Company NameChurchill (Moulds) Limited
Company StatusDissolved
Company Number00857845
CategoryPrivate Limited Company
Incorporation Date31 August 1965(58 years, 7 months ago)
Dissolution Date14 December 2021 (2 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Edwin Neesom
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(25 years, 4 months after company formation)
Appointment Duration30 years, 11 months (closed 14 December 2021)
RoleCompany Director
Correspondence AddressPentreve
Northgate Hunmanby
Filey
N Yorkshire
Yo14
Secretary NameMrs Jane Marilyn Neesom
NationalityBritish
StatusClosed
Appointed31 December 1990(25 years, 4 months after company formation)
Appointment Duration30 years, 11 months (closed 14 December 2021)
RoleSecretary Director
Correspondence AddressPentreve Northgate
Hunmanby
Filey
North Yorkshire
YO14 0NT
Director NameDavid Annetts
Date of BirthMay 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(25 years, 4 months after company formation)
Appointment Duration16 years, 2 months (resigned 01 March 2007)
RoleCompany Director
Correspondence Address22 Dovecliffe Road
Wombwell
Barnsley
South Yorkshire
S73 8UE
Director NameMr Roy Illingworth
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(27 years, 5 months after company formation)
Appointment Duration1 year (resigned 25 February 1994)
RoleWorks Director
Correspondence Address481 Pontefract Road
Lundwood
Barnsley
South Yorkshire
S71 5JZ

Contact

Websitehunprenco.com

Location

Registered AddressHunprenco
Hunmanby Industrial Estate
Hunmanby, Filey
North Yorkshire
YO14 0PH
RegionYorkshire and The Humber
ConstituencyThirsk and Malton
CountyNorth Yorkshire
ParishHunmanby
WardHertford
Built Up AreaHunmanby

Shareholders

600 at £1Hunprenco (Precision Engineer) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2020 (3 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

8 November 1993Delivered on: 9 November 1993
Satisfied on: 24 August 1996
Persons entitled: Trade Indemnity-Heller Commercial Finance Limited

Classification: Fixed charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The ultimate balance owing under any factoring agreement & all book & other debts the benefit of all rights. See the mortgage charge document for full details.
Fully Satisfied
29 October 1993Delivered on: 3 November 1993
Satisfied on: 24 August 1996
Persons entitled: Lombard North Central 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 property being land & buildings on the east side of carlilse road pudsey leeds west yorkshire t/no WYK257133 with all fixtures & A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
6 August 1993Delivered on: 11 August 1993
Satisfied on: 24 August 1996
Persons entitled: Lloyds Bank PLC

Classification: Single 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. See the mortgage charge document for full details.
Fully Satisfied
7 September 1990Delivered on: 20 September 1990
Satisfied on: 17 November 1993
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the east side of carlisle road, pudsey, west yorkshire. Title no. Wyk 257133; and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
7 September 1990Delivered on: 20 September 1990
Satisfied on: 17 November 1993
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
5 November 1987Delivered on: 10 November 1987
Satisfied on: 19 October 1990
Persons entitled: Yorkshire Bank PLC

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
2 April 1982Delivered on: 8 April 1982
Satisfied on: 6 March 1991
Persons entitled: Yorkshire 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 land & buildings on the east side of carlisle road pudsey west yorkshire annaxed to a transfer dated 2.4.82 and edgeed in red.
Fully Satisfied

Filing History

11 January 2021Confirmation statement made on 29 December 2020 with updates (5 pages)
4 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
10 January 2020Confirmation statement made on 29 December 2019 with updates (5 pages)
6 December 2019Micro company accounts made up to 31 March 2019 (3 pages)
10 January 2019Confirmation statement made on 29 December 2018 with no updates (3 pages)
19 November 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
11 January 2018Confirmation statement made on 29 December 2017 with no updates (3 pages)
25 October 2017Accounts for a dormant company made up to 31 March 2017 (8 pages)
25 October 2017Accounts for a dormant company made up to 31 March 2017 (8 pages)
9 January 2017Confirmation statement made on 29 December 2016 with updates (6 pages)
9 January 2017Confirmation statement made on 29 December 2016 with updates (6 pages)
30 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
30 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
20 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 600
(4 pages)
20 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 600
(4 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
19 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 600
(4 pages)
19 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 600
(4 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
20 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 600
(4 pages)
20 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 600
(4 pages)
30 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
30 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
21 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (4 pages)
21 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (4 pages)
17 December 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
17 December 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
4 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (4 pages)
4 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (4 pages)
22 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
7 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (4 pages)
7 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (4 pages)
30 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
26 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (4 pages)
26 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (4 pages)
20 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
20 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
20 March 2009Return made up to 29/12/08; full list of members (3 pages)
20 March 2009Return made up to 29/12/08; full list of members (3 pages)
5 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
8 January 2008Director resigned (1 page)
8 January 2008Return made up to 29/12/07; full list of members (2 pages)
8 January 2008Director resigned (1 page)
8 January 2008Return made up to 29/12/07; full list of members (2 pages)
10 December 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
10 December 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
10 December 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
10 December 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
13 February 2007Return made up to 29/12/06; full list of members (2 pages)
13 February 2007Return made up to 29/12/06; full list of members (2 pages)
30 March 2006Secretary's particulars changed (1 page)
30 March 2006Director's particulars changed (1 page)
30 March 2006Return made up to 29/12/05; full list of members (2 pages)
30 March 2006Location of debenture register (1 page)
30 March 2006Registered office changed on 30/03/06 from: hunprenco (gear specialists) LTD hunmanby industrial estate hunmanby north yorkshire YO1 4OPH (1 page)
30 March 2006Director's particulars changed (1 page)
30 March 2006Location of register of members (1 page)
30 March 2006Return made up to 29/12/05; full list of members (2 pages)
30 March 2006Secretary's particulars changed (1 page)
30 March 2006Location of register of members (1 page)
30 March 2006Registered office changed on 30/03/06 from: hunprenco (gear specialists) LTD hunmanby industrial estate hunmanby north yorkshire YO1 4OPH (1 page)
30 March 2006Location of debenture register (1 page)
29 December 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
29 December 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
28 January 2005Return made up to 29/12/04; full list of members (7 pages)
28 January 2005Return made up to 29/12/04; full list of members (7 pages)
26 August 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
26 August 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
9 January 2004Return made up to 29/12/03; full list of members (7 pages)
9 January 2004Return made up to 29/12/03; full list of members (7 pages)
30 October 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
30 October 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
7 January 2003Return made up to 29/12/02; full list of members (7 pages)
7 January 2003Return made up to 29/12/02; full list of members (7 pages)
19 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
19 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
7 March 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
7 March 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
8 January 2002Return made up to 29/12/01; full list of members (6 pages)
8 January 2002Return made up to 29/12/01; full list of members (6 pages)
10 January 2001Accounts for a dormant company made up to 31 March 2000 (5 pages)
10 January 2001Accounts for a dormant company made up to 31 March 2000 (5 pages)
22 December 2000Return made up to 29/12/00; full list of members (6 pages)
22 December 2000Return made up to 29/12/00; full list of members (6 pages)
7 January 2000Return made up to 29/12/99; full list of members (6 pages)
7 January 2000Return made up to 29/12/99; full list of members (6 pages)
26 October 1999Accounts for a dormant company made up to 31 March 1999 (5 pages)
26 October 1999Accounts for a dormant company made up to 31 March 1999 (5 pages)
5 February 1999Return made up to 29/12/98; full list of members (6 pages)
5 February 1999Return made up to 29/12/98; full list of members (6 pages)
24 June 1998Accounts for a dormant company made up to 31 March 1998 (5 pages)
24 June 1998Accounts for a dormant company made up to 31 March 1998 (5 pages)
26 January 1998Return made up to 29/12/97; no change of members (4 pages)
26 January 1998Return made up to 29/12/97; no change of members (4 pages)
5 June 1997Accounts for a small company made up to 31 March 1997 (7 pages)
5 June 1997Accounts for a small company made up to 31 March 1997 (7 pages)
24 December 1996Registered office changed on 24/12/96 from: new st mills 19 carlisle rd pudsey LS28 8LW (1 page)
24 December 1996Registered office changed on 24/12/96 from: new st mills 19 carlisle rd pudsey LS28 8LW (1 page)
18 December 1996Return made up to 29/12/96; no change of members (4 pages)
18 December 1996Return made up to 29/12/96; no change of members (4 pages)
24 August 1996Declaration of satisfaction of mortgage/charge (1 page)
24 August 1996Declaration of satisfaction of mortgage/charge (1 page)
24 August 1996Declaration of satisfaction of mortgage/charge (1 page)
24 August 1996Declaration of satisfaction of mortgage/charge (1 page)
24 August 1996Declaration of satisfaction of mortgage/charge (1 page)
24 August 1996Declaration of satisfaction of mortgage/charge (1 page)
14 June 1996Accounts for a small company made up to 31 March 1996 (8 pages)
14 June 1996Accounts for a small company made up to 31 March 1996 (8 pages)
22 March 1996Accounts for a small company made up to 31 March 1995 (8 pages)
22 March 1996Accounts for a small company made up to 31 March 1995 (8 pages)