CHEQUE EXCHANGE LIMITED

CHEQUE EXCHANGE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCHEQUE EXCHANGE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02927947
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CHEQUE EXCHANGE LIMITED?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is CHEQUE EXCHANGE LIMITED located?

    Registered Office Address
    Fairburn House
    5 Godwin Street
    BD1 2AH Bradford
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of CHEQUE EXCHANGE LIMITED?

    Previous Company Names
    Company NameFromUntil
    TREBLEWIN LIMITEDMay 11, 1994May 11, 1994

    What are the latest accounts for CHEQUE EXCHANGE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for CHEQUE EXCHANGE LIMITED?

    Last Confirmation Statement Made Up ToOct 06, 2026
    Next Confirmation Statement DueOct 20, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 06, 2025
    OverdueNo

    What are the latest filings for CHEQUE EXCHANGE LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    32 pagesAA

    Confirmation statement made on Oct 06, 2025 with updates

    5 pagesCS01

    Registered office address changed from No 1 Godwin Street Bradford West Yorkshire BD1 2SU to Fairburn House 5 Godwin Street Bradford BD1 2AH on Sep 22, 2025

    1 pagesAD01

    Appointment of Mr Michael William Mustard as a director on Nov 27, 2024

    2 pagesAP01

    Termination of appointment of Gareth Cronin as a director on Nov 27, 2024

    1 pagesTM01

    Appointment of Mrs Elizabeth Mcclure as a secretary on Oct 11, 2024

    2 pagesAP03

    Termination of appointment of David George Whincup as a secretary on Oct 11, 2024

    1 pagesTM02

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    29 pagesAA

    legacy

    196 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Oct 06, 2024 with updates

    5 pagesCS01

    Appointment of Shruti Vasudev as a director on Oct 04, 2024

    2 pagesAP01

    Termination of appointment of Melanie Barnett as a director on Oct 04, 2024

    1 pagesTM01

    Full accounts made up to Dec 31, 2022

    29 pagesAA

    Appointment of Gareth Cronin as a director on Nov 22, 2023

    2 pagesAP01

    Termination of appointment of Shamshad Ali as a director on Nov 22, 2023

    1 pagesTM01

    Confirmation statement made on Oct 06, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Matthew Thomas as a director on May 30, 2023

    1 pagesTM01

    Appointment of Mr Shamshad Ali as a director on May 30, 2023

    2 pagesAP01

    Director's details changed for Melanie Barnett on Mar 02, 2023

    2 pagesCH01

    Confirmation statement made on Oct 06, 2022 with no updates

    3 pagesCS01

    Appointment of Matthew Thomas as a director on Sep 30, 2022

    2 pagesAP01

    Termination of appointment of Gregor Roderick Cant as a director on Sep 30, 2022

    1 pagesTM01

    Audit exemption subsidiary accounts made up to Dec 31, 2021

    26 pagesAA

    Who are the officers of CHEQUE EXCHANGE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCCLURE, Elizabeth
    5 Godwin Street
    BD1 2AH Bradford
    Fairburn House
    England
    Secretary
    5 Godwin Street
    BD1 2AH Bradford
    Fairburn House
    England
    328998780001
    MUSTARD, Michael William
    5 Godwin Street
    BD1 2AH Bradford
    Fairburn House
    England
    Director
    5 Godwin Street
    BD1 2AH Bradford
    Fairburn House
    England
    United KingdomBritish296437840001
    VASUDEV, Shruti
    5 Godwin Street
    BD1 2AH Bradford
    Fairburn House
    England
    Director
    5 Godwin Street
    BD1 2AH Bradford
    Fairburn House
    England
    EnglandBritish325076710001
    FARROW, Andrew David John
    25 Ullswater Road
    WF12 7PS Dewsbury
    West Yorkshire
    Secretary
    25 Ullswater Road
    WF12 7PS Dewsbury
    West Yorkshire
    British79378760001
    HAIGH, Nicholas John
    22 Marsland Court
    BD19 4DB Cleckheaton
    West Yorkshire
    Secretary
    22 Marsland Court
    BD19 4DB Cleckheaton
    West Yorkshire
    British42300990001
    MARSHALL SMITH, Rosamond Joy
    Colonnade
    Sunbridge Road
    BD1 2LQ Bradford
    West Yorkshire
    Secretary
    Colonnade
    Sunbridge Road
    BD1 2LQ Bradford
    West Yorkshire
    British17986770001
    NOAD, Susan
    Cobblestones
    17 The Headlands
    WF15 7NS Liversedge
    West Yorkshire
    Secretary
    Cobblestones
    17 The Headlands
    WF15 7NS Liversedge
    West Yorkshire
    British39428440001
    SEAKENS, Paul Michael
    16a Great Percy Street
    WC1X 9QW London
    Secretary
    16a Great Percy Street
    WC1X 9QW London
    British6229860003
    VERSLUYS, Emma Gayle
    Godwin Street
    BD1 2SU Bradford
    No 1
    West Yorkshire
    United Kingdom
    Secretary
    Godwin Street
    BD1 2SU Bradford
    No 1
    West Yorkshire
    United Kingdom
    149113850001
    VERSLUYS, Emma Gayle
    The Pines 1 Badgergate
    Meltham Holmfirth
    HD9 5LB Huddersfield
    West Yorkshire
    Secretary
    The Pines 1 Badgergate
    Meltham Holmfirth
    HD9 5LB Huddersfield
    West Yorkshire
    British102724740003
    WATTS, Paula
    Godwin Street
    BD1 2SU Bradford
    No 1
    West Yorkshire
    Secretary
    Godwin Street
    BD1 2SU Bradford
    No 1
    West Yorkshire
    232242940001
    WHINCUP, David George
    Godwin Street
    BD1 2SU Bradford
    No 1
    West Yorkshire
    Secretary
    Godwin Street
    BD1 2SU Bradford
    No 1
    West Yorkshire
    249463990001
    YORK PLACE COMPANY SECRETARIES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Secretary
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000880001
    ALI, Shamshad
    BD1 2SU Bradford
    No 1 Godwin Street
    West Yorkshire
    United Kingdom
    Director
    BD1 2SU Bradford
    No 1 Godwin Street
    West Yorkshire
    United Kingdom
    United KingdomBritish309589790001
    BALL, Raymond John
    22 Magnolias
    WF17 9AH Batley
    West Yorkshire
    Director
    22 Magnolias
    WF17 9AH Batley
    West Yorkshire
    British68770020002
    BARNETT, Melanie Jayne
    BD1 2SU Bradford
    No. 1 Godwin Street
    West Yorkshire
    United Kingdom
    Director
    BD1 2SU Bradford
    No. 1 Godwin Street
    West Yorkshire
    United Kingdom
    United KingdomBritish299312050001
    CANT, Gregor Roderick
    Godwin Street
    BD1 2SU Bradford
    No 1
    England
    Director
    Godwin Street
    BD1 2SU Bradford
    No 1
    England
    EnglandBritish114181180001
    CRONIN, Gareth
    BD1 2SU Bradford
    No. 1 Godwin Street
    West Yorkshire
    United Kingdom
    Director
    BD1 2SU Bradford
    No. 1 Godwin Street
    West Yorkshire
    United Kingdom
    EnglandIrish312317910001
    DAVIES, Charlotte
    Godwin Street
    BD1 2SU Bradford
    No 1
    West Yorkshire
    Director
    Godwin Street
    BD1 2SU Bradford
    No 1
    West Yorkshire
    United KingdomBritish300368290001
    DOUGALL, Adam James
    Calle Alonso Cano
    4 Javea 03730
    Javea
    Spain
    Director
    Calle Alonso Cano
    4 Javea 03730
    Javea
    Spain
    SpainBritish136191690001
    EKINS, Martin
    Green Lane House
    Hedge Top Lane
    HX3 7ER Halifax
    West Yorkshire
    Director
    Green Lane House
    Hedge Top Lane
    HX3 7ER Halifax
    West Yorkshire
    British56361880002
    FARROW, Andrew David John
    25 Ullswater Road
    WF12 7PS Dewsbury
    West Yorkshire
    Director
    25 Ullswater Road
    WF12 7PS Dewsbury
    West Yorkshire
    EnglandBritish79378760001
    FINDLAY, Lewis
    Stratfield Saye Park
    RG7 2DA Stratfield Saye
    The Old Rectory
    Hampshire
    Director
    Stratfield Saye Park
    RG7 2DA Stratfield Saye
    The Old Rectory
    Hampshire
    United KingdomBritish129996620001
    GILLESPIE, Christopher Donald
    Godwin Street
    BD1 2SU Bradford
    No 1
    West Yorkshire
    Director
    Godwin Street
    BD1 2SU Bradford
    No 1
    West Yorkshire
    EnglandBritish85258710001
    GILLESPIE, Jonathan Richard
    Godwin Street
    BD1 2SU Bradford
    No 1
    West Yorkshire
    United Kingdom
    Director
    Godwin Street
    BD1 2SU Bradford
    No 1
    West Yorkshire
    United Kingdom
    United KingdomBritish126926730001
    GLEN, Robert John
    5 High Meadows
    Firth Lane Wilsden
    BD15 0HN Bradford
    West Yorkshire
    Director
    5 High Meadows
    Firth Lane Wilsden
    BD15 0HN Bradford
    West Yorkshire
    EnglandUnited Kingdom87214920001
    HAIGH, Nicholas John
    22 Marsland Court
    BD19 4DB Cleckheaton
    West Yorkshire
    Director
    22 Marsland Court
    BD19 4DB Cleckheaton
    West Yorkshire
    British42300990001
    HEPPENSTALL, Richard Douglas Beaumont
    Cockley Hill Farm
    112 Cockley Hill Lane Kirkheaton
    HD5 0PF Huddersfield
    West Yorkshire
    Director
    Cockley Hill Farm
    112 Cockley Hill Lane Kirkheaton
    HD5 0PF Huddersfield
    West Yorkshire
    British100347870001
    KETTLE, Philip Charles
    The Cottage
    1 Pool End Close Tytherington
    SK10 2LD Macclesfield
    Cheshire
    Director
    The Cottage
    1 Pool End Close Tytherington
    SK10 2LD Macclesfield
    Cheshire
    United KingdomBritish35920630002
    LEWIS, Andrew
    7 Bottomley Street
    BD6 2ET Bradford
    West Yorkshire
    Director
    7 Bottomley Street
    BD6 2ET Bradford
    West Yorkshire
    United KingdomBritish69786250001
    MCLELLAND, Phillip Alexander
    Godwin Street
    BD1 2SU Bradford
    No 1
    West Yorkshire
    Director
    Godwin Street
    BD1 2SU Bradford
    No 1
    West Yorkshire
    EnglandBritish171431090003
    MCOWEN, Peter
    Willowfield Drive
    HX2 7NH Halifax
    3
    West Yorkshire
    Director
    Willowfield Drive
    HX2 7NH Halifax
    3
    West Yorkshire
    British136191770001
    MOORE, Neill Lewis Mcdonald
    BD1 2SU Bradford
    No. 1 Godwin Street
    West Yorkshire
    United Kingdom
    Director
    BD1 2SU Bradford
    No. 1 Godwin Street
    West Yorkshire
    United Kingdom
    United KingdomBritish132572710002
    MULLEN, Kenneth John
    Godwin Street
    BD1 2SU Bradford
    No 1
    West Yorkshire
    Director
    Godwin Street
    BD1 2SU Bradford
    No 1
    West Yorkshire
    United KingdomBritish146642810004
    MULLEN, Kenneth John
    Sunbridge Road
    BD1 2LQ Bradford
    Colonnade
    West Yorkshire
    Director
    Sunbridge Road
    BD1 2LQ Bradford
    Colonnade
    West Yorkshire
    United KingdomScottish146642810001

    Who are the persons with significant control of CHEQUE EXCHANGE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Godwin Street
    BD1 2SU Bradford
    No 1 Godwin Street
    England
    Apr 06, 2016
    Godwin Street
    BD1 2SU Bradford
    No 1 Godwin Street
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number3803565
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0