Company NameChallenge Courier Company Limited
DirectorClaire Louise Stockton-Hill
Company StatusActive
Company Number03626206
CategoryPrivate Limited Company
Incorporation Date3 September 1998(25 years, 8 months ago)

Business Activity

Section HTransportation and storage
SIC 6412Courier other than national post
SIC 53202Unlicensed carriers

Directors

Director NameMrs Claire Louise Stockton-Hill
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2001(3 years after company formation)
Appointment Duration22 years, 7 months
RoleCouriers
Country of ResidenceUnited Kingdom
Correspondence AddressLynnwood Business Centre
Newcastle Upon Tyne
NE4 6UL
Director NameColin Powell
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1998(same day as company formation)
RoleCouriers
Correspondence Address79 Mariners Wharf
Quayside
Newcastle Upon Tyne
NE1 2BJ
Secretary NameClaire Louise Stockton
NationalityBritish
StatusResigned
Appointed03 September 1998(same day as company formation)
RoleCouriers
Correspondence AddressThe Cottage
South Farm Nedderton Village
Bedlington
Northumberland
NE22 6AX
Secretary NameJonathan Mark Stockton
NationalityBritish
StatusResigned
Appointed13 September 2006(8 years after company formation)
Appointment Duration10 years, 8 months (resigned 01 June 2017)
RoleCompany Director
Correspondence Address33 Denshaw Close
Hartford Dale
Cramlington
Northumberland
NE23 3FP
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed03 September 1998(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed03 September 1998(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Websitewww.challengecouriers.com
Email address[email protected]
Telephone0191 2735044
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressLynnwood Business Centre
Newcastle Upon Tyne
NE4 6UL
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardElswick
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Claire Louise Stockton-hill
100.00%
Ordinary

Financials

Year2014
Net Worth£8,980
Current Liabilities£12,136

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return28 March 2024 (1 month ago)
Next Return Due11 April 2025 (11 months, 2 weeks from now)

Charges

31 August 2010Delivered on: 2 September 2010
Persons entitled: Hsbc Bank PLC

Classification: Legal assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any credit balance due to the company under condition 13 of the agreement for the purchase of debts and any discounting allowance due under the contract the benefit of all the other provisions of the contract and all securities in respect of that credit balance.
Outstanding
9 March 1999Delivered on: 11 March 1999
Persons entitled: Bibby Factors Sunderland Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee whether arising under the factoring agreement (as therein defined) or otherwise.
Particulars: Fixed charge any present or future debt (purchased or purported to be purchased by the chargee pursuant to the agreement the ownership of which fail to vest in the chargee for any reason together with the related rights pertaining to such debt ("the factored debts") and all amounts of indebtedness now or at any time owing to the company on any account whatsoever (together with the related rights) other than factored debts ("the other debts") and by way of floating charge all monies received in respect of the other debts and paid into the bank account referred to in clause 6(2) of the charge.
Outstanding

Filing History

26 June 2023Total exemption full accounts made up to 30 September 2022 (8 pages)
22 May 2023Satisfaction of charge 1 in full (2 pages)
24 April 2023Confirmation statement made on 28 March 2023 with no updates (3 pages)
30 June 2022Total exemption full accounts made up to 30 September 2021 (7 pages)
20 April 2022Confirmation statement made on 28 March 2022 with no updates (3 pages)
23 September 2021Total exemption full accounts made up to 30 September 2020 (7 pages)
29 March 2021Confirmation statement made on 28 March 2021 with no updates (3 pages)
28 September 2020Micro company accounts made up to 30 September 2019 (4 pages)
14 April 2020Confirmation statement made on 28 March 2020 with no updates (3 pages)
24 June 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
29 March 2019Confirmation statement made on 28 March 2019 with no updates (3 pages)
28 March 2019Director's details changed for Mrs Claire Louise Stockton-Hill on 27 March 2019 (2 pages)
27 March 2019Change of details for Mrs Claire Louise Stockton-Hill as a person with significant control on 27 March 2019 (2 pages)
27 March 2019Director's details changed for Mrs Claire Louise Stockton-Hill on 27 March 2019 (2 pages)
3 September 2018Confirmation statement made on 28 March 2018 with no updates (3 pages)
25 June 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
28 March 2018Change of details for Mrs Claire Louise Stockton-Hill as a person with significant control on 28 March 2018 (2 pages)
5 September 2017Confirmation statement made on 3 September 2017 with no updates (3 pages)
5 September 2017Confirmation statement made on 3 September 2017 with no updates (3 pages)
27 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
27 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
15 June 2017Director's details changed for Mrs Claire Louise Stockton-Hill on 14 June 2017 (2 pages)
15 June 2017Director's details changed for Mrs Claire Louise Stockton-Hill on 14 June 2017 (2 pages)
14 June 2017Director's details changed for Mrs Claire Louise Stockton-Hill on 1 June 2017 (2 pages)
14 June 2017Termination of appointment of Jonathan Mark Stockton as a secretary on 1 June 2017 (1 page)
14 June 2017Termination of appointment of Jonathan Mark Stockton as a secretary on 1 June 2017 (1 page)
14 June 2017Director's details changed for Mrs Claire Louise Stockton-Hill on 1 June 2017 (2 pages)
16 September 2016Confirmation statement made on 3 September 2016 with updates (5 pages)
16 September 2016Confirmation statement made on 3 September 2016 with updates (5 pages)
3 June 2016Total exemption full accounts made up to 30 September 2015 (13 pages)
3 June 2016Total exemption full accounts made up to 30 September 2015 (13 pages)
16 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 2
(4 pages)
16 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 2
(4 pages)
16 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 2
(4 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
26 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 2
(4 pages)
26 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 2
(4 pages)
26 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 2
(4 pages)
19 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
19 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
1 October 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 2
(4 pages)
1 October 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 2
(4 pages)
1 October 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 2
(4 pages)
25 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
25 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
11 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (4 pages)
11 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (4 pages)
11 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (4 pages)
15 June 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
15 June 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
24 October 2011Annual return made up to 3 September 2011 with a full list of shareholders (4 pages)
24 October 2011Annual return made up to 3 September 2011 with a full list of shareholders (4 pages)
24 October 2011Annual return made up to 3 September 2011 with a full list of shareholders (4 pages)
16 February 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
16 February 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
19 October 2010Director's details changed for Claire Louise Stockton on 1 October 2009 (2 pages)
19 October 2010Annual return made up to 3 September 2010 with a full list of shareholders (4 pages)
19 October 2010Annual return made up to 3 September 2010 with a full list of shareholders (4 pages)
19 October 2010Director's details changed for Claire Louise Stockton on 1 October 2009 (2 pages)
19 October 2010Director's details changed for Claire Louise Stockton on 1 October 2009 (2 pages)
19 October 2010Annual return made up to 3 September 2010 with a full list of shareholders (4 pages)
2 September 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
2 September 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
25 March 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
25 March 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
23 September 2009Return made up to 03/09/09; full list of members (3 pages)
23 September 2009Return made up to 03/09/09; full list of members (3 pages)
9 July 2009Total exemption full accounts made up to 30 September 2008 (10 pages)
9 July 2009Total exemption full accounts made up to 30 September 2008 (10 pages)
19 September 2008Return made up to 03/09/08; full list of members (3 pages)
19 September 2008Return made up to 03/09/08; full list of members (3 pages)
16 July 2008Total exemption full accounts made up to 30 September 2007 (10 pages)
16 July 2008Total exemption full accounts made up to 30 September 2007 (10 pages)
3 October 2007Secretary resigned (1 page)
3 October 2007Return made up to 03/09/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
3 October 2007New secretary appointed (2 pages)
3 October 2007Return made up to 03/09/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
3 October 2007New secretary appointed (2 pages)
3 October 2007Secretary resigned (1 page)
10 August 2007Total exemption full accounts made up to 30 September 2006 (10 pages)
10 August 2007Total exemption full accounts made up to 30 September 2006 (10 pages)
16 October 2006Return made up to 03/09/06; full list of members
  • 363(287) ‐ Registered office changed on 16/10/06
(7 pages)
16 October 2006Return made up to 03/09/06; full list of members
  • 363(287) ‐ Registered office changed on 16/10/06
(7 pages)
3 August 2006Total exemption full accounts made up to 30 September 2005 (10 pages)
3 August 2006Total exemption full accounts made up to 30 September 2005 (10 pages)
14 February 2006Return made up to 03/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 February 2006Return made up to 03/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 July 2005Total exemption full accounts made up to 30 September 2004 (10 pages)
11 July 2005Total exemption full accounts made up to 30 September 2004 (10 pages)
1 October 2004Return made up to 03/09/04; full list of members (7 pages)
1 October 2004Return made up to 03/09/04; full list of members (7 pages)
3 August 2004Total exemption full accounts made up to 30 September 2003 (10 pages)
3 August 2004Total exemption full accounts made up to 30 September 2003 (10 pages)
3 October 2003Return made up to 03/09/03; full list of members (7 pages)
3 October 2003Return made up to 03/09/03; full list of members (7 pages)
24 June 2003Total exemption full accounts made up to 30 September 2002 (10 pages)
24 June 2003Total exemption full accounts made up to 30 September 2002 (10 pages)
26 October 2002Return made up to 03/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 October 2002Return made up to 03/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 August 2002Total exemption full accounts made up to 30 September 2001 (10 pages)
1 August 2002Total exemption full accounts made up to 30 September 2001 (10 pages)
3 October 2001New director appointed (2 pages)
3 October 2001New director appointed (2 pages)
3 October 2001Return made up to 03/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 October 2001Return made up to 03/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 August 2001Total exemption full accounts made up to 30 September 2000 (14 pages)
2 August 2001Total exemption full accounts made up to 30 September 2000 (14 pages)
31 August 2000Return made up to 03/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 August 2000Return made up to 03/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 July 2000Full accounts made up to 30 September 1999 (13 pages)
3 July 2000Full accounts made up to 30 September 1999 (13 pages)
8 November 1999Return made up to 03/09/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 08/11/99
(6 pages)
8 November 1999Return made up to 03/09/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 08/11/99
(6 pages)
11 March 1999Particulars of mortgage/charge (3 pages)
11 March 1999Particulars of mortgage/charge (3 pages)
1 October 1998Ad 03/09/98--------- £ si 2@1=2 £ ic 1/3 (2 pages)
1 October 1998Ad 03/09/98--------- £ si 2@1=2 £ ic 1/3 (2 pages)
9 September 1998Director resigned (1 page)
9 September 1998New director appointed (2 pages)
9 September 1998Secretary resigned (1 page)
9 September 1998New director appointed (2 pages)
9 September 1998Secretary resigned (1 page)
9 September 1998Director resigned (1 page)
9 September 1998New secretary appointed (2 pages)
9 September 1998New secretary appointed (2 pages)
9 September 1998Registered office changed on 09/09/98 from: 1 saville chambers 5 north street, newcastle upon tyne NE1 8DF (1 page)
9 September 1998Registered office changed on 09/09/98 from: 1 saville chambers 5 north street, newcastle upon tyne NE1 8DF (1 page)
3 September 1998Incorporation (12 pages)
3 September 1998Incorporation (12 pages)