CHAMPION HIRE LIMITED

Register to unlock more data on OkredoRegister

CHAMPION HIRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00950396

Incorporation date

20/03/1969

Size

Full

Contacts

Registered address

Registered address

2 Roman Ridge Road, Sheffield S9 1XGCopy
copy info iconCopy
See on map
Latest events (Record since 15/07/1986)
dot icon07/04/2026
Director's details changed for Mr Kevin Oconnor on 2026-04-07
dot icon21/10/2025
Full accounts made up to 2025-03-31
dot icon23/07/2025
Confirmation statement made on 2025-07-19 with updates
dot icon22/04/2025
Registration of charge 009503960024, created on 2025-04-03
dot icon17/04/2025
Termination of appointment of Timothy Thomas Marshall Hale as a director on 2025-04-04
dot icon17/04/2025
Notification of Champion Hire Holdings Limited as a person with significant control on 2025-04-04
dot icon17/04/2025
Cessation of Timothy Thomas Marshall Hale as a person with significant control on 2025-04-04
dot icon17/04/2025
Cessation of Keith William White as a person with significant control on 2025-04-04
dot icon10/04/2025
Registration of charge 009503960022, created on 2025-04-04
dot icon10/04/2025
Registration of charge 009503960023, created on 2025-04-04
dot icon27/08/2024
Full accounts made up to 2024-03-31
dot icon01/08/2024
Appointment of Mr Kevin Oconnor as a director on 2024-08-01
dot icon01/08/2024
Appointment of Mr Adam Langham as a director on 2024-08-01
dot icon01/08/2024
Confirmation statement made on 2024-07-19 with no updates
dot icon22/08/2023
All of the property or undertaking has been released from charge 009503960021
dot icon22/08/2023
Satisfaction of charge 009503960021 in full
dot icon18/08/2023
Full accounts made up to 2023-03-31
dot icon27/07/2023
Confirmation statement made on 2023-07-19 with no updates
dot icon19/07/2023
Change of details for Mr Timothy Thomas Marshall Hale as a person with significant control on 2023-07-19
dot icon31/01/2023
Notification of Keith William White as a person with significant control on 2016-11-09
dot icon01/08/2022
Confirmation statement made on 2022-07-19 with no updates
dot icon22/07/2022
Full accounts made up to 2022-03-31
dot icon30/05/2022
Termination of appointment of James Raybould as a director on 2022-05-27
dot icon30/05/2022
Termination of appointment of James Raybould as a secretary on 2022-05-27
dot icon17/01/2022
Registered office address changed from 2 Roman Ridge Road Sheffield S9 1XB to 2 Roman Ridge Road Sheffield S9 1XG on 2022-01-17
dot icon02/09/2021
Full accounts made up to 2021-03-31
dot icon30/07/2021
Confirmation statement made on 2021-07-19 with no updates
dot icon11/09/2020
Full accounts made up to 2020-03-31
dot icon19/07/2020
Confirmation statement made on 2020-07-19 with no updates
dot icon29/07/2019
Full accounts made up to 2019-03-31
dot icon19/07/2019
Confirmation statement made on 2019-07-19 with no updates
dot icon27/07/2018
Full accounts made up to 2018-03-31
dot icon23/07/2018
Confirmation statement made on 2018-07-19 with no updates
dot icon07/12/2017
Registration of charge 009503960021, created on 2017-12-07
dot icon07/09/2017
Full accounts made up to 2017-03-31
dot icon26/07/2017
Confirmation statement made on 2017-07-19 with no updates
dot icon15/03/2017
Director's details changed for James Raybould on 2016-04-22
dot icon06/12/2016
Satisfaction of charge 1 in full
dot icon06/12/2016
Satisfaction of charge 2 in full
dot icon06/12/2016
Satisfaction of charge 3 in full
dot icon06/12/2016
Satisfaction of charge 6 in full
dot icon06/12/2016
Satisfaction of charge 7 in full
dot icon06/12/2016
Satisfaction of charge 10 in full
dot icon06/12/2016
Satisfaction of charge 13 in full
dot icon06/12/2016
Satisfaction of charge 14 in full
dot icon06/12/2016
Satisfaction of charge 20 in full
dot icon06/12/2016
Satisfaction of charge 8 in full
dot icon06/12/2016
Satisfaction of charge 9 in full
dot icon06/12/2016
Satisfaction of charge 16 in full
dot icon06/12/2016
Satisfaction of charge 15 in full
dot icon06/12/2016
Satisfaction of charge 17 in full
dot icon06/12/2016
Satisfaction of charge 19 in full
dot icon24/10/2016
Full accounts made up to 2016-03-31
dot icon28/07/2016
Confirmation statement made on 2016-07-19 with updates
dot icon17/08/2015
Annual return made up to 2015-07-19 with full list of shareholders
dot icon03/08/2015
Full accounts made up to 2015-03-31
dot icon05/08/2014
Full accounts made up to 2014-03-31
dot icon24/07/2014
Annual return made up to 2014-07-19 with full list of shareholders
dot icon16/08/2013
Full accounts made up to 2013-03-31
dot icon23/07/2013
Annual return made up to 2013-07-19 with full list of shareholders
dot icon24/06/2013
Appointment of Mr James Raybould as a secretary
dot icon24/06/2013
Termination of appointment of Keith White as a secretary
dot icon22/10/2012
Full accounts made up to 2012-03-31
dot icon19/07/2012
Annual return made up to 2012-07-19 with full list of shareholders
dot icon01/05/2012
Particulars of a mortgage or charge / charge no: 20
dot icon23/02/2012
Termination of appointment of Shaun Roberts as a director
dot icon23/02/2012
Termination of appointment of Robert Evans as a director
dot icon22/12/2011
Full accounts made up to 2011-03-31
dot icon21/07/2011
Annual return made up to 2011-07-19 with full list of shareholders
dot icon21/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
dot icon14/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon11/03/2011
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 1
dot icon14/01/2011
Particulars of a mortgage or charge / charge no: 15
dot icon14/01/2011
Particulars of a mortgage or charge / charge no: 14
dot icon14/01/2011
Particulars of a mortgage or charge / charge no: 17
dot icon14/01/2011
Particulars of a mortgage or charge / charge no: 18
dot icon14/01/2011
Particulars of a mortgage or charge / charge no: 19
dot icon14/01/2011
Particulars of a mortgage or charge / charge no: 16
dot icon22/12/2010
Full accounts made up to 2010-03-31
dot icon13/08/2010
Annual return made up to 2010-07-19 with full list of shareholders
dot icon13/08/2010
Director's details changed for James Raybould on 2010-07-19
dot icon12/08/2010
Director's details changed for Robert Edward Evans on 2010-07-19
dot icon12/08/2010
Director's details changed for Keith William White on 2010-07-19
dot icon12/08/2010
Director's details changed for Shaun Roberts on 2010-07-19
dot icon25/01/2010
Full accounts made up to 2009-03-31
dot icon21/01/2010
Appointment of James Raybould as a director
dot icon06/08/2009
Return made up to 19/07/09; full list of members
dot icon28/05/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon28/05/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon28/05/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon04/08/2008
Full accounts made up to 2008-03-31
dot icon31/07/2008
Return made up to 19/07/08; full list of members
dot icon27/03/2008
Particulars of a mortgage or charge / charge no: 13
dot icon14/09/2007
Return made up to 19/07/07; no change of members
dot icon30/07/2007
Full accounts made up to 2007-03-31
dot icon04/06/2007
New director appointed
dot icon04/06/2007
New director appointed
dot icon18/08/2006
Full accounts made up to 2006-03-31
dot icon14/08/2006
Return made up to 19/07/06; full list of members
dot icon25/04/2006
Resolutions
dot icon25/04/2006
£ ic 2438/2366 29/03/06 £ sr 72@1=72
dot icon13/02/2006
Director resigned
dot icon16/08/2005
Full accounts made up to 2005-03-31
dot icon15/07/2005
Return made up to 19/07/05; full list of members
dot icon20/08/2004
Return made up to 19/07/04; full list of members
dot icon05/08/2004
Full accounts made up to 2004-03-31
dot icon14/07/2003
Return made up to 19/07/03; full list of members
dot icon08/07/2003
Full accounts made up to 2003-03-31
dot icon18/06/2003
Particulars of mortgage/charge
dot icon31/12/2002
Particulars of mortgage/charge
dot icon25/10/2002
Full accounts made up to 2002-03-31
dot icon21/08/2002
Return made up to 19/07/02; full list of members
dot icon30/10/2001
Return made up to 19/07/01; full list of members
dot icon01/08/2001
Full accounts made up to 2001-03-31
dot icon05/07/2001
Return made up to 19/07/00; full list of members
dot icon17/08/2000
Full accounts made up to 2000-03-31
dot icon23/08/1999
Return made up to 19/07/99; full list of members
dot icon02/08/1999
Full accounts made up to 1999-03-31
dot icon16/01/1999
Particulars of mortgage/charge
dot icon08/09/1998
Accounts for a small company made up to 1998-03-31
dot icon22/09/1997
Accounts for a small company made up to 1997-03-31
dot icon26/03/1997
Particulars of mortgage/charge
dot icon13/12/1996
Accounts for a small company made up to 1996-03-31
dot icon19/09/1995
Accounts for a small company made up to 1995-03-31
dot icon31/07/1995
Return made up to 19/07/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/10/1994
Return made up to 19/07/94; no change of members
dot icon31/08/1994
Accounts for a small company made up to 1994-03-31
dot icon03/11/1993
Particulars of mortgage/charge
dot icon23/08/1993
Full accounts made up to 1993-03-31
dot icon20/07/1993
Secretary's particulars changed;director's particulars changed
dot icon20/07/1993
Return made up to 19/07/93; no change of members
dot icon19/01/1993
Accounts for a medium company made up to 1992-03-31
dot icon11/08/1992
Return made up to 19/07/92; full list of members
dot icon21/02/1992
Ad 30/08/91--------- £ si 72@1=72 £ ic 2366/2438
dot icon27/01/1992
Accounts for a medium company made up to 1991-03-31
dot icon28/07/1991
Return made up to 19/07/91; no change of members
dot icon29/03/1991
Particulars of mortgage/charge
dot icon09/08/1990
Accounts for a small company made up to 1990-03-31
dot icon09/08/1990
Return made up to 19/07/90; full list of members
dot icon03/07/1990
Particulars of mortgage/charge
dot icon12/02/1990
Return made up to 20/12/89; full list of members
dot icon31/01/1990
Accounts for a small company made up to 1989-03-31
dot icon09/03/1989
£ ic 100366/366 £ sr 100000@1=100000
dot icon09/03/1989
Wd 28/02/89 ad 30/09/88--------- premium £ si 333@1=333 £ ic 100033/100366
dot icon09/03/1989
Wd 28/02/89 ad 30/09/88--------- premium £ si 33@1=33 £ ic 100000/100033
dot icon14/02/1989
Accounts for a small company made up to 1988-03-31
dot icon14/02/1989
Return made up to 22/09/88; full list of members
dot icon20/01/1989
Particulars of mortgage/charge
dot icon16/12/1988
Particulars of mortgage/charge
dot icon19/08/1988
Registered office changed on 19/08/88 from: 229 carbrook street sheffield S9 2TE
dot icon17/12/1987
Nc inc already adjusted
dot icon17/12/1987
Resolutions
dot icon17/12/1987
Resolutions
dot icon17/12/1987
Resolutions
dot icon17/12/1987
Resolutions
dot icon31/10/1987
Resolutions
dot icon09/09/1987
Accounts for a small company made up to 1987-03-31
dot icon09/09/1987
Return made up to 22/07/87; full list of members
dot icon22/12/1986
Particulars of mortgage/charge
dot icon10/10/1986
Accounts for a small company made up to 1986-03-31
dot icon10/10/1986
Return made up to 26/06/86; full list of members
dot icon19/09/1986
Particulars of mortgage/charge
dot icon15/07/1986
Director resigned

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
19/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
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

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Kevin O'connor
Director
01/08/2024 - Present
1
Langham, Adam
Director
01/08/2024 - Present
-

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

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 CHAMPION HIRE LIMITED

CHAMPION HIRE LIMITED is an(a) Active company incorporated on 20/03/1969 with the registered office located at 2 Roman Ridge Road, Sheffield S9 1XG. There are currently 2 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 CHAMPION HIRE LIMITED?

toggle

CHAMPION HIRE LIMITED is currently Active. It was registered on 20/03/1969 .

Where is CHAMPION HIRE LIMITED located?

toggle

CHAMPION HIRE LIMITED is registered at 2 Roman Ridge Road, Sheffield S9 1XG.

What does CHAMPION HIRE LIMITED do?

toggle

CHAMPION HIRE LIMITED operates in the Renting and leasing of construction and civil engineering machinery and equipment (77.32 - SIC 2007) sector.

What is the latest filing for CHAMPION HIRE LIMITED?

toggle

The latest filing was on 07/04/2026: Director's details changed for Mr Kevin Oconnor on 2026-04-07.