Background WavePink WaveYellow Wave

CHECKPOINT APPAREL LABEL SOLUTIONS LIMITED (02412707)

CHECKPOINT APPAREL LABEL SOLUTIONS LIMITED (02412707) is an active UK company. incorporated on 10 August 1989. with registered office in Nottingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. CHECKPOINT APPAREL LABEL SOLUTIONS LIMITED has been registered for 36 years. Current directors include BECKRAM, Mark Anthony, MORMECH, Kamel, ROBINSON, Jamie.

Company Number
02412707
Status
active
Type
ltd
Incorporated
10 August 1989
Age
36 years
Address
Suite 76 - 81 Pure Offices, Sherwood Park, Nottingham, NG15 0DT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BECKRAM, Mark Anthony, MORMECH, Kamel, ROBINSON, Jamie
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHECKPOINT APPAREL LABEL SOLUTIONS LIMITED

CHECKPOINT APPAREL LABEL SOLUTIONS LIMITED is an active company incorporated on 10 August 1989 with the registered office located in Nottingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. CHECKPOINT APPAREL LABEL SOLUTIONS LIMITED was registered 36 years ago.(SIC: 70100)

Status

active

Active since 36 years ago

Company No

02412707

LTD Company

Age

36 Years

Incorporated 10 August 1989

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 3 July 2025 (8 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026

Previous Company Names

ADS WORLDWIDE LIMITED
From: 1 March 2004To: 29 May 2019
AVENUE DATA SYSTEMS LIMITED
From: 10 August 1989To: 1 March 2004
Contact
Address

Suite 76 - 81 Pure Offices, Sherwood Park Lake View Drive Nottingham, NG15 0DT,

Previous Addresses

Unit 1 Meadowbank Way Eastwood Nottingham NG16 3SB
From: 11 October 2012To: 2 March 2018
West Carr Lane Sutton Fields Hull East Yorkshire HU7 0BW
From: 10 August 1989To: 11 October 2012
Timeline

39 key events • 1989 - 2023

Funding Officers Ownership
Company Founded
Aug 89
Funding Round
Feb 10
Director Joined
Apr 10
Director Left
Apr 10
Funding Round
Dec 10
Director Joined
Oct 11
Director Left
Oct 11
Director Left
Oct 12
Director Joined
May 13
Director Left
May 13
Director Left
May 13
Director Left
May 13
Director Joined
May 13
Director Left
Sept 14
Director Joined
Sept 14
Director Left
Jul 15
Director Left
Jul 15
Director Joined
Aug 15
Director Joined
Aug 15
Funding Round
Jan 16
Director Left
Jul 16
Director Left
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Joined
Feb 17
Director Left
Feb 17
Director Left
Aug 17
Director Joined
Aug 17
Director Left
Sept 17
Director Joined
Sept 17
Capital Update
Nov 17
Owner Exit
Mar 18
Funding Round
Jun 18
Capital Update
Dec 19
Funding Round
Apr 20
Funding Round
Sept 21
Funding Round
Sept 21
Funding Round
Nov 22
Capital Update
Jan 23
11
Funding
26
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

26

3 Active
23 Resigned

BECKRAM, Mark Anthony

Active
Pure Offices, Sherwood Park, NottinghamNG15 0DT
Born February 1970
Director
Appointed 01 Jun 2016

MORMECH, Kamel

Active
Pioneer Way, CastlefordWF10 5QU
Born June 1973
Director
Appointed 20 Sept 2017

ROBINSON, Jamie

Active
Pure Offices, Sherwood Park, NottinghamNG15 0DT
Born July 1970
Director
Appointed 19 Jun 2017

LASCKEY, Anne

Resigned
154 Ella Street, HullHU5 3AU
Secretary
Appointed 01 Apr 2002
Resigned 26 Feb 2010

LASCKEY, Denys Charles

Resigned
44 Victoria Avenue, HullHU5 3DR
Secretary
Appointed 31 Jan 1995
Resigned 01 Apr 2002

VAN ZILE, John R

Resigned
Twin Bridge Drive
Secretary
Appointed 14 Nov 2006
Resigned 17 May 2013

WINSTANLEY, Susan

Resigned
5 Two Riggs, BeverleyHU17 7SH
Secretary
Appointed N/A
Resigned 31 Jan 1995

BEWELL, Neil Andrew

Resigned
Meadowbank Way, NottinghamNG16 3SB
Born March 1974
Director
Appointed 10 Jul 2015
Resigned 11 Jan 2017

BROUCHON, Nicolas

Resigned
Meadowbank Way, NottinghamNG16 3SB
Born February 1965
Director
Appointed 14 Nov 2006
Resigned 15 Feb 2015

BROUDIC, Anne

Resigned
Meadowbank Way, NottinghamNG16 3SB
Born May 1975
Director
Appointed 17 May 2013
Resigned 31 Aug 2014

CARDINAAL, Erik Albert Laurentius

Resigned
Meadowbank Way, NottinghamNG16 3SB
Born August 1968
Director
Appointed 06 Oct 2016
Resigned 20 Sept 2017

DAVIDSON, Steven

Resigned
Overbridge Square, NewburyRG14 5UX
Born July 1957
Director
Appointed 12 Apr 2010
Resigned 07 Oct 2011

DURRANI, Omar

Resigned
Dirk Van Delenhage 21, UtrechtFOREIGN
Born September 1971
Director
Appointed 01 Dec 2006
Resigned 31 Jul 2012

GREENHALGH, Neil David

Resigned
35 Bryning Lane, PrestonPR4 2WJ
Born September 1965
Director
Appointed 10 Oct 2005
Resigned 17 May 2013

GREMILLET, Bernard

Resigned
Juan Jose Gurena 10, MadridSPAIN
Born December 1952
Director
Appointed 14 Nov 2006
Resigned 12 Apr 2010

LASCKEY, Denys Charles

Resigned
New Hall, Barton Upon HumberDN18 5QJ
Born August 1944
Director
Appointed N/A
Resigned 14 Nov 2006

LEVIN, Par Harold

Resigned
Meadowbank Way, NottinghamNG16 3SB
Born September 1957
Director
Appointed 07 Oct 2011
Resigned 17 May 2013

LORIMER, Richard

Resigned
274 Beverley Road, AnlabyHU10 7BG
Born May 1967
Director
Appointed 01 Apr 2002
Resigned 07 Apr 2009

METCALFE, Peter Beckwith

Resigned
408 Chanterlands Avenue, HullHU5 4EE
Born September 1922
Director
Appointed N/A
Resigned 16 Dec 1993

MITCHELL-HARRIS, Scott Andrew

Resigned
Meadowbank Way, NottinghamNG16 3SB
Born July 1972
Director
Appointed 01 Jun 2016
Resigned 19 Jun 2017

PEREIRA, Mario Antonio

Resigned
2nd Floor 70 Lok Lo Ha Village, New Territories
Born April 1960
Director
Appointed 01 Sept 2003
Resigned 14 Mar 2007

RICHARD, Jeffrey Oliver

Resigned
101 Wolf Drive, Thorofare
Born November 1967
Director
Appointed 31 Aug 2014
Resigned 20 Mar 2015

ROWLAND, Bryan Thomas

Resigned
Meadowbank Way, NottinghamNG16 3SB
Born September 1979
Director
Appointed 10 Jul 2015
Resigned 01 Jun 2016

VAN ZILE, John R

Resigned
Twin Bridge Drive
Born March 1952
Director
Appointed 14 Nov 2006
Resigned 17 May 2013

WINSTANLEY, Simon Anthony

Resigned
6 Damson Garth, LundYO25 9TH
Born January 1953
Director
Appointed N/A
Resigned 14 Nov 2006

WRIGLEY, Stephen James

Resigned
Meadowbank Way, NottinghamNG16 3SB
Born November 1953
Director
Appointed 17 May 2013
Resigned 01 Jun 2016

Persons with significant control

1

0 Active
1 Ceased
Gordon Baker Road, Ontario

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

195

Accounts With Accounts Type Full
7 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
16 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
19 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2023
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
13 January 2023
SH19Statement of Capital
Resolution
13 January 2023
RESOLUTIONSResolutions
Legacy
12 December 2022
SH20SH20
Legacy
12 December 2022
CAP-SSCAP-SS
Capital Allotment Shares
22 November 2022
SH01Allotment of Shares
Accounts With Accounts Type Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2022
CS01Confirmation Statement
Capital Allotment Shares
10 September 2021
SH01Allotment of Shares
Capital Allotment Shares
9 September 2021
SH01Allotment of Shares
Accounts With Accounts Type Full
14 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
3 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2020
CS01Confirmation Statement
Capital Allotment Shares
16 April 2020
SH01Allotment of Shares
Legacy
19 December 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
19 December 2019
SH19Statement of Capital
Legacy
19 December 2019
CAP-SSCAP-SS
Resolution
19 December 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
9 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
8 July 2019
AAAnnual Accounts
Resolution
29 May 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Full
17 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2018
CS01Confirmation Statement
Capital Allotment Shares
20 June 2018
SH01Allotment of Shares
Notification Of A Person With Significant Control Statement
16 March 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
16 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
8 March 2018
PSC09Update to PSC Statements
Change Registered Office Address Company With Date Old Address New Address
2 March 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
7 December 2017
PSC02Notification of Relevant Legal Entity PSC
Legacy
20 November 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
20 November 2017
SH19Statement of Capital
Legacy
20 November 2017
CAP-SSCAP-SS
Resolution
20 November 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
25 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 September 2017
TM01Termination of Director
Accounts With Accounts Type Full
21 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
2 August 2017
AP01Appointment of Director
Confirmation Statement With No Updates
12 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 February 2017
TM01Termination of Director
Accounts With Accounts Type Full
11 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
25 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
25 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 July 2016
AP01Appointment of Director
Capital Allotment Shares
8 January 2016
SH01Allotment of Shares
Resolution
8 January 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 August 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 July 2015
AR01AR01
Termination Director Company With Name Termination Date
2 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 July 2015
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 July 2014
AR01AR01
Accounts With Made Up Date
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2013
AR01AR01
Appoint Person Director Company With Name
20 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
17 May 2013
AP01Appointment of Director
Termination Director Company With Name
17 May 2013
TM01Termination of Director
Termination Director Company With Name
17 May 2013
TM01Termination of Director
Termination Director Company With Name
17 May 2013
TM01Termination of Director
Termination Secretary Company With Name
17 May 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
13 November 2012
AR01AR01
Accounts With Made Up Date
23 October 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
11 October 2012
AD01Change of Registered Office Address
Termination Director Company With Name
2 October 2012
TM01Termination of Director
Appoint Person Director Company With Name
7 October 2011
AP01Appointment of Director
Termination Director Company With Name
7 October 2011
TM01Termination of Director
Accounts With Made Up Date
19 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2011
AR01AR01
Capital Allotment Shares
15 December 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
12 July 2010
AR01AR01
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2010
CH01Change of Director Details
Accounts With Made Up Date
17 June 2010
AAAnnual Accounts
Appoint Person Director Company With Name
16 April 2010
AP01Appointment of Director
Termination Director Company With Name
16 April 2010
TM01Termination of Director
Termination Secretary Company With Name
2 March 2010
TM02Termination of Secretary
Capital Allotment Shares
18 February 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
16 February 2010
AR01AR01
Accounts With Made Up Date
5 January 2010
AAAnnual Accounts
Legacy
9 July 2009
363aAnnual Return
Accounts With Made Up Date
5 June 2009
AAAnnual Accounts
Legacy
20 April 2009
288bResignation of Director or Secretary
Legacy
13 November 2008
88(2)Return of Allotment of Shares
Legacy
13 November 2008
123Notice of Increase in Nominal Capital
Resolution
13 November 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Group
1 October 2008
AAAnnual Accounts
Legacy
11 July 2008
363aAnnual Return
Legacy
13 June 2008
88(2)Return of Allotment of Shares
Resolution
13 June 2008
RESOLUTIONSResolutions
Legacy
13 June 2008
123Notice of Increase in Nominal Capital
Legacy
9 July 2007
363aAnnual Return
Legacy
9 July 2007
288cChange of Particulars
Legacy
18 June 2007
225Change of Accounting Reference Date
Legacy
15 April 2007
288bResignation of Director or Secretary
Legacy
22 December 2006
225Change of Accounting Reference Date
Legacy
20 December 2006
288aAppointment of Director or Secretary
Legacy
18 December 2006
225Change of Accounting Reference Date
Auditors Resignation Company
5 December 2006
AUDAUD
Legacy
5 December 2006
288bResignation of Director or Secretary
Legacy
5 December 2006
288bResignation of Director or Secretary
Legacy
5 December 2006
288aAppointment of Director or Secretary
Legacy
5 December 2006
288aAppointment of Director or Secretary
Legacy
5 December 2006
288aAppointment of Director or Secretary
Legacy
28 November 2006
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Group
28 November 2006
AAAnnual Accounts
Legacy
10 July 2006
363aAnnual Return
Legacy
10 July 2006
288cChange of Particulars
Legacy
10 July 2006
288cChange of Particulars
Legacy
1 June 2006
288cChange of Particulars
Accounts With Accounts Type Group
16 January 2006
AAAnnual Accounts
Legacy
19 October 2005
288aAppointment of Director or Secretary
Legacy
30 August 2005
288cChange of Particulars
Legacy
11 July 2005
363sAnnual Return (shuttle)
Legacy
5 January 2005
288cChange of Particulars
Legacy
4 November 2004
403aParticulars of Charge Subject to s859A
Legacy
4 November 2004
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Group
15 September 2004
AAAnnual Accounts
Legacy
22 July 2004
363sAnnual Return (shuttle)
Memorandum Articles
2 April 2004
MEM/ARTSMEM/ARTS
Resolution
6 March 2004
RESOLUTIONSResolutions
Certificate Change Of Name Company
1 March 2004
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Group
1 December 2003
AAAnnual Accounts
Legacy
19 September 2003
288aAppointment of Director or Secretary
Legacy
16 July 2003
363sAnnual Return (shuttle)
Legacy
7 April 2003
288cChange of Particulars
Accounts With Accounts Type Group
7 October 2002
AAAnnual Accounts
Legacy
5 July 2002
363sAnnual Return (shuttle)
Legacy
17 April 2002
288bResignation of Director or Secretary
Legacy
17 April 2002
288aAppointment of Director or Secretary
Legacy
17 April 2002
288aAppointment of Director or Secretary
Legacy
25 February 2002
395Particulars of Mortgage or Charge
Legacy
28 November 2001
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Group
21 September 2001
AAAnnual Accounts
Legacy
2 July 2001
363sAnnual Return (shuttle)
Accounts With Made Up Date
24 August 2000
AAAnnual Accounts
Legacy
12 July 2000
363sAnnual Return (shuttle)
Legacy
3 April 2000
288cChange of Particulars
Accounts With Made Up Date
12 October 1999
AAAnnual Accounts
Legacy
16 August 1999
287Change of Registered Office
Legacy
15 July 1999
363sAnnual Return (shuttle)
Legacy
27 February 1999
395Particulars of Mortgage or Charge
Legacy
15 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 June 1998
AAAnnual Accounts
Legacy
16 August 1997
395Particulars of Mortgage or Charge
Legacy
15 August 1997
395Particulars of Mortgage or Charge
Legacy
15 August 1997
403aParticulars of Charge Subject to s859A
Legacy
15 August 1997
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
13 August 1997
AAAnnual Accounts
Legacy
13 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 August 1996
AAAnnual Accounts
Legacy
10 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 September 1995
AAAnnual Accounts
Legacy
21 July 1995
363sAnnual Return (shuttle)
Legacy
20 February 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
18 July 1994
AAAnnual Accounts
Legacy
5 July 1994
363sAnnual Return (shuttle)
Legacy
27 April 1994
288288
Accounts With Accounts Type Small
27 July 1993
AAAnnual Accounts
Legacy
16 July 1993
288288
Legacy
29 June 1993
363sAnnual Return (shuttle)
Legacy
18 November 1992
288288
Accounts With Accounts Type Small Group
11 November 1992
AAAnnual Accounts
Legacy
13 July 1992
363sAnnual Return (shuttle)
Legacy
13 July 1992
288288
Legacy
13 July 1992
288288
Accounts With Accounts Type Small Group
10 December 1991
AAAnnual Accounts
Legacy
7 July 1991
363aAnnual Return
Legacy
3 June 1991
363aAnnual Return
Legacy
31 August 1990
395Particulars of Mortgage or Charge
Legacy
17 August 1990
287Change of Registered Office
Legacy
27 July 1990
395Particulars of Mortgage or Charge
Legacy
16 July 1990
288288
Legacy
16 July 1990
288288
Legacy
9 May 1990
88(2)R88(2)R
Legacy
9 May 1990
88(2)R88(2)R
Legacy
9 May 1990
123Notice of Increase in Nominal Capital
Resolution
9 May 1990
RESOLUTIONSResolutions
Legacy
3 January 1990
395Particulars of Mortgage or Charge
Legacy
18 August 1989
288288
Incorporation Company
10 August 1989
NEWINCIncorporation