Background WavePink WaveYellow Wave

CHRISTOPHER COURT LIMITED (05995262)

CHRISTOPHER COURT LIMITED (05995262) is an active UK company. incorporated on 10 November 2006. with registered office in Sudbury. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. CHRISTOPHER COURT LIMITED has been registered for 19 years. Current directors include CHINNERY, Nicola, STANLEY, Philip John, STEER, Brian.

Company Number
05995262
Status
active
Type
ltd
Incorporated
10 November 2006
Age
19 years
Address
61 Station Road, Sudbury, CO10 2SP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
CHINNERY, Nicola, STANLEY, Philip John, STEER, Brian
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHRISTOPHER COURT LIMITED

CHRISTOPHER COURT LIMITED is an active company incorporated on 10 November 2006 with the registered office located in Sudbury. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. CHRISTOPHER COURT LIMITED was registered 19 years ago.(SIC: 74990)

Status

active

Active since 19 years ago

Company No

05995262

LTD Company

Age

19 Years

Incorporated 10 November 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 July 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 10 November 2025 (4 months ago)
Submitted on 13 November 2025 (4 months ago)

Next Due

Due by 24 November 2026
For period ending 10 November 2026
Contact
Address

61 Station Road Sudbury, CO10 2SP,

Previous Addresses

36 Greenway Business Centre Harlow Business Park Harlow Essex CM19 5QE United Kingdom
From: 30 November 2010To: 14 July 2011
10-12 the Forbury Reading Berks RG1 3EJ United Kingdom
From: 20 October 2010To: 30 November 2010
61 Station Road Sudbury Suffolk CO10 2SP
From: 10 November 2006To: 20 October 2010
Timeline

32 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Nov 06
Director Left
May 10
Director Left
Jul 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Left
Jun 14
Director Left
Sept 14
Director Left
Oct 14
Director Left
Nov 19
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Left
Jun 22
Director Joined
Nov 22
Director Left
May 24
Director Left
Jul 25
Director Joined
Jul 25
Director Left
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Joined
Jan 26
0
Funding
31
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

3 Active
21 Resigned

CHINNERY, Nicola

Active
Station Road, SudburyCO10 2SP
Born December 1961
Director
Appointed 26 Nov 2025

STANLEY, Philip John

Active
Christopher Court, SudburyCO10 2FY
Born January 1955
Director
Appointed 01 Sept 2021

STEER, Brian

Active
Christopher Court, SudburyCO10 2FY
Born June 1936
Director
Appointed 01 Sept 2021

JORDAN COMPANY SECRETARIES LIMITED

Resigned
21 St Thomas Street, BristolBS1 6JS
Corporate secretary
Appointed 10 Nov 2006
Resigned 10 Nov 2008

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 10 Nov 2006
Resigned 10 Nov 2006

UNITED COMPANY SECRETARIES

Resigned
Greenway Business Centre, HarlowCM19 5QE
Corporate secretary
Appointed 20 Oct 2010
Resigned 25 Oct 2011

AINSWORTH, Joan Christine

Resigned
Station Road, SudburyCO10 2SP
Born July 1926
Director
Appointed 14 Nov 2006
Resigned 19 Aug 2019

BORAM, Janet Eileen

Resigned
Station Road, SudburyCO10 2SP
Born November 1940
Director
Appointed 30 Jun 2011
Resigned 26 Nov 2025

BOWKIS, Deborah Alison

Resigned
Christopher Court, SudburyCO10 2FY
Born May 1961
Director
Appointed 01 Sept 2021
Resigned 25 Jul 2022

BRADLEY, Guy Martin

Resigned
Station Road, SudburyCO10 2SP
Born November 1941
Director
Appointed 30 Jun 2011
Resigned 09 Jun 2014

BRADLEY, Guy Martin

Resigned
Station Road, SudburyCO10 2SP
Born November 1941
Director
Appointed 10 Nov 2006
Resigned 31 Mar 2010

BRADLEY, Lynn

Resigned
Station Road, SudburyCO10 2SP
Born October 1945
Director
Appointed 01 Sept 2021
Resigned 26 Nov 2025

CHINNERY, Michael Charles

Resigned
Christopher Court, SudburyCO10 2FY
Born November 1959
Director
Appointed 01 Sept 2021
Resigned 26 Nov 2025

CONGDON, Michael Alix

Resigned
6 Christopher Court, SudburyCO10 2FY
Born December 1933
Director
Appointed 14 Nov 2006
Resigned 19 Oct 2007

CONGDON, Ruth Eileen

Resigned
Station Road, SudburyCO10 2SP
Born April 1932
Director
Appointed 15 Jan 2008
Resigned 06 Oct 2014

GARDNER, George Laurence

Resigned
Station Road, SudburyCO10 2SP
Born March 1941
Director
Appointed 14 Nov 2006
Resigned 30 Jun 2011

HARRIS, John Edmund

Resigned
Station Road, SudburyCO10 2SP
Born October 1932
Director
Appointed 30 Jun 2011
Resigned 26 Nov 2025

OLYVER, Marianne

Resigned
Christopher Court, SudburyCO10 2FY
Born May 1962
Director
Appointed 01 Sept 2021
Resigned 16 Jul 2025

PICKARD, Michael John

Resigned
Station Road, SudburyCO10 2SP
Born July 1939
Director
Appointed 30 Jun 2011
Resigned 01 Oct 2014

ST JOHN HOWE, Peter

Resigned
Christopher Court, SudburyCO10 2FY
Born October 1940
Director
Appointed 01 Sept 2021
Resigned 07 Jun 2022

STARLING, Flora Jean

Resigned
Christopher Court, SudburyCO10 2FY
Born February 1942
Director
Appointed 12 Nov 2022
Resigned 26 Nov 2025

STONE, Anthony Arthur

Resigned
Christopher Lane, SudburyCO10 2FY
Born July 1933
Director
Appointed 01 Sept 2021
Resigned 26 Nov 2025

WEST, Timothy Michael

Resigned
The Gate House, SudburyCO10 9HY
Born September 1956
Director
Appointed 10 Nov 2006
Resigned 31 Aug 2007

WOOLSTON, Jonathan William

Resigned
10 Christopher Court, SudburyCO10 2FY
Born December 1958
Director
Appointed 16 Jul 2025
Resigned 26 Nov 2025
Fundings
Financials
Latest Activities

Filing History

97

Appoint Person Director Company With Name Date
30 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
29 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
29 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
29 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
29 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
29 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
29 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
13 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
25 July 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
11 July 2025
AAAnnual Accounts
Change Person Director Company With Change Date
7 July 2025
CH01Change of Director Details
Confirmation Statement With No Updates
13 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
4 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 November 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
26 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
22 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
20 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 November 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
2 September 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
15 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
16 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2014
AR01AR01
Termination Director Company With Name Termination Date
8 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
17 June 2014
AAAnnual Accounts
Termination Director Company With Name
10 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 November 2013
AR01AR01
Move Registers To Registered Office Company
22 November 2013
AD04Change of Accounting Records Location
Accounts With Accounts Type Total Exemption Small
5 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2012
AR01AR01
Move Registers To Sail Company
14 November 2012
AD03Change of Location of Company Records
Change Sail Address Company With Old Address
14 November 2012
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
8 June 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
7 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2011
AR01AR01
Move Registers To Registered Office Company
2 November 2011
AD04Change of Accounting Records Location
Termination Secretary Company With Name
25 October 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
3 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
3 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
3 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
3 August 2011
AP01Appointment of Director
Termination Director Company With Name
14 July 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
14 July 2011
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
30 November 2010
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
30 November 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 November 2010
AR01AR01
Move Registers To Sail Company
16 November 2010
AD03Change of Location of Company Records
Change Sail Address Company
16 November 2010
AD02Notification of Single Alternative Inspection Location
Appoint Corporate Secretary Company With Name
20 October 2010
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
20 October 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
26 July 2010
AAAnnual Accounts
Termination Director Company With Name
19 May 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 November 2009
AR01AR01
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 July 2009
AAAnnual Accounts
Legacy
13 November 2008
287Change of Registered Office
Legacy
10 November 2008
288bResignation of Director or Secretary
Legacy
10 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 May 2008
AAAnnual Accounts
Legacy
21 January 2008
288aAppointment of Director or Secretary
Legacy
15 November 2007
225Change of Accounting Reference Date
Legacy
15 November 2007
363aAnnual Return
Legacy
29 October 2007
288bResignation of Director or Secretary
Legacy
29 October 2007
288bResignation of Director or Secretary
Legacy
11 January 2007
288aAppointment of Director or Secretary
Legacy
11 January 2007
288aAppointment of Director or Secretary
Legacy
11 January 2007
288aAppointment of Director or Secretary
Legacy
4 January 2007
88(2)R88(2)R
Legacy
21 November 2006
288bResignation of Director or Secretary
Incorporation Company
10 November 2006
NEWINCIncorporation