Background WavePink WaveYellow Wave

E J CHURCHILL LIMITED (02421354)

E J CHURCHILL LIMITED (02421354) is an active UK company. incorporated on 11 September 1989. with registered office in High Wycombe. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. E J CHURCHILL LIMITED has been registered for 36 years. Current directors include DASHWOOD, Edward John Francis, Sir, FENWICK, Robert William John.

Company Number
02421354
Status
active
Type
ltd
Incorporated
11 September 1989
Age
36 years
Address
West Wycombe Park Office, High Wycombe, HP14 3AJ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
DASHWOOD, Edward John Francis, Sir, FENWICK, Robert William John
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

E J CHURCHILL LIMITED

E J CHURCHILL LIMITED is an active company incorporated on 11 September 1989 with the registered office located in High Wycombe. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs. E J CHURCHILL LIMITED was registered 36 years ago.(SIC: 93120)

Status

active

Active since 36 years ago

Company No

02421354

LTD Company

Age

36 Years

Incorporated 11 September 1989

Size

N/A

Accounts

ARD: 31/3

Up to Date

7 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 December 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 13 September 2025 (8 months ago)
Submitted on 16 September 2025 (8 months ago)

Next Due

Due by 27 September 2026
For period ending 13 September 2026

Previous Company Names

WHARF CENTRE LIMITED
From: 21 September 2021To: 21 September 2021
E J CHURCHILL GROUP LTD.
From: 13 March 2003To: 21 September 2021
EJ CHURCHILL UK LIMITED
From: 11 February 2003To: 13 March 2003
WEST WYCOMBE SHOOTING GROUND LIMITED
From: 27 October 1989To: 11 February 2003
WORKCHECK LIMITED
From: 11 September 1989To: 27 October 1989
Contact
Address

West Wycombe Park Office West Wycombe High Wycombe, HP14 3AJ,

Previous Addresses

Greenway House Sugarswell Business Park Shenington Banbury Oxon OX15 6HW
From: 11 September 1989To: 20 February 2020
Timeline

7 key events • 1989 - 2023

Funding Officers Ownership
Company Founded
Sept 89
Funding Round
May 15
Share Issue
May 15
Share Buyback
Jul 17
Capital Reduction
Jun 21
Owner Exit
Sept 22
Funding Round
Dec 23
5
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

DASHWOOD, Lucinda Nell, Lady

Active
West Wycombe, High WycombeHP14 3AJ
Secretary
Appointed 04 Apr 2008

DASHWOOD, Edward John Francis, Sir

Active
West Wycombe, High WycombeHP14 3AJ
Born September 1964
Director
Appointed N/A

FENWICK, Robert William John

Active
West Wycombe, High WycombeHP14 3AJ
Born January 1979
Director
Appointed 04 Apr 2008

CHRISTINE EMMA, Osborne

Resigned
Milcombe House, BanburyOX15 4RQ
Secretary
Appointed 31 Jul 2005
Resigned 04 Apr 2008

OSBORNE, John Mark

Resigned
Sands Barn House, BanburyOX15 4JQ
Secretary
Appointed N/A
Resigned 31 Jul 2005

ABBOT, John Jason

Resigned
Wallbottom Farm, StokenchurchHP14 3TQ
Born April 1948
Director
Appointed N/A
Resigned 25 Oct 1995

DASHWOOD, Francis John Vernon Hereward, Sir

Resigned
West Wycombe Park, High WycombeHP14 3AJ
Born August 1925
Director
Appointed N/A
Resigned 09 Mar 2000

DENNY, Stephen Paul

Resigned
2 Stockings Cottage Fryers Farm Lane, High WycombeHP14 3NJ
Born June 1957
Director
Appointed 24 Jan 1996
Resigned 11 Dec 1997

OSBORNE, Christine Emma

Resigned
Milcombe House, BanburyOX15 4RQ
Born February 1967
Director
Appointed 01 Apr 2003
Resigned 30 Apr 2008

OSBORNE, John Mark

Resigned
Milcombe House, BanburyOX15 4RQ
Born June 1953
Director
Appointed N/A
Resigned 04 Apr 2008

Persons with significant control

2

1 Active
1 Ceased
Banbury Road, WarwickCV35 0AE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 12 Sept 2022

Sir Edward John Francis Dashwood

Ceased
West Wycombe, High WycombeHP14 3AJ
Born September 1964

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
Ceased 12 Sept 2022
Fundings
Financials
Latest Activities

Filing History

137

Accounts With Accounts Type Total Exemption Full
31 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2025
CS01Confirmation Statement
Change To A Person With Significant Control
26 August 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2024
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
20 August 2024
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
27 December 2023
AAAnnual Accounts
Capital Allotment Shares
22 December 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
14 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
26 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 September 2022
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2021
CS01Confirmation Statement
Resolution
21 September 2021
RESOLUTIONSResolutions
Resolution
21 September 2021
RESOLUTIONSResolutions
Capital Cancellation Shares
21 June 2021
SH06Cancellation of Shares
Accounts With Accounts Type Total Exemption Full
15 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
25 February 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
20 February 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
16 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
11 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 July 2018
AAAnnual Accounts
Change To A Person With Significant Control
14 September 2017
PSC04Change of PSC Details
Confirmation Statement With Updates
14 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 August 2017
AAAnnual Accounts
Capital Return Purchase Own Shares
13 July 2017
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Small
28 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
22 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 September 2015
AAAnnual Accounts
Capital Allotment Shares
14 May 2015
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
14 May 2015
SH10Notice of Particulars of Variation
Capital Alter Shares Subdivision
14 May 2015
SH02Allotment of Shares (prescribed particulars)
Resolution
21 April 2015
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
21 April 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
21 April 2015
RESOLUTIONSResolutions
Change Person Director Company With Change Date
19 March 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
18 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 August 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 October 2012
AAAnnual Accounts
Change Person Director Company With Change Date
1 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
22 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 September 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
11 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2010
AR01AR01
Change Person Director Company With Change Date
28 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 September 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 September 2010
CH03Change of Secretary Details
Capital Name Of Class Of Shares
29 March 2010
SH08Notice of Name/Rights of Class of Shares
Resolution
29 March 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
29 March 2010
CC04CC04
Accounts With Accounts Type Total Exemption Small
8 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 January 2009
AAAnnual Accounts
Legacy
15 December 2008
363aAnnual Return
Legacy
9 May 2008
288bResignation of Director or Secretary
Legacy
9 May 2008
288aAppointment of Director or Secretary
Legacy
22 April 2008
288aAppointment of Director or Secretary
Legacy
22 April 2008
288bResignation of Director or Secretary
Legacy
22 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
25 March 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 December 2007
AAAnnual Accounts
Legacy
28 September 2007
363aAnnual Return
Legacy
22 September 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 January 2006
AAAnnual Accounts
Legacy
26 September 2005
363aAnnual Return
Legacy
26 September 2005
288cChange of Particulars
Legacy
26 September 2005
288cChange of Particulars
Legacy
26 September 2005
288cChange of Particulars
Legacy
15 August 2005
288aAppointment of Director or Secretary
Legacy
15 August 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
14 February 2005
AAAnnual Accounts
Legacy
1 December 2004
363sAnnual Return (shuttle)
Legacy
10 November 2004
88(3)88(3)
Legacy
10 November 2004
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
14 October 2003
AAAnnual Accounts
Legacy
2 October 2003
363sAnnual Return (shuttle)
Legacy
11 April 2003
288aAppointment of Director or Secretary
Certificate Change Of Name Company
13 March 2003
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
11 February 2003
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
31 January 2003
AAAnnual Accounts
Legacy
19 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 January 2002
AAAnnual Accounts
Legacy
20 September 2001
363sAnnual Return (shuttle)
Legacy
20 September 2001
287Change of Registered Office
Accounts With Accounts Type Small
2 February 2001
AAAnnual Accounts
Auditors Resignation Company
31 October 2000
AUDAUD
Legacy
22 September 2000
363sAnnual Return (shuttle)
Legacy
22 September 2000
288bResignation of Director or Secretary
Resolution
25 October 1999
RESOLUTIONSResolutions
Resolution
25 October 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Small
20 October 1999
AAAnnual Accounts
Legacy
21 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 February 1999
AAAnnual Accounts
Legacy
22 September 1998
363sAnnual Return (shuttle)
Legacy
12 January 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Small
30 December 1997
AAAnnual Accounts
Legacy
29 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 July 1997
AAAnnual Accounts
Legacy
22 January 1997
225(1)225(1)
Legacy
23 October 1996
288aAppointment of Director or Secretary
Legacy
8 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 May 1996
AAAnnual Accounts
Legacy
13 November 1995
288288
Legacy
11 October 1995
363sAnnual Return (shuttle)
Legacy
9 March 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
8 February 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
15 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 February 1994
AAAnnual Accounts
Legacy
13 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 August 1993
AAAnnual Accounts
Legacy
29 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 March 1992
AAAnnual Accounts
Legacy
5 November 1991
363b363b
Legacy
10 September 1991
287Change of Registered Office
Accounts With Accounts Type Small
6 June 1991
AAAnnual Accounts
Legacy
3 June 1991
363aAnnual Return
Legacy
20 December 1990
225(1)225(1)
Memorandum Articles
8 November 1989
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
26 October 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 October 1989
288288
Legacy
26 October 1989
288288
Legacy
26 October 1989
287Change of Registered Office
Resolution
25 October 1989
RESOLUTIONSResolutions
Resolution
20 October 1989
RESOLUTIONSResolutions
Incorporation Company
11 September 1989
NEWINCIncorporation