Background WavePink WaveYellow Wave

CHANNON AND COMPANY LIMITED (03434713)

CHANNON AND COMPANY LIMITED (03434713) is an active UK company. incorporated on 16 September 1997. with registered office in Shipley. The company operates in the Administrative and Support Service Activities sector, engaged in combined office administrative service activities. CHANNON AND COMPANY LIMITED has been registered for 28 years. Current directors include CHANNON, Gary Andrew Scott, CHANNON, Simon Jason.

Company Number
03434713
Status
active
Type
ltd
Incorporated
16 September 1997
Age
28 years
Address
Midland Buildings, Shipley, BD17 7BP
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined office administrative service activities
Directors
CHANNON, Gary Andrew Scott, CHANNON, Simon Jason
SIC Codes
82110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHANNON AND COMPANY LIMITED

CHANNON AND COMPANY LIMITED is an active company incorporated on 16 September 1997 with the registered office located in Shipley. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined office administrative service activities. CHANNON AND COMPANY LIMITED was registered 28 years ago.(SIC: 82110)

Status

active

Active since 28 years ago

Company No

03434713

LTD Company

Age

28 Years

Incorporated 16 September 1997

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 24 November 2025 (4 months ago)
Submitted on 24 November 2025 (4 months ago)

Next Due

Due by 8 December 2026
For period ending 24 November 2026
Contact
Address

Midland Buildings 19a Briggate Shipley, BD17 7BP,

Timeline

9 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Sept 97
Director Left
Jul 14
Loan Secured
Mar 15
Loan Cleared
Jun 16
Loan Cleared
Jun 16
Director Left
Oct 18
New Owner
Sept 22
Owner Exit
Dec 25
Owner Exit
Dec 25
0
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

WOOLER, Sharon Louise

Active
Briggate, BradfordBD17 7BP
Secretary
Appointed 01 Feb 2010

CHANNON, Gary Andrew Scott

Active
19a Briggate, ShipleyBD17 7BP
Born September 1967
Director
Appointed 16 Sept 1997

CHANNON, Simon Jason

Active
Midland Buildings, ShipleyBD17 7BP
Born April 1969
Director
Appointed 20 Jan 1998

CHANNON, Sarah Jane

Resigned
The Barn, KeighleyBD22 0JN
Secretary
Appointed 20 Jan 1998
Resigned 02 Aug 2004

CHANNON, Sedef

Resigned
9 Baronsmead Road, LondonSW13 9RR
Secretary
Appointed 16 Sept 1997
Resigned 19 Jan 1998

LAZARUS, Heather Ann

Resigned
3 Wimmerfield Crescent, SwanseaSA2 7BU
Nominee secretary
Appointed 16 Sept 1997
Resigned 16 Sept 1997

WOOD, Karen

Resigned
2 Wellington Place, BradfordBD2 3EN
Secretary
Appointed 02 Aug 2004
Resigned 31 Dec 2009

CHANNON, Sarah Jane

Resigned
Ellerbank, KeighleyBD229NN
Born January 1971
Director
Appointed 20 Jan 1998
Resigned 01 Jan 2013

CHANNON, Sedef

Resigned
32 Castelnau, LondonSW13 9RU
Born May 1964
Director
Appointed 16 Sept 1997
Resigned 22 Oct 2018

LAZARUS, Harry Pierre

Resigned
3 Wimmerfield Crescent, SwanseaSA2 7BU
Born April 1937
Nominee director
Appointed 16 Sept 1997
Resigned 16 Sept 1997

Persons with significant control

3

1 Active
2 Ceased
19a Briggate, ShipleyBD17 7BP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 28 Mar 2025

Mrs Sedef Channon

Ceased
19a Briggate, ShipleyBD17 7BP
Born May 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 16 Sept 2022
Ceased 28 Mar 2025

Mr Gary Andrew Scott Channon

Ceased
Midland Buildings, ShipleyBD17 7BP
Born September 1967

Nature of Control

Ownership of shares 50 to 75 percent
Notified 16 Aug 2016
Ceased 28 Mar 2025
Fundings
Financials
Latest Activities

Filing History

99

Cessation Of A Person With Significant Control
3 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
24 November 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 November 2025
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
24 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
18 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
28 September 2022
CH01Change of Director Details
Notification Of A Person With Significant Control
28 September 2022
PSC01Notification of Individual PSC
Change To A Person With Significant Control
28 September 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
23 September 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
24 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
18 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
17 June 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 June 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
9 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
3 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2014
AR01AR01
Termination Director Company With Name
11 July 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
7 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2013
AR01AR01
Accounts With Accounts Type Group
27 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2012
AR01AR01
Accounts With Accounts Type Group
19 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2011
AR01AR01
Accounts With Accounts Type Group
31 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2010
AR01AR01
Change Person Director Company With Change Date
28 September 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 September 2010
CH03Change of Secretary Details
Appoint Person Secretary Company With Name
24 February 2010
AP03Appointment of Secretary
Accounts With Accounts Type Full
1 February 2010
AAAnnual Accounts
Termination Secretary Company With Name
25 January 2010
TM02Termination of Secretary
Legacy
1 October 2009
363aAnnual Return
Legacy
1 October 2009
288cChange of Particulars
Legacy
1 October 2009
288cChange of Particulars
Accounts With Accounts Type Full
5 February 2009
AAAnnual Accounts
Legacy
23 October 2008
363aAnnual Return
Accounts With Accounts Type Group
1 February 2008
AAAnnual Accounts
Legacy
20 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
10 February 2007
AAAnnual Accounts
Legacy
23 October 2006
363sAnnual Return (shuttle)
Legacy
10 January 2006
225Change of Accounting Reference Date
Legacy
28 September 2005
403aParticulars of Charge Subject to s859A
Legacy
8 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 August 2005
AAAnnual Accounts
Legacy
7 June 2005
395Particulars of Mortgage or Charge
Legacy
4 October 2004
288bResignation of Director or Secretary
Legacy
22 September 2004
288aAppointment of Director or Secretary
Legacy
17 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 June 2004
AAAnnual Accounts
Legacy
6 February 2004
363aAnnual Return
Legacy
14 January 2004
395Particulars of Mortgage or Charge
Legacy
12 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 September 2003
AAAnnual Accounts
Legacy
8 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 September 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 December 2001
AAAnnual Accounts
Legacy
16 October 2001
363sAnnual Return (shuttle)
Legacy
7 August 2001
244244
Legacy
22 December 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
23 November 2000
AAAnnual Accounts
Legacy
16 October 2000
363sAnnual Return (shuttle)
Legacy
25 September 2000
287Change of Registered Office
Legacy
12 September 2000
244244
Legacy
12 September 2000
225Change of Accounting Reference Date
Accounts With Accounts Type Full
22 May 2000
AAAnnual Accounts
Legacy
2 February 2000
287Change of Registered Office
Legacy
9 September 1999
363sAnnual Return (shuttle)
Legacy
16 November 1998
225Change of Accounting Reference Date
Legacy
8 September 1998
363sAnnual Return (shuttle)
Legacy
28 May 1998
88(2)R88(2)R
Legacy
11 February 1998
288aAppointment of Director or Secretary
Legacy
11 February 1998
288aAppointment of Director or Secretary
Legacy
11 February 1998
288bResignation of Director or Secretary
Legacy
14 January 1998
88(2)R88(2)R
Legacy
15 October 1997
288bResignation of Director or Secretary
Legacy
15 October 1997
288bResignation of Director or Secretary
Legacy
15 October 1997
288aAppointment of Director or Secretary
Legacy
15 October 1997
288aAppointment of Director or Secretary
Legacy
15 October 1997
287Change of Registered Office
Incorporation Company
16 September 1997
NEWINCIncorporation