BRITISH CHAMPIONS' SERIES LIMITED

Register to unlock more data on OkredoRegister

BRITISH CHAMPIONS' SERIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07381543

Incorporation date

20/09/2010

Size

Small

Contacts

Registered address

Registered address

Ascot Racecourse, High Street, Ascot SL5 7JXCopy
copy info iconCopy
See on map
Latest events (Record since 20/09/2010)
dot icon16/03/2026
Termination of appointment of Alexander James Eade as a director on 2026-03-16
dot icon16/03/2026
Termination of appointment of Anthony Trevor Langham as a director on 2026-03-16
dot icon16/03/2026
Termination of appointment of Louise Anne Norman as a director on 2026-03-16
dot icon07/01/2026
Accounts for a small company made up to 2024-12-31
dot icon01/08/2025
Registered office address changed from 7th Floor South, Holborn Gate 26 Southampton Buildings London WC2A 1AN England to Ascot Racecourse High Street Ascot SL5 7JX on 2025-08-01
dot icon01/08/2025
Confirmation statement made on 2025-07-19 with no updates
dot icon10/02/2025
Appointment of Mrs Amy Louise Starkey as a director on 2025-02-05
dot icon05/01/2025
Accounts for a small company made up to 2023-12-31
dot icon26/11/2024
Termination of appointment of Martin James Stevenson as a director on 2024-10-23
dot icon29/08/2024
Termination of appointment of Charles Oliver Anthony Liverton as a director on 2024-06-26
dot icon29/08/2024
Appointment of Mr Nick Attenborough as a director on 2024-06-26
dot icon29/08/2024
Appointment of Mrs Louise Norman as a director on 2024-06-26
dot icon29/08/2024
Confirmation statement made on 2024-07-19 with no updates
dot icon11/10/2023
Accounts for a small company made up to 2022-12-31
dot icon03/08/2023
Appointment of Mrs Sophie Natasha Able as a director on 2023-03-29
dot icon02/08/2023
Appointment of Mr Alexander James Eade as a director on 2023-02-28
dot icon02/08/2023
Termination of appointment of Amy Louise Starkey as a director on 2023-03-29
dot icon02/08/2023
Termination of appointment of Charles Henry Barnett as a director on 2023-02-28
dot icon02/08/2023
Termination of appointment of Alastair James Mcgregor Warwick as a director on 2023-02-28
dot icon02/08/2023
Appointment of Mrs Felicity Jane Barnard as a director on 2023-02-28
dot icon02/08/2023
Confirmation statement made on 2023-07-19 with no updates
dot icon25/04/2023
Registered office address changed from 75 High Holborn London WC1V 6LS to 7th Floor South, Holborn Gate 26 Southampton Buildings London WC2A 1AN on 2023-04-25
dot icon07/10/2022
Accounts for a small company made up to 2021-12-31
dot icon30/09/2022
Appointment of Amy Louise Starkey as a director on 2022-09-14
dot icon23/09/2022
Termination of appointment of Philip David White as a director on 2022-09-14
dot icon19/07/2022
Confirmation statement made on 2022-07-19 with no updates
dot icon06/10/2021
Accounts for a small company made up to 2020-12-31
dot icon01/10/2021
Confirmation statement made on 2021-09-20 with no updates
dot icon14/09/2021
Termination of appointment of Amy Louise Starkey as a director on 2021-01-20
dot icon14/09/2021
Appointment of Mr Philip David White as a director on 2021-01-20
dot icon07/12/2020
Accounts for a small company made up to 2019-12-31
dot icon11/11/2020
Appointment of Mr Martin James Stevenson as a director on 2020-09-30
dot icon11/11/2020
Termination of appointment of Richard John Norman Fitzgerald as a director on 2020-09-30
dot icon30/09/2020
Confirmation statement made on 2020-09-20 with no updates
dot icon13/04/2020
Appointment of Miss Amy Louise Starkey as a director on 2020-03-24
dot icon10/04/2020
Termination of appointment of Paul Richard Fisher as a director on 2020-01-30
dot icon10/10/2019
Accounts for a small company made up to 2018-12-31
dot icon20/09/2019
Confirmation statement made on 2019-09-20 with no updates
dot icon24/09/2018
Confirmation statement made on 2018-09-20 with no updates
dot icon13/06/2018
Accounts for a small company made up to 2017-12-31
dot icon30/05/2018
Appointment of Mr Mark Spincer as a director on 2018-05-08
dot icon30/05/2018
Termination of appointment of Susannah Cordelia Gill as a director on 2018-05-08
dot icon23/02/2018
Registered office address changed from 20-22 Bedford Row London WC1R 4EB to 75 High Holborn London WC1V 6LS on 2018-02-23
dot icon22/09/2017
Confirmation statement made on 2017-09-20 with no updates
dot icon07/08/2017
Accounts for a small company made up to 2016-12-31
dot icon24/10/2016
Appointment of Mr Charles Henry Barnett as a director on 2016-09-27
dot icon24/10/2016
Termination of appointment of William John Patten Derby as a director on 2016-09-23
dot icon23/09/2016
Confirmation statement made on 2016-09-20 with updates
dot icon02/09/2016
Accounts for a small company made up to 2015-12-31
dot icon16/05/2016
Second filing of AP01 previously delivered to Companies House
dot icon16/05/2016
Second filing of AP01 previously delivered to Companies House
dot icon12/05/2016
Second filing of TM01 previously delivered to Companies House
dot icon27/04/2016
Appointment of Mr Charles Oliver Anthony Liverton as a director on 2016-04-21
dot icon27/04/2016
Appointment of Mr Anthony Trevor Langham as a director on 2016-04-22
dot icon26/04/2016
Termination of appointment of Simon Louis Bazalgette as a director on 2016-04-21
dot icon26/04/2016
Termination of appointment of Guy Henderson as a director on 2016-01-21
dot icon26/04/2016
Termination of appointment of Richard James Wayman as a director on 2016-04-21
dot icon26/04/2016
Termination of appointment of Christopher Mcfadden as a director on 2016-04-21
dot icon26/04/2016
Appointment of Mr Alastair James Mcgregor Warwick as a director on 2016-04-21
dot icon26/04/2016
Appointment of Mr Paul Richard Fisher as a director on 2016-01-21
dot icon19/10/2015
Annual return made up to 2015-09-20 with full list of shareholders
dot icon01/09/2015
Accounts for a small company made up to 2014-12-31
dot icon01/04/2015
Appointment of Mr Guy Henderson as a director on 2015-03-31
dot icon01/04/2015
Termination of appointment of Charles Henry Barnett as a director on 2015-03-31
dot icon20/10/2014
Annual return made up to 2014-09-20 with full list of shareholders
dot icon25/06/2014
Appointment of Miss Susannah Gill as a director
dot icon09/06/2014
Accounts for a small company made up to 2013-12-31
dot icon14/02/2014
Termination of appointment of Stephen Higgins as a director
dot icon06/11/2013
Annual return made up to 2013-09-20 with full list of shareholders
dot icon07/10/2013
Accounts for a small company made up to 2012-12-31
dot icon12/02/2013
Appointment of Mr Richard James Wayman as a director
dot icon12/02/2013
Termination of appointment of Alan Morcombe as a director
dot icon04/10/2012
Annual return made up to 2012-09-20 with full list of shareholders
dot icon25/09/2012
Appointment of Mr William John Patten Derby as a director
dot icon21/09/2012
Termination of appointment of Robert Renton as a director
dot icon12/06/2012
Accounts for a small company made up to 2011-12-31
dot icon03/01/2012
Resolutions
dot icon23/11/2011
Statement of capital following an allotment of shares on 2011-10-04
dot icon22/11/2011
Annual return made up to 2011-09-20 with full list of shareholders
dot icon13/05/2011
Current accounting period extended from 2011-09-30 to 2011-12-31
dot icon07/01/2011
Appointment of Stephen Alan Higgins as a director
dot icon08/12/2010
Termination of appointment of Nicholas White as a director
dot icon08/12/2010
Appointment of Robert Ian Renton as a director
dot icon08/12/2010
Appointment of Richard Fitzgerald as a director
dot icon08/12/2010
Appointment of Nicholas Kester Smith as a director
dot icon08/12/2010
Appointment of Charles Henry Barnett as a director
dot icon08/12/2010
Appointment of Alan William Morcombe as a director
dot icon08/12/2010
Appointment of Mr Simon Louis Bazalgette as a director
dot icon08/12/2010
Appointment of Dr Christopher Mcfadden as a director
dot icon23/09/2010
Certificate of change of name
dot icon23/09/2010
Change of name notice
dot icon20/09/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
19/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

29
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fisher, Paul Richard
Director
21/04/2016 - 30/01/2020
43
White, Philip David
Director
20/01/2021 - 14/09/2022
6
Morcombe, Alan William
Director
03/11/2010 - 05/02/2013
46
Langham, Anthony Trevor
Director
21/04/2016 - 16/03/2026
20
Bazalgette, Simon Louis
Director
03/11/2010 - 21/04/2016
39

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRITISH CHAMPIONS' SERIES LIMITED

BRITISH CHAMPIONS' SERIES LIMITED is an(a) Active company incorporated on 20/09/2010 with the registered office located at Ascot Racecourse, High Street, Ascot SL5 7JX. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRITISH CHAMPIONS' SERIES LIMITED?

toggle

BRITISH CHAMPIONS' SERIES LIMITED is currently Active. It was registered on 20/09/2010 .

Where is BRITISH CHAMPIONS' SERIES LIMITED located?

toggle

BRITISH CHAMPIONS' SERIES LIMITED is registered at Ascot Racecourse, High Street, Ascot SL5 7JX.

What does BRITISH CHAMPIONS' SERIES LIMITED do?

toggle

BRITISH CHAMPIONS' SERIES LIMITED operates in the Other sports activities (93.19/9 - SIC 2007) sector.

What is the latest filing for BRITISH CHAMPIONS' SERIES LIMITED?

toggle

The latest filing was on 16/03/2026: Termination of appointment of Alexander James Eade as a director on 2026-03-16.