Background WavePink WaveYellow Wave

CHURCHGATES LAND FAMILY BUSINESS LIMITED (10767660)

CHURCHGATES LAND FAMILY BUSINESS LIMITED (10767660) is an active UK company. incorporated on 12 May 2017. with registered office in Huntingdon. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities and 1 other business activities. CHURCHGATES LAND FAMILY BUSINESS LIMITED has been registered for 8 years. Current directors include COCHRANE, Luke, CORNER, Samantha, MARKHAM, Gary John.

Company Number
10767660
Status
active
Type
ltd
Incorporated
12 May 2017
Age
8 years
Address
Home Farm, Huntingdon, PE28 2LD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
COCHRANE, Luke, CORNER, Samantha, MARKHAM, Gary John
SIC Codes
69201, 69203

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHURCHGATES LAND FAMILY BUSINESS LIMITED

CHURCHGATES LAND FAMILY BUSINESS LIMITED is an active company incorporated on 12 May 2017 with the registered office located in Huntingdon. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities and 1 other business activity. CHURCHGATES LAND FAMILY BUSINESS LIMITED was registered 8 years ago.(SIC: 69201, 69203)

Status

active

Active since 8 years ago

Company No

10767660

LTD Company

Age

8 Years

Incorporated 12 May 2017

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 2 June 2025 (9 months ago)
Period: 1 June 2024 - 31 March 2025(11 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 11 May 2025 (10 months ago)
Submitted on 15 May 2025 (10 months ago)

Next Due

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

Home Farm Abbots Ripton Huntingdon, PE28 2LD,

Previous Addresses

4 Spitfire Close Ermine Business Park Huntingdon PE29 6XY United Kingdom
From: 12 May 2017To: 24 July 2018
Timeline

13 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
May 17
Director Joined
Jul 17
Director Joined
Jul 17
Funding Round
Aug 17
Director Joined
Nov 17
Director Left
May 18
Director Left
Aug 18
New Owner
Mar 22
Owner Exit
Aug 23
Director Left
Aug 23
Director Joined
Aug 23
Director Joined
Sept 23
Capital Update
Jun 25
2
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

COCHRANE, Luke

Active
Abbots Ripton, HuntingdonPE28 2LD
Born August 1993
Director
Appointed 01 Sept 2023

CORNER, Samantha

Active
Abbots Ripton, HuntingdonPE28 2LD
Born May 1970
Director
Appointed 01 Sept 2023

MARKHAM, Gary John

Active
Abbots Ripton, HuntingdonPE28 2LD
Born September 1954
Director
Appointed 12 May 2017

MACSWINEY, Michael Clive

Resigned
Spitfire Close, HuntingdonPE29 6XY
Born June 1948
Director
Appointed 01 Jul 2017
Resigned 21 May 2018

RUST, Terry Elliot

Resigned
Abbots Ripton, HuntingdonPE28 2LD
Born December 1979
Director
Appointed 01 Jul 2017
Resigned 01 Aug 2018

WALTON, Carol

Resigned
Abbots Ripton, HuntingdonPE28 2LD
Born August 1961
Director
Appointed 01 Nov 2017
Resigned 01 Sept 2023

Persons with significant control

3

2 Active
1 Ceased
Abbots Ripton, HuntingdonPE28 2LD

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 01 Sept 2023

Mrs Carol Walton

Ceased
Abbots Ripton, HuntingdonPE28 2LD
Born August 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Jul 2021
Ceased 01 Sept 2023

Mr Gary John Markham

Active
Abbots Ripton, HuntingdonPE28 2LD
Born September 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 May 2017
Fundings
Financials
Latest Activities

Filing History

43

Legacy
10 June 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
10 June 2025
SH19Statement of Capital
Legacy
10 June 2025
CAP-SSCAP-SS
Resolution
10 June 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
2 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
6 March 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
16 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2023
AAAnnual Accounts
Resolution
14 September 2023
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
14 September 2023
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
4 September 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
1 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
1 September 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
1 September 2023
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
6 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 March 2022
PSC01Notification of Individual PSC
Change To A Person With Significant Control
25 March 2022
PSC04Change of PSC Details
Resolution
17 September 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
16 September 2021
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
31 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 August 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
24 July 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
10 November 2017
AP01Appointment of Director
Capital Allotment Shares
21 August 2017
SH01Allotment of Shares
Capital Name Of Class Of Shares
21 August 2017
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
18 August 2017
SH10Notice of Particulars of Variation
Resolution
17 August 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
18 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 July 2017
AP01Appointment of Director
Incorporation Company
12 May 2017
NEWINCIncorporation