Background WavePink WaveYellow Wave

CHURCHILL SPECIALIST CONTRACTING LIMITED (02917539)

CHURCHILL SPECIALIST CONTRACTING LIMITED (02917539) is an active UK company. incorporated on 11 April 1994. with registered office in Nottingham. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. CHURCHILL SPECIALIST CONTRACTING LIMITED has been registered for 31 years. Current directors include BURNSIDE, William John Durban, RIDDELL, Aimee Ellen, ROWSON, Richard Thomas and 1 others.

Company Number
02917539
Status
active
Type
ltd
Incorporated
11 April 1994
Age
31 years
Address
Churchill House, Unit 4, Nottingham, NG7 2TS
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
BURNSIDE, William John Durban, RIDDELL, Aimee Ellen, ROWSON, Richard Thomas, WHITE, Daniel Peter
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHURCHILL SPECIALIST CONTRACTING LIMITED

CHURCHILL SPECIALIST CONTRACTING LIMITED is an active company incorporated on 11 April 1994 with the registered office located in Nottingham. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. CHURCHILL SPECIALIST CONTRACTING LIMITED was registered 31 years ago.(SIC: 43999)

Status

active

Active since 31 years ago

Company No

02917539

LTD Company

Age

31 Years

Incorporated 11 April 1994

Size

N/A

Accounts

ARD: 29/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 31 January 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 June 2026
Period: 1 October 2024 - 29 September 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 26 March 2026 (1 month ago)
Submitted on 26 March 2026 (1 month ago)

Next Due

Due by 9 April 2027
For period ending 26 March 2027

Previous Company Names

CHURCHILL STEEPLEJACKS (U.K.) LIMITED
From: 11 April 1994To: 30 July 2010
Contact
Address

Churchill House, Unit 4 The Midway Nottingham, NG7 2TS,

Previous Addresses

Bexon Company, 24 Rectory Road West Bridgford Nottingham Nottinghamshire NG2 6BG
From: 11 April 1994To: 10 January 2018
Timeline

23 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
Apr 94
Director Joined
Jul 11
Director Joined
Mar 13
Director Joined
Mar 13
Director Left
Jul 16
Director Joined
Jul 16
Director Left
Sept 16
Director Left
Jul 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Left
Sept 20
Director Left
Jan 23
Director Joined
Feb 23
Director Left
Dec 24
Loan Cleared
Dec 24
Loan Secured
Dec 24
Director Joined
Dec 24
Director Left
Dec 24
Owner Exit
Dec 24
Loan Secured
Jul 25
Loan Secured
Jul 25
Loan Secured
Jul 25
Loan Secured
Jul 25
0
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

17

4 Active
13 Resigned

BURNSIDE, William John Durban

Active
The Midway, NottinghamNG7 2TS
Born January 1994
Director
Appointed 15 Feb 2023

RIDDELL, Aimee Ellen

Active
The Midway, NottinghamNG7 2TS
Born July 1996
Director
Appointed 13 Dec 2024

ROWSON, Richard Thomas

Active
The Midway, NottinghamNG7 2TS
Born August 1965
Director
Appointed 01 Mar 2013

WHITE, Daniel Peter

Active
The Midway, NottinghamNG7 2TS
Born April 1990
Director
Appointed 01 Oct 2017

MURRY, Stuart John

Resigned
95 Bridle Road, NottinghamNG14 5FS
Secretary
Appointed 21 Jun 1995
Resigned 08 Feb 2008

MURRY, Wayne

Resigned
Ng4
Secretary
Appointed 08 Feb 2008
Resigned 30 Apr 2024

NOMINEE SECRETARIES LTD

Resigned
3 Garden Walk, LondonEC2A 3EQ
Corporate nominee secretary
Appointed 11 Apr 1994
Resigned 11 Apr 1994

CABOURN, Alan

Resigned
15 Friesland Drive, NottinghamNG10 5HP
Born March 1960
Director
Appointed 09 Jan 1998
Resigned 06 Dec 2024

COOPER, James Peter

Resigned
The Midway, NottinghamNG7 2TS
Born December 1968
Director
Appointed 01 Oct 2017
Resigned 31 Jul 2020

HANCOCK, Mark John

Resigned
Bexon Company, 24 Rectory Road, NottinghamNG2 6BG
Born June 1968
Director
Appointed 01 Mar 2013
Resigned 31 May 2017

MORLEY, Stephen Anthony

Resigned
8 Drummond Drive, NuthallNG16 1BL
Born March 1961
Director
Appointed 11 Apr 1994
Resigned 30 Apr 2004

MURRY, Dawn

Resigned
Bexon Company, 24 Rectory Road, NottinghamNG2 6BG
Born September 1949
Director
Appointed 01 Jul 2016
Resigned 31 Jul 2016

MURRY, Dawn

Resigned
Westhorpe, SouthwellNG25 0NG
Born September 1949
Director
Appointed 09 Jan 1998
Resigned 01 Jul 2016

MURRY, Stuart John

Resigned
95 Bridle Road, NottinghamNG14 5FS
Born September 1946
Director
Appointed 11 Apr 1994
Resigned 08 Feb 2008

MURRY, Wayne Stuart

Resigned
The Midway, NottinghamNG7 2TS
Born August 1968
Director
Appointed 30 Apr 2004
Resigned 13 Dec 2024

PEET, Stephen

Resigned
The Midway, NottinghamNG7 2TS
Born May 1965
Director
Appointed 01 May 2011
Resigned 09 Dec 2022

NOMINEE DIRECTORS LTD

Resigned
3 Garden Walk, LondonEC2A 3EQ
Corporate nominee director
Appointed 11 Apr 1994
Resigned 11 Apr 1994

Persons with significant control

2

1 Active
1 Ceased
The Midway, NottinghamNG7 2TS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Nov 2022

Mr Wayne Stuart Murry

Ceased
The Midway, NottinghamNG7 2TS
Born August 1968

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 13 Dec 2024
Fundings
Financials
Latest Activities

Filing History

145

Confirmation Statement With No Updates
26 March 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 July 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 July 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 July 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 July 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
16 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2025
AAAnnual Accounts
Change Person Director Company With Change Date
3 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
3 January 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 December 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
23 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
11 December 2024
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
10 December 2024
TM01Termination of Director
Change To A Person With Significant Control
2 December 2024
PSC04Change of PSC Details
Termination Secretary Company With Name Termination Date
28 May 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
7 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2023
TM01Termination of Director
Notification Of A Person With Significant Control
24 November 2022
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
21 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 January 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 September 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 June 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
26 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
24 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 April 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 January 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2017
TM01Termination of Director
Confirmation Statement With Updates
5 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 February 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
12 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 July 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
15 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 May 2013
AAAnnual Accounts
Appoint Person Director Company With Name
7 March 2013
AP01Appointment of Director
Change Person Director Company With Change Date
6 March 2013
CH01Change of Director Details
Appoint Person Director Company With Name
6 March 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
4 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2012
AR01AR01
Appoint Person Director Company With Name
14 July 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 January 2011
AAAnnual Accounts
Change Account Reference Date Company Current Extended
2 September 2010
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
30 July 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
30 July 2010
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
20 May 2010
AR01AR01
Change Person Director Company With Change Date
20 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 December 2009
AAAnnual Accounts
Legacy
28 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 January 2009
AAAnnual Accounts
Legacy
16 December 2008
363aAnnual Return
Legacy
16 December 2008
288bResignation of Director or Secretary
Legacy
16 December 2008
288aAppointment of Director or Secretary
Legacy
16 December 2008
288bResignation of Director or Secretary
Resolution
14 February 2008
RESOLUTIONSResolutions
Resolution
14 February 2008
RESOLUTIONSResolutions
Resolution
14 February 2008
RESOLUTIONSResolutions
Legacy
14 February 2008
155(6)a155(6)a
Resolution
12 February 2008
RESOLUTIONSResolutions
Resolution
12 February 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
18 January 2008
AAAnnual Accounts
Legacy
13 July 2007
287Change of Registered Office
Legacy
19 June 2007
363aAnnual Return
Legacy
19 June 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
20 January 2007
AAAnnual Accounts
Legacy
16 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 October 2005
AAAnnual Accounts
Legacy
2 July 2005
363sAnnual Return (shuttle)
Resolution
5 January 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
15 December 2004
AAAnnual Accounts
Legacy
21 July 2004
403aParticulars of Charge Subject to s859A
Legacy
5 July 2004
288aAppointment of Director or Secretary
Legacy
21 June 2004
169169
Memorandum Articles
18 May 2004
MEM/ARTSMEM/ARTS
Legacy
18 May 2004
288bResignation of Director or Secretary
Legacy
12 May 2004
363sAnnual Return (shuttle)
Legacy
11 May 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
19 December 2003
AAAnnual Accounts
Legacy
12 June 2003
363sAnnual Return (shuttle)
Legacy
7 March 2003
287Change of Registered Office
Accounts With Accounts Type Small
27 January 2003
AAAnnual Accounts
Legacy
29 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 January 2002
AAAnnual Accounts
Legacy
19 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 October 2000
AAAnnual Accounts
Legacy
5 May 2000
363sAnnual Return (shuttle)
Legacy
7 April 2000
88(2)R88(2)R
Legacy
7 April 2000
123Notice of Increase in Nominal Capital
Resolution
7 April 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Small
28 October 1999
AAAnnual Accounts
Legacy
28 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 January 1999
AAAnnual Accounts
Legacy
29 May 1998
363sAnnual Return (shuttle)
Legacy
1 February 1998
288aAppointment of Director or Secretary
Legacy
1 February 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
30 December 1997
AAAnnual Accounts
Legacy
6 August 1997
363sAnnual Return (shuttle)
Legacy
4 June 1997
287Change of Registered Office
Accounts With Accounts Type Small
4 February 1997
AAAnnual Accounts
Legacy
28 April 1996
363sAnnual Return (shuttle)
Resolution
27 September 1995
RESOLUTIONSResolutions
Resolution
27 September 1995
RESOLUTIONSResolutions
Resolution
27 September 1995
RESOLUTIONSResolutions
Resolution
27 September 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Small
27 September 1995
AAAnnual Accounts
Legacy
27 June 1995
287Change of Registered Office
Legacy
27 June 1995
288288
Legacy
27 June 1995
363b363b
Legacy
27 June 1995
363(353)363(353)
Legacy
27 June 1995
363(190)363(190)
Resolution
4 April 1995
RESOLUTIONSResolutions
Legacy
4 April 1995
88(2)R88(2)R
Legacy
4 April 1995
88(2)R88(2)R
Legacy
4 April 1995
123Notice of Increase in Nominal Capital
Legacy
6 January 1995
395Particulars of Mortgage or Charge
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 June 1994
88(2)R88(2)R
Legacy
19 May 1994
288288
Legacy
19 May 1994
288288
Legacy
19 May 1994
224224
Legacy
18 April 1994
288288
Legacy
18 April 1994
288288
Incorporation Company
11 April 1994
NEWINCIncorporation