CHECKWEIGHT LIMITED

Register to unlock more data on OkredoRegister

CHECKWEIGHT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI031369

Incorporation date

26/09/1996

Size

Audited abridged

Contacts

Registered address

Registered address

50 Bedford Street, Belfast BT2 7FWCopy
copy info iconCopy
See on map
Latest events (Record since 26/09/1996)
dot icon11/02/2025
Final Gazette dissolved via voluntary strike-off
dot icon14/01/2025
Appointment of Felicia Dellafortuna as a secretary on 2025-01-10
dot icon10/01/2025
Termination of appointment of Heather Stark as a director on 2024-12-27
dot icon10/01/2025
Termination of appointment of Heather Stark as a secretary on 2024-12-27
dot icon10/01/2025
Appointment of Felicia Dellafortuna as a director on 2025-01-10
dot icon26/11/2024
First Gazette notice for voluntary strike-off
dot icon20/11/2024
Application to strike the company off the register
dot icon10/10/2024
Termination of appointment of Sima Sistani as a director on 2024-09-27
dot icon10/10/2024
Appointment of Jacquie Cooke as a director on 2024-09-28
dot icon10/10/2024
Confirmation statement made on 2024-09-28 with no updates
dot icon26/02/2024
Appointment of Heather Stark as a secretary on 2024-02-26
dot icon03/01/2024
Appointment of Sima Sistani as a director on 2023-12-30
dot icon02/01/2024
Termination of appointment of Michael Francis Colosi as a director on 2023-12-29
dot icon02/01/2024
Termination of appointment of Michael Francis Colosi as a secretary on 2023-12-29
dot icon02/01/2024
Termination of appointment of Kevin O'brien as a director on 2023-12-29
dot icon01/11/2023
Audited abridged accounts made up to 2022-12-31
dot icon28/09/2023
Confirmation statement made on 2023-09-28 with no updates
dot icon18/09/2023
Confirmation statement made on 2023-09-18 with no updates
dot icon03/01/2023
Termination of appointment of Amy O'keefe as a director on 2022-12-31
dot icon03/01/2023
Termination of appointment of Stefan Ryme as a director on 2022-12-31
dot icon03/01/2023
Appointment of Mr Kevin O'brien as a director on 2022-12-31
dot icon03/01/2023
Appointment of Heather Stark as a director on 2022-12-31
dot icon26/09/2022
Confirmation statement made on 2022-09-22 with updates
dot icon15/07/2022
Appointment of Amy O'keefe as a director on 2022-07-14
dot icon15/07/2022
Appointment of Mr Stefan Ryme as a director on 2022-07-14
dot icon15/07/2022
Termination of appointment of Anna Hill as a director on 2022-07-14
dot icon06/06/2022
Termination of appointment of Nicholas Paul Hotchkin as a director on 2022-04-22
dot icon22/02/2022
Director's details changed for Anna Hill on 2022-02-18
dot icon22/02/2022
Director's details changed for Mr Nicholas Paul Hotchkin on 2022-02-18
dot icon22/02/2022
Director's details changed for Mr Michael Francis Colosi on 2022-02-18
dot icon22/02/2022
Secretary's details changed for Mr Michael Francis Colosi on 2022-02-18
dot icon22/02/2022
Registered office address changed from 15 Well Road Warrenpoint Co Down to 50 Bedford Street Belfast BT2 7FW on 2022-02-22
dot icon22/02/2022
Director's details changed for Mr Nicholas Paul Hotchkin on 2022-02-18
dot icon22/02/2022
Director's details changed for Anna Hill on 2022-02-18
dot icon22/02/2022
Director's details changed for Mr Michael Francis Colosi on 2022-02-18
dot icon22/02/2022
Secretary's details changed for Mr Michael Francis Colosi on 2022-02-18
dot icon22/02/2022
Appointment of Mr Michael Francis Colosi as a secretary on 2022-02-18
dot icon22/02/2022
Appointment of Mr Nicholas Paul Hotchkin as a director on 2022-02-18
dot icon22/02/2022
Termination of appointment of Annette O'farrell as a director on 2022-02-18
dot icon22/02/2022
Termination of appointment of Jennie Vera Murray as a director on 2022-02-18
dot icon22/02/2022
Appointment of Anna Hill as a director on 2022-02-18
dot icon22/02/2022
Appointment of Mr Michael Francis Colosi as a director on 2022-02-18
dot icon22/02/2022
Termination of appointment of Dolores Macken as a director on 2022-02-18
dot icon22/02/2022
Termination of appointment of Shirley Moon as a director on 2022-02-18
dot icon22/02/2022
Termination of appointment of Carmel Kidney as a director on 2022-02-18
dot icon22/02/2022
Termination of appointment of Aine Meagher as a secretary on 2022-02-18
dot icon22/02/2022
Termination of appointment of Rita Fagan as a director on 2022-02-18
dot icon22/02/2022
Notification of Ww Ni Holdco Limited as a person with significant control on 2022-02-18
dot icon22/02/2022
Cessation of Carmel Kidney as a person with significant control on 2022-02-18
dot icon22/02/2022
Cessation of Rita Fagan as a person with significant control on 2022-02-18
dot icon14/02/2022
Audited abridged accounts made up to 2021-12-31
dot icon24/01/2022
Director's details changed for Shirley Moon on 2020-01-01
dot icon24/01/2022
Director's details changed for Jenny Murray on 2020-01-01
dot icon13/10/2021
Change of details for Mrs Carmel Kidney as a person with significant control on 2018-01-01
dot icon05/10/2021
Confirmation statement made on 2021-09-26 with no updates
dot icon09/08/2021
Audited abridged accounts made up to 2020-12-31
dot icon30/09/2020
Confirmation statement made on 2020-09-26 with no updates
dot icon28/09/2020
Notification of Rita Fagan as a person with significant control on 2016-04-06
dot icon28/05/2020
Audited abridged accounts made up to 2019-12-31
dot icon26/09/2019
Confirmation statement made on 2019-09-26 with updates
dot icon04/07/2019
Audited abridged accounts made up to 2018-12-31
dot icon15/04/2019
Cancellation of shares. Statement of capital on 2019-04-02
dot icon15/04/2019
Purchase of own shares.
dot icon17/12/2018
Purchase of own shares.
dot icon26/09/2018
Confirmation statement made on 2018-09-26 with updates
dot icon26/09/2018
Termination of appointment of Carmel Smith as a director on 2018-07-31
dot icon08/05/2018
Audited abridged accounts made up to 2017-12-31
dot icon27/09/2017
Confirmation statement made on 2017-09-26 with no updates
dot icon27/09/2017
Termination of appointment of Lilian Grant as a director on 2017-06-04
dot icon05/09/2017
Audited abridged accounts made up to 2016-12-31
dot icon10/10/2016
Confirmation statement made on 2016-09-26 with updates
dot icon21/09/2016
Accounts for a small company made up to 2015-12-31
dot icon27/10/2015
Annual return made up to 2015-09-26 with full list of shareholders
dot icon12/10/2015
Accounts for a small company made up to 2014-12-31
dot icon22/10/2014
Annual return made up to 2014-09-26 with full list of shareholders
dot icon28/08/2014
Accounts for a small company made up to 2013-12-31
dot icon22/10/2013
Annual return made up to 2013-09-26 with full list of shareholders
dot icon19/07/2013
Accounts for a small company made up to 2012-12-31
dot icon24/10/2012
Annual return made up to 2012-09-26 with full list of shareholders
dot icon27/09/2012
Accounts for a small company made up to 2011-12-31
dot icon29/11/2011
Annual return made up to 2011-09-26 with full list of shareholders
dot icon27/07/2011
Total exemption full accounts made up to 2010-12-31
dot icon12/10/2010
Annual return made up to 2010-09-26 with full list of shareholders
dot icon12/10/2010
Director's details changed for Annette O'farrell on 2009-10-01
dot icon12/10/2010
Director's details changed for Shirley Moon on 2009-10-01
dot icon12/10/2010
Director's details changed for Carmel Smith on 2009-10-01
dot icon12/10/2010
Director's details changed for Dolores Macken on 2009-10-01
dot icon12/10/2010
Director's details changed for Jenny Murray on 2009-10-01
dot icon12/10/2010
Director's details changed for Lilian Grant on 2009-10-01
dot icon12/10/2010
Director's details changed for Rita Fagan on 2009-10-01
dot icon12/10/2010
Director's details changed for Carmel Kidney on 2009-10-01
dot icon12/10/2010
Secretary's details changed for Aine Meagher on 2009-10-01
dot icon08/10/2010
Accounts for a small company made up to 2009-12-31
dot icon22/04/2010
Annual return made up to 2009-09-26 with full list of shareholders
dot icon21/09/2009
31/12/08 annual accts
dot icon24/10/2008
31/12/07 annual accts
dot icon24/10/2008
26/09/08 annual return shuttle
dot icon23/10/2008
31/12/06 annual accts
dot icon23/10/2008
26/09/07 annual return shuttle
dot icon13/11/2006
31/12/05 annual accts
dot icon06/10/2006
26/09/06 annual return shuttle
dot icon24/03/2006
26/09/05 annual return shuttle
dot icon24/03/2006
Ret by co purch own shars
dot icon16/06/2005
31/12/04 annual accts
dot icon21/02/2005
26/09/04 annual return shuttle
dot icon20/10/2004
31/12/03 annual accts
dot icon05/11/2003
26/09/03 annual return shuttle
dot icon10/10/2003
31/12/02 annual accts
dot icon06/12/2002
31/12/01 annual accts
dot icon20/11/2002
26/09/02 annual return shuttle
dot icon18/01/2002
31/12/00 annual accts
dot icon27/11/2001
26/09/01 annual return shuttle
dot icon16/10/2000
26/09/00 annual return shuttle
dot icon16/10/2000
31/12/99 annual accts
dot icon09/11/1999
26/09/99 annual return shuttle
dot icon08/10/1999
Change of dirs/sec
dot icon08/10/1999
Change of dirs/sec
dot icon08/10/1999
Change of dirs/sec
dot icon22/09/1999
31/12/98 annual accts
dot icon29/07/1999
Change of ARD
dot icon01/07/1999
31/12/97 annual accts
dot icon20/12/1998
Return of allot of shares
dot icon08/12/1998
26/09/98 annual return shuttle
dot icon26/06/1998
Change of dirs/sec
dot icon26/06/1998
Change of dirs/sec
dot icon26/06/1998
Change of dirs/sec
dot icon26/06/1998
Change of dirs/sec
dot icon26/06/1998
Change of dirs/sec
dot icon26/06/1998
Change of dirs/sec
dot icon26/06/1998
Change of dirs/sec
dot icon26/06/1998
Change of dirs/sec
dot icon26/06/1998
Change of dirs/sec
dot icon26/06/1998
Return of allot of shares
dot icon26/06/1998
Change of dirs/sec
dot icon26/06/1998
Change of dirs/sec
dot icon26/06/1998
Change of dirs/sec
dot icon08/05/1998
26/09/97 annual return shuttle
dot icon26/09/1996
Memorandum
dot icon26/09/1996
Pars re dirs/sit reg off
dot icon26/09/1996
Decln complnce reg new co
dot icon26/09/1996
Articles
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-3 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
28/09/2025
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Audited abridged
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
dot iconNext due on
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
27.15K
-
0.00
-
-
2022
0
20.84K
-
0.00
-
-
2022
0
20.84K
-
0.00
-
-

Employees

2022

Employees

0 Descended-100 % *

Net Assets(GBP)

20.84K £Descended-23.25 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fagan, Rita
Director
26/09/1996 - 18/02/2022
-
Kidney, Carmel
Director
26/09/1996 - 18/02/2022
-
Hill, Anna
Director
18/02/2022 - 14/07/2022
5
Hotchkin, Nicholas Paul
Director
18/02/2022 - 22/04/2022
9
Colosi, Michael Francis
Director
18/02/2022 - 29/12/2023
3

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHECKWEIGHT LIMITED

CHECKWEIGHT LIMITED is an(a) Active company incorporated on 26/09/1996 with the registered office located at 50 Bedford Street, Belfast BT2 7FW. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CHECKWEIGHT LIMITED?

toggle

CHECKWEIGHT LIMITED is currently Active. It was registered on 26/09/1996 .

Where is CHECKWEIGHT LIMITED located?

toggle

CHECKWEIGHT LIMITED is registered at 50 Bedford Street, Belfast BT2 7FW.

What does CHECKWEIGHT LIMITED do?

toggle

CHECKWEIGHT LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for CHECKWEIGHT LIMITED?

toggle

The latest filing was on 11/02/2025: Final Gazette dissolved via voluntary strike-off.