CHECKIT PLC

Register to unlock more data on OkredoRegister

CHECKIT PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00448274

Incorporation date

20/01/1948

Size

Group

Contacts

Registered address

Registered address

Broers Building, 21 J J Thomson Avenue, Cambridge CB3 0FACopy
copy info iconCopy
See on map
Latest events (Record since 20/01/1948)
dot icon10/07/2025
Group of companies' accounts made up to 2025-01-31
dot icon08/05/2025
Register inspection address has been changed from Link Group 10th Floor Central Square 29 Wellington Street Leeds LS1 4DL United Kingdom to Mufg Corporate Markets 10th Floor, Central Square Wellington Street Leeds LS1 4DL
dot icon07/05/2025
Confirmation statement made on 2025-05-03 with no updates
dot icon05/12/2024
Termination of appointment of Simon Daniel Greenman as a director on 2024-12-04
dot icon16/10/2024
Appointment of Mr Kristian Stuart Shaw as a director on 2024-10-14
dot icon07/10/2024
Termination of appointment of Gregory Laurence Price as a director on 2024-09-30
dot icon10/07/2024
Group of companies' accounts made up to 2024-01-31
dot icon03/05/2024
Confirmation statement made on 2024-05-03 with no updates
dot icon10/08/2023
Group of companies' accounts made up to 2023-01-31
dot icon23/05/2023
Confirmation statement made on 2023-05-04 with no updates
dot icon27/01/2023
Termination of appointment of John Frederick Wilson as a director on 2023-01-26
dot icon16/01/2023
Appointment of Miss Alexandra Louise Curran as a director on 2023-01-09
dot icon18/07/2022
Group of companies' accounts made up to 2022-01-31
dot icon12/05/2022
Confirmation statement made on 2022-05-04 with no updates
dot icon22/04/2022
Statement of capital following an allotment of shares on 2021-12-17
dot icon04/02/2022
Director's details changed for Mr Keith Anthony Daley on 2022-02-01
dot icon04/01/2022
Satisfaction of charge 004482740009 in full
dot icon08/09/2021
Appointment of Mr Gregory Laurence Price as a director on 2021-09-06
dot icon07/09/2021
Termination of appointment of Aylsa Kim Muir as a director on 2021-09-03
dot icon15/07/2021
Appointment of Mr Christopher James Kyte as a director on 2021-07-12
dot icon15/07/2021
Appointment of Mr Hugh William Wooster as a secretary on 2021-07-12
dot icon15/07/2021
Termination of appointment of Michelle Ho as a secretary on 2021-07-12
dot icon06/07/2021
Register inspection address has been changed to Link Group 10th Floor Central Square 29 Wellington Street Leeds LS1 4DL
dot icon06/07/2021
Register(s) moved to registered inspection location Link Group 10th Floor Central Square 29 Wellington Street Leeds LS1 4DL
dot icon19/06/2021
Group of companies' accounts made up to 2021-01-31
dot icon14/06/2021
Appointment of Mr Simon Daniel Greenman as a director on 2021-06-07
dot icon07/06/2021
Termination of appointment of Rachel Cecilia Neaman as a director on 2021-06-02
dot icon05/05/2021
Confirmation statement made on 2021-05-04 with updates
dot icon26/01/2021
Termination of appointment of Sara Coate as a secretary on 2021-01-22
dot icon25/01/2021
Appointment of Ms Michelle Ho as a secretary on 2021-01-22
dot icon22/12/2020
Statement of capital following an allotment of shares on 2020-12-11
dot icon29/09/2020
Appointment of Mrs Aylsa Kim Muir as a director on 2020-09-23
dot icon29/09/2020
Termination of appointment of Andrew Paul Weatherstone as a director on 2020-09-24
dot icon14/08/2020
Director's details changed for Mr Andrew Paul Weatherstone on 2020-08-14
dot icon13/08/2020
Group of companies' accounts made up to 2020-01-31
dot icon07/08/2020
Termination of appointment of Richard John Piper as a director on 2020-08-05
dot icon04/05/2020
Confirmation statement made on 2020-05-04 with no updates
dot icon04/05/2020
Appointment of Sara Coate as a secretary on 2020-05-04
dot icon04/05/2020
Termination of appointment of Andrew Paul Weatherstone as a secretary on 2020-05-04
dot icon10/03/2020
Memorandum and Articles of Association
dot icon10/03/2020
Resolutions
dot icon01/02/2020
Appointment of Ms Rachel Neaman as a director on 2020-02-01
dot icon31/01/2020
Termination of appointment of Giovanni Maria Ciuccio as a director on 2020-01-31
dot icon10/12/2019
Cancellation of shares. Statement of capital on 2019-12-03
dot icon30/11/2019
Resolutions
dot icon12/11/2019
Interim accounts made up to 2019-09-30
dot icon10/10/2019
Part of the property or undertaking has been released and no longer forms part of charge 7
dot icon03/10/2019
Confirmation statement made on 2019-10-03 with updates
dot icon01/10/2019
Change of name notice
dot icon01/10/2019
Resolutions
dot icon05/09/2019
Confirmation statement made on 2019-08-28 with no updates
dot icon08/08/2019
Group of companies' accounts made up to 2019-01-31
dot icon20/02/2019
Appointment of Mr Richard John Piper as a director on 2018-12-17
dot icon11/02/2019
Termination of appointment of Charles Peter Welch as a director on 2019-01-31
dot icon11/02/2019
Notification of a person with significant control statement
dot icon05/10/2018
Confirmation statement made on 2018-08-28 with no updates
dot icon13/07/2018
Group of companies' accounts made up to 2018-01-31
dot icon15/09/2017
Director's details changed for Mr Keith Anthony Daley on 2017-09-15
dot icon30/08/2017
Confirmation statement made on 2017-08-28 with updates
dot icon20/07/2017
Group of companies' accounts made up to 2017-01-31
dot icon07/10/2016
Appointment of Mr Andrew Paul Weatherstone as a secretary on 2016-10-01
dot icon07/10/2016
Termination of appointment of Martin Leslie Reeves as a secretary on 2016-10-01
dot icon29/09/2016
Director's details changed for Mr Andrew Paul Weatherstone on 2015-08-25
dot icon28/08/2016
Confirmation statement made on 2016-08-28 with updates
dot icon04/08/2016
Group of companies' accounts made up to 2016-01-31
dot icon30/09/2015
Appointment of Giovanni Maria Ciuccio as a director on 2015-09-10
dot icon29/09/2015
Termination of appointment of Anthony Gordon Harris as a director on 2015-09-10
dot icon29/09/2015
Termination of appointment of Richard John Piper as a director on 2015-09-10
dot icon29/09/2015
Appointment of Mr Charles Peter Welch as a director on 2015-09-10
dot icon02/09/2015
Annual return made up to 2015-08-07 no member list
dot icon11/08/2015
Group of companies' accounts made up to 2015-01-31
dot icon03/10/2014
Annual return made up to 2014-08-07 no member list
dot icon12/09/2014
Director's details changed for Mr John Frederick Wilson on 2014-01-01
dot icon12/09/2014
Director's details changed for Mr John Frederick Wilson on 2014-01-01
dot icon11/08/2014
Group of companies' accounts made up to 2014-01-31
dot icon05/02/2014
Registration of charge 004482740010
dot icon29/01/2014
Appointment of Mr Andrew Paul Weatherstone as a director
dot icon15/01/2014
Termination of appointment of Noah Franklin as a director
dot icon14/11/2013
Termination of appointment of Simon Acland as a director
dot icon14/11/2013
Appointment of Mr Anthony Gordon Harris as a director
dot icon28/10/2013
Annual return made up to 2013-08-07 no member list
dot icon15/07/2013
Group of companies' accounts made up to 2013-01-31
dot icon08/05/2013
Registration of charge 004482740009
dot icon08/10/2012
Annual return made up to 2012-08-07 no member list
dot icon12/09/2012
Memorandum and Articles of Association
dot icon12/09/2012
Resolutions
dot icon10/09/2012
Second filing of SH01 previously delivered to Companies House
dot icon22/08/2012
Termination of appointment of Jeremy Thorn as a director
dot icon22/08/2012
Appointment of Mr Richard John Piper as a director
dot icon09/07/2012
Group of companies' accounts made up to 2012-01-31
dot icon05/05/2012
Particulars of a mortgage or charge / charge no: 8
dot icon19/12/2011
Statement of capital following an allotment of shares on 2011-08-16
dot icon09/09/2011
Annual return made up to 2011-08-07 with bulk list of shareholders
dot icon11/08/2011
Termination of appointment of Geoffrey Spink as a director
dot icon11/08/2011
Appointment of Mr Noah Felix Kalman Franklin as a director
dot icon03/08/2011
Group of companies' accounts made up to 2011-01-31
dot icon29/07/2011
Change of name notice
dot icon29/07/2011
Certificate of change of name
dot icon10/05/2011
Registered office address changed from Melville Court Spilsby Road Romford Essex RM3 8SB on 2011-05-10
dot icon11/01/2011
Termination of appointment of Neill Ricketts as a director
dot icon30/11/2010
Auditor's resignation
dot icon23/11/2010
Appointment of Mr Simon Hugh Verdon Acland as a director
dot icon07/10/2010
Statement of capital following an allotment of shares on 2010-09-22
dot icon07/10/2010
Statement of capital following an allotment of shares on 2010-09-29
dot icon27/09/2010
Appointment of Mr Geoffrey Spink as a director
dot icon27/09/2010
Statement of capital following an allotment of shares on 2010-08-19
dot icon25/09/2010
Termination of appointment of Christopher Leigh as a director
dot icon14/09/2010
Appointment of Mr Neill Gareth Ricketts as a director
dot icon14/09/2010
Appointment of Mr John Frederick Wilson as a director
dot icon09/09/2010
Statement of capital following an allotment of shares on 2010-08-10
dot icon31/08/2010
Annual return made up to 2010-08-07 with bulk list of shareholders
dot icon25/08/2010
Statement of capital following an allotment of shares on 2010-08-02
dot icon20/08/2010
Appointment of Mr Martin Leslie Reeves as a secretary
dot icon19/08/2010
Memorandum and Articles of Association
dot icon19/08/2010
Resolutions
dot icon19/08/2010
Termination of appointment of Christopher Leigh as a secretary
dot icon12/08/2010
Termination of appointment of Malcolm Argent as a director
dot icon03/08/2010
Group of companies' accounts made up to 2010-01-31
dot icon26/03/2010
Appointment of Mr Jeremy Gordon Thorn as a director
dot icon23/02/2010
Appointment of Mr. Malcolm Argent as a director
dot icon23/02/2010
Termination of appointment of Keith Roy as a director
dot icon23/09/2009
Resolutions
dot icon08/09/2009
Return made up to 07/08/09; bulk list available separately
dot icon20/08/2009
Ad 13/08/09-13/08/09\gbp si [email protected]=126895.1\gbp ic 4331300/4458195.1\
dot icon28/07/2009
Group of companies' accounts made up to 2009-01-31
dot icon03/09/2008
Return made up to 07/08/08; bulk list available separately
dot icon13/08/2008
Resolutions
dot icon30/07/2008
Group of companies' accounts made up to 2008-01-31
dot icon11/07/2008
Appointment terminated director adrian girling
dot icon03/07/2008
Director appointed keith john roy
dot icon12/06/2008
Particulars of a mortgage or charge / charge no: 7
dot icon11/09/2007
Return made up to 07/08/07; bulk list available separately
dot icon22/08/2007
Group of companies' accounts made up to 2007-01-31
dot icon30/05/2007
Memorandum and Articles of Association
dot icon22/03/2007
Registered office changed on 22/03/07 from: alfreds way, barking, essex IG11 0AZ
dot icon17/10/2006
Return made up to 07/08/06; bulk list available separately
dot icon18/09/2006
Group of companies' accounts made up to 2006-01-31
dot icon05/09/2006
Resolutions
dot icon05/09/2006
Resolutions
dot icon05/09/2006
Resolutions
dot icon11/08/2006
Interim accounts made up to 2006-06-30
dot icon30/05/2006
£ ic 3726213/3707988 27/03/06 £ sr [email protected]=18225
dot icon30/05/2006
£ ic 3748713/3741213 20/03/06 £ sr [email protected]=7500
dot icon30/05/2006
£ ic 3741213/3726213 29/03/06 £ sr [email protected]=15000
dot icon28/04/2006
£ ic 3753713/3748713 10/03/06 £ sr [email protected]=5000
dot icon16/03/2006
£ ic 3768713/3753713 23/01/06 £ sr [email protected]=15000
dot icon27/02/2006
Interim accounts made up to 2005-12-31
dot icon26/10/2005
Resolutions
dot icon26/10/2005
Resolutions
dot icon22/09/2005
Return made up to 05/08/05; bulk list available separately
dot icon02/09/2005
£ ic 3821313/3768713 05/08/05 £ sr 526@100=52600
dot icon11/08/2005
Interim accounts made up to 2005-06-30
dot icon15/07/2005
Group of companies' accounts made up to 2005-01-31
dot icon04/11/2004
Memorandum and Articles of Association
dot icon29/10/2004
Resolutions
dot icon29/10/2004
£ nc 5000000/10000000 30/09/04
dot icon12/10/2004
Resolutions
dot icon12/10/2004
Resolutions
dot icon20/09/2004
Return made up to 07/08/04; bulk list available separately
dot icon20/08/2004
Group of companies' accounts made up to 2004-01-31
dot icon23/03/2004
Secretary resigned
dot icon26/02/2004
Ad 16/02/04--------- £ si [email protected]=90909 £ ic 3730403/3821312
dot icon18/02/2004
New secretary appointed
dot icon12/02/2004
Ad 02/12/03--------- £ si [email protected]=200000 £ ic 3530403/3730403
dot icon12/02/2004
Ad 06/01/04--------- £ si [email protected]=474136 £ ic 3056267/3530403
dot icon12/02/2004
Statement of affairs
dot icon12/02/2004
Statement of affairs
dot icon11/02/2004
Memorandum and Articles of Association
dot icon11/02/2004
New director appointed
dot icon11/02/2004
Director resigned
dot icon10/02/2004
Ad 06/01/04--------- £ si [email protected]=454545 £ ic 2601722/3056267
dot icon10/02/2004
Statement of affairs
dot icon08/09/2003
Return made up to 07/08/03; bulk list available separately
dot icon10/08/2003
Group of companies' accounts made up to 2003-01-31
dot icon05/06/2003
Director resigned
dot icon01/05/2003
Registered office changed on 01/05/03 from: 131-133 new london road, chelmsford, essex CM2 0QN
dot icon12/04/2003
Declaration of satisfaction of mortgage/charge
dot icon12/04/2003
Declaration of satisfaction of mortgage/charge
dot icon12/04/2003
Declaration of satisfaction of mortgage/charge
dot icon12/04/2003
Declaration of satisfaction of mortgage/charge
dot icon12/04/2003
Declaration of satisfaction of mortgage/charge
dot icon12/04/2003
Declaration of satisfaction of mortgage/charge
dot icon01/04/2003
Location of register of members (non legible)
dot icon02/03/2003
New director appointed
dot icon20/02/2003
New director appointed
dot icon03/02/2003
Director resigned
dot icon03/02/2003
Director resigned
dot icon31/01/2003
Director resigned
dot icon23/08/2002
Return made up to 07/08/02; bulk list available separately
dot icon23/08/2002
Group of companies' accounts made up to 2002-01-31
dot icon04/12/2001
Ad 22/11/01--------- £ si [email protected]
dot icon28/11/2001
Ad 22/11/01--------- £ si [email protected]=338888 £ ic 2262833/2601721
dot icon31/08/2001
Return made up to 07/08/01; bulk list available separately
dot icon30/08/2001
Resolutions
dot icon30/08/2001
Resolutions
dot icon22/08/2001
Certificate of change of name
dot icon21/08/2001
Group of companies' accounts made up to 2001-01-31
dot icon18/08/2001
Particulars of mortgage/charge
dot icon16/06/2001
Resolutions
dot icon16/06/2001
Nc inc already adjusted 16/03/00
dot icon16/06/2001
Resolutions
dot icon16/06/2001
Resolutions
dot icon15/12/2000
Registered office changed on 15/12/00 from: first floor hurst house, 131/133 new london road, chelmsford, essex CM2 0QZ
dot icon14/11/2000
Registered office changed on 14/11/00 from: alfreds way, barking, essex IG11 0AZ
dot icon09/11/2000
Ad 23/10/00-06/11/00 £ si [email protected]=3333 £ ic 2259500/2262833
dot icon09/10/2000
Return made up to 07/08/00; bulk list available separately
dot icon18/08/2000
Full group accounts made up to 2000-01-31
dot icon03/08/2000
Resolutions
dot icon03/08/2000
Resolutions
dot icon26/04/2000
Memorandum and Articles of Association
dot icon26/04/2000
Ad 07/04/00--------- £ si [email protected]=800000 £ ic 1449500/2249500
dot icon02/11/1999
Secretary resigned
dot icon02/11/1999
New secretary appointed
dot icon01/09/1999
Return made up to 07/08/99; bulk list available separately
dot icon27/08/1999
Full group accounts made up to 1999-01-31
dot icon11/08/1999
Resolutions
dot icon28/07/1999
Resolutions
dot icon28/07/1999
Resolutions
dot icon28/07/1999
Resolutions
dot icon26/10/1998
New director appointed
dot icon04/09/1998
Return made up to 07/08/98; bulk list available separately
dot icon28/07/1998
Full group accounts made up to 1998-01-31
dot icon07/07/1998
Resolutions
dot icon07/07/1998
Resolutions
dot icon04/02/1998
Director resigned
dot icon01/10/1997
Director's particulars changed
dot icon15/09/1997
Director's particulars changed
dot icon08/09/1997
Director resigned
dot icon04/09/1997
Return made up to 07/08/97; bulk list available separately
dot icon02/09/1997
Memorandum and Articles of Association
dot icon02/09/1997
Resolutions
dot icon02/09/1997
Resolutions
dot icon29/08/1997
Certificate of change of name
dot icon22/08/1997
Full group accounts made up to 1997-01-31
dot icon14/08/1997
Director resigned
dot icon14/08/1997
New secretary appointed
dot icon21/05/1997
Director resigned
dot icon27/02/1997
New director appointed
dot icon27/02/1997
New director appointed
dot icon16/08/1996
Return made up to 07/08/96; bulk list available separately
dot icon16/08/1996
Full group accounts made up to 1996-01-31
dot icon03/06/1996
Resolutions
dot icon01/09/1995
Full group accounts made up to 1995-01-31
dot icon01/09/1995
Return made up to 16/08/95; bulk list available separately
dot icon15/02/1995
Particulars of mortgage/charge
dot icon10/02/1995
Particulars of mortgage/charge
dot icon07/02/1995
Director resigned
dot icon07/02/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon24/10/1994
Particulars of mortgage/charge
dot icon06/09/1994
Full group accounts made up to 1994-01-31
dot icon06/09/1994
Return made up to 16/08/94; bulk list available separately
dot icon03/09/1993
Full group accounts made up to 1993-01-31
dot icon03/09/1993
Return made up to 16/08/93; bulk list available separately
dot icon16/09/1992
Full group accounts made up to 1992-01-31
dot icon16/09/1992
Return made up to 22/08/92; no change of members
dot icon06/03/1992
New director appointed
dot icon27/09/1991
Full group accounts made up to 1991-01-31
dot icon13/09/1991
Return made up to 22/08/91; bulk list available separately
dot icon01/08/1991
Particulars of mortgage/charge
dot icon19/10/1990
Return made up to 12/09/90; bulk list available separately
dot icon09/10/1990
Full accounts made up to 1990-01-31
dot icon05/09/1990
Resolutions
dot icon05/09/1990
Resolutions
dot icon05/09/1990
£ nc 1500000/2000000 29/08/90
dot icon05/09/1990
Recon 29/08/90
dot icon05/09/1990
Resolutions
dot icon17/07/1990
Delivery of annual acc. Ext. By 3 mths to 31/01/90
dot icon04/10/1989
Return made up to 13/09/89; bulk list available separately
dot icon04/10/1989
Full group accounts made up to 1989-01-31
dot icon18/09/1989
Particulars of mortgage/charge
dot icon20/06/1989
Delivery of annual acc. Ext. By 3 mths to 31/01/89
dot icon07/02/1989
Full accounts made up to 1988-01-31
dot icon12/10/1988
Return made up to 14/09/88; full list of members
dot icon04/08/1988
Delivery of annual acc. Ext. By 3 mths to 31/01/88
dot icon09/10/1987
Full accounts made up to 1987-01-31
dot icon09/10/1987
Return made up to 10/09/87; full list of members
dot icon18/08/1987
Delivery of annual acc. Ext. By 3 mths to 31/01/87
dot icon24/01/1987
New director appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon25/10/1986
Return made up to 25/09/86; full list of members
dot icon03/10/1986
Full accounts made up to 1986-01-31
dot icon01/05/1986
New director appointed
dot icon03/09/1982
Accounts made up to 1982-01-31
dot icon30/11/1981
Certificate of re-registration from Private to Public Limited Company
dot icon20/01/1948
Miscellaneous
dot icon20/01/1948
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
03/05/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

36
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ricketts, Neill Gareth
Director
12/08/2010 - 17/12/2010
22
Daley, Keith Anthony
Director
02/02/2004 - Present
49
Spink, Geoffrey
Director
15/09/2010 - 28/07/2011
60
Emerson, Brian
Director
05/10/1998 - 31/05/2003
19
Winter, Alastair Stewart
Director
17/02/1997 - 20/12/2002
4

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHECKIT PLC

CHECKIT PLC is an(a) Active company incorporated on 20/01/1948 with the registered office located at Broers Building, 21 J J Thomson Avenue, Cambridge CB3 0FA. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHECKIT PLC?

toggle

CHECKIT PLC is currently Active. It was registered on 20/01/1948 .

Where is CHECKIT PLC located?

toggle

CHECKIT PLC is registered at Broers Building, 21 J J Thomson Avenue, Cambridge CB3 0FA.

What does CHECKIT PLC do?

toggle

CHECKIT PLC operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for CHECKIT PLC?

toggle

The latest filing was on 10/07/2025: Group of companies' accounts made up to 2025-01-31.