CHEQUE EXCHANGE LIMITED
Overview
| Company Name | CHEQUE EXCHANGE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02927947 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of CHEQUE EXCHANGE LIMITED?
| Company Name | From | Until |
|---|---|---|
| TREBLEWIN LIMITED | May 11, 1994 | May 11, 1994 |
What are the latest accounts for CHEQUE EXCHANGE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for CHEQUE EXCHANGE LIMITED?
| Last Confirmation Statement Made Up To | Oct 06, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 20, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 06, 2025 |
| Overdue | No |
What are the latest filings for CHEQUE EXCHANGE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 32 pages | AA | ||
Confirmation statement made on Oct 06, 2025 with updates | 5 pages | CS01 | ||
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 pages | AD01 | ||
Appointment of Mr Michael William Mustard as a director on Nov 27, 2024 | 2 pages | AP01 | ||
Termination of appointment of Gareth Cronin as a director on Nov 27, 2024 | 1 pages | TM01 | ||
Appointment of Mrs Elizabeth Mcclure as a secretary on Oct 11, 2024 | 2 pages | AP03 | ||
Termination of appointment of David George Whincup as a secretary on Oct 11, 2024 | 1 pages | TM02 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 29 pages | AA | ||
legacy | 196 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Oct 06, 2024 with updates | 5 pages | CS01 | ||
Appointment of Shruti Vasudev as a director on Oct 04, 2024 | 2 pages | AP01 | ||
Termination of appointment of Melanie Barnett as a director on Oct 04, 2024 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2022 | 29 pages | AA | ||
Appointment of Gareth Cronin as a director on Nov 22, 2023 | 2 pages | AP01 | ||
Termination of appointment of Shamshad Ali as a director on Nov 22, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Oct 06, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Matthew Thomas as a director on May 30, 2023 | 1 pages | TM01 | ||
Appointment of Mr Shamshad Ali as a director on May 30, 2023 | 2 pages | AP01 | ||
Director's details changed for Melanie Barnett on Mar 02, 2023 | 2 pages | CH01 | ||
Confirmation statement made on Oct 06, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Matthew Thomas as a director on Sep 30, 2022 | 2 pages | AP01 | ||
Termination of appointment of Gregor Roderick Cant as a director on Sep 30, 2022 | 1 pages | TM01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2021 | 26 pages | AA | ||
Who are the officers of CHEQUE EXCHANGE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MCCLURE, Elizabeth | Secretary | 5 Godwin Street BD1 2AH Bradford Fairburn House England | 328998780001 | |||||||
| MUSTARD, Michael William | Director | 5 Godwin Street BD1 2AH Bradford Fairburn House England | United Kingdom | British | 296437840001 | |||||
| VASUDEV, Shruti | Director | 5 Godwin Street BD1 2AH Bradford Fairburn House England | England | British | 325076710001 | |||||
| FARROW, Andrew David John | Secretary | 25 Ullswater Road WF12 7PS Dewsbury West Yorkshire | British | 79378760001 | ||||||
| HAIGH, Nicholas John | Secretary | 22 Marsland Court BD19 4DB Cleckheaton West Yorkshire | British | 42300990001 | ||||||
| MARSHALL SMITH, Rosamond Joy | Secretary | Colonnade Sunbridge Road BD1 2LQ Bradford West Yorkshire | British | 17986770001 | ||||||
| NOAD, Susan | Secretary | Cobblestones 17 The Headlands WF15 7NS Liversedge West Yorkshire | British | 39428440001 | ||||||
| SEAKENS, Paul Michael | Secretary | 16a Great Percy Street WC1X 9QW London | British | 6229860003 | ||||||
| VERSLUYS, Emma Gayle | Secretary | Godwin Street BD1 2SU Bradford No 1 West Yorkshire United Kingdom | 149113850001 | |||||||
| VERSLUYS, Emma Gayle | Secretary | The Pines 1 Badgergate Meltham Holmfirth HD9 5LB Huddersfield West Yorkshire | British | 102724740003 | ||||||
| WATTS, Paula | Secretary | Godwin Street BD1 2SU Bradford No 1 West Yorkshire | 232242940001 | |||||||
| WHINCUP, David George | Secretary | Godwin Street BD1 2SU Bradford No 1 West Yorkshire | 249463990001 | |||||||
| YORK PLACE COMPANY SECRETARIES LIMITED | Nominee Secretary | 12 York Place LS1 2DS Leeds West Yorkshire | 900000880001 | |||||||
| ALI, Shamshad | Director | BD1 2SU Bradford No 1 Godwin Street West Yorkshire United Kingdom | United Kingdom | British | 309589790001 | |||||
| BALL, Raymond John | Director | 22 Magnolias WF17 9AH Batley West Yorkshire | British | 68770020002 | ||||||
| BARNETT, Melanie Jayne | Director | BD1 2SU Bradford No. 1 Godwin Street West Yorkshire United Kingdom | United Kingdom | British | 299312050001 | |||||
| CANT, Gregor Roderick | Director | Godwin Street BD1 2SU Bradford No 1 England | England | British | 114181180001 | |||||
| CRONIN, Gareth | Director | BD1 2SU Bradford No. 1 Godwin Street West Yorkshire United Kingdom | England | Irish | 312317910001 | |||||
| DAVIES, Charlotte | Director | Godwin Street BD1 2SU Bradford No 1 West Yorkshire | United Kingdom | British | 300368290001 | |||||
| DOUGALL, Adam James | Director | Calle Alonso Cano 4 Javea 03730 Javea Spain | Spain | British | 136191690001 | |||||
| EKINS, Martin | Director | Green Lane House Hedge Top Lane HX3 7ER Halifax West Yorkshire | British | 56361880002 | ||||||
| FARROW, Andrew David John | Director | 25 Ullswater Road WF12 7PS Dewsbury West Yorkshire | England | British | 79378760001 | |||||
| FINDLAY, Lewis | Director | Stratfield Saye Park RG7 2DA Stratfield Saye The Old Rectory Hampshire | United Kingdom | British | 129996620001 | |||||
| GILLESPIE, Christopher Donald | Director | Godwin Street BD1 2SU Bradford No 1 West Yorkshire | England | British | 85258710001 | |||||
| GILLESPIE, Jonathan Richard | Director | Godwin Street BD1 2SU Bradford No 1 West Yorkshire United Kingdom | United Kingdom | British | 126926730001 | |||||
| GLEN, Robert John | Director | 5 High Meadows Firth Lane Wilsden BD15 0HN Bradford West Yorkshire | England | United Kingdom | 87214920001 | |||||
| HAIGH, Nicholas John | Director | 22 Marsland Court BD19 4DB Cleckheaton West Yorkshire | British | 42300990001 | ||||||
| HEPPENSTALL, Richard Douglas Beaumont | Director | Cockley Hill Farm 112 Cockley Hill Lane Kirkheaton HD5 0PF Huddersfield West Yorkshire | British | 100347870001 | ||||||
| KETTLE, Philip Charles | Director | The Cottage 1 Pool End Close Tytherington SK10 2LD Macclesfield Cheshire | United Kingdom | British | 35920630002 | |||||
| LEWIS, Andrew | Director | 7 Bottomley Street BD6 2ET Bradford West Yorkshire | United Kingdom | British | 69786250001 | |||||
| MCLELLAND, Phillip Alexander | Director | Godwin Street BD1 2SU Bradford No 1 West Yorkshire | England | British | 171431090003 | |||||
| MCOWEN, Peter | Director | Willowfield Drive HX2 7NH Halifax 3 West Yorkshire | British | 136191770001 | ||||||
| MOORE, Neill Lewis Mcdonald | Director | BD1 2SU Bradford No. 1 Godwin Street West Yorkshire United Kingdom | United Kingdom | British | 132572710002 | |||||
| MULLEN, Kenneth John | Director | Godwin Street BD1 2SU Bradford No 1 West Yorkshire | United Kingdom | British | 146642810004 | |||||
| MULLEN, Kenneth John | Director | Sunbridge Road BD1 2LQ Bradford Colonnade West Yorkshire | United Kingdom | Scottish | 146642810001 |
Who are the persons with significant control of CHEQUE EXCHANGE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| N&N Simple Financial Solutions Limited | Apr 06, 2016 | Godwin Street BD1 2SU Bradford No 1 Godwin Street England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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