Background WavePink WaveYellow Wave

CHAMPION & BUSHELL (HOLDINGS) LIMITED (04930399)

CHAMPION & BUSHELL (HOLDINGS) LIMITED (04930399) is an active UK company. incorporated on 13 October 2003. with registered office in Folkestone. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. CHAMPION & BUSHELL (HOLDINGS) LIMITED has been registered for 22 years. Current directors include BUSHELL, Barry George, WILLETT, Alan Geoffrey.

Company Number
04930399
Status
active
Type
ltd
Incorporated
13 October 2003
Age
22 years
Address
Midland House, Folkestone, CT20 2QH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BUSHELL, Barry George, WILLETT, Alan Geoffrey
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHAMPION & BUSHELL (HOLDINGS) LIMITED

CHAMPION & BUSHELL (HOLDINGS) LIMITED is an active company incorporated on 13 October 2003 with the registered office located in Folkestone. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. CHAMPION & BUSHELL (HOLDINGS) LIMITED was registered 22 years ago.(SIC: 70100)

Status

active

Active since 22 years ago

Company No

04930399

LTD Company

Age

22 Years

Incorporated 13 October 2003

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 27 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 13 October 2025 (6 months ago)
Submitted on 22 October 2025 (6 months ago)

Next Due

Due by 27 October 2026
For period ending 13 October 2026
Contact
Address

Midland House 98 Cheriton Road Folkestone, CT20 2QH,

Timeline

3 key events • 2003 - 2022

Funding Officers Ownership
Company Founded
Oct 03
Funding Round
May 14
Loan Secured
Jan 22
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

WILLETT, Alan Geoffrey

Active
Windlass Cottage, CanterburyCT4 6TE
Secretary
Appointed 13 Oct 2003

BUSHELL, Barry George

Active
Acrise Place, FolkestoneCT18 8JX
Born December 1947
Director
Appointed 13 Oct 2003

WILLETT, Alan Geoffrey

Active
Windlass Cottage, CanterburyCT4 6TE
Born June 1953
Director
Appointed 13 Oct 2003

GRAEME, Dorothy May

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Nominee secretary
Appointed 13 Oct 2003
Resigned 13 Oct 2003

GRAEME, Lesley Joyce

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Born December 1953
Nominee director
Appointed 13 Oct 2003
Resigned 13 Oct 2003

Persons with significant control

1

Mr Barry George Bushell

Active
Acrise, FolkestoneCT18 8JX
Born December 1947

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Apr 2016
Fundings
Financials
Latest Activities

Filing History

62

Confirmation Statement With Updates
22 October 2025
CS01Confirmation Statement
Change To A Person With Significant Control
22 October 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
27 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
23 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 January 2022
MR01Registration of a Charge
Confirmation Statement With Updates
15 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 September 2014
AAAnnual Accounts
Resolution
20 May 2014
RESOLUTIONSResolutions
Capital Allotment Shares
14 May 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
22 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2012
AR01AR01
Accounts With Made Up Date
3 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2011
AR01AR01
Accounts With Made Up Date
31 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2010
AR01AR01
Accounts With Made Up Date
1 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2009
AR01AR01
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Accounts With Made Up Date
30 September 2009
AAAnnual Accounts
Legacy
3 November 2008
363aAnnual Return
Accounts With Made Up Date
8 September 2008
AAAnnual Accounts
Legacy
31 October 2007
363aAnnual Return
Accounts With Made Up Date
23 September 2007
AAAnnual Accounts
Legacy
26 October 2006
363aAnnual Return
Accounts With Accounts Type Full
6 September 2006
AAAnnual Accounts
Legacy
8 November 2005
363sAnnual Return (shuttle)
Legacy
14 October 2005
169169
Accounts With Accounts Type Full
21 September 2005
AAAnnual Accounts
Legacy
10 November 2004
363sAnnual Return (shuttle)
Legacy
16 August 2004
225Change of Accounting Reference Date
Resolution
7 May 2004
RESOLUTIONSResolutions
Legacy
6 March 2004
88(2)R88(2)R
Legacy
9 December 2003
88(2)R88(2)R
Resolution
28 October 2003
RESOLUTIONSResolutions
Legacy
26 October 2003
288bResignation of Director or Secretary
Legacy
26 October 2003
288bResignation of Director or Secretary
Legacy
26 October 2003
288aAppointment of Director or Secretary
Legacy
26 October 2003
288aAppointment of Director or Secretary
Legacy
26 October 2003
288aAppointment of Director or Secretary
Legacy
26 October 2003
287Change of Registered Office
Incorporation Company
13 October 2003
NEWINCIncorporation