Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > E J CHURCHILL LIMITED
Company Information for

E J CHURCHILL LIMITED

WEST WYCOMBE PARK OFFICE, WEST WYCOMBE, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP14 3AJ,
Company Registration Number
02421354
Private Limited Company
Active

Company Overview

About E J Churchill Ltd
E J CHURCHILL LIMITED was founded on 1989-09-11 and has its registered office in High Wycombe. The organisation's status is listed as "Active". E J Churchill Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
E J CHURCHILL LIMITED
 
Legal Registered Office
WEST WYCOMBE PARK OFFICE
WEST WYCOMBE
HIGH WYCOMBE
BUCKINGHAMSHIRE
HP14 3AJ
Other companies in OX15
 
Previous Names
WHARF CENTRE LIMITED21/09/2021
E J CHURCHILL GROUP LTD.21/09/2021
Filing Information
Company Number 02421354
Company ID Number 02421354
Date formed 1989-09-11
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 11/09/2015
Return next due 09/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB532189939  
Last Datalog update: 2024-01-05 06:56:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for E J CHURCHILL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name E J CHURCHILL LIMITED
The following companies were found which have the same name as E J CHURCHILL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
E J CHURCHILL LIMITED KING STREET HOUSE 15 UPPER KING STREET NORWICH NORFOLK NR3 1RB Active - Proposal to Strike off Company formed on the 2018-08-30
E J CHURCHILL GROUP LTD. WEST WYCOMBE PARK OFFICE WEST WYCOMBE HIGH WYCOMBE BUCKINGHAMSHIRE HP14 3AJ Active Company formed on the 2020-12-06

Company Officers of E J CHURCHILL LIMITED

Current Directors
Officer Role Date Appointed
LUCINDA NELL DASHWOOD
Company Secretary 2008-04-04
EDWARD JOHN FRANCIS DASHWOOD
Director 1991-09-11
ROBERT WILLIAM JOHN FENWICK
Director 2008-04-04
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTINE EMMA OSBORNE
Director 2003-04-01 2008-04-30
OSBORNE CHRISTINE EMMA
Company Secretary 2005-07-31 2008-04-04
JOHN MARK OSBORNE
Director 1991-09-11 2008-04-04
JOHN MARK OSBORNE
Company Secretary 1991-09-11 2005-07-31
FRANCIS JOHN VERNON HEREWARD DASHWOOD
Director 1991-09-11 2000-03-09
STEPHEN PAUL DENNY
Director 1996-01-24 1997-12-11
JOHN JASON ABBOT
Director 1991-09-11 1995-10-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EDWARD JOHN FRANCIS DASHWOOD TRAP-IT CONSERVATION LTD Director 2016-05-05 CURRENT 2016-05-05 Active
EDWARD JOHN FRANCIS DASHWOOD EJ CHURCHILL FISHING LTD Director 2016-03-08 CURRENT 2016-03-08 Active
EDWARD JOHN FRANCIS DASHWOOD WEST WYCOMBE SPORTING LIMITED Director 2011-03-23 CURRENT 2011-03-23 Active
EDWARD JOHN FRANCIS DASHWOOD EJC CLASSIC LIMITED Director 2011-02-25 CURRENT 2011-02-25 Active
EDWARD JOHN FRANCIS DASHWOOD GOLDEN GROVE ESTATE LIMITED Director 2007-10-10 CURRENT 2006-10-11 Active
EDWARD JOHN FRANCIS DASHWOOD WEST WYCOMBE CAVES LIMITED Director 1991-03-23 CURRENT 1953-10-10 Active
ROBERT WILLIAM JOHN FENWICK TRAP-IT CONSERVATION LTD Director 2016-05-05 CURRENT 2016-05-05 Active
ROBERT WILLIAM JOHN FENWICK EJ CHURCHILL FISHING LTD Director 2016-03-08 CURRENT 2016-03-08 Active
ROBERT WILLIAM JOHN FENWICK EJC CLASSIC LIMITED Director 2011-02-25 CURRENT 2011-02-25 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-2731/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-14CONFIRMATION STATEMENT MADE ON 13/09/23, WITH NO UPDATES
2022-12-2331/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-23AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-26Notification of Lutum Columbus Limited as a person with significant control on 2022-09-12
2022-09-26CESSATION OF EDWARD JOHN FRANCIS DASHWOOD AS A PERSON OF SIGNIFICANT CONTROL
2022-09-26CONFIRMATION STATEMENT MADE ON 13/09/22, WITH UPDATES
2022-09-26CS01CONFIRMATION STATEMENT MADE ON 13/09/22, WITH UPDATES
2022-09-26PSC07CESSATION OF EDWARD JOHN FRANCIS DASHWOOD AS A PERSON OF SIGNIFICANT CONTROL
2022-09-26PSC02Notification of Lutum Columbus Limited as a person with significant control on 2022-09-12
2022-09-20CS01CONFIRMATION STATEMENT MADE ON 11/09/22, WITH NO UPDATES
2021-11-17AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-22CS01CONFIRMATION STATEMENT MADE ON 11/09/21, WITH NO UPDATES
2021-09-21RES15CHANGE OF COMPANY NAME 21/09/21
2021-06-21SH06Cancellation of shares. Statement of capital on 2017-05-30 GBP 300.00
2021-03-15AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-14CS01CONFIRMATION STATEMENT MADE ON 11/09/20, WITH NO UPDATES
2020-02-25CH01Director's details changed for Sir Edward John Francis Dashwood on 2020-02-25
2020-02-20AD01REGISTERED OFFICE CHANGED ON 20/02/20 FROM Greenway House Sugarswell Business Park Shenington Banbury Oxon OX15 6HW
2018-09-11CS01CONFIRMATION STATEMENT MADE ON 11/09/18, WITH NO UPDATES
2018-07-17AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-14PSC04Change of details for Sir Edward John Francis Dashwood as a person with significant control on 2017-05-30
2017-09-14LATEST SOC14/09/17 STATEMENT OF CAPITAL;GBP 300
2017-09-14CS01CONFIRMATION STATEMENT MADE ON 11/09/17, WITH UPDATES
2017-08-07AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-13SH03Purchase of own shares
2016-12-28AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-03LATEST SOC03/10/16 STATEMENT OF CAPITAL;GBP 315.79
2016-10-03CS01CONFIRMATION STATEMENT MADE ON 11/09/16, WITH UPDATES
2015-09-22LATEST SOC22/09/15 STATEMENT OF CAPITAL;GBP 315.79
2015-09-22AR0111/09/15 ANNUAL RETURN FULL LIST
2015-09-18AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-14LATEST SOC14/05/15 STATEMENT OF CAPITAL;GBP 315.79
2015-05-14SH0127/02/15 STATEMENT OF CAPITAL GBP 315.79
2015-05-14SH10Particulars of variation of rights attached to shares
2015-05-14SH02Sub-division of shares on 2015-02-27
2015-04-21RES12Resolution of varying share rights or name
2015-04-21SH08Change of share class name or designation
2015-04-21RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-04-21RES13SUB-DIVIDED SHARES 28/02/2015
2015-04-21RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Sub-divided shares 28/02/2015
2015-03-19CH01Director's details changed for Mr Robert William John Fenwick on 2015-01-01
2014-11-18LATEST SOC18/11/14 STATEMENT OF CAPITAL;GBP 300
2014-11-18AR0111/09/14 ANNUAL RETURN FULL LIST
2014-08-01AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-28AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-07LATEST SOC07/10/13 STATEMENT OF CAPITAL;GBP 300
2013-10-07AR0111/09/13 ANNUAL RETURN FULL LIST
2012-11-13AR0111/09/12 ANNUAL RETURN FULL LIST
2012-10-18AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR EDWARD JOHN FRANCIS DASHWOOD / 01/03/2012
2012-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR EDWARD JOHN FRANCIS DASHWOOD / 01/03/2012
2011-09-22AR0111/09/11 FULL LIST
2011-09-14AA31/03/11 TOTAL EXEMPTION SMALL
2011-01-11AA31/03/10 TOTAL EXEMPTION SMALL
2010-09-28AR0111/09/10 FULL LIST
2010-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WILLIAM JOHN FENWICK / 01/10/2009
2010-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR EDWARD JOHN FRANCIS DASHWOOD / 01/10/2009
2010-09-28CH03SECRETARY'S CHANGE OF PARTICULARS / LADY LUCINDA NELL DASHWOOD / 01/10/2009
2010-03-29RES01ALTERATION TO MEMORANDUM AND ARTICLES 11/11/2009
2010-03-29RES12VARYING SHARE RIGHTS AND NAMES
2010-03-29CC04STATEMENT OF COMPANY'S OBJECTS
2010-03-29SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-02-08AA31/03/09 TOTAL EXEMPTION SMALL
2009-10-08AR0111/09/09 FULL LIST
2009-01-21AA31/03/08 TOTAL EXEMPTION SMALL
2008-12-15363aRETURN MADE UP TO 11/09/08; FULL LIST OF MEMBERS
2008-05-09288bAPPOINTMENT TERMINATED DIRECTOR CHRISTINE OSBORNE
2008-05-09288aDIRECTOR APPOINTED ROBERT WILLIAM JOHN FENWICK
2008-04-22288aSECRETARY APPOINTED LADY LUCINDA NELL DASHWOOD
2008-04-22288bAPPOINTMENT TERMINATED DIRECTOR JOHN OSBORNE
2008-04-22288bAPPOINTMENT TERMINATED SECRETARY OSBORNE CHRISTINE EMMA
2008-03-25AA31/03/07 TOTAL EXEMPTION SMALL
2007-12-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-09-28363aRETURN MADE UP TO 11/09/07; FULL LIST OF MEMBERS
2006-09-22363aRETURN MADE UP TO 11/09/06; FULL LIST OF MEMBERS
2006-01-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-09-26288cSECRETARY'S PARTICULARS CHANGED
2005-09-26288cDIRECTOR'S PARTICULARS CHANGED
2005-09-26363aRETURN MADE UP TO 11/09/05; FULL LIST OF MEMBERS
2005-09-26288cDIRECTOR'S PARTICULARS CHANGED
2005-08-15288aNEW SECRETARY APPOINTED
2005-08-15288bSECRETARY RESIGNED
2005-02-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-12-01363sRETURN MADE UP TO 11/09/04; FULL LIST OF MEMBERS
2004-11-1088(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2004-11-1088(2)RAD 01/04/03--------- £ SI 200@1
2003-10-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-10-02363(288)DIRECTOR'S PARTICULARS CHANGED
2003-10-02363sRETURN MADE UP TO 11/09/03; FULL LIST OF MEMBERS
2003-04-11288aNEW DIRECTOR APPOINTED
2003-03-13CERTNMCOMPANY NAME CHANGED EJ CHURCHILL UK LIMITED CERTIFICATE ISSUED ON 13/03/03
2003-02-11CERTNMCOMPANY NAME CHANGED WEST WYCOMBE SHOOTING GROUND LIM ITED CERTIFICATE ISSUED ON 11/02/03
2003-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-09-19363sRETURN MADE UP TO 11/09/02; FULL LIST OF MEMBERS
2002-01-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-09-20287REGISTERED OFFICE CHANGED ON 20/09/01 FROM: BEECHFIELD HOUSE 38 WEST BAR BANBURY OXON OX16 9RX
2001-09-20363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-09-20363sRETURN MADE UP TO 11/09/01; FULL LIST OF MEMBERS
2001-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-10-31AUDAUDITOR'S RESIGNATION
2000-09-22288bDIRECTOR RESIGNED
2000-09-22363sRETURN MADE UP TO 11/09/00; FULL LIST OF MEMBERS
1999-10-25WRES13RE DESIGNATED SHARES 19/10/99
1999-10-25WRES01ADOPT MEM AND ARTS 19/10/99
1999-10-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-09-21363sRETURN MADE UP TO 11/09/99; NO CHANGE OF MEMBERS
1999-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-09-22363sRETURN MADE UP TO 11/09/98; NO CHANGE OF MEMBERS
1998-01-12288bDIRECTOR RESIGNED
1997-12-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-12-29363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-12-29363sRETURN MADE UP TO 11/09/97; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
931 - Sports activities
93120 - Activities of sport clubs




Licences & Regulatory approval
We could not find any licences issued to E J CHURCHILL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against E J CHURCHILL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1995-03-09 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2016-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on E J CHURCHILL LIMITED

Intangible Assets
Patents
We have not found any records of E J CHURCHILL LIMITED registering or being granted any patents
Domain Names

E J CHURCHILL LIMITED owns 3 domain names.

churchillgunmakers.co.uk   ejchurchill.co.uk   ejchurchillgunmakers.co.uk  

Trademarks
We have not found any records of E J CHURCHILL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for E J CHURCHILL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (93120 - Activities of sport clubs) as E J CHURCHILL LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where E J CHURCHILL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded E J CHURCHILL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded E J CHURCHILL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.