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

CHURCHILL RECOVERY SOLUTIONS LTD.

C/O PM+M FIRST FLOOR, SANDRINGHAM HOUSE, , HOLLINS BROOK PARK, PILSWORTH ROAD, BURY, LANCASHIRE, BL9 8RN,
Company Registration Number
04785274
Private Limited Company
Active

Company Overview

About Churchill Recovery Solutions Ltd.
CHURCHILL RECOVERY SOLUTIONS LTD. was founded on 2003-06-03 and has its registered office in Bury. The organisation's status is listed as "Active". Churchill Recovery Solutions Ltd. 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 RECOVERY SOLUTIONS LTD.
 
Legal Registered Office
C/O PM+M FIRST FLOOR, SANDRINGHAM HOUSE
, HOLLINS BROOK PARK, PILSWORTH ROAD
BURY
LANCASHIRE
BL9 8RN
Other companies in BB4
 
Filing Information
Company Number 04785274
Company ID Number 04785274
Date formed 2003-06-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 03/06/2016
Return next due 01/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB803367346  
Last Datalog update: 2023-11-06 14:24:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHURCHILL RECOVERY SOLUTIONS LTD.
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 RECOVERY SOLUTIONS LTD.

Current Directors
Officer Role Date Appointed
JOHN CHAPMAN
Director 2015-01-02
IAN PATRICK ROONEY
Director 2012-07-13
Previous Officers
Officer Role Date Appointed Date Resigned
BYRON JAMES CRELLIN
Director 2008-09-01 2014-05-12
KEITH HULSE
Director 2009-06-11 2009-10-02
GEOFFREY HOWARD
Company Secretary 2006-02-01 2009-06-11
GEOFFREY HOWARD
Director 2006-02-01 2009-06-11
JASON EDWARD BRIERLEY
Director 2008-05-01 2008-12-15
EDWARD STEWART VANN
Director 2007-06-03 2008-08-01
JOHN DUNLEAVY
Director 2006-02-01 2006-08-31
JACQUELINE DE PLEDGE
Company Secretary 2003-06-03 2006-01-31
IDREES DE PLEDGE
Director 2003-06-03 2006-01-31
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2003-06-03 2003-06-03
COMPANY DIRECTORS LIMITED
Nominated Director 2003-06-03 2003-06-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN CHAPMAN J.M. CHAPMAN LTD Director 2011-10-10 CURRENT 2011-10-10 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
2023-10-1831/01/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-13CONFIRMATION STATEMENT MADE ON 03/06/23, WITH UPDATES
2023-01-11REGISTERED OFFICE CHANGED ON 11/01/23 FROM C/O Pm+M Waterfold House Waterfold Business Park Bury Lancashire BL9 7BR England
2023-01-11Director's details changed for Mr John Chapman on 2023-01-11
2022-10-19AA31/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-14CS01CONFIRMATION STATEMENT MADE ON 03/06/22, WITH UPDATES
2021-08-17AA31/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-14CS01CONFIRMATION STATEMENT MADE ON 03/06/21, WITH UPDATES
2021-02-09CH01Director's details changed for Mr John Chapman on 2021-02-08
2021-02-09PSC04Change of details for Mr Ian Patrick Rooney as a person with significant control on 2021-02-08
2021-02-08AD01REGISTERED OFFICE CHANGED ON 08/02/21 FROM St Crispin House St Crispin Way Haslingden Rossendale Lancashire BB4 4PW
2020-06-11CS01CONFIRMATION STATEMENT MADE ON 03/06/20, WITH UPDATES
2020-03-12AA31/01/20 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-19CS01CONFIRMATION STATEMENT MADE ON 03/06/19, WITH UPDATES
2019-05-28AA31/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-03AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 047852740002
2018-06-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-06-11LATEST SOC11/06/18 STATEMENT OF CAPITAL;GBP 100
2018-06-11CS01CONFIRMATION STATEMENT MADE ON 03/06/18, WITH UPDATES
2017-06-26AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-08LATEST SOC08/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-08CS01CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES
2017-06-08CS01CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES
2016-08-01AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-28LATEST SOC28/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-28LATEST SOC28/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-28AR0103/06/16 ANNUAL RETURN FULL LIST
2015-09-30AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-09LATEST SOC09/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-09AR0103/06/15 ANNUAL RETURN FULL LIST
2015-01-05AP01DIRECTOR APPOINTED MR JOHN CHAPMAN
2014-10-22AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-16LATEST SOC16/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-16AR0103/06/14 ANNUAL RETURN FULL LIST
2014-06-02TM01APPOINTMENT TERMINATED, DIRECTOR BYRON CRELLIN
2013-07-25AR0103/06/13 ANNUAL RETURN FULL LIST
2013-06-12AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-10AA31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-13AP01DIRECTOR APPOINTED MR IAN PATRICK ROONEY
2012-06-11AR0103/06/12 ANNUAL RETURN FULL LIST
2011-07-12AR0103/06/11 ANNUAL RETURN FULL LIST
2011-05-05AA31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-18MG01Particulars of a mortgage or charge / charge no: 1
2010-08-02AR0103/06/10 ANNUAL RETURN FULL LIST
2010-07-12AA31/01/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-15TM01APPOINTMENT TERMINATED, DIRECTOR KEITH HULSE
2009-09-07AA31/01/09 TOTAL EXEMPTION SMALL
2009-08-10363aRETURN MADE UP TO 03/06/09; FULL LIST OF MEMBERS
2009-08-10287REGISTERED OFFICE CHANGED ON 10/08/2009 FROM UNIT 21 CHADKIRK BUSINESS PARK CHADKIRK ROMILEY STOCKPORT SK6 3NE
2009-07-20288aDIRECTOR APPOINTED KEITH HULSE
2009-07-13288bAPPOINTMENT TERMINATED SECRETARY GEOFFREY HOWARD
2009-07-13288bAPPOINTMENT TERMINATED DIRECTOR GEOFFREY HOWARD
2008-12-17288bAPPOINTMENT TERMINATED DIRECTOR JASON BRIERLEY
2008-11-28AA31/01/08 TOTAL EXEMPTION SMALL
2008-11-27363aRETURN MADE UP TO 03/06/08; FULL LIST OF MEMBERS
2008-11-20288aDIRECTOR APPOINTED BYRON JAMES CRELLIN
2008-10-15288bAPPOINTMENT TERMINATED DIRECTOR EDWARD VANN
2008-09-02288aDIRECTOR APPOINTED JASON EDWARD BRIERLEY
2007-12-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-07-11288aNEW DIRECTOR APPOINTED
2007-07-11363sRETURN MADE UP TO 03/06/07; FULL LIST OF MEMBERS
2007-03-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-09-18288bDIRECTOR RESIGNED
2006-09-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2006-08-08363(287)REGISTERED OFFICE CHANGED ON 08/08/06
2006-08-08363sRETURN MADE UP TO 03/06/06; FULL LIST OF MEMBERS
2006-06-12287REGISTERED OFFICE CHANGED ON 12/06/06 FROM: C/O FFT REEDHAM HOUSE 31 KING STREET WEST MANCHESTER M3 2PJ
2006-03-08288bDIRECTOR RESIGNED
2006-02-10288bSECRETARY RESIGNED
2006-02-10288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-02-10288aNEW DIRECTOR APPOINTED
2005-06-13363(287)REGISTERED OFFICE CHANGED ON 13/06/05
2005-06-13363sRETURN MADE UP TO 03/06/05; FULL LIST OF MEMBERS
2005-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04
2004-10-12225ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/01/04
2004-10-12287REGISTERED OFFICE CHANGED ON 12/10/04 FROM: 5-7 NEW ROAD, RADCLIFFE MANCHESTER LANCASHIRE M26 1LS
2004-10-1288(2)RAD 28/01/04--------- £ SI 99@1
2004-09-22363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-09-22363sRETURN MADE UP TO 03/06/04; FULL LIST OF MEMBERS
2003-06-30CERTNMCOMPANY NAME CHANGED CHURCHILL RECOVERY SERVICES LIMI TED CERTIFICATE ISSUED ON 30/06/03
2003-06-14288bDIRECTOR RESIGNED
2003-06-14288aNEW SECRETARY APPOINTED
2003-06-14288bSECRETARY RESIGNED
2003-06-14288aNEW DIRECTOR APPOINTED
2003-06-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CHURCHILL RECOVERY SOLUTIONS LTD. 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 RECOVERY SOLUTIONS LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-11-18 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-01-31
Annual Accounts
2015-01-31
Annual Accounts
2016-01-31
Annual Accounts
2017-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31
Annual Accounts
2022-01-31

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 CHURCHILL RECOVERY SOLUTIONS LTD.

Intangible Assets
Patents
We have not found any records of CHURCHILL RECOVERY SOLUTIONS LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for CHURCHILL RECOVERY SOLUTIONS LTD.
Trademarks
We have not found any records of CHURCHILL RECOVERY SOLUTIONS LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHURCHILL RECOVERY SOLUTIONS LTD.. 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 (82990 - Other business support service activities n.e.c.) as CHURCHILL RECOVERY SOLUTIONS LTD. are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
Business rates information was found for CHURCHILL RECOVERY SOLUTIONS LTD. for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
SUITE 118 PORTAL BUSNIESS CENTRE DALLAM COURT DALLAM LANE WARRINGTON WA2 7LT 5,500

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHURCHILL RECOVERY SOLUTIONS LTD. 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 RECOVERY SOLUTIONS LTD. 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.