CHAMPNEYS HENLOW LIMITED

Register to unlock more data on OkredoRegister

CHAMPNEYS HENLOW LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01297142

Incorporation date

04/02/1977

Size

Group

Contacts

Registered address

Registered address

16 Great Queen Street, Covent Garden, London WC2B 5AHCopy
copy info iconCopy
See on map
Latest events (Record since 04/02/1977)
dot icon27/02/2026
Confirmation statement made on 2026-02-05 with updates
dot icon12/11/2025
Appointment of Paul Raymond Mitchell as a director on 2025-11-06
dot icon06/11/2025
Cessation of Dorothy Rose Purdew as a person with significant control on 2025-11-05
dot icon06/11/2025
Notification of Beverley Ruth Strong as a person with significant control on 2025-11-05
dot icon06/11/2025
Notification of Ann-Marie Cleghorn as a person with significant control on 2025-11-05
dot icon06/11/2025
Appointment of Mr Theo Hajoglou as a director on 2025-11-05
dot icon06/11/2025
Cessation of Ann-Marie Cleghorn as a person with significant control on 2025-11-05
dot icon06/11/2025
Cessation of Stephen James Purdew as a person with significant control on 2025-11-05
dot icon06/11/2025
Cessation of Beverley Ruth Strong as a person with significant control on 2025-11-05
dot icon06/11/2025
Notification of Champneys Holdco Limited as a person with significant control on 2025-11-05
dot icon06/11/2025
Registration of charge 012971420024, created on 2025-11-05
dot icon05/11/2025
Registration of charge 012971420023, created on 2025-11-05
dot icon11/02/2025
Director's details changed for Mr Alan Nader Whiteley on 2024-08-09
dot icon11/02/2025
Confirmation statement made on 2025-02-05 with no updates
dot icon31/01/2025
Group of companies' accounts made up to 2024-04-30
dot icon02/09/2024
Director's details changed for Mr Stephen James Purdew on 2024-08-06
dot icon02/09/2024
Change of details for Mr Stephen James Purdew as a person with significant control on 2024-08-06
dot icon18/03/2024
Second filing of Confirmation Statement dated 2024-02-05
dot icon15/03/2024
Second filing of a statement of capital following an allotment of shares on 2023-09-04
dot icon19/02/2024
05/02/24 Statement of Capital gbp 53636.60600
dot icon07/02/2024
Termination of appointment of Dorothy Rose Purdew as a director on 2023-09-05
dot icon06/02/2024
Group of companies' accounts made up to 2023-04-30
dot icon20/09/2023
Statement of capital following an allotment of shares on 2023-09-04
dot icon26/04/2023
Registration of charge 012971420022, created on 2023-04-25
dot icon06/02/2023
Confirmation statement made on 2023-02-05 with no updates
dot icon30/01/2023
Group of companies' accounts made up to 2022-04-30
dot icon11/01/2023
Satisfaction of charge 012971420013 in full
dot icon11/01/2023
Satisfaction of charge 012971420014 in full
dot icon11/01/2023
Satisfaction of charge 012971420015 in full
dot icon11/01/2023
Satisfaction of charge 012971420016 in full
dot icon11/01/2023
Satisfaction of charge 012971420017 in full
dot icon11/01/2023
Satisfaction of charge 012971420018 in full
dot icon11/01/2023
Satisfaction of charge 012971420019 in full
dot icon25/05/2022
Registered office address changed from Palladium House 1/4 Argyll Street London W1F 7LD England to 16 Great Queen Street Covent Garden London WC2B 5AH on 2022-05-25
dot icon25/05/2022
Registration of charge 012971420021, created on 2022-05-20
dot icon24/05/2022
Registration of charge 012971420020, created on 2022-05-20
dot icon05/04/2022
Confirmation statement made on 2022-02-05 with no updates
dot icon02/02/2022
Group of companies' accounts made up to 2021-04-30
dot icon03/06/2021
Registration of charge 012971420019, created on 2021-05-28
dot icon02/06/2021
Registration of charge 012971420018, created on 2021-05-28
dot icon10/05/2021
Group of companies' accounts made up to 2020-04-30
dot icon19/03/2021
Confirmation statement made on 2021-02-05 with no updates
dot icon20/08/2020
Appointment of Paul Raymond Mitchell as a secretary on 2020-01-21
dot icon17/08/2020
Termination of appointment of Dorothy Rose Purdew as a secretary on 2020-01-21
dot icon28/07/2020
Registration of charge 012971420016, created on 2020-07-16
dot icon28/07/2020
Registration of charge 012971420017, created on 2020-07-16
dot icon17/03/2020
Confirmation statement made on 2020-02-05 with no updates
dot icon05/02/2020
Group of companies' accounts made up to 2019-04-30
dot icon14/03/2019
Confirmation statement made on 2019-02-05 with updates
dot icon05/02/2019
Group of companies' accounts made up to 2018-04-30
dot icon12/10/2018
Registration of charge 012971420015, created on 2018-10-01
dot icon03/10/2018
Registration of charge 012971420014, created on 2018-10-01
dot icon25/04/2018
Compulsory strike-off action has been discontinued
dot icon24/04/2018
Confirmation statement made on 2018-02-05 with updates
dot icon24/04/2018
First Gazette notice for compulsory strike-off
dot icon26/01/2018
Group of companies' accounts made up to 2017-04-30
dot icon01/07/2017
Satisfaction of charge 11 in full
dot icon01/07/2017
Satisfaction of charge 012971420012 in full
dot icon20/06/2017
Resolutions
dot icon10/04/2017
Resolutions
dot icon05/04/2017
Registration of charge 012971420013, created on 2017-04-03
dot icon17/02/2017
Confirmation statement made on 2017-02-05 with updates
dot icon06/02/2017
Group of companies' accounts made up to 2016-04-30
dot icon12/04/2016
Annual return made up to 2016-02-05 with full list of shareholders
dot icon03/03/2016
Registration of charge 012971420012, created on 2016-02-29
dot icon08/02/2016
Group of companies' accounts made up to 2015-04-30
dot icon04/06/2015
Annual return made up to 2015-02-05 with full list of shareholders
dot icon18/05/2015
Director's details changed for Mr Stephen James Purdew on 2015-04-01
dot icon18/05/2015
Director's details changed for Mrs Dorothy Rose Purdew on 2015-04-01
dot icon18/05/2015
Secretary's details changed for Mrs Dorothy Rose Purdew on 2015-04-01
dot icon07/04/2015
Registered office address changed from Henlow Grange Henlow Bedfordshire SG16 6DB to Palladium House 1/4 Argyll Street London W1F 7LD on 2015-04-07
dot icon12/02/2015
Group of companies' accounts made up to 2014-04-30
dot icon13/11/2014
Appointment of Mr Alan Nader Whiteley as a director on 2014-11-12
dot icon03/06/2014
Satisfaction of charge 9 in full
dot icon24/04/2014
Annual return made up to 2014-02-05 with full list of shareholders
dot icon14/03/2014
Termination of appointment of Alexandre Castro De Carvalho as a director on 2013-09-03
dot icon02/01/2014
Sub-division of shares Statement of capital on 2013-12-05
dot icon19/12/2013
Memorandum and Articles of Association
dot icon19/12/2013
Resolutions
dot icon25/11/2013
Group of companies' accounts made up to 2013-04-30
dot icon12/04/2013
Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 5
dot icon12/04/2013
Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 8
dot icon12/04/2013
Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 6
dot icon12/04/2013
Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 7
dot icon12/04/2013
Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 10
dot icon05/04/2013
Particulars of a mortgage or charge / charge no: 11
dot icon06/02/2013
Annual return made up to 2013-02-05 with full list of shareholders
dot icon06/02/2013
Group of companies' accounts made up to 2012-04-30
dot icon02/01/2013
Annual return made up to 2012-12-20 with full list of shareholders
dot icon12/11/2012
Appointment of Alexandre Castro De Carvalho as a director on 2012-09-17
dot icon04/05/2012
Director's details changed for Mr Stephen James Purdew on 2012-04-04
dot icon23/12/2011
Annual return made up to 2011-12-20 with full list of shareholders
dot icon28/11/2011
Group of companies' accounts made up to 2011-04-30
dot icon05/05/2011
Termination of appointment of Raymond Payne as a director
dot icon11/03/2011
Amended group of companies' accounts made up to 2010-04-30
dot icon02/03/2011
Group of companies' accounts made up to 2010-04-30
dot icon11/01/2011
Annual return made up to 2010-12-20 with full list of shareholders
dot icon22/11/2010
Group of companies' accounts made up to 2009-04-30
dot icon21/12/2009
Annual return made up to 2009-12-20 with full list of shareholders
dot icon21/12/2009
Director's details changed for Dorothy Rose Purdew on 2009-12-01
dot icon21/12/2009
Director's details changed for Stephen James Purdew on 2009-12-01
dot icon21/12/2009
Director's details changed for Raymond Edward Payne on 2009-12-01
dot icon26/10/2009
Auditor's resignation
dot icon26/10/2009
Auditor's resignation
dot icon03/08/2009
Group of companies' accounts made up to 2008-04-30
dot icon18/07/2009
Particulars of a mortgage or charge / charge no: 10
dot icon11/02/2009
Return made up to 20/12/08; full list of members
dot icon22/07/2008
Group of companies' accounts made up to 2007-04-30
dot icon20/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon07/01/2008
Return made up to 20/12/07; full list of members
dot icon14/06/2007
Auditor's resignation
dot icon25/03/2007
New director appointed
dot icon15/01/2007
Return made up to 20/12/06; full list of members
dot icon04/01/2007
Group of companies' accounts made up to 2006-04-30
dot icon24/05/2006
Particulars of mortgage/charge
dot icon02/03/2006
Group of companies' accounts made up to 2005-04-30
dot icon20/01/2006
Particulars of mortgage/charge
dot icon20/01/2006
Particulars of mortgage/charge
dot icon20/01/2006
Particulars of mortgage/charge
dot icon20/01/2006
Particulars of mortgage/charge
dot icon04/01/2006
Return made up to 20/12/05; full list of members
dot icon13/12/2005
Resolutions
dot icon13/12/2005
Resolutions
dot icon02/12/2005
Amended group of companies' accounts made up to 2004-04-30
dot icon05/05/2005
Return made up to 20/12/04; full list of members; amend
dot icon09/03/2005
Group of companies' accounts made up to 2004-04-30
dot icon03/03/2005
Delivery ext'd 3 mth 30/04/04
dot icon19/01/2005
Return made up to 20/12/04; full list of members
dot icon12/02/2004
Group of companies' accounts made up to 2003-04-30
dot icon08/02/2004
Return made up to 20/12/03; full list of members
dot icon24/04/2003
Certificate of change of name
dot icon24/01/2003
Return made up to 20/12/02; full list of members
dot icon20/11/2002
Group of companies' accounts made up to 2002-04-30
dot icon04/10/2002
Resolutions
dot icon04/10/2002
Resolutions
dot icon04/10/2002
Resolutions
dot icon04/10/2002
Resolutions
dot icon01/10/2002
Resolutions
dot icon01/10/2002
Resolutions
dot icon01/10/2002
Resolutions
dot icon01/10/2002
Resolutions
dot icon01/10/2002
Resolutions
dot icon01/10/2002
Nc inc already adjusted 15/08/02
dot icon01/10/2002
Resolutions
dot icon26/09/2002
S-div 15/08/02
dot icon26/09/2002
Ad 16/08/02--------- £ si 52632@1=52632 £ ic 1000/53632
dot icon04/09/2002
Resolutions
dot icon04/09/2002
Resolutions
dot icon04/09/2002
Resolutions
dot icon04/09/2002
Resolutions
dot icon04/09/2002
Resolutions
dot icon04/09/2002
Resolutions
dot icon15/01/2002
Group of companies' accounts made up to 2001-04-30
dot icon14/01/2002
Return made up to 20/12/01; full list of members
dot icon10/01/2001
Return made up to 20/12/00; full list of members
dot icon20/12/2000
Full group accounts made up to 2000-04-30
dot icon22/02/2000
Full group accounts made up to 1999-04-30
dot icon29/12/1999
Return made up to 20/12/99; full list of members
dot icon17/02/1999
Full group accounts made up to 1998-04-30
dot icon06/01/1999
Return made up to 20/12/98; no change of members
dot icon25/07/1998
Declaration of satisfaction of mortgage/charge
dot icon25/07/1998
Declaration of satisfaction of mortgage/charge
dot icon25/07/1998
Declaration of satisfaction of mortgage/charge
dot icon09/05/1998
Particulars of mortgage/charge
dot icon06/02/1998
Return made up to 20/12/97; full list of members
dot icon24/11/1997
Full group accounts made up to 1997-04-30
dot icon07/02/1997
Return made up to 20/12/96; no change of members
dot icon07/02/1997
Return made up to 20/12/95; no change of members
dot icon07/01/1997
Full group accounts made up to 1996-04-30
dot icon27/02/1996
Full group accounts made up to 1995-04-30
dot icon19/01/1995
Full group accounts made up to 1994-04-30
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/12/1994
Return made up to 20/12/94; full list of members
dot icon04/03/1994
Return made up to 26/12/93; full list of members
dot icon04/03/1994
Full group accounts made up to 1993-04-30
dot icon02/02/1993
Return made up to 26/12/92; full list of members
dot icon03/11/1992
Full group accounts made up to 1992-04-30
dot icon04/04/1992
Particulars of mortgage/charge
dot icon19/12/1991
Return made up to 26/12/91; no change of members
dot icon29/11/1991
Full group accounts made up to 1991-04-30
dot icon15/11/1990
Director resigned
dot icon15/11/1990
Full group accounts made up to 1990-04-30
dot icon15/11/1990
Return made up to 24/09/90; full list of members
dot icon03/10/1990
Particulars of mortgage/charge
dot icon14/02/1990
Full accounts made up to 1989-04-30
dot icon14/02/1990
Return made up to 26/12/89; full list of members
dot icon27/06/1989
Resolutions
dot icon27/06/1989
New director appointed
dot icon21/06/1989
Resolutions
dot icon05/06/1989
Certificate of change of name
dot icon17/01/1989
Full accounts made up to 1988-04-30
dot icon17/01/1989
Return made up to 26/12/88; full list of members
dot icon09/03/1988
Return made up to 19/10/87; full list of members
dot icon28/10/1987
Full group accounts made up to 1987-04-30
dot icon26/03/1987
Group of companies' accounts made up to 1986-04-30
dot icon26/03/1987
Return made up to 23/12/86; full list of members
dot icon04/02/1977
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2024
dot iconNext confirmation date
05/02/2027
dot iconLast change occurred
30/04/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/04/2024
dot iconNext account date
30/04/2025
dot iconNext due on
30/04/2026
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hajoglou, Theo
Director
05/11/2025 - Present
30
Mitchell, Paul Raymond
Director
06/11/2025 - Present
89
Whiteley, Alan Nader
Director
12/11/2014 - Present
18

Persons with Significant Control

9
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 CHAMPNEYS HENLOW LIMITED

CHAMPNEYS HENLOW LIMITED is an(a) Active company incorporated on 04/02/1977 with the registered office located at 16 Great Queen Street, Covent Garden, London WC2B 5AH. There are currently 3 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 CHAMPNEYS HENLOW LIMITED?

toggle

CHAMPNEYS HENLOW LIMITED is currently Active. It was registered on 04/02/1977 .

Where is CHAMPNEYS HENLOW LIMITED located?

toggle

CHAMPNEYS HENLOW LIMITED is registered at 16 Great Queen Street, Covent Garden, London WC2B 5AH.

What does CHAMPNEYS HENLOW LIMITED do?

toggle

CHAMPNEYS HENLOW LIMITED operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

What is the latest filing for CHAMPNEYS HENLOW LIMITED?

toggle

The latest filing was on 27/02/2026: Confirmation statement made on 2026-02-05 with updates.