Background WavePink WaveYellow Wave

CHAMPION MATERIALS HANDLING LIMITED (03011424)

CHAMPION MATERIALS HANDLING LIMITED (03011424) is an active UK company. incorporated on 18 January 1995. with registered office in Bournemouth. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46140). CHAMPION MATERIALS HANDLING LIMITED has been registered for 31 years. Current directors include MARTIN, Derek Neville, MARTIN, Gregory Charles.

Company Number
03011424
Status
active
Type
ltd
Incorporated
18 January 1995
Age
31 years
Address
70 Seabourne Road, Bournemouth, BH5 2HT
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46140)
Directors
MARTIN, Derek Neville, MARTIN, Gregory Charles
SIC Codes
46140

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHAMPION MATERIALS HANDLING LIMITED

CHAMPION MATERIALS HANDLING LIMITED is an active company incorporated on 18 January 1995 with the registered office located in Bournemouth. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46140). CHAMPION MATERIALS HANDLING LIMITED was registered 31 years ago.(SIC: 46140)

Status

active

Active since 31 years ago

Company No

03011424

LTD Company

Age

31 Years

Incorporated 18 January 1995

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 23 February 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 30 November 2025 (5 months ago)
Submitted on 1 December 2025 (5 months ago)

Next Due

Due by 14 December 2026
For period ending 30 November 2026

Previous Company Names

BLENDWELL TRADING LIMITED
From: 18 January 1995To: 2 February 1995
Contact
Address

70 Seabourne Road Bournemouth, BH5 2HT,

Previous Addresses

24 Granville Road Bournemouth Dorset BH5 2AQ
From: 18 January 1995To: 14 February 2012
Timeline

4 key events • 1995 - 2021

Funding Officers Ownership
Company Founded
Jan 95
Funding Round
Jul 11
Director Joined
Aug 15
New Owner
Dec 21
1
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

MARTIN, Eveline Renee Martine

Active
Seabourne Road, BournemouthBH5 2HT
Secretary
Appointed 23 Jan 1995

MARTIN, Derek Neville

Active
Seabourne Road, BournemouthBH5 2HT
Born September 1953
Director
Appointed 23 Jan 1995

MARTIN, Gregory Charles

Active
Seabourne Road, BournemouthBH5 2HT
Born November 1991
Director
Appointed 01 Jul 2015

GRANT SECRETARIES LIMITED

Resigned
2nd Floor Mountbarrow House, LondonSW1W 9RB
Corporate nominee secretary
Appointed 18 Jan 1995
Resigned 23 Jan 1995

GRANT DIRECTORS LIMITED

Resigned
2nd Floor Mountbarrow House, LondonSW1W 9RB
Corporate nominee director
Appointed 18 Jan 1995
Resigned 23 Jan 1995

Persons with significant control

2

Mr Gregory Charles Martin

Active
Seabourne Road, BournemouthBH5 2HT
Born November 1991

Nature of Control

Ownership of shares 25 to 50 percent
Notified 27 Nov 2021

Mr Derek Neville Martin

Active
Seabourne Road, BournemouthBH5 2HT
Born September 1953

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

91

Accounts With Accounts Type Total Exemption Full
23 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
23 October 2024
CH01Change of Director Details
Change To A Person With Significant Control
23 October 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
13 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 January 2023
AAAnnual Accounts
Change Person Director Company With Change Date
16 December 2022
CH01Change of Director Details
Confirmation Statement With Updates
30 November 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
29 November 2022
CS01Confirmation Statement
Capital Name Of Class Of Shares
4 August 2022
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
15 July 2022
MAMA
Resolution
15 July 2022
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
16 December 2021
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
15 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
28 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 January 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
8 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2018
CS01Confirmation Statement
Confirmation Statement With Updates
18 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 January 2016
AAAnnual Accounts
Change Person Secretary Company With Change Date
7 January 2016
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
7 January 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 January 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 August 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 January 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
14 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2013
AR01AR01
Legacy
31 October 2012
MG02MG02
Accounts With Accounts Type Total Exemption Small
2 April 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
14 February 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 January 2012
AR01AR01
Legacy
4 August 2011
MG01MG01
Resolution
19 July 2011
RESOLUTIONSResolutions
Capital Allotment Shares
19 July 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
7 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
19 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2010
AR01AR01
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Legacy
19 January 2010
MG02MG02
Legacy
5 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 November 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 June 2008
AAAnnual Accounts
Legacy
28 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 May 2007
AAAnnual Accounts
Legacy
23 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 May 2006
AAAnnual Accounts
Legacy
20 January 2006
363aAnnual Return
Accounts With Accounts Type Small
5 May 2005
AAAnnual Accounts
Legacy
24 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 May 2004
AAAnnual Accounts
Legacy
26 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 May 2003
AAAnnual Accounts
Legacy
18 February 2003
363sAnnual Return (shuttle)
Legacy
30 August 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
30 April 2002
AAAnnual Accounts
Legacy
30 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 May 2001
AAAnnual Accounts
Legacy
9 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 April 2000
AAAnnual Accounts
Legacy
28 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 May 1999
AAAnnual Accounts
Legacy
24 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 May 1998
AAAnnual Accounts
Legacy
4 March 1998
363sAnnual Return (shuttle)
Legacy
18 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 November 1996
AAAnnual Accounts
Legacy
19 September 1996
395Particulars of Mortgage or Charge
Legacy
1 March 1996
363sAnnual Return (shuttle)
Legacy
26 September 1995
224224
Legacy
2 February 1995
288288
Legacy
2 February 1995
288288
Certificate Change Of Name Company
1 February 1995
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
1 February 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 January 1995
288288
Legacy
25 January 1995
288288
Legacy
25 January 1995
287Change of Registered Office
Incorporation Company
18 January 1995
NEWINCIncorporation