Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHAMPION DEVELOPMENTS LIMITED
Company Information for

CHAMPION DEVELOPMENTS LIMITED

Samples Farm Ashfield Green, Wickhambrook, Newmarket, SUFFOLK, CB8 8UZ,
Company Registration Number
00854170
Private Limited Company
Active

Company Overview

About Champion Developments Ltd
CHAMPION DEVELOPMENTS LIMITED was founded on 1965-07-13 and has its registered office in Newmarket. The organisation's status is listed as "Active". Champion Developments Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CHAMPION DEVELOPMENTS LIMITED
 
Legal Registered Office
Samples Farm Ashfield Green
Wickhambrook
Newmarket
SUFFOLK
CB8 8UZ
Other companies in CB8
 
Filing Information
Company Number 00854170
Company ID Number 00854170
Date formed 1965-07-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-31
Latest return 2024-06-18
Return next due 2025-07-02
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB538464911  
Last Datalog update: 2024-06-20 12:45:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHAMPION DEVELOPMENTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CHAMPION DEVELOPMENTS LIMITED
The following companies were found which have the same name as CHAMPION DEVELOPMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CHAMPION DEVELOPMENTS, INC. 5066 E 26TH DR BELLINGHAM WA 98226 Dissolved Company formed on the 1976-10-04
CHAMPION DEVELOPMENTS NW LTD 15 WOODLAND UPTON MERSEYSIDE UNITED KINGDOM CH49 8HL Dissolved Company formed on the 2016-03-15
CHAMPION DEVELOPMENTS (WA) PTY LTD Active Company formed on the 2008-05-27
CHAMPION DEVELOPMENTS PTY LTD WA 6153 Dissolved Company formed on the 1977-04-29
CHAMPION DEVELOPMENTS WIRRAL LTD 15 WOODLAND ROAD WOODLAND ROAD UPTON WIRRAL CH49 8HL Active Company formed on the 2018-06-05

Company Officers of CHAMPION DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
MARK KERRELL SCARBOROUGH TAYLOR
Director 1996-12-03
Previous Officers
Officer Role Date Appointed Date Resigned
INTERAX ACCOUNTANCY SERVICES LIMITED
Company Secretary 2005-05-20 2008-11-28
SUSAN SHELLY MITSON
Company Secretary 2003-01-20 2005-05-20
EMMA GILL PARTRIDGE
Director 2002-07-23 2003-01-20
CHRISTINE CABLE FOREMAN
Company Secretary 2001-12-06 2002-07-23
DANIEL CHARLES PAUL
Company Secretary 2001-04-24 2001-12-04
SUSAN SHELLEY JENNINGS
Company Secretary 2000-08-08 2001-04-24
ROY CROOK
Director 1996-12-03 2001-04-14
GORDON VALENTINE HYDE
Director 1965-07-13 2001-04-14
ROBIN HUGH HARWOOD MYDDELTON
Company Secretary 1996-12-03 2000-08-08
DAVID EDWARD BROCK-JEST
Director 1996-12-03 1999-07-02
GORDON VALENTINE HYDE
Company Secretary 1992-06-18 1996-12-03
BASIL VICTOR BALL
Director 1992-06-18 1996-12-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK KERRELL SCARBOROUGH TAYLOR ANERGREEN PROPERTIES LIMITED Director 2003-02-19 CURRENT 2003-01-28 Active
MARK KERRELL SCARBOROUGH TAYLOR LAWLOCK LIMITED Director 1999-04-21 CURRENT 1999-04-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-06-20CONFIRMATION STATEMENT MADE ON 18/06/24, WITH NO UPDATES
2023-06-29CONFIRMATION STATEMENT MADE ON 18/06/23, WITH NO UPDATES
2022-10-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-06-21CONFIRMATION STATEMENT MADE ON 18/06/22, WITH NO UPDATES
2022-06-21CS01CONFIRMATION STATEMENT MADE ON 18/06/22, WITH NO UPDATES
2022-06-21CS01CONFIRMATION STATEMENT MADE ON 18/06/22, WITH NO UPDATES
2021-12-17MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-06-21CS01CONFIRMATION STATEMENT MADE ON 18/06/21, WITH NO UPDATES
2021-04-17AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-07CS01CONFIRMATION STATEMENT MADE ON 18/06/20, WITH NO UPDATES
2019-12-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-06-27CS01CONFIRMATION STATEMENT MADE ON 18/06/19, WITH NO UPDATES
2018-12-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-06-28CS01CONFIRMATION STATEMENT MADE ON 18/06/18, WITH NO UPDATES
2017-12-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-06-27LATEST SOC27/06/17 STATEMENT OF CAPITAL;GBP 1000
2017-06-27CS01CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES
2017-06-27PSC02Notification of Anergreen Properties Ltd as a person with significant control on 2016-04-06
2017-06-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK KERRELL SCARBOROUGH-TAYLOR
2016-12-22AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-28LATEST SOC28/06/16 STATEMENT OF CAPITAL;GBP 1000
2016-06-28AR0118/06/16 ANNUAL RETURN FULL LIST
2015-12-22AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-19LATEST SOC19/06/15 STATEMENT OF CAPITAL;GBP 1000
2015-06-19AR0118/06/15 ANNUAL RETURN FULL LIST
2015-06-19AD04Register(s) moved to registered office address Samples Farm Ashfield Green Wickhambrook Newmarket Suffolk CB8 8UZ
2014-12-31AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-11LATEST SOC11/07/14 STATEMENT OF CAPITAL;GBP 1000
2014-07-11AR0118/06/14 ANNUAL RETURN FULL LIST
2013-12-30AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-26AR0118/06/13 ANNUAL RETURN FULL LIST
2013-06-26AD01REGISTERED OFFICE CHANGED ON 26/06/13 FROM the Gravel Pit Depot Sotterley Road Hulver Beccles Suffolk NR34 7NQ
2013-01-28SH19Statement of capital on 2013-01-28 GBP 1,000
2013-01-21SH20Statement by directors
2013-01-21CAP-SSSolvency statement dated 08/01/13
2013-01-21RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2012-12-21AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-12AA01Previous accounting period extended from 31/01/12 TO 31/03/12
2012-07-16AR0118/06/12 ANNUAL RETURN FULL LIST
2011-12-05AA31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-15AR0118/06/11 ANNUAL RETURN FULL LIST
2010-12-02AA31/01/10 TOTAL EXEMPTION SMALL
2010-07-21AR0118/06/10 FULL LIST
2010-07-21AD03REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC
2010-07-21AD03REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC
2010-07-21AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR
2010-07-21AD03REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI
2010-07-21AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2010-07-21AD02SAIL ADDRESS CREATED
2009-12-02AA31/01/09 TOTAL EXEMPTION SMALL
2009-06-18363aRETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS
2009-02-05AA31/01/08 TOTAL EXEMPTION SMALL
2008-12-23287REGISTERED OFFICE CHANGED ON 23/12/2008 FROM C/O INTERAX ACCOUNTANCY SERVICES LTD 75A CHURCH STREET TEWKESBURY GLOUCESTERSHIRE GL20 5RX
2008-12-23288bAPPOINTMENT TERMINATED SECRETARY INTERAX ACCOUNTANCY SERVICES LIMITED
2008-07-04363aRETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS
2007-12-20363sRETURN MADE UP TO 18/06/07; FULL LIST OF MEMBERS; AMEND
2007-11-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-06-26363aRETURN MADE UP TO 18/06/07; FULL LIST OF MEMBERS
2007-02-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-08-18363sRETURN MADE UP TO 18/06/06; FULL LIST OF MEMBERS
2006-06-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2006-04-19287REGISTERED OFFICE CHANGED ON 19/04/06 FROM: THE GRAVEL PIT DEPOT SOTTERLY ROAD HULVER BECCLES SUFFOLK NR34 7NQ
2006-03-09RES06REDUCE ISSUED CAPITAL 31/01/06
2006-03-09122£ IC 300000/100000 31/01/06 £ SR 200000@1=200000
2005-07-14363sRETURN MADE UP TO 18/06/05; FULL LIST OF MEMBERS
2005-07-13288aNEW SECRETARY APPOINTED
2005-06-06288bSECRETARY RESIGNED
2005-06-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04
2004-07-15363aRETURN MADE UP TO 18/06/04; FULL LIST OF MEMBERS
2004-07-15288cDIRECTOR'S PARTICULARS CHANGED
2004-07-02287REGISTERED OFFICE CHANGED ON 02/07/04 FROM: BRIDGE HOUSE 4 BOROUGH HIGH STREET LONDON SE1 9QR
2004-03-24225ACC. REF. DATE EXTENDED FROM 31/07/03 TO 31/01/04
2003-12-23288cSECRETARY'S PARTICULARS CHANGED
2003-12-23288cDIRECTOR'S PARTICULARS CHANGED
2003-12-23363aRETURN MADE UP TO 18/06/03; FULL LIST OF MEMBERS
2003-12-23287REGISTERED OFFICE CHANGED ON 23/12/03 FROM: BRIDGE HOUSE 4 BOROUGH HIGH STREET LONDON SE1 9QR
2003-08-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02
2003-04-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-04-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-04-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01
2003-01-25288aNEW SECRETARY APPOINTED
2003-01-25288bDIRECTOR RESIGNED
2002-10-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-10-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-10-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-08-16363sRETURN MADE UP TO 18/06/02; FULL LIST OF MEMBERS
2002-08-08287REGISTERED OFFICE CHANGED ON 08/08/02 FROM: C/O BATCHELOR & MYDDELTON BROSNAN HOUSE DARKES LANE POTTERS BAR HERTFORDSHIRE EN6 1BW
2002-07-31288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to CHAMPION DEVELOPMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CHAMPION DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 20
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 13
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2001-06-13 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2001-06-13 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2001-06-13 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 2001-06-13 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2001-06-13 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2001-06-13 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2001-06-13 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEED 2000-11-13 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEED 2000-11-13 Satisfied LLOYDS TSB BANK PLC
CHARGE OVER BUILDING CONTRACT 2000-09-13 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 1999-09-17 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 1999-09-17 Satisfied LLOYDS TSB BANK PLC
LEGAL CHARGE 1997-12-23 Satisfied BARCLAYS BANK PLC
FLOATING CHARGE 1997-12-23 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1988-06-09 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1987-09-16 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1985-12-03 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1985-09-30 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1985-07-03 Satisfied BASIL VICTOR BALL.
LEGAL CHARGE 1985-02-19 Satisfied BASIL V. BALL
Creditors
Creditors Due Within One Year 2012-04-01 £ 234,824

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CHAMPION DEVELOPMENTS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 1,000
Current Assets 2012-04-01 £ 340,829
Debtors 2012-04-01 £ 94,489
Fixed Assets 2012-04-01 £ 206
Shareholder Funds 2012-04-01 £ 106,211
Stocks Inventory 2012-04-01 £ 246,340
Tangible Fixed Assets 2012-04-01 £ 206

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CHAMPION DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHAMPION DEVELOPMENTS LIMITED
Trademarks
We have not found any records of CHAMPION DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHAMPION DEVELOPMENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as CHAMPION DEVELOPMENTS LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where CHAMPION DEVELOPMENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHAMPION DEVELOPMENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CHAMPION DEVELOPMENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.