Background WavePink WaveYellow Wave

CHAMPION HAWORTH MOORE LIMITED (06309166)

CHAMPION HAWORTH MOORE LIMITED (06309166) is an active UK company. incorporated on 11 July 2007. with registered office in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. CHAMPION HAWORTH MOORE LIMITED has been registered for 18 years. Current directors include BAIRD, Karen Lesley, COSGROVE, Gerard, HARDY, David and 1 others.

Company Number
06309166
Status
active
Type
ltd
Incorporated
11 July 2007
Age
18 years
Address
1 Worsley Court, High Street, Manchester, M28 3NJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
BAIRD, Karen Lesley, COSGROVE, Gerard, HARDY, David, THORN, Deborah Louise
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHAMPION HAWORTH MOORE LIMITED

CHAMPION HAWORTH MOORE LIMITED is an active company incorporated on 11 July 2007 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 HAWORTH MOORE LIMITED was registered 18 years ago.(SIC: 69201)

Status

active

Active since 18 years ago

Company No

06309166

LTD Company

Age

18 Years

Incorporated 11 July 2007

Size

N/A

Accounts

ARD: 30/6

Overdue

7 days overdue

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 12 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

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
Contact
Address

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

Timeline

2 key events • 2007 - 2013

Funding Officers Ownership
Company Founded
Jul 07
Director Left
May 13
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

BAIRD, Karen Lesley

Active
1 Worsley Court, High Street, ManchesterM28 3NJ
Secretary
Appointed 11 Jul 2007

BAIRD, Karen Lesley

Active
1 Worsley Court, High Street, ManchesterM28 3NJ
Born May 1971
Director
Appointed 11 Jul 2007

COSGROVE, Gerard

Active
1 Worsley Court, High Street, ManchesterM28 3NJ
Born April 1958
Director
Appointed 11 Jul 2007

HARDY, David

Active
1 Worsley Court, High Street, ManchesterM28 3NJ
Born May 1981
Director
Appointed 05 Aug 2009

THORN, Deborah Louise

Active
1 Worsley Court, High Street, ManchesterM28 3NJ
Born July 1967
Director
Appointed 11 Jul 2007

CRILLEY, Stephen John

Resigned
33 Ayton Avenue, BlackpoolFY3 8FA
Born July 1956
Director
Appointed 11 Jul 2007
Resigned 30 Apr 2009

HYDE, Gillian

Resigned
Pop Hall Farm, CatfordPR4 0HN
Born October 1956
Director
Appointed 11 Jul 2007
Resigned 30 May 2013

WARD LILLEY, Rachel

Resigned
24 City Heights, ManchesterM1 7AX
Born September 1962
Director
Appointed 11 Jul 2007
Resigned 30 Apr 2009

Persons with significant control

1

High Street, ManchesterM28 3NJ

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

60

Confirmation Statement With No Updates
26 March 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
26 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
12 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2024
CS01Confirmation Statement
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
20 April 2020
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2020
CH01Change of Director Details
Confirmation Statement With No Updates
20 April 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
1 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
28 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 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
13 July 2015
AR01AR01
Accounts With Accounts Type Full
9 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 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
11 July 2013
AR01AR01
Termination Director Company With Name
30 May 2013
TM01Termination of Director
Accounts With Accounts Type Full
8 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2012
AR01AR01
Accounts With Accounts Type Full
29 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 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
Change Person Director Company With Change Date
5 August 2010
CH01Change of Director Details
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 September 2009
363aAnnual Return
Legacy
13 August 2009
288aAppointment of Director or Secretary
Legacy
3 August 2009
288bResignation of Director or Secretary
Legacy
3 August 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 March 2009
AAAnnual Accounts
Legacy
23 July 2008
363aAnnual Return
Legacy
20 May 2008
225Change of Accounting Reference Date
Legacy
21 August 2007
395Particulars of Mortgage or Charge
Resolution
25 July 2007
RESOLUTIONSResolutions
Legacy
25 July 2007
88(2)R88(2)R
Legacy
20 July 2007
288aAppointment of Director or Secretary
Incorporation Company
11 July 2007
NEWINCIncorporation