UKBizDB.co.uk

CAMPION HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Campion Holdings Limited. The company was founded 27 years ago and was given the registration number 03292594. The firm's registered office is in TELFORD. You can find them at Crown Works, Orleton Lane Wellington, Telford, Shropshire. This company's SIC code is 64204 - Activities of distribution holding companies.

Company Information

Name:CAMPION HOLDINGS LIMITED
Company Number:03292594
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 December 1996
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64204 - Activities of distribution holding companies

Office Address & Contact

Registered Address:Crown Works, Orleton Lane Wellington, Telford, Shropshire, TF1 2BG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit D, Stafford Park 18, Telford, England, TF3 3BN

Director04 April 2019Active
Unit D, Stafford Park 18, Telford, England, TF3 3BN

Director04 April 2019Active
Hall Farm, Allscott, Telford, TF6 5EE

Secretary27 March 1997Active
55 Colmore Row, Birmingham, B3 2AS

Corporate Nominee Secretary16 December 1996Active
Hall Farm, Allscott, Telford, TF6 5EE

Director27 March 1997Active
Hall Farm, Allscott, Telford, TF6 5EE

Director27 March 1997Active
55 Colmore Row, Birmingham, B3 2AS

Corporate Nominee Director16 December 1996Active

People with Significant Control

Mr Richard Gifford Campion Thornton
Notified on:30 April 2019
Status:Active
Date of birth:June 1954
Nationality:British
Country of residence:England
Address:Unit D, Stafford Park 18, Telford, England, TF3 3BN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors
Mrs Susan Catherine Griffiths
Notified on:30 April 2019
Status:Active
Date of birth:February 1969
Nationality:British
Country of residence:England
Address:Unit D, Stafford Park 18, Telford, England, TF3 3BN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors
Mills & Reeve Trust Corporation Limited
Notified on:30 April 2019
Status:Active
Country of residence:England
Address:1, St. James Court, Norwich, England, NR3 1RU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors
Jean Lucy Thornton 1997 Diescretionary Trust
Notified on:01 June 2016
Status:Active
Country of residence:England
Address:C/O Hall Farm, Allscott, Telford, England, TF6 5EE
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
David Richard Thornton 1997 Discretionary Settlement
Notified on:01 June 2016
Status:Active
Country of residence:England
Address:C/O Hall Farm, Allscott, Telford, England, TF6 5EE
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Jean Lucy Thornton
Notified on:06 April 2016
Status:Active
Date of birth:August 1932
Nationality:British
Address:Crown Works, Telford, TF1 2BG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Louise Sarah Smith
Notified on:06 April 2016
Status:Active
Date of birth:August 1961
Nationality:British
Address:Crown Works, Telford, TF1 2BG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David Richard Thornton
Notified on:06 April 2016
Status:Active
Date of birth:February 1933
Nationality:British
Address:Crown Works, Telford, TF1 2BG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-06Persons with significant control

Change to a person with significant control.

Download
2024-02-06Persons with significant control

Change to a person with significant control.

Download
2024-02-06Persons with significant control

Change to a person with significant control.

Download
2024-01-17Accounts

Accounts with accounts type group.

Download
2024-01-02Confirmation statement

Confirmation statement with no updates.

Download
2023-04-26Accounts

Accounts with accounts type group.

Download
2023-02-16Address

Change registered office address company with date old address new address.

Download
2022-12-16Confirmation statement

Confirmation statement with no updates.

Download
2022-03-25Accounts

Accounts with accounts type group.

Download
2021-12-29Confirmation statement

Confirmation statement with no updates.

Download
2021-04-15Accounts

Accounts with accounts type group.

Download
2020-12-29Confirmation statement

Confirmation statement with no updates.

Download
2020-08-10Accounts

Accounts with accounts type group.

Download
2020-03-27Confirmation statement

Confirmation statement with updates.

Download
2020-03-26Persons with significant control

Cessation of a person with significant control.

Download
2020-03-26Persons with significant control

Cessation of a person with significant control.

Download
2020-03-26Persons with significant control

Cessation of a person with significant control.

Download
2020-03-26Persons with significant control

Cessation of a person with significant control.

Download
2020-03-26Persons with significant control

Notification of a person with significant control.

Download
2020-03-26Persons with significant control

Cessation of a person with significant control.

Download
2020-03-26Persons with significant control

Notification of a person with significant control.

Download
2020-03-26Persons with significant control

Notification of a person with significant control.

Download
2019-07-26Resolution

Resolution.

Download
2019-07-26Change of constitution

Statement of companys objects.

Download
2019-07-10Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.