Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHAMPNEYS HENLOW LIMITED
Company Information for

CHAMPNEYS HENLOW LIMITED

16 GREAT QUEEN STREET, COVENT GARDEN, LONDON, WC2B 5AH,
Company Registration Number
01297142
Private Limited Company
Active

Company Overview

About Champneys Henlow Ltd
CHAMPNEYS HENLOW LIMITED was founded on 1977-02-04 and has its registered office in London. The organisation's status is listed as "Active". Champneys Henlow Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
CHAMPNEYS HENLOW LIMITED
 
Legal Registered Office
16 GREAT QUEEN STREET
COVENT GARDEN
LONDON
WC2B 5AH
Other companies in SG16
 
Filing Information
Company Number 01297142
Company ID Number 01297142
Date formed 1977-02-04
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 05/02/2016
Return next due 05/03/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB321704104  
Last Datalog update: 2024-03-06 11:40:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHAMPNEYS HENLOW LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CHAMPNEYS HENLOW LIMITED

Current Directors
Officer Role Date Appointed
DOROTHY ROSE PURDEW
Company Secretary 1991-12-26
DOROTHY ROSE PURDEW
Director 1991-12-26
STEPHEN JAMES PURDEW
Director 1991-12-26
ALAN NADER WHITELEY
Director 2014-11-12
Previous Officers
Officer Role Date Appointed Date Resigned
ALEX CASTRO DE CARVALHO
Director 2012-09-17 2013-09-03
RAYMOND EDWARD PAYNE
Director 2007-04-01 2011-04-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DOROTHY ROSE PURDEW INGLEWOOD HEALTH FARM LIMITED Company Secretary 2001-09-18 CURRENT 2001-07-20 Active
DOROTHY ROSE PURDEW CHAMPNEYS SPRINGS LIMITED Company Secretary 1992-02-06 CURRENT 1990-02-06 Active
DOROTHY ROSE PURDEW CHAMPNEYS MARINE LIMITED Director 2017-12-05 CURRENT 2017-12-05 Active
DOROTHY ROSE PURDEW CHAMPNEYS EASTWELL LTD Director 2016-10-07 CURRENT 2016-10-07 Active
CHASCA CATHLINE-GOTT ITURNEDUPP LTD Company Secretary 2014-08-07 CURRENT 2014-08-07 Dissolved 2016-03-15
DOROTHY ROSE PURDEW CHAMPNEYS DAY SPA (DIVISION 1) LIMITED Director 2006-08-07 CURRENT 2006-08-07 Active
DOROTHY ROSE PURDEW CHAMPNEYS DAY SPA LIMITED Director 2006-08-01 CURRENT 2006-08-01 Active
DOROTHY ROSE PURDEW INGLEWOOD HEALTH FARM LIMITED Director 2001-09-18 CURRENT 2001-07-20 Active
DOROTHY ROSE PURDEW CHAMPNEYS SPRINGS LIMITED Director 1992-02-06 CURRENT 1990-02-06 Active
STEPHEN JAMES PURDEW CHAMPNEYS MARINE LIMITED Director 2017-12-05 CURRENT 2017-12-05 Active
STEPHEN JAMES PURDEW CHAMPNEYS EASTWELL LTD Director 2016-10-07 CURRENT 2016-10-07 Active
STEPHEN JAMES PURDEW CHAMPNEYS DAY SPA (DIVISION 1) LIMITED Director 2006-08-07 CURRENT 2006-08-07 Active
STEPHEN JAMES PURDEW CHAMPNEYS DAY SPA LIMITED Director 2006-08-01 CURRENT 2006-08-01 Active
STEPHEN JAMES PURDEW THE CHAMPNEYS INTERNATIONAL COLLEGE LIMITED Director 2002-08-16 CURRENT 1998-09-22 Active
STEPHEN JAMES PURDEW MAPLESUDDEN LIMITED Director 2002-08-16 CURRENT 1992-05-26 Active
STEPHEN JAMES PURDEW CHAMPNEYS AT TRING LIMITED Director 2002-08-16 CURRENT 1992-11-27 Active
STEPHEN JAMES PURDEW CHAMPNEYS AT TRING HEALTHSHARE CLUB LIMITED Director 2002-08-16 CURRENT 1993-01-13 Active
STEPHEN JAMES PURDEW FITNESS AND LEISURE HOLDINGS LIMITED Director 2002-08-16 CURRENT 1994-03-22 Active
STEPHEN JAMES PURDEW CHAMPNEYS TRING LIMITED Director 2002-08-16 CURRENT 1949-11-12 Active
STEPHEN JAMES PURDEW INGLEWOOD HEALTH FARM LIMITED Director 2001-09-18 CURRENT 2001-07-20 Active
STEPHEN JAMES PURDEW CHAMPNEYS FOREST MERE LIMITED Director 1995-12-14 CURRENT 1995-04-19 Active
STEPHEN JAMES PURDEW CHAMPNEYS SPRINGS LIMITED Director 1992-02-06 CURRENT 1990-02-06 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-15Second filing of capital allotment of shares GBP53,636.606
2024-02-19Clarification A second filed CS01 (Statement of capital and Shareholder information) was registered on 18/03/24
2024-02-07APPOINTMENT TERMINATED, DIRECTOR DOROTHY ROSE PURDEW
2024-02-06GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/23
2023-09-2004/09/23 STATEMENT OF CAPITAL GBP 53636.624
2023-04-26REGISTRATION OF A CHARGE / CHARGE CODE 012971420022
2023-02-07CONFIRMATION STATEMENT MADE ON 05/02/23, WITH NO UPDATES
2023-01-31GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/22
2023-01-11STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 012971420013
2023-01-11STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 012971420014
2023-01-11STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 012971420015
2023-01-11STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 012971420016
2023-01-11STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 012971420017
2023-01-11STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 012971420018
2023-01-11STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 012971420019
2022-05-25AD01REGISTERED OFFICE CHANGED ON 25/05/22 FROM Palladium House 1/4 Argyll Street London W1F 7LD England
2022-05-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 012971420021
2022-05-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 012971420020
2022-04-05CS01CONFIRMATION STATEMENT MADE ON 05/02/22, WITH NO UPDATES
2022-02-02GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/21
2022-02-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/21
2021-06-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 012971420019
2021-06-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 012971420018
2021-05-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/20
2021-03-19CS01CONFIRMATION STATEMENT MADE ON 05/02/21, WITH NO UPDATES
2020-08-20AP03Appointment of Paul Raymond Mitchell as company secretary on 2020-01-21
2020-08-17TM02Termination of appointment of Dorothy Rose Purdew on 2020-01-21
2020-07-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 012971420017
2020-03-17CS01CONFIRMATION STATEMENT MADE ON 05/02/20, WITH NO UPDATES
2020-02-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/19
2019-03-14CS01CONFIRMATION STATEMENT MADE ON 05/02/19, WITH UPDATES
2019-02-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/18
2018-10-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 012971420015
2018-10-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 012971420014
2018-04-25DISS40Compulsory strike-off action has been discontinued
2018-04-24LATEST SOC24/04/18 STATEMENT OF CAPITAL;GBP 53632.001
2018-04-24CS01CONFIRMATION STATEMENT MADE ON 05/02/18, WITH UPDATES
2018-04-24GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-01-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/17
2017-07-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 012971420012
2017-07-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2017-06-20RES13Resolutions passed:
  • The documents 31/03/2017
  • ALTER ARTICLES
2017-06-20RES01ALTER ARTICLES 31/03/2017
2017-04-10RES01ADOPT ARTICLES 10/04/17
2017-04-06ANNOTATIONOther
2017-04-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 012971420013
2017-02-17LATEST SOC17/02/17 STATEMENT OF CAPITAL;GBP 53632.00098
2017-02-17CS01CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES
2017-02-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/16
2016-04-12LATEST SOC12/04/16 STATEMENT OF CAPITAL;GBP 53632.001
2016-04-12AR0105/02/16 ANNUAL RETURN FULL LIST
2016-03-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 012971420012
2016-02-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/15
2015-06-04LATEST SOC04/06/15 STATEMENT OF CAPITAL;GBP 53632.00098
2015-06-04AR0105/02/15 ANNUAL RETURN FULL LIST
2015-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JAMES PURDEW / 01/04/2015
2015-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DOROTHY ROSE PURDEW / 01/04/2015
2015-05-18CH03SECRETARY'S DETAILS CHNAGED FOR MRS DOROTHY ROSE PURDEW on 2015-04-01
2015-04-07AD01REGISTERED OFFICE CHANGED ON 07/04/15 FROM Henlow Grange Henlow Bedfordshire SG16 6DB
2015-02-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/14
2014-11-13AP01DIRECTOR APPOINTED MR ALAN NADER WHITELEY
2014-06-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9
2014-04-24LATEST SOC24/04/14 STATEMENT OF CAPITAL;GBP 53632.001
2014-04-24AR0105/02/14 FULL LIST
2014-03-14TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDRE DE CARVALHO
2014-01-02SH02SUB-DIVISION 05/12/13 STATEMENT OF CAPITAL GBP 53632.00000
2013-12-19MEM/ARTSARTICLES OF ASSOCIATION
2013-12-19RES01ALTER ARTICLES 05/12/2013
2013-11-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/13
2013-04-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE / FULL / CHARGE NO 5
2013-04-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE / FULL / CHARGE NO 8
2013-04-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE / FULL / CHARGE NO 7
2013-04-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE / FULL / CHARGE NO 6
2013-04-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE / FULL / CHARGE NO 10
2013-04-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2013-02-06AR0105/02/13 FULL LIST
2013-02-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/12
2013-01-02AR0120/12/12 FULL LIST
2012-11-12AP01DIRECTOR APPOINTED ALEXANDRE CASTRO DE CARVALHO
2012-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JAMES PURDEW / 04/04/2012
2011-12-23AR0120/12/11 FULL LIST
2011-11-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/11
2011-05-05TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND PAYNE
2011-03-11AAMDAMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/10
2011-03-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/10
2011-01-11AR0120/12/10 FULL LIST
2010-11-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/09
2009-12-21AR0120/12/09 FULL LIST
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JAMES PURDEW / 01/12/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DOROTHY ROSE PURDEW / 01/12/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND EDWARD PAYNE / 01/12/2009
2009-10-26AUDAUDITOR'S RESIGNATION
2009-10-26AUDAUDITOR'S RESIGNATION
2009-08-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/08
2009-07-18395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2009-02-11363aRETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS
2008-07-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/07
2008-03-20403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2008-01-07363aRETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS
2007-06-14AUDAUDITOR'S RESIGNATION
2007-03-25288aNEW DIRECTOR APPOINTED
2007-01-15363sRETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS
2007-01-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/06
2006-05-24395PARTICULARS OF MORTGAGE/CHARGE
2006-03-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/05
2006-01-20395PARTICULARS OF MORTGAGE/CHARGE
2006-01-20395PARTICULARS OF MORTGAGE/CHARGE
2006-01-20395PARTICULARS OF MORTGAGE/CHARGE
2006-01-20395PARTICULARS OF MORTGAGE/CHARGE
2006-01-04363sRETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS
2005-12-13RES13RE GUARANTEE/DEBENTURE 30/11/05
2005-12-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-12-02AAMDAMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/04
2005-05-05363sRETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS; AMEND
2005-03-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/04
2005-03-03244DELIVERY EXT'D 3 MTH 30/04/04
2005-01-19363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-01-19363sRETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS
2004-02-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/03
2004-02-08363sRETURN MADE UP TO 20/12/03; FULL LIST OF MEMBERS
2003-04-24CERTNMCOMPANY NAME CHANGED HENLOW GRANGE LIMITED CERTIFICATE ISSUED ON 24/04/03
2003-01-24363sRETURN MADE UP TO 20/12/02; FULL LIST OF MEMBERS
2002-11-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/02
1989-06-27New director appointed
Industry Information
SIC/NAIC Codes
55 - Accommodation
551 - Hotels and similar accommodation
55100 - Hotels and similar accommodation




Licences & Regulatory approval
We could not find any licences issued to CHAMPNEYS HENLOW LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CHAMPNEYS HENLOW LIMITED
Legal Events
Court Hearings
CourtJudgeDateCase NumberCase Title
QUEEN’S BENCH MASTERS MASTER EASTMAN 2016-01-18 to 2016-01-19 Champneys Henlow Ltd v Lloyds Bank PLC
2016-01-19PROCEEDINGS BEFORE QUEEN’S BENCH MASTERS
2016-01-18PROCEEDINGS BEFORE QUEEN’S BENCH MASTERS
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 22
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 19
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-04-03 Outstanding SANTANDER UK PLC AS SECURITY TRUSTEE FOR THE SECURED PARTIES (SECURITY AGENT).
2016-02-29 Satisfied SANTANDER UK PLC
DEBENTURE 2013-04-05 Satisfied SANTANDER UK PLC
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT DATED 6TH JANUARY 2006 AND 2009-07-16 Satisfied LLOYDS TSB BANK PLC
MARINE MORTGAGE 2006-05-15 Satisfied BARCLAYS BANK PLC
MORTGAGE DEED 2006-01-06 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2006-01-06 Satisfied LLOYDS TSB BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2006-01-06 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2006-01-06 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 1998-05-05 Satisfied THE ROYAL BANK OF SCOTLAND PLC
MORTGAGE 1992-04-01 Satisfied LLOYDS BANK PLC
SINGLE DEBENTURE 1990-10-01 Satisfied LLOYDS BANK PLC
SINGLE DEBENTURE 1981-09-23 Satisfied LLOYDS BANK LTD
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CHAMPNEYS HENLOW LIMITED

Intangible Assets
Patents
We have not found any records of CHAMPNEYS HENLOW LIMITED registering or being granted any patents
Domain Names

CHAMPNEYS HENLOW LIMITED owns 2 domain names.

champneyshealthresorts.co.uk   champneys.co.uk  

Trademarks
We have not found any records of CHAMPNEYS HENLOW LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHAMPNEYS HENLOW LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (55100 - Hotels and similar accommodation) as CHAMPNEYS HENLOW LIMITED are:

ALTWOOD HOUSING LIMITED £ 2,158,197
HEATHLANDS LTD £ 896,351
KIMBLECRETE LIMITED £ 699,463
NABLODGE LIMITED £ 548,118
WOODLANE LONDON LTD £ 385,170
INNER LONDON HOTELS LIMITED £ 369,750
ABBEYFAX LIMITED £ 177,189
WULFRUN HOTELS LIMITED £ 106,614
MEDWAY ACCOMMODATION LIMITED £ 65,781
THE WOLSEY HOTEL (WORTHING) LIMITED £ 47,957
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
Outgoings
Business Rates/Property Tax
Business rates information was found for CHAMPNEYS HENLOW LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Guildford Borough Council 194 High Street Guildford Surrey GU1 3HZ 80,500

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Import/Export of Goods
Goods imported/exported by CHAMPNEYS HENLOW LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2016-05-0033051000Shampoos
2016-05-0033059000Preparations for use on the hair (excl. shampoos, preparations for permanent waving or straightening and hair lacquers)
2016-05-0034012090Soap in paste form "soft soap" or in aqueous solution "liquid soap"
2016-03-0033051000Shampoos
2016-03-0033059000Preparations for use on the hair (excl. shampoos, preparations for permanent waving or straightening and hair lacquers)
2016-03-0034011100Soap and organic surface-active products and preparations, in the form of bars, cakes, moulded pieces or shapes, and paper, wadding, felt and nonwovens, impregnated, coated or covered with soap or detergent, for toilet use, incl. medicated products
2016-03-0034012090Soap in paste form "soft soap" or in aqueous solution "liquid soap"
2015-12-0033051000Shampoos
2015-12-0034011100Soap and organic surface-active products and preparations, in the form of bars, cakes, moulded pieces or shapes, and paper, wadding, felt and nonwovens, impregnated, coated or covered with soap or detergent, for toilet use, incl. medicated products
2015-12-0095030021Dolls representing only human beings, whether or not clothed
2015-08-0095069190Articles and equipment for general physical exercise, gymnastics or athletics (excl. exercising apparatus with adjustable resistance mechanisms)
2015-07-0133049900Beauty or make-up preparations and preparations for the care of the skin (other than medicaments), incl. sunscreen or suntan preparations (excl. medicaments, lip and eye make-up preparations, manicure or pedicure preparations and make-up or skin care powders, incl. baby powders)
2015-07-0133051000Shampoos
2015-07-0133059000Preparations for use on the hair (excl. shampoos, preparations for permanent waving or straightening and hair lacquers)
2015-07-0134011100Soap and organic surface-active products and preparations, in the form of bars, cakes, moulded pieces or shapes, and paper, wadding, felt and nonwovens, impregnated, coated or covered with soap or detergent, for toilet use, incl. medicated products
2015-07-0134013000Organic surface-active products and preparations for washing the skin, in the form of liquid or cream and put up for retail sale, whether or not containing soap
2015-07-0033049900Beauty or make-up preparations and preparations for the care of the skin (other than medicaments), incl. sunscreen or suntan preparations (excl. medicaments, lip and eye make-up preparations, manicure or pedicure preparations and make-up or skin care powders, incl. baby powders)
2015-07-0033051000Shampoos
2015-07-0033059000Preparations for use on the hair (excl. shampoos, preparations for permanent waving or straightening and hair lacquers)
2015-07-0034011100Soap and organic surface-active products and preparations, in the form of bars, cakes, moulded pieces or shapes, and paper, wadding, felt and nonwovens, impregnated, coated or covered with soap or detergent, for toilet use, incl. medicated products
2015-07-0034013000Organic surface-active products and preparations for washing the skin, in the form of liquid or cream and put up for retail sale, whether or not containing soap
2015-05-0189079000Rafts, tanks, coffer-dams, landing stages, buoys, beacons and other floating structures (excl. inflatable rafts, vessels of heading 8901 to 8906 and floating structures for breaking up)
2015-05-0089079000Rafts, tanks, coffer-dams, landing stages, buoys, beacons and other floating structures (excl. inflatable rafts, vessels of heading 8901 to 8906 and floating structures for breaking up)
2015-04-0133059000Preparations for use on the hair (excl. shampoos, preparations for permanent waving or straightening and hair lacquers)
2015-04-0133079000Depilatories and other perfumery, toilet or cosmetic preparations, n.e.s.
2015-04-0134011900Soap and organic surface-active products and preparations, in the form of bars, cakes, moulded pieces or shapes, and paper, wadding, felt and nonwovens, impregnated, coated or covered with soap or detergent (excl. those for toilet use, incl. medicated products)
2015-04-0033059000Preparations for use on the hair (excl. shampoos, preparations for permanent waving or straightening and hair lacquers)
2015-04-0033079000Depilatories and other perfumery, toilet or cosmetic preparations, n.e.s.
2015-04-0034011900Soap and organic surface-active products and preparations, in the form of bars, cakes, moulded pieces or shapes, and paper, wadding, felt and nonwovens, impregnated, coated or covered with soap or detergent (excl. those for toilet use, incl. medicated products)
2015-03-0161091000T-shirts, singlets and other vests of cotton, knitted or crocheted
2015-03-0162114900Women's or girls' tracksuits and other garments, n.e.s. of textile materials (excl. of cotton or man-made fibres, knitted or crocheted and goods of 9619)
2015-03-0164019900Waterproof footwear covering neither the ankle nor the knee, with outer soles and uppers of rubber or of plastics, the uppers of which are neither fixed to the sole nor assembled by stitching, riveting, nailing, screwing, plugging or similar processes (excl. covering the ankle but not the knee, footwear incorporating a protective metal toecap, orthopaedic footwear, skating boots with ice or roller skates attached and sports and toy footwear)
2015-03-0061091000T-shirts, singlets and other vests of cotton, knitted or crocheted
2015-03-0062114900Women's or girls' tracksuits and other garments, n.e.s. of textile materials (excl. of cotton or man-made fibres, knitted or crocheted and goods of 9619)
2015-03-0064019900Waterproof footwear covering neither the ankle nor the knee, with outer soles and uppers of rubber or of plastics, the uppers of which are neither fixed to the sole nor assembled by stitching, riveting, nailing, screwing, plugging or similar processes (excl. covering the ankle but not the knee, footwear incorporating a protective metal toecap, orthopaedic footwear, skating boots with ice or roller skates attached and sports and toy footwear)
2014-09-0133049900Beauty or make-up preparations and preparations for the care of the skin (other than medicaments), incl. sunscreen or suntan preparations (excl. medicaments, lip and eye make-up preparations, manicure or pedicure preparations and make-up or skin care powders, incl. baby powders)
2014-09-0133051000Shampoos
2014-09-0133059000Preparations for use on the hair (excl. shampoos, preparations for permanent waving or straightening and hair lacquers)
2014-09-0133073000Perfumed bath salts and other bath and shower preparations
2014-09-0134012090Soap in paste form "soft soap" or in aqueous solution "liquid soap"
2014-04-0133049900Beauty or make-up preparations and preparations for the care of the skin (other than medicaments), incl. sunscreen or suntan preparations (excl. medicaments, lip and eye make-up preparations, manicure or pedicure preparations and make-up or skin care powders, incl. baby powders)
2014-04-0133051000Shampoos
2014-04-0133073000Perfumed bath salts and other bath and shower preparations
2014-04-0134012090Soap in paste form "soft soap" or in aqueous solution "liquid soap"
2013-12-0134012090Soap in paste form "soft soap" or in aqueous solution "liquid soap"

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHAMPNEYS HENLOW LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CHAMPNEYS HENLOW LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.