About

Registered Number: 00854170
Date of Incorporation: 13/07/1965 (58 years and 9 months ago)
Company Status: Active
Registered Address: Samples Farm Ashfield Green, Wickhambrook, Newmarket, Suffolk, CB8 8UZ

 

Established in 1965, Champion Developments Ltd are based in Newmarket, Suffolk, it has a status of "Active". There are 6 directors listed as Cable Foreman, Christine, Hyde, Gordon Valentine, Paul, Daniel Charles, Ball, Basil Victor, Brock-jest, David Edward, Hyde, Gordon Valentine for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BALL, Basil Victor N/A 03 December 1996 1
BROCK-JEST, David Edward 03 December 1996 02 July 1999 1
HYDE, Gordon Valentine 13 July 1965 14 April 2001 1
Secretary Name Appointed Resigned Total Appointments
CABLE FOREMAN, Christine 06 December 2001 23 July 2002 1
HYDE, Gordon Valentine N/A 03 December 1996 1
PAUL, Daniel Charles 24 April 2001 04 December 2001 1

Filing History

Document Type Date
CS01 - N/A 07 July 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 27 June 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 28 June 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 27 June 2017
PSC02 - N/A 27 June 2017
PSC01 - N/A 27 June 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 28 June 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 19 June 2015
AD04 - Change of location of company records to the registered office 19 June 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 11 July 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 26 June 2013
AD01 - Change of registered office address 26 June 2013
SH19 - Statement of capital 28 January 2013
RESOLUTIONS - N/A 21 January 2013
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 21 January 2013
CAP-SS - N/A 21 January 2013
AA - Annual Accounts 21 December 2012
AA01 - Change of accounting reference date 12 October 2012
AR01 - Annual Return 16 July 2012
AA - Annual Accounts 05 December 2011
AR01 - Annual Return 15 July 2011
AA - Annual Accounts 02 December 2010
AR01 - Annual Return 21 July 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 21 July 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 21 July 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 21 July 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 21 July 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 21 July 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 July 2010
AA - Annual Accounts 02 December 2009
363a - Annual Return 18 June 2009
AA - Annual Accounts 05 February 2009
287 - Change in situation or address of Registered Office 23 December 2008
288b - Notice of resignation of directors or secretaries 23 December 2008
363a - Annual Return 04 July 2008
363s - Annual Return 20 December 2007
AA - Annual Accounts 30 November 2007
363a - Annual Return 26 June 2007
AA - Annual Accounts 28 February 2007
363s - Annual Return 18 August 2006
AA - Annual Accounts 05 June 2006
287 - Change in situation or address of Registered Office 19 April 2006
RESOLUTIONS - N/A 09 March 2006
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 09 March 2006
363s - Annual Return 14 July 2005
288a - Notice of appointment of directors or secretaries 13 July 2005
288b - Notice of resignation of directors or secretaries 06 June 2005
AA - Annual Accounts 01 June 2005
363a - Annual Return 15 July 2004
288c - Notice of change of directors or secretaries or in their particulars 15 July 2004
287 - Change in situation or address of Registered Office 02 July 2004
225 - Change of Accounting Reference Date 24 March 2004
363a - Annual Return 23 December 2003
288c - Notice of change of directors or secretaries or in their particulars 23 December 2003
288c - Notice of change of directors or secretaries or in their particulars 23 December 2003
287 - Change in situation or address of Registered Office 23 December 2003
AA - Annual Accounts 04 August 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 April 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 April 2003
AA - Annual Accounts 10 April 2003
288a - Notice of appointment of directors or secretaries 25 January 2003
288b - Notice of resignation of directors or secretaries 25 January 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 October 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 October 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 October 2002
363s - Annual Return 16 August 2002
287 - Change in situation or address of Registered Office 08 August 2002
288b - Notice of resignation of directors or secretaries 31 July 2002
288a - Notice of appointment of directors or secretaries 31 July 2002
363s - Annual Return 02 May 2002
288b - Notice of resignation of directors or secretaries 01 May 2002
288b - Notice of resignation of directors or secretaries 01 May 2002
363s - Annual Return 17 April 2002
288b - Notice of resignation of directors or secretaries 11 December 2001
288a - Notice of appointment of directors or secretaries 11 December 2001
AA - Annual Accounts 02 August 2001
395 - Particulars of a mortgage or charge 13 June 2001
395 - Particulars of a mortgage or charge 13 June 2001
395 - Particulars of a mortgage or charge 13 June 2001
395 - Particulars of a mortgage or charge 13 June 2001
395 - Particulars of a mortgage or charge 13 June 2001
395 - Particulars of a mortgage or charge 13 June 2001
395 - Particulars of a mortgage or charge 13 June 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 May 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 May 2001
288a - Notice of appointment of directors or secretaries 02 May 2001
288b - Notice of resignation of directors or secretaries 02 May 2001
395 - Particulars of a mortgage or charge 23 November 2000
395 - Particulars of a mortgage or charge 17 November 2000
395 - Particulars of a mortgage or charge 14 September 2000
288a - Notice of appointment of directors or secretaries 08 September 2000
288b - Notice of resignation of directors or secretaries 08 September 2000
AA - Annual Accounts 18 July 2000
AA - Annual Accounts 17 July 2000
395 - Particulars of a mortgage or charge 28 September 1999
395 - Particulars of a mortgage or charge 28 September 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 August 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 August 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 August 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 August 1999
288b - Notice of resignation of directors or secretaries 05 August 1999
363s - Annual Return 03 August 1999
287 - Change in situation or address of Registered Office 23 April 1999
363s - Annual Return 16 October 1998
AA - Annual Accounts 29 July 1998
395 - Particulars of a mortgage or charge 31 December 1997
395 - Particulars of a mortgage or charge 31 December 1997
363s - Annual Return 28 November 1997
287 - Change in situation or address of Registered Office 13 October 1997
CERTNM - Change of name certificate 27 December 1996
RESOLUTIONS - N/A 19 December 1996
RESOLUTIONS - N/A 19 December 1996
RESOLUTIONS - N/A 19 December 1996
RESOLUTIONS - N/A 19 December 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 December 1996
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 18 December 1996
123 - Notice of increase in nominal capital 18 December 1996
287 - Change in situation or address of Registered Office 18 December 1996
288a - Notice of appointment of directors or secretaries 18 December 1996
288a - Notice of appointment of directors or secretaries 18 December 1996
288a - Notice of appointment of directors or secretaries 18 December 1996
288a - Notice of appointment of directors or secretaries 18 December 1996
288b - Notice of resignation of directors or secretaries 18 December 1996
288b - Notice of resignation of directors or secretaries 18 December 1996
AA - Annual Accounts 10 December 1996
363s - Annual Return 18 July 1996
AA - Annual Accounts 25 April 1996
287 - Change in situation or address of Registered Office 25 April 1996
363s - Annual Return 30 June 1995
AA - Annual Accounts 16 May 1995
363s - Annual Return 11 August 1994
AA - Annual Accounts 12 May 1994
363s - Annual Return 13 August 1993
AA - Annual Accounts 25 May 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 January 1993
AA - Annual Accounts 01 July 1992
363b - Annual Return 29 June 1992
RESOLUTIONS - N/A 15 April 1992
RESOLUTIONS - N/A 15 April 1992
288 - N/A 15 April 1992
288 - N/A 15 April 1992
288 - N/A 27 September 1991
288 - N/A 27 September 1991
363a - Annual Return 27 September 1991
288 - N/A 03 September 1991
288 - N/A 03 September 1991
AA - Annual Accounts 30 June 1991
AA - Annual Accounts 04 July 1990
363 - Annual Return 29 June 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 May 1990
287 - Change in situation or address of Registered Office 26 March 1990
363 - Annual Return 20 January 1990
363 - Annual Return 13 July 1989
AA - Annual Accounts 14 June 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 January 1989
395 - Particulars of a mortgage or charge 16 June 1988
AA - Annual Accounts 17 February 1988
AA - Annual Accounts 17 February 1988
363 - Annual Return 23 January 1988
395 - Particulars of a mortgage or charge 01 October 1987
363 - Annual Return 29 April 1987
AA - Annual Accounts 27 May 1986
AA - Annual Accounts 27 May 1986
288 - N/A 06 May 1986
MEM/ARTS - N/A 13 July 1965

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 04 June 2001 Outstanding

N/A

Legal mortgage 04 June 2001 Outstanding

N/A

Legal mortgage 04 June 2001 Outstanding

N/A

Mortgage debenture 04 June 2001 Outstanding

N/A

Legal mortgage 04 June 2001 Outstanding

N/A

Legal mortgage 04 June 2001 Outstanding

N/A

Legal mortgage 04 June 2001 Outstanding

N/A

Mortgage deed 13 November 2000 Fully Satisfied

N/A

Mortgage deed 13 November 2000 Fully Satisfied

N/A

Charge over building contract 13 September 2000 Fully Satisfied

N/A

Mortgage 17 September 1999 Fully Satisfied

N/A

Debenture 17 September 1999 Fully Satisfied

N/A

Floating charge 23 December 1997 Fully Satisfied

N/A

Legal charge 23 December 1997 Fully Satisfied

N/A

Legal charge 09 June 1988 Fully Satisfied

N/A

Legal charge 16 September 1987 Fully Satisfied

N/A

Legal charge 03 December 1985 Fully Satisfied

N/A

Legal charge 30 September 1985 Fully Satisfied

N/A

Legal charge 03 July 1985 Fully Satisfied

N/A

Legal charge 19 February 1985 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.