Challenger Handling Limited OWL LANE


Challenger Handling started in year 1995 as Private Limited Company with registration number 03133751. The Challenger Handling company has been functioning successfully for 29 years now and its status is active. The firm's office is based in Owl Lane at Challenger House. Postal code: WF12 7RF. Since 1996/01/22 Challenger Handling Limited is no longer carrying the name Sectorlock.

Currently there are 2 directors in the the firm, namely Samuel P. and Richard G.. In addition one secretary - Samuel P. - is with the company. As of 14 June 2024, our data shows no information about any ex officers on these positions.

Challenger Handling Limited Address / Contact

Office Address Challenger House
Office Address2 Shaw Cross Business Park
Town Owl Lane
Post code WF12 7RF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03133751
Date of Incorporation Mon, 4th Dec 1995
Industry Manufacture of lifting and handling equipment
End of financial Year 31st March
Company age 29 years old
Account next due date Sun, 31st Dec 2023 (166 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 6th Feb 2024 (2024-02-06)
Last confirmation statement dated Mon, 23rd Jan 2023

Company staff

Samuel P.

Position: Secretary

Appointed: 03 January 1996

Samuel P.

Position: Director

Appointed: 03 January 1996

Richard G.

Position: Director

Appointed: 03 January 1996

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 04 December 1995

Resigned: 03 January 1996

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 04 December 1995

Resigned: 03 January 1996

People with significant control

The list of PSCs who own or have control over the company consists of 3 names. As BizStats established, there is Warwick Street Limited from Dewsbury, England. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Samuel P. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights. The third one is Richard G., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Warwick Street Limited

Challenger House Horace Waller V C Parade, Shaw Cross Business Park, Dewsbury, WF12 7RF, England

Legal authority Companies Act 2006
Legal form Limited Company
Notified on 1 September 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Samuel P.

Notified on 6 April 2016
Ceased on 1 September 2022
Nature of control: significiant influence or control
right to appoint and remove directors
25-50% voting rights
25-50% shares

Richard G.

Notified on 6 April 2016
Ceased on 1 September 2022
Nature of control: significiant influence or control
right to appoint and remove directors
25-50% voting rights
25-50% shares

Company previous names

Sectorlock January 22, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand1 092 1051 450 7451 928 1032 021 0842 441 2012 645 953
Current Assets2 155 8992 486 6353 791 7714 080 7364 602 0605 343 624
Debtors902 465709 203763 4711 219 6781 510 3262 069 658
Net Assets Liabilities1 448 2871 143 3591 582 9712 281 3572 791 5092 081 728
Other Debtors302 201163 70773 09718 663191 929110 447
Property Plant Equipment172 884178 909204 282224 506200 456249 744
Total Inventories161 329326 6871 100 197839 974650 533 
Other
Accumulated Amortisation Impairment Intangible Assets1 3001 4001 5001 6001 7001 800
Accumulated Depreciation Impairment Property Plant Equipment209 583241 150249 739292 136323 786365 856
Amounts Owed By Related Parties300 324     
Average Number Employees During Period252526263132
Creditors10101010103 471 840
Fixed Assets173 584179 509204 782224 906200 756257 344
Future Minimum Lease Payments Under Non-cancellable Operating Leases     449 167
Increase From Amortisation Charge For Year Intangible Assets 100100100100100
Increase From Depreciation Charge For Year Property Plant Equipment 42 08246 57742 39749 27552 920
Intangible Assets7006005004003007 600
Intangible Assets Gross Cost2 0002 0002 0002 0002 0009 400
Net Current Assets Liabilities1 294 713981 8601 403 1992 086 8612 628 5631 871 784
Other Creditors10101010101 809 202
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 10 51537 988 17 62510 850
Other Disposals Property Plant Equipment 10 51544 148 23 50015 600
Other Taxation Social Security Payable57 237145 702105 000250 407235 458224 493
Property Plant Equipment Gross Cost382 467420 059454 021516 642524 242615 600
Provisions For Liabilities Balance Sheet Subtotal20 00018 00025 00030 40037 80047 400
Total Additions Including From Business Combinations Property Plant Equipment 48 10778 11062 62131 100106 958
Total Assets Less Current Liabilities1 468 2971 161 3691 607 9812 311 7672 829 3192 129 128
Trade Creditors Trade Payables432 369517 504591 682758 966833 2821 438 145
Trade Debtors Trade Receivables299 940545 496690 3741 201 0151 318 3971 959 211
Advances Credits Directors 2 2601 298 35 147 
Advances Credits Made In Period Directors   18 70235 000 
Advances Credits Repaid In Period Directors   20 000147 

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 21st, December 2023
Free Download (13 pages)

Company search

Advertisements