CHAMPION DEVELOPMENTS LIMITED
NEWMARKET

Hellopages » Suffolk » St Edmundsbury » CB8 8UZ

Company number 00854170
Status Active
Incorporation Date 13 July 1965
Company Type Private Limited Company
Address SAMPLES FARM ASHFIELD GREEN, WICKHAMBROOK, NEWMARKET, SUFFOLK, CB8 8UZ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and sixty-three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 18 June 2016 with full list of shareholders Statement of capital on 2016-06-28 GBP 1,000 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of CHAMPION DEVELOPMENTS LIMITED are www.championdevelopments.co.uk, and www.champion-developments.co.uk. The predicted number of employees is 10 to 20. The company’s age is sixty years and three months. Champion Developments Limited is a Private Limited Company. The company registration number is 00854170. Champion Developments Limited has been working since 13 July 1965. The present status of the company is Active. The registered address of Champion Developments Limited is Samples Farm Ashfield Green Wickhambrook Newmarket Suffolk Cb8 8uz. The company`s financial liabilities are £84.07k. It is £-15.59k against last year. The cash in hand is £0.04k. It is £0k against last year. And the total assets are £341.01k, which is £2.92k against last year. SCARBOROUGH TAYLOR, Mark Kerrell is a Director of the company. Secretary CABLE FOREMAN, Christine has been resigned. Secretary HYDE, Gordon Valentine has been resigned. Secretary JENNINGS, Susan Shelley has been resigned. Secretary MITSON, Susan Shelly has been resigned. Secretary MYDDELTON, Robin Hugh Harwood has been resigned. Secretary PAUL, Daniel Charles has been resigned. Secretary INTERAX ACCOUNTANCY SERVICES LIMITED has been resigned. Director BALL, Basil Victor has been resigned. Director BROCK-JEST, David Edward has been resigned. Director CROOK, Roy has been resigned. Director HYDE, Gordon Valentine has been resigned. Director PARTRIDGE, Emma Gill has been resigned. The company operates in "Development of building projects".


champion developments Key Finiance

LIABILITIES £84.07k
-16%
CASH £0.04k
TOTAL ASSETS £341.01k
+0%
All Financial Figures

Current Directors

Director
SCARBOROUGH TAYLOR, Mark Kerrell
Appointed Date: 03 December 1996
64 years old

Resigned Directors

Secretary
CABLE FOREMAN, Christine
Resigned: 23 July 2002
Appointed Date: 06 December 2001

Secretary
HYDE, Gordon Valentine
Resigned: 03 December 1996

Secretary
JENNINGS, Susan Shelley
Resigned: 24 April 2001
Appointed Date: 08 August 2000

Secretary
MITSON, Susan Shelly
Resigned: 20 May 2005
Appointed Date: 20 January 2003

Secretary
MYDDELTON, Robin Hugh Harwood
Resigned: 08 August 2000
Appointed Date: 03 December 1996

Secretary
PAUL, Daniel Charles
Resigned: 04 December 2001
Appointed Date: 24 April 2001

Secretary
INTERAX ACCOUNTANCY SERVICES LIMITED
Resigned: 28 November 2008
Appointed Date: 20 May 2005

Director
BALL, Basil Victor
Resigned: 03 December 1996
100 years old

Director
BROCK-JEST, David Edward
Resigned: 02 July 1999
Appointed Date: 03 December 1996
77 years old

Director
CROOK, Roy
Resigned: 14 April 2001
Appointed Date: 03 December 1996
102 years old

Director
HYDE, Gordon Valentine
Resigned: 14 April 2001
Appointed Date: 13 July 1965
99 years old

Director
PARTRIDGE, Emma Gill
Resigned: 20 January 2003
Appointed Date: 23 July 2002
42 years old

CHAMPION DEVELOPMENTS LIMITED Events

22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
28 Jun 2016
Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1,000

22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
19 Jun 2015
Annual return made up to 18 June 2015 with full list of shareholders
Statement of capital on 2015-06-19
  • GBP 1,000

19 Jun 2015
Register(s) moved to registered office address Samples Farm Ashfield Green Wickhambrook Newmarket Suffolk CB8 8UZ
...
... and 153 more events
29 Apr 1987
Return made up to 21/05/86; full list of members

27 May 1986
Full accounts made up to 31 July 1985

27 May 1986
Full accounts made up to 31 July 1984

06 May 1986
Director's particulars changed;director resigned;new director appointed

13 Jul 1965
Memorandum and Articles of Association

CHAMPION DEVELOPMENTS LIMITED Charges

4 June 2001
Legal mortgage
Delivered: 13 June 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a blythburgh hospital bulcamp suffolk…
4 June 2001
Legal mortgage
Delivered: 13 June 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The leasehold property known as unit 33 blyth view…
4 June 2001
Legal mortgage
Delivered: 13 June 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H unit 38 blyth view blythburgh halesworth suffolk…
4 June 2001
Mortgage debenture
Delivered: 13 June 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
4 June 2001
Legal mortgage
Delivered: 13 June 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The l/h property k/a unit 43 blyth view blythburgh…
4 June 2001
Legal mortgage
Delivered: 13 June 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a unit 32 blyth view blythburgh halesworth…
4 June 2001
Legal mortgage
Delivered: 13 June 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/Hold property known as unit 35 blyth view blythburgh…
13 November 2000
Mortgage deed
Delivered: 23 November 2000
Status: Satisfied on 12 April 2003
Persons entitled: Lloyds Tsb Bank PLC
Description: Leasehold property k/a units 32,33,35,38 and 43 blythview…
13 November 2000
Mortgage deed
Delivered: 17 November 2000
Status: Satisfied on 3 October 2002
Persons entitled: Lloyds Tsb Bank PLC
Description: By way of fixed security the mortgaged securities. See the…
13 September 2000
Charge over building contract
Delivered: 14 September 2000
Status: Satisfied on 3 October 2002
Persons entitled: Lloyds Tsb Bank PLC
Description: "The contract" being a building contract dated 17/9/1999…
17 September 1999
Mortgage
Delivered: 28 September 1999
Status: Satisfied on 3 October 2002
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H land being blythburgh hospital bullcamp t/n-SK167491…
17 September 1999
Debenture
Delivered: 28 September 1999
Status: Satisfied on 12 April 2003
Persons entitled: Lloyds Tsb Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
23 December 1997
Floating charge
Delivered: 31 December 1997
Status: Satisfied on 31 May 2001
Persons entitled: Barclays Bank PLC
Description: All the undertaking property and assets of the company…
23 December 1997
Legal charge
Delivered: 31 December 1997
Status: Satisfied on 31 May 2001
Persons entitled: Barclays Bank PLC
Description: Blythburg hospital bulcamp suffolk but excluding the area…
9 June 1988
Legal charge
Delivered: 16 June 1988
Status: Satisfied on 13 August 1999
Persons entitled: Barclays Bank PLC
Description: 236 robin hood lane walderslade chatham kent t/nos k 584728…
16 September 1987
Legal charge
Delivered: 1 October 1987
Status: Satisfied on 11 May 1990
Persons entitled: Barclays Bank PLC
Description: 41A avenue road southgate together with land at the side…
3 December 1985
Legal charge
Delivered: 10 December 1985
Status: Satisfied on 13 August 1999
Persons entitled: Barclays Bank PLC
Description: Land on the north west side of wengeo lane, ware…
30 September 1985
Legal charge
Delivered: 7 October 1985
Status: Satisfied on 23 January 1989
Persons entitled: Barclays Bank PLC
Description: 79 cecil road l/b of enfield T.n mx 266189.
3 July 1985
Legal charge
Delivered: 16 July 1985
Status: Satisfied on 13 August 1999
Persons entitled: Basil Victor Ball.
Description: Land situate at wengeo lane, ware, hertfordshire t/nos. Hd…
19 February 1985
Legal charge
Delivered: 1 March 1985
Status: Satisfied on 13 August 1999
Persons entitled: Basil V. Ball
Description: Land situate at wengeo lane, ware, hertford. Tn: hd 136420.