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