Company NameChurchill Holdings Limited
DirectorsAlan Peter Baldwin and James Blake-Baldwin
Company StatusActive
Company Number02832850
CategoryPrivate Limited Company
Incorporation Date5 July 1993(30 years, 10 months ago)
Previous NamePrecis (1203) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities

Directors

Director NameMr Alan Peter Baldwin
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 1993(1 month, 1 week after company formation)
Appointment Duration30 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Ludshot Manor Bramshott
Liphook
Hampshire
GU30 7RD
Director NameMr James Blake-Baldwin
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2019(25 years, 9 months after company formation)
Appointment Duration5 years, 1 month
RoleManaging Director
Country of ResidenceEngland
Correspondence Address13 Windmill Road
London
W4 1RN
Director NameLeon Neal
Date of BirthMarch 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1993(same day as company formation)
RoleCompany Director
Correspondence Address34 Hill Crest
Tunbridge Wells
Kent
TN4 0AJ
Director NameNicholas Ian Cooper
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1993(same day as company formation)
RoleCompany Director
Correspondence Address79 Ox Lane
Harpenden
Herts
Director NameMr Peter John Dunckley
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1993(1 month, 1 week after company formation)
Appointment Duration20 years, 9 months (resigned 20 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLake House Deerleap Road
Westcott
Dorking
Surrey
RH4 3LE
Secretary NameIsabel Claire Dobson
NationalityBritish
StatusResigned
Appointed29 April 1994(9 months, 4 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 07 June 1995)
RoleCompany Director
Correspondence Address10 Stockfield Road
London
SW16 2LR
Secretary NameMr Peter John Dunckley
NationalityBritish
StatusResigned
Appointed07 June 1995(1 year, 11 months after company formation)
Appointment Duration6 months, 1 week (resigned 13 December 1995)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressLake House Deerleap Road
Westcott
Dorking
Surrey
RH4 3LE
Secretary NameMr Peter John Dunckley
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1995(1 year, 11 months after company formation)
Appointment Duration6 months, 1 week (resigned 13 December 1995)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressLake House Deerleap Road
Westcott
Dorking
Surrey
RH4 3LE
Secretary NameJulia Caren Harrison Lee
NationalityBritish
StatusResigned
Appointed13 December 1995(2 years, 5 months after company formation)
Appointment Duration8 years, 4 months (resigned 04 May 2004)
RoleSolicitor
Correspondence Address76a St Georges Square
Pimlico
London
SW1V 3QX
Director NameMr Paul Graham Baldwin
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1996(3 years, 2 months after company formation)
Appointment Duration21 years, 10 months (resigned 24 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld London Rake Road
Liss
Hampshire
GU33 7HB
Secretary NamePaul Graham Baldwin
NationalityBritish
StatusResigned
Appointed04 May 2004(10 years, 10 months after company formation)
Appointment Duration7 months, 1 week (resigned 08 December 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Silsoe House
50 Park Village East
London
NW1 7QH
Secretary NameRichard Kenneth Shirley
NationalityBritish
StatusResigned
Appointed08 December 2004(11 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 25 January 2008)
RoleCompany Director
Correspondence Address12 Feltham Avenue
East Molesey
Surrey
KT8 9BL
Secretary NameDavid Graham Rolls
NationalityBritish
StatusResigned
Appointed25 January 2008(14 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 05 August 2009)
RoleCompany Director
Correspondence Address101 St Pauls Wood Hill
Orpington
Kent
BR5 2SS
Secretary NameRichard Brian Freeman
NationalityBritish
StatusResigned
Appointed05 August 2009(16 years, 1 month after company formation)
Appointment Duration1 month, 3 weeks (resigned 01 October 2009)
RoleCompany Director
Correspondence Address41 Oak Avenue
Ickenham
Middlesex
UB10 8LR
Director NameMr James Timothy Blake-Baldwin
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2018(25 years after company formation)
Appointment Duration1 day (resigned 24 July 2018)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address326 City Road
London
EC1V 2AA
Secretary NameOffice Organization & Services Limited (Corporation)
StatusResigned
Appointed05 July 1993(same day as company formation)
Correspondence AddressLevel 1 Exchange House
Primrose Street
London
EC2A 2HS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 July 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteuniversal-security.co.uk
Email address[email protected]
Telephone020 78373535
Telephone regionLondon

Location

Registered Address70 White Lion Street
London
N1 9PP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBarnsbury
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

500 at £1Alan Peter Baldwin
33.33%
Ordinary
500 at £1Paul Graham Baldwin
33.33%
Ordinary
500 at £1Peter John Dunckley
33.33%
Ordinary

Financials

Year2014
Turnover£6,199,248
Gross Profit£519,273
Net Worth-£571,534
Cash£28,919
Current Liabilities£1,506,251

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return10 July 2023 (9 months, 4 weeks ago)
Next Return Due24 July 2024 (2 months, 3 weeks from now)

Filing History

19 February 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
12 October 2020Appointment of Mr James Blake-Baldwin as a director on 1 April 2019 (2 pages)
12 October 2020Confirmation statement made on 10 July 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
10 July 2019Cessation of Peter Dunckley as a person with significant control on 14 February 2019 (1 page)
10 July 2019Confirmation statement made on 10 July 2019 with updates (4 pages)
28 November 2018Group of companies' accounts made up to 31 March 2018 (25 pages)
25 July 2018Notification of James Timothy Blake-Baldwin as a person with significant control on 24 July 2018 (2 pages)
25 July 2018Confirmation statement made on 25 July 2018 with no updates (3 pages)
25 July 2018Cessation of James Blake-Baldwin as a person with significant control on 24 July 2018 (1 page)
24 July 2018Confirmation statement made on 24 July 2018 with no updates (3 pages)
24 July 2018Appointment of Mr James Blake-Baldwin as a director on 23 July 2018 (2 pages)
24 July 2018Cessation of Paul Graham Baldwin as a person with significant control on 24 July 2018 (1 page)
24 July 2018Notification of James Blake-Baldwin as a person with significant control on 24 July 2018 (2 pages)
24 July 2018Termination of appointment of Paul Graham Baldwin as a director on 24 July 2018 (1 page)
24 July 2018Termination of appointment of James Blake-Baldwin as a director on 24 July 2018 (1 page)
23 July 2018Confirmation statement made on 5 July 2018 with updates (4 pages)
26 June 2018Notification of Peter Dunckley as a person with significant control on 13 December 2016 (2 pages)
19 December 2017Group of companies' accounts made up to 31 March 2017 (24 pages)
7 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
7 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
26 October 2016Group of companies' accounts made up to 31 March 2016 (18 pages)
26 October 2016Group of companies' accounts made up to 31 March 2016 (18 pages)
13 July 2016Confirmation statement made on 5 July 2016 with updates (6 pages)
13 July 2016Confirmation statement made on 5 July 2016 with updates (6 pages)
17 September 2015Current accounting period extended from 30 September 2015 to 31 March 2016 (1 page)
17 September 2015Current accounting period extended from 30 September 2015 to 31 March 2016 (1 page)
4 August 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1,500
(4 pages)
4 August 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1,500
(4 pages)
4 August 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1,500
(4 pages)
29 June 2015Group of companies' accounts made up to 27 September 2014 (17 pages)
29 June 2015Group of companies' accounts made up to 27 September 2014 (17 pages)
15 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1,500
(4 pages)
15 July 2014Director's details changed for Paul Graham Baldwin on 1 May 2014 (2 pages)
15 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1,500
(4 pages)
15 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1,500
(4 pages)
15 July 2014Director's details changed for Paul Graham Baldwin on 1 May 2014 (2 pages)
15 July 2014Director's details changed for Mr Alan Peter Baldwin on 1 April 2014 (2 pages)
15 July 2014Director's details changed for Mr Alan Peter Baldwin on 1 April 2014 (2 pages)
15 July 2014Director's details changed for Mr Alan Peter Baldwin on 1 April 2014 (2 pages)
15 July 2014Director's details changed for Paul Graham Baldwin on 1 May 2014 (2 pages)
20 May 2014Termination of appointment of Peter Dunckley as a director (1 page)
20 May 2014Termination of appointment of Peter Dunckley as a director (1 page)
9 May 2014Group of companies' accounts made up to 28 September 2013 (23 pages)
9 May 2014Group of companies' accounts made up to 28 September 2013 (23 pages)
2 December 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-12-02
(5 pages)
2 December 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-12-02
(5 pages)
2 December 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-12-02
(5 pages)
2 October 2013Compulsory strike-off action has been discontinued (1 page)
2 October 2013Compulsory strike-off action has been discontinued (1 page)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
26 September 2013Group of companies' accounts made up to 29 September 2012 (22 pages)
26 September 2013Group of companies' accounts made up to 29 September 2012 (22 pages)
13 September 2012Section 519 (1 page)
13 September 2012Section 519 (1 page)
8 August 2012Annual return made up to 5 July 2012 with a full list of shareholders (5 pages)
8 August 2012Annual return made up to 5 July 2012 with a full list of shareholders (5 pages)
8 August 2012Annual return made up to 5 July 2012 with a full list of shareholders (5 pages)
27 April 2012Group of companies' accounts made up to 30 September 2011 (21 pages)
27 April 2012Group of companies' accounts made up to 30 September 2011 (21 pages)
20 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (5 pages)
20 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (5 pages)
20 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (5 pages)
7 July 2011Group of companies' accounts made up to 30 September 2010 (21 pages)
7 July 2011Group of companies' accounts made up to 30 September 2010 (21 pages)
24 September 2010Director's details changed for Alan Peter Baldwin on 1 February 2010 (2 pages)
24 September 2010Annual return made up to 5 July 2010 with a full list of shareholders (5 pages)
24 September 2010Director's details changed for Alan Peter Baldwin on 1 February 2010 (2 pages)
24 September 2010Director's details changed for Alan Peter Baldwin on 1 February 2010 (2 pages)
24 September 2010Annual return made up to 5 July 2010 with a full list of shareholders (5 pages)
24 September 2010Annual return made up to 5 July 2010 with a full list of shareholders (5 pages)
22 September 2010Termination of appointment of Richard Freeman as a secretary (1 page)
22 September 2010Termination of appointment of Richard Freeman as a secretary (1 page)
18 August 2010Group of companies' accounts made up to 30 September 2009 (21 pages)
18 August 2010Group of companies' accounts made up to 30 September 2009 (21 pages)
6 August 2009Secretary appointed richard brian freeman (1 page)
6 August 2009Secretary appointed richard brian freeman (1 page)
6 August 2009Appointment terminated secretary david rolls (1 page)
6 August 2009Appointment terminated secretary david rolls (1 page)
7 July 2009Return made up to 05/07/09; full list of members (4 pages)
7 July 2009Return made up to 05/07/09; full list of members (4 pages)
17 March 2009Full accounts made up to 30 September 2008 (12 pages)
17 March 2009Full accounts made up to 30 September 2008 (12 pages)
17 July 2008Return made up to 05/07/08; full list of members (4 pages)
17 July 2008Return made up to 05/07/08; full list of members (4 pages)
16 July 2008Return made up to 05/07/07; full list of members (4 pages)
16 July 2008Return made up to 05/07/07; full list of members (4 pages)
1 February 2008Full accounts made up to 30 September 2007 (14 pages)
1 February 2008Full accounts made up to 30 September 2007 (14 pages)
29 January 2008Secretary resigned (1 page)
29 January 2008Secretary resigned (1 page)
28 January 2008New secretary appointed (1 page)
28 January 2008New secretary appointed (1 page)
12 April 2007Full accounts made up to 30 September 2006 (15 pages)
12 April 2007Full accounts made up to 30 September 2006 (15 pages)
19 July 2006Return made up to 05/07/06; full list of members (7 pages)
19 July 2006Return made up to 05/07/06; full list of members (7 pages)
25 May 2006Accounting reference date extended from 31/03/06 to 30/09/06 (1 page)
25 May 2006Accounting reference date extended from 31/03/06 to 30/09/06 (1 page)
22 November 2005Registered office changed on 22/11/05 from: 197-199 city road london EC1V 1JN (2 pages)
22 November 2005Registered office changed on 22/11/05 from: 197-199 city road london EC1V 1JN (2 pages)
8 September 2005Full accounts made up to 31 March 2005 (13 pages)
8 September 2005Full accounts made up to 31 March 2005 (13 pages)
19 July 2005Return made up to 05/07/05; full list of members (7 pages)
19 July 2005Return made up to 05/07/05; full list of members (7 pages)
28 January 2005Full accounts made up to 31 March 2004 (15 pages)
28 January 2005Full accounts made up to 31 March 2004 (15 pages)
20 December 2004New secretary appointed (2 pages)
20 December 2004New secretary appointed (2 pages)
20 December 2004Registered office changed on 20/12/04 from: lake house deerleap road westcott dorking surrey RH4 3LE (1 page)
20 December 2004Registered office changed on 20/12/04 from: lake house deerleap road westcott dorking surrey RH4 3LE (1 page)
20 December 2004Secretary resigned (1 page)
20 December 2004Secretary resigned (1 page)
20 July 2004Return made up to 05/07/04; full list of members (7 pages)
20 July 2004Return made up to 05/07/04; full list of members (7 pages)
29 June 2004Secretary resigned (1 page)
29 June 2004Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
29 June 2004Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
29 June 2004Secretary resigned (1 page)
29 June 2004New secretary appointed (2 pages)
29 June 2004New secretary appointed (2 pages)
1 June 2004Full accounts made up to 31 July 2003 (14 pages)
1 June 2004Full accounts made up to 31 July 2003 (14 pages)
10 February 2004Full accounts made up to 31 July 2002 (13 pages)
10 February 2004Full accounts made up to 31 July 2002 (13 pages)
19 September 2003Return made up to 05/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 September 2003Return made up to 05/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 January 2003Return made up to 05/07/02; full list of members (7 pages)
7 January 2003Return made up to 05/07/02; full list of members (7 pages)
19 August 2002Accounts for a medium company made up to 31 July 2001 (12 pages)
19 August 2002Accounts for a medium company made up to 31 July 2001 (12 pages)
12 June 2002Ad 13/12/95--------- £ si 998@1 (2 pages)
12 June 2002Ad 13/12/95--------- £ si 998@1 (2 pages)
6 June 2002Accounts for a medium company made up to 31 July 2000 (12 pages)
6 June 2002Accounts for a medium company made up to 31 July 2000 (12 pages)
6 September 2001Return made up to 05/07/01; full list of members (7 pages)
6 September 2001Return made up to 05/07/01; full list of members (7 pages)
30 October 2000Accounts for a small company made up to 31 July 1999 (6 pages)
30 October 2000Accounts for a small company made up to 31 July 1999 (6 pages)
19 September 2000Return made up to 05/07/00; full list of members (7 pages)
19 September 2000Return made up to 05/07/00; full list of members (7 pages)
27 July 1999Return made up to 05/07/99; no change of members (4 pages)
27 July 1999Return made up to 05/07/99; no change of members (4 pages)
15 March 1999Full accounts made up to 31 July 1998 (9 pages)
15 March 1999Full accounts made up to 31 July 1998 (9 pages)
5 January 1999Full accounts made up to 31 July 1997 (10 pages)
5 January 1999Full accounts made up to 31 July 1997 (10 pages)
24 August 1998Return made up to 05/07/98; no change of members (4 pages)
24 August 1998Return made up to 05/07/98; no change of members (4 pages)
4 June 1997Full accounts made up to 31 July 1996 (10 pages)
4 June 1997Full accounts made up to 31 July 1996 (10 pages)
14 February 1997Ad 23/09/96--------- £ si 500@1=500 £ ic 1000/1500 (2 pages)
14 February 1997New director appointed (2 pages)
14 February 1997New director appointed (2 pages)
14 February 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
14 February 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
14 February 1997Ad 23/09/96--------- £ si 500@1=500 £ ic 1000/1500 (2 pages)
30 September 1996Return made up to 05/07/96; full list of members (6 pages)
30 September 1996Return made up to 05/07/96; full list of members (6 pages)
3 August 1996Full accounts made up to 31 July 1995 (9 pages)
3 August 1996Full accounts made up to 31 July 1995 (9 pages)
2 January 1996New secretary appointed (2 pages)
2 January 1996New secretary appointed (2 pages)
15 December 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
15 December 1995Secretary resigned (2 pages)
15 December 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
15 December 1995Nc inc already adjusted 13/12/95 (1 page)
15 December 1995Nc inc already adjusted 13/12/95 (1 page)
15 December 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
15 December 1995Secretary resigned (2 pages)
15 December 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
12 October 1995Accounts for a small company made up to 31 July 1994 (9 pages)
12 October 1995Accounts for a small company made up to 31 July 1994 (9 pages)
1 September 1995Return made up to 05/07/95; no change of members (4 pages)
1 September 1995Return made up to 05/07/95; no change of members (4 pages)
12 June 1995Registered office changed on 12/06/95 from: 10 stockfield road london SW16 2LR (1 page)
12 June 1995Secretary resigned;new secretary appointed (2 pages)
12 June 1995Registered office changed on 12/06/95 from: 10 stockfield road london SW16 2LR (1 page)
12 June 1995Secretary resigned;new secretary appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
5 September 1994Return made up to 05/07/94; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 September 1994Return made up to 05/07/94; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 September 1993Company name changed\certificate issued on 20/09/93 (2 pages)
20 September 1993Company name changed\certificate issued on 20/09/93 (2 pages)
5 July 1993Incorporation (15 pages)
5 July 1993Incorporation (15 pages)