Challenger Solutions Limited SOUTH WOODHAM FERRERS


Founded in 1994, Challenger Solutions, classified under reg no. 02934399 is an active company. Currently registered at Unit 85 Halt Whistle Road CM3 5ZA, South Woodham Ferrers the company has been in the business for thirty years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Thu, 31st Mar 2022.

The firm has 3 directors, namely Michael N., Andrew M. and Neil S.. Of them, Neil S. has been with the company the longest, being appointed on 31 May 1994 and Michael N. has been with the company for the least time - from 15 April 2020. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Challenger Solutions Limited Address / Contact

Office Address Unit 85 Halt Whistle Road
Office Address2 Western Industrial Area
Town South Woodham Ferrers
Post code CM3 5ZA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02934399
Date of Incorporation Tue, 31st May 1994
Industry Other engineering activities
End of financial Year 31st March
Company age 30 years old
Account next due date Sun, 31st Dec 2023 (138 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 30th May 2024 (2024-05-30)
Last confirmation statement dated Tue, 16th May 2023

Company staff

Michael N.

Position: Director

Appointed: 15 April 2020

Andrew M.

Position: Director

Appointed: 01 January 2016

Neil S.

Position: Director

Appointed: 31 May 1994

Helen Q.

Position: Secretary

Appointed: 30 November 2009

Resigned: 16 June 2015

Jon A.

Position: Director

Appointed: 31 May 1994

Resigned: 11 April 1997

Nicholas Q.

Position: Director

Appointed: 31 May 1994

Resigned: 04 July 2017

Co Form (nominees) Limited

Position: Nominee Director

Appointed: 31 May 1994

Resigned: 31 May 1994

Co Form (secretaries) Limited

Position: Corporate Nominee Secretary

Appointed: 31 May 1994

Resigned: 31 May 1994

Nicholas Q.

Position: Secretary

Appointed: 31 May 1994

Resigned: 30 November 2009

People with significant control

The register of PSCs who own or have control over the company consists of 1 name. As BizStats established, there is Challenger Solutions Holdings Ltd from Chelmsford, England. This PSC is classified as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Challenger Solutions Holdings Ltd

85 Haltwhistle Road, South Woodham Ferrers, Chelmsford, Essex, CM3 5ZA, England

Legal authority Companies Act
Legal form Limited Company
Country registered Uk
Place registered England & Wales
Registration number 09055758
Notified on 6 April 2017
Nature of control: 75,01-100% 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 Hand404 355130 59571 86813 25313 56413 70222 567
Current Assets2 474 1293 608 6683 549 6254 703 7124 148 3215 955 9316 854 081
Debtors1 085 1082 070 1701 847 3942 321 4972 470 6903 666 5493 880 255
Net Assets Liabilities2 313 4042 786 7863 080 1433 106 7033 066 9803 109 4773 738 561
Other Debtors86 37095 698109 774139 080138 161206 743193 858
Property Plant Equipment880 826890 499853 285822 949925 203870 874844 202
Total Inventories984 6661 407 9031 630 3632 368 9621 664 0672 275 680 
Other
Audit Fees Expenses     15 93114 825
Accrued Liabilities Deferred Income     85 454222 549
Accumulated Depreciation Impairment Property Plant Equipment1 737 6581 944 2112 081 3802 265 3242 469 8532 577 4072 748 577
Additions Other Than Through Business Combinations Property Plant Equipment      178 218
Administrative Expenses     2 245 3052 663 977
Amounts Owed By Group Undertakings     712 1571 215 826
Amounts Owed By Related Parties111 427235 346285 026455 540653 265712 157 
Amounts Owed To Group Undertakings     10045 100
Average Number Employees During Period  8897877174
Balances Amounts Owed By Related Parties   455 540   
Bank Borrowings     361 111250 000
Bank Borrowings Overdrafts3 006  319 274361 111250 000138 889
Bank Overdrafts     860 681579 581
Corporation Tax Payable  20 841   98 360
Corporation Tax Recoverable   13 91010 38010 460 
Cost Sales     6 081 13710 123 790
Creditors97 52880 91462 16343 890407 798309 804204 971
Current Tax For Period      98 360
Deferred Tax Expense Credit From Unrecognised Tax Loss Or Credit     -262 
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences     21 570-9 410
Deferred Tax Liabilities   50 93077 840  
Dividends Paid     98 335113 463
Dividends Paid On Shares Interim     98 335113 463
Finance Lease Liabilities Present Value Total     28 16825 546
Finance Lease Payments Owing Minimum Gross     28 16825 546
Finished Goods Goods For Resale     2 275 6802 951 259
Fixed Assets930 826890 499  925 203870 974844 302
Further Item Creditors Component Total Creditors     59 80466 082
Further Item Tax Increase Decrease Component Adjusting Items     1 228-9 410
Future Minimum Lease Payments Under Non-cancellable Operating Leases  146 630154 508300 376214 991230 380
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss     -1 714-15 092
Increase Decrease In Current Tax From Adjustment For Prior Periods     -10 460 
Increase From Depreciation Charge For Year Property Plant Equipment 213 238182 684185 163204 529202 534204 890
Interest Payable Similar Charges Finance Costs     15 42821 997
Investments Fixed Assets50 000    100100
Investments In Group Undertakings Participating Interests     100 
Investments In Subsidiaries     100100
Net Current Assets Liabilities1 522 7222 019 8072 338 5812 378 5742 627 4152 647 7173 189 230
Number Shares Issued Fully Paid 472     
Other Creditors94 52280 91462 16343 89046 68759 80425 597
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 6 68551 8541 219 94 98033 720
Other Disposals Property Plant Equipment 13 38453 1356 500 94 98033 720
Other Interest Income     2 8142 980
Other Interest Receivable Similar Income Finance Income     2 8142 980
Other Operating Income Format1     59 306 
Other Taxation Social Security Payable132 839279 274172 070104 623222 563270 536335 385
Par Value Share 1     
Pension Other Post-employment Benefit Costs Other Pension Costs     70 28875 308
Percentage Class Share Held In Subsidiary      100
Prepayments Accrued Income     22 76813 981
Profit Loss     140 832742 547
Profit Loss On Ordinary Activities Before Tax     151 942831 497
Property Plant Equipment Gross Cost2 618 4852 834 7102 934 6653 088 2733 395 0563 448 2813 592 779
Provisions For Liabilities Balance Sheet Subtotal42 61642 60649 56050 93077 84099 410 
Staff Costs Employee Benefits Expense     2 178 3932 483 649
Taxation Including Deferred Taxation Balance Sheet Subtotal     99 41090 000
Tax Expense Credit Applicable Tax Rate     28 869157 984
Tax Increase Decrease Arising From Group Relief Tax Reconciliation     -24 902-64 969
Tax Increase Decrease From Effect Capital Allowances Depreciation      7 829
Tax Increase Decrease From Effect Different Tax Rates On Some Earnings     23 611 
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss     -6 974-3 712
Tax Tax Credit On Profit Or Loss On Ordinary Activities     11 11088 950
Total Additions Including From Business Combinations Property Plant Equipment 229 609146 751160 108306 783148 205 
Total Assets Less Current Liabilities2 453 5482 910 3063 191 8663 201 5233 552 6183 518 6914 033 532
Total Borrowings     1 221 792829 581
Total Current Tax Expense Credit     -10 46098 360
Trade Creditors Trade Payables654 945898 535875 4461 802 484850 3041 931 2712 221 622
Trade Debtors Trade Receivables887 3111 739 1261 452 5941 712 9671 668 8842 737 1892 456 590
Wages Salaries     1 932 3542 193 508
Director Remuneration     166 622182 520
Director Remuneration Benefits Including Payments To Third Parties     171 621187 855

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts for the period ending Fri, 31st Mar 2023
filed on: 28th, November 2023
Free Download (28 pages)

Company search

Advertisements