Background WavePink WaveYellow Wave

CHECKALOW LIMITED (01546718)

CHECKALOW LIMITED (01546718) is an active UK company. incorporated on 23 February 1981. with registered office in Barnet. The company operates in the Construction sector, engaged in floor and wall covering. CHECKALOW LIMITED has been registered for 45 years. Current directors include COLLEY, Mark Edward.

Company Number
01546718
Status
active
Type
ltd
Incorporated
23 February 1981
Age
45 years
Address
1-7 Moxon Street, Barnet, EN5 5TY
Industry Sector
Construction
Business Activity
Floor and wall covering
Directors
COLLEY, Mark Edward
SIC Codes
43330

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHECKALOW LIMITED

CHECKALOW LIMITED is an active company incorporated on 23 February 1981 with the registered office located in Barnet. The company operates in the Construction sector, specifically engaged in floor and wall covering. CHECKALOW LIMITED was registered 45 years ago.(SIC: 43330)

Status

active

Active since 45 years ago

Company No

01546718

LTD Company

Age

45 Years

Incorporated 23 February 1981

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 15 August 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Dormant

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 15 August 2025 (7 months ago)
Submitted on 15 August 2025 (7 months ago)

Next Due

Due by 29 August 2026
For period ending 15 August 2026
Contact
Address

1-7 Moxon Street Barnet, EN5 5TY,

Previous Addresses

, 64 Wilbury Way Hitchin, Hertfordshire, SG4 0TP, United Kingdom
From: 9 March 2016To: 29 June 2018
, 38-39 Bucklersbury, Hitchin, Hertfordshire, SG5 1BG
From: 23 February 1981To: 9 March 2016
Timeline

7 key events • 1981 - 2024

Funding Officers Ownership
Company Founded
Feb 81
New Owner
Jun 18
Owner Exit
Jun 18
Director Left
Jun 18
Director Joined
Jun 18
Loan Cleared
Jun 18
Owner Exit
May 24
0
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

COLLEY, Mark Edward

Active
Merino Private Equity, GuildfordGU1 3YA
Born August 1984
Director
Appointed 26 Jun 2018

GARDNER, Angela Dawn

Resigned
2 Cranmer Close, Potters BarEN6 1LB
Secretary
Appointed 20 Sept 1994
Resigned 30 Jun 2014

HORNER, Hazel Ruth

Resigned
6 Ladbrooke Close, Potters BarEN6 1PQ
Secretary
Appointed N/A
Resigned 20 Sept 1994

CROFT, Peter Maxwell

Resigned
Orangery House, WormleyEN10 7QE
Born February 1950
Director
Appointed N/A
Resigned 26 Jun 2018

MCCLLELAND, Peter George

Resigned
3 Trinity Mews, Hemel HempsteadHP2 4NF
Born November 1938
Director
Appointed N/A
Resigned 01 Nov 1991

Persons with significant control

3

1 Active
2 Ceased

Ceramic Tile Holdings Limited

Active
Bloors Lane, RainhamME8 7EG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 02 May 2024

Mr Mark Edward Colley

Ceased
Moxon Street, BarnetEN5 5TY
Born August 1984

Nature of Control

Ownership of shares 75 to 100 percent
Notified 26 Jun 2018
Ceased 02 May 2024

Mr Peter Maxwell Croft

Ceased
Wormleybury, WormleyEN10 7QE
Born February 1950

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 26 Jun 2018
Fundings
Financials
Latest Activities

Filing History

109

Accounts With Accounts Type Dormant
15 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
2 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 May 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
30 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2023
CS01Confirmation Statement
Confirmation Statement With Updates
29 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 August 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
1 August 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
29 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 June 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
29 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
29 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
29 June 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
29 June 2018
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
29 June 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
11 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 April 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 March 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
24 December 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
22 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2014
AR01AR01
Termination Secretary Company With Name Termination Date
26 September 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
30 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2010
AR01AR01
Legacy
10 June 2010
MG01MG01
Accounts With Accounts Type Total Exemption Small
25 March 2010
AAAnnual Accounts
Legacy
21 September 2009
363aAnnual Return
Legacy
3 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 January 2009
AAAnnual Accounts
Legacy
5 December 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
1 February 2008
AAAnnual Accounts
Legacy
8 November 2007
363aAnnual Return
Legacy
11 December 2006
363aAnnual Return
Legacy
11 December 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
24 October 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 January 2006
AAAnnual Accounts
Legacy
22 December 2005
363sAnnual Return (shuttle)
Legacy
20 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 October 2004
AAAnnual Accounts
Legacy
10 September 2004
395Particulars of Mortgage or Charge
Legacy
13 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 October 2003
AAAnnual Accounts
Accounts With Accounts Type Small
4 November 2002
AAAnnual Accounts
Legacy
4 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 October 2001
AAAnnual Accounts
Legacy
26 October 2001
363sAnnual Return (shuttle)
Legacy
20 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 November 2000
AAAnnual Accounts
Accounts With Accounts Type Small
17 November 1999
AAAnnual Accounts
Legacy
17 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 February 1999
AAAnnual Accounts
Legacy
23 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 October 1997
AAAnnual Accounts
Legacy
16 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 December 1996
AAAnnual Accounts
Legacy
18 November 1996
363sAnnual Return (shuttle)
Legacy
18 November 1996
287Change of Registered Office
Accounts With Accounts Type Small
20 February 1996
AAAnnual Accounts
Legacy
21 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 October 1994
AAAnnual Accounts
Legacy
13 October 1994
288288
Legacy
13 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 December 1993
AAAnnual Accounts
Legacy
20 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 November 1992
AAAnnual Accounts
Legacy
10 November 1992
363sAnnual Return (shuttle)
Legacy
7 January 1992
88(2)R88(2)R
Legacy
8 November 1991
173173
Resolution
8 November 1991
RESOLUTIONSResolutions
Legacy
8 November 1991
288288
Resolution
8 November 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Small
11 October 1991
AAAnnual Accounts
Legacy
11 October 1991
363aAnnual Return
Accounts With Accounts Type Small
5 March 1991
AAAnnual Accounts
Legacy
5 March 1991
363363
Accounts With Accounts Type Full
12 January 1990
AAAnnual Accounts
Legacy
12 January 1990
363363
Accounts With Accounts Type Small
15 June 1989
AAAnnual Accounts
Legacy
15 June 1989
363363
Accounts With Accounts Type Small
9 March 1988
AAAnnual Accounts
Legacy
9 March 1988
363363
Accounts With Accounts Type Small
22 January 1987
AAAnnual Accounts
Legacy
22 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
13 August 1986
287Change of Registered Office
Accounts With Accounts Type Small
5 August 1986
AAAnnual Accounts
Legacy
5 August 1986
363363
Legacy
17 July 1986
287Change of Registered Office
Incorporation Company
23 February 1981
NEWINCIncorporation