Company NameChurchwells Ltd
DirectorDavid Rich Jones
Company StatusActive
Company Number04568152
CategoryPrivate Limited Company
Incorporation Date21 October 2002(21 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDavid Rich Jones
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish,Canadian
StatusCurrent
Appointed21 November 2002(1 month after company formation)
Appointment Duration21 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGladstone House 77 - 79 High Street
Egham
Surrey
TW20 9HY
Secretary NameLaura Elizabeth Rich Jones
NationalityBritish
StatusCurrent
Appointed26 November 2002(1 month after company formation)
Appointment Duration21 years, 4 months
RoleCompany Director
Correspondence AddressGladstone House 77 - 79 High Street
Egham
Surrey
TW20 9HY
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed21 October 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed21 October 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Location

Registered AddressGladstone House
77-79 High Street
Egham
Surrey
TW20 9HY
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Mewshall Interiors LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£945,502
Cash£5
Current Liabilities£984,389

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return21 October 2023 (5 months, 1 week ago)
Next Return Due4 November 2024 (7 months, 1 week from now)

Charges

3 October 2006Delivered on: 18 October 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3 roehampton gate, roehampton, london t/no 432498. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
2 October 2006Delivered on: 4 October 2006
Persons entitled: National Westminster Bank PLC

Classification: Mortgage by way of assignment of building contract
Secured details: £854,000.00 due or to become due from the company to.
Particulars: Building contract dated 06 february 2006 entered into by churchwells limited with green county developments LTD.
Outstanding
13 August 2004Delivered on: 27 August 2004
Persons entitled: Mortgage Trust Limited

Classification: Legal charge
Secured details: £1,045,450 and all monies due or to become due from the company to the chargee.
Particulars: F/H property k/a 3 roehampton gate london SW15 5JR t/no: 432498.
Outstanding
27 July 2004Delivered on: 17 August 2004
Satisfied on: 19 October 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land known and situate at the rear of 3 roehampton gate london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
6 February 2003Delivered on: 26 February 2003
Satisfied on: 14 October 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Security over deposit deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All right title and interest in and to the secured account together with monies held in the secured account no 06003076 (as defined) and all interest thereon. See the mortgage charge document for full details.
Fully Satisfied
6 February 2003Delivered on: 12 February 2003
Satisfied on: 28 May 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3 roehampton gate london. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
6 February 2003Delivered on: 12 February 2003
Satisfied on: 28 May 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

31 October 2020Micro company accounts made up to 31 October 2019 (3 pages)
21 October 2020Confirmation statement made on 21 October 2020 with updates (5 pages)
2 December 2019Director's details changed for David Rich Jones on 2 December 2019 (2 pages)
29 October 2019Confirmation statement made on 21 October 2019 with updates (5 pages)
28 October 2019Director's details changed for David Rich Jones on 28 October 2019 (2 pages)
31 July 2019Micro company accounts made up to 31 October 2018 (4 pages)
23 October 2018Confirmation statement made on 21 October 2018 with updates (4 pages)
31 July 2018Micro company accounts made up to 31 October 2017 (5 pages)
9 November 2017Confirmation statement made on 21 October 2017 with updates (4 pages)
9 November 2017Confirmation statement made on 21 October 2017 with updates (4 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
31 March 2017Director's details changed (2 pages)
31 March 2017Director's details changed (2 pages)
13 December 2016Confirmation statement made on 21 October 2016 with updates (5 pages)
13 December 2016Confirmation statement made on 21 October 2016 with updates (5 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
18 November 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 2
(4 pages)
18 November 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 2
(4 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
21 October 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 2
(4 pages)
21 October 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 2
(4 pages)
10 October 2014Director's details changed for David Rich Jones on 1 October 2014 (2 pages)
10 October 2014Director's details changed for David Rich Jones on 1 October 2014 (2 pages)
10 October 2014Director's details changed for David Rich Jones on 1 October 2014 (2 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
30 May 2014Director's details changed for David Rich Jones on 27 February 2014 (2 pages)
30 May 2014Director's details changed for David Rich Jones on 27 February 2014 (2 pages)
27 November 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 2
(4 pages)
27 November 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 2
(4 pages)
6 August 2013Director's details changed for David Rich Jones on 6 August 2013 (2 pages)
6 August 2013Director's details changed for David Rich Jones on 6 August 2013 (2 pages)
6 August 2013Director's details changed for David Rich Jones on 6 August 2013 (2 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
29 November 2012Annual return made up to 21 October 2012 with a full list of shareholders (4 pages)
29 November 2012Annual return made up to 21 October 2012 with a full list of shareholders (4 pages)
17 August 2012Director's details changed for David Rich Jones on 14 August 2012 (2 pages)
17 August 2012Director's details changed for David Rich Jones on 14 August 2012 (2 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
26 October 2011Annual return made up to 21 October 2011 with a full list of shareholders (4 pages)
26 October 2011Annual return made up to 21 October 2011 with a full list of shareholders (4 pages)
31 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
31 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
5 November 2010Annual return made up to 21 October 2010 with a full list of shareholders (4 pages)
5 November 2010Annual return made up to 21 October 2010 with a full list of shareholders (4 pages)
4 November 2010Secretary's details changed for Laura Elizabeth Rich Jones on 20 October 2010 (2 pages)
4 November 2010Director's details changed for David Rich Jones on 20 October 2010 (2 pages)
4 November 2010Director's details changed for David Rich Jones on 20 October 2010 (2 pages)
4 November 2010Secretary's details changed for Laura Elizabeth Rich Jones on 20 October 2010 (2 pages)
29 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
29 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
25 June 2010Registered office address changed from 36 Bath Road Hounslow TW3 3EF on 25 June 2010 (1 page)
25 June 2010Registered office address changed from 36 Bath Road Hounslow TW3 3EF on 25 June 2010 (1 page)
13 November 2009Annual return made up to 21 October 2009 with a full list of shareholders (4 pages)
13 November 2009Annual return made up to 21 October 2009 with a full list of shareholders (4 pages)
7 May 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
7 May 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
13 November 2008Return made up to 21/10/08; full list of members (3 pages)
13 November 2008Return made up to 21/10/08; full list of members (3 pages)
24 September 2008Secretary's change of particulars / laura rich jones / 01/09/2008 (1 page)
24 September 2008Secretary's change of particulars / laura rich jones / 01/09/2008 (1 page)
24 September 2008Director's change of particulars / david rich jones / 01/09/2008 (1 page)
24 September 2008Director's change of particulars / david rich jones / 01/09/2008 (1 page)
28 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
28 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
28 March 2008Director's change of particulars / david rich jones / 13/03/2008 (1 page)
28 March 2008Secretary's change of particulars / laura rich jones / 13/03/2008 (1 page)
28 March 2008Director's change of particulars / david rich jones / 13/03/2008 (1 page)
28 March 2008Secretary's change of particulars / laura rich jones / 13/03/2008 (1 page)
12 November 2007Return made up to 21/10/07; full list of members (2 pages)
12 November 2007Return made up to 21/10/07; full list of members (2 pages)
4 September 2007Accounts for a small company made up to 31 October 2006 (6 pages)
4 September 2007Accounts for a small company made up to 31 October 2006 (6 pages)
3 May 2007Director's particulars changed (1 page)
3 May 2007Secretary's particulars changed (1 page)
3 May 2007Secretary's particulars changed (1 page)
3 May 2007Secretary's particulars changed (1 page)
3 May 2007Secretary's particulars changed (1 page)
3 May 2007Director's particulars changed (1 page)
21 February 2007Registered office changed on 21/02/07 from: 32-36 bath road hounslow mddx TW3 3EF (1 page)
21 February 2007Registered office changed on 21/02/07 from: 32-36 bath road hounslow mddx TW3 3EF (1 page)
7 November 2006Return made up to 21/10/06; full list of members (2 pages)
7 November 2006Return made up to 21/10/06; full list of members (2 pages)
19 October 2006Declaration of satisfaction of mortgage/charge (1 page)
19 October 2006Declaration of satisfaction of mortgage/charge (1 page)
18 October 2006Particulars of mortgage/charge (3 pages)
18 October 2006Particulars of mortgage/charge (3 pages)
4 October 2006Particulars of mortgage/charge (3 pages)
4 October 2006Particulars of mortgage/charge (3 pages)
30 August 2006Accounts for a small company made up to 31 October 2005 (6 pages)
30 August 2006Accounts for a small company made up to 31 October 2005 (6 pages)
9 November 2005Return made up to 21/10/05; full list of members (2 pages)
9 November 2005Return made up to 21/10/05; full list of members (2 pages)
14 October 2005Declaration of satisfaction of mortgage/charge (1 page)
14 October 2005Declaration of satisfaction of mortgage/charge (1 page)
22 September 2005Accounts for a small company made up to 31 October 2004 (6 pages)
22 September 2005Accounts for a small company made up to 31 October 2004 (6 pages)
28 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
28 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
28 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
28 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
19 January 2005Return made up to 21/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 January 2005Return made up to 21/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 October 2004Auditor's resignation (1 page)
21 October 2004Auditor's resignation (1 page)
27 August 2004Particulars of mortgage/charge (3 pages)
27 August 2004Particulars of mortgage/charge (3 pages)
25 August 2004Accounts for a small company made up to 31 October 2003 (6 pages)
25 August 2004Accounts for a small company made up to 31 October 2003 (6 pages)
17 August 2004Particulars of mortgage/charge (3 pages)
17 August 2004Particulars of mortgage/charge (3 pages)
10 November 2003Return made up to 21/10/03; full list of members (6 pages)
10 November 2003Return made up to 21/10/03; full list of members (6 pages)
26 February 2003Particulars of mortgage/charge (3 pages)
26 February 2003Particulars of mortgage/charge (3 pages)
12 February 2003Particulars of mortgage/charge (4 pages)
12 February 2003Particulars of mortgage/charge (4 pages)
12 February 2003Particulars of mortgage/charge (3 pages)
12 February 2003Particulars of mortgage/charge (3 pages)
7 January 2003Ad 01/11/02-31/12/02 £ si 1@1=1 £ ic 1/2 (2 pages)
7 January 2003Ad 01/11/02-31/12/02 £ si 1@1=1 £ ic 1/2 (2 pages)
5 December 2002New director appointed (2 pages)
5 December 2002New secretary appointed (2 pages)
5 December 2002New secretary appointed (2 pages)
5 December 2002New director appointed (2 pages)
20 November 2002Registered office changed on 20/11/02 from: 39A leicester road salford manchester M7 4AS (1 page)
20 November 2002Secretary resigned (1 page)
20 November 2002Director resigned (1 page)
20 November 2002Director resigned (1 page)
20 November 2002Secretary resigned (1 page)
20 November 2002Registered office changed on 20/11/02 from: 39A leicester road salford manchester M7 4AS (1 page)
21 October 2002Incorporation (9 pages)
21 October 2002Incorporation (9 pages)