, varnishes and similar coatings, mastics and sealants

Directors

Director NameMrs Jennifer Holland
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 1991(15 years, 9 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChurchill Paints Limited Riverdane Road
Eaton Bank Trading Estate
Congleton
Cheshire
CW12 1PN
Director NameMr Peter Holland
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 1991(15 years, 9 months after company formation)
Appointment Duration33 years, 3 months
RolePaint Factor
Country of ResidenceEngland
Correspondence AddressChurchill Paints Limited Riverdane Road
Eaton Bank Trading Estate
Congleton
Cheshire
CW12 1PN
Secretary NameMr Peter Holland
NationalityBritish
StatusCurrent
Appointed05 February 1991(15 years, 9 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChurchill Paints Limited Riverdane Road
Eaton Bank Trading Estate
Congleton
Cheshire
CW12 1PN

Contact

Websitechurchill-paints.co.uk
Email address[email protected]
Telephone01260 290666
Telephone regionCongleton

Location

Registered AddressChurchill Paints Limited Riverdane Road
Eaton Bank Trading Estate
Congleton
Cheshire
CW12 1PN
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishCongleton
WardCongleton West
Built Up AreaCongleton

Shareholders

714 at £1Peter Holland
51.00%
Ordinary
686 at £1Jennifer Holland
49.00%
Ordinary

Financials

Year2014
Net Worth£2,196,749
Cash£153,453
Current Liabilities£479,493

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return5 February 2024 (3 months ago)
Next Return Due19 February 2025 (9 months, 2 weeks from now)

Charges

21 July 2003Delivered on: 24 July 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on north west side of riverdane road eaton bank trading estate congleton cheshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
10 July 2003Delivered on: 15 July 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 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.
Outstanding
23 August 1978Delivered on: 31 August 1978
Satisfied on: 20 February 2013
Persons entitled: Midland Bank LTD

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H lands & premises being 63/65, bridge street, macclesfield, cheshire, together with all fixtures and comprised in a conveyance dated 31-1-78.
Fully Satisfied

Filing History

19 August 2020Unaudited abridged accounts made up to 31 December 2019 (8 pages)
17 February 2020Confirmation statement made on 5 February 2020 with updates (4 pages)
11 February 2020Change of details for Mr Peter Holland as a person with significant control on 1 January 2020 (2 pages)
4 September 2019Unaudited abridged accounts made up to 31 December 2018 (8 pages)
7 February 2019Confirmation statement made on 5 February 2019 with updates (4 pages)
4 September 2018Unaudited abridged accounts made up to 31 December 2017 (8 pages)
13 February 2018Confirmation statement made on 5 February 2018 with updates (4 pages)
28 September 2017Unaudited abridged accounts made up to 31 December 2016 (9 pages)
28 September 2017Unaudited abridged accounts made up to 31 December 2016 (9 pages)
14 February 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
14 February 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
16 August 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
16 August 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
11 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1,400
(5 pages)
11 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1,400
(5 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
6 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 1,400
(5 pages)
6 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 1,400
(5 pages)
6 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 1,400
(5 pages)
15 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
15 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
6 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 1,400
(5 pages)
6 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 1,400
(5 pages)
6 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 1,400
(5 pages)
10 July 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
10 July 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
22 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
22 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
22 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (5 pages)
22 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (5 pages)
22 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (5 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
27 March 2012Annual return made up to 5 February 2012 with a full list of shareholders (5 pages)
27 March 2012Annual return made up to 5 February 2012 with a full list of shareholders (5 pages)
27 March 2012Annual return made up to 5 February 2012 with a full list of shareholders (5 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
1 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (3 pages)
1 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (3 pages)
1 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (3 pages)
25 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
25 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
19 February 2010Director's details changed for Jennifer Holland on 5 February 2010 (2 pages)
19 February 2010Secretary's details changed for Peter Holland on 5 February 2010 (1 page)
19 February 2010Secretary's details changed for Peter Holland on 5 February 2010 (1 page)
19 February 2010Director's details changed for Peter Holland on 5 February 2010 (2 pages)
19 February 2010Director's details changed for Peter Holland on 5 February 2010 (2 pages)
19 February 2010Director's details changed for Jennifer Holland on 5 February 2010 (2 pages)
19 February 2010Secretary's details changed for Peter Holland on 5 February 2010 (1 page)
19 February 2010Director's details changed for Jennifer Holland on 5 February 2010 (2 pages)
19 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
19 February 2010Director's details changed for Peter Holland on 5 February 2010 (2 pages)
19 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
19 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
29 September 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
29 September 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
25 February 2009Return made up to 05/02/09; full list of members (4 pages)
25 February 2009Return made up to 05/02/09; full list of members (4 pages)
22 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
22 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
13 May 2008Registered office changed on 13/05/2008 from the garage new platt lane goostrey,cheshire CW4 8NN (1 page)
13 May 2008Return made up to 05/02/08; full list of members (4 pages)
13 May 2008Registered office changed on 13/05/2008 from the garage new platt lane goostrey,cheshire CW4 8NN (1 page)
13 May 2008Return made up to 05/02/08; full list of members (4 pages)
21 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
21 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
24 March 2007Return made up to 05/02/07; full list of members (7 pages)
24 March 2007Return made up to 05/02/07; full list of members (7 pages)
26 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
26 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
16 February 2006Return made up to 05/02/06; full list of members (7 pages)
16 February 2006Return made up to 05/02/06; full list of members (7 pages)
26 October 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
26 October 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
30 March 2005Return made up to 05/02/05; full list of members (7 pages)
30 March 2005Return made up to 05/02/05; full list of members (7 pages)
30 November 2004Accounts for a small company made up to 31 December 2003 (8 pages)
30 November 2004Accounts for a small company made up to 31 December 2003 (8 pages)
4 May 2004Return made up to 05/02/04; full list of members (7 pages)
4 May 2004Return made up to 05/02/04; full list of members (7 pages)
5 December 2003Total exemption small company accounts made up to 31 December 2002 (1 page)
5 December 2003Total exemption small company accounts made up to 31 December 2002 (1 page)
24 July 2003Particulars of mortgage/charge (3 pages)
24 July 2003Particulars of mortgage/charge (3 pages)
15 July 2003Particulars of mortgage/charge (3 pages)
15 July 2003Particulars of mortgage/charge (3 pages)
4 June 2003Return made up to 05/02/03; full list of members (7 pages)
4 June 2003Return made up to 05/02/03; full list of members (7 pages)
27 August 2002Partial exemption accounts made up to 31 December 2001 (11 pages)
27 August 2002Partial exemption accounts made up to 31 December 2001 (11 pages)
1 May 2002Return made up to 05/02/02; full list of members (6 pages)
1 May 2002Return made up to 05/02/02; full list of members (6 pages)
16 October 2001Partial exemption accounts made up to 31 December 2000 (7 pages)
16 October 2001Partial exemption accounts made up to 31 December 2000 (7 pages)
19 April 2001Return made up to 05/02/01; full list of members (6 pages)
19 April 2001Return made up to 05/02/01; full list of members (6 pages)
31 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
31 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
24 March 2000Return made up to 05/02/00; full list of members (6 pages)
24 March 2000Return made up to 05/02/00; full list of members (6 pages)
1 November 1999Accounts for a small company made up to 31 December 1998 (5 pages)
1 November 1999Accounts for a small company made up to 31 December 1998 (5 pages)
31 March 1999Return made up to 05/02/99; full list of members (6 pages)
31 March 1999Return made up to 05/02/99; full list of members (6 pages)
10 November 1998Full accounts made up to 31 December 1997 (10 pages)
10 November 1998Full accounts made up to 31 December 1997 (10 pages)
29 July 1998Company name changed joe turner (haulage) LIMITED\certificate issued on 30/07/98 (2 pages)
29 July 1998Company name changed joe turner (haulage) LIMITED\certificate issued on 30/07/98 (2 pages)
5 March 1998Return made up to 05/02/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 March 1998Return made up to 05/02/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 March 1997Full accounts made up to 31 December 1996 (5 pages)
13 March 1997Full accounts made up to 31 December 1996 (5 pages)
13 March 1997Return made up to 05/02/97; no change of members (4 pages)
13 March 1997Return made up to 05/02/97; no change of members (4 pages)
11 April 1996Full accounts made up to 31 December 1995 (7 pages)
11 April 1996Full accounts made up to 31 December 1995 (7 pages)
4 March 1996Return made up to 05/02/96; full list of members (6 pages)
4 March 1996Return made up to 05/02/96; full list of members (6 pages)
9 May 1995Accounts for a small company made up to 31 December 1994 (5 pages)
9 May 1995Accounts for a small company made up to 31 December 1994 (5 pages)
6 May 1992Registered office changed on 06/05/92 from: bridge street garage 63 bridge street macclesfield SK10 5DS (1 page)
6 May 1992Registered office changed on 06/05/92 from: bridge street garage 63 bridge street macclesfield SK10 5DS (1 page)
16 May 1990Registered office changed on 16/05/90 from: 41 south west ave bollington cheshire (1 page)
16 May 1990Registered office changed on 16/05/90 from: 41 south west ave bollington cheshire (1 page)