Background WavePink WaveYellow Wave

CHURCHILL HERITAGE LIMITED(THE) (01868090)

CHURCHILL HERITAGE LIMITED(THE) (01868090) is an active UK company. incorporated on 3 December 1984. with registered office in Edenbridge. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CHURCHILL HERITAGE LIMITED(THE) has been registered for 41 years. Current directors include CHURCHILL, John Gerard Averell Spencer, CHURCHILL, Randolph Leonard Spencer.

Company Number
01868090
Status
active
Type
ltd
Incorporated
3 December 1984
Age
41 years
Address
Crockham Grange Pootings Road, Edenbridge, TN8 6SA
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CHURCHILL, John Gerard Averell Spencer, CHURCHILL, Randolph Leonard Spencer
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHURCHILL HERITAGE LIMITED(THE)

CHURCHILL HERITAGE LIMITED(THE) is an active company incorporated on 3 December 1984 with the registered office located in Edenbridge. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CHURCHILL HERITAGE LIMITED(THE) was registered 41 years ago.(SIC: 82990)

Status

active

Active since 41 years ago

Company No

01868090

LTD Company

Age

41 Years

Incorporated 3 December 1984

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 7 May 2025 (10 months ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026

Previous Company Names

BOXFAST LIMITED
From: 3 December 1984To: 26 July 1985
Contact
Address

Crockham Grange Pootings Road Crockham Hill Edenbridge, TN8 6SA,

Previous Addresses

Unity Chambers 34 High East Street Dorchester Dorset DT1 1HA
From: 3 December 1984To: 9 January 2015
Timeline

3 key events • 2010 - 2021

Funding Officers Ownership
Director Joined
Jul 10
Director Joined
Dec 21
Director Left
Dec 21
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

CHURCHILL, Randolph Leonard Spencer

Active
Crockham Grange Pootings Road, EdenbridgeTN8 6SA
Secretary
Appointed N/A

CHURCHILL, John Gerard Averell Spencer

Active
Inmarsh Lane, MelkshamSN12 6RX
Born August 1975
Director
Appointed 30 Nov 2021

CHURCHILL, Randolph Leonard Spencer

Active
Pootings Road, EdenbridgeTN8 6SA
Born January 1965
Director
Appointed 05 Jul 2010

CHURCHILL, Mary Caroline

Resigned
Squerryes Lodge, WesterhamTN16 1SJ
Secretary
Appointed N/A
Resigned 30 Apr 1992

CHURCHILL, Henry Winston Spencer

Resigned
Fair Down, Vernam DeanSP11 0EL
Born May 1913
Director
Appointed N/A
Resigned 01 Jul 1998

CHURCHILL, Mary Caroline

Resigned
Ware House, Lyme RegisDT7 3RH
Born January 1940
Director
Appointed 30 May 1996
Resigned 30 Nov 2021

CHURCHILL, Mary Caroline

Resigned
Squerryes Lodge, WesterhamTN16 1SJ
Born January 1940
Director
Appointed N/A
Resigned 30 May 1996

Persons with significant control

3

The Honourable Emma Mary Soames

Active
Pootings Road, EdenbridgeTN8 6SA
Born September 1949

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Miss Charlotte Dunn

Active
Pootings Road, EdenbridgeTN8 6SA
Born October 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mrs Judith Margaret Hooper

Active
Pootings Road, EdenbridgeTN8 6SA
Born May 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

96

Accounts With Accounts Type Total Exemption Full
18 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
14 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 April 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
11 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 March 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
12 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
9 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
22 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
9 January 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
7 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
12 July 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 May 2010
AR01AR01
Change Person Director Company With Change Date
6 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 July 2009
AAAnnual Accounts
Legacy
6 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
26 August 2008
AAAnnual Accounts
Legacy
14 May 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 September 2007
AAAnnual Accounts
Legacy
14 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 October 2006
AAAnnual Accounts
Legacy
15 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
14 June 2005
AAAnnual Accounts
Legacy
16 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
15 June 2004
AAAnnual Accounts
Legacy
9 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 June 2003
AAAnnual Accounts
Legacy
11 June 2003
363sAnnual Return (shuttle)
Legacy
29 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
16 April 2002
AAAnnual Accounts
Legacy
4 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 June 2001
AAAnnual Accounts
Accounts With Accounts Type Full
25 May 2000
AAAnnual Accounts
Legacy
15 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 May 1999
AAAnnual Accounts
Legacy
4 May 1999
363sAnnual Return (shuttle)
Legacy
16 July 1998
288bResignation of Director or Secretary
Legacy
14 July 1998
288aAppointment of Director or Secretary
Legacy
6 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 March 1998
AAAnnual Accounts
Accounts With Accounts Type Full
20 October 1997
AAAnnual Accounts
Legacy
3 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 October 1996
AAAnnual Accounts
Legacy
9 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 1995
AAAnnual Accounts
Auditors Resignation Company
20 October 1995
AUDAUD
Legacy
20 June 1995
363sAnnual Return (shuttle)
Legacy
31 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 May 1994
AAAnnual Accounts
Legacy
21 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 May 1993
AAAnnual Accounts
Legacy
27 May 1992
88(2)R88(2)R
Legacy
27 May 1992
363sAnnual Return (shuttle)
Legacy
27 May 1992
288288
Legacy
27 May 1992
288288
Accounts With Accounts Type Full
15 May 1992
AAAnnual Accounts
Legacy
10 June 1991
287Change of Registered Office
Accounts With Accounts Type Full
20 May 1991
AAAnnual Accounts
Legacy
20 May 1991
363aAnnual Return
Legacy
25 July 1990
363363
Accounts With Accounts Type Full
28 June 1990
AAAnnual Accounts
Legacy
28 June 1990
363363
Accounts With Accounts Type Full
31 July 1989
AAAnnual Accounts
Legacy
31 July 1989
363363
Accounts With Accounts Type Full
20 July 1988
AAAnnual Accounts
Legacy
20 July 1988
363363
Legacy
8 February 1988
287Change of Registered Office
Legacy
8 February 1988
363363
Accounts With Accounts Type Full
4 November 1987
AAAnnual Accounts
Accounts With Accounts Type Full
4 March 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
6 August 1986
363363
Legacy
16 July 1986
225(1)225(1)