Campions Solicitors Limited NOTTINGHAM


Founded in 2016, Campions Solicitors, classified under reg no. 10203178 is an active company. Currently registered at 45-49 Mansfield Road NG1 3FH, Nottingham the company has been in the business for eight years. Its financial year was closed on Tuesday 30th April and its latest financial statement was filed on 30th April 2022. Since 9th February 2023 Campions Solicitors Limited is no longer carrying the name Campions Solicitors And Estate Agents.

The firm has 6 directors, namely Naomi F., Taesho S. and Janet C. and others. Of them, Stephen C., Daniel P. have been with the company the longest, being appointed on 27 May 2016 and Naomi F. and Taesho S. have been with the company for the least time - from 1 November 2021. As of 4 May 2024, there were 3 ex directors - Helen S., Esther B. and others listed below. There were no ex secretaries.

Campions Solicitors Limited Address / Contact

Office Address 45-49 Mansfield Road
Town Nottingham
Post code NG1 3FH
Country of origin United Kingdom

Company Information / Profile

Registration Number 10203178
Date of Incorporation Fri, 27th May 2016
Industry Solicitors
End of financial Year 30th April
Company age 8 years old
Account next due date Wed, 31st Jan 2024 (94 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sun, 9th Jun 2024 (2024-06-09)
Last confirmation statement dated Fri, 26th May 2023

Company staff

Naomi F.

Position: Director

Appointed: 01 November 2021

Taesho S.

Position: Director

Appointed: 01 November 2021

Janet C.

Position: Director

Appointed: 02 January 2018

Amy P.

Position: Director

Appointed: 02 January 2018

Stephen C.

Position: Director

Appointed: 27 May 2016

Daniel P.

Position: Director

Appointed: 27 May 2016

Helen S.

Position: Director

Appointed: 02 January 2018

Resigned: 16 July 2021

Esther B.

Position: Director

Appointed: 02 January 2018

Resigned: 30 September 2021

Diana F.

Position: Director

Appointed: 27 May 2016

Resigned: 07 October 2022

People with significant control

The register of persons with significant control who own or have control over the company is made up of 2 names. As BizStats researched, there is Sills & Betteridge Llp from Lincoln, England. This PSC is categorised as "a limited liability partnership", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Stephen C. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Sills & Betteridge Llp

Aquis House 18-28 Clasketgate, Lincoln, LN2 1JN, England

Legal authority Limited Liability Partnerships Act 2000
Legal form Limited Liability Partnership
Notified on 29 February 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Stephen C.

Notified on 1 August 2016
Ceased on 29 February 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Campions Solicitors And Estate Agents February 9, 2023
Campions Solicitors & Estate Agents August 8, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand1 2661 8031 8865057274328
Current Assets417 982459 725395 921468 235486 503577 497593 143
Debtors416 716457 922394 035468 185485 931577 423592 815
Net Assets Liabilities31 12040 02337 6916 41917 63853 5543 249
Other Debtors  5 00010 3894 1315489 679
Property Plant Equipment25 81126 21726 68823 37438 00731 873 
Other
Amount Specific Advance Or Credit Directors5305 016     
Amount Specific Advance Or Credit Made In Period Directors5305 01684 769    
Amount Specific Advance Or Credit Repaid In Period Directors 53089 785    
Accrued Liabilities6 0876 1877 4456 70012 21615 02214 196
Accumulated Depreciation Impairment Property Plant Equipment3 27210 32617 27723 36634 58843 51650 854
Amounts Owed By Directors17 9705 016     
Average Number Employees During Period40474745485351
Bank Borrowings69 14283 15420 75759 981229 483206 583170 583
Bank Borrowings Overdrafts6 75220 693201 998273 134113 315240 65736 000
Bank Overdrafts205 325195 033181 241238 44430 832145 074250 349
Corporation Tax Payable8 08615 76412 6745 01910 7669 679 
Creditors10 78020 693381 82825 291147 000111 000535 286
Disposals Property Plant Equipment6 962      
Future Minimum Lease Payments Under Non-cancellable Operating Leases15 25220 17021 09026 52422 21038 32556 797
Increase From Depreciation Charge For Year Property Plant Equipment3 2727 0546 9516 08911 2228 9287 338
Loans From Directors  6 38315 60526 61238 39846 757
Net Current Assets Liabilities18 41437 17414 09311 055132 348137 41757 857
Nominal Value Shares Issued Specific Share Issue1      
Number Shares Issued Fully Paid100100100100100100100
Number Shares Issued Specific Share Issue100      
Other Taxation Social Security Payable48 54562 75072 937101 895145 554101 80296 521
Par Value Share1111111
Prepayments Accrued Income361 664402 336346 157396 665394 469496 095487 874
Property Plant Equipment Gross Cost29 08336 54343 96546 74072 59575 38958 010
Provisions For Liabilities Balance Sheet Subtotal2 3252 6753 0902 7195 7174 7364 757
Total Additions Including From Business Combinations Property Plant Equipment36 0457 4607 4222 77525 8552 794614
Total Assets Less Current Liabilities44 22563 39140 78134 429170 355169 29083 006
Total Borrowings274 467278 187201 998298 425260 315351 657420 932
Trade Creditors Trade Payables73 16380 35680 39154 82745 69234 52231 880
Trade Debtors Trade Receivables37 08250 57042 87861 13187 33180 78095 262

Company filings

Filing category
Accounts Address Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Company name changed campions solicitors LIMITEDcertificate issued on 30/03/24
filed on: 30th, March 2024
Free Download (3 pages)
Change of name by resolution

Company search

Advertisements