Background WavePink WaveYellow Wave

CHURCHILL SECURITY (UK) LIMITED (03531344)

CHURCHILL SECURITY (UK) LIMITED (03531344) is an active UK company. incorporated on 20 March 1998. with registered office in Chorley. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. CHURCHILL SECURITY (UK) LIMITED has been registered for 28 years. Current directors include TURTON, Adam James.

Company Number
03531344
Status
active
Type
ltd
Incorporated
20 March 1998
Age
28 years
Address
Unit 19 Matrix Way, Chorley, PR7 7ND
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
TURTON, Adam James
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHURCHILL SECURITY (UK) LIMITED

CHURCHILL SECURITY (UK) LIMITED is an active company incorporated on 20 March 1998 with the registered office located in Chorley. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. CHURCHILL SECURITY (UK) LIMITED was registered 28 years ago.(SIC: 74990)

Status

active

Active since 28 years ago

Company No

03531344

LTD Company

Age

28 Years

Incorporated 20 March 1998

Size

N/A

Accounts

ARD: 31/7

Up to Date

25 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 24 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Dormant

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 30 January 2026 (3 months ago)
Submitted on 6 February 2026 (2 months ago)

Next Due

Due by 13 February 2027
For period ending 30 January 2027
Contact
Address

Unit 19 Matrix Way Matrix Business Park Chorley, PR7 7ND,

Previous Addresses

Unit 19 Matrix Way Matrix Business Park Chorley Lancashire PR7 7nd England
From: 12 September 2018To: 13 February 2023
Dawson House Matrix Office Park Buckshaw Village Chorley Lancashire PR7 7NA
From: 2 November 2009To: 12 September 2018
Rainford Hall Crank Road, Crank St. Helens Merseyside WA11 7RP
From: 20 March 1998To: 2 November 2009
Timeline

4 key events • 1998 - 2015

Funding Officers Ownership
Company Founded
Mar 98
Director Joined
Apr 11
Director Left
Apr 11
Director Left
Jun 15
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

TURTON, Adam James

Active
Buckshaw Village, ChorleyPR7 7NA
Secretary
Appointed 12 Jun 2015

TURTON, Adam James

Active
Buckshaw Village, ChorleyPR7 7NA
Born June 1981
Director
Appointed 29 Mar 2011

CLIFFE, Alexandra

Resigned
Buckshaw Village, ChorleyPR7 7NA
Secretary
Appointed 01 Dec 2001
Resigned 12 Jun 2015

MCLOUGHLIN, Michael

Resigned
23 Broadway, St HelensWA10 5DQ
Secretary
Appointed 20 Mar 1998
Resigned 01 Dec 2001

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 20 Mar 1998
Resigned 20 Mar 1998

MCLOUGHLIN, Michael

Resigned
23 Broadway, St HelensWA10 5DQ
Born December 1956
Director
Appointed 20 Mar 1998
Resigned 01 Dec 2001

MCLOUGHLIN, Patricia Mary

Resigned
23 Broadway, St HelensWA10 5DQ
Born June 1960
Director
Appointed 20 Mar 1998
Resigned 01 Dec 2001

NEWING, Ian Thomas

Resigned
15 Heyes Grove, St HelensWA11 8BW
Born March 1943
Director
Appointed 20 Mar 1998
Resigned 04 Jun 2015

NEWING, Mathew John

Resigned
15 Heyes Grove, St HelensWA11 8BW
Born October 1972
Director
Appointed 20 Mar 1998
Resigned 29 Mar 2011

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 20 Mar 1998
Resigned 20 Mar 1998

Persons with significant control

1

Mr Matthew John Newing

Active
Matrix Way, ChorleyPR7 7ND
Born October 1972

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

80

Confirmation Statement With No Updates
6 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2025
CS01Confirmation Statement
Confirmation Statement With Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 October 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 April 2023
AAAnnual Accounts
Change To A Person With Significant Control
14 February 2023
PSC04Change of PSC Details
Confirmation Statement With Updates
13 February 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 February 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
28 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 September 2018
AD01Change of Registered Office Address
Change To A Person With Significant Control
12 September 2018
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
25 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2016
AR01AR01
Appoint Person Secretary Company With Name Date
2 July 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 July 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 June 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
30 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2015
AR01AR01
Change Person Secretary Company With Change Date
2 December 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 December 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
29 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2014
AR01AR01
Accounts With Accounts Type Dormant
9 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
30 April 2012
AR01AR01
Accounts With Accounts Type Dormant
26 April 2012
AAAnnual Accounts
Termination Director Company With Name
26 April 2011
TM01Termination of Director
Appoint Person Director Company With Name
21 April 2011
AP01Appointment of Director
Accounts With Accounts Type Dormant
22 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2011
AR01AR01
Change Person Director Company With Change Date
14 September 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 May 2010
AR01AR01
Accounts With Accounts Type Dormant
13 April 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
2 November 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
5 May 2009
AAAnnual Accounts
Legacy
26 March 2009
363aAnnual Return
Accounts With Accounts Type Dormant
19 May 2008
AAAnnual Accounts
Legacy
20 March 2008
363aAnnual Return
Accounts With Accounts Type Dormant
18 May 2007
AAAnnual Accounts
Legacy
5 April 2007
363aAnnual Return
Legacy
13 July 2006
363aAnnual Return
Accounts With Accounts Type Dormant
26 May 2006
AAAnnual Accounts
Accounts With Accounts Type Dormant
23 May 2005
AAAnnual Accounts
Legacy
3 May 2005
363sAnnual Return (shuttle)
Legacy
26 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 January 2004
AAAnnual Accounts
Legacy
20 January 2004
225Change of Accounting Reference Date
Legacy
30 May 2003
363sAnnual Return (shuttle)
Legacy
17 December 2002
287Change of Registered Office
Accounts With Accounts Type Dormant
17 December 2002
AAAnnual Accounts
Legacy
25 June 2002
288aAppointment of Director or Secretary
Legacy
25 June 2002
288bResignation of Director or Secretary
Legacy
25 June 2002
288bResignation of Director or Secretary
Legacy
25 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 January 2002
AAAnnual Accounts
Legacy
24 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 December 2000
AAAnnual Accounts
Legacy
17 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 December 1999
AAAnnual Accounts
Legacy
23 April 1999
363sAnnual Return (shuttle)
Legacy
23 April 1999
88(2)R88(2)R
Legacy
31 May 1998
288aAppointment of Director or Secretary
Legacy
31 May 1998
288aAppointment of Director or Secretary
Legacy
31 May 1998
288aAppointment of Director or Secretary
Legacy
31 May 1998
288aAppointment of Director or Secretary
Legacy
31 May 1998
288bResignation of Director or Secretary
Legacy
31 May 1998
288bResignation of Director or Secretary
Incorporation Company
20 March 1998
NEWINCIncorporation