Background WavePink WaveYellow Wave

THE CHURCHILL MACHINE TOOL COMPANY LIMITED (04186074)

THE CHURCHILL MACHINE TOOL COMPANY LIMITED (04186074) is an active UK company. incorporated on 23 March 2001. with registered office in Bolton. The company operates in the Manufacturing sector, engaged in unknown sic code (28410). THE CHURCHILL MACHINE TOOL COMPANY LIMITED has been registered for 25 years. Current directors include COPLIN, William John.

Company Number
04186074
Status
active
Type
ltd
Incorporated
23 March 2001
Age
25 years
Address
Fourth Floor, Bolton, BL6 4SD
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (28410)
Directors
COPLIN, William John
SIC Codes
28410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE CHURCHILL MACHINE TOOL COMPANY LIMITED

THE CHURCHILL MACHINE TOOL COMPANY LIMITED is an active company incorporated on 23 March 2001 with the registered office located in Bolton. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (28410). THE CHURCHILL MACHINE TOOL COMPANY LIMITED was registered 25 years ago.(SIC: 28410)

Status

active

Active since 25 years ago

Company No

04186074

LTD Company

Age

25 Years

Incorporated 23 March 2001

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 9 March 2026 (Just now)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

13 days left

Last Filed

Made up to 23 March 2025 (1 year ago)
Submitted on 28 March 2025 (1 year ago)

Next Due

Due by 6 April 2026
For period ending 23 March 2026

Previous Company Names

RETDAY LIMITED
From: 23 March 2001To: 26 June 2001
Contact
Address

Fourth Floor Unit 5b The Parklands Bolton, BL6 4SD,

Previous Addresses

Regency House 45-51 Chorley New Road Bolton BL1 4QR
From: 11 November 2010To: 29 January 2024
, Regency House, 45-49 Chorley New Road, Bolton, Lancashire, BL1 4QR
From: 23 March 2001To: 11 November 2010
Timeline

5 key events • 2001 - 2018

Funding Officers Ownership
Company Founded
Mar 01
Director Joined
Jul 11
Loan Cleared
Apr 16
Director Left
May 16
Loan Secured
Feb 18
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

MILLS, Samantha Tracy

Active
Unit 5b The Parklands, BoltonBL6 4SD
Secretary
Appointed 01 Mar 2007

COPLIN, William John

Active
Unit 5b The Parklands, BoltonBL6 4SD
Born December 1963
Director
Appointed 23 Mar 2001

SLEIGHT, James

Resigned
8 Grammar School Lane, WirralCH48 8AY
Secretary
Appointed 23 Mar 2001
Resigned 01 Mar 2007

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 23 Mar 2001
Resigned 23 Mar 2001

COOKE, Paul

Resigned
45-51 Chorley New Road, BoltonBL1 4QR
Born May 1972
Director
Appointed 26 Jul 2011
Resigned 11 Dec 2015

SLEIGHT, James

Resigned
8 Grammar School Lane, WirralCH48 8AY
Born October 1946
Director
Appointed 23 Mar 2001
Resigned 01 Mar 2007

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 23 Mar 2001
Resigned 23 Mar 2001

Persons with significant control

1

46-50 Castle Street, WiltshireSP1 3TS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

80

Change Account Reference Date Company Current Extended
9 March 2026
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2024
CS01Confirmation Statement
Change Person Secretary Company With Change Date
6 March 2024
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
29 January 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2020
AAAnnual Accounts
Second Filing Of Annual Return With Made Up Date
25 September 2020
RP04AR01RP04AR01
Change Person Director Company With Change Date
16 June 2020
CH01Change of Director Details
Confirmation Statement With No Updates
26 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
29 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 November 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 May 2016
TM01Termination of Director
Mortgage Satisfy Charge Full
27 April 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
29 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 November 2014
AAAnnual Accounts
Change Person Director Company With Change Date
26 November 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 November 2014
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
25 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2013
AR01AR01
Legacy
25 August 2012
MG01MG01
Accounts With Accounts Type Total Exemption Small
2 August 2012
AAAnnual Accounts
Legacy
27 July 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
14 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
26 July 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 November 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
11 November 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
25 March 2010
AR01AR01
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 October 2009
AAAnnual Accounts
Resolution
23 April 2009
RESOLUTIONSResolutions
Legacy
17 April 2009
88(2)Return of Allotment of Shares
Legacy
23 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 December 2008
AAAnnual Accounts
Legacy
26 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 October 2007
AAAnnual Accounts
Legacy
9 May 2007
363aAnnual Return
Legacy
8 May 2007
288bResignation of Director or Secretary
Legacy
8 May 2007
288bResignation of Director or Secretary
Legacy
23 April 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
22 December 2006
AAAnnual Accounts
Legacy
9 May 2006
363aAnnual Return
Legacy
8 May 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
18 January 2006
AAAnnual Accounts
Legacy
30 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 July 2004
AAAnnual Accounts
Legacy
1 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 October 2003
AAAnnual Accounts
Legacy
13 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 December 2002
AAAnnual Accounts
Legacy
8 April 2002
363sAnnual Return (shuttle)
Legacy
27 December 2001
395Particulars of Mortgage or Charge
Legacy
4 November 2001
88(2)R88(2)R
Certificate Change Of Name Company
26 June 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 June 2001
287Change of Registered Office
Legacy
4 June 2001
288aAppointment of Director or Secretary
Legacy
4 June 2001
288aAppointment of Director or Secretary
Legacy
4 June 2001
288bResignation of Director or Secretary
Legacy
4 June 2001
288bResignation of Director or Secretary
Legacy
31 May 2001
225Change of Accounting Reference Date
Legacy
31 May 2001
287Change of Registered Office
Incorporation Company
23 March 2001
NEWINCIncorporation