Company NameChristian & Co. Ltd
Company StatusActive
Company Number05008996
CategoryPrivate Limited Company
Incorporation Date7 January 2004(20 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameNeil Howard George Christian
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2004(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Police Station Halkyn Street
Holywell
Flintshire
CH8 7TX
Wales
Director NameMr Nicholas Edward Christian
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2004(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Police Station Halkyn Street
Holywell
Flintshire
CH8 7TX
Wales
Secretary NamePamela May Christian
NationalityBritish
StatusCurrent
Appointed07 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Police Station Halkyn Street
Holywell
Flintshire
CH8 7TX
Wales
Director NameMr Alastair George Christian
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2015(11 years after company formation)
Appointment Duration9 years, 2 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Police Station Halkyn Street
Holywell
Flintshire
CH8 7TX
Wales
Director NameMr Harry Pierre Lazarus
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2004(same day as company formation)
RoleCompany Director
Correspondence Address3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Secretary NameMrs Heather Ann Lazarus
NationalityBritish
StatusResigned
Appointed07 January 2004(same day as company formation)
RoleCompany Director
Correspondence Address3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales

Contact

Websitechristian-co.co.uk
Telephone01352 713337
Telephone regionMold

Location

Registered AddressThe Old Police Station
Halkyn Street
Holywell
Flintshire
CH8 7TX
Wales
ConstituencyDelyn
ParishHolywell
WardHolywell Central
Built Up AreaFlint
Address Matches2 other UK companies use this postal address

Shareholders

25 at £1Alastair Christian
25.00%
Ordinary
25 at £1Neil Christian
25.00%
Ordinary
25 at £1Nicholas Christian
25.00%
Ordinary
25 at £1Pamela Christian
25.00%
Ordinary

Financials

Year2014
Net Worth£74,706
Cash£60,782
Current Liabilities£80,066

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return7 January 2024 (3 months, 1 week ago)
Next Return Due21 January 2025 (9 months from now)

Charges

23 March 2017Delivered on: 4 April 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: The former police station halkyn road holywell CH8 7TX registered at the land registry under title number CYM610864.
Outstanding

Filing History

21 January 2021Confirmation statement made on 7 January 2021 with no updates (3 pages)
31 January 2020Total exemption full accounts made up to 30 April 2019 (8 pages)
19 January 2020Confirmation statement made on 7 January 2020 with no updates (3 pages)
28 January 2019Confirmation statement made on 7 January 2019 with no updates (3 pages)
12 January 2019Total exemption full accounts made up to 30 April 2018 (8 pages)
22 January 2018Total exemption full accounts made up to 30 April 2017 (8 pages)
22 January 2018Confirmation statement made on 7 January 2018 with no updates (3 pages)
22 August 2017Registered office address changed from Estate House 26 High Street Holywell Flintshire CH8 7LH to The Old Police Station Halkyn Street Holywell Flintshire CH8 7TX on 22 August 2017 (1 page)
22 August 2017Registered office address changed from Estate House 26 High Street Holywell Flintshire CH8 7LH to The Old Police Station Halkyn Street Holywell Flintshire CH8 7TX on 22 August 2017 (1 page)
4 April 2017Registration of charge 050089960001, created on 23 March 2017 (10 pages)
2 February 2017Particulars of variation of rights attached to shares (3 pages)
2 February 2017Particulars of variation of rights attached to shares (3 pages)
2 February 2017Change of share class name or designation (2 pages)
2 February 2017Change of share class name or designation (2 pages)
1 February 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
1 February 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
26 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
26 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
21 January 2017Director's details changed for Neil Howard George Christian on 21 January 2017 (2 pages)
21 January 2017Secretary's details changed for Pamela May Christian on 8 January 2017 (1 page)
21 January 2017Director's details changed for Neil Howard George Christian on 21 January 2017 (2 pages)
21 January 2017Director's details changed for Mr Nicholas Edward Christian on 8 January 2017 (2 pages)
21 January 2017Confirmation statement made on 7 January 2017 with updates (9 pages)
21 January 2017Director's details changed for Mr Nicholas Edward Christian on 8 January 2017 (2 pages)
21 January 2017Confirmation statement made on 7 January 2017 with updates (9 pages)
21 January 2017Secretary's details changed for Pamela May Christian on 8 January 2017 (1 page)
4 February 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 100
(5 pages)
4 February 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 100
(5 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
5 February 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
(5 pages)
5 February 2015Appointment of Mr Alastair George Christian as a director on 1 February 2015 (2 pages)
5 February 2015Appointment of Mr Alastair George Christian as a director on 1 February 2015 (2 pages)
5 February 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
(5 pages)
5 February 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
(5 pages)
5 February 2015Appointment of Mr Alastair George Christian as a director on 1 February 2015 (2 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
31 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 100
(5 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
31 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 100
(5 pages)
31 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 100
(5 pages)
4 February 2013Annual return made up to 7 January 2013 with a full list of shareholders (5 pages)
4 February 2013Annual return made up to 7 January 2013 with a full list of shareholders (5 pages)
4 February 2013Annual return made up to 7 January 2013 with a full list of shareholders (5 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
1 February 2012Annual return made up to 7 January 2012 with a full list of shareholders (5 pages)
1 February 2012Annual return made up to 7 January 2012 with a full list of shareholders (5 pages)
1 February 2012Annual return made up to 7 January 2012 with a full list of shareholders (5 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
15 April 2011Amended accounts made up to 30 April 2010 (5 pages)
15 April 2011Amended accounts made up to 30 April 2010 (5 pages)
26 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (5 pages)
26 January 2011Director's details changed for Nicholas Edward Christian on 7 January 2011 (2 pages)
26 January 2011Director's details changed for Nicholas Edward Christian on 7 January 2011 (2 pages)
26 January 2011Director's details changed for Nicholas Edward Christian on 7 January 2011 (2 pages)
26 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (5 pages)
26 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (5 pages)
25 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
25 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
27 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (5 pages)
27 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (5 pages)
27 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (5 pages)
27 January 2010Director's details changed for Nicholas Edward Christian on 7 January 2010 (2 pages)
27 January 2010Director's details changed for Neil Howard George Christian on 7 January 2010 (2 pages)
27 January 2010Director's details changed for Neil Howard George Christian on 7 January 2010 (2 pages)
27 January 2010Director's details changed for Nicholas Edward Christian on 7 January 2010 (2 pages)
27 January 2010Director's details changed for Neil Howard George Christian on 7 January 2010 (2 pages)
27 January 2010Director's details changed for Nicholas Edward Christian on 7 January 2010 (2 pages)
9 December 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
9 December 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
10 November 2009Statement of capital following an allotment of shares on 31 October 2009
  • GBP 100
(4 pages)
10 November 2009Statement of capital following an allotment of shares on 31 October 2009
  • GBP 100
(4 pages)
20 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
20 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
8 January 2009Return made up to 07/01/09; full list of members (4 pages)
8 January 2009Amended accounts made up to 30 April 2007 (5 pages)
8 January 2009Return made up to 07/01/09; full list of members (4 pages)
8 January 2009Amended accounts made up to 30 April 2007 (5 pages)
17 April 2008Return made up to 07/01/08; full list of members (4 pages)
17 April 2008Return made up to 07/01/08; full list of members (4 pages)
18 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
18 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
26 June 2007Return made up to 07/01/07; no change of members (7 pages)
26 June 2007Return made up to 07/01/07; no change of members (7 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
23 October 2006Accounting reference date extended from 31/01/06 to 30/04/06 (1 page)
23 October 2006Accounting reference date extended from 31/01/06 to 30/04/06 (1 page)
13 October 2006Return made up to 07/01/06; full list of members (7 pages)
13 October 2006Return made up to 07/01/06; full list of members (7 pages)
11 November 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
11 November 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
7 March 2005Return made up to 07/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 March 2005Return made up to 07/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 January 2004New director appointed (2 pages)
15 January 2004Director resigned (1 page)
15 January 2004Registered office changed on 15/01/04 from: carnglas chambers 95 carnglas road tycoch swansea west glamorgan SA2 9DH (1 page)
15 January 2004Director resigned (1 page)
15 January 2004New director appointed (2 pages)
15 January 2004New director appointed (2 pages)
15 January 2004Secretary resigned (1 page)
15 January 2004New secretary appointed (2 pages)
15 January 2004Registered office changed on 15/01/04 from: carnglas chambers 95 carnglas road tycoch swansea west glamorgan SA2 9DH (1 page)
15 January 2004New secretary appointed (2 pages)
15 January 2004New director appointed (2 pages)
15 January 2004Secretary resigned (1 page)
7 January 2004Incorporation (14 pages)
7 January 2004Incorporation (14 pages)