CHALLENGER MANUFACTURING LIMITED

Register to unlock more data on OkredoRegister

CHALLENGER MANUFACTURING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02680553

Incorporation date

23/01/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

Challenger House, Shaw Cross Business Park, Owl Lane, Dewsbury WF12 7RFCopy
copy info iconCopy
See on map
Latest events (Record since 23/01/1992)
dot icon29/01/2026
Confirmation statement made on 2026-01-25 with no updates
dot icon15/07/2025
Current accounting period extended from 2025-03-31 to 2025-09-30
dot icon27/01/2025
Confirmation statement made on 2025-01-25 with no updates
dot icon20/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon01/11/2024
Appointment of Mr John Edward Mclean as a director on 2024-11-01
dot icon01/11/2024
Appointment of Mr Jason Day as a director on 2024-11-01
dot icon03/10/2024
Termination of appointment of Richard Green as a secretary on 2024-10-01
dot icon03/10/2024
Appointment of Mr Steve Hessey as a secretary on 2024-10-01
dot icon05/02/2024
Confirmation statement made on 2024-01-25 with no updates
dot icon22/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon03/02/2023
Confirmation statement made on 2023-01-25 with updates
dot icon06/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon06/09/2022
Notification of Warwick Street Ltd as a person with significant control on 2022-09-01
dot icon06/09/2022
Cessation of Richard Green as a person with significant control on 2022-09-01
dot icon06/09/2022
Cessation of Samuel Warwick Pepper as a person with significant control on 2022-09-01
dot icon25/01/2022
Confirmation statement made on 2022-01-25 with no updates
dot icon14/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon25/01/2021
Confirmation statement made on 2021-01-25 with no updates
dot icon03/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon27/01/2020
Confirmation statement made on 2020-01-25 with no updates
dot icon20/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon28/01/2019
Confirmation statement made on 2019-01-25 with no updates
dot icon22/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon29/01/2018
Confirmation statement made on 2018-01-25 with no updates
dot icon17/08/2017
Total exemption full accounts made up to 2017-03-31
dot icon31/01/2017
Confirmation statement made on 2017-01-25 with updates
dot icon27/01/2017
Statement of company's objects
dot icon19/01/2017
Statement of capital on 2016-12-23
dot icon16/01/2017
Resolutions
dot icon26/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon23/09/2016
Termination of appointment of John William Shaw as a director on 2016-09-12
dot icon29/01/2016
Annual return made up to 2016-01-25 with full list of shareholders
dot icon13/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon29/01/2015
Annual return made up to 2015-01-25 with full list of shareholders
dot icon29/01/2015
Termination of appointment of John Edward Mclean as a director on 2015-01-05
dot icon27/01/2015
Termination of appointment of John Edward Mclean as a director on 2015-01-05
dot icon29/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon04/02/2014
Annual return made up to 2014-01-25 with full list of shareholders
dot icon09/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon05/02/2013
Annual return made up to 2013-01-25 with full list of shareholders
dot icon09/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon26/01/2012
Annual return made up to 2012-01-25 with full list of shareholders
dot icon27/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon25/01/2011
Annual return made up to 2011-01-25 with full list of shareholders
dot icon06/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon26/01/2010
Annual return made up to 2010-01-26 with full list of shareholders
dot icon26/01/2010
Director's details changed for John William Shaw on 2009-10-01
dot icon26/01/2010
Director's details changed for Samuel Warwick Pepper on 2009-10-01
dot icon26/01/2010
Director's details changed for John Edward Mclean on 2009-10-01
dot icon26/01/2010
Director's details changed for Mr Richard Green on 2009-10-01
dot icon02/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon26/01/2009
Return made up to 26/01/09; full list of members
dot icon10/07/2008
Total exemption small company accounts made up to 2008-03-31
dot icon18/01/2008
Return made up to 16/01/08; full list of members
dot icon05/10/2007
Total exemption small company accounts made up to 2007-03-31
dot icon19/01/2007
Return made up to 16/01/07; full list of members
dot icon29/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon28/09/2006
Declaration of satisfaction of mortgage/charge
dot icon22/08/2006
Particulars of mortgage/charge
dot icon16/01/2006
Return made up to 16/01/06; full list of members
dot icon05/08/2005
Accounts for a small company made up to 2005-03-31
dot icon27/01/2005
New director appointed
dot icon18/01/2005
Return made up to 12/01/05; full list of members
dot icon13/09/2004
Total exemption small company accounts made up to 2004-03-31
dot icon13/02/2004
Return made up to 12/01/04; full list of members
dot icon30/07/2003
Total exemption small company accounts made up to 2003-03-31
dot icon30/04/2003
Ad 14/04/03--------- £ si 10@1=10 £ ic 100/110
dot icon30/04/2003
Nc inc already adjusted 14/04/03
dot icon30/04/2003
Resolutions
dot icon13/02/2003
Return made up to 12/01/03; full list of members
dot icon29/08/2002
Total exemption small company accounts made up to 2002-03-31
dot icon07/02/2002
Return made up to 12/01/02; full list of members
dot icon04/09/2001
Total exemption small company accounts made up to 2001-03-31
dot icon16/02/2001
Auditor's resignation
dot icon21/01/2001
Return made up to 12/01/01; full list of members
dot icon24/10/2000
Accounts for a small company made up to 2000-03-31
dot icon17/01/2000
Return made up to 23/01/00; full list of members
dot icon21/11/1999
Accounts for a small company made up to 1999-03-31
dot icon15/01/1999
Return made up to 23/01/99; full list of members
dot icon14/10/1998
Accounts for a small company made up to 1998-03-31
dot icon20/01/1998
Return made up to 23/01/98; no change of members
dot icon07/10/1997
Accounts for a small company made up to 1997-03-31
dot icon19/01/1997
Return made up to 23/01/97; no change of members
dot icon20/11/1996
Accounts for a small company made up to 1996-03-31
dot icon15/01/1996
Return made up to 23/01/96; full list of members
dot icon04/08/1995
Accounts for a small company made up to 1995-03-31
dot icon20/01/1995
Return made up to 23/01/95; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon20/09/1994
Accounts for a small company made up to 1994-03-31
dot icon31/01/1994
New director appointed
dot icon31/01/1994
Return made up to 23/01/94; change of members
dot icon29/10/1993
Particulars of mortgage/charge
dot icon21/09/1993
Accounts for a small company made up to 1993-03-31
dot icon13/09/1993
Director resigned
dot icon11/02/1993
Return made up to 23/01/93; full list of members
dot icon16/09/1992
Accounting reference date notified as 31/03
dot icon06/02/1992
New secretary appointed;director resigned;new director appointed
dot icon06/02/1992
Secretary resigned;new director appointed
dot icon06/02/1992
New director appointed
dot icon06/02/1992
Registered office changed on 06/02/92 from: 12 york place leeds west yorks LS1 2DS
dot icon23/01/1992
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
25/01/2027
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
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
8
1.28M
-
0.00
1.02M
-
2022
10
1.68M
-
0.00
1.39M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pepper, Samuel Warwick
Director
23/01/1992 - Present
22
YORK PLACE COMPANY NOMINEES LIMITED
Nominee Director
22/01/1992 - 22/01/1992
12820
YORK PLACE COMPANY SECRETARIES LIMITED
Nominee Secretary
22/01/1992 - 22/01/1992
12711
Green, Richard
Director
23/01/1992 - Present
20
Mclean, John Edward
Director
11/01/2005 - 04/01/2015
1

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

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 CHALLENGER MANUFACTURING LIMITED

CHALLENGER MANUFACTURING LIMITED is an(a) Active company incorporated on 23/01/1992 with the registered office located at Challenger House, Shaw Cross Business Park, Owl Lane, Dewsbury WF12 7RF. There are currently 5 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 CHALLENGER MANUFACTURING LIMITED?

toggle

CHALLENGER MANUFACTURING LIMITED is currently Active. It was registered on 23/01/1992 .

Where is CHALLENGER MANUFACTURING LIMITED located?

toggle

CHALLENGER MANUFACTURING LIMITED is registered at Challenger House, Shaw Cross Business Park, Owl Lane, Dewsbury WF12 7RF.

What does CHALLENGER MANUFACTURING LIMITED do?

toggle

CHALLENGER MANUFACTURING LIMITED operates in the Non-specialised wholesale trade (46.90 - SIC 2007) sector.

What is the latest filing for CHALLENGER MANUFACTURING LIMITED?

toggle

The latest filing was on 29/01/2026: Confirmation statement made on 2026-01-25 with no updates.