CHAMPION MANUFACTURING GROUP LIMITED

Register to unlock more data on OkredoRegister

CHAMPION MANUFACTURING GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01742959

Incorporation date

28/07/1983

Size

Audited abridged

Contacts

Registered address

Registered address

Unit 4, Heron Road, Rumney, Cardiff CF3 3JECopy
copy info iconCopy
See on map
Latest events (Record since 19/04/1986)
dot icon09/03/2026
Confirmation statement made on 2026-02-05 with no updates
dot icon09/02/2026
Termination of appointment of Kerem Kemal Atasoy as a director on 2025-09-30
dot icon30/09/2025
Audited abridged accounts made up to 2024-12-31
dot icon15/05/2025
Termination of appointment of Sarah-Jane Fedarb as a director on 2025-05-13
dot icon15/05/2025
Appointment of Mr Kerem Kemal Atasoy as a director on 2025-05-13
dot icon05/02/2025
Confirmation statement made on 2025-02-05 with no updates
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon07/03/2024
Resolutions
dot icon07/03/2024
Memorandum and Articles of Association
dot icon06/03/2024
Confirmation statement made on 2024-02-08 with no updates
dot icon04/03/2024
Appointment of Gemma O'rourke as a director on 2024-02-29
dot icon04/03/2024
Appointment of Michael O'rourke as a director on 2024-02-29
dot icon12/02/2024
Resolutions
dot icon11/12/2023
Satisfaction of charge 3 in full
dot icon27/10/2023
Accounts for a small company made up to 2022-12-31
dot icon07/03/2023
Confirmation statement made on 2023-02-08 with no updates
dot icon29/09/2022
Accounts for a small company made up to 2021-12-31
dot icon08/02/2022
Confirmation statement made on 2022-02-08 with updates
dot icon08/02/2022
Notification of Finest Brands Holdings Limited as a person with significant control on 2021-12-24
dot icon08/02/2022
Cessation of Charlotte Jeremiah as a person with significant control on 2021-12-24
dot icon08/02/2022
Cessation of Sarah Jane Fedarb as a person with significant control on 2021-12-24
dot icon08/02/2022
Termination of appointment of Charlotte Jeremiah as a director on 2021-12-24
dot icon08/02/2022
Termination of appointment of Charlotte Jeremiah as a secretary on 2021-12-24
dot icon19/01/2022
Resolutions
dot icon09/11/2021
Confirmation statement made on 2021-10-19 with no updates
dot icon30/09/2021
Accounts for a small company made up to 2020-12-31
dot icon04/12/2020
Accounts for a small company made up to 2019-12-31
dot icon24/11/2020
Confirmation statement made on 2020-10-19 with no updates
dot icon29/11/2019
Confirmation statement made on 2019-10-19 with updates
dot icon29/11/2019
Notification of Sarah Jane Fedarb as a person with significant control on 2019-10-08
dot icon29/11/2019
Notification of Charlotte Jeremiah as a person with significant control on 2019-10-08
dot icon29/11/2019
Cessation of Bridget May Ayres as a person with significant control on 2019-10-08
dot icon24/10/2019
Termination of appointment of Bridget May Ayres as a director on 2019-10-24
dot icon24/10/2019
Termination of appointment of Bridget May Ayres as a secretary on 2019-10-24
dot icon24/10/2019
Resolutions
dot icon10/10/2019
Accounts for a small company made up to 2018-12-31
dot icon05/11/2018
Confirmation statement made on 2018-10-19 with no updates
dot icon27/09/2018
Accounts for a small company made up to 2017-12-31
dot icon02/02/2018
Registration of charge 017429590004, created on 2018-02-01
dot icon12/12/2017
Resolutions
dot icon19/10/2017
Confirmation statement made on 2017-10-19 with no updates
dot icon05/10/2017
Accounts for a small company made up to 2016-12-31
dot icon02/11/2016
Confirmation statement made on 2016-10-19 with updates
dot icon13/10/2016
Full accounts made up to 2015-12-31
dot icon13/11/2015
Annual return made up to 2015-10-19 with full list of shareholders
dot icon13/10/2015
Accounts for a small company made up to 2014-12-31
dot icon26/02/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon04/02/2015
Cancellation of shares. Statement of capital on 2014-12-30
dot icon04/02/2015
Purchase of own shares.
dot icon30/12/2014
Termination of appointment of Marianne Ayres as a secretary on 2014-12-30
dot icon30/12/2014
Termination of appointment of David William Ayres as a secretary on 2014-12-30
dot icon10/11/2014
Annual return made up to 2014-10-19 with full list of shareholders
dot icon07/10/2014
Accounts for a small company made up to 2013-12-31
dot icon28/10/2013
Annual return made up to 2013-10-19 with full list of shareholders
dot icon28/10/2013
Secretary's details changed for Charlotte Jeremiah on 2013-10-19
dot icon28/10/2013
Secretary's details changed for Mrs Bridget May Ayres on 2013-10-19
dot icon28/10/2013
Secretary's details changed for Marianne Ayres on 2013-10-19
dot icon28/10/2013
Secretary's details changed for Mr David William Ayres on 2013-10-19
dot icon12/09/2013
Appointment of Bridget May Ayres as a director
dot icon18/06/2013
Appointment of Sarah-Jane Fedarb as a director
dot icon17/06/2013
Termination of appointment of David Heath as a director
dot icon17/06/2013
Termination of appointment of Frederick Ayres as a director
dot icon07/06/2013
Accounts for a small company made up to 2012-12-31
dot icon22/10/2012
Annual return made up to 2012-10-19 with full list of shareholders
dot icon07/06/2012
Accounts for a small company made up to 2011-12-31
dot icon20/10/2011
Annual return made up to 2011-10-19 with full list of shareholders
dot icon20/10/2011
Secretary's details changed for Mrs Bridget May Ayres on 2011-10-14
dot icon20/10/2011
Director's details changed for Frederick John Ayres on 2011-10-14
dot icon22/06/2011
Accounts for a small company made up to 2010-12-31
dot icon19/10/2010
Annual return made up to 2010-10-19 with full list of shareholders
dot icon20/07/2010
Accounts for a small company made up to 2009-12-31
dot icon21/10/2009
Secretary's details changed for David William Ayres on 2008-01-01
dot icon21/10/2009
Secretary's details changed for Mrs Bridget May Ayres on 2008-01-01
dot icon21/10/2009
Annual return made up to 2009-10-19 with full list of shareholders
dot icon21/10/2009
Director's details changed for Charlotte Jeremiah on 2009-10-02
dot icon21/10/2009
Director's details changed for Mr David Heath on 2009-10-02
dot icon21/10/2009
Director's details changed for Frederick John Ayres on 2009-10-02
dot icon04/08/2009
Accounts for a small company made up to 2008-12-31
dot icon13/01/2009
S-div
dot icon13/01/2009
Resolutions
dot icon20/11/2008
Secretary appointed bridget may ayres
dot icon20/11/2008
Secretary appointed david william ayres
dot icon20/11/2008
Secretary appointed marianne ayres
dot icon27/10/2008
Return made up to 19/10/08; full list of members
dot icon27/10/2008
Location of register of members
dot icon17/07/2008
Accounts for a small company made up to 2007-12-31
dot icon15/11/2007
Return made up to 19/10/07; no change of members
dot icon01/10/2007
Registered office changed on 01/10/07 from: fbi house low fields way leeds west yorkshire LS12 6HQ
dot icon02/07/2007
Accounts for a small company made up to 2006-12-30
dot icon22/11/2006
Return made up to 19/10/06; full list of members
dot icon09/11/2006
Director resigned
dot icon14/09/2006
New secretary appointed;new director appointed
dot icon31/08/2006
Secretary resigned
dot icon13/07/2006
Accounts for a small company made up to 2005-12-31
dot icon27/10/2005
Return made up to 19/10/05; full list of members
dot icon22/06/2005
Accounts for a small company made up to 2005-01-01
dot icon27/10/2004
Return made up to 19/10/04; full list of members
dot icon13/05/2004
Full accounts made up to 2003-12-27
dot icon24/10/2003
Return made up to 19/10/03; full list of members
dot icon25/06/2003
Full accounts made up to 2002-12-28
dot icon08/01/2003
Declaration of satisfaction of mortgage/charge
dot icon25/10/2002
Director resigned
dot icon25/10/2002
Return made up to 19/10/02; full list of members
dot icon10/07/2002
Full accounts made up to 2001-12-29
dot icon04/11/2001
Return made up to 19/10/01; full list of members
dot icon16/10/2001
Director resigned
dot icon08/06/2001
Accounts for a small company made up to 2000-12-30
dot icon26/10/2000
Return made up to 19/10/00; full list of members
dot icon22/06/2000
Accounts for a small company made up to 2000-01-01
dot icon13/10/1999
Return made up to 19/10/99; full list of members
dot icon16/04/1999
Accounts for a small company made up to 1999-01-02
dot icon22/10/1998
Return made up to 19/10/98; no change of members
dot icon24/06/1998
Accounts for a small company made up to 1998-01-03
dot icon23/10/1997
Return made up to 31/10/97; full list of members
dot icon19/09/1997
Accounts for a small company made up to 1996-12-28
dot icon28/10/1996
Return made up to 31/10/96; no change of members
dot icon20/06/1996
Accounts for a small company made up to 1995-12-30
dot icon18/10/1995
Return made up to 31/10/95; no change of members
dot icon03/07/1995
Accounts for a small company made up to 1994-12-31
dot icon25/04/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/10/1994
Return made up to 31/10/94; full list of members
dot icon08/08/1994
Accounts for a small company made up to 1994-01-01
dot icon24/05/1994
Declaration of satisfaction of mortgage/charge
dot icon09/11/1993
Accounts for a small company made up to 1993-01-02
dot icon04/11/1993
Return made up to 31/10/93; no change of members
dot icon18/03/1993
Resolutions
dot icon18/03/1993
Declaration of assistance for shares acquisition
dot icon09/02/1993
New secretary appointed;director resigned;new director appointed
dot icon09/02/1993
Director resigned;new director appointed
dot icon29/10/1992
Accounts for a small company made up to 1991-12-28
dot icon23/10/1992
Return made up to 31/10/92; no change of members
dot icon20/02/1992
Auditor's resignation
dot icon18/02/1992
Return made up to 31/10/91; full list of members
dot icon18/02/1992
Registered office changed on 18/02/92
dot icon16/12/1991
Accounts for a small company made up to 1990-12-31
dot icon22/02/1991
Particulars of mortgage/charge
dot icon16/01/1991
Accounting reference date shortened from 31/01 to 31/12
dot icon06/11/1990
Return made up to 31/10/90; no change of members
dot icon23/05/1990
Accounts for a small company made up to 1990-01-31
dot icon10/05/1989
Accounts for a small company made up to 1989-01-31
dot icon10/05/1989
Return made up to 27/04/89; full list of members
dot icon07/07/1988
Accounts for a small company made up to 1988-01-31
dot icon07/07/1988
Return made up to 30/06/88; full list of members
dot icon13/04/1988
New director appointed
dot icon13/04/1988
New director appointed
dot icon10/08/1987
Accounts for a small company made up to 1987-01-31
dot icon10/08/1987
Return made up to 06/07/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon13/10/1986
Particulars of mortgage/charge
dot icon19/04/1986
Full accounts made up to 1986-01-31
dot icon19/04/1986
Return made up to 17/04/86; full list of members
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
31/12/2024
dot iconNext confirmation date
05/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audited abridged
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
55
1.61M
-
0.00
116.82K
-
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
O'rourke, Michael
Director
29/02/2024 - Present
19
Jeremiah, Charlotte
Director
11/08/2006 - 24/12/2021
11
Ayres, Bridget May
Director
05/09/2013 - 24/10/2019
5
O'rourke, Gemma
Director
29/02/2024 - Present
7
Ayres, Marianne
Secretary
01/01/2008 - 30/12/2014
-

Persons with Significant Control

4
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 MANUFACTURING GROUP LIMITED

CHAMPION MANUFACTURING GROUP LIMITED is an(a) Active company incorporated on 28/07/1983 with the registered office located at Unit 4, Heron Road, Rumney, Cardiff CF3 3JE. 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 MANUFACTURING GROUP LIMITED?

toggle

CHAMPION MANUFACTURING GROUP LIMITED is currently Active. It was registered on 28/07/1983 .

Where is CHAMPION MANUFACTURING GROUP LIMITED located?

toggle

CHAMPION MANUFACTURING GROUP LIMITED is registered at Unit 4, Heron Road, Rumney, Cardiff CF3 3JE.

What does CHAMPION MANUFACTURING GROUP LIMITED do?

toggle

CHAMPION MANUFACTURING GROUP LIMITED operates in the Manufacture of sports goods (32.30 - SIC 2007) sector.

What is the latest filing for CHAMPION MANUFACTURING GROUP LIMITED?

toggle

The latest filing was on 09/03/2026: Confirmation statement made on 2026-02-05 with no updates.