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

CHURCHILL SPECIALIST CONTRACTING LIMITED

CHURCHILL HOUSE, UNIT 4, THE MIDWAY, NOTTINGHAM, NG7 2TS,
Company Registration Number
02917539
Private Limited Company
Active

Company Overview

About Churchill Specialist Contracting Ltd
CHURCHILL SPECIALIST CONTRACTING LIMITED was founded on 1994-04-11 and has its registered office in Nottingham. The organisation's status is listed as "Active". Churchill Specialist Contracting Limited is a Private Limited Company registered in ENGLAND 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
CHURCHILL SPECIALIST CONTRACTING LIMITED
 
Legal Registered Office
CHURCHILL HOUSE, UNIT 4
THE MIDWAY
NOTTINGHAM
NG7 2TS
Other companies in NG2
 
Previous Names
CHURCHILL STEEPLEJACKS (U.K.) LIMITED30/07/2010
Filing Information
Company Number 02917539
Company ID Number 02917539
Date formed 1994-04-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2024
Account next due 29/06/2026
Latest return 11/04/2016
Return next due 09/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB610763169  
Last Datalog update: 2025-02-05 11:01:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHURCHILL SPECIALIST CONTRACTING 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.

Company Officers of CHURCHILL SPECIALIST CONTRACTING LIMITED

Current Directors
Officer Role Date Appointed
WAYNE MURRY
Company Secretary 2008-02-08
ALAN CABOURN
Director 1998-01-09
JAMES COOPER
Director 2017-10-01
WAYNE STUART MURRY
Director 2004-04-30
STEPHEN PEET
Director 2011-05-01
RICHARD THOMAS ROWSON
Director 2013-03-01
DANIEL WHITE
Director 2017-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
MARK HANCOCK
Director 2013-03-01 2017-05-31
DAWN MURRY
Director 2016-07-01 2016-07-31
DAWN MURRY
Director 1998-01-09 2016-07-01
STUART JOHN MURRY
Company Secretary 1995-06-21 2008-02-08
STUART JOHN MURRY
Director 1994-04-11 2008-02-08
STEPHEN ANTHONY MORLEY
Director 1994-04-11 2004-04-30
NOMINEE SECRETARIES LTD
Nominated Secretary 1994-04-11 1994-04-11
NOMINEE DIRECTORS LTD
Nominated Director 1994-04-11 1994-04-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WAYNE STUART MURRY WILDGOOSE (BONSALL) LIMITED Director 2016-04-29 CURRENT 1989-08-02 Active
WAYNE STUART MURRY CHURCHILL LIGHTNING PROTECTION LIMITED Director 2010-09-01 CURRENT 2003-08-28 Active
WAYNE STUART MURRY CHURCHILL STEEPLEJACKS (U.K.) LIMITED Director 2010-08-02 CURRENT 2010-08-02 Active
WAYNE STUART MURRY FB 47 LIMITED Director 2008-02-08 CURRENT 2007-12-14 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Business Development ManagerNottinghamChurchill Specialist Contracting Ltd are a multi-disciplined specialist with an expected turnover for 2016-2017 of 6M. With over 70 employees and an enviable2016-09-05
Apprentices - Working at Height Engineers.NottinghamWe are looking for the next generation of working at height experts! Todays construction industry is modern and diverse. We specialise in providing a2016-08-10
Apprentices - Lightning Protection & Earthing EngineersNottinghamWe are looking for the next generation of specialist earthing and lightning protection experts! Todays construction industry is modern and diverse. By2016-08-10

Jobs results powered by Indeed
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
2025-01-3130/09/24 ACCOUNTS TOTAL EXEMPTION FULL
2025-01-03Director's details changed for Aimee Ridell on 2024-12-13
2025-01-03Director's details changed for Mr Daniel White on 2024-12-13
2024-12-23CESSATION OF WAYNE STUART MURRY AS A PERSON OF SIGNIFICANT CONTROL
2024-12-23APPOINTMENT TERMINATED, DIRECTOR WAYNE STUART MURRY
2024-12-23DIRECTOR APPOINTED AIMEE RIDELL
2024-12-19REGISTRATION OF A CHARGE / CHARGE CODE 029175390003
2024-12-11STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2024-05-28Termination of appointment of Wayne Murry on 2024-04-30
2024-05-07CONFIRMATION STATEMENT MADE ON 11/04/24, WITH NO UPDATES
2023-05-3130/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-24CONFIRMATION STATEMENT MADE ON 11/04/23, WITH NO UPDATES
2023-02-15DIRECTOR APPOINTED MR WILLIAM BURNSIDE
2023-01-05APPOINTMENT TERMINATED, DIRECTOR STEPHEN PEET
2023-01-05TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN PEET
2022-11-24PSC02Notification of Fb47 Limited as a person with significant control on 2022-11-04
2022-04-21CS01CONFIRMATION STATEMENT MADE ON 11/04/22, WITH NO UPDATES
2022-01-1330/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-13AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-27AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-24AA01Previous accounting period shortened from 30/09/20 TO 29/09/20
2021-04-26CS01CONFIRMATION STATEMENT MADE ON 11/04/21, WITH NO UPDATES
2020-09-24TM01APPOINTMENT TERMINATED, DIRECTOR JAMES COOPER
2020-04-24CS01CONFIRMATION STATEMENT MADE ON 11/04/20, WITH NO UPDATES
2020-03-17AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-17AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-24CS01CONFIRMATION STATEMENT MADE ON 11/04/19, WITH NO UPDATES
2019-04-12AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-30CS01CONFIRMATION STATEMENT MADE ON 11/04/18, WITH NO UPDATES
2018-04-06AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-10AD01REGISTERED OFFICE CHANGED ON 10/01/18 FROM Bexon Company, 24 Rectory Road West Bridgford Nottingham Nottinghamshire NG2 6BG
2017-10-16AP01DIRECTOR APPOINTED MR JAMES COOPER
2017-10-16AP01DIRECTOR APPOINTED MR DANIEL WHITE
2017-07-05TM01APPOINTMENT TERMINATED, DIRECTOR MARK HANCOCK
2017-05-05LATEST SOC05/05/17 STATEMENT OF CAPITAL;GBP 18751
2017-05-05CS01CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES
2017-02-08AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-20TM01APPOINTMENT TERMINATED, DIRECTOR DAWN MURRY
2016-07-12AP01DIRECTOR APPOINTED MRS DAWN MURRY
2016-07-11TM01APPOINTMENT TERMINATED, DIRECTOR DAWN MURRY
2016-06-15AA30/09/15 TOTAL EXEMPTION SMALL
2016-06-15AA30/09/15 TOTAL EXEMPTION SMALL
2016-05-09LATEST SOC09/05/16 STATEMENT OF CAPITAL;GBP 18751
2016-05-09AR0111/04/16 ANNUAL RETURN FULL LIST
2015-06-12AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-12LATEST SOC12/05/15 STATEMENT OF CAPITAL;GBP 18751
2015-05-12AR0111/04/15 ANNUAL RETURN FULL LIST
2014-06-19AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-13LATEST SOC13/05/14 STATEMENT OF CAPITAL;GBP 18751
2014-05-13AR0111/04/14 ANNUAL RETURN FULL LIST
2013-06-04AR0111/04/13 ANNUAL RETURN FULL LIST
2013-05-17AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-07AP01DIRECTOR APPOINTED MR RICHARD THOMAS ROWSON
2013-03-06CH01Director's details changed for Mr Wayne Murry on 2013-03-01
2013-03-06AP01DIRECTOR APPOINTED MR MARK HANCOCK
2012-07-04AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-03AR0111/04/12 FULL LIST
2011-07-14AP01DIRECTOR APPOINTED MR STEPHEN PEET
2011-07-11AR0111/04/11 FULL LIST
2011-01-25AA30/09/10 TOTAL EXEMPTION SMALL
2010-09-02AA01CURREXT FROM 31/03/2010 TO 30/09/2010
2010-07-30RES15CHANGE OF NAME 13/07/2010
2010-07-30CERTNMCOMPANY NAME CHANGED CHURCHILL STEEPLEJACKS (U.K.) LIMITED CERTIFICATE ISSUED ON 30/07/10
2010-07-30CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-05-20AR0111/04/10 FULL LIST
2010-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / DAWN MURRY / 31/10/2009
2010-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE MURRY / 31/10/2009
2010-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN CABOURN / 31/10/2009
2009-12-01AA31/03/09 TOTAL EXEMPTION SMALL
2009-07-28363aRETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS
2009-01-13AA31/03/08 TOTAL EXEMPTION SMALL
2008-12-16363aRETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS
2008-12-16288bAPPOINTMENT TERMINATED DIRECTOR STUART MURRY
2008-12-16288bAPPOINTMENT TERMINATED SECRETARY STUART MURRY
2008-12-16288aSECRETARY APPOINTED MR WAYNE STUART MURRY
2008-02-14155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-02-14RES13DEBENTURE 08/02/08
2008-02-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2008-02-12RES13DBNTURE GRNTEE SHR PRCH 23/04/04
2008-02-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2008-01-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-07-13287REGISTERED OFFICE CHANGED ON 13/07/07 FROM: 24 RECTORY ROAD WEST BRIDGFORD NOTTINGHAM NG2 7PP
2007-06-19287REGISTERED OFFICE CHANGED ON 19/06/07 FROM: 21 MUSTERS ROAD WEST BRIDGFORD NOTTINGHAM NOTTINGHAMSHIRE NG2 7PP
2007-06-19363aRETURN MADE UP TO 11/04/07; FULL LIST OF MEMBERS
2007-01-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-05-16363(288)DIRECTOR'S PARTICULARS CHANGED
2006-05-16363sRETURN MADE UP TO 11/04/06; FULL LIST OF MEMBERS
2005-10-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-07-02363sRETURN MADE UP TO 11/04/05; FULL LIST OF MEMBERS
2005-01-05RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-12-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-07-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-07-05288aNEW DIRECTOR APPOINTED
2004-06-21169£ IC 30002/18751 29/04/04 £ SR 11251@1=11251
2004-05-18288bDIRECTOR RESIGNED
2004-05-18MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2004-05-12363sRETURN MADE UP TO 11/04/04; FULL LIST OF MEMBERS
2004-05-11395PARTICULARS OF MORTGAGE/CHARGE
2003-12-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-06-12363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2003-06-12363sRETURN MADE UP TO 11/04/03; FULL LIST OF MEMBERS
2003-03-07287REGISTERED OFFICE CHANGED ON 07/03/03 FROM: 61 LOUGHBOROUGH ROAD WEST BRIDGFORD NOTTINGHAM NG2 7LA
2003-01-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-05-29363(288)DIRECTOR'S PARTICULARS CHANGED
2002-05-29363sRETURN MADE UP TO 11/04/02; FULL LIST OF MEMBERS
2002-01-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-04-19363sRETURN MADE UP TO 11/04/01; FULL LIST OF MEMBERS
2000-10-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-05-05363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-05-05363sRETURN MADE UP TO 11/04/00; FULL LIST OF MEMBERS
2000-04-07123NC INC ALREADY ADJUSTED 06/03/00
2000-04-07SRES04£ NC 100000/150000 06/03
1999-10-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CHURCHILL SPECIALIST CONTRACTING 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 CHURCHILL SPECIALIST CONTRACTING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2004-05-11 Outstanding NATIONAL WESTMINSTER BANK PLC
SINGLE DEBENTURE 1994-12-23 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30

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 CHURCHILL SPECIALIST CONTRACTING LIMITED

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

CHURCHILL SPECIALIST CONTRACTING LIMITED owns 1 domain names.

steeplejack.co.uk  

Trademarks
We have not found any records of CHURCHILL SPECIALIST CONTRACTING LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CHURCHILL SPECIALIST CONTRACTING LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Basingstoke and Deane Borough Council 2015-12-31 GBP £2,156 Holding a/cs
Basingstoke and Deane Borough Council 2015-08-31 GBP £180 Holding a/cs
Leicestershire County Council 2015-05-14 GBP £2,190 R & M Mechanical
Ipswich Borough Council 2014-12-29 GBP £8,147 Capital - Specific Works
Leicestershire County Council 2014-03-12 GBP £6,720 R & M Mechanical
Leicestershire County Council 2014-03-12 GBP £6,720 R & M Mechanical
Derby City Council 0000-00-00 GBP £4,784 Premises Costs
Dudley Metropolitan Council 0000-00-00 GBP £1,699
Dudley Metropolitan Council 0000-00-00 GBP £3,433
Dudley Metropolitan Council 0000-00-00 GBP £1,208

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where CHURCHILL SPECIALIST CONTRACTING 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 CHURCHILL SPECIALIST CONTRACTING 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 CHURCHILL SPECIALIST CONTRACTING 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.