Champion Water Compliance Limited MATLOCK


Champion Water Compliance started in year 2015 as Private Limited Company with registration number 09525100. The Champion Water Compliance company has been functioning successfully for 9 years now and its status is active. The firm's office is based in Matlock at Bentley Bridge House. Postal code: DE4 5LE.

The company has 4 directors, namely Sarah B., Rachel L. and Tim B. and others. Of them, Tim B., David L. have been with the company the longest, being appointed on 2 April 2015 and Sarah B. and Rachel L. have been with the company for the least time - from 6 April 2022. As of 29 May 2024, our data shows no information about any ex officers on these positions.

Champion Water Compliance Limited Address / Contact

Office Address Bentley Bridge House
Office Address2 Chesterfield Road
Town Matlock
Post code DE4 5LE
Country of origin United Kingdom

Company Information / Profile

Registration Number 09525100
Date of Incorporation Thu, 2nd Apr 2015
Industry Water collection, treatment and supply
End of financial Year 31st March
Company age 9 years old
Account next due date Sun, 31st Dec 2023 (150 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 8th Apr 2024 (2024-04-08)
Last confirmation statement dated Sat, 25th Mar 2023

Company staff

Sarah B.

Position: Director

Appointed: 06 April 2022

Rachel L.

Position: Director

Appointed: 06 April 2022

Tim B.

Position: Director

Appointed: 02 April 2015

David L.

Position: Director

Appointed: 02 April 2015

People with significant control

The register of PSCs who own or have control over the company is made up of 2 names. As BizStats found, there is Tim B. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is David L. This PSC owns 25-50% shares and has 25-50% voting rights.

Tim B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

David L.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth20 205       
Balance Sheet
Cash Bank In Hand865       
Cash Bank On Hand8657 34435 983137 789    
Current Assets47 90367 053100 353233 591264 502231 372131 210125 100
Debtors44 98658 32963 07195 353    
Net Assets Liabilities20 20534 84555 784151 782    
Net Assets Liabilities Including Pension Asset Liability20 205       
Property Plant Equipment3 07011 48725 25319 618    
Stocks Inventory2 052       
Tangible Fixed Assets3 070       
Total Inventories2 0521 3801 299449    
Reserves/Capital
Called Up Share Capital200       
Profit Loss Account Reserve20 005       
Shareholder Funds20 205       
Other
Accumulated Depreciation Impairment Property Plant Equipment6961 4265 28911 559    
Average Number Employees During Period 6555534
Creditors30 44341 63465 20897 851101 099109 43285 31188 514
Creditors Due Within One Year30 443       
Fixed Assets   19 61885 395192 272320 017383 342
Increase From Depreciation Charge For Year Property Plant Equipment 7303 8636 270    
Net Current Assets Liabilities17 46025 41935 145135 740163 403121 94045 89936 586
Number Shares Allotted100       
Par Value Share1       
Property Plant Equipment Gross Cost3 76612 91330 54231 177    
Provisions For Liabilities Balance Sheet Subtotal3252 0614 6143 576    
Provisions For Liabilities Charges325       
Share Capital Allotted Called Up Paid100       
Tangible Fixed Assets Additions3 766       
Tangible Fixed Assets Cost Or Valuation3 766       
Tangible Fixed Assets Depreciation696       
Tangible Fixed Assets Depreciation Charged In Period696       
Total Additions Including From Business Combinations Property Plant Equipment 9 14717 629635    
Total Assets Less Current Liabilities20 53036 90660 398155 358248 798314 212365 916419 928

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 20th, December 2023
Free Download (5 pages)

Company search

Advertisements