CHALLENGE GROUP HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CHALLENGE GROUP HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10332186

Incorporation date

16/08/2016

Size

Group

Contacts

Registered address

Registered address

1 Smithy Court, Smithy Brook Road, Wigan WN3 6PSCopy
copy info iconCopy
See on map
Latest events (Record since 16/08/2016)
dot icon29/09/2025
Current accounting period extended from 2025-03-31 to 2025-09-30
dot icon23/09/2025
Confirmation statement made on 2025-08-15 with updates
dot icon20/06/2025
Registration of charge 103321860008, created on 2025-06-18
dot icon23/12/2024
Group of companies' accounts made up to 2024-03-31
dot icon02/12/2024
Change of share class name or designation
dot icon07/11/2024
Resolutions
dot icon07/11/2024
Memorandum and Articles of Association
dot icon07/11/2024
Resolutions
dot icon07/11/2024
Memorandum and Articles of Association
dot icon04/11/2024
Termination of appointment of Peadar James O'reilly as a director on 2024-10-29
dot icon04/11/2024
Appointment of Daniel Stuart Hayes as a director on 2024-10-29
dot icon04/11/2024
Appointment of Steven John Imber as a director on 2024-10-29
dot icon01/11/2024
Change of share class name or designation
dot icon01/11/2024
Registration of charge 103321860007, created on 2024-10-29
dot icon31/10/2024
Satisfaction of charge 103321860003 in full
dot icon31/10/2024
Registration of charge 103321860005, created on 2024-10-29
dot icon31/10/2024
Registration of charge 103321860006, created on 2024-10-29
dot icon30/10/2024
Statement of capital following an allotment of shares on 2024-10-29
dot icon16/08/2024
Confirmation statement made on 2024-08-15 with updates
dot icon21/02/2024
Satisfaction of charge 103321860001 in full
dot icon21/02/2024
Satisfaction of charge 103321860002 in full
dot icon07/02/2024
Termination of appointment of Daniel Jonathon Archer as a director on 2024-02-01
dot icon07/01/2024
Group of companies' accounts made up to 2023-03-31
dot icon27/12/2023
Second filing for the appointment of Mr. Scott Adrian Coleman as a director
dot icon21/12/2023
Appointment of Mr. Scott Adrian Coleman as a director on 2023-12-21
dot icon17/10/2023
Confirmation statement made on 2023-08-15 with updates
dot icon30/03/2023
Group of companies' accounts made up to 2022-03-31
dot icon15/01/2023
Termination of appointment of David Timothy Chisnall Evans as a director on 2023-01-16
dot icon28/11/2022
Memorandum and Articles of Association
dot icon28/11/2022
Resolutions
dot icon25/11/2022
Statement of capital following an allotment of shares on 2022-11-24
dot icon18/11/2022
Registration of charge 103321860004, created on 2022-11-17
dot icon07/10/2022
Confirmation statement made on 2022-08-15 with no updates
dot icon25/04/2022
Cessation of Peadar James O'reilly as a person with significant control on 2016-09-14
dot icon25/04/2022
Cessation of David Christopher Foreman as a person with significant control on 2016-09-14
dot icon25/04/2022
Cessation of Michael James Fletcher as a person with significant control on 2016-09-14
dot icon08/12/2021
Group of companies' accounts made up to 2021-03-31
dot icon14/09/2021
Second filing of a statement of capital following an allotment of shares on 2021-01-27
dot icon31/08/2021
Confirmation statement made on 2021-08-15 with updates
dot icon26/02/2021
Resolutions
dot icon18/02/2021
Statement of capital following an allotment of shares on 2021-01-27
dot icon24/12/2020
Group of companies' accounts made up to 2020-03-31
dot icon25/08/2020
Confirmation statement made on 2020-08-15 with no updates
dot icon17/03/2020
Termination of appointment of David Christopher Foreman as a director on 2020-03-17
dot icon17/03/2020
Appointment of Mr David Timothy Chisnall Evans as a director on 2020-03-17
dot icon10/01/2020
Group of companies' accounts made up to 2019-03-31
dot icon26/09/2019
Director's details changed for Mr Peadar James O'reilly on 2019-09-26
dot icon26/09/2019
Director's details changed for Mr David Christopher Foreman on 2019-09-26
dot icon26/09/2019
Registered office address changed from 3rd Floor Giants Basin Potato Wharf Manchester M3 4NB United Kingdom to 1 Smithy Court Smithy Brook Road Wigan WN3 6PS on 2019-09-26
dot icon17/09/2019
Confirmation statement made on 2019-08-15 with no updates
dot icon07/05/2019
Registration of charge 103321860003, created on 2019-04-29
dot icon03/01/2019
Second filing of Confirmation Statement dated 15/08/2017
dot icon08/09/2018
Confirmation statement made on 2018-08-15 with no updates
dot icon31/08/2018
Group of companies' accounts made up to 2018-03-31
dot icon22/11/2017
Group of companies' accounts made up to 2017-03-31
dot icon09/11/2017
Previous accounting period shortened from 2017-08-31 to 2017-03-31
dot icon08/11/2017
Appointment of Mr Daniel Jonathon Archer as a director on 2017-11-08
dot icon14/09/2017
Confirmation statement made on 2017-08-15 with updates
dot icon14/09/2017
Notification of Richard William Cropper as a person with significant control on 2016-09-14
dot icon14/09/2017
Notification of Thomas Edward Cropper as a person with significant control on 2016-09-14
dot icon05/01/2017
Statement of capital following an allotment of shares on 2016-09-14
dot icon04/12/2016
Resolutions
dot icon02/12/2016
Sub-division of shares on 2016-09-14
dot icon22/11/2016
Particulars of variation of rights attached to shares
dot icon22/11/2016
Change of share class name or designation
dot icon14/11/2016
Appointment of Thomas Edward Cropper as a director on 2016-09-14
dot icon14/11/2016
Appointment of Mr Richard William Cropper as a director on 2016-09-14
dot icon30/09/2016
Registration of charge 103321860002, created on 2016-09-14
dot icon28/09/2016
Registration of charge 103321860001, created on 2016-09-14
dot icon16/08/2016
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon3,063 *

* during past year

Number of employees

3,063
2022
change arrow icon-80.18 % *

* during past year

Cash in Bank

£4,915.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
15/08/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/03/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.56M
-
0.00
24.80K
-
2022
3,063
1.56M
-
0.00
4.92K
-
2022
3,063
1.56M
-
0.00
4.92K
-

Employees

2022

Employees

3,063 Ascended- *

Net Assets(GBP)

1.56M £Ascended0.05 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

4.92K £Descended-80.18 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Evans, David Timothy Chisnall
Director
16/03/2020 - 15/01/2023
14
Cropper, Thomas Edward
Director
14/09/2016 - Present
26
Cropper, Richard William
Director
14/09/2016 - Present
23
O'reilly, Peadar James
Director
16/08/2016 - 29/10/2024
91
Archer, Daniel Jonathon
Director
08/11/2017 - 01/02/2024
15

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

382
ALLYNUGGER TEA COMPANY,LIMITED(THE)Wrotham Place Bull Lane, Wrotham, Near Sevenoaks, Kent TN15 7AE
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00037431

Reg. date:

28/10/1892

Turnover:

-

No. of employees:

3,622
BLETSOE - BROWN LIMITEDSywell House, Sywell, Northampton NN6 0BQ
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00950777

Reg. date:

26/03/1969

Turnover:

-

No. of employees:

1,200
CHANDPORE TEA COMPANY LIMITED(THE)Wrotham Place High Street, Wrotham, Sevenoaks, Kent TN15 7AE
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00032199

Reg. date:

08/08/1890

Turnover:

-

No. of employees:

1,756
EAST HAYS FARMING LIMITEDAdmirals Farm Heckfords Road, Great Bentley, Colchester CO7 8RS
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03256475

Reg. date:

30/09/1996

Turnover:

-

No. of employees:

2,000
HORSES AND PONIES PROTECTION ASSOCIATIONTaylor Building Shores Hey Farm, Halifax Road Briercliffe, Nr Burnley, Lancashire BB10 3QU
Active

Category:

Farm animal boarding and care

Comp. code:

04062415

Reg. date:

30/08/2000

Turnover:

-

No. of employees:

5,100

Description

copy info iconCopy

About CHALLENGE GROUP HOLDINGS LIMITED

CHALLENGE GROUP HOLDINGS LIMITED is an(a) Active company incorporated on 16/08/2016 with the registered office located at 1 Smithy Court, Smithy Brook Road, Wigan WN3 6PS. There are currently 5 active directors according to the latest confirmation statement. Number of employees 3063 according to last financial statements.

Frequently Asked Questions

What is the current status of CHALLENGE GROUP HOLDINGS LIMITED?

toggle

CHALLENGE GROUP HOLDINGS LIMITED is currently Active. It was registered on 16/08/2016 .

Where is CHALLENGE GROUP HOLDINGS LIMITED located?

toggle

CHALLENGE GROUP HOLDINGS LIMITED is registered at 1 Smithy Court, Smithy Brook Road, Wigan WN3 6PS.

What does CHALLENGE GROUP HOLDINGS LIMITED do?

toggle

CHALLENGE GROUP HOLDINGS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

How many employees does CHALLENGE GROUP HOLDINGS LIMITED have?

toggle

CHALLENGE GROUP HOLDINGS LIMITED had 3063 employees in 2022.

What is the latest filing for CHALLENGE GROUP HOLDINGS LIMITED?

toggle

The latest filing was on 29/09/2025: Current accounting period extended from 2025-03-31 to 2025-09-30.