ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Churngold Construction Holdings Limited

Churngold Construction Holdings Limited is an active company incorporated on 13 August 2001 with the registered office located in Bristol, Gloucestershire. Churngold Construction Holdings Limited was registered 24 years ago.
Status
Active
Active since incorporation
Company No
04268945
Private limited company
Age
24 years
Incorporated 13 August 2001
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 13 August 2025 (3 months ago)
Next confirmation dated 13 August 2026
Due by 27 August 2026 (9 months remaining)
Last change occurred 2 years 2 months 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 Bristol Avonmouth BS11 9DQ
Telephone
01179007100
Email
Available in Endole App
People
Officers
8
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Jun 1983
Director • British • Lives in England • Born in Jul 1982
Director • British • Lives in England • Born in Oct 1964
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 Limited
James Peter Rivers, Stephen Robert James Dyke, and 4 more are mutual people.
Active
Churngold Construction Group Limited
Richard David Martin, James Peter Rivers, and 4 more are mutual people.
Active
Churngold Holdings Limited
Richard David Martin, James Peter Rivers, and 4 more are mutual people.
Active
Churngold Remediation Limited
James Peter Rivers, Andrew Robert Brown, and 3 more are mutual people.
Active
Churngold Remediation Holdings Limited
James Peter Rivers, James Ross Ancell, and 3 more are mutual people.
Active
Churngold Ventures Limited
James Ross Ancell, Andrew Robert Brown, and 2 more are mutual people.
Active
South West Recycling Limited
James Peter Rivers and Richard David Martin are mutual people.
Active
Ty Croes Estates Limited
James Ross Ancell and Andrew Robert Brown are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 May 2025
For period 31 May31 May 2025
Traded for 12 months
Cash in Bank
£29K
Decreased by £89K (-75%)
Turnover
Unreported
Same as previous period
Employees
7
Increased by 2 (+40%)
Total Assets
£3.49M
Increased by £2M (+135%)
Total Liabilities
-£2.8M
Increased by £2M (+250%)
Net Assets
£686K
Same as previous period
Debt Ratio (%)
80%
Increased by 26.49% (+49%)
Latest Activity
Full Accounts Submitted
14 Days Ago on 30 Oct 2025
Confirmation Submitted
3 Months Ago on 13 Aug 2025
Full Accounts Submitted
11 Months Ago on 22 Nov 2024
Registered Address Changed
1 Year 2 Months Ago on 5 Sep 2024
Confirmation Submitted
1 Year 3 Months Ago on 14 Aug 2024
James Ross Ancell Resigned
1 Year 5 Months Ago on 22 May 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
Mr James Peter Rivers Appointed
1 Year 5 Months Ago on 22 May 2024
Mr Richard David Martin Appointed
1 Year 5 Months Ago on 22 May 2024
Get Credit Report
Discover Churngold Construction Holdings 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 30 Oct 2025
Confirmation statement made on 13 August 2025 with no updates
Submitted on 13 Aug 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 Bristol Avonmouth BS11 9DQ to Unit 4a Severn View Industrial Estate Central Avenue Hallen Bristol BS10 7SD on 5 September 2024
Submitted on 5 Sep 2024
Confirmation statement made on 13 August 2024 with no updates
Submitted on 14 Aug 2024
Termination of appointment of James Ross Ancell as a director on 22 May 2024
Submitted on 10 Jun 2024
Registration of charge 042689450006, created on 22 May 2024
Submitted on 29 May 2024
Termination of appointment of Timothy Stuart Ross as a director on 22 May 2024
Submitted on 23 May 2024
Appointment of Mr Robert John Roughley as a director on 22 May 2024
Submitted on 23 May 2024
Appointment of Mr Richard David Martin as a director on 22 May 2024
Submitted on 23 May 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year