Company NameChampion Consulting Limited
Company StatusActive
Company Number01580135
CategoryPrivate Limited Company
Incorporation Date14 August 1981(42 years, 8 months ago)
Previous NamesWorsley Computer Services Limited and Champion Business Services Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Gerard Cosgrove
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(10 years, 4 months after company formation)
Appointment Duration32 years, 4 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Worsley Court, High Street
Worsley
Manchester
M28 3NJ
Director NameMs Karen Lesley Baird
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2003(22 years, 1 month after company formation)
Appointment Duration20 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Worsley Court, High Street
Worsley
Manchester
M28 3NJ
Secretary NameKaren Lesley Baird
NationalityBritish
StatusCurrent
Appointed01 April 2004(22 years, 7 months after company formation)
Appointment Duration20 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Worsley Court, High Street
Worsley
Manchester
M28 3NJ
Director NameMrs Gillian Molloy
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2006(25 years, 1 month after company formation)
Appointment Duration17 years, 7 months
RoleTax Consultant
Country of ResidenceEngland
Correspondence Address1 Worsley Court, High Street
Worsley
Manchester
M28 3NJ
Director NameMr David Michael Herd
Date of BirthJuly 1991 (Born 32 years ago)
NationalityEnglish
StatusCurrent
Appointed01 July 2021(39 years, 11 months after company formation)
Appointment Duration2 years, 10 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Worsley Court, High Street
Worsley
Manchester
M28 3NJ
Director NameRaymond Talbot
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(10 years, 4 months after company formation)
Appointment Duration10 years, 8 months (resigned 02 September 2002)
RoleTax Consultant
Correspondence Address30 Shepley Drive
Hazel Grove
Stockport
Cheshire
SK7 6LE
Secretary NameGerard Cosgrove
NationalityBritish
StatusResigned
Appointed31 December 1991(10 years, 4 months after company formation)
Appointment Duration12 years, 3 months (resigned 01 April 2004)
RoleCompany Director
Correspondence Address20 Cumberland Drive
Bowdon
Altrincham
Cheshire
WA14 3QP
Director NameMr Geoffrey Dallimore
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2000(18 years, 10 months after company formation)
Appointment Duration6 years, 3 months (resigned 30 September 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address15 Sefton Drive
Worsley
Manchester
Lancashire
M28 2NG
Director NameJoanne Shaughnessy
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2000(18 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 10 May 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressHyrstlea
134 Radcliffe New Road
Whitefield
Lancashire
M45 7RW
Director NameRachel Ward Lilley
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(22 years, 1 month after company formation)
Appointment Duration5 years, 7 months (resigned 30 April 2009)
RoleCompany Director
Correspondence Address24 City Heights
1 Samuel Ogden Street
Manchester
Greater Manchester
M1 7AX

Contact

Websitechampion-accountants.co.uk
Telephone0161 7032500
Telephone regionManchester

Location

Registered Address1 Worsley Court, High Street
Worsley
Manchester
M28 3NJ
RegionNorth West
ConstituencyWorsley and Eccles South
CountyGreater Manchester
WardWalkden North
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

200 at £1Champion Holdings LTD
100.00%
Ordinary A

Financials

Year2014
Turnover£1,468,619
Net Worth£668,547
Cash£343,900
Current Liabilities£1,583,982

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return26 March 2024 (1 month ago)
Next Return Due9 April 2025 (11 months, 2 weeks from now)

Charges

16 June 2005Delivered 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 2004Delivered 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 2002Delivered 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

Filing History

12 April 2023Full accounts made up to 30 June 2022 (33 pages)
28 March 2023Confirmation statement made on 26 March 2023 with no updates (3 pages)
31 March 2022Full accounts made up to 30 June 2021 (33 pages)
28 March 2022Confirmation statement made on 26 March 2022 with no updates (3 pages)
30 January 2022Director's details changed for Ms Karen Lesley Baird on 30 January 2022 (2 pages)
1 July 2021Appointment of Mr David Herd as a director on 1 July 2021 (2 pages)
15 April 2021Full accounts made up to 30 June 2020 (32 pages)
26 March 2021Confirmation statement made on 26 March 2021 with no updates (3 pages)
23 March 2021Director's details changed for Mrs Karen Lesley Baird on 23 March 2021 (2 pages)
31 March 2020Confirmation statement made on 26 March 2020 with no updates (3 pages)
27 March 2020Full accounts made up to 30 June 2019 (34 pages)
3 January 2020Confirmation statement made on 26 March 2019 with no updates (3 pages)
28 March 2019Full accounts made up to 30 June 2018 (29 pages)
2 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
28 March 2018Full accounts made up to 30 June 2017 (29 pages)
2 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
4 April 2017Full accounts made up to 30 June 2016 (22 pages)
4 April 2017Full accounts made up to 30 June 2016 (22 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
5 January 2017Director's details changed for Mr Gerard Cosgrove on 15 July 2015 (2 pages)
5 January 2017Director's details changed for Mr Gerard Cosgrove on 15 July 2015 (2 pages)
5 January 2017Director's details changed for Karen Lesley Baird on 1 January 2017 (2 pages)
5 January 2017Director's details changed for Karen Lesley Baird on 1 January 2017 (2 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
5 April 2016Full accounts made up to 30 June 2015 (22 pages)
5 April 2016Full accounts made up to 30 June 2015 (22 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 200
(4 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 200
(4 pages)
9 April 2015Full accounts made up to 30 June 2014 (22 pages)
9 April 2015Full accounts made up to 30 June 2014 (22 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 200
(4 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 200
(4 pages)
28 March 2014Full accounts made up to 30 June 2013 (22 pages)
28 March 2014Full accounts made up to 30 June 2013 (22 pages)
7 March 2014Director's details changed for Mr Gerard Cosgrove on 7 March 2014 (2 pages)
7 March 2014Director's details changed for Mr Gerard Cosgrove on 7 March 2014 (2 pages)
7 March 2014Secretary's details changed for Karen Lesley Baird on 7 March 2014 (1 page)
7 March 2014Director's details changed for Mrs Gillian Molloy on 7 March 2014 (2 pages)
7 March 2014Director's details changed for Karen Lesley Baird on 7 March 2014 (2 pages)
7 March 2014Director's details changed for Mr Gerard Cosgrove on 7 March 2014 (2 pages)
7 March 2014Secretary's details changed for Karen Lesley Baird on 7 March 2014 (1 page)
7 March 2014Secretary's details changed for Karen Lesley Baird on 7 March 2014 (1 page)
7 March 2014Director's details changed for Karen Lesley Baird on 7 March 2014 (2 pages)
7 March 2014Director's details changed for Mrs Gillian Molloy on 7 March 2014 (2 pages)
7 March 2014Director's details changed for Mrs Gillian Molloy on 7 March 2014 (2 pages)
7 March 2014Director's details changed for Karen Lesley Baird on 7 March 2014 (2 pages)
7 January 2014Director's details changed for Mrs Gillian Molloy on 7 January 2014 (2 pages)
7 January 2014Director's details changed for Mrs Gillian Molloy on 7 January 2014 (2 pages)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 200
(6 pages)
7 January 2014Director's details changed for Mrs Gillian Molloy on 7 January 2014 (2 pages)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 200
(6 pages)
8 April 2013Full accounts made up to 30 June 2012 (21 pages)
8 April 2013Full accounts made up to 30 June 2012 (21 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
29 March 2012Full accounts made up to 30 June 2011 (21 pages)
29 March 2012Full accounts made up to 30 June 2011 (21 pages)
25 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
25 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
14 September 2011Director's details changed for Miss Gillian Burns on 11 September 2010 (2 pages)
14 September 2011Director's details changed for Miss Gillian Burns on 11 September 2010 (2 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
15 December 2010Full accounts made up to 30 June 2010 (21 pages)
15 December 2010Full accounts made up to 30 June 2010 (21 pages)
7 May 2010Form 391 (1 page)
7 May 2010Form 391 (1 page)
5 May 2010Full accounts made up to 30 June 2009 (21 pages)
5 May 2010Full accounts made up to 30 June 2009 (21 pages)
8 February 2010Section 519 (1 page)
8 February 2010Section 519 (1 page)
4 January 2010Director's details changed for Gillian Burns on 1 October 2009 (2 pages)
4 January 2010Director's details changed for Gerard Cosgrove on 1 October 2009 (2 pages)
4 January 2010Director's details changed for Gillian Burns on 1 October 2009 (2 pages)
4 January 2010Director's details changed for Gillian Burns on 1 October 2009 (2 pages)
4 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
4 January 2010Director's details changed for Gerard Cosgrove on 1 October 2009 (2 pages)
4 January 2010Director's details changed for Gerard Cosgrove on 1 October 2009 (2 pages)
4 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
3 August 2009Appointment terminated director rachel ward lilley (1 page)
3 August 2009Appointment terminated director rachel ward lilley (1 page)
24 March 2009Full accounts made up to 30 June 2008 (25 pages)
24 March 2009Full accounts made up to 30 June 2008 (25 pages)
20 January 2009Return made up to 31/12/08; full list of members (4 pages)
20 January 2009Return made up to 31/12/08; full list of members (4 pages)
1 May 2008Full accounts made up to 30 June 2007 (21 pages)
1 May 2008Full accounts made up to 30 June 2007 (21 pages)
15 February 2008Return made up to 31/12/07; full list of members (2 pages)
15 February 2008Return made up to 31/12/07; full list of members (2 pages)
25 October 2007Auditor's resignation (1 page)
25 October 2007Auditor's resignation (1 page)
13 June 2007Full accounts made up to 30 June 2006 (21 pages)
13 June 2007Full accounts made up to 30 June 2006 (21 pages)
25 January 2007Return made up to 31/12/06; full list of members (2 pages)
25 January 2007Return made up to 31/12/06; full list of members (2 pages)
6 December 2006Director resigned (1 page)
6 December 2006Director resigned (1 page)
16 October 2006New director appointed (2 pages)
16 October 2006New director appointed (2 pages)
28 April 2006Full accounts made up to 30 June 2005 (20 pages)
28 April 2006Full accounts made up to 30 June 2005 (20 pages)
29 March 2006Return made up to 31/12/05; full list of members (2 pages)
29 March 2006Registered office changed on 29/03/06 from: worsley court high street worsley manchester M28 6LJ (1 page)
29 March 2006Registered office changed on 29/03/06 from: worsley court high street worsley manchester M28 6LJ (1 page)
29 March 2006Return made up to 31/12/05; full list of members (2 pages)
18 August 2005Declaration of satisfaction of mortgage/charge (1 page)
18 August 2005Declaration of satisfaction of mortgage/charge (1 page)
18 August 2005Declaration of satisfaction of mortgage/charge (1 page)
18 August 2005Declaration of satisfaction of mortgage/charge (1 page)
22 June 2005Particulars of mortgage/charge (3 pages)
22 June 2005Particulars of mortgage/charge (3 pages)
18 May 2005Director resigned (1 page)
18 May 2005Director resigned (1 page)
8 March 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
8 March 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
12 November 2004Full accounts made up to 30 June 2004 (26 pages)
12 November 2004Full accounts made up to 30 June 2004 (26 pages)
4 May 2004Full accounts made up to 30 June 2003 (12 pages)
4 May 2004Full accounts made up to 30 June 2003 (12 pages)
16 April 2004Particulars of mortgage/charge (9 pages)
16 April 2004Particulars of mortgage/charge (9 pages)
13 April 2004New secretary appointed (2 pages)
13 April 2004Secretary resigned (1 page)
13 April 2004Secretary resigned (1 page)
13 April 2004New secretary appointed (2 pages)
23 March 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 March 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 December 2003New director appointed (2 pages)
1 December 2003New director appointed (2 pages)
1 December 2003New director appointed (2 pages)
1 December 2003New director appointed (2 pages)
30 September 2003Accounting reference date extended from 31/03/03 to 30/06/03 (1 page)
30 September 2003Accounting reference date extended from 31/03/03 to 30/06/03 (1 page)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
14 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 December 2002Particulars of mortgage/charge (3 pages)
3 December 2002Particulars of mortgage/charge (3 pages)
8 September 2002Director resigned (1 page)
8 September 2002Director resigned (1 page)
12 February 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
12 February 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
31 December 2001Return made up to 31/12/01; full list of members (7 pages)
31 December 2001Return made up to 31/12/01; full list of members (7 pages)
28 March 2001Accounts for a small company made up to 31 March 2000 (4 pages)
28 March 2001Accounts for a small company made up to 31 March 2000 (4 pages)
14 March 2001Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page)
14 March 2001Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page)
10 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 June 2000New director appointed (2 pages)
30 June 2000New director appointed (2 pages)
30 June 2000New director appointed (2 pages)
30 June 2000New director appointed (2 pages)
13 April 2000Accounts for a small company made up to 30 June 1999 (4 pages)
13 April 2000Accounts for a small company made up to 30 June 1999 (4 pages)
11 January 2000Return made up to 31/12/99; full list of members (7 pages)
11 January 2000Return made up to 31/12/99; full list of members (7 pages)
5 May 1999Accounts for a small company made up to 30 June 1998 (3 pages)
5 May 1999Accounts for a small company made up to 30 June 1998 (3 pages)
12 January 1999Return made up to 31/12/98; no change of members (4 pages)
12 January 1999Return made up to 31/12/98; no change of members (4 pages)
30 April 1998Accounts for a small company made up to 30 June 1997 (3 pages)
30 April 1998Accounts for a small company made up to 30 June 1997 (3 pages)
9 January 1998Return made up to 31/12/97; full list of members (6 pages)
9 January 1998Return made up to 31/12/97; full list of members (6 pages)
15 May 1997Accounts for a small company made up to 30 June 1996 (3 pages)
15 May 1997Accounts for a small company made up to 30 June 1996 (3 pages)
2 April 1997Company name changed champion business services limit ed\certificate issued on 03/04/97 (2 pages)
2 April 1997Company name changed champion business services limit ed\certificate issued on 03/04/97 (2 pages)
1 April 1997Return made up to 31/12/96; no change of members (4 pages)
1 April 1997Return made up to 31/12/96; no change of members (4 pages)
13 May 1996Accounts for a small company made up to 30 June 1995 (3 pages)
13 May 1996Accounts for a small company made up to 30 June 1995 (3 pages)
2 May 1996Return made up to 31/12/95; no change of members (4 pages)
2 May 1996Return made up to 31/12/95; no change of members (4 pages)
25 April 1995Accounting reference date extended from 24/06 to 30/06 (1 page)
25 April 1995Accounts for a small company made up to 24 June 1994 (3 pages)
25 April 1995Accounts for a small company made up to 24 June 1994 (3 pages)
25 April 1995Accounting reference date extended from 24/06 to 30/06 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
26 March 1992Return made up to 31/12/91; full list of members (5 pages)
26 March 1992Return made up to 31/12/91; full list of members (5 pages)
8 January 1992Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
8 January 1992Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 May 1988Company name changed worsley computer services limite d\certificate issued on 05/05/88 (2 pages)
4 May 1988Company name changed worsley computer services limite d\certificate issued on 05/05/88 (2 pages)
14 August 1981Incorporation (18 pages)
14 August 1981Incorporation (18 pages)