Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHURNGOLD REMEDIATION HOLDINGS LIMITED
Company Information for

CHURNGOLD REMEDIATION HOLDINGS LIMITED

St Andrews House, St Andrews Road, Avonmouth, BRISTOL, BS11 9DQ,
Company Registration Number
04736181
Private Limited Company
Active

Company Overview

About Churngold Remediation Holdings Ltd
CHURNGOLD REMEDIATION HOLDINGS LIMITED was founded on 2003-04-16 and has its registered office in Avonmouth. The organisation's status is listed as "Active". Churngold Remediation Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CHURNGOLD REMEDIATION HOLDINGS LIMITED
 
Legal Registered Office
St Andrews House
St Andrews Road
Avonmouth
BRISTOL
BS11 9DQ
Other companies in BS11
 
Filing Information
Company Number 04736181
Company ID Number 04736181
Date formed 2003-04-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-05-31
Account next due 2025-02-28
Latest return 2024-04-16
Return next due 2025-04-30
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-16 12:02:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHURNGOLD REMEDIATION HOLDINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CHURNGOLD REMEDIATION HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
JAMES ROSS ANCELL
Director 2003-06-04
ANDREW ROBERT BROWN
Director 2008-03-17
ROBERT NEIL VAUGHAN MEAD
Director 2015-11-23
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD NICHOLAS TREDWIN
Company Secretary 2004-04-22 2015-09-23
RICHARD NICHOLAS TREDWIN
Director 2005-10-28 2011-12-21
JAMES ROBIN HENDERSON
Director 2003-09-01 2011-01-26
CRAIG ALEXANDER SILLARS
Director 2004-11-17 2009-01-31
ANDREW JOHN GORDON CHATER
Director 2003-06-04 2005-10-28
ANDREW CHARLES HAYDEN
Director 2003-06-04 2005-10-28
ANDREW JOHN GORDON CHATER
Company Secretary 2003-06-04 2004-04-22
OVALSEC LIMITED
Nominated Secretary 2003-04-16 2003-06-04
OVAL NOMINEES LIMITED
Nominated Director 2003-04-16 2003-06-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES ROSS ANCELL SMV TRUSTEE COMPANY LIMITED Director 2016-12-19 CURRENT 2016-12-19 Active
JAMES ROSS ANCELL ASSURED DIGITAL GROUP LIMITED Director 2016-02-10 CURRENT 2015-07-09 Active
JAMES ROSS ANCELL CHURNGOLD VENTURES LIMITED Director 2015-04-15 CURRENT 2015-04-15 Active
JAMES ROSS ANCELL MV BRISTOL LIMITED Director 2015-03-02 CURRENT 2015-03-02 Active
JAMES ROSS ANCELL MJ GLEESON PLC Director 2014-12-19 CURRENT 2014-10-16 Active
JAMES ROSS ANCELL BRISTOL AUTISM FREE SCHOOL Director 2014-01-09 CURRENT 2014-01-08 Active
JAMES ROSS ANCELL SOUTH WEST WASTE & RECYCLING LIMITED Director 2012-04-24 CURRENT 2012-04-13 Active
JAMES ROSS ANCELL SOUTH WEST RECYCLING HOLDINGS LIMITED Director 2012-04-24 CURRENT 2012-04-13 Active
JAMES ROSS ANCELL MERCHANTS' ACADEMY TRUST Director 2010-10-20 CURRENT 2005-10-20 Active - Proposal to Strike off
JAMES ROSS ANCELL LULSGATE INVESTMENTS LIMITED Director 2010-03-25 CURRENT 2010-03-25 Active
JAMES ROSS ANCELL TY CROES ESTATES LIMITED Director 2006-12-21 CURRENT 2006-08-09 Active
JAMES ROSS ANCELL LULSGATE DEVELOPMENTS LIMITED Director 2003-06-04 CURRENT 2002-07-22 Active
JAMES ROSS ANCELL SOUTH WEST RECYCLING LIMITED Director 2003-06-04 CURRENT 2003-04-18 Active
JAMES ROSS ANCELL CHURNGOLD CONSTRUCTION HOLDINGS LIMITED Director 2002-04-24 CURRENT 2001-08-13 Active
JAMES ROSS ANCELL OLDFIELD INDUSTRIES LIMITED Director 2001-08-23 CURRENT 1994-06-03 Active
JAMES ROSS ANCELL CHURNGOLD CONSTRUCTION LIMITED Director 1996-11-27 CURRENT 1985-04-25 Active
ANDREW ROBERT BROWN LULSGATE INVESTMENTS LIMITED Director 2015-10-15 CURRENT 2010-03-25 Active
ANDREW ROBERT BROWN ROLLING MILL HUB COMPANY LIMITED Director 2015-05-22 CURRENT 2015-05-22 Liquidation
ANDREW ROBERT BROWN CHURNGOLD VENTURES LIMITED Director 2015-04-15 CURRENT 2015-04-15 Active
ANDREW ROBERT BROWN BETTER BUY MILES LIMITED Director 2012-11-26 CURRENT 2012-11-26 Active
ANDREW ROBERT BROWN CHURNGOLD REMEDIATION LIMITED Director 2009-10-01 CURRENT 1992-11-02 Active
ANDREW ROBERT BROWN TY CROES ESTATES LIMITED Director 2008-10-06 CURRENT 2006-08-09 Active
ANDREW ROBERT BROWN CHURNGOLD CONSTRUCTION HOLDINGS LIMITED Director 2004-12-01 CURRENT 2001-08-13 Active
ANDREW ROBERT BROWN CHURNGOLD SURFACING LIMITED Director 2000-11-27 CURRENT 1961-07-26 Dissolved 2018-05-01
ANDREW ROBERT BROWN CHURNGOLD CONSTRUCTION LIMITED Director 2000-11-27 CURRENT 1985-04-25 Active
ROBERT NEIL VAUGHAN MEAD CHURNGOLD CONSTRUCTION HOLDINGS LIMITED Director 2015-11-23 CURRENT 2001-08-13 Active
ROBERT NEIL VAUGHAN MEAD CHURNGOLD VENTURES LIMITED Director 2015-11-23 CURRENT 2015-04-15 Active
ROBERT NEIL VAUGHAN MEAD CHURNGOLD CONSTRUCTION LIMITED Director 2015-11-23 CURRENT 1985-04-25 Active
ROBERT NEIL VAUGHAN MEAD CHURNGOLD REMEDIATION LIMITED Director 2015-11-23 CURRENT 1992-11-02 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-04-19CONFIRMATION STATEMENT MADE ON 16/04/23, WITH NO UPDATES
2022-10-1131/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-11AA31/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-19CS01CONFIRMATION STATEMENT MADE ON 16/04/22, WITH NO UPDATES
2022-02-22AA31/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-19CS01CONFIRMATION STATEMENT MADE ON 16/04/21, WITH UPDATES
2021-02-09SH08Change of share class name or designation
2020-10-09AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-16CS01CONFIRMATION STATEMENT MADE ON 16/04/20, WITH NO UPDATES
2019-09-19AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-17CS01CONFIRMATION STATEMENT MADE ON 16/04/19, WITH NO UPDATES
2018-09-18AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-16CS01CONFIRMATION STATEMENT MADE ON 16/04/18, WITH UPDATES
2017-10-11AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-23CH01Director's details changed for Mr Robert Neil Vaughan Mead on 2017-05-23
2017-04-24LATEST SOC24/04/17 STATEMENT OF CAPITAL;GBP 330100.1
2017-04-24CS01CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES
2016-09-18AA31/05/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-04-18LATEST SOC18/04/16 STATEMENT OF CAPITAL;GBP 330100.1
2016-04-18AR0116/04/16 ANNUAL RETURN FULL LIST
2015-11-23AP01DIRECTOR APPOINTED MR ROBERT NEIL VAUGHAN MEAD
2015-09-23TM02Termination of appointment of Richard Nicholas Tredwin on 2015-09-23
2015-09-21AAFULL ACCOUNTS MADE UP TO 31/05/15
2015-04-21LATEST SOC21/04/15 STATEMENT OF CAPITAL;GBP 330100.1
2015-04-21AR0116/04/15 ANNUAL RETURN FULL LIST
2014-09-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/14
2014-04-16LATEST SOC16/04/14 STATEMENT OF CAPITAL;GBP 330100.1
2014-04-16AR0116/04/14 ANNUAL RETURN FULL LIST
2013-10-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/13
2013-04-16AR0116/04/13 ANNUAL RETURN FULL LIST
2012-08-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/12
2012-04-17AR0116/04/12 ANNUAL RETURN FULL LIST
2011-12-21TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD TREDWIN
2011-08-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/11
2011-04-18AR0116/04/11 ANNUAL RETURN FULL LIST
2011-01-28AUDAUDITOR'S RESIGNATION
2011-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ROSS ANCELL / 27/01/2011
2011-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD NICHOLAS TREDWIN / 27/01/2011
2011-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ROBERT BROWN / 27/01/2011
2011-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ROSS ANCELL / 27/01/2011
2011-01-27CH03SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD NICHOLAS TREDWIN / 27/01/2011
2011-01-26TM01APPOINTMENT TERMINATED, DIRECTOR JAMES HENDERSON
2010-08-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/10
2010-04-16AR0116/04/10 FULL LIST
2010-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ROBIN HENDERSON / 16/04/2010
2010-02-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/09
2009-06-2388(2)AD 29/05/09 GBP SI 54000@1=54000 GBP IC 276100.1/330100.1
2009-06-18RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-06-18RES04NC INC ALREADY ADJUSTED 29/05/2009
2009-06-18123GBP NC 227000/331000 29/05/09
2009-06-1888(2)AD 29/05/09 GBP SI 500000@0.1=50000 GBP IC 226100.1/276100.1
2009-05-1988(2)CAPITALS NOT ROLLED UP
2009-05-11RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-05-11RES04NC INC ALREADY ADJUSTED 31/03/2009
2009-05-11123GBP NC 151000/227000 31/03/09
2009-04-16363aRETURN MADE UP TO 16/04/09; FULL LIST OF MEMBERS
2009-04-16288bAPPOINTMENT TERMINATED DIRECTOR CRAIG SILLARS
2008-08-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/08
2008-04-17363aRETURN MADE UP TO 16/04/08; FULL LIST OF MEMBERS
2008-03-17288aDIRECTOR APPOINTED MR ANDREW ROBERT BROWN
2008-02-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/07
2007-04-19363aRETURN MADE UP TO 16/04/07; FULL LIST OF MEMBERS
2006-09-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/06
2006-04-21363aRETURN MADE UP TO 16/04/06; FULL LIST OF MEMBERS
2006-03-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/05
2005-11-30288bDIRECTOR RESIGNED
2005-11-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-11-15288bDIRECTOR RESIGNED
2005-11-15288aNEW DIRECTOR APPOINTED
2005-11-15123£ NC 1000/151000 28/10/05
2005-11-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-11-15RES04NC INC ALREADY ADJUSTED 28/10/05
2005-11-15RES12VARYING SHARE RIGHTS AND NAMES
2005-11-1588(2)RAD 28/10/05--------- £ SI 150000@1=150000 £ IC 100/150100
2005-08-16288cDIRECTOR'S PARTICULARS CHANGED
2005-08-01288cDIRECTOR'S PARTICULARS CHANGED
2005-04-22363sRETURN MADE UP TO 16/04/05; FULL LIST OF MEMBERS
2005-03-19395PARTICULARS OF MORTGAGE/CHARGE
2005-02-18288cDIRECTOR'S PARTICULARS CHANGED
2005-01-18395PARTICULARS OF MORTGAGE/CHARGE
2005-01-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/04
2004-11-24288aNEW DIRECTOR APPOINTED
2004-07-13RES12VARYING SHARE RIGHTS AND NAMES
2004-07-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-06-30288cSECRETARY'S PARTICULARS CHANGED
2004-05-0888(2)RAD 04/06/03--------- £ SI 991@.1
2004-04-29AUDAUDITOR'S RESIGNATION
2004-04-28288bSECRETARY RESIGNED
2004-04-28288aNEW SECRETARY APPOINTED
2004-04-26363(287)REGISTERED OFFICE CHANGED ON 26/04/04
2004-04-26363sRETURN MADE UP TO 16/04/04; FULL LIST OF MEMBERS
2003-09-30288aNEW DIRECTOR APPOINTED
2003-08-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-08-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-07-13225ACC. REF. DATE EXTENDED FROM 30/04/04 TO 31/05/04
2003-07-01288bSECRETARY RESIGNED
2003-07-01288bDIRECTOR RESIGNED
2003-07-01288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CHURNGOLD REMEDIATION HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CHURNGOLD REMEDIATION HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 2005-03-19 Outstanding JAMES ROBIN HENDERSON AND GLADYS ELIZABETH HENDERSON
DEBENTURE 2005-01-18 Outstanding LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2014-05-31
Annual Accounts
2013-05-31
Annual Accounts
2012-05-31
Annual Accounts
2011-05-31
Annual Accounts
2010-05-31
Annual Accounts
2009-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CHURNGOLD REMEDIATION HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of CHURNGOLD REMEDIATION HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHURNGOLD REMEDIATION HOLDINGS LIMITED
Trademarks
We have not found any records of CHURNGOLD REMEDIATION HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHURNGOLD REMEDIATION HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as CHURNGOLD REMEDIATION HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where CHURNGOLD REMEDIATION HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHURNGOLD REMEDIATION HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CHURNGOLD REMEDIATION HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.