ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Churngold Construction Limited

Churngold Construction Limited is an active company incorporated on 25 April 1985 with the registered office located in Bristol, Gloucestershire. Churngold Construction Limited was registered 40 years ago.
Status
Active
Active since incorporation
Company No
01908306
Private limited company
Age
40 years
Incorporated 25 April 1985
Size
Unreported
Confirmation
Submitted
Dated 31 December 2024 (10 months ago)
Next confirmation dated 31 December 2025
Due by 14 January 2026 (2 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Jun31 May 2025 (12 months)
Accounts type is Full
Next accounts for period 31 May 2026
Due by 28 February 2027 (1 year 3 months remaining)
Address
Unit 4a Severn View Industrial Estate
Central Avenue
Hallen
Bristol
BS10 7SD
England
Address changed on 5 Sep 2024 (1 year 2 months ago)
Previous address was St Andrews House Saint Andrews Road Avonmouth Bristol BS11 9DQ
Telephone
01179007100
Email
Available in Endole App
People
Officers
7
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Oct 1964
Director • British • Lives in England • Born in Jul 1982
Director • British • Lives in UK • Born in Apr 1966
Director • British • Lives in England • Born in Dec 1981
Director • British • Lives in England • Born in May 1979
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Churngold Construction Holdings Limited
Richard David Martin, James Peter Rivers, and 4 more are mutual people.
Active
Churngold Remediation Limited
Richard David Martin, James Peter Rivers, and 3 more are mutual people.
Active
Churngold Construction Group Limited
Richard David Martin, James Peter Rivers, and 3 more are mutual people.
Active
Churngold Holdings Limited
Richard David Martin, James Peter Rivers, and 3 more are mutual people.
Active
Churngold Remediation Holdings Limited
Richard David Martin, James Peter Rivers, and 2 more are mutual people.
Active
South West Recycling Limited
Richard David Martin and James Peter Rivers are mutual people.
Active
Lulsgate Investments Limited
Andrew Robert Brown and Robert Neil Vaughan Mead are mutual people.
Active
South West Waste & Recycling Limited
Richard David Martin and James Peter Rivers are mutual people.
Active
Brands
Churngold Remediation Limited
Churngold Remediation Limited provides site remediation solutions, specializing in the treatment of contaminated land.
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 May 2024
For period 31 May31 May 2024
Traded for 12 months
Cash in Bank
£11.2M
Increased by £4.89M (+77%)
Turnover
£61.39M
Increased by £28.41M (+86%)
Employees
152
Increased by 15 (+11%)
Total Assets
£27.93M
Increased by £13.25M (+90%)
Total Liabilities
-£24.55M
Increased by £12.46M (+103%)
Net Assets
£3.38M
Increased by £792K (+31%)
Debt Ratio (%)
88%
Increased by 5.53% (+7%)
Latest Activity
Full Accounts Submitted
8 Days Ago on 31 Oct 2025
Confirmation Submitted
10 Months Ago on 2 Jan 2025
Full Accounts Submitted
11 Months Ago on 22 Nov 2024
Registered Address Changed
1 Year 2 Months Ago on 5 Sep 2024
New Charge Registered
1 Year 5 Months Ago on 22 May 2024
Mr Stephen Robert James Dyke Appointed
1 Year 5 Months Ago on 22 May 2024
James Ross Ancell Resigned
1 Year 5 Months Ago on 22 May 2024
Confirmation Submitted
1 Year 10 Months Ago on 8 Jan 2024
Full Accounts Submitted
1 Year 11 Months Ago on 16 Nov 2023
Mr James Peter Rivers Appointed
2 Years 8 Months Ago on 13 Feb 2023
Get Credit Report
Discover Churngold Construction Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Full accounts made up to 31 May 2025
Submitted on 31 Oct 2025
Confirmation statement made on 31 December 2024 with no updates
Submitted on 2 Jan 2025
Full accounts made up to 31 May 2024
Submitted on 22 Nov 2024
Registered office address changed from St Andrews House Saint Andrews Road Avonmouth Bristol BS11 9DQ to Unit 4a Severn View Industrial Estate Central Avenue Hallen Bristol BS10 7SD on 5 September 2024
Submitted on 5 Sep 2024
Registration of charge 019083060009, created on 22 May 2024
Submitted on 29 May 2024
Termination of appointment of James Ross Ancell as a director on 22 May 2024
Submitted on 23 May 2024
Appointment of Mr Stephen Robert James Dyke as a director on 22 May 2024
Submitted on 23 May 2024
Confirmation statement made on 31 December 2023 with no updates
Submitted on 8 Jan 2024
Full accounts made up to 31 May 2023
Submitted on 16 Nov 2023
Appointment of Mr James Peter Rivers as a director on 13 February 2023
Submitted on 20 Feb 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year