CONSUMER CHAMPION GROUP LIMITED

Register to unlock more data on OkredoRegister

CONSUMER CHAMPION GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06792959

Incorporation date

15/01/2009

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Bevan House, Kettering Parkway, Kettering, Northamptonshire NN15 6XRCopy
copy info iconCopy
See on map
Latest events (Record since 15/01/2009)
dot icon04/03/2026
Appointment of Christopher Mark Higham as a secretary on 2026-02-20
dot icon03/03/2026
Termination of appointment of Kirstie Cove as a secretary on 2026-02-20
dot icon29/01/2026
Confirmation statement made on 2026-01-15 with no updates
dot icon04/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon04/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon04/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon04/10/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon22/01/2025
Confirmation statement made on 2025-01-15 with no updates
dot icon21/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon21/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon21/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon21/10/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon23/01/2024
Confirmation statement made on 2024-01-15 with no updates
dot icon26/09/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon26/09/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon26/09/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon26/09/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon17/01/2023
Confirmation statement made on 2023-01-15 with no updates
dot icon14/12/2022
Appointment of Mr Christopher Mark Higham as a director on 2022-12-13
dot icon05/10/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon05/10/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon05/10/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon05/10/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon20/01/2022
Confirmation statement made on 2022-01-15 with no updates
dot icon03/12/2021
Termination of appointment of James David Saralis as a secretary on 2021-11-24
dot icon03/12/2021
Appointment of Kirstie Cove as a secretary on 2021-11-24
dot icon07/10/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon07/10/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon07/10/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon07/10/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon23/02/2021
Confirmation statement made on 2021-01-15 with no updates
dot icon06/11/2020
Director's details changed for James David Saralis on 2020-11-06
dot icon06/11/2020
Secretary's details changed for James David Saralis on 2020-11-06
dot icon06/11/2020
Change of details for Nahl Group Plc as a person with significant control on 2020-11-06
dot icon06/11/2020
Registered office address changed from 1430 Montagu Court Kettering Parkway Kettering Northamptonshire NN15 6XR to Bevan House Kettering Parkway Kettering Northamptonshire NN15 6XR on 2020-11-06
dot icon20/10/2020
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon20/10/2020
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon19/10/2020
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon19/10/2020
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon18/09/2020
Termination of appointment of John Russell Atkinson as a director on 2020-09-04
dot icon09/06/2020
Director's details changed for James David Saralis on 2020-05-27
dot icon20/01/2020
Confirmation statement made on 2020-01-15 with no updates
dot icon27/08/2019
Audit exemption subsidiary accounts made up to 2018-12-31
dot icon27/08/2019
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon27/08/2019
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon27/08/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon22/01/2019
Confirmation statement made on 2019-01-15 with updates
dot icon09/10/2018
Audit exemption subsidiary accounts made up to 2017-12-31
dot icon09/10/2018
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
dot icon20/09/2018
Notice of agreement to exemption from audit of accounts for period ending 31/12/17
dot icon20/09/2018
Audit exemption statement of guarantee by parent company for period ending 31/12/17
dot icon26/01/2018
Confirmation statement made on 2018-01-15 with updates
dot icon02/01/2018
Termination of appointment of Stephen Dolton as a secretary on 2018-01-01
dot icon02/01/2018
Termination of appointment of Stephen Dolton as a director on 2018-01-01
dot icon02/01/2018
Appointment of James David Saralis as a secretary on 2018-01-01
dot icon02/01/2018
Appointment of James David Saralis as a director on 2018-01-01
dot icon26/07/2017
Director's details changed for Mr Stephen Dolton on 2017-07-19
dot icon08/05/2017
Full accounts made up to 2016-12-31
dot icon27/01/2017
Confirmation statement made on 2017-01-15 with updates
dot icon08/04/2016
Full accounts made up to 2015-12-31
dot icon29/01/2016
Annual return made up to 2016-01-15 with full list of shareholders
dot icon01/07/2015
Full accounts made up to 2014-12-31
dot icon28/01/2015
Annual return made up to 2015-01-15 with full list of shareholders
dot icon05/06/2014
Termination of appointment of Alan Stewart as a director
dot icon05/06/2014
Termination of appointment of Richard Swann as a director
dot icon05/06/2014
Termination of appointment of Robert Halbert as a director
dot icon05/06/2014
Termination of appointment of Andrew Leek as a director
dot icon05/06/2014
Termination of appointment of Samantha Porteous as a director
dot icon04/06/2014
Change of share class name or designation
dot icon04/06/2014
Sub-division of shares on 2014-05-16
dot icon04/06/2014
Consolidation of shares on 2014-05-13
dot icon04/06/2014
Statement of capital following an allotment of shares on 2014-05-13
dot icon04/06/2014
Resolutions
dot icon04/06/2014
Resolutions
dot icon02/06/2014
Group of companies' accounts made up to 2013-12-31
dot icon24/01/2014
Annual return made up to 2014-01-15 with full list of shareholders
dot icon21/12/2013
Satisfaction of charge 2 in full
dot icon11/12/2013
Appointment of John Russell Atkinson as a director
dot icon12/06/2013
Group of companies' accounts made up to 2012-12-31
dot icon30/05/2013
Director's details changed for Miss Samantha Jacqueline Porteous on 2012-12-21
dot icon05/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon31/01/2013
Annual return made up to 2013-01-15 with full list of shareholders
dot icon28/08/2012
Group of companies' accounts made up to 2011-12-31
dot icon09/08/2012
Termination of appointment of Janet Tilley as a director
dot icon09/08/2012
Termination of appointment of Richard Rickwood as a director
dot icon09/08/2012
Termination of appointment of Beth Powell as a director
dot icon09/08/2012
Termination of appointment of Adam Rhodes as a director
dot icon02/04/2012
Certificate of change of name
dot icon02/04/2012
Change of name notice
dot icon15/03/2012
Appointment of Stephen Dolton as a secretary
dot icon15/03/2012
Appointment of Stephen Dolton as a director
dot icon08/03/2012
Director's details changed for Miss Samantha Jacqueline Porteous on 2012-01-01
dot icon10/02/2012
Termination of appointment of a secretary
dot icon10/02/2012
Termination of appointment of Stephen Baker as a director
dot icon09/02/2012
Termination of appointment of Stephen Baker as a secretary
dot icon06/02/2012
Annual return made up to 2012-01-15 with full list of shareholders
dot icon03/02/2012
Appointment of Richard Rickwood as a director
dot icon03/02/2012
Director's details changed for Beth Powell on 2011-12-10
dot icon25/11/2011
Statement of capital following an allotment of shares on 2011-10-19
dot icon25/11/2011
Particulars of variation of rights attached to shares
dot icon25/11/2011
Change of share class name or designation
dot icon06/09/2011
Group of companies' accounts made up to 2010-12-31
dot icon26/07/2011
Resolutions
dot icon20/07/2011
Appointment of Andrew Mark Alexander Leek as a director
dot icon20/07/2011
Termination of appointment of Carl Wormald as a director
dot icon23/05/2011
Director's details changed for Miss Samantha Jacqueline Porteous on 2011-05-06
dot icon23/05/2011
Director's details changed for Miss Samantha Jacqueline Porteous on 2011-05-06
dot icon10/02/2011
Termination of appointment of Robert Halbert as a director
dot icon10/02/2011
Annual return made up to 2011-01-15 with full list of shareholders
dot icon10/02/2011
Termination of appointment of John Campbell as a director
dot icon19/01/2011
Register inspection address has been changed from C/O C/O Emw Picton Howell Llp Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR United Kingdom
dot icon03/06/2010
Group of companies' accounts made up to 2009-12-31
dot icon20/04/2010
Appointment of Beth Powell as a director
dot icon14/04/2010
Statement of capital following an allotment of shares on 2009-06-23
dot icon14/04/2010
Statement of capital following an allotment of shares on 2009-06-23
dot icon13/04/2010
Resolutions
dot icon26/03/2010
Appointment of Mrs Janet Catherine Tilley as a director
dot icon16/03/2010
Termination of appointment of Alan Kennedy as a secretary
dot icon15/03/2010
Appointment of Stephen George Baker as a director
dot icon15/03/2010
Appointment of Stephen George Baker as a secretary
dot icon15/03/2010
Appointment of John Forbes Campbell as a director
dot icon26/02/2010
Annual return made up to 2010-01-15 with full list of shareholders
dot icon10/02/2010
Resolutions
dot icon10/02/2010
Statement of capital following an allotment of shares on 2010-01-28
dot icon10/02/2010
Change of share class name or designation
dot icon10/02/2010
Particulars of variation of rights attached to shares
dot icon26/01/2010
Appointment of Robert Stephen Halbert as a director
dot icon25/01/2010
Appointment of Robert Stephen Halbert as a director
dot icon25/01/2010
Register(s) moved to registered inspection location
dot icon25/01/2010
Register inspection address has been changed
dot icon04/11/2009
Appointment of Richard Swann as a director
dot icon27/10/2009
Resolutions
dot icon19/08/2009
Ad 23/06/09\gbp si [email protected]=62500\gbp ic 237788/300288\
dot icon10/08/2009
Ad 23/06/09\gbp si [email protected]=37500\gbp ic 200288/237788\
dot icon31/07/2009
Ad 23/06/09\gbp si 21799@1=21799\gbp ic 253489/275288\
dot icon31/07/2009
Ad 23/06/09\gbp si 67532@1=67532\gbp ic 185957/253489\
dot icon31/07/2009
Ad 23/06/09\gbp si 40956@1=40956\gbp ic 145001/185957\
dot icon31/07/2009
Ad 23/06/09\gbp si 69000@1=69000\gbp ic 1001/70001\
dot icon31/07/2009
Ad 23/06/09\gbp si 1000@1=1000\gbp ic 1/1001\
dot icon21/07/2009
Secretary appointed alan stewart kennedy
dot icon09/07/2009
Accounting reference date shortened from 31/01/2010 to 31/12/2009
dot icon09/07/2009
Registered office changed on 09/07/2009 from 1430 monagu court kettering parkway kettering venture park kettering northamptonshire NN15 6XR united kingdom
dot icon09/07/2009
Director appointed adam christian rhodes
dot icon09/07/2009
Director appointed carl wormald
dot icon08/07/2009
Nc inc already adjusted 23/06/09
dot icon08/07/2009
Resolutions
dot icon07/07/2009
Particulars of a mortgage or charge / charge no: 4
dot icon04/07/2009
Particulars of a mortgage or charge / charge no: 3
dot icon30/06/2009
Particulars of a mortgage or charge / charge no: 2
dot icon26/06/2009
Particulars of a mortgage or charge / charge no: 1
dot icon25/06/2009
Director appointed mr alan stewart
dot icon25/06/2009
Registered office changed on 25/06/2009 from hammonds LLP (ref : sdw) rutland house 148 edmund street birmingham B3 2JR
dot icon25/06/2009
Director appointed ms samantha porteous
dot icon25/06/2009
Appointment terminated secretary hammonds secretaries LIMITED
dot icon25/06/2009
Appointment terminated director hammonds directors LIMITED
dot icon25/06/2009
Appointment terminated director peter crossley
dot icon15/01/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
15/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Higham, Christopher Mark
Director
13/12/2022 - Present
18
Swann, Richard
Director
16/10/2009 - 15/05/2014
56
Saralis, James David
Director
01/01/2018 - Present
17
Cove, Kirstie
Secretary
24/11/2021 - 20/02/2026
-
Higham, Christopher Mark
Secretary
20/02/2026 - Present
-

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 CONSUMER CHAMPION GROUP LIMITED

CONSUMER CHAMPION GROUP LIMITED is an(a) Active company incorporated on 15/01/2009 with the registered office located at Bevan House, Kettering Parkway, Kettering, Northamptonshire NN15 6XR. 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 CONSUMER CHAMPION GROUP LIMITED?

toggle

CONSUMER CHAMPION GROUP LIMITED is currently Active. It was registered on 15/01/2009 .

Where is CONSUMER CHAMPION GROUP LIMITED located?

toggle

CONSUMER CHAMPION GROUP LIMITED is registered at Bevan House, Kettering Parkway, Kettering, Northamptonshire NN15 6XR.

What does CONSUMER CHAMPION GROUP LIMITED do?

toggle

CONSUMER CHAMPION GROUP LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for CONSUMER CHAMPION GROUP LIMITED?

toggle

The latest filing was on 04/03/2026: Appointment of Christopher Mark Higham as a secretary on 2026-02-20.