Background WavePink WaveYellow Wave

CHECKPRINT LIMITED (03323382)

CHECKPRINT LIMITED (03323382) is an active UK company. incorporated on 24 February 1997. with registered office in Rotherham. The company operates in the Manufacturing sector, engaged in printing n.e.c.. CHECKPRINT LIMITED has been registered for 29 years. Current directors include CREAN, Pauric, DEVANE, Liam, EDSTROM, Martin Olof and 1 others.

Company Number
03323382
Status
active
Type
ltd
Incorporated
24 February 1997
Age
29 years
Address
Parseq Lowton Way, Rotherham, S66 8RY
Industry Sector
Manufacturing
Business Activity
Printing n.e.c.
Directors
CREAN, Pauric, DEVANE, Liam, EDSTROM, Martin Olof, WALTERS, Jeremy Edward Charles
SIC Codes
18129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHECKPRINT LIMITED

CHECKPRINT LIMITED is an active company incorporated on 24 February 1997 with the registered office located in Rotherham. The company operates in the Manufacturing sector, specifically engaged in printing n.e.c.. CHECKPRINT LIMITED was registered 29 years ago.(SIC: 18129)

Status

active

Active since 29 years ago

Company No

03323382

LTD Company

Age

29 Years

Incorporated 24 February 1997

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 19 January 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 24 February 2026 (1 month ago)
Submitted on 4 March 2026 (Just now)

Next Due

Due by 10 March 2027
For period ending 24 February 2027

Previous Company Names

WILSCO 233 LIMITED
From: 24 February 1997To: 22 August 1997
Contact
Address

Parseq Lowton Way Hellaby Rotherham, S66 8RY,

Previous Addresses

Tall Security Print Ltd Pembroke Court, Manor Park Runcorn Cheshire WA7 1TJ
From: 24 February 1997To: 3 January 2023
Timeline

33 key events • 1997 - 2026

Funding Officers Ownership
Company Founded
Feb 97
Director Joined
Mar 11
Loan Secured
Sept 14
Loan Secured
Sept 14
Loan Cleared
Feb 15
Loan Cleared
Feb 15
Loan Cleared
Feb 15
Director Left
Mar 18
Director Joined
Jan 19
Director Left
Jan 19
Loan Cleared
Dec 22
Owner Exit
Jan 23
Director Left
Jan 23
Director Left
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Director Left
Jan 23
Director Left
Jan 23
Director Left
Jan 23
Director Left
Jan 23
Owner Exit
Jan 23
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Loan Secured
Oct 23
Loan Cleared
Feb 26
Director Joined
Feb 26
Director Left
Feb 26
Director Left
Feb 26
Director Left
Feb 26
Director Joined
Feb 26
Director Joined
Feb 26
Director Joined
Feb 26
0
Funding
20
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

21

4 Active
17 Resigned

CREAN, Pauric

Active
Lowton Way, RotherhamS66 8RY
Born June 1993
Director
Appointed 03 Feb 2026

DEVANE, Liam

Active
Lowton Way, RotherhamS66 8RY
Born November 1986
Director
Appointed 03 Feb 2026

EDSTROM, Martin Olof

Active
Lowton Way, RotherhamS66 8RY
Born January 1971
Director
Appointed 03 Feb 2026

WALTERS, Jeremy Edward Charles

Active
Lowton Way, RotherhamS66 8RY
Born September 1972
Director
Appointed 03 Feb 2026

LAMB, William Sydney David

Resigned
2 The Rowans, ChesterCH4 0TD
Secretary
Appointed 14 Dec 1999
Resigned 30 Dec 2022

WILSONS (COMPANY SECRETARIES) LIMITED

Resigned
Steynings House Chapel Place, SalisburySP2 7RJ
Corporate nominee secretary
Appointed 24 Feb 1997
Resigned 14 Dec 1999

ANDREW, Peter George

Resigned
Charlcot 38 Hollin Lane, WilmslowSK9 4JH
Born June 1950
Director
Appointed 21 Mar 2000
Resigned 30 Dec 2022

CARLISLE, Wayne Christopher

Resigned
14 Avon Road, LeicesterLE3 3AA
Born October 1965
Director
Appointed 01 Jan 2009
Resigned 30 Dec 2022

CHAN, Alan Ka Wai

Resigned
Lowton Way, RotherhamS66 8RY
Born February 1981
Director
Appointed 30 Dec 2022
Resigned 03 Feb 2026

HOWITT, Lee Jonathan

Resigned
Canvey Close, WigstonLE18 3WS
Born February 1965
Director
Appointed 01 Jul 2008
Resigned 30 Dec 2022

LAMB, William Sydney David

Resigned
2 The Rowans, ChesterCH4 0TD
Born November 1952
Director
Appointed 14 Dec 1999
Resigned 30 Dec 2022

LITTLEWOOD, Robert

Resigned
Lowton Way, RotherhamS66 8RY
Born February 1982
Director
Appointed 30 Dec 2022
Resigned 03 Feb 2026

LONG, Philip Daniel

Resigned
10 Bowers Avenue, ManchesterM41 5TG
Born November 1949
Director
Appointed 21 Mar 2000
Resigned 31 Dec 2017

NAYLOR-SMITH, Craig Andrew

Resigned
Lowton Way, RotherhamS66 8RY
Born December 1977
Director
Appointed 30 Dec 2022
Resigned 03 Feb 2026

RICHARDS, George Christopher Theodore

Resigned
74 Sydney Street, LondonSW3 6NJ
Born November 1943
Director
Appointed 21 Jul 1997
Resigned 14 Dec 1999

RUDA, Martin

Resigned
14 Parkstone Avenue, BromsgroveB61 7NS
Born March 1952
Director
Appointed 21 Jul 1997
Resigned 30 Dec 2022

THOMAS, Peter Edward Michael

Resigned
Unit 3,9 Lissue Walk, LisburnBT28 2LU
Born September 1967
Director
Appointed 01 Jan 2019
Resigned 30 Dec 2022

THORNTON, Emma

Resigned
Tall Security Print Ltd, RuncornWA7 1TJ
Born April 1971
Director
Appointed 01 Jan 2011
Resigned 31 Dec 2018

TOOLE, John Brian

Resigned
7 Highfield Park, StockportSK4 3HD
Born September 1934
Director
Appointed 14 Dec 1999
Resigned 08 Jun 2009

WILSONS (COMPANY AGENTS) LIMITED

Resigned
Steynings House Chapel Place, SalisburySP2 7RJ
Corporate nominee director
Appointed 24 Feb 1997
Resigned 21 Jul 1997

WILSONS (COMPANY SECRETARIES) LIMITED

Resigned
Steynings House Chapel Place, SalisburySP2 7RJ
Corporate nominee director
Appointed 24 Feb 1997
Resigned 21 Jul 1997

Persons with significant control

3

1 Active
2 Ceased
Lowton Way, RotherhamS66 8RY

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 30 Dec 2022
Ceased 30 Dec 2022

The Tall Group Of Companies Limited

Ceased
Pembroke Court, RuncornWA7 1TJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 30 Dec 2022
Lowton Way, RotherhamS66 8RY

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
Fundings
Financials
Latest Activities

Filing History

132

Confirmation Statement With No Updates
4 March 2026
CS01Confirmation Statement
Memorandum Articles
16 February 2026
MAMA
Resolution
16 February 2026
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
10 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
10 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
10 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
10 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 February 2026
AP01Appointment of Director
Mortgage Satisfy Charge Full
5 February 2026
MR04Satisfaction of Charge
Accounts With Accounts Type Small
19 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
2 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
29 November 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 October 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
12 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 July 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
24 February 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 January 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 January 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 January 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
3 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 January 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 January 2023
TM02Termination of Secretary
Notification Of A Person With Significant Control
3 January 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
6 December 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Small
26 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
1 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
24 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
15 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2019
TM01Termination of Director
Accounts With Accounts Type Full
12 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 March 2018
TM01Termination of Director
Accounts With Accounts Type Full
22 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
23 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2016
AR01AR01
Accounts With Accounts Type Full
14 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2015
AR01AR01
Mortgage Satisfy Charge Full
11 February 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 February 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 February 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 September 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 September 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
1 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2014
AR01AR01
Accounts With Accounts Type Full
8 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2013
AR01AR01
Accounts With Accounts Type Full
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2012
AR01AR01
Accounts With Accounts Type Full
20 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2011
AR01AR01
Appoint Person Director Company With Name
28 March 2011
AP01Appointment of Director
Accounts With Accounts Type Full
28 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2010
AR01AR01
Change Person Director Company With Change Date
5 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2010
CH01Change of Director Details
Accounts With Accounts Type Full
15 July 2009
AAAnnual Accounts
Legacy
19 June 2009
288bResignation of Director or Secretary
Legacy
16 April 2009
363aAnnual Return
Legacy
26 February 2009
288aAppointment of Director or Secretary
Legacy
12 September 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 July 2008
AAAnnual Accounts
Legacy
28 April 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 September 2007
AAAnnual Accounts
Legacy
30 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 August 2006
AAAnnual Accounts
Legacy
7 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 August 2005
AAAnnual Accounts
Legacy
14 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 August 2004
AAAnnual Accounts
Legacy
15 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 October 2003
AAAnnual Accounts
Legacy
9 May 2003
363sAnnual Return (shuttle)
Legacy
1 October 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
30 April 2002
AAAnnual Accounts
Legacy
21 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 July 2001
AAAnnual Accounts
Legacy
30 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 July 2000
AAAnnual Accounts
Legacy
28 March 2000
288aAppointment of Director or Secretary
Legacy
28 March 2000
288aAppointment of Director or Secretary
Legacy
6 March 2000
363sAnnual Return (shuttle)
Legacy
23 December 1999
395Particulars of Mortgage or Charge
Legacy
17 December 1999
287Change of Registered Office
Legacy
17 December 1999
225Change of Accounting Reference Date
Legacy
17 December 1999
288bResignation of Director or Secretary
Legacy
17 December 1999
288bResignation of Director or Secretary
Legacy
17 December 1999
288aAppointment of Director or Secretary
Legacy
17 December 1999
288aAppointment of Director or Secretary
Legacy
17 December 1999
155(6)a155(6)a
Accounts Amended With Made Up Date
4 October 1999
AAMDAAMD
Statement Of Affairs
2 September 1999
SASA
Legacy
2 September 1999
88(2)R88(2)R
Accounts With Accounts Type Small
28 May 1999
AAAnnual Accounts
Legacy
28 April 1999
363aAnnual Return
Legacy
28 April 1999
287Change of Registered Office
Accounts With Accounts Type Small
26 October 1998
AAAnnual Accounts
Legacy
5 June 1998
225Change of Accounting Reference Date
Legacy
29 May 1998
395Particulars of Mortgage or Charge
Legacy
8 May 1998
395Particulars of Mortgage or Charge
Legacy
31 March 1998
363aAnnual Return
Legacy
31 March 1998
288cChange of Particulars
Legacy
18 February 1998
225Change of Accounting Reference Date
Memorandum Articles
22 September 1997
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
21 August 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 August 1997
88(2)R88(2)R
Legacy
20 August 1997
88(2)R88(2)R
Legacy
20 August 1997
288bResignation of Director or Secretary
Legacy
20 August 1997
288bResignation of Director or Secretary
Legacy
20 August 1997
288aAppointment of Director or Secretary
Legacy
20 August 1997
288aAppointment of Director or Secretary
Resolution
20 August 1997
RESOLUTIONSResolutions
Legacy
20 August 1997
123Notice of Increase in Nominal Capital
Incorporation Company
24 February 1997
NEWINCIncorporation