Background WavePink WaveYellow Wave

CHURCHLEY BUILDERS PLASTICS LIMITED (02993648)

CHURCHLEY BUILDERS PLASTICS LIMITED (02993648) is an active UK company. incorporated on 23 November 1994. with registered office in Solihull. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. CHURCHLEY BUILDERS PLASTICS LIMITED has been registered for 31 years. Current directors include BEDNALL, Jonathan Albert, EMPSON, Christopher Anthony.

Company Number
02993648
Status
active
Type
ltd
Incorporated
23 November 1994
Age
31 years
Address
Friars Gate 1011 Stratford Road, Solihull, B90 4BN
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BEDNALL, Jonathan Albert, EMPSON, Christopher Anthony
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHURCHLEY BUILDERS PLASTICS LIMITED

CHURCHLEY BUILDERS PLASTICS LIMITED is an active company incorporated on 23 November 1994 with the registered office located in Solihull. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. CHURCHLEY BUILDERS PLASTICS LIMITED was registered 31 years ago.(SIC: 99999)

Status

active

Active since 31 years ago

Company No

02993648

LTD Company

Age

31 Years

Incorporated 23 November 1994

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 23 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 11 November 2025 (4 months ago)
Submitted on 11 November 2025 (4 months ago)

Next Due

Due by 25 November 2026
For period ending 11 November 2026
Contact
Address

Friars Gate 1011 Stratford Road Shirley Solihull, B90 4BN,

Previous Addresses

Unit 1B Stratford Court Cranmore Boulevard Solihull B90 4QT United Kingdom
From: 8 July 2016To: 17 June 2024
Imperial Building Bridge Street Abercarn Newport Gwent NP11 4SB
From: 22 August 2014To: 8 July 2016
Amelia House Crescent Road Worthing West Sussex BN11 1QR
From: 14 November 2013To: 22 August 2014
Amelia House Crescent Road Worthing Westb Sussex BN11 1QR
From: 17 February 2011To: 14 November 2013
15 Grafton Road Worthing West Sussex BN11 1QP
From: 23 November 1994To: 17 February 2011
Timeline

12 key events • 1994 - 2018

Funding Officers Ownership
Company Founded
Nov 94
Director Joined
Oct 10
Director Left
Oct 10
Director Joined
Aug 14
Director Left
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Left
Jun 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Left
Jul 16
Director Left
Nov 18
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

EPWIN SECRETARIES LIMITED

Active
1011 Stratford Road, SolihullB90 4BN
Corporate secretary
Appointed 10 Jun 2016

BEDNALL, Jonathan Albert

Active
1011 Stratford Road, SolihullB90 4BN
Born March 1971
Director
Appointed 10 Jun 2016

EMPSON, Christopher Anthony

Active
1011 Stratford Road, SolihullB90 4BN
Born November 1974
Director
Appointed 10 Jun 2016

CHURCHLEY, John Shirley

Resigned
3 Belloc Road, LittlehamptonBN17 7EY
Secretary
Appointed 24 Nov 1994
Resigned 01 Feb 1997

POWELL, James

Resigned
Goring Road, WorthingBN12 4PE
Secretary
Appointed 01 Jan 2003
Resigned 31 May 2013

STARTCO LIMITED

Resigned
18 The Steyne, Bognor RegisPO21 1TP
Corporate secretary
Appointed 01 Feb 1997
Resigned 01 Jan 2003

STARTCO LIMITED

Resigned
18 The Steyne, Bognor RegisPO21 1TP
Corporate nominee secretary
Appointed 23 Nov 1994
Resigned 24 Nov 1994

BROUGH, Paul George

Resigned
Bridge Street, NewportNP11 4SB
Born July 1957
Director
Appointed 04 Aug 2014
Resigned 31 Dec 2015

CHURCHLEY, John Shirley

Resigned
3 Belloc Road, LittlehamptonBN17 7EY
Born June 1951
Director
Appointed 24 Nov 1994
Resigned 06 Jul 2010

DREW, Trevor William

Resigned
37 Beaver Close, HorshamRH12 5GB
Born October 1937
Director
Appointed 24 Nov 1994
Resigned 01 Feb 1996

FOSTER, Geoffrey Philip

Resigned
Stratford Court, SolihullB90 4QT
Born January 1964
Director
Appointed 04 Aug 2014
Resigned 10 Oct 2018

LEWIS, John Kevin

Resigned
Bridge Street, NewportNP11 4SB
Born January 1966
Director
Appointed 05 Aug 2014
Resigned 10 Jun 2016

WHITTLE, Janice

Resigned
Bridge Street, NewportNP11 4SB
Born February 1948
Director
Appointed 15 Jun 2009
Resigned 04 Aug 2014

NEWCO LIMITED

Resigned
18 The Steyne, Bognor RegisPO21 1TP
Corporate nominee director
Appointed 23 Nov 1994
Resigned 24 Nov 1994

Persons with significant control

1

Cranmore Boulevard, SolihullB90 4QT

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

109

Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2025
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
12 November 2024
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
11 November 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
6 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2024
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
5 November 2024
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
3 October 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 June 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 November 2023
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
13 November 2023
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
18 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2018
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
14 November 2018
AD04Change of Accounting Records Location
Termination Director Company With Name Termination Date
14 November 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
19 September 2018
AAAnnual Accounts
Change Person Director Company With Change Date
6 June 2018
CH01Change of Director Details
Confirmation Statement With No Updates
15 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2016
CS01Confirmation Statement
Move Registers To Sail Company With New Address
10 October 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
4 October 2016
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
3 October 2016
AAAnnual Accounts
Statement Of Companys Objects
22 July 2016
CC04CC04
Resolution
22 July 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
20 July 2016
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
14 July 2016
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
8 July 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 December 2015
AR01AR01
Accounts With Accounts Type Dormant
6 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2014
AR01AR01
Accounts With Accounts Type Dormant
25 September 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 August 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
28 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 August 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 August 2014
AD01Change of Registered Office Address
Change Person Director Company With Change Date
5 August 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
26 November 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
14 November 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
7 October 2013
AAAnnual Accounts
Termination Secretary Company With Name
1 July 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
6 December 2012
AR01AR01
Accounts With Accounts Type Dormant
3 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2011
AR01AR01
Accounts With Accounts Type Dormant
5 October 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
17 February 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 January 2011
AR01AR01
Change Person Secretary Company With Change Date
14 January 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 January 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
5 October 2010
AAAnnual Accounts
Appoint Person Director Company
5 October 2010
AP01Appointment of Director
Termination Director Company With Name
5 October 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 January 2010
AR01AR01
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Legacy
26 June 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
30 January 2009
AAAnnual Accounts
Legacy
13 November 2008
363aAnnual Return
Accounts With Accounts Type Dormant
30 October 2008
AAAnnual Accounts
Legacy
13 November 2007
363aAnnual Return
Accounts With Accounts Type Dormant
2 November 2007
AAAnnual Accounts
Legacy
5 December 2006
363aAnnual Return
Accounts With Accounts Type Dormant
2 November 2006
AAAnnual Accounts
Legacy
2 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 October 2005
AAAnnual Accounts
Legacy
6 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 October 2004
AAAnnual Accounts
Legacy
22 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 September 2003
AAAnnual Accounts
Legacy
7 February 2003
288bResignation of Director or Secretary
Legacy
7 February 2003
288aAppointment of Director or Secretary
Legacy
11 December 2002
363sAnnual Return (shuttle)
Legacy
5 August 2002
225Change of Accounting Reference Date
Legacy
29 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 October 2001
AAAnnual Accounts
Legacy
21 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 August 2000
AAAnnual Accounts
Legacy
7 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 October 1999
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 December 1998
AAAnnual Accounts
Legacy
25 November 1998
363sAnnual Return (shuttle)
Legacy
16 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 September 1997
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 June 1997
AAAnnual Accounts
Legacy
17 February 1997
288aAppointment of Director or Secretary
Legacy
3 January 1997
363sAnnual Return (shuttle)
Legacy
4 June 1996
288288
Accounts With Accounts Type Dormant
30 January 1996
AAAnnual Accounts
Resolution
30 January 1996
RESOLUTIONSResolutions
Legacy
7 December 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
15 December 1994
287Change of Registered Office
Legacy
15 December 1994
224224
Legacy
15 December 1994
288288
Legacy
15 December 1994
288288
Legacy
15 December 1994
88(2)R88(2)R
Incorporation Company
23 November 1994
NEWINCIncorporation