Champion Seafoods Limited READING


Champion Seafoods started in year 1988 as Private Limited Company with registration number 02319960. The Champion Seafoods company has been functioning successfully for thirty six years now and its status is active. The firm's office is based in Reading at Unit 11 Diddenham Court Lambwood Hill. Postal code: RG7 1JQ.

The firm has 3 directors, namely Lanny M., Wina T. and Christopher C.. Of them, Christopher C. has been with the company the longest, being appointed on 22 March 1992 and Lanny M. and Wina T. have been with the company for the least time - from 21 July 2023. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Neil L. who worked with the the firm until 1 April 2016.

Champion Seafoods Limited Address / Contact

Office Address Unit 11 Diddenham Court Lambwood Hill
Office Address2 Grazeley
Town Reading
Post code RG7 1JQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02319960
Date of Incorporation Mon, 21st Nov 1988
Industry Wholesale of other food, including fish, crustaceans and molluscs
End of financial Year 31st March
Company age 36 years old
Account next due date Tue, 31st Dec 2024 (220 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 4th May 2024 (2024-05-04)
Last confirmation statement dated Thu, 20th Apr 2023

Company staff

Lanny M.

Position: Director

Appointed: 21 July 2023

Wina T.

Position: Director

Appointed: 21 July 2023

Christopher C.

Position: Director

Appointed: 22 March 1992

Neil L.

Position: Secretary

Appointed: 05 December 2002

Resigned: 01 April 2016

Michael K.

Position: Director

Appointed: 05 December 2002

Resigned: 10 December 2018

Jens J.

Position: Director

Appointed: 07 March 1994

Resigned: 07 June 2002

Christine C.

Position: Director

Appointed: 22 March 1992

Resigned: 05 December 2002

People with significant control

The register of persons with significant control that own or have control over the company includes 2 names. As we identified, there is Prestige Seafood Holdings (Uk) Limited from London, United Kingdom. This PSC is categorised as "a private company limited by shares", has 50,01-75% voting rights and has 50,01-75% shares. This PSC has 50,01-75% voting rights and has 50,01-75% shares. Another entity in the persons with significant control register is Christopher C. This PSC owns 25-50% shares and has 25-50% voting rights.

Prestige Seafood Holdings (Uk) Limited

71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 14936140
Notified on 21 July 2023
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Christopher C.

Notified on 1 March 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand70 638118143234136 5381701
Current Assets800 140558 347690 778629 049716 462914 480430 304
Debtors502 522260 157491 313318 742328 625345 326176 332
Net Assets Liabilities361 666333 790324 020502 784220 630164 51266 204
Other Debtors11 5288 2127 12977 70633 31197 38729 375
Property Plant Equipment484 198467 974482 367466 270443 543417 919408 579
Total Inventories226 980298 072199 322310 073251 299568 984253 971
Other
Amount Specific Advance Or Credit Directors  47 08921 5349 67610 001 
Amount Specific Advance Or Credit Made In Period Directors   68 62341 342325 
Amount Specific Advance Or Credit Repaid In Period Directors  47 089 53 200 10 001
Accumulated Depreciation Impairment Property Plant Equipment197 201215 027223 244245 978268 705294 329304 869
Average Number Employees During Period7666653
Bank Borrowings Overdrafts122 23399 71176 53952 968602 968410 059260 117
Creditors122 23399 711112 53681 829623 971410 059260 117
Disposals Decrease In Depreciation Impairment Property Plant Equipment  14 451    
Disposals Property Plant Equipment  30 201    
Finance Lease Liabilities Present Value Total8 760 35 99728 86121 00321 00313 462
Increase From Depreciation Charge For Year Property Plant Equipment 17 82622 66822 73422 72725 62410 540
Net Current Assets Liabilities-299-28 094-35 386127 021406 728158 765-80 847
Other Creditors143 153102 51652 8916 3524 5835 1621 523
Other Taxation Social Security Payable2 803  23 536 2 432 
Property Plant Equipment Gross Cost681 399683 001705 611712 248712 248712 248713 448
Provisions For Liabilities Balance Sheet Subtotal 6 37910 4258 6785 6702 1131 411
Total Additions Including From Business Combinations Property Plant Equipment 1 60252 8116 637  1 200
Total Assets Less Current Liabilities483 899439 880446 981593 291850 271576 684327 732
Trade Creditors Trade Payables182 64558 34961 64643 39719 402214 599107 284
Trade Debtors Trade Receivables490 994251 945484 184241 036295 314247 939146 957
Amounts Owed To Group Undertakings     53 745 

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: 13th, July 2023
Free Download (9 pages)

Company search

Advertisements