CHAMPION PRODUCTS LIMITED

Register to unlock more data on OkredoRegister

CHAMPION PRODUCTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

05971652

Incorporation date

18/10/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Rendle & Co, No 9 Hockley Court, Hockley Heath, Solihull B94 6NWCopy
copy info iconCopy
See on map
Latest events (Record since 18/10/2006)
dot icon21/08/2025
Resolutions
dot icon21/08/2025
Appointment of a voluntary liquidator
dot icon12/08/2025
Statement of affairs
dot icon07/08/2025
Registered office address changed from No 9 Stratford Road Hockley Heath Solihull B94 6NW England to C/O Rendle & Co No 9 Hockley Court Hockley Heath Solihull B94 6NW on 2025-08-07
dot icon30/07/2025
Registered office address changed from 99 Keats Lane Earl Shilton Leicestershire LE9 7DS England to No 9 Stratford Road Hockley Heath Solihull B94 6NW on 2025-07-30
dot icon25/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon08/05/2025
Confirmation statement made on 2025-04-30 with no updates
dot icon27/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon03/05/2024
Confirmation statement made on 2024-04-30 with no updates
dot icon02/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon09/05/2023
Confirmation statement made on 2023-04-30 with no updates
dot icon05/05/2022
Total exemption full accounts made up to 2021-09-30
dot icon30/04/2022
Confirmation statement made on 2022-04-30 with no updates
dot icon24/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon06/05/2021
Confirmation statement made on 2021-04-30 with no updates
dot icon19/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon01/05/2020
Confirmation statement made on 2020-04-30 with no updates
dot icon14/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon04/05/2019
Confirmation statement made on 2019-04-30 with no updates
dot icon28/03/2019
Registered office address changed from 127 Greenmoor Road Nuneaton Warwickshire CV10 7EN England to 99 Keats Lane Earl Shilton Leicestershire LE9 7DS on 2019-03-28
dot icon20/05/2018
Total exemption full accounts made up to 2017-09-30
dot icon02/05/2018
Confirmation statement made on 2018-04-30 with no updates
dot icon17/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon30/04/2017
Confirmation statement made on 2017-04-30 with updates
dot icon20/05/2016
Annual return made up to 2016-04-30 with full list of shareholders
dot icon31/12/2015
Total exemption small company accounts made up to 2015-09-30
dot icon25/12/2015
Previous accounting period shortened from 2016-03-31 to 2015-09-30
dot icon25/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon15/10/2015
Registered office address changed from 18 Frederick Street Loughborough Leicestershire LE11 3BJ to 127 Greenmoor Road Nuneaton Warwickshire CV10 7EN on 2015-10-15
dot icon15/10/2015
Appointment of Mr Paul Graham Starkey as a director on 2015-10-09
dot icon15/10/2015
Termination of appointment of Credric Paul Simmons as a secretary on 2015-10-09
dot icon10/06/2015
Annual return made up to 2015-04-30 with full list of shareholders
dot icon30/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon28/05/2014
Annual return made up to 2014-04-30 with full list of shareholders
dot icon28/05/2014
Termination of appointment of John Simmons as a director
dot icon28/05/2014
Appointment of Mr Ashley Graham Starkey as a director
dot icon28/05/2014
Termination of appointment of Credric Simmons as a director
dot icon31/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon09/10/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon25/02/2013
Annual return made up to 2012-09-30 with full list of shareholders
dot icon25/02/2013
Termination of appointment of Jerzy Prusinski as a director
dot icon25/02/2013
Appointment of Mr Credric Paul Simmons as a secretary
dot icon25/02/2013
Appointment of Mr John Adrian Simmons as a director
dot icon25/02/2013
Appointment of Mr Credric Paul Simmons as a director
dot icon25/02/2013
Termination of appointment of Alison Prusinski as a secretary
dot icon21/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon27/07/2012
Previous accounting period extended from 2011-10-31 to 2012-03-31
dot icon05/10/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon04/10/2011
Termination of appointment of Company Services (Director) Limited as a director
dot icon04/10/2011
Appointment of Mrs Alison Prusinski as a secretary
dot icon04/10/2011
Termination of appointment of Company Services (Secretary) Limited as a secretary
dot icon30/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon19/10/2010
Annual return made up to 2010-10-18 with full list of shareholders
dot icon14/11/2009
Accounts for a dormant company made up to 2009-10-31
dot icon14/11/2009
Annual return made up to 2009-10-18 with full list of shareholders
dot icon14/11/2009
Director's details changed for Company Services (Director) Limited on 2009-10-18
dot icon14/11/2009
Secretary's details changed for Company Services (Secretary) Limited on 2009-10-18
dot icon11/05/2009
Return made up to 18/10/08; full list of members
dot icon01/12/2008
Accounts for a dormant company made up to 2008-10-31
dot icon12/08/2008
Accounts for a dormant company made up to 2007-10-31
dot icon11/01/2008
New director appointed
dot icon11/01/2008
Return made up to 18/10/07; full list of members
dot icon18/10/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon+57.91 % *

* during past year

Cash in Bank

£30,123.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
30/04/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
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
2
9.87K
-
0.00
19.08K
-
2022
2
1.08K
-
0.00
30.12K
-
2022
2
1.08K
-
0.00
30.12K
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

1.08K £Descended-89.07 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

30.12K £Ascended57.91 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Starkey, Ashley Graham
Director
22/05/2014 - Present
5
Mr Paul Graham Starkey
Director
09/10/2015 - Present
4
Simmons, John Adrian
Director
01/01/2012 - 22/05/2014
28
COMPANY SERVICES DIRECTOR LIMITED
Corporate Director
18/10/2006 - 01/01/2011
11
COMPANY SERVICES SECRETARY LIMITED
Corporate Secretary
18/10/2006 - 01/01/2011
11

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

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

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About CHAMPION PRODUCTS LIMITED

CHAMPION PRODUCTS LIMITED is an(a) Liquidation company incorporated on 18/10/2006 with the registered office located at C/O Rendle & Co, No 9 Hockley Court, Hockley Heath, Solihull B94 6NW. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CHAMPION PRODUCTS LIMITED?

toggle

CHAMPION PRODUCTS LIMITED is currently Liquidation. It was registered on 18/10/2006 .

Where is CHAMPION PRODUCTS LIMITED located?

toggle

CHAMPION PRODUCTS LIMITED is registered at C/O Rendle & Co, No 9 Hockley Court, Hockley Heath, Solihull B94 6NW.

What does CHAMPION PRODUCTS LIMITED do?

toggle

CHAMPION PRODUCTS LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

How many employees does CHAMPION PRODUCTS LIMITED have?

toggle

CHAMPION PRODUCTS LIMITED had 2 employees in 2022.

What is the latest filing for CHAMPION PRODUCTS LIMITED?

toggle

The latest filing was on 21/08/2025: Resolutions.