Churchill News Ltd TELFORD


Churchill News started in year 2014 as Private Limited Company with registration number 09091354. The Churchill News company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Telford at 15 Bridge Road. Postal code: TF1 1EB.

The company has 3 directors, namely Dalvinder V., Surjit K. and Joginder S.. Of them, Dalvinder V., Surjit K., Joginder S. have been with the company the longest, being appointed on 18 June 2014. As of 15 May 2024, there was 1 ex director - Narinderjit V.. There were no ex secretaries.

Churchill News Ltd Address / Contact

Office Address 15 Bridge Road
Office Address2 Wellington
Town Telford
Post code TF1 1EB
Country of origin United Kingdom

Company Information / Profile

Registration Number 09091354
Date of Incorporation Wed, 18th Jun 2014
Industry Retail sale of newspapers and stationery in specialised stores
Industry
End of financial Year 30th April
Company age 10 years old
Account next due date Wed, 31st Jan 2024 (105 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Tue, 2nd Jul 2024 (2024-07-02)
Last confirmation statement dated Sun, 18th Jun 2023

Company staff

Dalvinder V.

Position: Director

Appointed: 18 June 2014

Surjit K.

Position: Director

Appointed: 18 June 2014

Joginder S.

Position: Director

Appointed: 18 June 2014

Narinderjit V.

Position: Director

Appointed: 18 June 2014

Resigned: 28 February 2017

People with significant control

The list of PSCs who own or have control over the company consists of 4 names. As BizStats found, there is Joginder S. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. The second entity in the persons with significant control register is Dalvinder V. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Then there is Surjit K., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Joginder S.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Dalvinder V.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Surjit K.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Narinderjit V.

Notified on 6 April 2016
Ceased on 28 February 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth7559 524       
Balance Sheet
Cash Bank In Hand4 8448 329       
Cash Bank On Hand 8 3297 08715 67024 66218 03124 8196 92121 443
Current Assets21 16852 01041 54865 50377 78465 85073 57451 28870 860
Debtors7547 4914 9666 4816 0175 9234 4165 8545 699
Intangible Fixed Assets49 50044 000       
Net Assets Liabilities 9 524-17 6182 1998 4759 00624 49311 48312 566
Net Assets Liabilities Including Pension Asset Liability7559 524       
Other Debtors 7 4914 9666 4816 0175 9234 4165 8545 699
Property Plant Equipment 2 7102 30319 01214 49114 47611 3659 442 
Stocks Inventory15 57036 190       
Tangible Fixed Assets2 4212 710       
Total Inventories 36 19029 49543 35247 10541 89644 33938 51343 718
Reserves/Capital
Called Up Share Capital44       
Profit Loss Account Reserve7519 520       
Shareholder Funds7559 524       
Other
Accumulated Amortisation Impairment Intangible Assets 11 00016 50022 00027 50033 00038 50044 00049 500
Accumulated Depreciation Impairment Property Plant Equipment 4648716 17910 70014 31917 43019 89421 839
Average Number Employees During Period  4334433
Bank Borrowings 38 25033 75029 25024 75020 250   
Bank Borrowings Overdrafts 33 75029 25024 75020 25015 75050 00040 59531 147
Creditors 33 75029 25024 75020 25015 75050 00040 59538 862
Creditors Due After One Year57 69133 750       
Creditors Due Within One Year14 64355 446       
Fixed Assets51 92146 71040 80352 01241 99136 47627 86520 44212 997
Increase From Amortisation Charge For Year Intangible Assets  5 5005 5005 5005 5005 5005 5005 500
Increase From Depreciation Charge For Year Property Plant Equipment  4075 3084 5213 6193 1112 4641 945
Intangible Assets 44 00038 50033 00027 50022 00016 50011 0005 500
Intangible Assets Gross Cost 55 00055 00055 00055 00055 00055 00055 000 
Intangible Fixed Assets Additions55 000        
Intangible Fixed Assets Aggregate Amortisation Impairment5 50011 000       
Intangible Fixed Assets Amortisation Charged In Period5 5005 500       
Intangible Fixed Assets Cost Or Valuation55 000        
Net Current Assets Liabilities2 025-3 436-29 171-25 063-13 266-11 72046 62832 28131 998
Number Shares Allotted44       
Number Shares Issued Fully Paid  4444444
Other Creditors 36 93245 72559 39463 06562 80411 45617 07828 938
Other Taxation Social Security Payable  603 1 1921 6921 7801 9291 094
Par Value Share111111111
Property Plant Equipment Gross Cost 3 1743 17425 19125 19128 79528 79529 336 
Provisions For Liabilities Balance Sheet Subtotal       6451 282
Secured Debts42 75038 250       
Share Capital Allotted Called Up Paid44       
Tangible Fixed Assets Additions2 5741 500       
Tangible Fixed Assets Cost Or Valuation2 5743 174       
Tangible Fixed Assets Depreciation153464       
Tangible Fixed Assets Depreciation Charged In Period 513       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals-153202       
Tangible Fixed Assets Disposals 900       
Total Additions Including From Business Combinations Property Plant Equipment   22 017 3 604 541 
Total Assets Less Current Liabilities58 44643 27411 63226 94928 72524 75674 49352 72344 995
Trade Creditors Trade Payables 14 01419 89126 67222 2938 57413 710 8 830

Company filings

Filing category
Accounts Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 2023-04-30
filed on: 30th, January 2024
Free Download (9 pages)

Company search

Advertisements