Oxford
Oxfordshire
OX2 9HX
Director Name | Christopher David James Langdon |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 05 July 2016(25 years, 7 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 525 Mt Derrimut Road Derrimut Victoria 3030 Australia |
Secretary Name | Amanda Mary Brennan |
---|---|
Status | Current |
Appointed | 05 July 2016(25 years, 7 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Company Director |
Correspondence Address | 525 Mt Derrimut Road Derrimut Victoria 3030 Australia |
Director Name | Dale Hearmon |
---|---|
Date of Birth | December 1993 (Born 30 years ago) |
Nationality | South African |
Status | Current |
Appointed | 01 July 2022(31 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Floor 1 90 Great Suffolk Street London SE1 0BE |
Director Name | Annabelle Mary Yeomans |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1991(1 year after company formation) |
Appointment Duration | 24 years, 7 months (resigned 05 July 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Fox Close Weybridge Surrey KT13 0AX |
Director Name | John William Yeomans |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1991(1 year after company formation) |
Appointment Duration | 24 years, 7 months (resigned 05 July 2016) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Fox Close Queens Road Weybridge Surrey KT13 0AX |
Secretary Name | Roberta Hulse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 1991(1 year after company formation) |
Appointment Duration | 1 year (resigned 27 November 1992) |
Role | Company Director |
Correspondence Address | 67 Haliburton Road Twickenham Middlesex TW1 1PD |
Secretary Name | Annabelle Mary Yeomans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 1992(2 years after company formation) |
Appointment Duration | 23 years, 7 months (resigned 05 July 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Fox Close Weybridge Surrey KT13 0AX |
Director Name | Mr Matthew Hartley Fowler |
---|---|
Date of Birth | December 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2020(29 years, 7 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 30 June 2022) |
Role | Business Manager |
Country of Residence | England |
Correspondence Address | Floor 1 90 Great Suffolk Street London SE1 0BE |
Website | champagnefoods.com |
---|---|
Email address | [email protected] |
Telephone | 01932 820589 |
Telephone region | Weybridge |
Registered Address | Floor 1 90 Great Suffolk Street London SE1 0BE |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
760 at £1 | Champagne Holdings LTD 76.00% Ordinary |
---|---|
240 at £1 | Annabelle Mary Yeomans 24.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £606,041 |
Cash | £281,291 |
Current Liabilities | £1,093,488 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 13 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 27 June 2024 (2 months from now) |
26 August 2016 | Delivered on: 30 August 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
29 November 2011 | Delivered on: 1 December 2011 Persons entitled: Rbs Invoice Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
10 September 2003 | Delivered on: 13 September 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
21 June 1998 | Delivered on: 26 June 1998 Satisfied on: 13 January 2004 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
7 September 2023 | Accounts for a small company made up to 30 June 2023 (13 pages) |
---|---|
9 August 2023 | Resolutions
|
2 August 2023 | Statement of capital following an allotment of shares on 28 July 2023
|
30 June 2023 | Director's details changed for Dale Hearmon on 8 April 2023 (2 pages) |
13 June 2023 | Confirmation statement made on 13 June 2023 with updates (4 pages) |
12 June 2023 | Resolutions
|
1 June 2023 | Statement of capital following an allotment of shares on 24 May 2023
|
19 April 2023 | Appointment of Mr Gary John Butcher as a director on 1 April 2023 (2 pages) |
24 November 2022 | Accounts for a small company made up to 30 June 2022 (13 pages) |
21 October 2022 | Confirmation statement made on 7 October 2022 with no updates (3 pages) |
20 July 2022 | Appointment of Dale Hearmon as a director on 1 July 2022 (2 pages) |
20 July 2022 | Termination of appointment of Matthew Hartley Fowler as a director on 30 June 2022 (1 page) |
17 December 2021 | Accounts for a small company made up to 30 June 2021 (11 pages) |
15 October 2021 | Confirmation statement made on 7 October 2021 with no updates (3 pages) |
24 May 2021 | Accounts for a small company made up to 30 June 2020 (10 pages) |
9 October 2020 | Confirmation statement made on 7 October 2020 with updates (4 pages) |
20 August 2020 | Statement of capital following an allotment of shares on 23 July 2020
|
7 July 2020 | Appointment of Mr Matthew Hartley Fowler as a director on 1 July 2020 (2 pages) |
2 January 2020 | Accounts for a small company made up to 30 June 2019 (10 pages) |
4 December 2019 | Statement of capital following an allotment of shares on 7 November 2019
|
3 December 2019 | Resolutions
|
3 December 2019 | Resolutions
|
15 November 2019 | Registered office address changed from Suite 208, Tintagel House 92 Albert Embankment London SE1 7TP England to Floor 1 90 Great Suffolk Street London SE1 0BE on 15 November 2019 (1 page) |
11 October 2019 | Confirmation statement made on 7 October 2019 with no updates (3 pages) |
14 March 2019 | Accounts for a small company made up to 30 June 2018 (9 pages) |
9 November 2018 | Confirmation statement made on 7 October 2018 with updates (4 pages) |
1 February 2018 | Registered office address changed from 2 Beacon Mews South Road Weybridge Surrey KT13 9DZ to Suite 208, Tintagel House 92 Albert Embankment London SE1 7TP on 1 February 2018 (1 page) |
21 December 2017 | Accounts for a small company made up to 30 June 2017 (9 pages) |
30 November 2017 | Statement of capital following an allotment of shares on 13 November 2017
|
30 November 2017 | Statement of capital following an allotment of shares on 13 November 2017
|
29 November 2017 | Resolutions
|
29 November 2017 | Resolutions
|
12 October 2017 | Confirmation statement made on 7 October 2017 with updates (4 pages) |
12 October 2017 | Confirmation statement made on 7 October 2017 with updates (4 pages) |
27 June 2017 | Statement of capital following an allotment of shares on 13 June 2017
|
27 June 2017 | Statement of capital following an allotment of shares on 13 June 2017
|
1 June 2017 | Resolutions
|
1 June 2017 | Resolutions
|
16 May 2017 | Statement of capital following an allotment of shares on 26 April 2017
|
16 May 2017 | Statement of capital following an allotment of shares on 26 April 2017
|
6 April 2017 | Resolutions
|
6 April 2017 | Resolutions
|
6 April 2017 | Change of name notice (2 pages) |
6 April 2017 | Change of name notice (2 pages) |
25 October 2016 | Satisfaction of charge 3 in full (1 page) |
25 October 2016 | Satisfaction of charge 2 in full (1 page) |
25 October 2016 | Satisfaction of charge 2 in full (1 page) |
25 October 2016 | Satisfaction of charge 3 in full (1 page) |
7 October 2016 | Confirmation statement made on 7 October 2016 with updates (6 pages) |
7 October 2016 | Confirmation statement made on 7 October 2016 with updates (6 pages) |
3 October 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
3 October 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
30 August 2016 | Registration of charge 025628250004, created on 26 August 2016 (23 pages) |
30 August 2016 | Registration of charge 025628250004, created on 26 August 2016 (23 pages) |
7 July 2016 | Appointment of Amanda Mary Brennan as a secretary on 5 July 2016 (2 pages) |
7 July 2016 | Appointment of Amanda Mary Brennan as a secretary on 5 July 2016 (2 pages) |
6 July 2016 | Termination of appointment of John William Yeomans as a director on 5 July 2016 (1 page) |
6 July 2016 | Termination of appointment of Annabelle Mary Yeomans as a secretary on 5 July 2016 (1 page) |
6 July 2016 | Appointment of Christopher David James Langdon as a director on 5 July 2016 (2 pages) |
6 July 2016 | Termination of appointment of John William Yeomans as a director on 5 July 2016 (1 page) |
6 July 2016 | Termination of appointment of Annabelle Mary Yeomans as a secretary on 5 July 2016 (1 page) |
6 July 2016 | Termination of appointment of Annabelle Mary Yeomans as a director on 5 July 2016 (1 page) |
6 July 2016 | Termination of appointment of Annabelle Mary Yeomans as a director on 5 July 2016 (1 page) |
6 July 2016 | Appointment of Christopher David James Langdon as a director on 5 July 2016 (2 pages) |
27 June 2016 | Current accounting period extended from 31 December 2015 to 30 June 2016 (1 page) |
27 June 2016 | Current accounting period extended from 31 December 2015 to 30 June 2016 (1 page) |
21 December 2015 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
6 May 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
6 May 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
10 December 2014 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
24 March 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
24 March 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
10 December 2013 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
15 March 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
15 March 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
7 December 2012 | Annual return made up to 27 November 2012 with a full list of shareholders (7 pages) |
7 December 2012 | Register inspection address has been changed from Park House 25-27 Monument Hill Weybridge Surrey KT13 8RT United Kingdom (1 page) |
7 December 2012 | Register inspection address has been changed from Park House 25-27 Monument Hill Weybridge Surrey KT13 8RT United Kingdom (1 page) |
7 December 2012 | Annual return made up to 27 November 2012 with a full list of shareholders (7 pages) |
4 May 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
4 May 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
20 December 2011 | Annual return made up to 27 November 2011 with a full list of shareholders (6 pages) |
20 December 2011 | Annual return made up to 27 November 2011 with a full list of shareholders (6 pages) |
1 December 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
1 December 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
19 April 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
19 April 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
16 December 2010 | Annual return made up to 27 November 2010 with a full list of shareholders (7 pages) |
16 December 2010 | Annual return made up to 27 November 2010 with a full list of shareholders (7 pages) |
11 May 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
11 May 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
24 December 2009 | Register(s) moved to registered inspection location (1 page) |
24 December 2009 | Annual return made up to 27 November 2009 with a full list of shareholders (6 pages) |
24 December 2009 | Annual return made up to 27 November 2009 with a full list of shareholders (6 pages) |
24 December 2009 | Register(s) moved to registered inspection location (1 page) |
23 December 2009 | Register inspection address has been changed (1 page) |
23 December 2009 | Director's details changed for John William Yeomans on 1 October 2009 (2 pages) |
23 December 2009 | Register inspection address has been changed (1 page) |
23 December 2009 | Director's details changed for Annabelle Mary Yeomans on 1 October 2009 (2 pages) |
23 December 2009 | Director's details changed for Annabelle Mary Yeomans on 1 October 2009 (2 pages) |
23 December 2009 | Director's details changed for John William Yeomans on 1 October 2009 (2 pages) |
23 December 2009 | Director's details changed for John William Yeomans on 1 October 2009 (2 pages) |
23 December 2009 | Director's details changed for Annabelle Mary Yeomans on 1 October 2009 (2 pages) |
13 April 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
13 April 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
17 December 2008 | Return made up to 27/11/08; full list of members (4 pages) |
17 December 2008 | Return made up to 27/11/08; full list of members (4 pages) |
17 June 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
17 June 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
21 December 2007 | Return made up to 27/11/07; full list of members (3 pages) |
21 December 2007 | Return made up to 27/11/07; full list of members (3 pages) |
26 July 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
26 July 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
11 December 2006 | Return made up to 27/11/06; full list of members (3 pages) |
11 December 2006 | Return made up to 27/11/06; full list of members (3 pages) |
25 May 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
25 May 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
16 December 2005 | Return made up to 27/11/05; full list of members (3 pages) |
16 December 2005 | Return made up to 27/11/05; full list of members (3 pages) |
30 March 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
30 March 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
7 December 2004 | Return made up to 27/11/04; full list of members (7 pages) |
7 December 2004 | Return made up to 27/11/04; full list of members (7 pages) |
22 April 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
22 April 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
13 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
13 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
29 December 2003 | Return made up to 27/11/03; full list of members (7 pages) |
29 December 2003 | Return made up to 27/11/03; full list of members (7 pages) |
13 September 2003 | Particulars of mortgage/charge (3 pages) |
13 September 2003 | Particulars of mortgage/charge (3 pages) |
18 June 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
18 June 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
23 December 2002 | Return made up to 27/11/02; full list of members (7 pages) |
23 December 2002 | Return made up to 27/11/02; full list of members (7 pages) |
22 May 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
22 May 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
22 April 2002 | New director appointed (2 pages) |
22 April 2002 | New director appointed (2 pages) |
9 January 2002 | Registered office changed on 09/01/02 from: sandringham guildford road woking surrey GU22 7QL (1 page) |
9 January 2002 | Registered office changed on 09/01/02 from: sandringham guildford road woking surrey GU22 7QL (1 page) |
27 November 2001 | Return made up to 27/11/01; full list of members (6 pages) |
27 November 2001 | Return made up to 27/11/01; full list of members (6 pages) |
23 April 2001 | Full accounts made up to 31 December 2000 (11 pages) |
23 April 2001 | Full accounts made up to 31 December 2000 (11 pages) |
30 November 2000 | Return made up to 27/11/00; full list of members (6 pages) |
30 November 2000 | Return made up to 27/11/00; full list of members (6 pages) |
31 May 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
31 May 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
30 November 1999 | Return made up to 27/11/99; full list of members (6 pages) |
30 November 1999 | Return made up to 27/11/99; full list of members (6 pages) |
23 April 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
23 April 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
3 December 1998 | Return made up to 27/11/98; no change of members (4 pages) |
3 December 1998 | Return made up to 27/11/98; no change of members (4 pages) |
26 June 1998 | Particulars of mortgage/charge (3 pages) |
26 June 1998 | Particulars of mortgage/charge (3 pages) |
28 April 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
28 April 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
29 December 1997 | Return made up to 27/11/97; full list of members (12 pages) |
29 December 1997 | Return made up to 27/11/97; full list of members (12 pages) |
3 May 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
3 May 1997 | Registered office changed on 03/05/97 from: chancery house 53/64 chancery lane london WC2A 1QU (1 page) |
3 May 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
3 May 1997 | Registered office changed on 03/05/97 from: chancery house 53/64 chancery lane london WC2A 1QU (1 page) |
30 December 1996 | Return made up to 27/11/96; no change of members (4 pages) |
30 December 1996 | Return made up to 27/11/96; no change of members (4 pages) |
3 May 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
3 May 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
4 December 1995 | Return made up to 27/11/95; no change of members (4 pages) |
4 December 1995 | Return made up to 27/11/95; no change of members (4 pages) |
30 May 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
30 May 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (12 pages) |
18 April 1991 | Ad 13/12/90--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
18 April 1991 | Ad 13/12/90--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
27 November 1990 | Incorporation (11 pages) |
27 November 1990 | Incorporation (11 pages) |