Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHAMPNEYS TRING LIMITED
Company Information for

CHAMPNEYS TRING LIMITED

16 Great Queen Street, Covent Garden, London, WC2B 5AH,
Company Registration Number
00474937
Private Limited Company
Active

Company Overview

About Champneys Tring Ltd
CHAMPNEYS TRING LIMITED was founded on 1949-11-12 and has its registered office in London. The organisation's status is listed as "Active". Champneys Tring Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CHAMPNEYS TRING LIMITED
 
Legal Registered Office
16 Great Queen Street
Covent Garden
London
WC2B 5AH
Other companies in SG16
 
Filing Information
Company Number 00474937
Company ID Number 00474937
Date formed 1949-11-12
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-04-30
Account next due 2025-01-31
Latest return 2024-04-13
Return next due 2025-04-27
Type of accounts FULL
VAT Number /Sales tax ID GB663577208  
Last Datalog update: 2024-04-15 14:25:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHAMPNEYS TRING LIMITED
The accountancy firm based at this address is BRAITHWAITE TAX RECOVERY CONSULTANTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CHAMPNEYS TRING LIMITED

Current Directors
Officer Role Date Appointed
DOROTHY ROSE PURDEW
Company Secretary 2002-08-16
DOROTHY ROSE PURDEW
Director 2002-08-16
STEPHEN JAMES PURDEW
Director 2002-08-16
ALAN NADER WHITELEY
Director 2014-11-12
Previous Officers
Officer Role Date Appointed Date Resigned
ALEX CASTRO DE CARVALHO
Director 2012-09-17 2013-11-10
ANTHONY JOHN KOCKELBERGH
Company Secretary 2002-04-19 2002-08-16
VERNON ANTHONY ANDREW CASSIN
Director 1994-06-24 2002-08-16
IAN MICHAEL WINSKELL
Director 1994-04-28 2002-08-16
GRAHAM MARCUS
Company Secretary 2001-06-11 2002-04-19
IAN MICHAEL WINSKELL
Company Secretary 1994-04-28 2001-09-10
ARCHIBALD SINCLAIR
Director 1995-09-01 2001-06-11
NETEN HIRJI SHAH
Director 1995-11-13 1999-04-15
JAMES FLANAGAN MCAVOY
Director 1994-04-28 1995-08-31
MICHAEL LUIGI PETER ZANRE
Company Secretary 1992-10-19 1994-04-28
WILLIAM HENRY BRUCE
Director 1992-10-19 1994-04-28
FRANK WATSON CHAPMAN
Director 1992-10-23 1994-04-28
ALLAN JAMES WHEWAY
Director 1992-10-19 1994-04-28
TANYA MAUREEN WHEWAY
Director 1992-10-19 1994-04-28
MICHAEL LUIGI PETER ZANRE
Director 1992-10-23 1994-04-28
GEOFFREY WILLIAM KING
Company Secretary 1992-04-13 1992-10-19
DANIEL MORDECHAI ABRAMS
Director 1992-05-01 1992-10-19
STEPHEN HOWARD COLLIER
Director 1992-04-13 1992-10-19
COLIN SYDNEY GEORGE
Director 1992-04-13 1992-10-19
GEOFFREY ALAN HOWLES
Director 1992-05-01 1992-10-19
PETER JULIAN LEDERER
Director 1992-04-13 1992-10-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DOROTHY ROSE PURDEW THE CHAMPNEYS INTERNATIONAL COLLEGE LIMITED Company Secretary 2002-08-16 CURRENT 1998-09-22 Active
DOROTHY ROSE PURDEW MAPLESUDDEN LIMITED Company Secretary 2002-08-16 CURRENT 1992-05-26 Active
DOROTHY ROSE PURDEW CHAMPNEYS AT TRING LIMITED Company Secretary 2002-08-16 CURRENT 1992-11-27 Active
DOROTHY ROSE PURDEW CHAMPNEYS AT TRING HEALTHSHARE CLUB LIMITED Company Secretary 2002-08-16 CURRENT 1993-01-13 Active
DOROTHY ROSE PURDEW FITNESS AND LEISURE HOLDINGS LIMITED Company Secretary 2002-08-16 CURRENT 1994-03-22 Active
DOROTHY ROSE PURDEW THE CHAMPNEYS INTERNATIONAL COLLEGE LIMITED Director 2002-08-16 CURRENT 1998-09-22 Active
DOROTHY ROSE PURDEW MAPLESUDDEN LIMITED Director 2002-08-16 CURRENT 1992-05-26 Active
DOROTHY ROSE PURDEW CHAMPNEYS AT TRING LIMITED Director 2002-08-16 CURRENT 1992-11-27 Active
DOROTHY ROSE PURDEW CHAMPNEYS AT TRING HEALTHSHARE CLUB LIMITED Director 2002-08-16 CURRENT 1993-01-13 Active
DOROTHY ROSE PURDEW FITNESS AND LEISURE HOLDINGS LIMITED Director 2002-08-16 CURRENT 1994-03-22 Active
STEPHEN JAMES PURDEW CHAMPNEYS MARINE LIMITED Director 2017-12-05 CURRENT 2017-12-05 Active
STEPHEN JAMES PURDEW CHAMPNEYS EASTWELL LTD Director 2016-10-07 CURRENT 2016-10-07 Active
STEPHEN JAMES PURDEW CHAMPNEYS DAY SPA (DIVISION 1) LIMITED Director 2006-08-07 CURRENT 2006-08-07 Active
STEPHEN JAMES PURDEW CHAMPNEYS DAY SPA LIMITED Director 2006-08-01 CURRENT 2006-08-01 Active
STEPHEN JAMES PURDEW THE CHAMPNEYS INTERNATIONAL COLLEGE LIMITED Director 2002-08-16 CURRENT 1998-09-22 Active
STEPHEN JAMES PURDEW MAPLESUDDEN LIMITED Director 2002-08-16 CURRENT 1992-05-26 Active
STEPHEN JAMES PURDEW CHAMPNEYS AT TRING LIMITED Director 2002-08-16 CURRENT 1992-11-27 Active
STEPHEN JAMES PURDEW CHAMPNEYS AT TRING HEALTHSHARE CLUB LIMITED Director 2002-08-16 CURRENT 1993-01-13 Active
STEPHEN JAMES PURDEW FITNESS AND LEISURE HOLDINGS LIMITED Director 2002-08-16 CURRENT 1994-03-22 Active
STEPHEN JAMES PURDEW INGLEWOOD HEALTH FARM LIMITED Director 2001-09-18 CURRENT 2001-07-20 Active
STEPHEN JAMES PURDEW CHAMPNEYS FOREST MERE LIMITED Director 1995-12-14 CURRENT 1995-04-19 Active
STEPHEN JAMES PURDEW CHAMPNEYS SPRINGS LIMITED Director 1992-02-06 CURRENT 1990-02-06 Active
STEPHEN JAMES PURDEW CHAMPNEYS HENLOW LIMITED Director 1991-12-26 CURRENT 1977-02-04 Active
ALAN NADER WHITELEY CHAMPNEYS MARINE LIMITED Director 2017-12-05 CURRENT 2017-12-05 Active
ALAN NADER WHITELEY CHAMPNEYS EASTWELL LTD Director 2016-10-07 CURRENT 2016-10-07 Active
ALAN NADER WHITELEY CHAMPNEYS FOREST MERE LIMITED Director 2014-11-12 CURRENT 1995-04-19 Active
ALAN NADER WHITELEY CHAMPNEYS SPRINGS LIMITED Director 2014-09-12 CURRENT 1990-02-06 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-22REGISTRATION OF A CHARGE / CHARGE CODE 004749370018
2024-02-07APPOINTMENT TERMINATED, DIRECTOR DOROTHY ROSE PURDEW
2024-02-07TM01APPOINTMENT TERMINATED, DIRECTOR DOROTHY ROSE PURDEW
2024-02-06FULL ACCOUNTS MADE UP TO 30/04/23
2024-02-06AAFULL ACCOUNTS MADE UP TO 30/04/23
2023-04-24CONFIRMATION STATEMENT MADE ON 13/04/23, WITH UPDATES
2023-04-24CS01CONFIRMATION STATEMENT MADE ON 13/04/23, WITH UPDATES
2023-01-30FULL ACCOUNTS MADE UP TO 30/04/22
2023-01-30AAFULL ACCOUNTS MADE UP TO 30/04/22
2023-01-12STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 004749370013
2023-01-12STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 004749370014
2023-01-12STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 004749370015
2023-01-12STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 004749370016
2023-01-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 004749370016
2022-06-06CONFIRMATION STATEMENT MADE ON 13/04/22, WITH UPDATES
2022-06-06CS01CONFIRMATION STATEMENT MADE ON 13/04/22, WITH UPDATES
2022-05-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 004749370017
2022-05-12AD01REGISTERED OFFICE CHANGED ON 12/05/22 FROM Palladium House 1/4 Argyll Street London W1F 7LD England
2022-02-02FULL ACCOUNTS MADE UP TO 30/04/21
2022-02-02AAFULL ACCOUNTS MADE UP TO 30/04/21
2021-06-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 004749370016
2021-05-17CS01CONFIRMATION STATEMENT MADE ON 13/04/21, WITH UPDATES
2021-05-06AAFULL ACCOUNTS MADE UP TO 30/04/20
2020-08-20AP03Appointment of Paul Raymond Mitchell as company secretary on 2020-01-21
2020-08-17TM02Termination of appointment of Dorothy Rose Purdew on 2020-01-21
2020-07-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 004749370015
2020-05-29CS01CONFIRMATION STATEMENT MADE ON 13/04/20, WITH UPDATES
2020-02-05AAFULL ACCOUNTS MADE UP TO 30/04/19
2019-04-15CS01CONFIRMATION STATEMENT MADE ON 13/04/19, WITH UPDATES
2019-02-04AAFULL ACCOUNTS MADE UP TO 30/04/18
2018-10-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 004749370014
2018-04-18CS01CONFIRMATION STATEMENT MADE ON 13/04/18, WITH UPDATES
2018-01-26AAFULL ACCOUNTS MADE UP TO 30/04/17
2017-12-04CH01Director's details changed for Mr Alan Nader Whiteley on 2017-12-04
2017-07-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 004749370012
2017-07-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2017-05-02LATEST SOC02/05/17 STATEMENT OF CAPITAL;GBP 18395332
2017-05-02CS01CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES
2017-04-10RES01ADOPT ARTICLES 10/04/17
2017-04-06ANNOTATIONOther
2017-04-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 004749370013
2017-02-06AAFULL ACCOUNTS MADE UP TO 30/04/16
2016-06-07LATEST SOC07/06/16 STATEMENT OF CAPITAL;GBP 18395332
2016-06-07AR0113/04/16 ANNUAL RETURN FULL LIST
2016-03-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 004749370012
2016-02-08AAFULL ACCOUNTS MADE UP TO 30/04/15
2015-07-16LATEST SOC16/07/15 STATEMENT OF CAPITAL;GBP 18395332
2015-07-16AR0113/04/15 ANNUAL RETURN FULL LIST
2015-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DOROTHY ROSE PURDEW / 01/04/2015
2015-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JAMES PURDEW / 01/04/2015
2015-05-18CH03SECRETARY'S DETAILS CHNAGED FOR DOROTHY ROSE PURDEW on 2015-04-01
2015-04-07AD01REGISTERED OFFICE CHANGED ON 07/04/15 FROM Henlow Grange Henlow Bedfordshire SG16 6DB
2015-02-12AAFULL ACCOUNTS MADE UP TO 30/04/14
2014-11-13TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDRE CASTRO DE CARVALHO
2014-11-13AP01DIRECTOR APPOINTED MR ALAN NADER WHITELEY
2014-10-02LATEST SOC02/10/14 STATEMENT OF CAPITAL;GBP 18395332
2014-10-02AR0113/04/14 ANNUAL RETURN FULL LIST
2014-08-13DISS40Compulsory strike-off action has been discontinued
2014-08-12GAZ1FIRST GAZETTE notice for compulsory strike-off
2013-11-25AAFULL ACCOUNTS MADE UP TO 30/04/13
2013-06-04LATEST SOC04/06/13 STATEMENT OF CAPITAL;GBP 4316942
2013-06-04AR0113/04/13 FULL LIST
2013-04-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE / FULL / CHARGE NO 10
2013-04-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE / FULL / CHARGE NO 9
2013-04-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE / FULL / CHARGE NO 8
2013-04-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE / FULL / CHARGE NO 7
2013-04-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2013-03-28AP01DIRECTOR APPOINTED MR ALEXANDRE CASTRO DE CARVALHO
2013-02-06AAFULL ACCOUNTS MADE UP TO 30/04/12
2012-09-06AR0113/04/12 FULL LIST
2011-11-28AAFULL ACCOUNTS MADE UP TO 30/04/11
2011-09-21DISS40DISS40 (DISS40(SOAD))
2011-09-20AR0113/04/11 FULL LIST
2011-08-09GAZ1FIRST GAZETTE
2011-03-02AAFULL ACCOUNTS MADE UP TO 30/04/10
2010-07-06AR0113/04/10 NO CHANGES
2010-03-02AAFULL ACCOUNTS MADE UP TO 30/04/09
2010-02-17AR0113/04/08 FULL LIST AMEND
2009-10-26AUDAUDITOR'S RESIGNATION
2009-10-26AUDAUDITOR'S RESIGNATION
2009-09-25363aRETURN MADE UP TO 13/04/09; NO CHANGE OF MEMBERS
2009-07-27AAFULL ACCOUNTS MADE UP TO 30/04/08
2009-07-18395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2008-07-22AAFULL ACCOUNTS MADE UP TO 30/04/07
2008-05-14363sRETURN MADE UP TO 13/04/08; FULL LIST OF MEMBERS
2008-03-20403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2008-03-20403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2007-09-06363sRETURN MADE UP TO 13/04/07; FULL LIST OF MEMBERS
2007-06-14AUDAUDITOR'S RESIGNATION
2007-05-01363sRETURN MADE UP TO 13/04/06; FULL LIST OF MEMBERS
2007-01-20AAFULL ACCOUNTS MADE UP TO 30/04/06
2006-03-02AAFULL ACCOUNTS MADE UP TO 30/04/05
2006-01-20395PARTICULARS OF MORTGAGE/CHARGE
2006-01-20395PARTICULARS OF MORTGAGE/CHARGE
2006-01-20395PARTICULARS OF MORTGAGE/CHARGE
2005-12-13155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-12-13RES13RE-DEBENTURES 30/11/05
2005-12-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-07-28AAMDAMENDED FULL ACCOUNTS MADE UP TO 30/04/04
2005-03-09AAFULL ACCOUNTS MADE UP TO 30/04/04
2005-03-03244DELIVERY EXT'D 3 MTH 30/04/04
2004-06-11363(288)DIRECTOR'S PARTICULARS CHANGED
2004-06-11363sRETURN MADE UP TO 13/04/04; NO CHANGE OF MEMBERS
2004-02-12AAFULL ACCOUNTS MADE UP TO 30/04/03
2003-05-28395PARTICULARS OF MORTGAGE/CHARGE
2003-05-21395PARTICULARS OF MORTGAGE/CHARGE
2003-05-19363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-05-19363sRETURN MADE UP TO 13/04/03; CHANGE OF MEMBERS
2003-04-24CERTNMCOMPANY NAME CHANGED CHAMPNEYS GROUP LIMITED(THE) CERTIFICATE ISSUED ON 24/04/03
2003-04-17RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-04-17RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2003-04-17155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2002-12-23AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-10-07288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-10-07287REGISTERED OFFICE CHANGED ON 07/10/02 FROM: NEW COURT, CHAMPNEYS, WIGGINGTON, TRING, HERTFORDSHIRE. HP23 6JD
2002-09-25288bSECRETARY RESIGNED
2002-09-25288aNEW DIRECTOR APPOINTED
2002-09-25288bDIRECTOR RESIGNED
2002-09-25225ACC. REF. DATE EXTENDED FROM 31/12/02 TO 30/04/03
2002-09-25288bDIRECTOR RESIGNED
2002-09-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
932 - Amusement and recreation activities
93290 - Other amusement and recreation activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CHAMPNEYS TRING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2014-08-12
Proposal to Strike Off2011-08-09
Fines / Sanctions
No fines or sanctions have been issued against CHAMPNEYS TRING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 17
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 16
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-04-03 Outstanding SANTANDER UK PLC AS SECURITY TRUSTEE FOR THE SECURED PARTIES (SECURITY AGENT).
2016-02-29 Satisfied SANTANDER UK PLC
DEBENTURE 2013-04-05 Satisfied SANTANDER UK PLC
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT DATED 6TH JANUARY 2006 AND 2009-07-16 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2006-01-06 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2006-01-06 Satisfied LLOYDS TSB BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2006-01-06 Satisfied LLOYDS TSB BANK PLC
LEGAL CHARGE OF LICENSED PREMISES 2003-05-27 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2003-05-20 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1997-09-12 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
MORTGAGE DEBENTURE 1992-10-19 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL MORTGAGE 1973-02-20 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1973-02-20 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CHAMPNEYS TRING LIMITED

Intangible Assets
Patents
We have not found any records of CHAMPNEYS TRING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHAMPNEYS TRING LIMITED
Trademarks

Trademark applications by CHAMPNEYS TRING LIMITED

CHAMPNEYS TRING LIMITED is the Original Applicant for the trademark CHAMPNEYS ™ (87084759) through the USPTO on the 2016-06-27
Shower cream; shower gel; body cream; bath preparations, namely, bubble bath and bathing milk; moisturizing lotions; foot butter; foot scrub; body butter; exfoliating lotions; essential oils for personal use; hand scrub; hand and nail cream
Income
Government Income
We have not found government income sources for CHAMPNEYS TRING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (93290 - Other amusement and recreation activities n.e.c.) as CHAMPNEYS TRING LIMITED are:

3 A ENTERTAINMENT LIMITED £ 451,211
ROTHER VALLEY COUNTRY PARK LIMITED £ 444,495
1LIFE MANAGEMENT SOLUTIONS LIMITED £ 415,054
PROLUDIC LIMITED £ 199,485
FESTIVAL REPUBLIC LIMITED £ 111,435
UBIQUE LEISURE LIMITED £ 89,253
THE ALEXANDER CENTRE COMMUNITY INTEREST COMPANY £ 72,098
BLUEWATER POOLS & LEISURE LIMITED £ 60,127
PREMIER STAGE PRODUCTIONS LTD £ 54,899
PEAK PURSUITS LTD. £ 53,197
RIVENDELL LEISURE LIMITED £ 9,107,020
PROLUDIC LIMITED £ 8,113,738
AQUAVISTA WATERSIDES LTD £ 4,533,331
NOTTINGHAM ICE CENTRE LIMITED £ 3,676,971
1LIFE MANAGEMENT SOLUTIONS LIMITED £ 1,991,658
IMAGINE THEATRE LIMITED £ 1,502,905
THE EVENT UMBRELLA LIMITED £ 1,483,638
UBIQUE LEISURE LIMITED £ 1,367,565
VITA PLAY LIMITED £ 1,126,214
3 A ENTERTAINMENT LIMITED £ 1,102,101
RIVENDELL LEISURE LIMITED £ 9,107,020
PROLUDIC LIMITED £ 8,113,738
AQUAVISTA WATERSIDES LTD £ 4,533,331
NOTTINGHAM ICE CENTRE LIMITED £ 3,676,971
1LIFE MANAGEMENT SOLUTIONS LIMITED £ 1,991,658
IMAGINE THEATRE LIMITED £ 1,502,905
THE EVENT UMBRELLA LIMITED £ 1,483,638
UBIQUE LEISURE LIMITED £ 1,367,565
VITA PLAY LIMITED £ 1,126,214
3 A ENTERTAINMENT LIMITED £ 1,102,101
RIVENDELL LEISURE LIMITED £ 9,107,020
PROLUDIC LIMITED £ 8,113,738
AQUAVISTA WATERSIDES LTD £ 4,533,331
NOTTINGHAM ICE CENTRE LIMITED £ 3,676,971
1LIFE MANAGEMENT SOLUTIONS LIMITED £ 1,991,658
IMAGINE THEATRE LIMITED £ 1,502,905
THE EVENT UMBRELLA LIMITED £ 1,483,638
UBIQUE LEISURE LIMITED £ 1,367,565
VITA PLAY LIMITED £ 1,126,214
3 A ENTERTAINMENT LIMITED £ 1,102,101
Outgoings
Business Rates/Property Tax
No properties were found where CHAMPNEYS TRING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyCHAMPNEYS TRING LIMITEDEvent Date2014-08-12
 
Initiating party Event TypeProposal to Strike Off
Defending partyCHAMPNEYS TRING LIMITEDEvent Date2011-08-09
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHAMPNEYS TRING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CHAMPNEYS TRING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.