CHAMPION ALLWOODS LIMITED
Overview
| Company Name | CHAMPION ALLWOODS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04488097 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CHAMPION ALLWOODS LIMITED?
- Accounting and auditing activities (69201) / Professional, scientific and technical activities
Where is CHAMPION ALLWOODS LIMITED located?
| Registered Office Address | 1 Worsley Court High Street Worsley M28 3NJ Manchester Greater Manchester |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CHAMPION ALLWOODS LIMITED?
| Company Name | From | Until |
|---|---|---|
| ALLWOODS LIMITED | Jul 17, 2002 | Jul 17, 2002 |
What are the latest accounts for CHAMPION ALLWOODS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for CHAMPION ALLWOODS LIMITED?
| Last Confirmation Statement Made Up To | Mar 26, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 09, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 26, 2025 |
| Overdue | No |
What are the latest filings for CHAMPION ALLWOODS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Memorandum and Articles of Association | 22 pages | MA | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Mar 26, 2025 with updates | 4 pages | CS01 | ||||||||||||||
Statement of capital following an allotment of shares on Jul 01, 2024
| 4 pages | SH01 | ||||||||||||||
Full accounts made up to Jun 30, 2024 | 32 pages | AA | ||||||||||||||
Change of details for Champion Holdings Limited as a person with significant control on Apr 27, 2024 | 2 pages | PSC05 | ||||||||||||||
Statement of capital following an allotment of shares on Apr 01, 2024
| 3 pages | SH01 | ||||||||||||||
Confirmation statement made on Mar 26, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Director's details changed for Ms Susan Margaret Harris on Mar 25, 2024 | 2 pages | CH01 | ||||||||||||||
Full accounts made up to Jun 30, 2023 | 31 pages | AA | ||||||||||||||
Full accounts made up to Jun 30, 2022 | 31 pages | AA | ||||||||||||||
Confirmation statement made on Mar 26, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Jun 30, 2021 | 31 pages | AA | ||||||||||||||
Confirmation statement made on Mar 26, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Director's details changed for Ms Karen Lesley Baird on Jan 30, 2022 | 2 pages | CH01 | ||||||||||||||
Full accounts made up to Jun 30, 2020 | 28 pages | AA | ||||||||||||||
Confirmation statement made on Mar 26, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Director's details changed for Andrew Michael Hopwood on Mar 23, 2021 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Karen Lesley Baird on Mar 23, 2021 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Gerard Cosgrove on Mar 23, 2021 | 2 pages | CH01 | ||||||||||||||
Confirmation statement made on Mar 26, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Jun 30, 2019 | 27 pages | AA | ||||||||||||||
Confirmation statement made on Mar 26, 2019 with updates | 4 pages | CS01 | ||||||||||||||
Full accounts made up to Jun 30, 2018 | 28 pages | AA | ||||||||||||||
Termination of appointment of Michael Paul Jackson as a director on Dec 21, 2018 | 1 pages | TM01 | ||||||||||||||
Who are the officers of CHAMPION ALLWOODS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BAIRD, Karen Lesley | Secretary | 1 Worsley Court High Street Worsley M28 3NJ Manchester Greater Manchester | British | 84628140003 | ||||||
| BAIRD, Karen Lesley | Director | 1 Worsley Court High Street Worsley M28 3NJ Manchester Greater Manchester | England | British | 84628140006 | |||||
| COSGROVE, Gerard | Director | 1 Worsley Court High Street Worsley M28 3NJ Manchester Greater Manchester | England | British | 25631310006 | |||||
| HARRIS, Susan Margaret | Director | 1 Worsley Court High Street Worsley M28 3NJ Manchester Greater Manchester | United Kingdom | British | 200454040001 | |||||
| HOPWOOD, Andrew Michael | Director | 1 Worsley Court High Street Worsley M28 3NJ Manchester Greater Manchester | England | British | 132076680002 | |||||
| WILLIAMS, Martin James | Secretary | St Davids House 2 St Davids Drive CH5 4SR Connahs Quay Flintshire | British | 65185460002 | ||||||
| NORTH WEST REGISTRATION SERVICES (1994) LIMITED | Nominee Secretary | 9 Abbey Square CH1 2HU Chester Cheshire | 900008700001 | |||||||
| ADCOCK, Timothy Peter | Director | Greenways Croeswylan Lane SY10 9PT Oswestry Shropshire | United Kingdom | English | 96561970001 | |||||
| AVIS, Christine Susan | Nominee Director | 9 Abbey Square CH1 2HU Chester | United Kingdom | British | 900006150001 | |||||
| BENNION, John Peter | Director | 69 Ffordd Glyn Coed Y Glyn LL13 7QW Wrexham | British | 96561730001 | ||||||
| DUTTON, Brian | Director | 2 Makepeace Close Vicars Cross CH3 5LU Chester Cheshire | United Kingdom | British | 43375290001 | |||||
| HEWITT, Ronald Glyn | Director | 22 Cranford Court CH4 7LN Chester Cheshire | British | 126308850001 | ||||||
| JACKSON, Michael Paul | Director | 1 Worsley Court High Street Worsley M28 3NJ Manchester Greater Manchester | United Kingdom | British | 61780630002 | |||||
| JACKSON, Nicolas Paul Dryden | Director | 6 Monmouth Grove LL19 8TS Prestatyn Denbighshire | British | 96561820001 | ||||||
| JOHNSON, Julie Ann | Director | 38 Quarry Lane Christleton CH3 7AY Chester Cheshire | British | 96561890001 | ||||||
| WILLIAMS, Martin James | Director | St Davids House 2 St Davids Drive CH5 4SR Connahs Quay Flintshire | British | 65185460002 | ||||||
| WILLIAMS, Martin James | Director | St Davids House 2 St Davids Drive CH5 4SR Connahs Quay Flintshire | British | 65185460002 |
Who are the persons with significant control of CHAMPION ALLWOODS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Champion Holdings Limited | Apr 06, 2016 | High Street Worsley M28 3NJ Manchester 1 Worsley Court England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0