ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Champion Motor Spares Limited

Champion Motor Spares Limited is an active company incorporated on 11 June 2001 with the registered office located in Barrow-upon-Humber, Lincolnshire. Champion Motor Spares Limited was registered 24 years ago.
Status
Active
Active since incorporation
Company No
04232250
Private limited company
Age
24 years
Incorporated 11 June 2001
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 5 December 2025 (22 days ago)
Next confirmation dated 5 December 2026
Due by 19 December 2026 (11 months remaining)
Last change occurred 2 years ago
Accounts
Submitted
For period 1 Aug31 Jul 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 July 2025
Due by 30 April 2026 (4 months remaining)
Contact
Address
Maplewood
Westoby Lane
Barrow-Upon-Humber
DN19 7DJ
England
Address changed on 5 Dec 2023 (2 years ago)
Previous address was 1 Manor Drive Camblesforth North Yorkshire YO8 8RA
Telephone
01274662322
Email
Unreported
People
Officers
3
Shareholders
2
Controllers (PSC)
2
Secretary • PSC • Director • British • Lives in England • Born in Apr 1973
PSC • Director • British • Lives in England • Born in May 1952
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Jul 2024
For period 31 Jul31 Jul 2024
Traded for 12 months
Cash in Bank
£139.87K
Increased by £26.91K (+24%)
Turnover
Unreported
Same as previous period
Employees
10
Increased by 1 (+11%)
Total Assets
£242.19K
Increased by £3.82K (+2%)
Total Liabilities
-£255.96K
Decreased by £29.26K (-10%)
Net Assets
-£13.76K
Increased by £33.08K (-71%)
Debt Ratio (%)
106%
Decreased by 13.97% (-12%)
Latest Activity
Confirmation Submitted
4 Days Ago on 23 Dec 2025
Full Accounts Submitted
8 Months Ago on 30 Apr 2025
Confirmation Submitted
1 Year Ago on 16 Dec 2024
Full Accounts Submitted
2 Years Ago on 14 Dec 2023
Confirmation Submitted
2 Years Ago on 5 Dec 2023
Registered Address Changed
2 Years Ago on 5 Dec 2023
Margaret Gledhill (PSC) Details Changed
2 Years Ago on 4 Dec 2023
Mr Paul David Gledhill Appointed
2 Years Ago on 4 Dec 2023
Paul David Gledhill (PSC) Appointed
2 Years Ago on 4 Dec 2023
Confirmation Submitted
2 Years 6 Months Ago on 22 Jun 2023
Get Credit Report
Discover Champion Motor Spares Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 5 December 2025 with no updates
Submitted on 23 Dec 2025
Total exemption full accounts made up to 31 July 2024
Submitted on 30 Apr 2025
Confirmation statement made on 5 December 2024 with no updates
Submitted on 16 Dec 2024
Total exemption full accounts made up to 31 July 2023
Submitted on 14 Dec 2023
Registered office address changed from 1 Manor Drive Camblesforth North Yorkshire YO8 8RA to Maplewood Westoby Lane Barrow-upon-Humber DN19 7DJ on 5 December 2023
Submitted on 5 Dec 2023
Confirmation statement made on 5 December 2023 with updates
Submitted on 5 Dec 2023
Statement of capital following an allotment of shares on 4 December 2023
Submitted on 5 Dec 2023
Notification of Paul David Gledhill as a person with significant control on 4 December 2023
Submitted on 5 Dec 2023
Appointment of Mr Paul David Gledhill as a director on 4 December 2023
Submitted on 5 Dec 2023
Change of details for Margaret Gledhill as a person with significant control on 4 December 2023
Submitted on 5 Dec 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year