UKBizDB.co.uk

CHAMPION MANUFACTURING GROUP LIMITED

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

This company is commonly known as Champion Manufacturing Group Limited. The company was founded 40 years ago and was given the registration number 01742959. The firm's registered office is in RUMNEY. You can find them at Unit 4, Heron Road, Rumney, Cardiff. This company's SIC code is 32300 - Manufacture of sports goods.

Company Information

Name:CHAMPION MANUFACTURING GROUP LIMITED
Company Number:01742959
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 July 1983
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 32300 - Manufacture of sports goods

Office Address & Contact

Registered Address:Unit 4, Heron Road, Rumney, Cardiff, CF3 3JE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 4, Heron Road, Rumney, CF3 3JE

Director18 June 2013Active
Broadcasting House, 3a Prince's Street South, Dublin 2, Ireland, D02 A520

Director29 February 2024Active
Broadcasting House, 3a Prince's Street South, Dublin 2, Ireland, D02 A520

Director29 February 2024Active
117 George Lane, Notton, Wakefield, WF4 2NE

Secretary-Active
Unit 4, Heron Road, Rumney, CF3 3JE

Secretary01 January 2008Active
Unit 4, Heron Road, Rumney, CF3 3JE

Secretary01 January 2008Active
Unit 4, Heron Road, Rumney, CF3 3JE

Secretary01 January 2008Active
Unit 4, Heron Road, Rumney, CF3 3JE

Secretary11 August 2006Active
117 George Lane, Notton, Wakefield, WF4 2NE

Director-Active
Unit 4, Heron Road, Rumney, CF3 3JE

Director05 September 2013Active
Cefn Llogell, Coedkernew, Newport, United Kingdom, NP10 8UD

Director-Active
Broadlands Pentre Lane, Llantarnam, Cwmbran, NP44 3AP

Director-Active
1 Tyla Glas, Caerphilly, CF8 1NJ

Director-Active
16 Mill Street, Caerleon, NP18 1BH

Director11 August 2006Active
Gallogate, Weeton, Leeds, LS17 0BA

Director-Active

People with Significant Control

Finest Brands Holdings Limited
Notified on:24 December 2021
Status:Active
Country of residence:Wales
Address:Unit 4, Heron Road, Cardiff, Wales, CF3 3JE
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Charlotte Jeremiah
Notified on:08 October 2019
Status:Active
Date of birth:March 1978
Nationality:British
Address:Unit 4, Rumney, CF3 3JE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Sarah Jane Fedarb
Notified on:08 October 2019
Status:Active
Date of birth:July 1973
Nationality:British
Address:Unit 4, Rumney, CF3 3JE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Bridget May Ayres
Notified on:06 April 2016
Status:Active
Date of birth:May 1955
Nationality:British
Address:Unit 4, Rumney, CF3 3JE
Nature of control:
  • Ownership of shares 75 to 100 percent

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
2024-03-07Incorporation

Memorandum articles.

Download
2024-03-07Resolution

Resolution.

Download
2024-03-06Confirmation statement

Confirmation statement with no updates.

Download
2024-03-04Officers

Appoint person director company with name date.

Download
2024-03-04Officers

Appoint person director company with name date.

Download
2024-02-12Resolution

Resolution.

Download
2023-12-11Mortgage

Mortgage satisfy charge full.

Download
2023-10-27Accounts

Accounts with accounts type small.

Download
2023-03-07Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type small.

Download
2022-02-08Confirmation statement

Confirmation statement with updates.

Download
2022-02-08Persons with significant control

Notification of a person with significant control.

Download
2022-02-08Persons with significant control

Cessation of a person with significant control.

Download
2022-02-08Persons with significant control

Cessation of a person with significant control.

Download
2022-02-08Officers

Termination director company with name termination date.

Download
2022-02-08Officers

Termination secretary company with name termination date.

Download
2022-01-19Resolution

Resolution.

Download
2021-11-09Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type small.

Download
2020-12-04Accounts

Accounts with accounts type small.

Download
2020-11-24Confirmation statement

Confirmation statement with no updates.

Download
2019-11-29Confirmation statement

Confirmation statement with updates.

Download
2019-11-29Persons with significant control

Notification of a person with significant control.

Download
2019-11-29Persons with significant control

Notification of a person with significant control.

Download
2019-11-29Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.