CHECKMATE HOLDINGS LTD

Register to unlock more data on OkredoRegister

CHECKMATE HOLDINGS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10405433

Incorporation date

01/10/2016

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

The Second Floor, Rosemount House Rosemount Estate, Huddersfield Road, Elland HX5 0EECopy
copy info iconCopy
See on map
Latest events (Record since 01/10/2016)
dot icon17/03/2026
Notice of agreement to exemption from audit of accounts for period ending 30/09/25
dot icon17/03/2026
Audit exemption statement of guarantee by parent company for period ending 30/09/25
dot icon17/03/2026
Consolidated accounts of parent company for subsidiary company period ending 30/09/25
dot icon17/03/2026
Audit exemption subsidiary accounts made up to 2025-09-30
dot icon07/01/2026
Termination of appointment of John Warwick Lewthwaite as a director on 2026-01-01
dot icon07/01/2026
Appointment of Mr Simon Edward Finnie as a director on 2026-01-01
dot icon07/11/2025
Confirmation statement made on 2025-09-30 with no updates
dot icon12/05/2025
Notice of agreement to exemption from audit of accounts for period ending 30/09/24
dot icon12/05/2025
Audit exemption statement of guarantee by parent company for period ending 30/09/24
dot icon12/05/2025
Consolidated accounts of parent company for subsidiary company period ending 30/09/24
dot icon12/05/2025
Audit exemption subsidiary accounts made up to 2024-09-30
dot icon03/10/2024
Director's details changed for Miss Sophie Robyn Earnshaw on 2024-09-24
dot icon03/10/2024
Confirmation statement made on 2024-09-30 with no updates
dot icon24/05/2024
Full accounts made up to 2023-09-30
dot icon07/04/2024
Resolutions
dot icon07/04/2024
Memorandum and Articles of Association
dot icon05/04/2024
Registration of charge 104054330005, created on 2024-04-02
dot icon27/03/2024
Appointment of Miss Sophie Robyn Earnshaw as a director on 2024-03-22
dot icon27/03/2024
Termination of appointment of John Dennis Heaton as a director on 2024-03-22
dot icon27/03/2024
Termination of appointment of Alan Wilson as a director on 2024-03-22
dot icon27/03/2024
Satisfaction of charge 104054330003 in full
dot icon27/03/2024
Satisfaction of charge 104054330004 in full
dot icon27/03/2024
Satisfaction of charge 104054330002 in full
dot icon16/02/2024
Change of details for Checkmate Holdings Group Limited as a person with significant control on 2018-03-18
dot icon11/10/2023
Confirmation statement made on 2023-09-30 with no updates
dot icon29/06/2023
Full accounts made up to 2022-09-30
dot icon06/10/2022
Confirmation statement made on 2022-09-30 with no updates
dot icon29/06/2022
Full accounts made up to 2021-09-30
dot icon14/06/2022
Appointment of Mr John Dennis Heaton as a director on 2022-06-14
dot icon11/10/2021
Confirmation statement made on 2021-09-30 with no updates
dot icon24/06/2021
Full accounts made up to 2020-09-30
dot icon22/06/2021
Termination of appointment of Peter Jay Rudge as a director on 2021-06-18
dot icon22/06/2021
Appointment of Mr John Warwick Lewthwaite as a director on 2021-06-18
dot icon15/10/2020
Confirmation statement made on 2020-09-30 with no updates
dot icon30/06/2020
Full accounts made up to 2019-09-30
dot icon06/05/2020
Appointment of Mr Peter Jay Rudge as a director on 2020-05-01
dot icon06/05/2020
Termination of appointment of Mark Damian Williams as a director on 2020-05-01
dot icon06/05/2020
Termination of appointment of David Paul Woffendin as a director on 2020-05-01
dot icon06/05/2020
Termination of appointment of Simon Richard Moate as a director on 2020-05-01
dot icon04/10/2019
Confirmation statement made on 2019-09-30 with no updates
dot icon29/04/2019
Termination of appointment of Tomasz Wisniewski as a director on 2019-03-25
dot icon26/04/2019
Full accounts made up to 2018-09-30
dot icon09/10/2018
Confirmation statement made on 2018-09-30 with updates
dot icon08/10/2018
Notification of Checkmate Holdings Group Limited as a person with significant control on 2018-03-16
dot icon08/10/2018
Cessation of Mark Damian Williams as a person with significant control on 2018-03-16
dot icon08/10/2018
Cessation of Patrick Noel Murphy as a person with significant control on 2018-03-16
dot icon17/04/2018
Total exemption full accounts made up to 2017-09-30
dot icon27/03/2018
Resolutions
dot icon21/03/2018
Registration of charge 104054330004, created on 2018-03-16
dot icon20/03/2018
Registration of charge 104054330003, created on 2018-03-16
dot icon19/03/2018
Appointment of Mr David Paul Woffendin as a director on 2018-03-16
dot icon19/03/2018
Appointment of Mr Tomasz Wisniewski as a director on 2018-03-16
dot icon19/03/2018
Termination of appointment of Patrick Noel Murphy as a director on 2018-03-16
dot icon19/03/2018
Satisfaction of charge 104054330001 in full
dot icon19/03/2018
Registration of charge 104054330002, created on 2018-03-16
dot icon08/02/2018
Registered office address changed from Unit B9 Lowfields Close Lowfields Business Park Elland HX5 9DE United Kingdom to The Second Floor, Rosemount House Rosemount Estate Huddersfield Road Elland HX5 0EE on 2018-02-08
dot icon20/11/2017
Previous accounting period shortened from 2017-10-31 to 2017-09-30
dot icon04/10/2017
Confirmation statement made on 2017-09-30 with updates
dot icon01/03/2017
Appointment of Mr Alan Wilson as a director on 2017-03-01
dot icon06/01/2017
Statement of capital following an allotment of shares on 2016-12-08
dot icon16/12/2016
Registration of charge 104054330001, created on 2016-12-08
dot icon01/10/2016
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
30/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.87M
-
0.00
-
-
2022
0
1.87M
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Moate, Simon Richard
Director
01/10/2016 - 01/05/2020
60
Finnie, Simon Edward
Director
01/01/2026 - Present
29
Wilson, Alan
Director
01/03/2017 - 22/03/2024
56
Wisniewski, Tomasz
Director
16/03/2018 - 25/03/2019
6
Mr Patrick Noel Murphy
Director
01/10/2016 - 16/03/2018
5

Persons with Significant Control

3
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 CHECKMATE HOLDINGS LTD

CHECKMATE HOLDINGS LTD is an(a) Active company incorporated on 01/10/2016 with the registered office located at The Second Floor, Rosemount House Rosemount Estate, Huddersfield Road, Elland HX5 0EE. There are currently 2 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 CHECKMATE HOLDINGS LTD?

toggle

CHECKMATE HOLDINGS LTD is currently Active. It was registered on 01/10/2016 .

Where is CHECKMATE HOLDINGS LTD located?

toggle

CHECKMATE HOLDINGS LTD is registered at The Second Floor, Rosemount House Rosemount Estate, Huddersfield Road, Elland HX5 0EE.

What does CHECKMATE HOLDINGS LTD do?

toggle

CHECKMATE HOLDINGS LTD operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

What is the latest filing for CHECKMATE HOLDINGS LTD?

toggle

The latest filing was on 17/03/2026: Notice of agreement to exemption from audit of accounts for period ending 30/09/25.