CHAMPION DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

CHAMPION DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00854170

Incorporation date

13/07/1965

Size

Total Exemption Full

Contacts

Registered address

Registered address

Samples Farm Ashfield Green, Wickhambrook, Newmarket, Suffolk CB8 8UZCopy
copy info iconCopy
See on map
Latest events (Record since 13/07/1965)
dot icon12/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon28/06/2025
Confirmation statement made on 2025-06-18 with no updates
dot icon22/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon20/06/2024
Confirmation statement made on 2024-06-18 with no updates
dot icon19/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon29/06/2023
Confirmation statement made on 2023-06-18 with no updates
dot icon17/10/2022
Micro company accounts made up to 2022-03-31
dot icon21/06/2022
Confirmation statement made on 2022-06-18 with no updates
dot icon17/12/2021
Micro company accounts made up to 2021-03-31
dot icon21/06/2021
Confirmation statement made on 2021-06-18 with no updates
dot icon17/04/2021
Total exemption full accounts made up to 2020-03-31
dot icon07/07/2020
Confirmation statement made on 2020-06-18 with no updates
dot icon19/12/2019
Micro company accounts made up to 2019-03-31
dot icon27/06/2019
Confirmation statement made on 2019-06-18 with no updates
dot icon21/12/2018
Micro company accounts made up to 2018-03-31
dot icon28/06/2018
Confirmation statement made on 2018-06-18 with no updates
dot icon22/12/2017
Micro company accounts made up to 2017-03-31
dot icon27/06/2017
Confirmation statement made on 2017-06-18 with updates
dot icon27/06/2017
Notification of Anergreen Properties Ltd as a person with significant control on 2016-04-06
dot icon27/06/2017
Notification of Mark Kerrell Scarborough-Taylor as a person with significant control on 2016-04-06
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon28/06/2016
Annual return made up to 2016-06-18 with full list of shareholders
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon19/06/2015
Annual return made up to 2015-06-18 with full list of shareholders
dot icon19/06/2015
Register(s) moved to registered office address Samples Farm Ashfield Green Wickhambrook Newmarket Suffolk CB8 8UZ
dot icon31/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon11/07/2014
Annual return made up to 2014-06-18 with full list of shareholders
dot icon30/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon26/06/2013
Annual return made up to 2013-06-18 with full list of shareholders
dot icon26/06/2013
Registered office address changed from the Gravel Pit Depot Sotterley Road Hulver Beccles Suffolk NR34 7NQ on 2013-06-26
dot icon28/01/2013
Statement of capital on 2013-01-28
dot icon21/01/2013
Statement by directors
dot icon21/01/2013
Solvency statement dated 08/01/13
dot icon21/01/2013
Resolutions
dot icon21/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon12/10/2012
Previous accounting period extended from 2012-01-31 to 2012-03-31
dot icon16/07/2012
Annual return made up to 2012-06-18 with full list of shareholders
dot icon05/12/2011
Total exemption small company accounts made up to 2011-01-31
dot icon15/07/2011
Annual return made up to 2011-06-18 with full list of shareholders
dot icon02/12/2010
Total exemption small company accounts made up to 2010-01-31
dot icon21/07/2010
Annual return made up to 2010-06-18 with full list of shareholders
dot icon21/07/2010
Register(s) moved to registered inspection location
dot icon21/07/2010
Register(s) moved to registered inspection location
dot icon21/07/2010
Register(s) moved to registered inspection location
dot icon21/07/2010
Register(s) moved to registered inspection location
dot icon21/07/2010
Register(s) moved to registered inspection location
dot icon21/07/2010
Register inspection address has been changed
dot icon02/12/2009
Total exemption small company accounts made up to 2009-01-31
dot icon18/06/2009
Return made up to 18/06/09; full list of members
dot icon05/02/2009
Total exemption small company accounts made up to 2008-01-31
dot icon23/12/2008
Registered office changed on 23/12/2008 from c/o interax accountancy services LTD 75A church street tewkesbury gloucestershire GL20 5RX
dot icon23/12/2008
Appointment terminated secretary interax accountancy services LIMITED
dot icon04/07/2008
Return made up to 18/06/08; full list of members
dot icon20/12/2007
Return made up to 18/06/07; full list of members; amend
dot icon30/11/2007
Total exemption small company accounts made up to 2007-01-31
dot icon26/06/2007
Return made up to 18/06/07; full list of members
dot icon28/02/2007
Total exemption small company accounts made up to 2006-01-31
dot icon18/08/2006
Return made up to 18/06/06; full list of members
dot icon05/06/2006
Total exemption small company accounts made up to 2005-01-31
dot icon19/04/2006
Registered office changed on 19/04/06 from: the gravel pit depot sotterly road hulver beccles suffolk NR34 7NQ
dot icon09/03/2006
Resolutions
dot icon09/03/2006
£ ic 300000/100000 31/01/06 £ sr 200000@1=200000
dot icon14/07/2005
Return made up to 18/06/05; full list of members
dot icon13/07/2005
New secretary appointed
dot icon06/06/2005
Secretary resigned
dot icon01/06/2005
Total exemption small company accounts made up to 2004-01-31
dot icon15/07/2004
Return made up to 18/06/04; full list of members
dot icon15/07/2004
Director's particulars changed
dot icon02/07/2004
Registered office changed on 02/07/04 from: bridge house 4 borough high street london SE1 9QR
dot icon24/03/2004
Accounting reference date extended from 31/07/03 to 31/01/04
dot icon23/12/2003
Return made up to 18/06/03; full list of members
dot icon23/12/2003
Director's particulars changed
dot icon23/12/2003
Secretary's particulars changed
dot icon23/12/2003
Registered office changed on 23/12/03 from: bridge house 4 borough high street london SE1 9QR
dot icon04/08/2003
Total exemption small company accounts made up to 2002-07-31
dot icon12/04/2003
Declaration of satisfaction of mortgage/charge
dot icon12/04/2003
Declaration of satisfaction of mortgage/charge
dot icon10/04/2003
Total exemption small company accounts made up to 2001-07-31
dot icon25/01/2003
New secretary appointed
dot icon25/01/2003
Director resigned
dot icon03/10/2002
Declaration of satisfaction of mortgage/charge
dot icon03/10/2002
Declaration of satisfaction of mortgage/charge
dot icon03/10/2002
Declaration of satisfaction of mortgage/charge
dot icon16/08/2002
Return made up to 18/06/02; full list of members
dot icon08/08/2002
Registered office changed on 08/08/02 from: c/o batchelor & myddelton brosnan house darkes lane potters bar hertfordshire EN6 1BW
dot icon31/07/2002
Secretary resigned
dot icon31/07/2002
New director appointed
dot icon02/05/2002
Return made up to 18/06/01; full list of members
dot icon01/05/2002
Director resigned
dot icon01/05/2002
Director resigned
dot icon17/04/2002
Return made up to 18/06/00; full list of members
dot icon11/12/2001
Secretary resigned
dot icon11/12/2001
New secretary appointed
dot icon02/08/2001
Total exemption full accounts made up to 2000-07-31
dot icon13/06/2001
Particulars of mortgage/charge
dot icon13/06/2001
Particulars of mortgage/charge
dot icon13/06/2001
Particulars of mortgage/charge
dot icon13/06/2001
Particulars of mortgage/charge
dot icon13/06/2001
Particulars of mortgage/charge
dot icon13/06/2001
Particulars of mortgage/charge
dot icon13/06/2001
Particulars of mortgage/charge
dot icon31/05/2001
Declaration of satisfaction of mortgage/charge
dot icon31/05/2001
Declaration of satisfaction of mortgage/charge
dot icon02/05/2001
New secretary appointed
dot icon02/05/2001
Secretary resigned
dot icon23/11/2000
Particulars of mortgage/charge
dot icon17/11/2000
Particulars of mortgage/charge
dot icon14/09/2000
Particulars of mortgage/charge
dot icon08/09/2000
New secretary appointed
dot icon08/09/2000
Secretary resigned
dot icon18/07/2000
Full accounts made up to 1999-07-31
dot icon17/07/2000
Accounts for a small company made up to 1998-07-31
dot icon28/09/1999
Particulars of mortgage/charge
dot icon28/09/1999
Particulars of mortgage/charge
dot icon13/08/1999
Declaration of satisfaction of mortgage/charge
dot icon13/08/1999
Declaration of satisfaction of mortgage/charge
dot icon13/08/1999
Declaration of satisfaction of mortgage/charge
dot icon13/08/1999
Declaration of satisfaction of mortgage/charge
dot icon05/08/1999
Director resigned
dot icon03/08/1999
Return made up to 18/06/99; no change of members
dot icon23/04/1999
Registered office changed on 23/04/99 from: matthew house (first floor) 45/47 high street potters bar hertfordshire EN6 5AW
dot icon16/10/1998
Return made up to 18/06/98; no change of members
dot icon29/07/1998
Accounts for a small company made up to 1997-07-31
dot icon31/12/1997
Particulars of mortgage/charge
dot icon31/12/1997
Particulars of mortgage/charge
dot icon28/11/1997
Return made up to 18/06/97; full list of members
dot icon13/10/1997
Registered office changed on 13/10/97 from: latimer house 189 high street potters bar hertfordshire EN6 5DN
dot icon27/12/1996
Certificate of change of name
dot icon19/12/1996
Ad 03/12/96--------- £ si 299900@1=299900 £ ic 100/300000
dot icon19/12/1996
Resolutions
dot icon19/12/1996
Resolutions
dot icon19/12/1996
Resolutions
dot icon19/12/1996
Resolutions
dot icon18/12/1996
Conso 03/12/96
dot icon18/12/1996
£ nc 1000/901000 03/12/96
dot icon18/12/1996
Registered office changed on 18/12/96 from: 1A the maltings railway place hertford hertfordshire SG13 1JT
dot icon18/12/1996
New secretary appointed
dot icon18/12/1996
New director appointed
dot icon18/12/1996
New director appointed
dot icon18/12/1996
New director appointed
dot icon18/12/1996
Secretary resigned
dot icon18/12/1996
Director resigned
dot icon10/12/1996
Accounts for a small company made up to 1996-07-31
dot icon18/07/1996
Return made up to 18/06/96; no change of members
dot icon25/04/1996
Accounts for a small company made up to 1995-07-31
dot icon25/04/1996
Registered office changed on 25/04/96 from: 50 st andrew street hertford herts SG14 1JA
dot icon30/06/1995
Return made up to 18/06/95; no change of members
dot icon16/05/1995
Full accounts made up to 1994-07-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon11/08/1994
Return made up to 18/06/94; full list of members
dot icon12/05/1994
Accounts for a small company made up to 1993-07-31
dot icon13/08/1993
Return made up to 18/06/93; no change of members
dot icon25/05/1993
Accounts for a small company made up to 1992-07-31
dot icon23/01/1993
Declaration of satisfaction of mortgage/charge
dot icon01/07/1992
Accounts for a small company made up to 1991-07-31
dot icon29/06/1992
Return made up to 18/06/92; no change of members
dot icon15/04/1992
Resolutions
dot icon15/04/1992
Resolutions
dot icon15/04/1992
New secretary appointed
dot icon15/04/1992
Secretary resigned
dot icon27/09/1991
Director resigned
dot icon27/09/1991
Secretary resigned;new secretary appointed;director resigned
dot icon27/09/1991
Return made up to 16/06/91; full list of members
dot icon03/09/1991
New secretary appointed;director resigned
dot icon03/09/1991
Secretary resigned;new secretary appointed;director resigned
dot icon30/06/1991
Accounts for a small company made up to 1990-07-31
dot icon04/07/1990
Accounts for a small company made up to 1989-07-31
dot icon29/06/1990
Return made up to 18/06/90; full list of members
dot icon11/05/1990
Declaration of satisfaction of mortgage/charge
dot icon26/03/1990
Registered office changed on 26/03/90 from: raynham house 65A ware road hertford herts SG13 7ED
dot icon20/01/1990
Return made up to 04/05/89; full list of members
dot icon13/07/1989
Return made up to 11/08/88; full list of members
dot icon14/06/1989
Full accounts made up to 1988-07-31
dot icon23/01/1989
Declaration of satisfaction of mortgage/charge
dot icon16/06/1988
Particulars of mortgage/charge
dot icon17/02/1988
Accounts for a small company made up to 1987-07-31
dot icon17/02/1988
Accounts for a small company made up to 1986-07-31
dot icon23/01/1988
Return made up to 05/08/87; full list of members
dot icon01/10/1987
Particulars of mortgage/charge
dot icon29/04/1987
Return made up to 21/05/86; full list of members
dot icon27/05/1986
Full accounts made up to 1985-07-31
dot icon27/05/1986
Full accounts made up to 1984-07-31
dot icon06/05/1986
Director's particulars changed;director resigned;new director appointed
dot icon13/07/1965
Memorandum and Articles of Association
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£2,140.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
18/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
10.24K
-
0.00
-
-
2022
1
10.79K
-
0.00
-
-
2023
0
33.84K
-
0.00
2.14K
-
2023
0
33.84K
-
0.00
2.14K
-

Employees

2023

Employees

0 Descended-100 % *

Net Assets(GBP)

33.84K £Ascended213.54 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.14K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Scarborough Taylor, Mark Kerrell
Director
03/12/1996 - Present
7

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHAMPION DEVELOPMENTS LIMITED

CHAMPION DEVELOPMENTS LIMITED is an(a) Active company incorporated on 13/07/1965 with the registered office located at Samples Farm Ashfield Green, Wickhambrook, Newmarket, Suffolk CB8 8UZ. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CHAMPION DEVELOPMENTS LIMITED?

toggle

CHAMPION DEVELOPMENTS LIMITED is currently Active. It was registered on 13/07/1965 .

Where is CHAMPION DEVELOPMENTS LIMITED located?

toggle

CHAMPION DEVELOPMENTS LIMITED is registered at Samples Farm Ashfield Green, Wickhambrook, Newmarket, Suffolk CB8 8UZ.

What does CHAMPION DEVELOPMENTS LIMITED do?

toggle

CHAMPION DEVELOPMENTS LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for CHAMPION DEVELOPMENTS LIMITED?

toggle

The latest filing was on 12/12/2025: Total exemption full accounts made up to 2025-03-31.