Background WavePink WaveYellow Wave

CHURCHILL STEEPLEJACKS (U.K.) LIMITED (07332657)

CHURCHILL STEEPLEJACKS (U.K.) LIMITED (07332657) is an active UK company. incorporated on 2 August 2010. with registered office in Nottingham. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. CHURCHILL STEEPLEJACKS (U.K.) LIMITED has been registered for 15 years. Current directors include BURNSIDE, William John Durban, RIDDELL, Aimee Ellen, ROWSON, Richard Thomas and 1 others.

Company Number
07332657
Status
active
Type
ltd
Incorporated
2 August 2010
Age
15 years
Address
Churchill House, 4, Nottingham, NG7 2TS
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BURNSIDE, William John Durban, RIDDELL, Aimee Ellen, ROWSON, Richard Thomas, WHITE, Daniel Peter
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHURCHILL STEEPLEJACKS (U.K.) LIMITED

CHURCHILL STEEPLEJACKS (U.K.) LIMITED is an active company incorporated on 2 August 2010 with the registered office located in Nottingham. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. CHURCHILL STEEPLEJACKS (U.K.) LIMITED was registered 15 years ago.(SIC: 99999)

Status

active

Active since 15 years ago

Company No

07332657

LTD Company

Age

15 Years

Incorporated 2 August 2010

Size

N/A

Accounts

ARD: 29/9

Up to Date

1y 3m left

Last Filed

Made up to 29 September 2025 (7 months ago)
Submitted on 6 March 2026 (1 month ago)
Period: 1 September 2025 - 29 September 2025(2 months)
Type: Dormant

Next Due

Due by 29 June 2027
Period: 30 September 2025 - 29 September 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 28 July 2025 (9 months ago)
Submitted on 1 August 2025 (9 months ago)

Next Due

Due by 11 August 2026
For period ending 28 July 2026
Contact
Address

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

Previous Addresses

24 Rectory Road West Bridgford Nottingham NG2 6BG
From: 2 August 2010To: 10 January 2018
Timeline

9 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Aug 10
Director Left
Aug 10
Director Joined
Aug 10
Owner Exit
Nov 24
Director Left
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

BURNSIDE, William John Durban

Active
The Midway, NottinghamNG7 2TS
Born January 1994
Director
Appointed 13 Dec 2024

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 13 Dec 2024

WHITE, Daniel Peter

Active
The Midway, NottinghamNG7 2TS
Born April 1990
Director
Appointed 13 Dec 2024

HUGHES, Lynn

Resigned
7 Spa Road, LondonSE16 3QQ
Born July 1959
Director
Appointed 02 Aug 2010
Resigned 02 Aug 2010

MURRY, Wayne Stuart

Resigned
The Midway, NottinghamNG7 2TS
Born August 1968
Director
Appointed 02 Aug 2010
Resigned 13 Dec 2024

Persons with significant control

2

1 Active
1 Ceased
The Midway, NottinghamNG7 2TS

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 26 Nov 2024

Mr Wayne Stuart Murry

Ceased
The Midway, NottinghamNG7 2TS
Born August 1968

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
Ceased 26 Nov 2024
Fundings
Financials
Latest Activities

Filing History

46

Accounts With Accounts Type Dormant
6 March 2026
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 March 2026
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
11 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 March 2025
AAAnnual Accounts
Change Person Director Company With Change Date
3 January 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
23 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
23 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
29 November 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
15 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 April 2023
AAAnnual Accounts
Change To A Person With Significant Control
23 November 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
16 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 April 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 January 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2015
AR01AR01
Accounts With Accounts Type Dormant
5 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2014
AR01AR01
Accounts With Accounts Type Dormant
19 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2013
AR01AR01
Accounts With Accounts Type Dormant
17 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2012
AR01AR01
Accounts With Accounts Type Dormant
30 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2011
AR01AR01
Change Person Director Company With Change Date
1 September 2011
CH01Change of Director Details
Termination Director Company With Name
12 August 2010
TM01Termination of Director
Appoint Person Director Company With Name
12 August 2010
AP01Appointment of Director
Incorporation Company
2 August 2010
NEWINCIncorporation