Background WavePink WaveYellow Wave

CHAMPION CLOTHING LIMITED (06907726)

CHAMPION CLOTHING LIMITED (06907726) is an active UK company. incorporated on 18 May 2009. with registered office in Norwich. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of clothing and footwear. CHAMPION CLOTHING LIMITED has been registered for 16 years. Current directors include DOBSON, William Shelton, HAWKINS, Emma Louise, HAWKINS, Michael Russell.

Company Number
06907726
Status
active
Type
ltd
Incorporated
18 May 2009
Age
16 years
Address
Bankside 300 Peachman Way, Norwich, NR7 0LB
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of clothing and footwear
Directors
DOBSON, William Shelton, HAWKINS, Emma Louise, HAWKINS, Michael Russell
SIC Codes
46420

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHAMPION CLOTHING LIMITED

CHAMPION CLOTHING LIMITED is an active company incorporated on 18 May 2009 with the registered office located in Norwich. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of clothing and footwear. CHAMPION CLOTHING LIMITED was registered 16 years ago.(SIC: 46420)

Status

active

Active since 16 years ago

Company No

06907726

LTD Company

Age

16 Years

Incorporated 18 May 2009

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 3 February 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

5 weeks left

Last Filed

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

Next Due

Due by 13 May 2026
For period ending 29 April 2026
Contact
Address

Bankside 300 Peachman Way Broadland Business Park Norwich, NR7 0LB,

Previous Addresses

102 Prince of Wales Road Norwich Norfolk NR1 1NY
From: 18 May 2009To: 18 November 2011
Timeline

5 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
May 09
Funding Round
Oct 09
Director Joined
Oct 09
Loan Cleared
Jul 13
Director Left
Feb 26
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

DOBSON, William Shelton

Active
Parkside, Hampton HillTW12 1NU
Born April 1966
Director
Appointed 06 Oct 2009

HAWKINS, Emma Louise

Active
The Street, WoodbridgeIP13 8DZ
Born April 1962
Director
Appointed 18 May 2009

HAWKINS, Michael Russell

Active
The Malt House, WoodbridgeIP13 8DZ
Born October 1961
Director
Appointed 18 May 2009

HAWKINS, John Norman Russell

Resigned
6 Vicar Street, NorwichNR18 0PL
Born August 1936
Director
Appointed 18 May 2009
Resigned 27 Jan 2026

Persons with significant control

1

Peachman Way, NorwichNR7 0LB

Nature of Control

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

Filing History

46

Termination Director Company With Name Termination Date
9 February 2026
TM01Termination of Director
Accounts With Accounts Type Small
3 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
23 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
29 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2024
CH01Change of Director Details
Accounts With Accounts Type Small
14 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
6 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
10 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
10 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
24 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
8 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
20 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
5 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2016
AR01AR01
Accounts With Accounts Type Small
30 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2015
AR01AR01
Accounts With Accounts Type Small
25 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2014
AR01AR01
Accounts With Accounts Type Small
18 March 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 July 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
3 June 2013
AR01AR01
Legacy
20 March 2013
MG01MG01
Accounts With Accounts Type Small
14 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2012
AR01AR01
Accounts With Accounts Type Small
13 March 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
18 November 2011
AD01Change of Registered Office Address
Change Person Director Company With Change Date
14 September 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 May 2011
AR01AR01
Accounts With Accounts Type Small
7 February 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
23 July 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
19 May 2010
AR01AR01
Capital Allotment Shares
14 October 2009
SH01Allotment of Shares
Appoint Person Director Company With Name
14 October 2009
AP01Appointment of Director
Legacy
26 September 2009
123Notice of Increase in Nominal Capital
Resolution
26 September 2009
RESOLUTIONSResolutions
Legacy
18 August 2009
395Particulars of Mortgage or Charge
Incorporation Company
18 May 2009
NEWINCIncorporation