Background WavePink WaveYellow Wave

CHARLES CHURCH VILLAGE HERITAGE PLC (02395478)

CHARLES CHURCH VILLAGE HERITAGE PLC (02395478) is an active UK company. incorporated on 15 June 1989. with registered office in York. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. CHARLES CHURCH VILLAGE HERITAGE PLC has been registered for 36 years. Current directors include NICHOLS, Julia, SMITH, Michael John.

Company Number
02395478
Status
active
Type
plc
Incorporated
15 June 1989
Age
36 years
Address
Persimmon House, York, YO19 4FE
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
NICHOLS, Julia, SMITH, Michael John
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHARLES CHURCH VILLAGE HERITAGE PLC

CHARLES CHURCH VILLAGE HERITAGE PLC is an active company incorporated on 15 June 1989 with the registered office located in York. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. CHARLES CHURCH VILLAGE HERITAGE PLC was registered 36 years ago.(SIC: 99999)

Status

active

Active since 36 years ago

Company No

02395478

PLC Company

Age

36 Years

Incorporated 15 June 1989

Size

N/A

Accounts

ARD: 31/12

Up to Date

3 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 6 November 2025 (4 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

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

Persimmon House Fulford York, YO19 4FE,

Timeline

17 key events • 1989 - 2022

Funding Officers Ownership
Company Founded
Jun 89
Director Left
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Left
May 13
Director Joined
May 13
Director Left
May 16
Director Joined
May 16
Director Joined
Oct 16
Director Left
Oct 16
Director Left
Jan 19
Director Left
Sept 20
Director Joined
Oct 21
Director Left
Oct 21
Director Joined
Jan 22
Director Left
Jan 22
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

3 Active
30 Resigned

DAVISON, Tracy Lazelle

Active
Persimmon House, YorkYO19 4FE
Secretary
Appointed 20 Jul 2001

NICHOLS, Julia

Active
Fulford, YorkYO19 4FE
Born December 1974
Director
Appointed 30 Sept 2021

SMITH, Michael John

Active
Fulford, YorkYO19 4FE
Born January 1975
Director
Appointed 14 Jan 2022

BAK, Paul Mario

Resigned
Greenacres August Lane, GuildfordGU5 9DP
Secretary
Appointed 15 Oct 1992
Resigned 30 Sept 1996

BROADBENT, Walter Louis Farndon

Resigned
Highfield 112 Worlebury Hill Road, Weston Super MareBS22 9TG
Secretary
Appointed 30 Sept 1996
Resigned 22 Jan 1999

BROWN, Ian

Resigned
56 Amis Avenue, AddlestoneKT15 3TQ
Secretary
Appointed N/A
Resigned 15 Oct 1992

GARNER, Laurence Edwin

Resigned
Winfields Station Road, StockbridgeS020 6AL
Secretary
Appointed 22 Jan 1999
Resigned 18 May 2001

GREWER, Geoffrey

Resigned
Askham House 129 Main Street, YorkYO23 3QS
Secretary
Appointed 18 May 2001
Resigned 20 Jul 2001

BAK, Paul Mario

Resigned
Greenacres August Lane, GuildfordGU5 9DP
Born October 1955
Director
Appointed N/A
Resigned 30 Sept 1996

BASELEY, Stewart Antony

Resigned
Low Wood, WindleshamGU20 6LX
Born November 1958
Director
Appointed N/A
Resigned 26 Jun 1998

BROADBENT, Walter Louis Farndon

Resigned
Highfield 112 Worlebury Hill Road, Weston Super MareBS22 9TG
Born February 1963
Director
Appointed 01 Sept 1996
Resigned 22 Jan 1999

CALVERT, Andrew Richard John

Resigned
The Counting House, BathBA1 5SP
Born September 1951
Director
Appointed 31 May 1996
Resigned 27 Aug 1998

CHURCH, Susanna Bridgette

Resigned
Roundwood, WinchesterSO21 2BA
Born October 1943
Director
Appointed N/A
Resigned 08 Feb 1994

CORDY, Richard Miles

Resigned
1 Saint Margaret Drive, EpsomKT18 7LB
Born March 1958
Director
Appointed 02 Oct 2000
Resigned 14 Jun 2001

FAIRBURN, Jeffrey

Resigned
Persimmon House, YorkYO19 4FE
Born May 1966
Director
Appointed 01 Jan 2010
Resigned 31 Dec 2018

FARLEY, Michael Peter

Resigned
Fulford, YorkYO19 4FE
Born June 1953
Director
Appointed 01 Jan 2010
Resigned 18 Apr 2013

FINLAY, Richard Anthony

Resigned
Flintstones St Leonards Hill, WindsorSL4 4AT
Born November 1946
Director
Appointed N/A
Resigned 01 Sept 1991

FRANCIS, Gerald Neil

Resigned
Persimmon House, YorkYO19 4FE
Born May 1956
Director
Appointed 01 Jan 2010
Resigned 30 Sept 2016

FRANCIS, Gerald Neil

Resigned
48 Greenfield Park Drive, YorkYO31 1JB
Born May 1956
Director
Appointed 01 May 2002
Resigned 29 Dec 2006

GARNER, Laurence Edwin

Resigned
Winfields Station Road, StockbridgeS020 6AL
Born March 1947
Director
Appointed 22 Jan 1999
Resigned 01 Oct 2001

GREENAWAY, Nigel Peter

Resigned
Persimmon House, YorkYO19 4FE
Born May 1960
Director
Appointed 18 Apr 2013
Resigned 30 Apr 2016

GREWER, Geoffrey

Resigned
Askham House 129 Main Street, YorkYO23 3QS
Born April 1942
Director
Appointed 19 Mar 2001
Resigned 01 May 2002

JENKINSON, David

Resigned
Fulford, YorkYO19 4FE
Born September 1967
Director
Appointed 01 May 2016
Resigned 20 Sept 2020

KILLORAN, Michael Hugh

Resigned
Persimmon House, YorkYO19 4FE
Born March 1961
Director
Appointed 19 Mar 2001
Resigned 14 Jan 2022

LOW, John David

Resigned
Watermead House, Cookham DeanSL6 9TR
Born August 1944
Director
Appointed 28 Oct 1999
Resigned 01 Jun 2001

SCREGG, Nicholas Robert

Resigned
Knapp House, FarnhamGU10 5TJ
Born March 1955
Director
Appointed N/A
Resigned 31 Dec 1994

SMITH, David John

Resigned
8 Claverton Drive, BathBA2 7AJ
Born April 1958
Director
Appointed 27 Aug 1998
Resigned 19 Mar 2001

SMITH, Nicholas Howard

Resigned
4 Wyvern Place, WarnhamRH12 3QU
Born February 1957
Director
Appointed 23 Feb 1995
Resigned 11 May 2001

STENHOUSE, Richard Paul, Mr

Resigned
Fulford, YorkYO19 4FE
Born January 1971
Director
Appointed 30 Sept 2016
Resigned 30 Sept 2021

WATT, Stephen

Resigned
Hayley Green Farm, WarfieldRG42 6BN
Born March 1957
Director
Appointed 05 Jun 2001
Resigned 31 Dec 2003

WEBB, Dennis Michael

Resigned
The Coach House, BristolBS18 4DN
Born February 1940
Director
Appointed 31 May 1996
Resigned 28 Oct 1999

WHITE, John

Resigned
Persimmon House, YorkYO19 4FE
Born March 1951
Director
Appointed 05 Jun 2001
Resigned 31 Dec 2009

WOOD, John Meredyth

Resigned
4 Liverpool Road, Kingston Upon ThamesKT2 7SZ
Born May 1947
Director
Appointed N/A
Resigned 31 Dec 1998

Persons with significant control

1

Fulford, YorkYO19 4FE

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

174

Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 June 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
26 January 2022
AP01Appointment of Director
Confirmation Statement With No Updates
9 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
20 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 September 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
16 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 June 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 January 2019
TM01Termination of Director
Confirmation Statement With Updates
15 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 October 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
15 July 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
17 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 October 2015
AR01AR01
Accounts With Accounts Type Dormant
25 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2014
AR01AR01
Change Person Director Company With Change Date
4 July 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
24 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2013
AR01AR01
Accounts With Accounts Type Dormant
17 June 2013
AAAnnual Accounts
Appoint Person Director Company With Name
9 May 2013
AP01Appointment of Director
Termination Director Company With Name
3 May 2013
TM01Termination of Director
Change Person Director Company With Change Date
26 October 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
26 October 2012
AR01AR01
Accounts With Accounts Type Dormant
21 June 2012
AAAnnual Accounts
Change Person Director Company With Change Date
10 April 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 October 2011
AR01AR01
Accounts With Accounts Type Dormant
6 July 2011
AAAnnual Accounts
Change Person Director Company With Change Date
8 March 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 October 2010
AR01AR01
Accounts With Accounts Type Dormant
23 June 2010
AAAnnual Accounts
Change Person Director Company With Change Date
19 February 2010
CH01Change of Director Details
Appoint Person Director Company With Name
13 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
13 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
7 January 2010
AP01Appointment of Director
Termination Director Company With Name
5 January 2010
TM01Termination of Director
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 November 2009
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
26 October 2009
AR01AR01
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
28 July 2009
AAAnnual Accounts
Legacy
5 June 2009
288cChange of Particulars
Legacy
28 October 2008
363aAnnual Return
Accounts With Accounts Type Dormant
9 July 2008
AAAnnual Accounts
Legacy
23 May 2008
288cChange of Particulars
Legacy
9 October 2007
363aAnnual Return
Accounts With Accounts Type Dormant
29 July 2007
AAAnnual Accounts
Legacy
12 February 2007
288bResignation of Director or Secretary
Legacy
20 October 2006
363aAnnual Return
Accounts With Accounts Type Dormant
26 July 2006
AAAnnual Accounts
Legacy
3 February 2006
288cChange of Particulars
Legacy
14 October 2005
363aAnnual Return
Accounts With Accounts Type Dormant
19 July 2005
AAAnnual Accounts
Legacy
27 October 2004
363aAnnual Return
Accounts With Accounts Type Dormant
27 May 2004
AAAnnual Accounts
Legacy
20 February 2004
288bResignation of Director or Secretary
Legacy
27 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 July 2003
AAAnnual Accounts
Legacy
24 February 2003
288cChange of Particulars
Legacy
16 October 2002
363aAnnual Return
Legacy
10 September 2002
288cChange of Particulars
Accounts With Accounts Type Dormant
14 June 2002
AAAnnual Accounts
Legacy
21 May 2002
288bResignation of Director or Secretary
Legacy
21 May 2002
288aAppointment of Director or Secretary
Legacy
7 January 2002
225Change of Accounting Reference Date
Legacy
29 October 2001
363sAnnual Return (shuttle)
Legacy
4 October 2001
288bResignation of Director or Secretary
Legacy
3 August 2001
288cChange of Particulars
Legacy
2 August 2001
288cChange of Particulars
Legacy
30 July 2001
288bResignation of Director or Secretary
Legacy
30 July 2001
288aAppointment of Director or Secretary
Legacy
24 July 2001
288cChange of Particulars
Legacy
12 July 2001
288aAppointment of Director or Secretary
Legacy
29 June 2001
288aAppointment of Director or Secretary
Legacy
25 June 2001
288bResignation of Director or Secretary
Legacy
11 June 2001
288bResignation of Director or Secretary
Legacy
30 May 2001
288aAppointment of Director or Secretary
Legacy
29 May 2001
287Change of Registered Office
Legacy
29 May 2001
288bResignation of Director or Secretary
Legacy
22 May 2001
288bResignation of Director or Secretary
Legacy
13 April 2001
288aAppointment of Director or Secretary
Legacy
13 April 2001
288aAppointment of Director or Secretary
Legacy
13 April 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 February 2001
AAAnnual Accounts
Legacy
30 October 2000
363sAnnual Return (shuttle)
Legacy
27 October 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 January 2000
AAAnnual Accounts
Legacy
4 November 1999
288aAppointment of Director or Secretary
Legacy
4 November 1999
288bResignation of Director or Secretary
Legacy
2 November 1999
363aAnnual Return
Legacy
10 March 1999
288aAppointment of Director or Secretary
Legacy
10 March 1999
288aAppointment of Director or Secretary
Legacy
10 March 1999
288bResignation of Director or Secretary
Legacy
10 March 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 February 1999
AAAnnual Accounts
Legacy
24 December 1998
288cChange of Particulars
Legacy
30 October 1998
363aAnnual Return
Legacy
23 September 1998
288aAppointment of Director or Secretary
Legacy
23 September 1998
288bResignation of Director or Secretary
Legacy
8 July 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 February 1998
AAAnnual Accounts
Legacy
10 December 1997
288cChange of Particulars
Legacy
29 October 1997
363aAnnual Return
Legacy
16 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 1997
AAAnnual Accounts
Legacy
17 December 1996
288cChange of Particulars
Legacy
29 November 1996
288bResignation of Director or Secretary
Legacy
29 November 1996
288aAppointment of Director or Secretary
Legacy
29 November 1996
288aAppointment of Director or Secretary
Legacy
4 September 1996
363sAnnual Return (shuttle)
Legacy
27 June 1996
288288
Legacy
22 June 1996
288288
Legacy
22 June 1996
288288
Legacy
22 June 1996
287Change of Registered Office
Legacy
5 June 1996
225Change of Accounting Reference Date
Accounts With Accounts Type Full
29 March 1996
AAAnnual Accounts
Legacy
21 June 1995
363sAnnual Return (shuttle)
Legacy
5 April 1995
288288
Accounts With Accounts Type Full
16 March 1995
AAAnnual Accounts
Legacy
24 January 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
8 July 1994
395Particulars of Mortgage or Charge
Resolution
27 June 1994
RESOLUTIONSResolutions
Legacy
6 June 1994
363sAnnual Return (shuttle)
Legacy
20 May 1994
395Particulars of Mortgage or Charge
Legacy
4 March 1994
288288
Accounts With Accounts Type Full
24 February 1994
AAAnnual Accounts
Legacy
8 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 April 1993
AAAnnual Accounts
Resolution
9 March 1993
RESOLUTIONSResolutions
Legacy
27 October 1992
288288
Legacy
21 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 February 1992
AAAnnual Accounts
Accounts With Accounts Type Full
25 February 1992
AAAnnual Accounts
Legacy
15 February 1992
363aAnnual Return
Legacy
15 February 1992
363aAnnual Return
Legacy
15 February 1992
225(1)225(1)
Legacy
7 February 1992
288288
Legacy
1 October 1991
288288
Resolution
20 September 1991
RESOLUTIONSResolutions
Resolution
17 September 1991
RESOLUTIONSResolutions
Legacy
10 September 1991
395Particulars of Mortgage or Charge
Legacy
20 March 1991
288288
Legacy
15 March 1991
288288
Legacy
15 March 1991
288288
Legacy
13 March 1991
288288
Legacy
13 March 1991
288288
Legacy
7 November 1990
288288
Legacy
20 July 1989
288288
Legacy
20 July 1989
288288
Legacy
20 July 1989
288288
Legacy
20 July 1989
287Change of Registered Office
Legacy
27 June 1989
88(2)R88(2)R
Certificate Authorisation To Commence Business Borrow
19 June 1989
CERT8CERT8
Application To Commence Business
19 June 1989
117117
Incorporation Company
15 June 1989
NEWINCIncorporation