About

Registered Number: 03200045
Date of Incorporation: 17/05/1996 (27 years and 11 months ago)
Company Status: Active
Registered Address: Doublebois Industrial Estate, Doublebois, Liskeard, Cornwall, PL14 6LE

 

Established in 1996, Fred Champion Groundworks Ltd have registered office in Liskeard in Cornwall. Cleaton-roberts, James Stephen, Caers, Michael Vincent, Cheffings, John James, Philp, David Shaun, Husband, Carol Ann, Mansell, Andrew John are listed as the directors of Fred Champion Groundworks Ltd. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAERS, Michael Vincent 01 August 2004 - 1
CHEFFINGS, John James 01 January 2019 - 1
PHILP, David Shaun 01 January 2019 - 1
MANSELL, Andrew John 01 July 2004 01 March 2011 1
Secretary Name Appointed Resigned Total Appointments
CLEATON-ROBERTS, James Stephen 20 September 2011 - 1
HUSBAND, Carol Ann 20 May 1996 01 July 2004 1

Filing History

Document Type Date
CH01 - Change of particulars for director 22 July 2020
AA - Annual Accounts 24 June 2020
CS01 - N/A 29 May 2020
CH01 - Change of particulars for director 03 April 2020
CH01 - Change of particulars for director 03 April 2020
CH01 - Change of particulars for director 03 April 2020
CS01 - N/A 17 May 2019
PSC05 - N/A 07 May 2019
AA - Annual Accounts 12 April 2019
AP01 - Appointment of director 03 January 2019
AP01 - Appointment of director 03 January 2019
CS01 - N/A 23 May 2018
AA - Annual Accounts 24 April 2018
AUD - Auditor's letter of resignation 26 October 2017
AUD - Auditor's letter of resignation 09 October 2017
CS01 - N/A 19 May 2017
AA - Annual Accounts 13 April 2017
AA - Annual Accounts 29 June 2016
AR01 - Annual Return 01 June 2016
AR01 - Annual Return 12 June 2015
AA - Annual Accounts 19 March 2015
AR01 - Annual Return 20 May 2014
AP01 - Appointment of director 11 March 2014
AA - Annual Accounts 31 December 2013
AA01 - Change of accounting reference date 26 September 2013
CH01 - Change of particulars for director 31 July 2013
RESOLUTIONS - N/A 11 July 2013
RESOLUTIONS - N/A 11 July 2013
SH01 - Return of Allotment of shares 11 July 2013
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 11 July 2013
SH19 - Statement of capital 11 July 2013
CAP-SS - N/A 11 July 2013
SH01 - Return of Allotment of shares 11 July 2013
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 11 July 2013
SH19 - Statement of capital 11 July 2013
CAP-SS - N/A 11 July 2013
AR01 - Annual Return 14 June 2013
AA - Annual Accounts 25 July 2012
AR01 - Annual Return 12 June 2012
AAMD - Amended Accounts 01 December 2011
TM02 - Termination of appointment of secretary 03 October 2011
AP03 - Appointment of secretary 03 October 2011
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 20 May 2011
TM01 - Termination of appointment of director 09 March 2011
AA - Annual Accounts 07 October 2010
AR01 - Annual Return 09 June 2010
CH01 - Change of particulars for director 09 June 2010
CH01 - Change of particulars for director 09 June 2010
AA - Annual Accounts 06 October 2009
288a - Notice of appointment of directors or secretaries 27 July 2009
363a - Annual Return 01 June 2009
AA - Annual Accounts 07 November 2008
363a - Annual Return 21 May 2008
395 - Particulars of a mortgage or charge 08 March 2008
AA - Annual Accounts 01 November 2007
363s - Annual Return 18 July 2007
287 - Change in situation or address of Registered Office 02 April 2007
AA - Annual Accounts 12 December 2006
363s - Annual Return 23 June 2006
AA - Annual Accounts 19 January 2006
363s - Annual Return 21 July 2005
AA - Annual Accounts 23 September 2004
288a - Notice of appointment of directors or secretaries 10 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 July 2004
363s - Annual Return 14 July 2004
288b - Notice of resignation of directors or secretaries 12 July 2004
288a - Notice of appointment of directors or secretaries 12 July 2004
RESOLUTIONS - N/A 24 May 2004
123 - Notice of increase in nominal capital 24 May 2004
AA - Annual Accounts 15 October 2003
363s - Annual Return 27 May 2003
AA - Annual Accounts 22 December 2002
287 - Change in situation or address of Registered Office 24 September 2002
395 - Particulars of a mortgage or charge 03 August 2002
363s - Annual Return 19 June 2002
AA - Annual Accounts 16 January 2002
363s - Annual Return 23 May 2001
AA - Annual Accounts 20 October 2000
363s - Annual Return 20 June 2000
AA - Annual Accounts 03 February 2000
363s - Annual Return 26 May 1999
AA - Annual Accounts 04 August 1998
363s - Annual Return 18 June 1998
MISC - Miscellaneous document 18 February 1998
AA - Annual Accounts 03 February 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 July 1997
363b - Annual Return 22 July 1997
288a - Notice of appointment of directors or secretaries 22 July 1997
288a - Notice of appointment of directors or secretaries 22 July 1997
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 25 March 1997
287 - Change in situation or address of Registered Office 03 October 1996
288 - N/A 30 June 1996
288 - N/A 30 June 1996
NEWINC - New incorporation documents 17 May 1996

Mortgages & Charges

Description Date Status Charge by
An omnibus guarantee and set-off agreement 05 March 2008 Outstanding

N/A

Debenture deed 26 July 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.