Background WavePink WaveYellow Wave

CHAMPION & REEVES LTD (09570034)

CHAMPION & REEVES LTD (09570034) is an active UK company. incorporated on 30 April 2015. with registered office in Shrewsbury. The company operates in the Manufacturing sector, engaged in unknown sic code (10822). CHAMPION & REEVES LTD has been registered for 10 years. Current directors include CHAMPION, Jacqueline Frances, REEVES, Andrew Phillip.

Company Number
09570034
Status
active
Type
ltd
Incorporated
30 April 2015
Age
10 years
Address
22a Vernon Drive, Shrewsbury, SY1 3TF
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10822)
Directors
CHAMPION, Jacqueline Frances, REEVES, Andrew Phillip
SIC Codes
10822

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHAMPION & REEVES LTD

CHAMPION & REEVES LTD is an active company incorporated on 30 April 2015 with the registered office located in Shrewsbury. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10822). CHAMPION & REEVES LTD was registered 10 years ago.(SIC: 10822)

Status

active

Active since 10 years ago

Company No

09570034

LTD Company

Age

10 Years

Incorporated 30 April 2015

Size

N/A

Accounts

ARD: 30/4

Up to Date

24 days left

Last Filed

Made up to 30 April 2024 (2 years ago)
Submitted on 27 January 2025 (1 year ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 1 May 2024 - 30 April 2025

Confirmation Statement

Up to Date

18 days left

Last Filed

Made up to 10 April 2025 (1 year ago)
Submitted on 11 April 2025 (1 year ago)

Next Due

Due by 24 April 2026
For period ending 10 April 2026
Contact
Address

22a Vernon Drive Battlefield Enterprise Park Shrewsbury, SY1 3TF,

Previous Addresses

Column House, London Road Shrewsbury Shropshire SY2 6NN United Kingdom
From: 20 June 2016To: 7 November 2019
C/O Elizabeth Crook Column House London Road Shrewsbury Shropshire SY2 6NN England
From: 24 May 2016To: 20 June 2016
7 Park Street Shifnal Shropshire TF11 9BE England
From: 19 February 2016To: 24 May 2016
4 Darwin Court Oxon Business Park Shrewsbury Shropshire SY35AL
From: 21 August 2015To: 19 February 2016
20-22 Wenlock Road London N1 7GU England
From: 15 July 2015To: 21 August 2015
4 Darwin Court Clayton Way, Oxon Business Park Bicton Heath Shrewsbury Shropshire SY3 5AL United Kingdom
From: 17 June 2015To: 15 July 2015
20-22 Wenlock Road London N1 7GU England
From: 30 April 2015To: 17 June 2015
Timeline

22 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Apr 15
Funding Round
Aug 15
Director Joined
Feb 16
Funding Round
Jun 16
Director Left
Feb 17
Funding Round
Jan 19
Funding Round
Jan 19
Funding Round
Jan 19
Funding Round
Feb 19
Funding Round
Feb 19
Funding Round
Feb 19
Funding Round
Feb 19
Funding Round
Feb 19
Funding Round
Apr 19
Loan Secured
Feb 20
Loan Cleared
Feb 23
Funding Round
Apr 23
Funding Round
Apr 23
New Owner
Apr 25
Owner Exit
Apr 25
New Owner
Apr 25
Funding Round
Apr 25
14
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

CHAMPION, Jacqueline Frances

Active
Vernon Drive, ShrewsburySY1 3TF
Born June 1965
Director
Appointed 30 Apr 2015

REEVES, Andrew Phillip

Active
Vernon Drive, ShrewsburySY1 3TF
Born October 1962
Director
Appointed 30 Apr 2015

BLACK, Peter Edward

Resigned
Mountbatten Way, CongletonCW12 1DY
Born July 1971
Director
Appointed 22 Feb 2016
Resigned 04 Feb 2017

Persons with significant control

3

2 Active
1 Ceased

Mrs Jacqueline Evans

Ceased
Vernon Drive, ShrewsburySY1 3TF
Born June 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 10 Apr 2025
Ceased 10 Apr 2025

Mrs Jacqueline Frances Champion

Active
Vernon Drive, ShrewsburySY1 3TF
Born June 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 10 Apr 2025

Mr Andrew Phillip Reeves

Active
Vernon Drive, ShrewsburySY1 3TF
Born October 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

61

Confirmation Statement With Updates
11 April 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 April 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
10 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 April 2025
PSC01Notification of Individual PSC
Change To A Person With Significant Control
10 April 2025
PSC04Change of PSC Details
Capital Allotment Shares
10 April 2025
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
27 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
26 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 April 2023
CS01Confirmation Statement
Capital Allotment Shares
23 April 2023
SH01Allotment of Shares
Capital Allotment Shares
13 April 2023
SH01Allotment of Shares
Change Sail Address Company With New Address
13 April 2023
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
24 March 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
15 February 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
27 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2022
CS01Confirmation Statement
Memorandum Articles
22 November 2021
MAMA
Resolution
22 November 2021
RESOLUTIONSResolutions
Resolution
22 November 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
28 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2021
CS01Confirmation Statement
Confirmation Statement With Updates
8 April 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 February 2020
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
31 January 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 November 2019
AD01Change of Registered Office Address
Capital Allotment Shares
16 April 2019
SH01Allotment of Shares
Confirmation Statement With Updates
1 April 2019
CS01Confirmation Statement
Capital Allotment Shares
26 February 2019
SH01Allotment of Shares
Capital Allotment Shares
25 February 2019
SH01Allotment of Shares
Capital Allotment Shares
20 February 2019
SH01Allotment of Shares
Capital Allotment Shares
18 February 2019
SH01Allotment of Shares
Capital Allotment Shares
4 February 2019
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
31 January 2019
AAAnnual Accounts
Capital Allotment Shares
31 January 2019
SH01Allotment of Shares
Capital Allotment Shares
28 January 2019
SH01Allotment of Shares
Capital Allotment Shares
26 January 2019
SH01Allotment of Shares
Change To A Person With Significant Control
21 January 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
21 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2019
CH01Change of Director Details
Confirmation Statement With No Updates
30 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2018
AAAnnual Accounts
Resolution
21 April 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
28 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 February 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
31 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
20 June 2016
AD01Change of Registered Office Address
Capital Allotment Shares
20 June 2016
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
24 May 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 February 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 February 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 September 2015
AR01AR01
Capital Allotment Shares
1 September 2015
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
21 August 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 July 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
17 June 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
17 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2015
CH01Change of Director Details
Incorporation Company
30 April 2015
NEWINCIncorporation