Company NameW.A. Church (Bures) Limited
DirectorsRobert Brian Church and Jacqueline Mary Church
Company StatusActive
Company Number00289775
CategoryPrivate Limited Company
Incorporation Date2 July 1934(89 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5125Wholesale of unmanufactured tobacco
SIC 46210Wholesale of grain, unmanufactured tobacco, seeds and animal feeds

Directors

Director NameMr Robert Brian Church
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 1992(57 years, 11 months after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Street
Bures
Suffolk
CO8 5JQ
Director NameJacqueline Mary Church
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2021(87 years after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Street Bures
Suffolk
CO8 5JQ
Director NameMr Anthony Colin Church
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1992(57 years, 11 months after company formation)
Appointment Duration11 months, 1 week (resigned 22 April 1993)
RoleCompany Director
Correspondence AddressRookery Farm Nayland Road
West Bergholt
Colchester
Essex
CO6 3DE
Director NameBrian Douglas Collins Church
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1992(57 years, 11 months after company formation)
Appointment Duration9 years, 1 month (resigned 29 June 2001)
RoleCompany Director
Correspondence AddressHorkesley Lodge
Great Horlesley
Colchester
Essex
CO6 4BZ
Director NameChristopher Leslie Church
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1992(57 years, 11 months after company formation)
Appointment Duration10 years, 2 months (resigned 31 July 2002)
RoleCompany Director
Correspondence Address2 Moatfields
Moat Road, Fordham
Colchester
Essex
CO6 3PG
Director NameMr John Percy Ineson
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1992(57 years, 11 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 10 May 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Fields Farm
Bures
Suffolk
CO8 5BN
Secretary NameMr John Percy Ineson
NationalityBritish
StatusResigned
Appointed18 May 1992(57 years, 11 months after company formation)
Appointment Duration11 months, 1 week (resigned 22 April 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Fields Farm
Bures
Suffolk
CO8 5BN
Secretary NameMr Robert Brian Church
NationalityBritish
StatusResigned
Appointed22 April 1993(58 years, 10 months after company formation)
Appointment Duration14 years, 12 months (resigned 15 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlebe Cottage
Boley Road White Colne
Colchester
CO6 2QD
Director NameMr Anthony Colin Church
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1993(58 years, 11 months after company formation)
Appointment Duration11 years, 10 months (resigned 01 April 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Stone Cottages
High Street
Long Melford Sudbury
Suffolk
CO10 9DB
Director NameMr Timothy David Church
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(65 years after company formation)
Appointment Duration8 years, 5 months (resigned 30 November 2007)
RoleSeed Merchant
Country of ResidenceEngland
Correspondence AddressThe Old Rectory
Church Lane, Kirton
Ipswich
Suffolk
IP10 0PT
Director NameChristopher Richard Motion
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2007(73 years, 5 months after company formation)
Appointment Duration13 years, 7 months (resigned 30 June 2021)
RoleSeed Merchant
Correspondence AddressHigh Street
Bures
Suffolk
CO8 5JQ

Contact

Websitewww.churchofbures.co.uk/
Telephone01787 227654
Telephone regionSudbury

Location

Registered AddressHigh Street
Bures
Suffolk
CO8 5JQ
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishBures St. Mary
WardBures St Mary
Built Up AreaBures

Financials

Year2013
Net Worth£1,533,299
Cash£285,260
Current Liabilities£288,845

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return15 April 2023 (1 year ago)
Next Return Due29 April 2024 (2 days from now)

Charges

12 August 1981Delivered on: 25 August 1981
Persons entitled: Barclays 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: F/H 26, 27, 28 friends field bures st. Mary, suffolk. T.N. sk 18648.
Outstanding
12 August 1981Delivered on: 25 August 1981
Persons entitled: Barclays 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: F/H high fen, bush lane, bures st. Mary, suffolk.
Outstanding
12 August 1981Delivered on: 25 August 1981
Satisfied on: 22 December 2004
Persons entitled: Barclays 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: F/H bures st. Mary. Suffolk.
Fully Satisfied

Filing History

23 April 2020Change of details for Mr Timothy David Church as a person with significant control on 20 January 2020 (2 pages)
15 April 2020Confirmation statement made on 15 April 2020 with updates (5 pages)
21 February 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
15 April 2019Confirmation statement made on 15 April 2019 with updates (5 pages)
21 January 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
24 April 2018Confirmation statement made on 15 April 2018 with updates (5 pages)
16 March 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
27 April 2017Confirmation statement made on 15 April 2017 with updates (7 pages)
27 April 2017Confirmation statement made on 15 April 2017 with updates (7 pages)
23 February 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
23 February 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
7 February 2017Satisfaction of charge 3 in full (1 page)
7 February 2017Satisfaction of charge 3 in full (1 page)
21 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 6,200
(6 pages)
21 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 6,200
(6 pages)
14 November 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
14 November 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
20 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 6,200
(6 pages)
20 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 6,200
(6 pages)
2 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
2 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
28 April 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 6,200
(6 pages)
28 April 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 6,200
(6 pages)
25 November 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
25 November 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
1 May 2013Register(s) moved to registered inspection location (2 pages)
1 May 2013Annual return made up to 15 April 2013 with a full list of shareholders (14 pages)
1 May 2013Register(s) moved to registered inspection location (2 pages)
1 May 2013Annual return made up to 15 April 2013 with a full list of shareholders (14 pages)
1 May 2013Register inspection address has been changed from Gateway House 42 High Street Dunmow Essex CM6 1AH (2 pages)
1 May 2013Register inspection address has been changed from Gateway House 42 High Street Dunmow Essex CM6 1AH (2 pages)
20 December 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
20 December 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
27 April 2012Annual return made up to 15 April 2012 with a full list of shareholders (14 pages)
27 April 2012Annual return made up to 15 April 2012 with a full list of shareholders (14 pages)
12 January 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
12 January 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
11 May 2011Annual return made up to 15 April 2011 with a full list of shareholders (14 pages)
11 May 2011Annual return made up to 15 April 2011 with a full list of shareholders (14 pages)
6 May 2011Register inspection address has been changed (2 pages)
6 May 2011Register(s) moved to registered inspection location (2 pages)
6 May 2011Register inspection address has been changed (2 pages)
6 May 2011Register(s) moved to registered inspection location (2 pages)
2 February 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
2 February 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
21 April 2010Annual return made up to 15 April 2010 with a full list of shareholders (14 pages)
21 April 2010Annual return made up to 15 April 2010 with a full list of shareholders (14 pages)
22 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
22 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
29 October 2009Director's details changed for Mr Robert Brian Church on 16 October 2009 (4 pages)
29 October 2009Director's details changed for Christopher Richard Motion on 16 October 2009 (3 pages)
29 October 2009Director's details changed for Mr Robert Brian Church on 16 October 2009 (4 pages)
29 October 2009Director's details changed for Christopher Richard Motion on 16 October 2009 (3 pages)
27 April 2009Return made up to 15/04/09; full list of members (5 pages)
27 April 2009Return made up to 15/04/09; full list of members (5 pages)
7 November 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
7 November 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
29 April 2008Return made up to 15/04/08; full list of members (6 pages)
29 April 2008Return made up to 15/04/08; full list of members (6 pages)
18 April 2008Appointment terminated secretary robert church (1 page)
18 April 2008Appointment terminated secretary robert church (1 page)
15 February 2008Resolutions
  • RES13 ‐ Complete asset sale agr 31/01/08
(1 page)
15 February 2008Resolutions
  • RES13 ‐ Complete asset sale agr 31/01/08
(1 page)
15 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 December 2007Director resigned (1 page)
11 December 2007Director resigned (1 page)
11 December 2007New director appointed (2 pages)
11 December 2007New director appointed (2 pages)
20 November 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
20 November 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
14 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 May 2007Return made up to 15/04/07; no change of members (7 pages)
9 May 2007Return made up to 15/04/07; no change of members (7 pages)
11 October 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
11 October 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
25 April 2006Return made up to 15/04/06; full list of members (8 pages)
25 April 2006Return made up to 15/04/06; full list of members (8 pages)
29 November 2005Accounts for a small company made up to 30 June 2005 (6 pages)
29 November 2005Accounts for a small company made up to 30 June 2005 (6 pages)
27 April 2005Return made up to 15/04/05; full list of members (6 pages)
27 April 2005Return made up to 15/04/05; full list of members (6 pages)
14 April 2005Director resigned (1 page)
14 April 2005Director resigned (1 page)
2 February 2005Accounts for a small company made up to 30 June 2004 (6 pages)
2 February 2005Accounts for a small company made up to 30 June 2004 (6 pages)
22 December 2004Declaration of satisfaction of mortgage/charge (1 page)
22 December 2004Declaration of satisfaction of mortgage/charge (1 page)
27 July 2004Memorandum and Articles of Association (13 pages)
27 July 2004Memorandum and Articles of Association (13 pages)
21 July 2004£ ic 12200/6200 01/07/04 £ sr 6000@1=6000 (1 page)
21 July 2004£ ic 12200/6200 01/07/04 £ sr 6000@1=6000 (1 page)
5 July 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
5 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 July 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
5 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 April 2004Return made up to 15/04/04; full list of members (8 pages)
21 April 2004Return made up to 15/04/04; full list of members (8 pages)
10 November 2003Accounts for a small company made up to 30 June 2003 (7 pages)
10 November 2003Accounts for a small company made up to 30 June 2003 (7 pages)
1 May 2003Return made up to 24/04/03; full list of members (8 pages)
1 May 2003Return made up to 24/04/03; full list of members (8 pages)
27 March 2003Accounts for a small company made up to 30 June 2002 (7 pages)
27 March 2003Accounts for a small company made up to 30 June 2002 (7 pages)
11 March 2003Director resigned (1 page)
11 March 2003Director resigned (1 page)
8 January 2003New director appointed (2 pages)
8 January 2003New director appointed (2 pages)
6 August 2002Director resigned (1 page)
6 August 2002Director resigned (1 page)
13 May 2002Return made up to 07/05/02; full list of members (9 pages)
13 May 2002Return made up to 07/05/02; full list of members (9 pages)
13 November 2001Accounts for a small company made up to 30 June 2001 (7 pages)
13 November 2001Accounts for a small company made up to 30 June 2001 (7 pages)
4 November 2001Location of register of members (1 page)
4 November 2001Location of debenture register (1 page)
4 November 2001Location of register of members (1 page)
4 November 2001Location of debenture register (1 page)
7 July 2001Director resigned (1 page)
7 July 2001Director resigned (1 page)
31 May 2001Return made up to 18/05/01; full list of members (8 pages)
31 May 2001Return made up to 18/05/01; full list of members (8 pages)
16 January 2001Director's particulars changed (1 page)
16 January 2001Director's particulars changed (1 page)
10 November 2000Accounts for a small company made up to 30 June 2000 (7 pages)
10 November 2000Accounts for a small company made up to 30 June 2000 (7 pages)
31 October 2000Director's particulars changed (1 page)
31 October 2000Director's particulars changed (1 page)
8 June 2000Return made up to 18/05/00; change of members (7 pages)
8 June 2000Return made up to 18/05/00; change of members (7 pages)
8 November 1999Accounts for a small company made up to 30 June 1999 (7 pages)
8 November 1999Accounts for a small company made up to 30 June 1999 (7 pages)
6 July 1999New director appointed (2 pages)
6 July 1999New director appointed (2 pages)
3 June 1999Return made up to 18/05/99; no change of members (5 pages)
3 June 1999Return made up to 18/05/99; no change of members (5 pages)
20 December 1998Amended accounts made up to 30 June 1998 (6 pages)
20 December 1998Amended accounts made up to 30 June 1998 (6 pages)
13 November 1998Accounts for a small company made up to 30 June 1998 (6 pages)
13 November 1998Accounts for a small company made up to 30 June 1998 (6 pages)
22 May 1998Return made up to 18/05/98; full list of members (7 pages)
22 May 1998Return made up to 18/05/98; full list of members (7 pages)
15 October 1997Accounts for a small company made up to 30 June 1997 (6 pages)
15 October 1997Accounts for a small company made up to 30 June 1997 (6 pages)
13 May 1997Return made up to 18/05/97; no change of members (5 pages)
13 May 1997Return made up to 18/05/97; no change of members (5 pages)
28 October 1996Accounts for a small company made up to 30 June 1996 (5 pages)
28 October 1996Accounts for a small company made up to 30 June 1996 (5 pages)
21 August 1996Director's particulars changed (1 page)
21 August 1996Director's particulars changed (1 page)
24 May 1996Return made up to 18/05/96; change of members (7 pages)
24 May 1996Return made up to 18/05/96; change of members (7 pages)
21 April 1996Director's particulars changed (1 page)
21 April 1996Director's particulars changed (1 page)
13 November 1995Accounts for a small company made up to 30 June 1995 (6 pages)
13 November 1995Accounts for a small company made up to 30 June 1995 (6 pages)
22 May 1995Return made up to 18/05/95; full list of members (14 pages)
22 May 1995Return made up to 18/05/95; full list of members (14 pages)