CHEQUE EXCHANGE LIMITED

Register to unlock more data on OkredoRegister

CHEQUE EXCHANGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02927947

Incorporation date

11/05/1994

Size

Full

Contacts

Registered address

Registered address

Fairburn House, 5 Godwin Street, Bradford BD1 2AHCopy
copy info iconCopy
See on map
Latest events (Record since 11/05/1994)
dot icon10/04/2026
Termination of appointment of Shruti Vasudev as a director on 2026-04-02
dot icon09/04/2026
Termination of appointment of Elizabeth Mcclure as a secretary on 2026-04-02
dot icon06/10/2025
Confirmation statement made on 2025-10-06 with updates
dot icon06/10/2025
Full accounts made up to 2024-12-31
dot icon22/09/2025
Registered office address changed from No 1 Godwin Street Bradford West Yorkshire BD1 2SU to Fairburn House 5 Godwin Street Bradford BD1 2AH on 2025-09-22
dot icon27/11/2024
Termination of appointment of Gareth Cronin as a director on 2024-11-27
dot icon27/11/2024
Appointment of Mr Michael William Mustard as a director on 2024-11-27
dot icon05/11/2024
Termination of appointment of David George Whincup as a secretary on 2024-10-11
dot icon05/11/2024
Appointment of Mrs Elizabeth Mcclure as a secretary on 2024-10-11
dot icon17/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon17/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon17/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon17/10/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon09/10/2024
Appointment of Shruti Vasudev as a director on 2024-10-04
dot icon09/10/2024
Confirmation statement made on 2024-10-06 with updates
dot icon08/10/2024
Termination of appointment of Melanie Barnett as a director on 2024-10-04
dot icon23/12/2023
Full accounts made up to 2022-12-31
dot icon23/11/2023
Termination of appointment of Shamshad Ali as a director on 2023-11-22
dot icon23/11/2023
Appointment of Gareth Cronin as a director on 2023-11-22
dot icon06/10/2023
Confirmation statement made on 2023-10-06 with no updates
dot icon30/05/2023
Appointment of Mr Shamshad Ali as a director on 2023-05-30
dot icon30/05/2023
Termination of appointment of Matthew Thomas as a director on 2023-05-30
dot icon22/03/2023
Director's details changed for Melanie Barnett on 2023-03-02
dot icon06/10/2022
Confirmation statement made on 2022-10-06 with no updates
dot icon30/09/2022
Appointment of Matthew Thomas as a director on 2022-09-30
dot icon30/09/2022
Termination of appointment of Gregor Roderick Cant as a director on 2022-09-30
dot icon14/09/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon14/09/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon14/09/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon14/09/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon22/08/2022
Termination of appointment of Charlotte Davies as a director on 2022-08-19
dot icon22/08/2022
Appointment of Melanie Barnett as a director on 2022-08-19
dot icon06/10/2021
Confirmation statement made on 2021-10-06 with no updates
dot icon27/09/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon27/09/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon27/09/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon27/09/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon09/02/2021
Termination of appointment of Hamish Stewart Paton as a director on 2021-02-09
dot icon09/02/2021
Termination of appointment of Neill Lewis Mcdonald Moore as a director on 2021-02-09
dot icon09/02/2021
Appointment of Gregor Roderick Cant as a director on 2021-02-09
dot icon12/01/2021
Appointment of Neill Lewis Mcdonald Moore as a director on 2021-01-12
dot icon07/12/2020
Appointment of Ms Charlotte Davies as a director on 2020-12-04
dot icon27/11/2020
Termination of appointment of Eleanor Thornhill as a director on 2020-11-18
dot icon30/09/2020
Confirmation statement made on 2020-09-30 with no updates
dot icon14/09/2020
Appointment of Hamish Paton as a director on 2020-09-14
dot icon04/09/2020
Full accounts made up to 2019-12-31
dot icon28/08/2020
Termination of appointment of Christopher Donald Gillespie as a director on 2020-08-28
dot icon11/10/2019
Confirmation statement made on 2019-09-30 with no updates
dot icon01/10/2019
Amended full accounts made up to 2018-12-31
dot icon29/08/2019
Full accounts made up to 2018-12-31
dot icon20/12/2018
Director's details changed for Mrs Eleanor Thornhill on 2018-12-20
dot icon11/10/2018
Confirmation statement made on 2018-09-30 with no updates
dot icon15/08/2018
Appointment of Mr David George Whincup as a secretary on 2018-07-16
dot icon27/07/2018
Rectified Director's appointment was removed from the register on the 15/10/2018 because it is invalid or ineffective.
dot icon19/06/2018
Change of details for N&N Simple Financial Solutions Limited as a person with significant control on 2016-04-06
dot icon25/04/2018
Full accounts made up to 2017-12-31
dot icon10/04/2018
Termination of appointment of Paula Watts as a secretary on 2018-03-31
dot icon05/03/2018
Director's details changed for Mrs Eleanor Thornhill on 2018-03-05
dot icon22/02/2018
Termination of appointment of Kenneth John Mullen as a director on 2018-02-14
dot icon22/02/2018
Termination of appointment of Phillip Alexander Mclelland as a director on 2018-02-09
dot icon22/02/2018
Appointment of Mrs Eleanor Thornhill as a director on 2018-02-14
dot icon02/02/2018
Appointment of Mr Chris Gillespie as a director on 2018-01-30
dot icon20/12/2017
Satisfaction of charge 4 in full
dot icon04/10/2017
Confirmation statement made on 2017-09-30 with no updates
dot icon01/09/2017
Appointment of Mr Kenneth John Mullen as a director on 2017-08-24
dot icon01/09/2017
Termination of appointment of Andrew John Parkinson as a director on 2017-08-24
dot icon25/05/2017
Termination of appointment of Emma Gayle Versluys as a secretary on 2017-05-12
dot icon25/05/2017
Appointment of Mrs Paula Watts as a secretary on 2017-05-12
dot icon23/05/2017
Full accounts made up to 2016-12-31
dot icon11/10/2016
Confirmation statement made on 2016-09-30 with updates
dot icon12/07/2016
Director's details changed for Mr Andrew John Parkinson on 2016-07-12
dot icon28/04/2016
Full accounts made up to 2015-12-31
dot icon07/12/2015
Termination of appointment of Hemantkumar Kiribhai Patel as a director on 2015-11-23
dot icon07/12/2015
Termination of appointment of Jonathan Richard Gillespie as a director on 2015-11-23
dot icon07/12/2015
Appointment of Mr Phillip Alexander Mclelland as a director on 2015-11-20
dot icon07/12/2015
Appointment of Mr Andrew John Parkinson as a director on 2015-11-20
dot icon06/10/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon19/04/2015
Full accounts made up to 2014-12-31
dot icon13/04/2015
Termination of appointment of Stephen David Shaw as a director on 2015-03-31
dot icon08/03/2015
Appointment of Mr Hemantkumar Kiribhai Patel as a director on 2015-03-01
dot icon08/10/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon14/05/2014
Accounts made up to 2013-12-31
dot icon08/05/2014
Termination of appointment of Mark Stevens as a director
dot icon04/10/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon31/05/2013
Accounts made up to 2012-12-31
dot icon05/10/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon19/09/2012
Resolutions
dot icon19/09/2012
Statement of company's objects
dot icon04/09/2012
Appointment of Mark Stevens as a director
dot icon05/07/2012
Miscellaneous
dot icon05/07/2012
Auditor's resignation
dot icon10/04/2012
Accounts made up to 2011-12-31
dot icon03/10/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon03/10/2011
Register(s) moved to registered office address
dot icon05/08/2011
Director's details changed for Stephen David Shaw on 2011-08-05
dot icon05/08/2011
Secretary's details changed for Miss Emma Gayle Versluys on 2011-08-05
dot icon05/08/2011
Accounts made up to 2010-12-31
dot icon04/01/2011
Register inspection address has been changed from No. 1 Godwin Street Bradford West Yorkshire BD1 2SU
dot icon04/01/2011
Registered office address changed from 5Th Floor Empire House Wakefield Old Road Dewsbury West Yorkshire WF12 8DJ on 2011-01-04
dot icon17/11/2010
Register(s) moved to registered inspection location
dot icon17/11/2010
Register inspection address has been changed
dot icon26/10/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon13/09/2010
Accounts made up to 2009-12-31
dot icon02/07/2010
Appointment of Mr Jonathan Richard Gillespie as a director
dot icon01/07/2010
Termination of appointment of Kenneth Mullen as a director
dot icon02/12/2009
Amended full accounts made up to 2008-12-31
dot icon03/11/2009
Annual return made up to 2009-09-30 with full list of shareholders
dot icon03/11/2009
Appointment of Mr Stephen David Shaw as a director
dot icon03/11/2009
Appointment of Mr Kenneth John Mullen as a director
dot icon02/11/2009
Termination of appointment of Lewis Findlay as a director
dot icon02/11/2009
Termination of appointment of Adam Dougall as a director
dot icon02/11/2009
Termination of appointment of Paul Seakens as a secretary
dot icon02/11/2009
Appointment of Miss Emma Gayle Versluys as a secretary
dot icon27/10/2009
Termination of appointment of Peter Mcowen as a director
dot icon15/10/2009
Accounts made up to 2008-12-31
dot icon31/03/2009
Secretary appointed paul michael seakens
dot icon20/02/2009
Registered office changed on 20/02/2009 from thames house portsmouth road esher surrey KT10 9AD
dot icon09/02/2009
Appointment terminated secretary emma versluys
dot icon09/02/2009
Appointment terminated director stephen shaw
dot icon09/02/2009
Appointment terminated director michael palmer
dot icon09/02/2009
Appointment terminated director charles taylor
dot icon09/02/2009
Director appointed peter mcowen
dot icon09/02/2009
Director appointed adam dougall
dot icon09/02/2009
Director appointed lewis findlay
dot icon09/02/2009
Registered office changed on 09/02/2009 from colonnade sunbridge road bradford BD1 2LQ
dot icon08/10/2008
Return made up to 30/09/08; full list of members
dot icon23/09/2008
Accounts made up to 2007-12-31
dot icon19/09/2008
Resolutions
dot icon28/11/2007
New director appointed
dot icon09/11/2007
Director resigned
dot icon18/10/2007
Return made up to 30/09/07; full list of members
dot icon10/10/2007
Director resigned
dot icon10/10/2007
Accounts made up to 2006-12-31
dot icon05/09/2007
Director's particulars changed
dot icon24/01/2007
Secretary's particulars changed
dot icon04/11/2006
Full accounts made up to 2005-12-31
dot icon26/10/2006
Return made up to 30/09/06; full list of members
dot icon18/01/2006
New secretary appointed
dot icon18/01/2006
Secretary resigned
dot icon29/11/2005
Return made up to 30/09/05; full list of members; amend
dot icon16/11/2005
Director resigned
dot icon24/10/2005
Return made up to 30/09/05; full list of members
dot icon03/10/2005
Full accounts made up to 2004-12-31
dot icon12/09/2005
Director resigned
dot icon14/06/2005
New director appointed
dot icon14/06/2005
New director appointed
dot icon26/10/2004
Return made up to 30/09/04; full list of members
dot icon04/10/2004
Full accounts made up to 2003-12-31
dot icon17/06/2004
Director resigned
dot icon17/06/2004
New director appointed
dot icon21/10/2003
Return made up to 30/09/03; full list of members
dot icon10/10/2003
Full accounts made up to 2002-12-31
dot icon25/04/2003
New director appointed
dot icon30/10/2002
Director's particulars changed
dot icon30/10/2002
Return made up to 30/09/02; full list of members
dot icon17/10/2002
Full accounts made up to 2001-12-31
dot icon21/07/2002
New director appointed
dot icon21/07/2002
Director resigned
dot icon21/07/2002
Director resigned
dot icon21/07/2002
Director resigned
dot icon26/10/2001
Return made up to 30/09/01; full list of members
dot icon30/08/2001
Director's particulars changed
dot icon07/08/2001
Director's particulars changed
dot icon01/08/2001
New director appointed
dot icon12/06/2001
Return made up to 11/05/01; full list of members
dot icon23/05/2001
Declaration of satisfaction of mortgage/charge
dot icon23/05/2001
Declaration of satisfaction of mortgage/charge
dot icon23/04/2001
New director appointed
dot icon23/04/2001
New secretary appointed
dot icon23/04/2001
Secretary resigned
dot icon17/04/2001
Accounts for a small company made up to 2000-07-29
dot icon14/04/2001
Resolutions
dot icon14/04/2001
Director resigned
dot icon14/04/2001
Accounting reference date extended from 31/07/01 to 31/12/01
dot icon14/04/2001
Registered office changed on 14/04/01 from: n&n business centre 57 bradford road dewsbury west yorkshire WF13 2EG
dot icon14/04/2001
New director appointed
dot icon14/04/2001
Auditor's resignation
dot icon11/04/2001
Declaration of satisfaction of mortgage/charge
dot icon16/03/2001
Particulars of mortgage/charge
dot icon18/12/2000
Particulars of mortgage/charge
dot icon18/07/2000
Return made up to 11/05/00; full list of members
dot icon18/07/2000
New director appointed
dot icon31/03/2000
Declaration of assistance for shares acquisition
dot icon31/03/2000
Director resigned
dot icon31/03/2000
Director resigned
dot icon31/03/2000
Director resigned
dot icon31/03/2000
Director resigned
dot icon27/03/2000
Particulars of mortgage/charge
dot icon14/03/2000
Accounts for a small company made up to 1999-07-31
dot icon08/02/2000
New secretary appointed
dot icon08/02/2000
Secretary resigned;director resigned
dot icon09/06/1999
Registered office changed on 09/06/99 from: n & n business centre taylor house 57 bradford road, dewsbury west yorkshire WF13 2EG
dot icon13/05/1999
Return made up to 11/05/99; no change of members
dot icon20/04/1999
Particulars of mortgage/charge
dot icon21/01/1999
Director resigned
dot icon28/10/1998
Accounts for a small company made up to 1998-07-31
dot icon07/10/1998
New director appointed
dot icon07/10/1998
New director appointed
dot icon14/08/1998
Registered office changed on 14/08/98 from: mina house 47/51 daisy hill dewsbury west yorkshire WF13 1LF
dot icon12/05/1998
Return made up to 11/05/98; full list of members
dot icon21/04/1998
Accounts for a small company made up to 1997-07-31
dot icon25/06/1997
Director resigned
dot icon07/05/1997
Return made up to 11/05/97; no change of members
dot icon26/02/1997
Accounts for a small company made up to 1996-07-31
dot icon15/07/1996
Registered office changed on 15/07/96 from: national westminster bank chambers market place heckmondwike west yorkshire. WF16 0HU
dot icon09/05/1996
Return made up to 11/05/96; no change of members
dot icon13/11/1995
New director appointed
dot icon13/11/1995
New director appointed
dot icon27/09/1995
Accounts for a small company made up to 1995-07-31
dot icon05/05/1995
Return made up to 11/05/95; full list of members
dot icon03/03/1995
New director appointed
dot icon03/03/1995
New director appointed
dot icon03/03/1995
Secretary resigned;new secretary appointed;new director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon15/07/1994
Accounting reference date notified as 31/07
dot icon15/07/1994
Ad 06/06/94--------- £ si 99@1=99 £ ic 1/100
dot icon29/06/1994
Memorandum and Articles of Association
dot icon24/06/1994
New secretary appointed
dot icon24/06/1994
New director appointed
dot icon24/06/1994
New director appointed
dot icon24/06/1994
Secretary resigned
dot icon24/06/1994
Director resigned
dot icon24/06/1994
Registered office changed on 24/06/94 from: 12 york place leeds LS1 2DS
dot icon10/06/1994
Certificate of change of name
dot icon11/05/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
06/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Patel, Hemantkumar Kiritbhai
Director
01/03/2015 - 23/11/2015
16
Barnett, Melanie
Director
19/08/2022 - 04/10/2024
24
Davies, Charlotte
Director
04/12/2020 - 19/08/2022
105
Thomas, Matthew
Director
30/09/2022 - 30/05/2023
1
Vasudev, Shruti
Director
04/10/2024 - 02/04/2026
2

Persons with Significant Control

0

No PSC data available.

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 CHEQUE EXCHANGE LIMITED

CHEQUE EXCHANGE LIMITED is an(a) Active company incorporated on 11/05/1994 with the registered office located at Fairburn House, 5 Godwin Street, Bradford BD1 2AH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHEQUE EXCHANGE LIMITED?

toggle

CHEQUE EXCHANGE LIMITED is currently Active. It was registered on 11/05/1994 .

Where is CHEQUE EXCHANGE LIMITED located?

toggle

CHEQUE EXCHANGE LIMITED is registered at Fairburn House, 5 Godwin Street, Bradford BD1 2AH.

What does CHEQUE EXCHANGE LIMITED do?

toggle

CHEQUE EXCHANGE LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for CHEQUE EXCHANGE LIMITED?

toggle

The latest filing was on 10/04/2026: Termination of appointment of Shruti Vasudev as a director on 2026-04-02.