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

CHURCHWARD PLC

PWC 8TH FLOOR, CENTRAL SQUARE, 29 WELLINGTON STREET, LEEDS, WEST YORKSHIRE, LS1 4DL,
Company Registration Number
02489314
Public Limited Company
Liquidation

Company Overview

About Churchward Plc
CHURCHWARD PLC was founded on 1990-04-05 and has its registered office in Leeds. The organisation's status is listed as "Liquidation". Churchward Plc is a Public Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CHURCHWARD PLC
 
Legal Registered Office
PWC 8TH FLOOR, CENTRAL SQUARE
29 WELLINGTON STREET
LEEDS
WEST YORKSHIRE
LS1 4DL
Other companies in WV1
 
Filing Information
Company Number 02489314
Company ID Number 02489314
Date formed 1990-04-05
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2016
Account next due 30/06/2018
Latest return 05/04/2016
Return next due 03/05/2017
Type of accounts FULL
Last Datalog update: 2019-10-07 02:43:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHURCHWARD PLC
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 CHURCHWARD PLC
The following companies were found which have the same name as CHURCHWARD PLC. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CHURCHWARD BUILDERS LTD 26 ST. AUSTELL WAY CHURCHWARD SWINDON WILTSHIRE SN2 2DQ Active - Proposal to Strike off Company formed on the 2009-04-27
CHURCHWARD BUSINESS SOLUTIONS LTD 21 AINTREE CLOSE BLETCHLEY MILTON KEYNES BUCKINGHAMSHIRE MK3 5LP Active - Proposal to Strike off Company formed on the 2011-10-10
CHURCHWARD CONSTRUCTION LIMITED CLAVERTON HOUSE LOVE LANE CIRENCESTER GLOS GL7 1YG Dissolved Company formed on the 2005-07-15
CHURCHWARD DEAN LIMITED 9 MILL CLOSE STOTFOLD HERTFORDSHIRE SG5 4AB Dissolved Company formed on the 2013-04-08
CHURCHWARD DEVELOPMENTS LIMITED C/O BISHOP FLEMING LLP 10 TEMPLE BACK BRISTOL BS1 6FL Liquidation Company formed on the 2010-06-14
CHURCHWARD ENGINEERING LIMITED 23 CHURCHWARD DRIVE TELFORD SHROPSHIRE ENGLAND TF3 5EX Dissolved Company formed on the 2013-01-21
CHURCHWARD LEISURE LIMITED 35 HIGH CROSS STREET ST AUSTELL ST AUSTELL PL25 4AN Dissolved Company formed on the 2007-07-23
CHURCHWARD PROPERTIES LIMITED FACTORY 3 M & N HOUSE BARLEYFIELD INDUSTRIAL ESTATE BRYNMAWR NP23 4LU Active Company formed on the 2003-11-26
CHURCHWARD REFURBISHMENT LIMITED 7 BEAR ROAD HANWORTH MIDDX 7 BEAR ROAD FELTHAM MIDDLESEX TW13 6RB Dissolved Company formed on the 2012-03-22
CHURCHWARD SILVERSMITHS LIMITED 95 High Street Edgware Middlesex HA8 7DB Active - Proposal to Strike off Company formed on the 2003-08-04
CHURCHWARD TECHNOLOGY LIMITED VINE COTTAGE MORETON THAME OXFORDSHIRE OX9 2HX Dissolved Company formed on the 1988-10-07
CHURCHWARDEN PUBLICATIONS LIMITED UNIT 23 LEAFIELD INDUSTRIAL ESTATE NESTON CORSHAM WILTSHIRE SN13 9RS Active Company formed on the 1986-03-13
CHURCHWARDS CONSULTANCY LIMITED UNIT 17 LANCASTER ROAD, SARUM BUSINESS PARK OLD SARUM SALISBURY WILTSHIRE SP4 6FB Dissolved Company formed on the 2005-08-19
CHURCHWARD ELECTRICAL SOLUTIONS LTD 43 COLLINS DRIVE EASTCOTE UNITED KINGDOM HA4 9EL Dissolved Company formed on the 2014-10-28
CHURCHWARD ACCOUNTANCY LIMITED 7 Faraday Court Centrum One Hundred Burton-On-Trent STAFFORDSHIRE DE14 2WX Active Company formed on the 2016-03-22
CHURCHWARD, LLC 12 W TAYLOR ST RENO NV 89509 Revoked Company formed on the 2011-03-09
CHURCHWARD CO PTY LTD Dissolved Company formed on the 2011-05-31
CHURCHWARD FAMILY SUPERANNUATION FUND PTY LTD Active Company formed on the 2014-05-19
CHURCHWARD HOLDINGS PTY LTD Active Company formed on the 2015-03-17
CHURCHWARD PROPERTY INVESTMENTS PTY LTD Dissolved Company formed on the 2014-09-02
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
2024-03-14Notice to Registrar of Companies of Notice of disclaimer
2019-07-22AD01REGISTERED OFFICE CHANGED ON 22/07/19 FROM Crown House Birch Street Wolverhampton WV1 4JX United Kingdom
2018-12-04NDISCNotice to Registrar of Companies of Notice of disclaimer
2018-10-02PSC05Change of details for Carillion Construction Limited as a person with significant control on 2018-10-01
2018-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/18 FROM Carillion House 84 Salop Street Wolverhampton WV3 0SR
2018-07-03TM01APPOINTMENT TERMINATED, DIRECTOR MARK WILLIAM ORRISS
2018-07-01COCOMPCompulsory winding up order
2018-06-27TM02Termination of appointment of Richard Francis Tapp on 2018-06-25
2018-06-27CH01Director's details changed for Mr Mark William Orriss on 2018-06-25
2018-06-19TM01APPOINTMENT TERMINATED, DIRECTOR SIMON PAUL EASTWOOD
2018-04-05CS01CONFIRMATION STATEMENT MADE ON 05/04/18, NO UPDATES
2018-04-05CS01CONFIRMATION STATEMENT MADE ON 05/04/18, NO UPDATES
2018-01-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WILLIAM ORRISS / 08/01/2018
2018-01-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WILLIAM ORRISS / 08/01/2018
2017-06-29AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-05LATEST SOC05/04/17 STATEMENT OF CAPITAL;GBP 100638.4
2017-04-05CS01CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES
2016-08-09AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-05LATEST SOC05/04/16 STATEMENT OF CAPITAL;GBP 100638.4
2016-04-05AR0105/04/16 ANNUAL RETURN FULL LIST
2015-11-30TM01APPOINTMENT TERMINATED, DIRECTOR JUDITH LEWIS
2015-06-30AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-07LATEST SOC07/04/15 STATEMENT OF CAPITAL;GBP 100638.4
2015-04-07AR0105/04/15 FULL LIST
2015-03-09CH03SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD FRANCIS TAPP / 02/03/2015
2015-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PAUL EASTWOOD / 02/03/2015
2015-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JUDITH ANN LEWIS / 02/03/2015
2015-03-02AD01REGISTERED OFFICE CHANGED ON 02/03/2015 FROM 24 BIRCH STREET WOLVERHAMPTON WV1 4HY
2014-12-19AUDAUDITOR'S RESIGNATION
2014-12-19AUDAUDITOR'S RESIGNATION
2014-07-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-07LATEST SOC07/04/14 STATEMENT OF CAPITAL;GBP 100638.4
2014-04-07AR0105/04/14 FULL LIST
2013-07-03AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-05AR0105/04/13 FULL LIST
2012-07-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-05AR0105/04/12 FULL LIST
2012-01-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MCDONOUGH
2011-12-19AP01DIRECTOR APPOINTED JUDITH ANN LEWIS
2011-04-08AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-05AR0105/04/11 FULL LIST
2011-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PAUL EASTWOOD / 15/03/2011
2010-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WILLIAM ORRISS / 29/10/2010
2010-08-02AD01REGISTERED OFFICE CHANGED ON 02/08/2010 FROM BIRCH STREET WOLVERHAMPTON WEST MIDLANDS WV1 4HY
2010-07-22AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-14AR0105/04/10 FULL LIST
2010-03-02AP01DIRECTOR APPOINTED MR MARK WILLIAM ORRISS
2010-01-25TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY BAKER
2009-10-21CH03SECRETARY'S CHANGE OF PARTICULARS / RICHARD FRANCIS TAPP / 01/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MCDONOUGH / 01/10/2009
2009-07-27AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-13288bAPPOINTMENT TERMINATED DIRECTOR ROGER ROBINSON
2009-04-07363aRETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS
2008-08-01AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-08363aRETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS
2007-08-06AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-04-12363aRETURN MADE UP TO 05/04/07; FULL LIST OF MEMBERS
2007-04-12288bDIRECTOR RESIGNED
2006-10-02288cDIRECTOR'S PARTICULARS CHANGED
2006-08-01AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-04-07363aRETURN MADE UP TO 05/04/06; FULL LIST OF MEMBERS
2005-07-22288cSECRETARY'S PARTICULARS CHANGED
2005-07-12AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-04-27363aRETURN MADE UP TO 05/04/05; FULL LIST OF MEMBERS
2004-07-05AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-05-08363aRETURN MADE UP TO 05/04/04; FULL LIST OF MEMBERS
2004-02-18288cDIRECTOR'S PARTICULARS CHANGED
2004-01-29288aNEW DIRECTOR APPOINTED
2003-07-26AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-04-28363aRETURN MADE UP TO 05/04/03; FULL LIST OF MEMBERS
2002-08-04288bDIRECTOR RESIGNED
2002-05-09AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-04-26363aRETURN MADE UP TO 05/04/02; FULL LIST OF MEMBERS
2002-01-11288aNEW SECRETARY APPOINTED
2002-01-11288bSECRETARY RESIGNED
2001-12-21288cDIRECTOR'S PARTICULARS CHANGED
2001-06-29288cDIRECTOR'S PARTICULARS CHANGED
2001-06-13288aNEW DIRECTOR APPOINTED
2001-06-04288bDIRECTOR RESIGNED
2001-06-04288aNEW DIRECTOR APPOINTED
2001-06-04288aNEW DIRECTOR APPOINTED
2001-06-04288bDIRECTOR RESIGNED
2001-05-14AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-04-18363aRETURN MADE UP TO 05/04/01; FULL LIST OF MEMBERS
2000-05-31AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-04-10363aRETURN MADE UP TO 05/04/00; FULL LIST OF MEMBERS
1999-12-16287REGISTERED OFFICE CHANGED ON 16/12/99 FROM: CONSTRUCTION HOUSE WOLVERHAMPTON WEST MIDLANDS WV1 4HY
1999-10-18288bSECRETARY RESIGNED
1999-10-18288aNEW SECRETARY APPOINTED
1999-08-02AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-07-13288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings




Licences & Regulatory approval
We could not find any licences issued to CHURCHWARD PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Winding-Up Orders2018-06-20
Petitions to Wind Up (Companies)2018-05-17
Fines / Sanctions
No fines or sanctions have been issued against CHURCHWARD PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED AND FLOATING CHARGE 1990-11-12 Outstanding SAMUEL MONTAGU & CO LIMITEDAS AGENT & TRUSTEE FOR THE BANKS.
FIXED AND FLOATING CHARGE 1990-11-12 Outstanding TARMAC PROPERTIES LIMITED
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 CHURCHWARD PLC

Intangible Assets
Patents
We have not found any records of CHURCHWARD PLC registering or being granted any patents
Domain Names
We do not have the domain name information for CHURCHWARD PLC
Trademarks
We have not found any records of CHURCHWARD PLC registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
FIXED AND FLOATING CHARGE BMG (SWINDON PHASES II AND III) GENERAL PARTNER LIMITED 1999-01-07 Outstanding

We have found 1 mortgage charges which are owed to CHURCHWARD PLC

Income
Government Income
We have not found government income sources for CHURCHWARD PLC. 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 (41201 - Construction of commercial buildings) as CHURCHWARD PLC are:

WILLMOTT DIXON CONSTRUCTION LIMITED £ 16,997,380
PIHL UK LIMITED £ 13,128,950
UNITED LIVING (NORTH) LIMITED £ 12,158,016
BALFOUR BEATTY CONSTRUCTION LIMITED £ 11,140,813
HENRY BOOT CONSTRUCTION LIMITED £ 10,818,114
GMI CONSTRUCTION GROUP PLC £ 9,843,625
WATES CONSTRUCTION LIMITED £ 9,392,358
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 7,714,969
JACKSON, JACKSON & SONS LIMITED £ 7,663,385
KIER CONSTRUCTION LIMITED £ 4,554,147
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
Outgoings
Business Rates/Property Tax
No properties were found where CHURCHWARD PLC 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.
Legal Notices/Action
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyCHURCHWARD PLCEvent Date2018-04-24
In the High Court of Justice Business and Property Courts of England and Wales, Insolvency and Companies List (ChD) case number 003400 CR-2018-003400 A Petition to wind up the above-named company (registered no 02489314) of Carillion House, 84 Salop Street, Wolverhampton, WV3 0SR presented on 24 April 2018 by Simon Paul Eastwood and Mark Orriss of Carillion House, 84 Salop Street, Wolverhampton, WV3 0SR (the Petitioner) will be heard at The High Court Justice, Business and Property Courts of England and Wales, Insolvency and Companies List (ChD) The Rolls Building, 7 Rolls Buildings, Fetter Lane, London, EC4A 1NL Date: 13 June 2018 Time: 10:30 hours (or as soon thereafter as the petition can be heard). Any person intending to appear on the hearing of the petition (whether to support or oppose it) must give notice of that intention in accordance with Rule 7.14 by 16.00 hours on 12 June 2018 .
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHURCHWARD PLC 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 CHURCHWARD PLC 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.