Background WavePink WaveYellow Wave

CHALLENGER BUILDING SERVICES LTD (10817096)

CHALLENGER BUILDING SERVICES LTD (10817096) is an active UK company. incorporated on 13 June 2017. with registered office in Bolton. The company operates in the Construction sector, engaged in development of building projects and 3 other business activities. CHALLENGER BUILDING SERVICES LTD has been registered for 8 years. Current directors include HUTCHINSON, Richard Adam, SCOBLE, John Francis David.

Company Number
10817096
Status
active
Type
ltd
Incorporated
13 June 2017
Age
8 years
Address
140 Lee Lane, Bolton, BL6 7AF
Industry Sector
Construction
Business Activity
Development of building projects
Directors
HUTCHINSON, Richard Adam, SCOBLE, John Francis David
SIC Codes
41100, 41201, 41202, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHALLENGER BUILDING SERVICES LTD

CHALLENGER BUILDING SERVICES LTD is an active company incorporated on 13 June 2017 with the registered office located in Bolton. The company operates in the Construction sector, specifically engaged in development of building projects and 3 other business activities. CHALLENGER BUILDING SERVICES LTD was registered 8 years ago.(SIC: 41100, 41201, 41202, 82990)

Status

active

Active since 8 years ago

Company No

10817096

LTD Company

Age

8 Years

Incorporated 13 June 2017

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 26 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 4 February 2026 (2 months ago)
Submitted on 27 February 2026 (2 months ago)

Next Due

Due by 18 February 2027
For period ending 4 February 2027
Contact
Address

140 Lee Lane Horwich Bolton, BL6 7AF,

Previous Addresses

1Worsley Court High Street Worsley Manchester M28 3NJ England
From: 14 December 2017To: 9 December 2019
20-22 Wenlock Road London N1 7GU England
From: 13 June 2017To: 14 December 2017
Timeline

21 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Jun 17
Director Joined
Dec 17
Funding Round
Jun 19
New Owner
Feb 20
New Owner
Feb 20
Owner Exit
Feb 20
Owner Exit
Feb 20
Loan Secured
Sept 20
Loan Secured
Sept 20
Loan Secured
Sept 20
Loan Secured
Sept 20
Loan Cleared
Nov 20
Loan Cleared
May 21
Loan Cleared
May 21
Loan Cleared
May 21
Loan Secured
Aug 22
Loan Secured
Aug 22
Loan Secured
Oct 23
Loan Cleared
Aug 24
Loan Cleared
Aug 24
Loan Cleared
Aug 24
1
Funding
1
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

2

HUTCHINSON, Richard Adam

Active
Lee Lane, BoltonBL6 7AF
Born August 1978
Director
Appointed 13 Jun 2017

SCOBLE, John Francis David

Active
Lee Lane, BoltonBL6 7AF
Born July 1968
Director
Appointed 05 Dec 2017

Persons with significant control

4

2 Active
2 Ceased

Mr Richard Adam Hutchinson

Active
Lee Lane, BoltonBL6 7AF
Born August 1978

Nature of Control

Ownership of shares 25 to 50 percent
Notified 04 Feb 2020

Mr John Francis Scoble

Active
Lee Lane, BoltonBL6 7AF
Born July 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 04 Feb 2020
Lee Lane, BoltonBL6 7AF

Nature of Control

Ownership of shares 25 to 50 percent
Notified 05 Dec 2017
Ceased 04 Feb 2020
Wenlock Road, LondonN1 7GU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 13 Jun 2017
Ceased 04 Feb 2020
Fundings
Financials
Latest Activities

Filing History

48

Accounts With Accounts Type Unaudited Abridged
26 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
13 August 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 August 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 August 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
27 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 October 2023
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
10 February 2023
CH01Change of Director Details
Change To A Person With Significant Control
10 February 2023
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
19 August 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 August 2022
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 June 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 May 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 May 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 May 2021
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Extended
16 March 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 February 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
10 November 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 September 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 September 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 September 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 September 2020
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
25 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 February 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 February 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 February 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
4 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
4 February 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 December 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 June 2019
AAAnnual Accounts
Resolution
11 June 2019
RESOLUTIONSResolutions
Capital Allotment Shares
7 June 2019
SH01Allotment of Shares
Legacy
5 June 2019
RP04CS01RP04CS01
Change Account Reference Date Company Previous Shortened
12 March 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 December 2017
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
17 December 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 December 2017
AD01Change of Registered Office Address
Incorporation Company
13 June 2017
NEWINCIncorporation