Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Champion Hotels Limited
Champion Hotels Limited is an active company incorporated on 9 July 2007 with the registered office located in Swanley, Kent. Champion Hotels Limited was registered 18 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
06307154
Private limited company
Age
18 years
Incorporated
9 July 2007
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
12 December 2024
(10 months ago)
Next confirmation dated
12 December 2025
Due by
26 December 2025
(1 month remaining)
Last change occurred
10 months ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 December 2025
Due by
30 September 2026
(11 months remaining)
Learn more about Champion Hotels Limited
Contact
Update Details
Address
The Old Barn
Wood Street
Swanley
BR8 7PA
England
Address changed on
2 Feb 2023
(2 years 9 months ago)
Previous address was
10 Redroofs Close, the Avenue Beckenham Kent BR3 5YR
Companies in BR8 7PA
Telephone
Unreported
Email
Unreported
Website
Kallothgroup.com
See All Contacts
People
Officers
3
Shareholders
2
Controllers (PSC)
2
Mr Robert Nigel Earing
Director • PSC • Consulting Engineer • British • Lives in UK • Born in Nov 1963
Ms Sarah Frankton
PSC • Secretary • British • Lives in England • Born in Jun 1969
Michael Richard Earing
Director • Property Manager • English • Lives in England • Born in Apr 2007
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Champion Gaming Limited
Mr Robert Nigel Earing and Michael Richard Earing are mutual people.
Active
Hover Film Limited
Mr Robert Nigel Earing is a mutual person.
Active
Champion Estates Limited
Mr Robert Nigel Earing is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£201.27K
Increased by £146.51K (+268%)
Turnover
Unreported
Same as previous period
Employees
8
Decreased by 1 (-11%)
Total Assets
£5.37M
Increased by £430.91K (+9%)
Total Liabilities
-£1.92M
Decreased by £166.26K (-8%)
Net Assets
£3.45M
Increased by £597.17K (+21%)
Debt Ratio (%)
36%
Decreased by 6.49% (-15%)
See 10 Year Full Financials
Latest Activity
Mr Michael Richard Earing Details Changed
3 Months Ago on 31 Jul 2025
Mr Michael Richard Earing Appointed
6 Months Ago on 2 May 2025
New Charge Registered
7 Months Ago on 14 Mar 2025
Full Accounts Submitted
8 Months Ago on 3 Mar 2025
New Charge Registered
8 Months Ago on 18 Feb 2025
Confirmation Submitted
10 Months Ago on 12 Dec 2024
Mrs Sarah Earing (PSC) Details Changed
10 Months Ago on 12 Dec 2024
Sarah Earing Details Changed
10 Months Ago on 12 Dec 2024
Confirmation Submitted
1 Year 8 Months Ago on 20 Feb 2024
Full Accounts Submitted
1 Year 9 Months Ago on 6 Feb 2024
Get Alerts
Get Credit Report
Discover Champion Hotels Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Director's details changed for Mr Michael Richard Earing on 31 July 2025
Submitted on 31 Jul 2025
Appointment of Mr Michael Richard Earing as a director on 2 May 2025
Submitted on 2 May 2025
Registration of charge 063071540008, created on 14 March 2025
Submitted on 17 Mar 2025
Total exemption full accounts made up to 31 December 2024
Submitted on 3 Mar 2025
Registration of charge 063071540007, created on 18 February 2025
Submitted on 21 Feb 2025
Secretary's details changed for Sarah Earing on 12 December 2024
Submitted on 12 Dec 2024
Confirmation statement made on 12 December 2024 with updates
Submitted on 12 Dec 2024
Change of details for Mrs Sarah Earing as a person with significant control on 12 December 2024
Submitted on 12 Dec 2024
Confirmation statement made on 20 February 2024 with no updates
Submitted on 20 Feb 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 6 Feb 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs