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

CHEQUE EXCHANGE LIMITED

NO 1, GODWIN STREET, BRADFORD, WEST YORKSHIRE, BD1 2SU,
Company Registration Number
02927947
Private Limited Company
Active

Company Overview

About Cheque Exchange Ltd
CHEQUE EXCHANGE LIMITED was founded on 1994-05-11 and has its registered office in Bradford. The organisation's status is listed as "Active". Cheque Exchange Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CHEQUE EXCHANGE LIMITED
 
Legal Registered Office
NO 1
GODWIN STREET
BRADFORD
WEST YORKSHIRE
BD1 2SU
Other companies in BD1
 
Filing Information
Company Number 02927947
Company ID Number 02927947
Date formed 1994-05-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 30/09/2015
Return next due 28/10/2016
Type of accounts FULL
Last Datalog update: 2024-01-09 09:23:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHEQUE EXCHANGE 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.
Companies with same name CHEQUE EXCHANGE LIMITED
The following companies were found which have the same name as CHEQUE EXCHANGE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CHEQUE EXCHANGE (LONDON) LTD SUITE 2 72 CHASE SIDE SOUTHGATE LONDON UNITED KINGDOM N14 5PH Dissolved Company formed on the 2014-03-25
CHEQUE EXCHANGE PTY LTD NSW 2166 Dissolved Company formed on the 2012-10-26

Company Officers of CHEQUE EXCHANGE LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER DONALD GILLESPIE
Director 2018-01-30
ELEANOR THORNHILL
Director 2018-02-14
DAVID GEORGE WHINCUP
Director 2018-07-16
Previous Officers
Officer Role Date Appointed Date Resigned
PAULA WATTS
Company Secretary 2017-05-12 2018-03-31
KENNETH JOHN MULLEN
Director 2017-08-24 2018-02-14
PHILLIP ALEXANDER MCLELLAND
Director 2015-11-20 2018-02-09
ANDREW JOHN PARKINSON
Director 2015-11-20 2017-08-24
EMMA GAYLE VERSLUYS
Company Secretary 2009-11-02 2017-05-12
JONATHAN RICHARD GILLESPIE
Director 2010-06-29 2015-11-23
HEMANTKUMAR KIRIBHAI PATEL
Director 2015-03-01 2015-11-23
KENNETH JOHN MULLEN
Director 2009-11-02 2010-06-29
PAUL MICHAEL SEAKENS
Company Secretary 2009-03-25 2009-11-02
ADAM JAMES DOUGALL
Director 2009-01-30 2009-11-02
LEWIS FINDLAY
Director 2009-01-30 2009-11-02
PETER MCOWEN
Director 2009-01-30 2009-07-31
MICHAEL ASHLEY PALMER
Director 2005-05-19 2009-01-30
EMMA GAYLE VERSLUYS
Company Secretary 2006-01-09 2008-01-30
PHILIP CHARLES KETTLE
Director 2002-07-04 2007-09-25
ROSAMOND JOY MARSHALL SMITH
Company Secretary 2001-04-04 2006-01-09
ANDREW DAVID JOHN FARROW
Director 1998-09-18 2005-09-01
RAYMOND JOHN BALL
Director 1995-02-10 2005-05-31
BARRIE ALLAN SENIOR
Director 2003-04-01 2004-05-31
MARTIN EKINS
Director 2001-07-26 2002-07-04
ROBERT JOHN GLEN
Director 2001-04-04 2002-07-04
ANDREW DAVID JOHN FARROW
Company Secretary 2000-01-31 2001-04-04
RICHARD DOUGLAS BEAUMONT HEPPENSTALL
Director 2000-06-15 2001-04-04
CHRISTINE SARAH NOAD
Director 1995-09-19 2000-03-23
EDMUND NOAD
Director 1994-06-06 2000-03-23
JASON GRANT EDMUND NOAD
Director 1994-06-06 2000-03-23
SUSAN NOAD
Director 1995-09-19 2000-03-23
NICHOLAS JOHN HAIGH
Company Secretary 1995-02-10 2000-01-31
NICHOLAS JOHN HAIGH
Director 1995-02-10 2000-01-31
ANDREW LEWIS
Director 1998-09-18 1999-01-08
SUSAN NOAD
Company Secretary 1994-06-06 1995-02-10
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 1994-05-11 1994-06-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER DONALD GILLESPIE N&N SIMPLE FINANCIAL SOLUTIONS LIMITED Director 2018-02-08 CURRENT 1999-07-08 Active
CHRISTOPHER DONALD GILLESPIE PROVIDENT PERSONAL CREDIT LIMITED Director 2017-08-25 CURRENT 1917-02-20 Liquidation
CHRISTOPHER DONALD GILLESPIE PROVIDENT FINANCIAL MANAGEMENT SERVICES LIMITED Director 2017-08-25 CURRENT 1937-06-18 Liquidation
CHRISTOPHER DONALD GILLESPIE GREENWOOD PERSONAL CREDIT LIMITED Director 2017-08-25 CURRENT 1912-11-04 Liquidation
ELEANOR THORNHILL PROVIDENT PERSONAL CREDIT LIMITED Director 2018-02-14 CURRENT 1917-02-20 Liquidation
ELEANOR THORNHILL N&N SIMPLE FINANCIAL SOLUTIONS LIMITED Director 2018-02-14 CURRENT 1999-07-08 Active
ELEANOR THORNHILL PROVIDENT FINANCIAL MANAGEMENT SERVICES LIMITED Director 2018-02-14 CURRENT 1937-06-18 Liquidation
DAVID GEORGE WHINCUP DIRECT AUTO FINANCIAL SERVICES LIMITED Director 2018-07-16 CURRENT 1997-10-03 Liquidation
DAVID GEORGE WHINCUP N&N SIMPLE FINANCIAL SOLUTIONS LIMITED Director 2018-07-16 CURRENT 1999-07-08 Active
DAVID GEORGE WHINCUP MONEYBARN GROUP LIMITED Director 2018-07-16 CURRENT 2002-09-04 Active
DAVID GEORGE WHINCUP DUNCTON GROUP LIMITED Director 2018-07-16 CURRENT 2007-07-10 Active
DAVID GEORGE WHINCUP PROVIDENT FINANCIAL MANAGEMENT SERVICES LIMITED Director 2018-07-16 CURRENT 1937-06-18 Liquidation
DAVID GEORGE WHINCUP GREENWOOD PERSONAL CREDIT LIMITED Director 2018-07-16 CURRENT 1912-11-04 Liquidation
DAVID GEORGE WHINCUP DIRECT AUTO FINANCE LIMITED Director 2018-07-16 CURRENT 1997-07-30 Liquidation
DAVID GEORGE WHINCUP DIRECT AUTO FINANCE INSURANCE SERVICES LIMITED Director 2018-07-16 CURRENT 1999-09-01 Liquidation
DAVID GEORGE WHINCUP MONEYBARN NO.1 LIMITED Director 2018-07-16 CURRENT 2002-07-26 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
2023-12-23FULL ACCOUNTS MADE UP TO 31/12/22
2023-11-23APPOINTMENT TERMINATED, DIRECTOR SHAMSHAD ALI
2023-11-23DIRECTOR APPOINTED GARETH CRONIN
2023-10-06CONFIRMATION STATEMENT MADE ON 06/10/23, WITH NO UPDATES
2023-05-30DIRECTOR APPOINTED MR SHAMSHAD ALI
2023-05-30APPOINTMENT TERMINATED, DIRECTOR MATTHEW THOMAS
2023-03-22Director's details changed for Melanie Barnett on 2023-03-02
2023-03-22Director's details changed for Melanie Barnett on 2023-03-02
2022-10-06CONFIRMATION STATEMENT MADE ON 06/10/22, WITH NO UPDATES
2022-10-06CS01CONFIRMATION STATEMENT MADE ON 06/10/22, WITH NO UPDATES
2022-09-30APPOINTMENT TERMINATED, DIRECTOR GREGOR RODERICK CANT
2022-09-30DIRECTOR APPOINTED MATTHEW THOMAS
2022-09-30AP01DIRECTOR APPOINTED MATTHEW THOMAS
2022-09-30TM01APPOINTMENT TERMINATED, DIRECTOR GREGOR RODERICK CANT
2022-09-14Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-14Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-14Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-14Audit exemption subsidiary accounts made up to 2021-12-31
2022-09-14PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-14GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-14AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-08-22DIRECTOR APPOINTED MELANIE BARNETT
2022-08-22APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE DAVIES
2022-08-22TM01APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE DAVIES
2022-08-22AP01DIRECTOR APPOINTED MELANIE BARNETT
2021-10-06CS01CONFIRMATION STATEMENT MADE ON 06/10/21, WITH NO UPDATES
2021-09-27PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-09-27AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-09-27GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-02-09TM01APPOINTMENT TERMINATED, DIRECTOR NEILL LEWIS MCDONALD MOORE
2021-02-09AP01DIRECTOR APPOINTED GREGOR RODERICK CANT
2021-01-12AP01DIRECTOR APPOINTED NEILL LEWIS MCDONALD MOORE
2020-12-07AP01DIRECTOR APPOINTED MS CHARLOTTE DAVIES
2020-11-27TM01APPOINTMENT TERMINATED, DIRECTOR ELEANOR THORNHILL
2020-09-30CS01CONFIRMATION STATEMENT MADE ON 30/09/20, WITH NO UPDATES
2020-09-14AP01DIRECTOR APPOINTED HAMISH PATON
2020-09-04AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-08-28TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DONALD GILLESPIE
2019-10-11CS01CONFIRMATION STATEMENT MADE ON 30/09/19, WITH NO UPDATES
2019-10-01AAMDAmended full accounts made up to 2018-12-31
2019-08-29AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-12-20CH01Director's details changed for Mrs Eleanor Thornhill on 2018-12-20
2018-10-11CS01CONFIRMATION STATEMENT MADE ON 30/09/18, WITH NO UPDATES
2018-08-15AP03Appointment of Mr David George Whincup as company secretary on 2018-07-16
2018-07-27AP01DIRECTOR APPOINTED MR DAVID GEORGE WHINCUP
2018-07-27Annotation
2018-06-19PSC05Change of details for N&N Simple Financial Solutions Limited as a person with significant control on 2016-04-06
2018-04-25AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-10TM02Termination of appointment of Paula Watts on 2018-03-31
2018-03-05CH01Director's details changed for Mrs Eleanor Thornhill on 2018-03-05
2018-02-22TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH MULLEN
2018-02-22TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP MCLELLAND
2018-02-22AP01DIRECTOR APPOINTED MRS ELEANOR THORNHILL
2018-02-02AP01DIRECTOR APPOINTED MR CHRIS GILLESPIE
2017-12-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2017-10-04CS01CONFIRMATION STATEMENT MADE ON 30/09/17, WITH NO UPDATES
2017-09-01AP01DIRECTOR APPOINTED MR KENNETH JOHN MULLEN
2017-09-01TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN PARKINSON
2017-05-25TM02Termination of appointment of Emma Gayle Versluys on 2017-05-12
2017-05-25AP03Appointment of Mrs Paula Watts as company secretary on 2017-05-12
2017-05-23AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-10-11LATEST SOC11/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-11CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-07-12CH01Director's details changed for Mr Andrew John Parkinson on 2016-07-12
2016-04-28AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-12-07TM01APPOINTMENT TERMINATED, DIRECTOR HEMANTKUMAR PATEL
2015-12-07TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN GILLESPIE
2015-12-07AP01DIRECTOR APPOINTED MR PHILLIP ALEXANDER MCLELLAND
2015-12-07AP01DIRECTOR APPOINTED MR ANDREW JOHN PARKINSON
2015-10-06LATEST SOC06/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-06AR0130/09/15 FULL LIST
2015-04-19AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-13TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN SHAW
2015-03-08AP01DIRECTOR APPOINTED MR HEMANTKUMAR KIRIBHAI PATEL
2014-10-08LATEST SOC08/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-08AR0130/09/14 FULL LIST
2014-05-14AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-08TM01APPOINTMENT TERMINATED, DIRECTOR MARK STEVENS
2013-10-04LATEST SOC04/10/13 STATEMENT OF CAPITAL;GBP 100
2013-10-04AR0130/09/13 FULL LIST
2013-05-31AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-10-05AR0130/09/12 FULL LIST
2012-09-19RES01ADOPT ARTICLES 04/09/2012
2012-09-19CC04STATEMENT OF COMPANY'S OBJECTS
2012-09-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-09-04AP01DIRECTOR APPOINTED MARK STEVENS
2012-07-05MISCSECTION 519 CA 2006
2012-07-05AUDAUDITOR'S RESIGNATION
2012-04-10AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-10-03AR0130/09/11 FULL LIST
2011-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN DAVID SHAW / 05/08/2011
2011-08-05CH03SECRETARY'S CHANGE OF PARTICULARS / MISS EMMA GAYLE VERSLUYS / 05/08/2011
2011-08-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-04AD02SAIL ADDRESS CHANGED FROM: NO. 1 GODWIN STREET BRADFORD WEST YORKSHIRE BD1 2SU
2011-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/2011 FROM 5TH FLOOR EMPIRE HOUSE WAKEFIELD OLD ROAD DEWSBURY WEST YORKSHIRE WF12 8DJ
2010-11-17AD02SAIL ADDRESS CREATED
2010-10-26AR0130/09/10 FULL LIST
2010-09-13AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-02AP01DIRECTOR APPOINTED MR JONATHAN RICHARD GILLESPIE
2010-07-01TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH MULLEN
2009-12-02AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/12/08
2009-11-03AR0130/09/09 FULL LIST
2009-11-03AP01DIRECTOR APPOINTED MR STEPHEN DAVID SHAW
2009-11-03AP01DIRECTOR APPOINTED MR KENNETH JOHN MULLEN
2009-11-02TM01APPOINTMENT TERMINATED, DIRECTOR ADAM DOUGALL
2009-11-02TM01APPOINTMENT TERMINATED, DIRECTOR LEWIS FINDLAY
2009-11-02TM02APPOINTMENT TERMINATED, SECRETARY PAUL SEAKENS
2009-11-02AP03SECRETARY APPOINTED MISS EMMA GAYLE VERSLUYS
2009-10-27TM01APPOINTMENT TERMINATED, DIRECTOR PETER MCOWEN
2009-10-15AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-31288aSECRETARY APPOINTED PAUL MICHAEL SEAKENS
2009-02-20287REGISTERED OFFICE CHANGED ON 20/02/2009 FROM THAMES HOUSE PORTSMOUTH ROAD ESHER SURREY KT10 9AD
2009-02-09288bAPPOINTMENT TERMINATED SECRETARY EMMA VERSLUYS
2009-02-09288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN SHAW
2009-02-09288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL PALMER
2009-02-09288bAPPOINTMENT TERMINATED DIRECTOR CHARLES TAYLOR
2009-02-09288aDIRECTOR APPOINTED PETER MCOWEN
2009-02-09288aDIRECTOR APPOINTED ADAM DOUGALL
2009-02-09288aDIRECTOR APPOINTED LEWIS FINDLAY
2009-02-09287REGISTERED OFFICE CHANGED ON 09/02/2009 FROM COLONNADE SUNBRIDGE ROAD BRADFORD BD1 2LQ
2008-10-08363aRETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS
2008-09-23AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-09-19RES13BOARD EMPOWERED 17/09/2008
2007-11-28288aNEW DIRECTOR APPOINTED
2007-11-09288bDIRECTOR RESIGNED
2007-10-18363aRETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS
2007-10-10288bDIRECTOR RESIGNED
2007-10-10AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-09-05288cDIRECTOR'S PARTICULARS CHANGED
2007-01-24288cSECRETARY'S PARTICULARS CHANGED
2006-11-04AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-10-26363aRETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS
2006-01-18288bSECRETARY RESIGNED
2006-01-18288aNEW SECRETARY APPOINTED
2005-11-29363aRETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS; AMEND
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to CHEQUE EXCHANGE 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 CHEQUE EXCHANGE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF DEPOSIT 2001-03-16 Satisfied PEARL ASSURANCE PUBLIC LIMITED COMPANY
MORTGAGE OF ASSURANCE POLICY 2000-12-18 Satisfied FORTIS BANK SA-NV
DEBENTURE 2000-03-23 Satisfied FORTIS BANK SA-NV
GENERAL CHARGE ON DEPOSITED DOCUMENTS 1999-04-08 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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 CHEQUE EXCHANGE LIMITED

Intangible Assets
Patents
We have not found any records of CHEQUE EXCHANGE LIMITED registering or being granted any patents
Domain Names

CHEQUE EXCHANGE LIMITED owns 13 domain names.

cashmycheques.co.uk   cheqex.co.uk   cheque-exchange.co.uk   transfercash.co.uk   justcashadvance.co.uk   justcashcard.co.uk   justcashloan.co.uk   justcashloans.co.uk   justcashnow.co.uk   justcashtilpayday.co.uk   nnsimplefinancialsolutions.co.uk   myjustcashcard.co.uk   just-cash.co.uk  

Trademarks
We have not found any records of CHEQUE EXCHANGE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHEQUE EXCHANGE 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 (64999 - Financial intermediation not elsewhere classified) as CHEQUE EXCHANGE LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where CHEQUE EXCHANGE 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 CHEQUE EXCHANGE 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 CHEQUE EXCHANGE 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.