CAMPION HOLDINGS LIMITED
UNIT D, STAFFORD PARK 18, TELFORD  TF3 3BN- Active
- Private Limited Company
- Company No. 03292594
- Last Updated: 01 Mar 2024
Company Profile
CAMPION HOLDINGS LIMITED was incorporated on Monday, December 16, 1996 as a Private Limited Company with registered address in TELFORD. CAMPION HOLDINGS LIMITED has the status: Active and it's listed in the following category: Activities of distribution holding companies. This Private Limited Company has been operating for 28 years 2 months and 7 days.
Name | CAMPION HOLDINGS LIMITED |
---|---|
Company number | 03292594 |
Company type | Private Limited Company |
Incorporation date | 16 Dec 1996 |
Status | Active |
Industry (SIC 2007) |
Address
Registered Address |
UNIT D STAFFORD PARK 18 TELFORD TF3 3BN |
---|---|
Country Of Origin | ENGLAND |
Map based on PostCode
Ownership Information
Individuals and organizations with significant control over the business either by owning at least 25% shares or by virtue of significant influence over the business.
Name | Nature of Control |
---|---|
Mr Richard Gifford Campion Thornton Nationality: British |
Dates: Tuesday, April 30, 2019 - present
ownership of shares 75 to 100 percent
ownership of shares 75 to 100 percent as trust
voting rights 75 to 100 percent
voting rights 75 to 100 percent as trust
right to appoint and remove directors
|
Mrs Susan Catherine Griffiths Nationality: British |
Dates: Tuesday, April 30, 2019 - present
ownership of shares 75 to 100 percent
ownership of shares 75 to 100 percent as trust
voting rights 75 to 100 percent
voting rights 75 to 100 percent as trust
right to appoint and remove directors
|
Mills & Reeve Trust Corporation Limited St. James Court, Whitefriars, NR3 1RU |
Dates: Tuesday, April 30, 2019 - present
ownership of shares 75 to 100 percent
ownership of shares 75 to 100 percent as trust
voting rights 75 to 100 percent
voting rights 75 to 100 percent as trust
right to appoint and remove directors
|
David Richard Thornton 1997 Discretionary Settlement Allscott, TF6 5EE |
Dates: Wednesday, June 1, 2016 - Wednesday, June 1, 2016
ownership of shares 50 to 75 percent
voting rights 50 to 75 percent
right to appoint and remove directors
|
Jean Lucy Thornton 1997 Diescretionary Trust Allscott, TF6 5EE |
Dates: Wednesday, June 1, 2016 - Wednesday, June 1, 2016
ownership of shares 50 to 75 percent
voting rights 50 to 75 percent
right to appoint and remove directors
|
Mrs Jean Lucy Thornton Nationality: British |
Dates: Wednesday, April 6, 2016 - Friday, March 29, 2019
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Louise Sarah Smith Nationality: British |
Dates: Wednesday, April 6, 2016 - Friday, March 29, 2019
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Mr David Richard Thornton Nationality: British |
Dates: Wednesday, April 6, 2016 - Tuesday, January 8, 2019
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Accounts and Confirmation
Type of accounts | GROUP |
---|---|
End of financial Year | 31 July |
Next annual accounts due | 30 April 2025, (65 days left) |
Latest accounts | 31 July 2023 |
Next confirmation statement due | 13 January 2017 |
Last confirmation statement dated | 16 December 2015 |
Mortgages
No mortgages have been registered against CAMPION HOLDINGS LIMITED.
Previous Names
Name | Change Date |
---|---|
CAMPION HOLDINGS LIMITED | 16 Dec 1996 |