About

Registered Number: 02934399
Date of Incorporation: 31/05/1994 (30 years and 10 months ago)
Company Status: Active
Registered Address: Unit 85 Halt Whistle Road, Western Industrial Area, South Woodham Ferrers, Essex, CM3 5ZA

 

Based in South Woodham Ferrers, Challenger Solutions Ltd was established in 1994, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the company. The current directors of the company are listed as Mair, Andrew John, Norman, Michael John William, Shakespeare, Neil Brian, Quill, Helen Yvonne, Armstrong, Jon Ernest in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MAIR, Andrew John 01 January 2016 - 1
NORMAN, Michael John William 15 April 2020 - 1
SHAKESPEARE, Neil Brian 31 May 1994 - 1
ARMSTRONG, Jon Ernest 31 May 1994 11 April 1997 1
Secretary Name Appointed Resigned Total Appointments
QUILL, Helen Yvonne 30 November 2009 16 June 2015 1

Filing History

Document Type Date
CS01 - N/A 17 June 2020
AP01 - Appointment of director 28 April 2020
AA - Annual Accounts 25 October 2019
CS01 - N/A 16 May 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 17 May 2018
AA - Annual Accounts 14 December 2017
TM01 - Termination of appointment of director 18 July 2017
CS01 - N/A 24 May 2017
AA - Annual Accounts 03 January 2017
AR01 - Annual Return 26 May 2016
AP01 - Appointment of director 26 May 2016
AP01 - Appointment of director 26 May 2016
AA - Annual Accounts 16 December 2015
AR01 - Annual Return 30 June 2015
TM02 - Termination of appointment of secretary 22 June 2015
SH01 - Return of Allotment of shares 16 October 2014
AA - Annual Accounts 09 October 2014
AR01 - Annual Return 10 June 2014
AA - Annual Accounts 04 November 2013
AR01 - Annual Return 03 June 2013
MG01 - Particulars of a mortgage or charge 15 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 November 2012
AA - Annual Accounts 16 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 October 2012
AR01 - Annual Return 28 May 2012
AA - Annual Accounts 12 October 2011
AR01 - Annual Return 26 May 2011
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 26 May 2011
AR01 - Annual Return 25 May 2011
AA - Annual Accounts 09 November 2010
MG01 - Particulars of a mortgage or charge 09 July 2010
MG01 - Particulars of a mortgage or charge 01 July 2010
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 29 June 2010
AR01 - Annual Return 09 June 2010
TM02 - Termination of appointment of secretary 23 December 2009
AP03 - Appointment of secretary 23 December 2009
AA - Annual Accounts 30 November 2009
363a - Annual Return 26 May 2009
AA - Annual Accounts 20 October 2008
363s - Annual Return 26 August 2008
AA - Annual Accounts 03 October 2007
363s - Annual Return 30 May 2007
AUD - Auditor's letter of resignation 26 October 2006
AA - Annual Accounts 25 October 2006
363s - Annual Return 25 May 2006
AA - Annual Accounts 21 December 2005
363s - Annual Return 25 May 2005
AA - Annual Accounts 27 October 2004
363s - Annual Return 17 June 2004
AA - Annual Accounts 26 September 2003
363s - Annual Return 25 July 2003
AA - Annual Accounts 14 October 2002
363s - Annual Return 29 June 2002
395 - Particulars of a mortgage or charge 29 September 2001
AA - Annual Accounts 25 July 2001
363s - Annual Return 07 June 2001
AA - Annual Accounts 18 December 2000
363s - Annual Return 16 June 2000
395 - Particulars of a mortgage or charge 06 June 2000
AA - Annual Accounts 05 January 2000
363s - Annual Return 15 June 1999
AA - Annual Accounts 12 November 1998
363s - Annual Return 17 June 1998
AA - Annual Accounts 25 January 1998
363s - Annual Return 11 June 1997
288b - Notice of resignation of directors or secretaries 11 June 1997
AA - Annual Accounts 08 January 1997
363s - Annual Return 29 May 1996
RESOLUTIONS - N/A 10 August 1995
AA - Annual Accounts 10 August 1995
363s - Annual Return 02 August 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 14 January 1995
288 - N/A 29 June 1994
287 - Change in situation or address of Registered Office 21 June 1994
288 - N/A 21 June 1994
288 - N/A 21 June 1994
NEWINC - New incorporation documents 31 May 1994

Mortgages & Charges

Description Date Status Charge by
Legal charge 13 March 2013 Outstanding

N/A

Legal charge 02 July 2010 Outstanding

N/A

Debenture 25 June 2010 Outstanding

N/A

Legal charge 28 September 2001 Fully Satisfied

N/A

Debenture 30 May 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.