Active
Company Information for THECHAMPIONSKITCHEN LTD
THE CHAMPIONS KITCHEN - UNIT 2A NORTHMINSTER BUSINESS PARK, UPPER POPPLETON, YORK, YO26 6QU,
|
Company Registration Number
09959383
Private Limited Company
Active |
Company Name | ||||||||
---|---|---|---|---|---|---|---|---|
THECHAMPIONSKITCHEN LTD | ||||||||
Legal Registered Office | ||||||||
THE CHAMPIONS KITCHEN - UNIT 2A NORTHMINSTER BUSINESS PARK UPPER POPPLETON YORK YO26 6QU | ||||||||
Previous Names | ||||||||
|
Company Number | 09959383 | |
---|---|---|
Company ID Number | 09959383 | |
Date formed | 2016-01-19 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 03/05/2016 | |
Return next due | 31/05/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB245029814 |
Last Datalog update: | 2024-01-05 08:29:27 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
DANIEL JOHN NORTON |
||
CHARLES ANDREW SIMPSON-DANIEL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAN JOHN NORTON |
Director | ||
ADRIAN NORMAN OFFIELD |
Director | ||
PHILIP ANDREW RAIKES |
Director | ||
MARK ANDREW SIMPSON-DANIEL |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
KINGS BILTONG LTD | Director | 2011-03-02 | CURRENT | 2011-03-02 | Dissolved 2016-04-26 |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21 | ||
CESSATION OF CHARLIE SIMPSON-DANIEL AS A PERSON OF SIGNIFICANT CONTROL | ||
Notification of The Heroes Journey Ltd as a person with significant control on 2022-03-31 | ||
CONFIRMATION STATEMENT MADE ON 27/08/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 27/08/22, WITH UPDATES | |
PSC02 | Notification of The Heroes Journey Ltd as a person with significant control on 2022-03-31 | |
PSC07 | CESSATION OF CHARLIE SIMPSON-DANIEL AS A PERSON OF SIGNIFICANT CONTROL | |
Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution passed adopt articles</ul> | ||
Memorandum articles filed | ||
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES12 | Resolution of varying share rights or name | |
Particulars of variation of rights attached to shares | ||
Change of share class name or designation | ||
SH08 | Change of share class name or designation | |
SH10 | Particulars of variation of rights attached to shares | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/08/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/08/20, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/19 | |
AA01 | Previous accounting period shortened from 31/03/20 TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/04/20, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/02/20, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DANIEL JOHN NORTON | |
AD01 | REGISTERED OFFICE CHANGED ON 10/01/20 FROM Revolution Waves Northminster Business Park Upper Poppleton York YO26 6QU England | |
RES15 | CHANGE OF COMPANY NAME 10/01/20 | |
RES15 | CHANGE OF COMPANY NAME 09/09/19 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
AA01 | Previous accounting period extended from 31/01/19 TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/05/19, WITH UPDATES | |
RP04SH01 | Second filing of capital allotment of shares GBP133 | |
AP01 | DIRECTOR APPOINTED MR DANIEL JOHN HARRISON | |
SH01 | 21/05/17 STATEMENT OF CAPITAL GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/03/19, WITH UPDATES | |
AA | 31/01/18 ACCOUNTS TOTAL EXEMPTION FULL | |
SH01 | 10/02/16 STATEMENT OF CAPITAL GBP 1 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 099593830001 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/09/18, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/09/18, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 22/09/18 FROM Innovation Center Innovation Way Heslington York YO10 5DG England | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/01/18, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAN NORTON | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/09/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ADRIAN OFFIELD | |
AP01 | DIRECTOR APPOINTED MR DANIEL JOHN NORTON | |
LATEST SOC | 22/05/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP ANDREW RAIKES | |
LATEST SOC | 03/05/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 03/05/16 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK SIMPSON-DANIEL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK SIMPSON-DANIEL | |
AR01 | 26/03/16 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR DAN JOHN NORTON | |
AP01 | DIRECTOR APPOINTED MR ADRIAN NORMAN OFFIELD | |
AP01 | DIRECTOR APPOINTED MR MARK ANDREW SIMPSON-DANIEL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES ANDREW SIMPSON-DANIEL / 26/03/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ANDREW RAIKES / 26/03/2016 | |
AP01 | DIRECTOR APPOINTED MR PHILIP ANDREW RAIKES | |
RES15 | CHANGE OF NAME 23/03/2016 | |
CERTNM | COMPANY NAME CHANGED REVOLUTION JUS LTD CERTIFICATE ISSUED ON 23/03/16 | |
RES15 | CHANGE OF NAME 26/02/2016 | |
CERTNM | COMPANY NAME CHANGED REVOLUTION JUICE UK LIMITED CERTIFICATE ISSUED ON 27/02/16 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/02/2016 FROM 9 TANG HALL LANE HEWORTH YORK NORTH YORKSHIRE YO31 1SQ UNITED KINGDOM | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
|
|
|
|
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 THECHAMPIONSKITCHEN LTD
The top companies supplying to UK government with the same SIC code (47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating) as THECHAMPIONSKITCHEN LTD are:
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. |