CHAMPNEYS TRING LIMITED

Register to unlock more data on OkredoRegister

CHAMPNEYS TRING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00474937

Incorporation date

12/11/1949

Size

Full

Contacts

Registered address

Registered address

16 Great Queen Street, Covent Garden, London WC2B 5AHCopy
copy info iconCopy
See on map
Latest events (Record since 12/11/1949)
dot icon12/11/2025
Appointment of Paul Raymond Mitchell as a director on 2025-11-06
dot icon06/11/2025
Registration of charge 004749370019, created on 2025-11-05
dot icon25/04/2025
Confirmation statement made on 2025-04-13 with updates
dot icon12/02/2025
Director's details changed for Mr Alan Nader Whiteley on 2024-08-09
dot icon31/01/2025
Full 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 icon22/04/2024
Registration of charge 004749370018, created on 2024-04-19
dot icon15/04/2024
Confirmation statement made on 2024-04-13 with updates
dot icon07/02/2024
Termination of appointment of Dorothy Rose Purdew as a director on 2023-09-05
dot icon06/02/2024
Full accounts made up to 2023-04-30
dot icon24/04/2023
Confirmation statement made on 2023-04-13 with updates
dot icon29/01/2023
Full accounts made up to 2022-04-30
dot icon11/01/2023
Satisfaction of charge 004749370013 in full
dot icon11/01/2023
Satisfaction of charge 004749370014 in full
dot icon11/01/2023
Satisfaction of charge 004749370015 in full
dot icon11/01/2023
Satisfaction of charge 004749370016 in full
dot icon06/06/2022
Confirmation statement made on 2022-04-13 with updates
dot icon23/05/2022
Registration of charge 004749370017, created on 2022-05-20
dot icon12/05/2022
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 2022-05-12
dot icon02/02/2022
Full accounts made up to 2021-04-30
dot icon02/06/2021
Registration of charge 004749370016, created on 2021-05-28
dot icon17/05/2021
Confirmation statement made on 2021-04-13 with updates
dot icon06/05/2021
Full accounts made up to 2020-04-30
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 004749370015, created on 2020-07-16
dot icon29/05/2020
Confirmation statement made on 2020-04-13 with updates
dot icon05/02/2020
Full accounts made up to 2019-04-30
dot icon15/04/2019
Confirmation statement made on 2019-04-13 with updates
dot icon04/02/2019
Full accounts made up to 2018-04-30
dot icon03/10/2018
Registration of charge 004749370014, created on 2018-10-01
dot icon18/04/2018
Confirmation statement made on 2018-04-13 with updates
dot icon26/01/2018
Full accounts made up to 2017-04-30
dot icon04/12/2017
Director's details changed for Mr Alan Nader Whiteley on 2017-12-04
dot icon01/07/2017
Satisfaction of charge 11 in full
dot icon01/07/2017
Satisfaction of charge 004749370012 in full
dot icon02/05/2017
Confirmation statement made on 2017-04-13 with updates
dot icon10/04/2017
Resolutions
dot icon05/04/2017
Registration of charge 004749370013, created on 2017-04-03
dot icon06/02/2017
Full accounts made up to 2016-04-30
dot icon07/06/2016
Annual return made up to 2016-04-13 with full list of shareholders
dot icon03/03/2016
Registration of charge 004749370012, created on 2016-02-29
dot icon08/02/2016
Full accounts made up to 2015-04-30
dot icon16/07/2015
Annual return made up to 2015-04-13
dot icon18/05/2015
Director's details changed for Dorothy Rose Purdew on 2015-04-01
dot icon18/05/2015
Director's details changed for Mr Stephen James Purdew on 2015-04-01
dot icon18/05/2015
Secretary's details changed for 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
Full accounts made up to 2014-04-30
dot icon13/11/2014
Termination of appointment of Alexandre Castro De Carvalho as a director on 2013-11-10
dot icon13/11/2014
Appointment of Mr Alan Nader Whiteley as a director on 2014-11-12
dot icon02/10/2014
Annual return made up to 2014-04-13. List of shareholders has changed
dot icon13/08/2014
Compulsory strike-off action has been discontinued
dot icon12/08/2014
First Gazette notice for compulsory strike-off
dot icon25/11/2013
Full accounts made up to 2013-04-30
dot icon04/06/2013
Annual return made up to 2013-04-13 with full list of shareholders
dot icon11/04/2013
Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 10
dot icon11/04/2013
Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 9
dot icon11/04/2013
Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 8
dot icon11/04/2013
Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 7
dot icon05/04/2013
Particulars of a mortgage or charge / charge no: 11
dot icon28/03/2013
Appointment of Mr Alexandre Castro De Carvalho as a director
dot icon06/02/2013
Full accounts made up to 2012-04-30
dot icon06/09/2012
Annual return made up to 2012-04-13 with full list of shareholders
dot icon28/11/2011
Full accounts made up to 2011-04-30
dot icon21/09/2011
Compulsory strike-off action has been discontinued
dot icon20/09/2011
Annual return made up to 2011-04-13 with full list of shareholders
dot icon09/08/2011
First Gazette notice for compulsory strike-off
dot icon02/03/2011
Full accounts made up to 2010-04-30
dot icon06/07/2010
Annual return made up to 2010-04-13
dot icon02/03/2010
Full accounts made up to 2009-04-30
dot icon17/02/2010
Annual return made up to 2008-04-13 with full list of shareholders
dot icon26/10/2009
Auditor's resignation
dot icon26/10/2009
Auditor's resignation
dot icon25/09/2009
Return made up to 13/04/09; no change of members
dot icon27/07/2009
Full accounts made up to 2008-04-30
dot icon18/07/2009
Particulars of a mortgage or charge / charge no: 10
dot icon22/07/2008
Full accounts made up to 2007-04-30
dot icon14/05/2008
Return made up to 13/04/08; full list of members
dot icon20/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon20/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon06/09/2007
Return made up to 13/04/07; full list of members
dot icon14/06/2007
Auditor's resignation
dot icon01/05/2007
Return made up to 13/04/06; full list of members
dot icon20/01/2007
Full accounts made up to 2006-04-30
dot icon02/03/2006
Full 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 icon13/12/2005
Resolutions
dot icon13/12/2005
Resolutions
dot icon13/12/2005
Resolutions
dot icon13/12/2005
Declaration of assistance for shares acquisition
dot icon28/07/2005
Amended full accounts made up to 2004-04-30
dot icon09/03/2005
Full accounts made up to 2004-04-30
dot icon03/03/2005
Delivery ext'd 3 mth 30/04/04
dot icon11/06/2004
Return made up to 13/04/04; no change of members
dot icon12/02/2004
Full accounts made up to 2003-04-30
dot icon28/05/2003
Particulars of mortgage/charge
dot icon21/05/2003
Particulars of mortgage/charge
dot icon19/05/2003
Return made up to 13/04/03; change of members
dot icon24/04/2003
Certificate of change of name
dot icon17/04/2003
Declaration of assistance for shares acquisition
dot icon17/04/2003
Resolutions
dot icon17/04/2003
Resolutions
dot icon23/12/2002
Full accounts made up to 2001-12-31
dot icon07/10/2002
Registered office changed on 07/10/02 from: new court, champneys, wiggington, tring, hertfordshire. HP23 6JD
dot icon07/10/2002
New secretary appointed;new director appointed
dot icon25/09/2002
New director appointed
dot icon25/09/2002
Director resigned
dot icon25/09/2002
Secretary resigned
dot icon25/09/2002
Director resigned
dot icon25/09/2002
Accounting reference date extended from 31/12/02 to 30/04/03
dot icon21/09/2002
Declaration of satisfaction of mortgage/charge
dot icon21/09/2002
Declaration of satisfaction of mortgage/charge
dot icon29/06/2002
New secretary appointed
dot icon29/06/2002
Secretary resigned
dot icon31/01/2002
Full accounts made up to 2000-12-31
dot icon24/09/2001
Secretary resigned
dot icon23/08/2001
Delivery ext'd 3 mth 31/12/00
dot icon27/06/2001
New secretary appointed
dot icon25/06/2001
Return made up to 13/04/01; full list of members
dot icon16/06/2001
Director resigned
dot icon02/02/2001
Full accounts made up to 1999-12-31
dot icon21/09/2000
Delivery ext'd 3 mth 31/12/99
dot icon19/05/2000
Return made up to 13/04/00; full list of members
dot icon20/01/2000
Full accounts made up to 1998-12-31
dot icon29/09/1999
Delivery ext'd 3 mth 31/12/98
dot icon14/05/1999
Director resigned
dot icon14/05/1999
Return made up to 13/04/99; full list of members
dot icon07/04/1999
Full accounts made up to 1997-12-31
dot icon18/03/1999
Ad 31/12/98--------- £ si [email protected]=3000000 £ ic 14849461/17849461
dot icon19/11/1998
Memorandum and Articles of Association
dot icon22/10/1998
Delivery ext'd 3 mth 31/12/97
dot icon15/05/1998
Return made up to 13/04/98; full list of members
dot icon06/04/1998
Resolutions
dot icon06/04/1998
Resolutions
dot icon06/04/1998
Resolutions
dot icon06/04/1998
Ad 31/12/97--------- £ si [email protected]=7000000 £ ic 4079000/11079000
dot icon06/04/1998
£ nc 15002000/25002000 31/12/97
dot icon03/04/1998
Resolutions
dot icon03/04/1998
Resolutions
dot icon03/04/1998
Resolutions
dot icon03/04/1998
Resolutions
dot icon03/04/1998
£ nc 10000000/15002000 22/05/97
dot icon23/01/1998
Full accounts made up to 1996-12-31
dot icon21/10/1997
Delivery ext'd 3 mth 31/12/96
dot icon16/09/1997
Particulars of mortgage/charge
dot icon01/05/1997
Return made up to 13/04/97; full list of members
dot icon11/04/1997
Prospectus
dot icon04/02/1997
Ad 30/12/96--------- £ si [email protected]=4000000 £ ic 79000/4079000
dot icon04/02/1997
Full accounts made up to 1995-12-31
dot icon04/02/1997
Resolutions
dot icon04/02/1997
£ nc 85000/10000000 30/12/96
dot icon19/09/1996
Delivery ext'd 3 mth 31/12/95
dot icon19/04/1996
Return made up to 13/04/96; no change of members
dot icon28/12/1995
Full accounts made up to 1994-12-31
dot icon24/11/1995
New director appointed
dot icon02/11/1995
Delivery ext'd 3 mth 31/12/94
dot icon22/09/1995
New director appointed
dot icon22/09/1995
Director resigned
dot icon02/05/1995
Return made up to 13/04/95; change of members
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 icon17/11/1994
Full accounts made up to 1993-12-31
dot icon24/08/1994
New director appointed
dot icon08/05/1994
New secretary appointed;director resigned;new director appointed
dot icon08/05/1994
Director resigned;new director appointed
dot icon08/05/1994
Director resigned
dot icon08/05/1994
Director resigned
dot icon08/05/1994
Secretary resigned;director resigned
dot icon22/04/1994
Return made up to 13/04/94; full list of members
dot icon02/02/1994
Full accounts made up to 1992-12-31
dot icon27/06/1993
Return made up to 13/04/93; full list of members
dot icon26/11/1992
Ad 19/10/92--------- premium £ si [email protected]=1000 £ ic 78000/79000
dot icon26/11/1992
Declaration of assistance for shares acquisition
dot icon13/11/1992
New director appointed
dot icon13/11/1992
New director appointed
dot icon12/11/1992
Secretary resigned;new secretary appointed
dot icon04/11/1992
Resolutions
dot icon04/11/1992
Registered office changed on 04/11/92 from: 39 portman square, london, W1H 9FH
dot icon04/11/1992
Director resigned
dot icon04/11/1992
Secretary resigned
dot icon04/11/1992
Director resigned;new director appointed
dot icon04/11/1992
Director resigned;new director appointed
dot icon04/11/1992
Director resigned;new director appointed
dot icon02/11/1992
Particulars of mortgage/charge
dot icon07/05/1992
New director appointed
dot icon07/05/1992
New director appointed
dot icon06/05/1992
Return made up to 13/04/92; full list of members
dot icon11/03/1992
Full accounts made up to 1991-12-31
dot icon27/11/1991
Declaration of satisfaction of mortgage/charge
dot icon27/11/1991
Declaration of satisfaction of mortgage/charge
dot icon14/11/1991
Director resigned;new director appointed
dot icon11/10/1991
Memorandum and Articles of Association
dot icon11/10/1991
Conve 26/09/91
dot icon11/10/1991
Resolutions
dot icon12/07/1991
Resolutions
dot icon12/07/1991
Resolutions
dot icon12/07/1991
Resolutions
dot icon01/06/1991
Return made up to 13/04/91; full list of members
dot icon01/06/1991
Memorandum and Articles of Association
dot icon01/06/1991
Resolutions
dot icon15/05/1991
Full accounts made up to 1990-12-31
dot icon12/02/1991
Full accounts made up to 1989-12-31
dot icon11/09/1990
Return made up to 13/04/90; full list of members
dot icon30/08/1990
Director resigned
dot icon03/07/1990
New director appointed
dot icon19/10/1989
Return made up to 12/04/89; full list of members
dot icon30/08/1989
Full accounts made up to 1988-12-31
dot icon02/03/1989
Director resigned;new director appointed
dot icon18/10/1988
Secretary resigned;new secretary appointed
dot icon07/09/1988
Full accounts made up to 1987-12-31
dot icon07/09/1988
Return made up to 01/08/88; full list of members
dot icon14/01/1988
Secretary's particulars changed
dot icon06/11/1987
Secretary resigned;new secretary appointed
dot icon01/10/1987
Full accounts made up to 1986-12-31
dot icon01/10/1987
Return made up to 21/08/87; full list of members
dot icon17/07/1987
Secretary resigned;new secretary appointed
dot icon15/06/1987
Director resigned;new director appointed
dot icon13/05/1987
Director resigned;new director appointed
dot icon11/04/1987
Secretary resigned;new secretary appointed
dot icon17/01/1987
Director resigned
dot icon30/12/1986
Return made up to 12/07/86; full list of members
dot icon27/12/1986
Director's particulars changed
dot icon15/10/1986
Director resigned;new director appointed
dot icon13/08/1986
Full accounts made up to 1985-09-30
dot icon08/08/1986
Accounting reference date shortened from 30/09 to 31/12
dot icon11/06/1986
Director resigned
dot icon12/11/1949
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
13/04/2026
dot iconLast change occurred
30/04/2024

Accounts

dot iconAccounts
Full
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Purdew, Dorothy Rose
Director
16/08/2002 - 05/09/2023
22
Mr Stephen James Purdew
Director
16/08/2002 - Present
26
Mitchell, Paul Raymond
Director
06/11/2025 - Present
89
Whiteley, Alan Nader
Director
12/11/2014 - Present
18

Persons with Significant Control

0

No PSC data available.

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 TRING LIMITED

CHAMPNEYS TRING LIMITED is an(a) Active company incorporated on 12/11/1949 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 TRING LIMITED?

toggle

CHAMPNEYS TRING LIMITED is currently Active. It was registered on 12/11/1949 .

Where is CHAMPNEYS TRING LIMITED located?

toggle

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

What does CHAMPNEYS TRING LIMITED do?

toggle

CHAMPNEYS TRING LIMITED operates in the Other amusement and recreation activities n.e.c. (93.29 - SIC 2007) sector.

What is the latest filing for CHAMPNEYS TRING LIMITED?

toggle

The latest filing was on 12/11/2025: Appointment of Paul Raymond Mitchell as a director on 2025-11-06.