Background WavePink WaveYellow Wave

CHAMPION ALLWOODS LIMITED (04488097)

CHAMPION ALLWOODS LIMITED (04488097) is an active UK company. incorporated on 17 July 2002. with registered office in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. CHAMPION ALLWOODS LIMITED has been registered for 23 years. Current directors include BAIRD, Karen Lesley, COSGROVE, Gerard, HARRIS, Susan Margaret and 1 others.

Company Number
04488097
Status
active
Type
ltd
Incorporated
17 July 2002
Age
23 years
Address
1 Worsley Court, Manchester, M28 3NJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
BAIRD, Karen Lesley, COSGROVE, Gerard, HARRIS, Susan Margaret, HOPWOOD, Andrew Michael
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHAMPION ALLWOODS LIMITED

CHAMPION ALLWOODS LIMITED is an active company incorporated on 17 July 2002 with the registered office located in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. CHAMPION ALLWOODS LIMITED was registered 23 years ago.(SIC: 69201)

Status

active

Active since 23 years ago

Company No

04488097

LTD Company

Age

23 Years

Incorporated 17 July 2002

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 4 April 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 26 March 2026 (1 month ago)
Submitted on 26 March 2026 (1 month ago)

Next Due

Due by 9 April 2027
For period ending 26 March 2027

Previous Company Names

ALLWOODS LIMITED
From: 17 July 2002To: 11 March 2004
Contact
Address

1 Worsley Court High Street Worsley Manchester, M28 3NJ,

Timeline

6 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Jul 02
Director Left
Aug 10
Director Joined
Jun 18
Director Left
Dec 18
Funding Round
Apr 24
Funding Round
Mar 25
2
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

5 Active
12 Resigned

BAIRD, Karen Lesley

Active
1 Worsley Court, ManchesterM28 3NJ
Secretary
Appointed 01 Apr 2004

BAIRD, Karen Lesley

Active
1 Worsley Court, ManchesterM28 3NJ
Born May 1971
Director
Appointed 01 Apr 2004

COSGROVE, Gerard

Active
1 Worsley Court, ManchesterM28 3NJ
Born April 1958
Director
Appointed 18 Feb 2004

HARRIS, Susan Margaret

Active
1 Worsley Court, ManchesterM28 3NJ
Born December 1966
Director
Appointed 22 Jun 2018

HOPWOOD, Andrew Michael

Active
1 Worsley Court, ManchesterM28 3NJ
Born April 1975
Director
Appointed 01 Jul 2008

WILLIAMS, Martin James

Resigned
St Davids House, Connahs QuayCH5 4SR
Secretary
Appointed 17 Jul 2002
Resigned 01 Apr 2004

NORTH WEST REGISTRATION SERVICES (1994) LIMITED

Resigned
9 Abbey Square, ChesterCH1 2HU
Corporate nominee secretary
Appointed 17 Jul 2002
Resigned 17 Jul 2002

ADCOCK, Timothy Peter

Resigned
Greenways, OswestrySY10 9PT
Born June 1965
Director
Appointed 10 Mar 2004
Resigned 27 Oct 2006

AVIS, Christine Susan

Resigned
9 Abbey Square, ChesterCH1 2HU
Born May 1964
Nominee director
Appointed 17 Jul 2002
Resigned 17 Jul 2002

BENNION, John Peter

Resigned
69 Ffordd Glyn, WrexhamLL13 7QW
Born February 1950
Director
Appointed 10 Mar 2004
Resigned 05 May 2006

DUTTON, Brian

Resigned
2 Makepeace Close, ChesterCH3 5LU
Born August 1950
Director
Appointed 10 Mar 2004
Resigned 31 May 2007

HEWITT, Ronald Glyn

Resigned
22 Cranford Court, ChesterCH4 7LN
Born August 1952
Director
Appointed 10 Mar 2004
Resigned 05 May 2006

JACKSON, Michael Paul

Resigned
1 Worsley Court, ManchesterM28 3NJ
Born July 1957
Director
Appointed 17 Jul 2002
Resigned 21 Dec 2018

JACKSON, Nicolas Paul Dryden

Resigned
6 Monmouth Grove, PrestatynLL19 8TS
Born August 1950
Director
Appointed 10 Mar 2004
Resigned 31 Mar 2010

JOHNSON, Julie Ann

Resigned
38 Quarry Lane, ChesterCH3 7AY
Born March 1966
Director
Appointed 10 Mar 2004
Resigned 31 May 2007

WILLIAMS, Martin James

Resigned
St Davids House, Connahs QuayCH5 4SR
Born July 1957
Director
Appointed 01 Apr 2004
Resigned 05 May 2006

WILLIAMS, Martin James

Resigned
St Davids House, Connahs QuayCH5 4SR
Born July 1957
Director
Appointed 17 Jul 2002
Resigned 01 Apr 2004

Persons with significant control

1

High Street, ManchesterM28 3NJ

Nature of Control

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

Filing History

103

Accounts With Accounts Type Full
4 April 2026
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2026
CS01Confirmation Statement
Memorandum Articles
11 November 2025
MAMA
Resolution
11 November 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
31 March 2025
CS01Confirmation Statement
Capital Allotment Shares
28 March 2025
SH01Allotment of Shares
Accounts With Accounts Type Full
12 March 2025
AAAnnual Accounts
Change To A Person With Significant Control
30 January 2025
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
30 April 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
27 March 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
27 March 2024
CH01Change of Director Details
Accounts With Accounts Type Full
19 March 2024
AAAnnual Accounts
Accounts With Accounts Type Full
12 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
30 January 2022
CH01Change of Director Details
Accounts With Accounts Type Full
15 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
23 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2021
CH01Change of Director Details
Confirmation Statement With No Updates
31 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
27 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
28 March 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 December 2018
TM01Termination of Director
Confirmation Statement With No Updates
20 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 June 2018
AP01Appointment of Director
Accounts With Accounts Type Full
29 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
4 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
5 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2015
AR01AR01
Accounts With Accounts Type Full
9 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2014
AR01AR01
Accounts With Accounts Type Full
28 March 2014
AAAnnual Accounts
Change Person Director Company With Change Date
7 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
7 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
7 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
7 March 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 March 2014
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
22 July 2013
AR01AR01
Accounts With Accounts Type Full
8 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2012
AR01AR01
Accounts With Accounts Type Full
29 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2011
AR01AR01
Accounts With Accounts Type Full
15 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2010
AR01AR01
Change Person Director Company With Change Date
5 August 2010
CH01Change of Director Details
Termination Director Company With Name
5 August 2010
TM01Termination of Director
Change Person Director Company With Change Date
5 August 2010
CH01Change of Director Details
Miscellaneous
7 May 2010
MISCMISC
Accounts With Accounts Type Full
5 May 2010
AAAnnual Accounts
Miscellaneous
8 February 2010
MISCMISC
Legacy
21 July 2009
363aAnnual Return
Accounts With Accounts Type Full
24 March 2009
AAAnnual Accounts
Legacy
26 August 2008
363aAnnual Return
Legacy
23 July 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 May 2008
AAAnnual Accounts
Auditors Resignation Company
25 October 2007
AUDAUD
Legacy
8 August 2007
363aAnnual Return
Legacy
7 August 2007
288bResignation of Director or Secretary
Legacy
7 August 2007
288bResignation of Director or Secretary
Legacy
14 June 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 June 2007
AAAnnual Accounts
Legacy
1 September 2006
363aAnnual Return
Legacy
1 September 2006
288bResignation of Director or Secretary
Legacy
1 September 2006
288bResignation of Director or Secretary
Legacy
1 September 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 April 2006
AAAnnual Accounts
Legacy
18 August 2005
403aParticulars of Charge Subject to s859A
Legacy
20 July 2005
363sAnnual Return (shuttle)
Legacy
22 June 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
12 November 2004
AAAnnual Accounts
Legacy
24 September 2004
88(2)R88(2)R
Legacy
24 September 2004
288aAppointment of Director or Secretary
Legacy
8 September 2004
363sAnnual Return (shuttle)
Legacy
15 May 2004
288bResignation of Director or Secretary
Legacy
16 April 2004
395Particulars of Mortgage or Charge
Legacy
13 April 2004
288aAppointment of Director or Secretary
Legacy
13 April 2004
288bResignation of Director or Secretary
Legacy
22 March 2004
288aAppointment of Director or Secretary
Legacy
22 March 2004
288aAppointment of Director or Secretary
Legacy
22 March 2004
288aAppointment of Director or Secretary
Legacy
22 March 2004
288aAppointment of Director or Secretary
Legacy
22 March 2004
288aAppointment of Director or Secretary
Legacy
22 March 2004
288aAppointment of Director or Secretary
Certificate Change Of Name Company
11 March 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 March 2004
288aAppointment of Director or Secretary
Legacy
6 March 2004
287Change of Registered Office
Legacy
6 March 2004
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
16 October 2003
AAAnnual Accounts
Legacy
8 August 2003
363sAnnual Return (shuttle)
Legacy
24 July 2002
88(2)R88(2)R
Legacy
24 July 2002
287Change of Registered Office
Legacy
24 July 2002
225Change of Accounting Reference Date
Legacy
24 July 2002
288bResignation of Director or Secretary
Legacy
24 July 2002
288bResignation of Director or Secretary
Legacy
24 July 2002
288aAppointment of Director or Secretary
Legacy
24 July 2002
288aAppointment of Director or Secretary
Incorporation Company
17 July 2002
NEWINCIncorporation