Background WavePink WaveYellow Wave

CHURCHLEY BROS.LIMITED (00679618)

CHURCHLEY BROS.LIMITED (00679618) is an active UK company. incorporated on 4 January 1961. with registered office in Solihull. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. CHURCHLEY BROS.LIMITED has been registered for 65 years. Current directors include BEDNALL, Jonathan Albert, EMPSON, Christopher Anthony.

Company Number
00679618
Status
active
Type
ltd
Incorporated
4 January 1961
Age
65 years
Address
Friars Gate 1011 Stratford Road, Solihull, B90 4BN
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BEDNALL, Jonathan Albert, EMPSON, Christopher Anthony
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHURCHLEY BROS.LIMITED

CHURCHLEY BROS.LIMITED is an active company incorporated on 4 January 1961 with the registered office located in Solihull. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. CHURCHLEY BROS.LIMITED was registered 65 years ago.(SIC: 99999)

Status

active

Active since 65 years ago

Company No

00679618

LTD Company

Age

65 Years

Incorporated 4 January 1961

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 6 November 2025 (5 months ago)
Submitted on 6 November 2025 (5 months ago)

Next Due

Due by 20 November 2026
For period ending 6 November 2026
Contact
Address

Friars Gate 1011 Stratford Road Shirley Solihull, B90 4BN,

Previous Addresses

Unit 1B Stratford Court Cranmore Boulevard Solihull B90 4QT United Kingdom
From: 8 July 2016To: 17 June 2024
Imperial Building Bridge Street Abercarn Newport Gwent NP11 4SB
From: 28 August 2014To: 8 July 2016
314 Goring Road Goring-by-Sea Worthing West Sussex BN12 4PE
From: 4 January 1961To: 28 August 2014
Timeline

14 key events • 1961 - 2018

Funding Officers Ownership
Company Founded
Jan 61
Director Left
Jul 10
Director Left
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Loan Cleared
Jun 16
Loan Cleared
Jun 16
Loan Cleared
Jun 16
Director Left
Jun 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Left
Jul 16
Director Left
Nov 18
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

EPWIN SECRETARIES LIMITED

Active
1011 Stratford Road, SolihullB90 4BN
Corporate secretary
Appointed 10 Jun 2016

BEDNALL, Jonathan Albert

Active
1011 Stratford Road, SolihullB90 4BN
Born March 1971
Director
Appointed 10 Jun 2016

EMPSON, Christopher Anthony

Active
1011 Stratford Road, SolihullB90 4BN
Born November 1974
Director
Appointed 10 Jun 2016

CHURCHLEY, John Shirley

Resigned
3 Belloc Road, LittlehamptonBN17 7EY
Secretary
Appointed N/A
Resigned 01 Feb 1997

POWELL, James

Resigned
314 Goring Road, WorthingBN12 4PE
Secretary
Appointed 01 Jan 2003
Resigned 31 May 2013

STARTCO LIMITED

Resigned
18 The Steyne, Bognor RegisPO21 1TP
Corporate secretary
Appointed 01 Feb 1997
Resigned 01 Jan 2003

BROUGH, Paul George

Resigned
Bridge Street, NewportNP11 4SB
Born July 1957
Director
Appointed 04 Aug 2014
Resigned 31 Dec 2015

CHURCHLEY, John Shirley

Resigned
314 Goring Road, WorthingBN12 4PE
Born June 1951
Director
Appointed N/A
Resigned 06 Jul 2010

CHURCHLEY, William Sidney

Resigned
5 Woodland Avenue, WorthingBN13 3AF
Born April 1950
Director
Appointed N/A
Resigned 31 May 1995

DREW, Trevor William

Resigned
37 Beaver Close, HorshamRH12 5GB
Born October 1937
Director
Appointed 22 Nov 1994
Resigned 01 Feb 1996

FOSTER, Geoffrey Philip

Resigned
Stratford Court, SolihullB90 4QT
Born January 1964
Director
Appointed 04 Aug 2014
Resigned 10 Oct 2018

LEWIS, John Kevin

Resigned
Bridge Street, NewportNP11 4SB
Born January 1966
Director
Appointed 04 Aug 2014
Resigned 10 Jun 2016

WHITTLE, Janice

Resigned
Bridge Street, NewportNP11 4SB
Born February 1948
Director
Appointed 15 Jun 2009
Resigned 04 Aug 2014

Persons with significant control

1

Cranmore Boulevard, SolihullB90 4QT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

129

Confirmation Statement With No Updates
6 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2025
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
7 November 2024
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
6 November 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
6 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2024
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
5 November 2024
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
3 October 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 June 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 November 2023
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
6 November 2023
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
18 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 November 2018
TM01Termination of Director
Move Registers To Registered Office Company With New Address
6 November 2018
AD04Change of Accounting Records Location
Accounts With Accounts Type Dormant
19 September 2018
AAAnnual Accounts
Change Person Director Company With Change Date
6 June 2018
CH01Change of Director Details
Confirmation Statement With No Updates
6 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2016
CS01Confirmation Statement
Move Registers To Sail Company With New Address
10 October 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
4 October 2016
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
3 October 2016
AAAnnual Accounts
Change Person Director Company With Change Date
4 August 2016
CH01Change of Director Details
Resolution
22 July 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
20 July 2016
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
14 July 2016
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
8 July 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 June 2016
TM01Termination of Director
Mortgage Satisfy Charge Full
3 June 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 June 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 June 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
1 December 2015
AR01AR01
Accounts With Accounts Type Small
6 July 2015
AAAnnual Accounts
Auditors Resignation Company
23 January 2015
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
1 December 2014
AR01AR01
Accounts With Accounts Type Small
9 October 2014
AAAnnual Accounts
Auditors Resignation Company
9 October 2014
AUDAUD
Termination Director Company With Name Termination Date
28 August 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
28 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 August 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
28 August 2014
AD01Change of Registered Office Address
Change Person Director Company With Change Date
5 August 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 November 2013
AR01AR01
Accounts With Accounts Type Small
7 October 2013
AAAnnual Accounts
Termination Secretary Company With Name
1 July 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
6 December 2012
AR01AR01
Accounts With Accounts Type Small
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2011
AR01AR01
Accounts With Accounts Type Small
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2011
AR01AR01
Accounts With Accounts Type Small
27 September 2010
AAAnnual Accounts
Termination Director Company With Name
21 July 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 January 2010
AR01AR01
Change Person Secretary Company With Change Date
8 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Accounts With Accounts Type Small
5 November 2009
AAAnnual Accounts
Legacy
26 June 2009
288aAppointment of Director or Secretary
Legacy
22 December 2008
363aAnnual Return
Accounts With Accounts Type Small
30 October 2008
AAAnnual Accounts
Legacy
4 January 2008
363aAnnual Return
Accounts With Accounts Type Small
2 November 2007
AAAnnual Accounts
Legacy
17 November 2006
363aAnnual Return
Accounts With Accounts Type Small
2 November 2006
AAAnnual Accounts
Legacy
2 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 2005
AAAnnual Accounts
Legacy
6 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 October 2004
AAAnnual Accounts
Legacy
22 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 September 2003
AAAnnual Accounts
Legacy
7 February 2003
288bResignation of Director or Secretary
Legacy
7 February 2003
288aAppointment of Director or Secretary
Legacy
11 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 July 2002
AAAnnual Accounts
Resolution
1 February 2002
RESOLUTIONSResolutions
Legacy
19 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 October 2001
AAAnnual Accounts
Legacy
2 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 August 2000
AAAnnual Accounts
Legacy
7 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 1999
AAAnnual Accounts
Legacy
25 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 1998
AAAnnual Accounts
Legacy
22 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 1997
AAAnnual Accounts
Legacy
17 February 1997
288aAppointment of Director or Secretary
Legacy
22 January 1997
363sAnnual Return (shuttle)
Legacy
4 June 1996
288288
Accounts With Accounts Type Small
4 June 1996
AAAnnual Accounts
Legacy
25 January 1996
225(1)225(1)
Legacy
10 November 1995
363sAnnual Return (shuttle)
Legacy
28 June 1995
288288
Accounts With Accounts Type Small
19 January 1995
AAAnnual Accounts
Legacy
14 December 1994
288288
Legacy
16 November 1994
363sAnnual Return (shuttle)
Legacy
9 December 1993
403aParticulars of Charge Subject to s859A
Legacy
25 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 November 1993
AAAnnual Accounts
Legacy
3 August 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
2 February 1993
AAAnnual Accounts
Legacy
30 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 January 1992
AAAnnual Accounts
Legacy
10 December 1991
363b363b
Legacy
24 January 1991
288288
Legacy
27 November 1990
363363
Accounts With Accounts Type Full
26 October 1990
AAAnnual Accounts
Legacy
9 January 1990
363363
Accounts With Accounts Type Full
28 November 1989
AAAnnual Accounts
Legacy
13 January 1989
363363
Accounts With Accounts Type Full
9 December 1988
AAAnnual Accounts
Legacy
18 January 1988
363363
Accounts With Accounts Type Full
23 December 1987
AAAnnual Accounts
Legacy
24 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
30 December 1986
AAAnnual Accounts
Legacy
1 May 1986
287Change of Registered Office
Incorporation Company
4 January 1961
NEWINCIncorporation