Worsley
Manchester
M28 3NJ
Director Name | Ms Karen Lesley Baird |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2003(22 years, 1 month after company formation) |
Appointment Duration | 20 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Worsley Court, High Street Worsley Manchester M28 3NJ |
Secretary Name | Karen Lesley Baird |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 April 2004(22 years, 7 months after company formation) |
Appointment Duration | 20 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Worsley Court, High Street Worsley Manchester M28 3NJ |
Director Name | Mrs Gillian Molloy |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 October 2006(25 years, 1 month after company formation) |
Appointment Duration | 17 years, 7 months |
Role | Tax Consultant |
Country of Residence | England |
Correspondence Address | 1 Worsley Court, High Street Worsley Manchester M28 3NJ |
Director Name | Mr David Michael Herd |
---|---|
Date of Birth | July 1991 (Born 32 years ago) |
Nationality | English |
Status | Current |
Appointed | 01 July 2021(39 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Worsley Court, High Street Worsley Manchester M28 3NJ |
Director Name | Raymond Talbot |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(10 years, 4 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 02 September 2002) |
Role | Tax Consultant |
Correspondence Address | 30 Shepley Drive Hazel Grove Stockport Cheshire SK7 6LE |
Secretary Name | Gerard Cosgrove |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(10 years, 4 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 01 April 2004) |
Role | Company Director |
Correspondence Address | 20 Cumberland Drive Bowdon Altrincham Cheshire WA14 3QP |
Director Name | Mr Geoffrey Dallimore |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2000(18 years, 10 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 30 September 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 15 Sefton Drive Worsley Manchester Lancashire M28 2NG |
Director Name | Joanne Shaughnessy |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2000(18 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 10 May 2005) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Hyrstlea 134 Radcliffe New Road Whitefield Lancashire M45 7RW |
Director Name | Rachel Ward Lilley |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(22 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months (resigned 30 April 2009) |
Role | Company Director |
Correspondence Address | 24 City Heights 1 Samuel Ogden Street Manchester Greater Manchester M1 7AX |
Website | champion-accountants.co.uk |
---|---|
Telephone | 0161 7032500 |
Telephone region | Manchester |
Registered Address | 1 Worsley Court, High Street Worsley Manchester M28 3NJ |
---|---|
Region | North West |
Constituency | Worsley and Eccles South |
County | Greater Manchester |
Ward | Walkden North |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
200 at £1 | Champion Holdings LTD 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Turnover | £1,468,619 |
Net Worth | £668,547 |
Cash | £343,900 |
Current Liabilities | £1,583,982 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 26 March 2024 (1 month ago) |
---|---|
Next Return Due | 9 April 2025 (11 months, 2 weeks from now) |
16 June 2005 | Delivered on: 22 June 2005 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
6 April 2004 | Delivered on: 16 April 2004 Satisfied on: 18 August 2005 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
20 November 2002 | Delivered on: 3 December 2002 Satisfied on: 18 August 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
12 April 2023 | Full accounts made up to 30 June 2022 (33 pages) |
---|---|
28 March 2023 | Confirmation statement made on 26 March 2023 with no updates (3 pages) |
31 March 2022 | Full accounts made up to 30 June 2021 (33 pages) |
28 March 2022 | Confirmation statement made on 26 March 2022 with no updates (3 pages) |
30 January 2022 | Director's details changed for Ms Karen Lesley Baird on 30 January 2022 (2 pages) |
1 July 2021 | Appointment of Mr David Herd as a director on 1 July 2021 (2 pages) |
15 April 2021 | Full accounts made up to 30 June 2020 (32 pages) |
26 March 2021 | Confirmation statement made on 26 March 2021 with no updates (3 pages) |
23 March 2021 | Director's details changed for Mrs Karen Lesley Baird on 23 March 2021 (2 pages) |
31 March 2020 | Confirmation statement made on 26 March 2020 with no updates (3 pages) |
27 March 2020 | Full accounts made up to 30 June 2019 (34 pages) |
3 January 2020 | Confirmation statement made on 26 March 2019 with no updates (3 pages) |
28 March 2019 | Full accounts made up to 30 June 2018 (29 pages) |
2 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
28 March 2018 | Full accounts made up to 30 June 2017 (29 pages) |
2 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
4 April 2017 | Full accounts made up to 30 June 2016 (22 pages) |
4 April 2017 | Full accounts made up to 30 June 2016 (22 pages) |
5 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
5 January 2017 | Director's details changed for Mr Gerard Cosgrove on 15 July 2015 (2 pages) |
5 January 2017 | Director's details changed for Mr Gerard Cosgrove on 15 July 2015 (2 pages) |
5 January 2017 | Director's details changed for Karen Lesley Baird on 1 January 2017 (2 pages) |
5 January 2017 | Director's details changed for Karen Lesley Baird on 1 January 2017 (2 pages) |
5 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
5 April 2016 | Full accounts made up to 30 June 2015 (22 pages) |
5 April 2016 | Full accounts made up to 30 June 2015 (22 pages) |
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
9 April 2015 | Full accounts made up to 30 June 2014 (22 pages) |
9 April 2015 | Full accounts made up to 30 June 2014 (22 pages) |
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
28 March 2014 | Full accounts made up to 30 June 2013 (22 pages) |
28 March 2014 | Full accounts made up to 30 June 2013 (22 pages) |
7 March 2014 | Director's details changed for Mr Gerard Cosgrove on 7 March 2014 (2 pages) |
7 March 2014 | Director's details changed for Mr Gerard Cosgrove on 7 March 2014 (2 pages) |
7 March 2014 | Secretary's details changed for Karen Lesley Baird on 7 March 2014 (1 page) |
7 March 2014 | Director's details changed for Mrs Gillian Molloy on 7 March 2014 (2 pages) |
7 March 2014 | Director's details changed for Karen Lesley Baird on 7 March 2014 (2 pages) |
7 March 2014 | Director's details changed for Mr Gerard Cosgrove on 7 March 2014 (2 pages) |
7 March 2014 | Secretary's details changed for Karen Lesley Baird on 7 March 2014 (1 page) |
7 March 2014 | Secretary's details changed for Karen Lesley Baird on 7 March 2014 (1 page) |
7 March 2014 | Director's details changed for Karen Lesley Baird on 7 March 2014 (2 pages) |
7 March 2014 | Director's details changed for Mrs Gillian Molloy on 7 March 2014 (2 pages) |
7 March 2014 | Director's details changed for Mrs Gillian Molloy on 7 March 2014 (2 pages) |
7 March 2014 | Director's details changed for Karen Lesley Baird on 7 March 2014 (2 pages) |
7 January 2014 | Director's details changed for Mrs Gillian Molloy on 7 January 2014 (2 pages) |
7 January 2014 | Director's details changed for Mrs Gillian Molloy on 7 January 2014 (2 pages) |
7 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Director's details changed for Mrs Gillian Molloy on 7 January 2014 (2 pages) |
7 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
8 April 2013 | Full accounts made up to 30 June 2012 (21 pages) |
8 April 2013 | Full accounts made up to 30 June 2012 (21 pages) |
3 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
3 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
29 March 2012 | Full accounts made up to 30 June 2011 (21 pages) |
29 March 2012 | Full accounts made up to 30 June 2011 (21 pages) |
25 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
25 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
14 September 2011 | Director's details changed for Miss Gillian Burns on 11 September 2010 (2 pages) |
14 September 2011 | Director's details changed for Miss Gillian Burns on 11 September 2010 (2 pages) |
4 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
4 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
15 December 2010 | Full accounts made up to 30 June 2010 (21 pages) |
15 December 2010 | Full accounts made up to 30 June 2010 (21 pages) |
7 May 2010 | Form 391 (1 page) |
7 May 2010 | Form 391 (1 page) |
5 May 2010 | Full accounts made up to 30 June 2009 (21 pages) |
5 May 2010 | Full accounts made up to 30 June 2009 (21 pages) |
8 February 2010 | Section 519 (1 page) |
8 February 2010 | Section 519 (1 page) |
4 January 2010 | Director's details changed for Gillian Burns on 1 October 2009 (2 pages) |
4 January 2010 | Director's details changed for Gerard Cosgrove on 1 October 2009 (2 pages) |
4 January 2010 | Director's details changed for Gillian Burns on 1 October 2009 (2 pages) |
4 January 2010 | Director's details changed for Gillian Burns on 1 October 2009 (2 pages) |
4 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
4 January 2010 | Director's details changed for Gerard Cosgrove on 1 October 2009 (2 pages) |
4 January 2010 | Director's details changed for Gerard Cosgrove on 1 October 2009 (2 pages) |
4 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
3 August 2009 | Appointment terminated director rachel ward lilley (1 page) |
3 August 2009 | Appointment terminated director rachel ward lilley (1 page) |
24 March 2009 | Full accounts made up to 30 June 2008 (25 pages) |
24 March 2009 | Full accounts made up to 30 June 2008 (25 pages) |
20 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
20 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
1 May 2008 | Full accounts made up to 30 June 2007 (21 pages) |
1 May 2008 | Full accounts made up to 30 June 2007 (21 pages) |
15 February 2008 | Return made up to 31/12/07; full list of members (2 pages) |
15 February 2008 | Return made up to 31/12/07; full list of members (2 pages) |
25 October 2007 | Auditor's resignation (1 page) |
25 October 2007 | Auditor's resignation (1 page) |
13 June 2007 | Full accounts made up to 30 June 2006 (21 pages) |
13 June 2007 | Full accounts made up to 30 June 2006 (21 pages) |
25 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
25 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
6 December 2006 | Director resigned (1 page) |
6 December 2006 | Director resigned (1 page) |
16 October 2006 | New director appointed (2 pages) |
16 October 2006 | New director appointed (2 pages) |
28 April 2006 | Full accounts made up to 30 June 2005 (20 pages) |
28 April 2006 | Full accounts made up to 30 June 2005 (20 pages) |
29 March 2006 | Return made up to 31/12/05; full list of members (2 pages) |
29 March 2006 | Registered office changed on 29/03/06 from: worsley court high street worsley manchester M28 6LJ (1 page) |
29 March 2006 | Registered office changed on 29/03/06 from: worsley court high street worsley manchester M28 6LJ (1 page) |
29 March 2006 | Return made up to 31/12/05; full list of members (2 pages) |
18 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
18 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
18 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
18 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
22 June 2005 | Particulars of mortgage/charge (3 pages) |
22 June 2005 | Particulars of mortgage/charge (3 pages) |
18 May 2005 | Director resigned (1 page) |
18 May 2005 | Director resigned (1 page) |
8 March 2005 | Return made up to 31/12/04; full list of members
|
8 March 2005 | Return made up to 31/12/04; full list of members
|
12 November 2004 | Full accounts made up to 30 June 2004 (26 pages) |
12 November 2004 | Full accounts made up to 30 June 2004 (26 pages) |
4 May 2004 | Full accounts made up to 30 June 2003 (12 pages) |
4 May 2004 | Full accounts made up to 30 June 2003 (12 pages) |
16 April 2004 | Particulars of mortgage/charge (9 pages) |
16 April 2004 | Particulars of mortgage/charge (9 pages) |
13 April 2004 | New secretary appointed (2 pages) |
13 April 2004 | Secretary resigned (1 page) |
13 April 2004 | Secretary resigned (1 page) |
13 April 2004 | New secretary appointed (2 pages) |
23 March 2004 | Return made up to 31/12/03; full list of members
|
23 March 2004 | Return made up to 31/12/03; full list of members
|
1 December 2003 | New director appointed (2 pages) |
1 December 2003 | New director appointed (2 pages) |
1 December 2003 | New director appointed (2 pages) |
1 December 2003 | New director appointed (2 pages) |
30 September 2003 | Accounting reference date extended from 31/03/03 to 30/06/03 (1 page) |
30 September 2003 | Accounting reference date extended from 31/03/03 to 30/06/03 (1 page) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
14 January 2003 | Return made up to 31/12/02; full list of members
|
14 January 2003 | Return made up to 31/12/02; full list of members
|
3 December 2002 | Particulars of mortgage/charge (3 pages) |
3 December 2002 | Particulars of mortgage/charge (3 pages) |
8 September 2002 | Director resigned (1 page) |
8 September 2002 | Director resigned (1 page) |
12 February 2002 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
12 February 2002 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
31 December 2001 | Return made up to 31/12/01; full list of members (7 pages) |
31 December 2001 | Return made up to 31/12/01; full list of members (7 pages) |
28 March 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
28 March 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
14 March 2001 | Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page) |
14 March 2001 | Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page) |
10 January 2001 | Return made up to 31/12/00; full list of members
|
10 January 2001 | Return made up to 31/12/00; full list of members
|
30 June 2000 | New director appointed (2 pages) |
30 June 2000 | New director appointed (2 pages) |
30 June 2000 | New director appointed (2 pages) |
30 June 2000 | New director appointed (2 pages) |
13 April 2000 | Accounts for a small company made up to 30 June 1999 (4 pages) |
13 April 2000 | Accounts for a small company made up to 30 June 1999 (4 pages) |
11 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
11 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
5 May 1999 | Accounts for a small company made up to 30 June 1998 (3 pages) |
5 May 1999 | Accounts for a small company made up to 30 June 1998 (3 pages) |
12 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
12 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
30 April 1998 | Accounts for a small company made up to 30 June 1997 (3 pages) |
30 April 1998 | Accounts for a small company made up to 30 June 1997 (3 pages) |
9 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
9 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
15 May 1997 | Accounts for a small company made up to 30 June 1996 (3 pages) |
15 May 1997 | Accounts for a small company made up to 30 June 1996 (3 pages) |
2 April 1997 | Company name changed champion business services limit ed\certificate issued on 03/04/97 (2 pages) |
2 April 1997 | Company name changed champion business services limit ed\certificate issued on 03/04/97 (2 pages) |
1 April 1997 | Return made up to 31/12/96; no change of members (4 pages) |
1 April 1997 | Return made up to 31/12/96; no change of members (4 pages) |
13 May 1996 | Accounts for a small company made up to 30 June 1995 (3 pages) |
13 May 1996 | Accounts for a small company made up to 30 June 1995 (3 pages) |
2 May 1996 | Return made up to 31/12/95; no change of members (4 pages) |
2 May 1996 | Return made up to 31/12/95; no change of members (4 pages) |
25 April 1995 | Accounting reference date extended from 24/06 to 30/06 (1 page) |
25 April 1995 | Accounts for a small company made up to 24 June 1994 (3 pages) |
25 April 1995 | Accounts for a small company made up to 24 June 1994 (3 pages) |
25 April 1995 | Accounting reference date extended from 24/06 to 30/06 (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |
26 March 1992 | Return made up to 31/12/91; full list of members (5 pages) |
26 March 1992 | Return made up to 31/12/91; full list of members (5 pages) |
8 January 1992 | Resolutions
|
8 January 1992 | Resolutions
|
4 May 1988 | Company name changed worsley computer services limite d\certificate issued on 05/05/88 (2 pages) |
4 May 1988 | Company name changed worsley computer services limite d\certificate issued on 05/05/88 (2 pages) |
14 August 1981 | Incorporation (18 pages) |
14 August 1981 | Incorporation (18 pages) |