Company NameChurch's Of Epping Limited
DirectorsYvonne Anne Church and Guy Jonathan Church
Company StatusActive
Company Number00588661
CategoryPrivate Limited Company
Incorporation Date12 August 1957(66 years, 9 months ago)
Previous NameChurchs(Pork Butchers)Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Yvonne Anne Church
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 1992(34 years, 7 months after company formation)
Appointment Duration32 years, 1 month
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Robert Day Accountancy Ltd Kao Hockham Buildin
Edinburgh Way
Harlow
Essex
CM20 2NQ
Director NameMr Guy Jonathan Church
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2013(55 years, 7 months after company formation)
Appointment Duration11 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Robert Day Accountancy Ltd Kao Hockham Buildin
Edinburgh Way
Harlow
Essex
CM20 2NQ
Secretary NameMr Guy Jonathan Church
NationalityBritish
StatusCurrent
Appointed28 February 2013(55 years, 7 months after company formation)
Appointment Duration11 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Robert Day Accountancy Ltd Kao Hockham Buildin
Edinburgh Way
Harlow
Essex
CM20 2NQ
Director NameDavid Allan Church
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1992(34 years, 7 months after company formation)
Appointment Duration20 years, 11 months (resigned 28 February 2013)
RoleCertified Accountant
Correspondence AddressEmbery House
98 High Street
Epping
Essex
CM16 4AF
Secretary NameDavid Allan Church
NationalityBritish
StatusResigned
Appointed23 March 1992(34 years, 7 months after company formation)
Appointment Duration20 years, 11 months (resigned 28 February 2013)
RoleCompany Director
Correspondence AddressEmbery House
98 High Street
Epping
Essex
CM16 4AF
Director NameMr Hugh Stephen Church
Date of BirthOctober 1982 (Born 41 years ago)
NationalityEnglish
StatusResigned
Appointed28 February 2013(55 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 18 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEmbery House
98 High Street
Epping
Essex
CM16 4AF

Contact

Telephone01992 578529
Telephone regionLea Valley

Location

Registered AddressC/O Robert Day Accountancy Ltd Kao Hockham Building
Edinburgh Way
Harlow
Essex
CM20 2NQ
RegionEast of England
ConstituencyHarlow
CountyEssex
WardMark Hall
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

16k at £1Yvonne Anne Church
100.00%
Ordinary

Financials

Year2014
Net Worth£952,996
Cash£60,102
Current Liabilities£4,991

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return29 February 2024 (2 months ago)
Next Return Due14 March 2025 (10 months, 1 week from now)

Charges

27 June 2013Delivered on: 4 July 2013
Persons entitled:
Heather Mclennan Parker
Paul Nicholas Parker

Classification: A registered charge
Particulars: 224 high street, epping, essex, t/no: EX481675.
Outstanding
3 December 1991Delivered on: 4 December 1991
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 224 high street epping essex. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

5 March 2021Confirmation statement made on 28 February 2021 with updates (4 pages)
25 January 2021Registered office address changed from 21 Stevenson Close Enfield EN5 1DR to Old Station Road Loughton Essex IG10 4PL on 25 January 2021 (1 page)
8 January 2021Registered office address changed from Embery House 98 High Street Epping Essex CM16 4AF to 21 Stevenson Close Enfield EN5 1DR on 8 January 2021 (2 pages)
3 November 2020Micro company accounts made up to 30 April 2020 (5 pages)
3 March 2020Confirmation statement made on 28 February 2020 with updates (4 pages)
30 August 2019Micro company accounts made up to 30 April 2019 (5 pages)
6 March 2019Confirmation statement made on 28 February 2019 with updates (4 pages)
29 August 2018Micro company accounts made up to 30 April 2018 (5 pages)
28 February 2018Confirmation statement made on 28 February 2018 with updates (4 pages)
18 January 2018Micro company accounts made up to 30 April 2017 (6 pages)
28 February 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
28 February 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
27 October 2016Micro company accounts made up to 30 April 2016 (6 pages)
27 October 2016Micro company accounts made up to 30 April 2016 (6 pages)
2 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 16,000
(4 pages)
2 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 16,000
(4 pages)
7 August 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
7 August 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
19 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 16,000
(4 pages)
19 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 16,000
(4 pages)
25 November 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
25 November 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
18 June 2014Termination of appointment of Hugh Church as a director (1 page)
18 June 2014Termination of appointment of Hugh Church as a director (1 page)
7 April 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 16,000
(4 pages)
7 April 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 16,000
(4 pages)
5 February 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
5 February 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
4 July 2013Registration of charge 005886610002 (9 pages)
4 July 2013Registration of charge 005886610002 (9 pages)
16 April 2013Termination of appointment of David Church as a secretary (1 page)
16 April 2013Appointment of Mr Hugh Stephen Church as a director (2 pages)
16 April 2013Appointment of Mr Guy Jonathan Church as a director (2 pages)
16 April 2013Appointment of Mr Hugh Stephen Church as a director (2 pages)
16 April 2013Appointment of Mr Guy Jonathan Church as a secretary (1 page)
16 April 2013Appointment of Mr Guy Jonathan Church as a director (2 pages)
16 April 2013Appointment of Mr Guy Jonathan Church as a secretary (1 page)
16 April 2013Termination of appointment of David Church as a director (1 page)
16 April 2013Termination of appointment of David Church as a director (1 page)
16 April 2013Termination of appointment of David Church as a secretary (1 page)
1 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
1 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
1 February 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
1 February 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
7 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (4 pages)
7 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (4 pages)
7 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (4 pages)
20 October 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
20 October 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
15 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (4 pages)
15 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (4 pages)
15 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (4 pages)
16 June 2010Total exemption small company accounts made up to 30 April 2010 (9 pages)
16 June 2010Total exemption small company accounts made up to 30 April 2010 (9 pages)
9 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
9 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
9 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
4 March 2010Director's details changed for Yvonne Anne Church on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Yvonne Anne Church on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Yvonne Anne Church on 4 March 2010 (2 pages)
5 January 2010Director's details changed for David Allan Church on 1 December 2009 (2 pages)
5 January 2010Secretary's details changed for David Allan Church on 1 December 2009 (1 page)
5 January 2010Director's details changed for David Allan Church on 1 December 2009 (2 pages)
5 January 2010Director's details changed for David Allan Church on 1 December 2009 (2 pages)
5 January 2010Secretary's details changed for David Allan Church on 1 December 2009 (1 page)
5 January 2010Secretary's details changed for David Allan Church on 1 December 2009 (1 page)
18 November 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
18 November 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
12 March 2009Return made up to 06/03/09; full list of members (4 pages)
12 March 2009Return made up to 06/03/09; full list of members (4 pages)
26 August 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
26 August 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
7 March 2008Return made up to 06/03/08; full list of members (4 pages)
7 March 2008Return made up to 06/03/08; full list of members (4 pages)
14 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
14 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
23 March 2007Return made up to 22/03/07; full list of members (3 pages)
23 March 2007Return made up to 22/03/07; full list of members (3 pages)
15 February 2007Total exemption small company accounts made up to 30 April 2006 (10 pages)
15 February 2007Total exemption small company accounts made up to 30 April 2006 (10 pages)
30 March 2006Return made up to 23/03/06; full list of members (3 pages)
30 March 2006Return made up to 23/03/06; full list of members (3 pages)
16 February 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
16 February 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
8 July 2005Return made up to 23/03/05; full list of members (3 pages)
8 July 2005Return made up to 23/03/05; full list of members (3 pages)
15 February 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
15 February 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
30 March 2004Return made up to 23/03/04; full list of members (7 pages)
30 March 2004Return made up to 23/03/04; full list of members (7 pages)
26 February 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
26 February 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
1 April 2003Return made up to 23/03/03; full list of members (7 pages)
1 April 2003Return made up to 23/03/03; full list of members (7 pages)
20 February 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
20 February 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
28 March 2002Return made up to 23/03/02; full list of members (6 pages)
28 March 2002Return made up to 23/03/02; full list of members (6 pages)
10 January 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
10 January 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
11 April 2001Return made up to 23/03/01; full list of members (6 pages)
11 April 2001Return made up to 23/03/01; full list of members (6 pages)
20 February 2001Accounts for a small company made up to 30 April 2000 (6 pages)
20 February 2001Accounts for a small company made up to 30 April 2000 (6 pages)
7 April 2000Return made up to 23/03/00; full list of members (6 pages)
7 April 2000Return made up to 23/03/00; full list of members (6 pages)
10 February 2000Full accounts made up to 30 April 1999 (7 pages)
10 February 2000Full accounts made up to 30 April 1999 (7 pages)
28 April 1999Return made up to 23/03/99; no change of members (4 pages)
28 April 1999Return made up to 23/03/99; no change of members (4 pages)
4 February 1999Full accounts made up to 30 April 1998 (11 pages)
4 February 1999Full accounts made up to 30 April 1998 (11 pages)
12 May 1998Return made up to 23/03/98; no change of members (4 pages)
12 May 1998Return made up to 23/03/98; no change of members (4 pages)
14 January 1998Full accounts made up to 30 April 1997 (11 pages)
14 January 1998Full accounts made up to 30 April 1997 (11 pages)
23 April 1997Return made up to 23/03/97; full list of members (6 pages)
23 April 1997Return made up to 23/03/97; full list of members (6 pages)
10 November 1996Full accounts made up to 30 April 1996 (7 pages)
10 November 1996Full accounts made up to 30 April 1996 (7 pages)
14 April 1996Return made up to 23/03/96; no change of members (4 pages)
14 April 1996Return made up to 23/03/96; no change of members (4 pages)
27 March 1995Return made up to 23/03/95; no change of members (4 pages)
27 March 1995Return made up to 23/03/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (30 pages)
6 September 1986Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
6 September 1986Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)