UKBizDB.co.uk

CHAMPIONS CIDER LTD

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

This company is commonly known as Champions Cider Ltd. The company was founded 6 years ago and was given the registration number 11193999. The firm's registered office is in YORK. You can find them at Champions Cider Unit 2a Harwood Road, Northminster Business Park,, Upper Poppleton, York, Yorkshire. This company's SIC code is 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages.

Company Information

Name:CHAMPIONS CIDER LTD
Company Number:11193999
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 February 2018
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages

Office Address & Contact

Registered Address:Champions Cider Unit 2a Harwood Road, Northminster Business Park,, Upper Poppleton, York, Yorkshire, United Kingdom, YO26 6QU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10 The Rowans, Skelton, York, United Kingdom, YO30 1YX

Director07 February 2018Active
Revolution Waves, Northminster Business Park, Upper Poppleton, York, England, YO26 6QU

Director01 May 2019Active
39 Croft Road, Eaglescliffe, Stockton On Tees, United Kingdom, TS16 0DX

Director07 February 2018Active
39 Croft Road, Eaglescliffe, Stockton On Tees, United Kingdom, TS16 0DX

Director07 February 2018Active

People with Significant Control

The Heroes Journey Ltd
Notified on:22 October 2019
Status:Active
Country of residence:England
Address:Unit 2a, Harwood Road, Northminster Business Park, York, England, YO26 6QU
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Charlie Simpson-Daniel
Notified on:07 February 2018
Status:Active
Date of birth:October 1989
Nationality:British
Country of residence:United Kingdom
Address:10 The Rowans, Skelton, York, United Kingdom, YO30 1YX
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-13Accounts

Accounts with accounts type micro entity.

Download
2023-11-08Confirmation statement

Confirmation statement with updates.

Download
2022-12-21Accounts

Accounts with accounts type micro entity.

Download
2022-10-06Confirmation statement

Confirmation statement with updates.

Download
2022-08-16Resolution

Resolution.

Download
2022-08-16Incorporation

Memorandum articles.

Download
2022-08-16Capital

Capital name of class of shares.

Download
2021-10-15Confirmation statement

Confirmation statement with updates.

Download
2021-10-15Persons with significant control

Change to a person with significant control.

Download
2021-10-15Persons with significant control

Notification of a person with significant control.

Download
2021-10-15Persons with significant control

Cessation of a person with significant control.

Download
2021-09-30Accounts

Accounts with accounts type micro entity.

Download
2020-11-26Confirmation statement

Confirmation statement with updates.

Download
2020-04-17Accounts

Accounts with accounts type micro entity.

Download
2020-04-14Officers

Termination director company with name termination date.

Download
2020-04-14Accounts

Change account reference date company previous shortened.

Download
2019-10-24Confirmation statement

Confirmation statement with updates.

Download
2019-07-30Accounts

Accounts with accounts type micro entity.

Download
2019-07-22Accounts

Change account reference date company previous extended.

Download
2019-06-27Confirmation statement

Confirmation statement with updates.

Download
2019-05-14Confirmation statement

Confirmation statement with updates.

Download
2019-05-01Officers

Appoint person director company with name date.

Download
2019-04-15Capital

Capital allotment shares.

Download
2019-04-15Confirmation statement

Confirmation statement with updates.

Download
2019-03-30Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.