CompanyTrack
C

CHURCHILL NO.3 LIMITED

Dissolved Basildon

Financial intermediation not elsewhere classified

0 employees
Financial intermediation not elsewhere classified
C

CHURCHILL NO.3 LIMITED

Financial intermediation not elsewhere classified

Founded 13 Sept 2021 Dissolved Basildon, United Kingdom 0 employees
Financial intermediation not elsewhere classified
Accounts Submitted
Confirmation Statement Submitted
Net assets £-1.58M £1.55M 2023 year on year
Total assets £30.65M £125.30M 2023 year on year
Total Liabilities £32.23M £123.75M 2023 year on year
Charges 10
10 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

18a Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JJ

Credit Report

Discover CHURCHILL NO.3 LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2022–2023)

Cash in Bank

£525.13k

Decreased by £185.29k (-26%)

Net Assets

-£1.58M

Decreased by £1.55M (-5947%)

Total Liabilities

£32.23M

Decreased by £123.75M (-79%)

Turnover

£3.08M

Decreased by £373.19k (-11%)

Employees

N/A

Debt Ratio

105%

Increased by 5 (+5%)

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2022
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

4 active 1 resigned
Status
Catherine Mary Elizabeth McgrathDirectorBritishEngland369 Feb 2024Active
Csc Corporate Services (uk) LimitedCorporate-secretaryUnited KingdomUnknown13 Sept 2021Active
Csc Directors (no.1) LimitedCorporate-directorUnited KingdomUnknown13 Sept 2021Active
Csc Directors (no.2) LimitedCorporate-directorUnited KingdomUnknown13 Sept 2021Active

Shareholders

Shareholders (0)

No shareholder data available

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Corporate Services (uk) Limited

United Kingdom

Active
Notified 13 Sept 2021
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Group Structure

Group Structure

CSC CORPORATE SERVICES (UK) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CSC CAPITAL MARKETS UK LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CSC CAPITAL MARKETS HOLDING COMPANY LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CHURCHILL NO.3 LIMITED Current Company

Charges

Charges

10 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
28 May 2025ResolutionResolutionsView(1 page)
28 May 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(3 pages)
28 May 2025InsolvencyLiquidation Voluntary Appointment Of LiquidatorView(3 pages)
28 May 2025InsolvencyLiquidation Voluntary Declaration Of SolvencyView(5 pages)
12 May 2025MortgageMortgage Satisfy Charge FullView(1 page)
28 May 2025 Resolution

Resolutions

28 May 2025 Address

Change Registered Office Address Company With Date Old Address New Address

28 May 2025 Insolvency

Liquidation Voluntary Appointment Of Liquidator

28 May 2025 Insolvency

Liquidation Voluntary Declaration Of Solvency

12 May 2025 Mortgage

Mortgage Satisfy Charge Full

Recent Activity

Latest Activity

Resolutions

8 months ago on 28 May 2025

Change Registered Office Address Company With Date Old Address New Address

8 months ago on 28 May 2025

Liquidation Voluntary Appointment Of Liquidator

8 months ago on 28 May 2025

Liquidation Voluntary Declaration Of Solvency

8 months ago on 28 May 2025

Mortgage Satisfy Charge Full

9 months ago on 12 May 2025