Church & Co Limited


Founded in 1926, Church &, classified under reg no. 00211135 is an active company. Currently registered at St.james, NN5 5JB, the company has been in the business for 98 years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022.

The company has 3 directors, namely Denni M., Francesca B. and Patrizio B.. Of them, Patrizio B. has been with the company the longest, being appointed on 29 March 2017 and Denni M. and Francesca B. have been with the company for the least time - from 3 January 2022. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Church & Co Limited Address / Contact

Office Address St.james,
Office Address2 Northampton
Town
Post code NN5 5JB
Country of origin United Kingdom

Company Information / Profile

Registration Number 00211135
Date of Incorporation Sat, 16th Jan 1926
Industry Manufacture of footwear
End of financial Year 31st December
Company age 98 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 1st Jun 2024 (2024-06-01)
Last confirmation statement dated Thu, 18th May 2023

Company staff

Denni M.

Position: Director

Appointed: 03 January 2022

Francesca B.

Position: Director

Appointed: 03 January 2022

Patrizio B.

Position: Director

Appointed: 29 March 2017

Alessandra C.

Position: Director

Appointed: 27 July 2021

Resigned: 31 December 2021

Carlo M.

Position: Director

Appointed: 27 April 2018

Resigned: 27 July 2021

Anthony R.

Position: Director

Appointed: 29 March 2017

Resigned: 31 December 2021

Alexandra L.

Position: Director

Appointed: 28 January 2013

Resigned: 29 March 2017

Juliette S.

Position: Director

Appointed: 19 October 2009

Resigned: 28 January 2013

Hamun S.

Position: Secretary

Appointed: 02 July 2007

Resigned: 23 February 2024

Stephen E.

Position: Director

Appointed: 01 June 2007

Resigned: 27 April 2018

Patrizio B.

Position: Director

Appointed: 01 June 2007

Resigned: 19 October 2009

Jonathan C.

Position: Director

Appointed: 01 June 2007

Resigned: 10 July 2009

William C.

Position: Director

Appointed: 01 June 2007

Resigned: 10 July 2009

Carlo M.

Position: Director

Appointed: 20 December 2006

Resigned: 29 March 2017

Donatello G.

Position: Director

Appointed: 20 December 2006

Resigned: 01 June 2007

Filippo P.

Position: Director

Appointed: 31 January 2005

Resigned: 01 June 2007

Andrea B.

Position: Director

Appointed: 31 January 2005

Resigned: 20 December 2006

Emanuele C.

Position: Director

Appointed: 31 January 2005

Resigned: 20 December 2006

Giovanni P.

Position: Director

Appointed: 29 November 2004

Resigned: 01 June 2007

Patrizio B.

Position: Director

Appointed: 14 November 2002

Resigned: 31 January 2005

Jonathan C.

Position: Secretary

Appointed: 10 July 2000

Resigned: 02 July 2007

Riccardo S.

Position: Director

Appointed: 15 December 1999

Resigned: 31 October 2004

Marco S.

Position: Director

Appointed: 15 December 1999

Resigned: 01 June 2007

Roberto M.

Position: Director

Appointed: 15 December 1999

Resigned: 14 November 2002

Jonathan C.

Position: Director

Appointed: 01 January 1999

Resigned: 21 December 1999

Stephen E.

Position: Director

Appointed: 01 January 1998

Resigned: 21 December 1999

James E.

Position: Director

Appointed: 01 October 1996

Resigned: 21 December 1999

John R.

Position: Director

Appointed: 01 March 1993

Resigned: 12 March 1996

Howard W.

Position: Director

Appointed: 18 May 1991

Resigned: 21 December 1999

John C.

Position: Director

Appointed: 18 May 1991

Resigned: 31 December 1993

Peter H.

Position: Secretary

Appointed: 18 May 1991

Resigned: 07 July 2000

Lewis M.

Position: Director

Appointed: 18 May 1991

Resigned: 21 December 1999

Ian C.

Position: Director

Appointed: 18 May 1991

Resigned: 31 December 1995

John C.

Position: Director

Appointed: 18 May 1991

Resigned: 31 December 2001

Anthony G.

Position: Director

Appointed: 18 May 1991

Resigned: 21 December 1999

Iain K.

Position: Director

Appointed: 18 May 1991

Resigned: 10 January 2002

People with significant control

The register of PSCs that own or control the company is made up of 3 names. As we identified, there is Patrizio B. The abovementioned PSC has significiant influence or control over this company,. Another one in the PSC register is Miuccia P. This PSC has significiant influence or control over the company,. Then there is Church Holding Uk Limited, who also fulfils the Companies House conditions to be categorised as a PSC. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Patrizio B.

Notified on 18 April 2018
Nature of control: significiant influence or control

Miuccia P.

Notified on 18 April 2018
Nature of control: significiant influence or control

Church Holding Uk Limited

St James Road St James Road, Northampton, NN5 5JB, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 03812193
Notified on 6 April 2016
Ceased on 18 April 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Reregistration Resolution
Full accounts data made up to December 31, 2022
filed on: 10th, October 2023
Free Download (39 pages)

Company search

Advertisements