Background WavePink WaveYellow Wave

CHURNGOLD REMEDIATION LIMITED (02761171)

CHURNGOLD REMEDIATION LIMITED (02761171) is an active UK company. incorporated on 2 November 1992. with registered office in Hallen. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in unknown sic code (39000). CHURNGOLD REMEDIATION LIMITED has been registered for 33 years. Current directors include BROWN, Andrew Robert, MARTIN, Richard David, MEAD, Robert Neil Vaughan and 2 others.

Company Number
02761171
Status
active
Type
ltd
Incorporated
2 November 1992
Age
33 years
Address
Unit 4a Severn View Industrial Estate, Hallen, BS10 7SD
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Unknown SIC code (39000)
Directors
BROWN, Andrew Robert, MARTIN, Richard David, MEAD, Robert Neil Vaughan, RIVERS, James Peter, ROUGHLEY, Robert John
SIC Codes
39000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHURNGOLD REMEDIATION LIMITED

CHURNGOLD REMEDIATION LIMITED is an active company incorporated on 2 November 1992 with the registered office located in Hallen. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in unknown sic code (39000). CHURNGOLD REMEDIATION LIMITED was registered 33 years ago.(SIC: 39000)

Status

active

Active since 33 years ago

Company No

02761171

LTD Company

Age

33 Years

Incorporated 2 November 1992

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 19 January 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 26 October 2025 (5 months ago)
Submitted on 29 October 2025 (5 months ago)

Next Due

Due by 9 November 2026
For period ending 26 October 2026

Previous Company Names

MOR-MAC (HOLDINGS) LIMITED
From: 2 November 1992To: 15 June 1999
Contact
Address

Unit 4a Severn View Industrial Estate Central Avenue Hallen, BS10 7SD,

Previous Addresses

St Andrews House Saint Andrews Road Avonmouth Bristol BS11 9DQ
From: 2 November 1992To: 5 September 2024
Timeline

13 key events • 1992 - 2026

Funding Officers Ownership
Company Founded
Nov 92
Director Joined
Oct 09
Director Left
May 10
Director Left
Dec 11
Director Joined
May 14
Director Joined
Nov 15
Director Left
Jun 17
Owner Exit
Nov 17
Director Joined
Nov 20
Director Left
Feb 24
Director Joined
May 24
Director Joined
May 24
Director Left
Mar 26
0
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

29

5 Active
24 Resigned

BROWN, Andrew Robert

Active
Severn View Industrial Estate, HallenBS10 7SD
Born October 1964
Director
Appointed 01 Oct 2009

MARTIN, Richard David

Active
Severn View Industrial Estate, HallenBS10 7SD
Born July 1982
Director
Appointed 22 May 2024

MEAD, Robert Neil Vaughan

Active
Severn View Industrial Estate, HallenBS10 7SD
Born June 1983
Director
Appointed 23 Nov 2015

RIVERS, James Peter

Active
Severn View Industrial Estate, HallenBS10 7SD
Born September 1985
Director
Appointed 22 May 2024

ROUGHLEY, Robert John

Active
Severn View Industrial Estate, HallenBS10 7SD
Born December 1981
Director
Appointed 20 Nov 2020

CHATER, Andrew John Gordon

Resigned
Bucklebury Alley, ThatchamRG18 9NH
Secretary
Appointed 01 Sept 2001
Resigned 22 Apr 2004

CHATER, Andrew John Gordon

Resigned
Sycamore House Oxford Road, ChieveleyRG20 8RT
Secretary
Appointed 27 Nov 1996
Resigned 24 Jul 1998

DIMAMBRO, John Joseph

Resigned
2 Lansdown Road, BristolBS31 3BB
Secretary
Appointed 03 Dec 1992
Resigned 27 Nov 1996

MITCHELL, Paul James

Resigned
17 Davids Close, BristolBS35 3LR
Secretary
Appointed 24 Jul 1998
Resigned 30 Apr 2002

TREDWIN, Richard Nicholas

Resigned
St Andrews House, AvonmouthBS11 9DQ
Secretary
Appointed 22 Apr 2004
Resigned 23 Sept 2015

BRISTOL LEGAL SERVICES LIMITED

Resigned
Pembroke House, BristolBS2 8PE
Corporate nominee secretary
Appointed 02 Nov 1992
Resigned 03 Dec 1992

ANCELL, James Ross

Resigned
The Old Rectory, Wotton Under EdgeGL12 8AN
Born August 1953
Director
Appointed 27 Nov 1996
Resigned 22 Dec 2006

CHATER, Andrew John Gordon

Resigned
Bucklebury Alley, ThatchamRG18 9NH
Born June 1961
Director
Appointed 27 Nov 1996
Resigned 22 Apr 2004

COOKE, Peter Alexander

Resigned
Parkfield House, StonehouseGL10 3AA
Born June 1964
Director
Appointed 15 Jun 1999
Resigned 11 Jul 2000

DIMAMBRO, John Joseph

Resigned
2 Lansdown Road, BristolBS31 3BB
Born June 1938
Director
Appointed 03 Dec 1992
Resigned 27 Nov 1996

DYKE, Stephen Robert James

Resigned
Severn View Industrial Estate, HallenBS10 7SD
Born May 1979
Director
Appointed 16 May 2014
Resigned 13 Mar 2026

FOLEY, Brian William

Resigned
Haslemere Bailey Hill, LydneyGL15 4RT
Born February 1956
Director
Appointed 17 Mar 2008
Resigned 31 Aug 2009

HENDERSON, James Robin

Resigned
39 Oakfield Road, BristolBS18 1JA
Born November 1947
Director
Appointed 03 Dec 1992
Resigned 24 Apr 2002

LYNCH, Desmond Francis

Resigned
Staunton Lane, BristolBS14 0QE
Born October 1949
Director
Appointed 03 Dec 1992
Resigned 27 Nov 1996

MCCABE, Richard Kevin

Resigned
St Andrews House, AvonmouthBS11 9DQ
Born January 1962
Director
Appointed 17 Mar 2008
Resigned 27 Jun 2017

POLLOCK, Ross Stuart

Resigned
47 Bristol South End, BristolBS3 5BH
Born April 1974
Director
Appointed 01 Dec 2004
Resigned 25 May 2010

REED, John Nevil

Resigned
53 Fouracre Road, BristolBS16 6PG
Born July 1966
Director
Appointed 15 Jun 1999
Resigned 28 Sept 2001

RIDGEWAY, Jonathan

Resigned
33 The Spinney, Bradley StokeBS32 8ES
Born May 1974
Director
Appointed 01 Sept 2003
Resigned 05 Jun 2008

RINN, Peter Charles

Resigned
The Old Windmill Gloucester Road, Wotton Under EdgeGL12 8DW
Born February 1950
Director
Appointed 03 Dec 1992
Resigned 27 Nov 1996

SANDERS, Duncan James

Resigned
65 Kingsway, Chandlers FordSO53 1FH
Born November 1964
Director
Appointed 01 Feb 2004
Resigned 27 Jun 2005

SILLARS, Craig Alexander

Resigned
74 Bristol Street, MalmesburySN16 0AX
Born November 1964
Director
Appointed 23 Oct 2000
Resigned 30 Jan 2009

TREDWIN, Richard Nicholas

Resigned
St Andrews House, AvonmouthBS11 9DQ
Born October 1968
Director
Appointed 28 Oct 2005
Resigned 21 Dec 2011

VENTHAM, Hayden John

Resigned
St Andrews House, AvonmouthBS11 9DQ
Born April 1969
Director
Appointed 01 Sept 2003
Resigned 01 Feb 2024

BOURSE SECURITIES LIMITED

Resigned
Pembroke House, BristolBS2 8PE
Corporate nominee director
Appointed 02 Nov 1992
Resigned 02 Nov 1993

Persons with significant control

2

1 Active
1 Ceased

Mr James Ross Ancell

Ceased
St Andrews House, AvonmouthBS11 9DQ
Born August 1953

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 06 Apr 2016
Ceased 06 Apr 2016
St. Andrews Road, BristolBS11 9DQ

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

179

Termination Director Company With Name Termination Date
17 March 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 September 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 February 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
26 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 October 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2021
CS01Confirmation Statement
Change To A Person With Significant Control
10 February 2021
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
20 November 2020
AP01Appointment of Director
Confirmation Statement With No Updates
2 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
21 September 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 November 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
11 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 June 2017
TM01Termination of Director
Change Person Director Company With Change Date
23 May 2017
CH01Change of Director Details
Confirmation Statement With Updates
26 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 November 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 November 2015
AR01AR01
Termination Secretary Company With Name Termination Date
23 September 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
21 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2014
AR01AR01
Accounts With Accounts Type Full
1 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name
16 May 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 December 2013
AR01AR01
Accounts With Accounts Type Full
21 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2012
AR01AR01
Accounts With Accounts Type Full
10 August 2012
AAAnnual Accounts
Termination Director Company With Name
21 December 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 October 2011
AR01AR01
Accounts With Accounts Type Full
15 August 2011
AAAnnual Accounts
Auditors Resignation Company
28 January 2011
AUDAUD
Change Person Director Company With Change Date
27 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 January 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
29 October 2010
AR01AR01
Accounts With Accounts Type Full
19 August 2010
AAAnnual Accounts
Termination Director Company With Name
25 May 2010
TM01Termination of Director
Accounts With Accounts Type Full
24 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2009
AR01AR01
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Appoint Person Director Company With Name
10 October 2009
AP01Appointment of Director
Legacy
25 September 2009
288bResignation of Director or Secretary
Legacy
11 May 2009
288bResignation of Director or Secretary
Legacy
30 October 2008
363aAnnual Return
Accounts With Accounts Type Full
27 August 2008
AAAnnual Accounts
Legacy
17 June 2008
288bResignation of Director or Secretary
Legacy
17 March 2008
288cChange of Particulars
Legacy
17 March 2008
288aAppointment of Director or Secretary
Legacy
17 March 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 February 2008
AAAnnual Accounts
Legacy
31 October 2007
363aAnnual Return
Legacy
22 December 2006
288bResignation of Director or Secretary
Legacy
26 October 2006
363aAnnual Return
Legacy
26 October 2006
288cChange of Particulars
Legacy
26 October 2006
288cChange of Particulars
Accounts With Accounts Type Full
4 September 2006
AAAnnual Accounts
Legacy
8 July 2006
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
29 March 2006
AAAnnual Accounts
Legacy
13 December 2005
403aParticulars of Charge Subject to s859A
Legacy
13 December 2005
403aParticulars of Charge Subject to s859A
Legacy
17 November 2005
363sAnnual Return (shuttle)
Legacy
15 November 2005
288aAppointment of Director or Secretary
Legacy
3 November 2005
395Particulars of Mortgage or Charge
Legacy
3 November 2005
395Particulars of Mortgage or Charge
Legacy
1 August 2005
288cChange of Particulars
Legacy
12 July 2005
288bResignation of Director or Secretary
Legacy
4 June 2005
395Particulars of Mortgage or Charge
Legacy
4 June 2005
395Particulars of Mortgage or Charge
Legacy
4 June 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
11 January 2005
AAAnnual Accounts
Legacy
16 December 2004
288cChange of Particulars
Legacy
7 December 2004
288aAppointment of Director or Secretary
Legacy
29 October 2004
363sAnnual Return (shuttle)
Legacy
30 June 2004
288cChange of Particulars
Auditors Resignation Company
29 April 2004
AUDAUD
Legacy
28 April 2004
288aAppointment of Director or Secretary
Legacy
28 April 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 February 2004
AAAnnual Accounts
Legacy
22 January 2004
288aAppointment of Director or Secretary
Legacy
10 November 2003
363sAnnual Return (shuttle)
Legacy
9 September 2003
288aAppointment of Director or Secretary
Legacy
9 September 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 December 2002
AAAnnual Accounts
Legacy
8 November 2002
363sAnnual Return (shuttle)
Legacy
1 June 2002
288bResignation of Director or Secretary
Legacy
13 May 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 March 2002
AAAnnual Accounts
Legacy
31 October 2001
363sAnnual Return (shuttle)
Legacy
16 October 2001
288aAppointment of Director or Secretary
Legacy
5 October 2001
288bResignation of Director or Secretary
Legacy
2 May 2001
287Change of Registered Office
Accounts With Accounts Type Full
6 March 2001
AAAnnual Accounts
Legacy
13 December 2000
288cChange of Particulars
Legacy
5 December 2000
288aAppointment of Director or Secretary
Legacy
28 November 2000
363sAnnual Return (shuttle)
Legacy
14 July 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 March 2000
AAAnnual Accounts
Legacy
6 December 1999
363sAnnual Return (shuttle)
Legacy
28 June 1999
288aAppointment of Director or Secretary
Legacy
28 June 1999
288aAppointment of Director or Secretary
Certificate Change Of Name Company
14 June 1999
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
5 March 1999
AAAnnual Accounts
Legacy
2 December 1998
363sAnnual Return (shuttle)
Legacy
7 August 1998
288bResignation of Director or Secretary
Legacy
6 August 1998
288aAppointment of Director or Secretary
Memorandum Articles
22 June 1998
MEM/ARTSMEM/ARTS
Legacy
22 June 1998
122122
Resolution
22 June 1998
RESOLUTIONSResolutions
Resolution
22 June 1998
RESOLUTIONSResolutions
Legacy
22 June 1998
88(2)R88(2)R
Legacy
22 June 1998
169169
Resolution
22 June 1998
RESOLUTIONSResolutions
Legacy
22 June 1998
122122
Legacy
22 June 1998
123Notice of Increase in Nominal Capital
Resolution
22 June 1998
RESOLUTIONSResolutions
Resolution
22 June 1998
RESOLUTIONSResolutions
Resolution
22 June 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Full
26 January 1998
AAAnnual Accounts
Legacy
28 November 1997
363sAnnual Return (shuttle)
Legacy
16 October 1997
287Change of Registered Office
Legacy
14 October 1997
288cChange of Particulars
Legacy
25 May 1997
287Change of Registered Office
Legacy
5 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 December 1996
AAAnnual Accounts
Legacy
6 December 1996
288bResignation of Director or Secretary
Legacy
6 December 1996
288bResignation of Director or Secretary
Legacy
6 December 1996
288bResignation of Director or Secretary
Legacy
6 December 1996
288aAppointment of Director or Secretary
Legacy
6 December 1996
288aAppointment of Director or Secretary
Legacy
6 December 1996
155(6)b155(6)b
Legacy
6 December 1996
155(6)a155(6)a
Auditors Resignation Company
6 December 1996
AUDAUD
Resolution
6 December 1996
RESOLUTIONSResolutions
Legacy
30 November 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
26 March 1996
AAAnnual Accounts
Legacy
30 November 1995
363sAnnual Return (shuttle)
Legacy
24 April 1995
88(2)R88(2)R
Legacy
24 April 1995
128(4)128(4)
Resolution
24 April 1995
RESOLUTIONSResolutions
Resolution
24 April 1995
RESOLUTIONSResolutions
Resolution
24 April 1995
RESOLUTIONSResolutions
Resolution
24 April 1995
RESOLUTIONSResolutions
Resolution
24 April 1995
RESOLUTIONSResolutions
Legacy
24 April 1995
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
28 March 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
7 November 1994
363sAnnual Return (shuttle)
Legacy
15 December 1993
363b363b
Accounts With Accounts Type Full
17 November 1993
AAAnnual Accounts
Statement Of Affairs
26 February 1993
SASA
Legacy
26 February 1993
88(2)O88(2)O
Legacy
25 January 1993
88(2)P88(2)P
Legacy
15 December 1992
288288
Legacy
15 December 1992
288288
Legacy
15 December 1992
288288
Legacy
15 December 1992
288288
Legacy
15 December 1992
287Change of Registered Office
Legacy
15 December 1992
224224
Incorporation Company
2 November 1992
NEWINCIncorporation