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

CHECKHIRE LIMITED

STRATA HOMES LIMITED, Quay Point, Lakeside Boulevard, Doncaster, SOUTH YORKSHIRE, DN4 5PL,
Company Registration Number
02637538
Private Limited Company
Active

Company Overview

About Checkhire Ltd
CHECKHIRE LIMITED was founded on 1991-08-14 and has its registered office in Doncaster. The organisation's status is listed as "Active". Checkhire Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
CHECKHIRE LIMITED
 
Legal Registered Office
STRATA HOMES LIMITED
Quay Point
Lakeside Boulevard
Doncaster
SOUTH YORKSHIRE
DN4 5PL
Other companies in DN4
 
Filing Information
Company Number 02637538
Company ID Number 02637538
Date formed 1991-08-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-06-30
Account next due 2025-03-31
Latest return 2024-03-08
Return next due 2025-03-22
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB772568102  
Last Datalog update: 2025-02-19 03:26:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHECKHIRE 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 CHECKHIRE LIMITED

Current Directors
Officer Role Date Appointed
JULIAN NIGEL DAVIS
Company Secretary 2014-12-09
JULIAN NIGEL DAVIS
Director 2015-01-01
ANDREW RICHARD WEAVER
Director 2017-03-14
Previous Officers
Officer Role Date Appointed Date Resigned
MARK ROSINDALE
Director 2016-03-18 2016-11-18
JAMES JOSEPH WREN
Director 2012-08-09 2015-05-08
DAVID GEORGE BOLTON
Director 2012-08-09 2014-12-31
DAVID GEORGE BOLTON
Company Secretary 2012-08-08 2014-12-09
PETER JOHN BROWN
Director 2001-07-10 2012-08-09
ANDREW DAVID CLARK
Director 2001-07-11 2012-08-09
IAN SWIRE
Director 2007-03-06 2012-08-09
JOHN GIBBON WOOD
Director 1992-02-21 2012-08-09
ANDREW DAVID CLARK
Company Secretary 2000-12-29 2012-08-08
STUART NICHOLSON GORDON
Director 2001-10-04 2007-03-04
IAN SWIRE
Director 1997-08-28 2001-10-04
STEPHEN BEST
Director 1991-08-23 2001-07-10
ANDREW TWEDDLE
Director 1991-08-23 2001-07-10
CLAIRE LOUISE HAIGH
Company Secretary 1997-05-28 2000-12-29
MICHAEL RICHFORD SPEAKMAN
Director 1996-11-25 1997-08-28
DAVID LLOYD FILDES
Company Secretary 1995-09-15 1997-05-28
MICHAEL HARRISON
Director 1992-02-21 1996-11-14
ROBERT SKELLY
Company Secretary 1992-02-21 1995-09-15
ANDREW TWEDDLE
Company Secretary 1991-08-23 1992-02-21
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1991-08-14 1991-08-23
INSTANT COMPANIES LIMITED
Nominated Director 1991-08-14 1991-08-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JULIAN NIGEL DAVIS HARROGATE TOWN AFC LIMITED Director 2016-10-27 CURRENT 1990-07-19 Active
JULIAN NIGEL DAVIS IGNITE HOMES LIMITED Director 2015-07-08 CURRENT 2012-04-24 Active
JULIAN NIGEL DAVIS STRATA REGENERATION 2009 LIMITED Director 2015-05-08 CURRENT 1993-02-08 Active
JULIAN NIGEL DAVIS WEAVER DEVELOPMENTS (WOODFIELD PLANTATION) LIMITED Director 2015-05-08 CURRENT 1995-03-10 Active - Proposal to Strike off
JULIAN NIGEL DAVIS STRATA REGENERATION LIMITED Director 2015-05-08 CURRENT 2001-11-29 Active - Proposal to Strike off
JULIAN NIGEL DAVIS GREATHOME PROPERTIES LIMITED Director 2015-05-08 CURRENT 1994-06-30 Active
JULIAN NIGEL DAVIS FRANZSIGEL Director 2015-05-08 CURRENT 2003-11-11 Active - Proposal to Strike off
JULIAN NIGEL DAVIS JAM REGENERATION LIMITED Director 2015-05-08 CURRENT 2008-07-23 Active
JULIAN NIGEL DAVIS STRATA LAND & DEVELOPMENTS LIMITED Director 2015-05-08 CURRENT 1982-12-07 Active
JULIAN NIGEL DAVIS STRATA PLUS LIMITED Director 2015-05-08 CURRENT 1989-07-28 Active
JULIAN NIGEL DAVIS STRATA HOMES WEST MIDLANDS LIMITED Director 2015-05-08 CURRENT 1998-02-20 Active - Proposal to Strike off
JULIAN NIGEL DAVIS HORNTHORPE DEVELOPMENTS LIMITED Director 2015-05-08 CURRENT 1999-07-28 Active
JULIAN NIGEL DAVIS GOLDENMANE LIMITED Director 2015-05-08 CURRENT 2001-03-14 Active
JULIAN NIGEL DAVIS TYGART LIMITED Director 2015-05-08 CURRENT 2003-08-13 Active
JULIAN NIGEL DAVIS STAMPEARTH LIMITED Director 2015-05-08 CURRENT 2003-11-27 Active
JULIAN NIGEL DAVIS STRATA HOMES MIDLANDS LIMITED Director 2015-01-01 CURRENT 2001-11-23 Active
JULIAN NIGEL DAVIS STRATA HOMES (GUISELEY) Director 2015-01-01 CURRENT 2006-11-17 Active - Proposal to Strike off
JULIAN NIGEL DAVIS STRATA HOMES (WATH) Director 2015-01-01 CURRENT 2006-11-17 Active - Proposal to Strike off
JULIAN NIGEL DAVIS STRATA HOMES HOLDINGS LIMITED Director 2015-01-01 CURRENT 2014-07-18 Active
JULIAN NIGEL DAVIS STRATA HOMES YORKSHIRE LIMITED Director 2015-01-01 CURRENT 1981-11-10 Active
JULIAN NIGEL DAVIS STRATA HOMES LIMITED Director 2015-01-01 CURRENT 1983-03-23 Active
ANDREW RICHARD WEAVER IGNITE HOMES LIMITED Director 2017-03-14 CURRENT 2012-04-24 Active
ANDREW RICHARD WEAVER STRATA HOMES MIDLANDS LIMITED Director 2014-12-09 CURRENT 2001-11-23 Active
ANDREW RICHARD WEAVER STRATA HOMES LIMITED Director 2014-12-09 CURRENT 1983-03-23 Active
ANDREW RICHARD WEAVER STRATA HOMES HOLDINGS LIMITED Director 2014-07-18 CURRENT 2014-07-18 Active
ANDREW RICHARD WEAVER JAM REGENERATION LIMITED Director 2009-09-02 CURRENT 2008-07-23 Active
ANDREW RICHARD WEAVER STRATA HOMES YORKSHIRE LIMITED Director 2002-01-17 CURRENT 1981-11-10 Active

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
2025-02-25FIRST GAZETTE notice for voluntary strike-off
2025-02-13Application to strike the company off the register
2024-09-10STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026375380011
2024-09-10STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026375380012
2024-09-10STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026375380013
2024-09-10STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026375380014
2024-06-21Unaudited abridged accounts made up to 2023-06-30
2024-03-08CONFIRMATION STATEMENT MADE ON 08/03/24, WITH NO UPDATES
2023-03-27Unaudited abridged accounts made up to 2022-06-30
2023-03-27Unaudited abridged accounts made up to 2022-06-30
2023-03-27CONFIRMATION STATEMENT MADE ON 08/03/23, WITH NO UPDATES
2023-03-27CONFIRMATION STATEMENT MADE ON 08/03/23, WITH NO UPDATES
2022-03-28CS01CONFIRMATION STATEMENT MADE ON 08/03/22, WITH NO UPDATES
2021-05-05CS01CONFIRMATION STATEMENT MADE ON 08/03/21, WITH NO UPDATES
2020-03-29CS01CONFIRMATION STATEMENT MADE ON 08/03/20, WITH NO UPDATES
2019-04-03CS01CONFIRMATION STATEMENT MADE ON 08/03/19, WITH UPDATES
2019-03-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18
2018-03-20LATEST SOC20/03/18 STATEMENT OF CAPITAL;GBP 2
2018-03-20CS01CONFIRMATION STATEMENT MADE ON 08/03/18, WITH UPDATES
2017-04-07AAFULL ACCOUNTS MADE UP TO 02/07/16
2017-03-14AP01DIRECTOR APPOINTED MR ANDREW RICHARD WEAVER
2017-03-14AP01DIRECTOR APPOINTED MR ANDREW RICHARD WEAVER
2017-03-14LATEST SOC14/03/17 STATEMENT OF CAPITAL;GBP 2
2017-03-14LATEST SOC14/03/17 STATEMENT OF CAPITAL;GBP 2
2017-03-14CS01CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES
2017-03-14CS01CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES
2016-11-30TM01APPOINTMENT TERMINATED, DIRECTOR MARK ROSINDALE
2016-09-06AA01Previous accounting period shortened from 31/12/16 TO 30/06/16
2016-04-22AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-18AP01DIRECTOR APPOINTED MR MARK ROSINDALE
2016-03-18LATEST SOC18/03/16 STATEMENT OF CAPITAL;GBP 2
2016-03-18AR0108/03/16 ANNUAL RETURN FULL LIST
2015-07-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-05-19TM01APPOINTMENT TERMINATED, DIRECTOR JAMES JOSEPH WREN
2015-04-17AP01DIRECTOR APPOINTED MR JULIAN NIGEL DAVIS
2015-03-24LATEST SOC24/03/15 STATEMENT OF CAPITAL;GBP 2
2015-03-24AR0108/03/15 ANNUAL RETURN FULL LIST
2015-01-28TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GEORGE BOLTON
2014-12-09AP03Appointment of Mr Julian Nigel Davis as company secretary on 2014-12-09
2014-12-09TM02Termination of appointment of David George Bolton on 2014-12-09
2014-05-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-04-04LATEST SOC04/04/14 STATEMENT OF CAPITAL;GBP 2
2014-04-04AR0108/03/14 ANNUAL RETURN FULL LIST
2014-04-04CH01Director's details changed for Mr James Joseph Wren on 2013-12-31
2013-12-17AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 026375380014
2013-07-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 026375380012
2013-07-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 026375380011
2013-07-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 026375380013
2013-03-27AR0108/03/13 FULL LIST
2013-01-29AD01REGISTERED OFFICE CHANGED ON 29/01/2013 FROM QUAY POINT LAKESIDE DONCASTER SOUTH YORKSHIRE DN4 5PL
2012-10-18AP03SECRETARY APPOINTED DAVID GEORGE BOLTON
2012-10-18TM02APPOINTMENT TERMINATED, SECRETARY ANDREW CLARK
2012-08-23AUDAUDITOR'S RESIGNATION
2012-08-22AD01REGISTERED OFFICE CHANGED ON 22/08/2012 FROM THE CLOCKTOWER OAKWOOD PARK BISHOP THORNTON NORTH YORKSHIRE HG3
2012-08-22TM01APPOINTMENT TERMINATED, DIRECTOR PETER BROWN
2012-08-22TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CLARK
2012-08-22TM01APPOINTMENT TERMINATED, DIRECTOR IAN SWIRE
2012-08-22AP01DIRECTOR APPOINTED MR DAVID GEORGE BOLTON
2012-08-22TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WOOD
2012-08-22AP01DIRECTOR APPOINTED JAMES JOSEPH WREN
2012-05-30SH20STATEMENT BY DIRECTORS
2012-05-30SH1930/05/12 STATEMENT OF CAPITAL GBP 2
2012-05-30CAP-SSSOLVENCY STATEMENT DATED 21/05/12
2012-05-30RES06REDUCE ISSUED CAPITAL 21/05/2012
2012-03-16AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-13AR0108/03/12 FULL LIST
2011-10-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2011-06-24AD01REGISTERED OFFICE CHANGED ON 24/06/2011 FROM THORPE ARCH GRANGE WALTON ROAD THORP ARCH WETHERBY WEST YORKSHIRE LS23 7BA
2011-03-18AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-15AR0108/03/11 FULL LIST
2011-02-28AD01REGISTERED OFFICE CHANGED ON 28/02/2011 FROM WHALEY ROAD BARUGH BARNSLEY SOUTH YORKSHIRE S75 1HT
2010-05-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2010-03-29AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-17AR0108/03/10 FULL LIST
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN SWIRE / 17/03/2010
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN BROWN / 17/03/2010
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GIBBON WOOD / 19/10/2009
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DAVID CLARK / 19/10/2009
2009-10-19CH03SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW DAVID CLARK / 19/10/2009
2009-05-18AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-11287REGISTERED OFFICE CHANGED ON 11/05/2009 FROM AMCO HOUSE CEDAR COURT OFFICE PARK DENBY DALE ROAD WAKEFIELD WF4 3QZ
2009-04-15395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2009-04-15395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2009-03-18AUDAUDITOR'S RESIGNATION
2009-03-09363aRETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS
2008-06-09AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-17AUDAUDITOR'S RESIGNATION
2008-03-28MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-03-20363aRETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS
2008-03-04403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2008-03-04403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2008-03-04403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2008-03-04403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2008-03-04403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2008-03-04403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-03-04403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-03-04403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2007-04-28AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-15288aNEW DIRECTOR APPOINTED
2007-03-15288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to CHECKHIRE 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 CHECKHIRE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 14
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-07-09 Outstanding JIM WREN
2013-07-02 Outstanding STEPHANIE JANE BOLTON
2013-07-02 Outstanding SIMON DANIEL WEAVER
2013-07-02 Outstanding RICHARD IRVING WEAVER
LEGAL MORTGAGE 2009-03-25 Satisfied AIB GROUP (UK) PLC
MORTGAGE DEBENTURE 2009-03-25 Satisfied AIB GROUP (UK) PLC
LEGAL CHARGE 2005-07-18 Satisfied AMCO ESTATES LIMITED
LEGAL CHARGE 2005-03-29 Satisfied AMCO ESTATES LIMITED
THIRD PARTY LEGAL CHARGE 2005-03-29 Satisfied AMCO INVESTMENTS LIMITED
LEGAL CHARGE 2004-03-30 Satisfied AMCO INVESTMENTS LIMITED
LEGAL CHARGE 2003-12-18 Satisfied AMCO ESTATES LIMITED
LEGAL CHARGE 2002-02-18 Satisfied NATIONAL WESTMINSTER BANK PLC
BUILDING LICENCE 2001-12-17 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2001-12-17 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2017-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 CHECKHIRE LIMITED

Intangible Assets
Patents
We have not found any records of CHECKHIRE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHECKHIRE LIMITED
Trademarks
We have not found any records of CHECKHIRE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHECKHIRE 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 (68100 - Buying and selling of own real estate) as CHECKHIRE 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 CHECKHIRE 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 CHECKHIRE 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 CHECKHIRE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    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.