Background WavePink WaveYellow Wave

CHAMPION LIMITED (04726838)

CHAMPION LIMITED (04726838) is an active UK company. incorporated on 8 April 2003. with registered office in Worsley. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. CHAMPION LIMITED has been registered for 22 years. Current directors include BAIRD, Karen Lesley, COSGROVE, Gerard, HERD, David Michael.

Company Number
04726838
Status
active
Type
ltd
Incorporated
8 April 2003
Age
22 years
Address
1 Worsley Court, Worsley, M28 3NJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BAIRD, Karen Lesley, COSGROVE, Gerard, HERD, David Michael
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHAMPION LIMITED

CHAMPION LIMITED is an active company incorporated on 8 April 2003 with the registered office located in Worsley. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. CHAMPION LIMITED was registered 22 years ago.(SIC: 70100)

Status

active

Active since 22 years ago

Company No

04726838

LTD Company

Age

22 Years

Incorporated 8 April 2003

Size

N/A

Accounts

ARD: 30/6

Up to Date

4 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 13 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

16 days left

Last Filed

Made up to 29 March 2025 (1 year ago)
Submitted on 30 March 2025 (1 year ago)

Next Due

Due by 12 April 2026
For period ending 29 March 2026

Previous Company Names

CHAMPION PLC
From: 22 January 2007To: 2 December 2009
STEPQUICK PLC
From: 20 June 2003To: 22 January 2007
STEPQUICK LIMITED
From: 18 May 2003To: 20 June 2003
WC CO (1) LIMITED
From: 8 April 2003To: 18 May 2003
Contact
Address

1 Worsley Court High Street Worsley, M28 3NJ,

Timeline

5 key events • 2003 - 2022

Funding Officers Ownership
Company Founded
Apr 03
Director Left
Apr 11
Director Left
Aug 16
Director Joined
Jun 21
Owner Exit
Jun 22
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

BAIRD, Karen Lesley

Active
1 Worsley Court, WorsleyM28 3NJ
Secretary
Appointed 10 May 2005

BAIRD, Karen Lesley

Active
1 Worsley Court, WorsleyM28 3NJ
Born May 1971
Director
Appointed 23 Apr 2004

COSGROVE, Gerard

Active
1 Worsley Court, WorsleyM28 3NJ
Born April 1958
Director
Appointed 20 Oct 2003

HERD, David Michael

Active
1 Worsley Court, WorsleyM28 3NJ
Born July 1991
Director
Appointed 01 Jul 2021

BARRY, Philip Martin

Resigned
Woburn Drive, HaleWA15 8ND
Secretary
Appointed 08 Apr 2003
Resigned 29 Apr 2003

CURRIE, Ian William

Resigned
Crabtree House, BrindlePR6 8NR
Secretary
Appointed 29 Apr 2003
Resigned 20 Oct 2003

SHAUGHNESSY, Joanne

Resigned
Hyrstlea, WhitefieldM45 7RW
Secretary
Appointed 20 Oct 2003
Resigned 10 May 2005

BEVERLEY, Michael

Resigned
Flat 3 Jill Kilner Drive, Burley In WharfedaleLS29 7SQ
Born June 1947
Director
Appointed 29 Apr 2003
Resigned 20 Oct 2003

CURRIE, Ian William

Resigned
Crabtree House, BrindlePR6 8NR
Born November 1961
Director
Appointed 29 Apr 2003
Resigned 01 Jul 2007

DALLIMORE, Geoffrey

Resigned
15 Sefton Drive, ManchesterM28 2NG
Born September 1966
Director
Appointed 20 Oct 2003
Resigned 30 Mar 2011

HUGHES, Richard Ian

Resigned
The Woodlands, MacclesfieldSK11 9AS
Born May 1968
Director
Appointed 08 Apr 2003
Resigned 29 Apr 2003

MOLYNEUX, Norman

Resigned
Glen Cottage, WiganWN6 0TZ
Born March 1956
Director
Appointed 15 Apr 2003
Resigned 29 Apr 2003

PHILBIN, Kevin

Resigned
1 Worsley Court, WorsleyM28 3NJ
Born June 1959
Director
Appointed 02 Feb 2006
Resigned 31 May 2016

SHAUGHNESSY, Joanne

Resigned
Hyrstlea, WhitefieldM45 7RW
Born June 1970
Director
Appointed 20 Oct 2003
Resigned 10 May 2005

WARD LILLEY, Rachel

Resigned
24 City Heights, ManchesterM1 7AX
Born September 1962
Director
Appointed 02 Feb 2006
Resigned 30 Apr 2009

Persons with significant control

2

1 Active
1 Ceased

Cobamol Limited

Active
High Street, ManchesterM28 3NJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 15 Sept 2021

Mr Gerard Cosgrove

Ceased
1 Worsley Court, WorsleyM28 3NJ
Born April 1958

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 15 Sept 2021
Fundings
Financials
Latest Activities

Filing History

112

Confirmation Statement With Updates
30 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
13 March 2025
AAAnnual Accounts
Change To A Person With Significant Control
30 January 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
3 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
23 March 2024
AAAnnual Accounts
Accounts With Accounts Type Full
12 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 June 2022
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Group
6 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2022
CS01Confirmation Statement
Confirmation Statement With Updates
29 March 2022
CS01Confirmation Statement
Confirmation Statement With Updates
4 October 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
1 October 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 July 2021
AP01Appointment of Director
Accounts With Accounts Type Group
15 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
8 October 2020
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2020
CH01Change of Director Details
Accounts With Accounts Type Group
27 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
28 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
28 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
4 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
17 August 2016
AR01AR01
Termination Director Company With Name Termination Date
17 August 2016
TM01Termination of Director
Accounts With Accounts Type Group
5 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2015
AR01AR01
Accounts With Accounts Type Group
9 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2014
AR01AR01
Accounts With Accounts Type Group
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 Secretary Company With Change Date
7 March 2014
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
18 June 2013
AR01AR01
Accounts With Accounts Type Group
8 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2012
AR01AR01
Accounts With Accounts Type Group
29 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2011
AR01AR01
Termination Director Company With Name
6 April 2011
TM01Termination of Director
Accounts With Accounts Type Group
15 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2010
AR01AR01
Miscellaneous
7 May 2010
MISCMISC
Accounts With Accounts Type Group
5 May 2010
AAAnnual Accounts
Miscellaneous
8 February 2010
MISCMISC
Certificate Re Registration Public Limited Company To Private
2 December 2009
CERT10CERT10
Re Registration Memorandum Articles
2 December 2009
MARMAR
Resolution
2 December 2009
RESOLUTIONSResolutions
Reregistration Public To Private Company
2 December 2009
RR02RR02
Legacy
18 August 2009
363aAnnual Return
Legacy
10 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Group
28 December 2008
AAAnnual Accounts
Legacy
3 September 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
17 January 2008
AAAnnual Accounts
Auditors Resignation Company
25 October 2007
AUDAUD
Legacy
24 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
24 August 2007
AAAnnual Accounts
Certificate Change Of Name Company
22 January 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 July 2006
363sAnnual Return (shuttle)
Legacy
9 February 2006
288aAppointment of Director or Secretary
Legacy
9 February 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
10 January 2006
AAAnnual Accounts
Legacy
10 August 2005
363sAnnual Return (shuttle)
Legacy
23 June 2005
395Particulars of Mortgage or Charge
Legacy
8 June 2005
288aAppointment of Director or Secretary
Legacy
18 May 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Group
10 November 2004
AAAnnual Accounts
Legacy
28 September 2004
363sAnnual Return (shuttle)
Legacy
23 July 2004
288aAppointment of Director or Secretary
Legacy
5 July 2004
363sAnnual Return (shuttle)
Legacy
3 November 2003
88(2)R88(2)R
Legacy
3 November 2003
88(2)R88(2)R
Legacy
3 November 2003
225Change of Accounting Reference Date
Legacy
3 November 2003
287Change of Registered Office
Legacy
3 November 2003
288aAppointment of Director or Secretary
Legacy
3 November 2003
288aAppointment of Director or Secretary
Legacy
3 November 2003
288aAppointment of Director or Secretary
Legacy
3 November 2003
288bResignation of Director or Secretary
Legacy
3 November 2003
288bResignation of Director or Secretary
Legacy
8 October 2003
PROSPPROSP
Legacy
26 September 2003
88(2)R88(2)R
Legacy
26 September 2003
88(2)R88(2)R
Legacy
26 September 2003
88(2)R88(2)R
Legacy
24 September 2003
122122
Legacy
26 June 2003
PROSPPROSP
Legacy
24 June 2003
122122
Legacy
24 June 2003
123Notice of Increase in Nominal Capital
Certificate Re Registration Private To Public Limited Company
20 June 2003
CERT5CERT5
Re Registration Memorandum Articles
20 June 2003
MARMAR
Accounts Balance Sheet
20 June 2003
BSBS
Auditors Statement
20 June 2003
AUDSAUDS
Auditors Report
20 June 2003
AUDRAUDR
Resolution
20 June 2003
RESOLUTIONSResolutions
Resolution
20 June 2003
RESOLUTIONSResolutions
Resolution
20 June 2003
RESOLUTIONSResolutions
Resolution
20 June 2003
RESOLUTIONSResolutions
Resolution
20 June 2003
RESOLUTIONSResolutions
Legacy
20 June 2003
43(3)e43(3)e
Legacy
20 June 2003
43(3)43(3)
Certificate Change Of Name Company
19 May 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 May 2003
288aAppointment of Director or Secretary
Legacy
18 May 2003
288aAppointment of Director or Secretary
Legacy
18 May 2003
288bResignation of Director or Secretary
Legacy
18 May 2003
288bResignation of Director or Secretary
Legacy
18 May 2003
288bResignation of Director or Secretary
Legacy
3 May 2003
288aAppointment of Director or Secretary
Legacy
26 April 2003
287Change of Registered Office
Incorporation Company
8 April 2003
NEWINCIncorporation