Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHECKBURY LIMITED
Company Information for

CHECKBURY LIMITED

HUNTERS ROAD HUNTERS ROAD, HOCKLEY, BIRMINGHAM, B19 1DS,
Company Registration Number
01131608
Private Limited Company
Active

Company Overview

About Checkbury Ltd
CHECKBURY LIMITED was founded on 1973-08-29 and has its registered office in Birmingham. The organisation's status is listed as "Active". Checkbury Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CHECKBURY LIMITED
 
Legal Registered Office
HUNTERS ROAD HUNTERS ROAD
HOCKLEY
BIRMINGHAM
B19 1DS
Other companies in EC4N
 
Filing Information
Company Number 01131608
Company ID Number 01131608
Date formed 1973-08-29
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/01/2023
Account next due 31/10/2024
Latest return 01/09/2015
Return next due 29/09/2016
Type of accounts DORMANT
Last Datalog update: 2023-09-05 16:59:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHECKBURY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CHECKBURY LIMITED

Current Directors
Officer Role Date Appointed
LAUREL KRUEGER
Company Secretary 2018-06-30
SHAUN DAVID CARNEY
Director 2014-02-01
BENJAMIN HARRIS
Director 2018-06-30
Previous Officers
Officer Role Date Appointed Date Resigned
MARK ANDREW JENKINS
Company Secretary 2004-03-01 2018-06-30
MARK ANDREW JENKINS
Director 2007-06-25 2018-06-30
MICHAEL PHILLIP POVALL
Director 2013-04-12 2014-02-01
KENNETH CHARLES PRATT
Director 2010-06-25 2013-04-12
WALKER GORDON BOYD
Director 1995-04-01 2010-06-25
SIMON LEE CASHMAN
Director 1997-01-10 2007-06-25
TIMOTHY JOHN JACKSON
Company Secretary 1998-07-06 2004-03-01
ANTHONY LEONARD GURNEY
Company Secretary 1995-07-01 1998-07-03
KENNETH PRATT
Director 1992-07-10 1997-01-10
SARAH MARGARET SHAW
Company Secretary 1992-07-10 1995-06-30
GARY OBRIEN
Director 1992-07-10 1995-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SHAUN DAVID CARNEY LESLIE DAVIS LIMITED Director 2014-02-01 CURRENT 1999-05-13 Active
SHAUN DAVID CARNEY ERNEST JONES LIMITED Director 2014-02-01 CURRENT 1999-05-12 Active
SHAUN DAVID CARNEY CHARMED MEMORIES LTD Director 2014-02-01 CURRENT 2008-09-01 Active
SHAUN DAVID CARNEY H SAMUEL LIMITED Director 2014-02-01 CURRENT 1917-03-16 Active
SHAUN DAVID CARNEY SIGNET TRADING LIMITED Director 2014-02-01 CURRENT 1999-05-12 Active
SHAUN DAVID CARNEY RECORD SHOP 1 LIMITED Director 2006-03-27 CURRENT 1964-05-20 Dissolved 2015-10-14
BENJAMIN HARRIS SIGNET UK DORMANTS LIMITED Director 2018-06-30 CURRENT 1999-05-12 Active
BENJAMIN HARRIS SIGNET US FINANCE LIMITED Director 2018-06-30 CURRENT 2004-01-12 Active
BENJAMIN HARRIS SDDS (BELGIUM) LIMITED Director 2018-06-30 CURRENT 2006-06-28 Active
BENJAMIN HARRIS SIGNET JEWELERS LIMITED Director 2018-06-30 CURRENT 2008-07-15 Active
BENJAMIN HARRIS COLLINGWOOD THE COUNTY JEWELLERS LIMITED Director 2018-06-30 CURRENT 1988-04-21 Active
BENJAMIN HARRIS ERNEST JONES LIMITED Director 2018-06-30 CURRENT 1999-05-12 Active
BENJAMIN HARRIS CHARMED MEMORIES LTD Director 2018-06-30 CURRENT 2008-09-01 Active
BENJAMIN HARRIS SIGNET JEWELLERY GROUP LIMITED Director 2018-06-30 CURRENT 1986-04-02 Active
BENJAMIN HARRIS RATNERS LIMITED Director 2018-06-30 CURRENT 1986-10-30 Active
BENJAMIN HARRIS RATNERS TRUSTEES LIMITED Director 2018-06-30 CURRENT 1987-03-10 Active
BENJAMIN HARRIS RATNERS PROPERTY DEVELOPMENTS LIMITED Director 2018-06-30 CURRENT 1988-04-04 Active
BENJAMIN HARRIS STEPHEN'S JEWELLERS LIMITED Director 2018-06-30 CURRENT 1959-06-05 Active
BENJAMIN HARRIS SAPHENA LIMITED Director 2018-06-30 CURRENT 1955-06-20 Active
BENJAMIN HARRIS TERRY'S (JEWELLERS) LIMITED Director 2018-06-30 CURRENT 1978-04-03 Active
BENJAMIN HARRIS SIGNET JEWELLERY LIMITED Director 2018-06-30 CURRENT 1981-06-22 Active
BENJAMIN HARRIS JAMES WALKER GOLDSMITH AND SILVERSMITH LIMITED Director 2018-06-30 CURRENT 1933-07-27 Active
BENJAMIN HARRIS H SAMUEL LIMITED Director 2018-06-30 CURRENT 1917-03-16 Active
BENJAMIN HARRIS SIGNET TRADING LIMITED Director 2018-06-30 CURRENT 1999-05-12 Active
BENJAMIN HARRIS SIGNET GROUP FINANCE LIMITED Director 2018-06-30 CURRENT 2002-12-03 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-05CONFIRMATION STATEMENT MADE ON 01/09/23, WITH NO UPDATES
2023-07-04Previous accounting period extended from 28/01/23 TO 31/01/23
2023-06-02Previous accounting period shortened from 31/01/23 TO 28/01/23
2023-05-23ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/01/23
2022-09-07CONFIRMATION STATEMENT MADE ON 01/09/22, WITH NO UPDATES
2022-09-07CS01CONFIRMATION STATEMENT MADE ON 01/09/22, WITH NO UPDATES
2022-07-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/01/22
2022-02-28CH01Director's details changed for Benjamin Harris on 2022-02-28
2022-02-01REGISTERED OFFICE CHANGED ON 01/02/22 FROM Imperial Place 3 Maxwell Road Borehamwood Hertfordshire WD6 1JN England
2022-02-01AD01REGISTERED OFFICE CHANGED ON 01/02/22 FROM Imperial Place 3 Maxwell Road Borehamwood Hertfordshire WD6 1JN England
2021-09-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/01/21
2021-09-10CS01CONFIRMATION STATEMENT MADE ON 01/09/21, WITH NO UPDATES
2020-10-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 01/02/20
2020-09-11CS01CONFIRMATION STATEMENT MADE ON 01/09/20, WITH NO UPDATES
2019-10-08CS01CONFIRMATION STATEMENT MADE ON 01/09/19, WITH NO UPDATES
2019-06-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 02/02/19
2019-01-11AP03Appointment of Benjamin Harris as company secretary on 2019-01-07
2019-01-11TM02Termination of appointment of Laurel Krueger on 2019-01-07
2018-10-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 03/02/18
2018-09-06CS01CONFIRMATION STATEMENT MADE ON 01/09/18, WITH UPDATES
2018-07-05AP01DIRECTOR APPOINTED BENJAMIN HARRIS
2018-07-03AP03Appointment of Laurel Krueger as company secretary on 2018-06-30
2018-07-03TM01APPOINTMENT TERMINATED, DIRECTOR MARK ANDREW JENKINS
2018-07-03TM02Termination of appointment of Mark Andrew Jenkins on 2018-06-30
2017-09-27AAFULL ACCOUNTS MADE UP TO 28/01/17
2017-09-14CS01CONFIRMATION STATEMENT MADE ON 01/09/17, WITH NO UPDATES
2016-10-24AAFULL ACCOUNTS MADE UP TO 30/01/16
2016-09-13LATEST SOC13/09/16 STATEMENT OF CAPITAL;GBP 5000
2016-09-13CS01CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES
2016-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/16 FROM 110 Cannon Street London EC4N 6EU
2016-05-26LATEST SOC26/05/16 STATEMENT OF CAPITAL;GBP 5000
2016-05-26SH19Statement of capital on 2016-05-26 GBP 5,000
2016-05-26SH20Statement by Directors
2016-05-26CAP-SSSolvency Statement dated 23/05/16
2016-05-26RES13REDUCTION OF SHARE PREMIUM ACCOUNT 23/05/2016
2016-05-26RES13REDUCTION OF SHARE PREMIUM ACCOUNT 23/05/2016
2016-05-26RES06REDUCE ISSUED CAPITAL 23/05/2016
2016-05-26RES06REDUCE ISSUED CAPITAL 23/05/2016
2015-10-23AAFULL ACCOUNTS MADE UP TO 31/01/15
2015-09-07LATEST SOC07/09/15 STATEMENT OF CAPITAL;GBP 16400000
2015-09-07AR0101/09/15 ANNUAL RETURN FULL LIST
2015-01-05MISCAud res
2014-12-10AUDAUDITOR'S RESIGNATION
2014-10-31AAFULL ACCOUNTS MADE UP TO 01/02/14
2014-10-13LATEST SOC13/10/14 STATEMENT OF CAPITAL;GBP 16400000
2014-10-13AR0101/09/14 ANNUAL RETURN FULL LIST
2014-02-03AP01DIRECTOR APPOINTED MR SHAUN DAVID CARNEY
2014-02-03TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL POVALL
2013-09-02LATEST SOC02/09/13 STATEMENT OF CAPITAL;GBP 16400000
2013-09-02AR0101/09/13 FULL LIST
2013-05-14AAFULL ACCOUNTS MADE UP TO 02/02/13
2013-05-07AP01DIRECTOR APPOINTED MR MICHAEL PHILLIP POVALL
2013-05-07TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH PRATT
2013-01-23AD01REGISTERED OFFICE CHANGED ON 23/01/2013 FROM 15 GOLDEN SQUARE LONDON W1F 9JG
2012-09-21AAFULL ACCOUNTS MADE UP TO 28/01/12
2012-09-11AR0101/09/12 FULL LIST
2011-09-05AR0101/09/11 FULL LIST
2011-07-15AAFULL ACCOUNTS MADE UP TO 29/01/11
2010-09-20AR0101/09/10 FULL LIST
2010-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDREW JENKINS / 01/09/2010
2010-09-20CH03SECRETARY'S CHANGE OF PARTICULARS / MR MARK ANDREW JENKINS / 01/09/2010
2010-07-08CC04STATEMENT OF COMPANY'S OBJECTS
2010-07-08RES13SECTION 550 & 175(5)(A) 21/06/2010
2010-07-08RES01ADOPT ARTICLES 21/06/2010
2010-07-06AAFULL ACCOUNTS MADE UP TO 30/01/10
2010-06-29TM01APPOINTMENT TERMINATED, DIRECTOR WALKER BOYD
2010-06-29AP01DIRECTOR APPOINTED MR KENNETH CHARLES PRATT
2009-09-15363aRETURN MADE UP TO 01/09/09; FULL LIST OF MEMBERS
2009-06-10AAFULL ACCOUNTS MADE UP TO 31/01/09
2008-10-07363aRETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS
2008-07-15363aRETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS
2008-07-07AAFULL ACCOUNTS MADE UP TO 02/02/08
2007-08-24AAFULL ACCOUNTS MADE UP TO 03/02/07
2007-07-12363aRETURN MADE UP TO 10/07/07; FULL LIST OF MEMBERS
2007-06-26288aNEW DIRECTOR APPOINTED
2007-06-25288bDIRECTOR RESIGNED
2006-07-28AAFULL ACCOUNTS MADE UP TO 28/01/06
2006-07-19363aRETURN MADE UP TO 10/07/06; FULL LIST OF MEMBERS
2006-07-19353LOCATION OF REGISTER OF MEMBERS
2006-01-31287REGISTERED OFFICE CHANGED ON 31/01/06 FROM: ZENITH HOUSE THE HYDE COLINDEEP LANE COLINDALE LONDON NW9
2005-07-24AAFULL ACCOUNTS MADE UP TO 29/01/05
2005-07-19363sRETURN MADE UP TO 10/07/05; FULL LIST OF MEMBERS
2004-08-03AAFULL ACCOUNTS MADE UP TO 31/01/04
2004-07-30363sRETURN MADE UP TO 10/07/04; FULL LIST OF MEMBERS
2004-03-22288bSECRETARY RESIGNED
2004-03-22288aNEW SECRETARY APPOINTED
2003-11-13288cDIRECTOR'S PARTICULARS CHANGED
2003-07-22363sRETURN MADE UP TO 10/07/03; FULL LIST OF MEMBERS
2003-07-20AAFULL ACCOUNTS MADE UP TO 01/02/03
2002-07-27AAFULL ACCOUNTS MADE UP TO 02/02/02
2002-07-14363sRETURN MADE UP TO 10/07/02; FULL LIST OF MEMBERS
2001-07-28AAFULL ACCOUNTS MADE UP TO 27/01/01
2001-07-25363sRETURN MADE UP TO 10/07/01; FULL LIST OF MEMBERS
2000-08-04AAFULL ACCOUNTS MADE UP TO 29/01/00
2000-07-24363sRETURN MADE UP TO 10/07/00; FULL LIST OF MEMBERS
1999-07-23AAFULL ACCOUNTS MADE UP TO 30/01/99
1999-07-21363sRETURN MADE UP TO 10/07/99; NO CHANGE OF MEMBERS
1999-01-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-10-08AAFULL ACCOUNTS MADE UP TO 31/01/98
1998-09-23288cDIRECTOR'S PARTICULARS CHANGED
1998-07-24363sRETURN MADE UP TO 10/07/98; NO CHANGE OF MEMBERS
1998-07-15288aNEW SECRETARY APPOINTED
1998-07-14288bSECRETARY RESIGNED
1997-10-21AAFULL ACCOUNTS MADE UP TO 01/02/97
1997-07-27363sRETURN MADE UP TO 10/07/97; FULL LIST OF MEMBERS
1997-04-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-04-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to CHECKBURY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CHECKBURY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE AND DEBENTURE 1997-03-03 Satisfied HSBC INVESTMENT BANK PLC
STANDARD SECURITY PRESENTED FOR REGISTRATION IN SCOTLAND 1992-08-26 Satisfied BARCLAYS BANK PLC
COMPOSITE GUARANTEE AND DEBENTURE 1992-08-21 Satisfied BARCLAYS BANK PLC
MORTGAGE 1978-06-29 Satisfied CITIBANK N.A.
CHARGE 1977-05-24 Satisfied CITIBANK NA
Filed Financial Reports
Annual Accounts
2015-01-31
Annual Accounts
2014-02-01
Annual Accounts
2013-02-02
Annual Accounts
2012-01-28
Annual Accounts
2011-01-29
Annual Accounts
2021-01-30
Annual Accounts
2022-01-29

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CHECKBURY LIMITED

Intangible Assets
Patents
We have not found any records of CHECKBURY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHECKBURY LIMITED
Trademarks
We have not found any records of CHECKBURY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHECKBURY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as CHECKBURY LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where CHECKBURY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHECKBURY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CHECKBURY LIMITED any grants or awards.
Ownership
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.