Background WavePink WaveYellow Wave

CHECKMATE FIRE SOLUTIONS LIMITED (04849245)

CHECKMATE FIRE SOLUTIONS LIMITED (04849245) is an active UK company. incorporated on 29 July 2003. with registered office in Elland. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. CHECKMATE FIRE SOLUTIONS LIMITED has been registered for 22 years. Current directors include CALVERLEY, Sophie Robyn, FINNIE, Simon Edward, MARSH, Jonathan Geoffrey and 2 others.

Company Number
04849245
Status
active
Type
ltd
Incorporated
29 July 2003
Age
22 years
Address
The Second Floor, Rosemount House Rosemount Estate, Elland, HX5 0EE
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
CALVERLEY, Sophie Robyn, FINNIE, Simon Edward, MARSH, Jonathan Geoffrey, SLATTERY, Gavin James, Mr., WOFFENDIN, David Paul, Mr.
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHECKMATE FIRE SOLUTIONS LIMITED

CHECKMATE FIRE SOLUTIONS LIMITED is an active company incorporated on 29 July 2003 with the registered office located in Elland. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. CHECKMATE FIRE SOLUTIONS LIMITED was registered 22 years ago.(SIC: 43999)

Status

active

Active since 22 years ago

Company No

04849245

LTD Company

Age

22 Years

Incorporated 29 July 2003

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 4 March 2026 (Just now)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 29 July 2025 (8 months ago)
Submitted on 12 August 2025 (7 months ago)

Next Due

Due by 12 August 2026
For period ending 29 July 2026
Contact
Address

The Second Floor, Rosemount House Rosemount Estate Huddersfield Road Elland, HX5 0EE,

Previous Addresses

Unit B9 (Ground Floor) Lowfields Close Lowfields Business Park Elland West Yorkshire HX5 9DX
From: 26 November 2014To: 8 February 2018
Royd House 11 Birds Royd Lane Brighouse West Yorkshire HD6 1LQ
From: 29 July 2003To: 26 November 2014
Timeline

48 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Jul 03
Funding Round
Aug 10
Funding Round
May 11
Capital Reduction
Jul 11
Share Buyback
Jul 11
Director Left
Oct 11
Capital Reduction
Jul 12
Share Buyback
Jul 12
Director Joined
Oct 12
Capital Reduction
Jul 13
Share Buyback
Jul 13
Capital Reduction
Oct 13
Share Buyback
Oct 13
Director Joined
May 15
Loan Cleared
Nov 16
Loan Secured
Dec 16
Loan Secured
Dec 16
Capital Reduction
Jan 17
Share Buyback
Jan 17
Share Buyback
Jan 17
Director Left
Jun 17
Owner Exit
Aug 17
Owner Exit
Aug 17
Owner Exit
Aug 17
Loan Cleared
Jan 18
Director Left
Mar 18
Loan Cleared
Mar 18
Loan Secured
Mar 18
Loan Secured
Mar 18
Loan Secured
Mar 18
Share Buyback
Apr 18
Director Left
May 20
Director Joined
May 20
Director Joined
May 20
Director Joined
May 20
Director Left
May 20
Director Left
Jun 21
Director Joined
Jun 22
Share Issue
Dec 23
Director Left
Mar 24
Director Joined
Mar 24
Loan Cleared
Mar 24
Loan Cleared
Mar 24
Loan Cleared
Mar 24
Director Joined
Apr 24
Loan Secured
Apr 24
Director Left
Jan 26
Director Joined
Jan 26
15
Funding
17
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

18

5 Active
13 Resigned

CALVERLEY, Sophie Robyn

Active
Rosemount Estate, EllandHX5 0EE
Born May 1991
Director
Appointed 22 Mar 2024

FINNIE, Simon Edward

Active
Rosemount Estate, EllandHX5 0EE
Born April 1974
Director
Appointed 01 Jan 2026

MARSH, Jonathan Geoffrey

Active
Rosemount Estate, EllandHX5 0EE
Born April 1971
Director
Appointed 22 Mar 2024

SLATTERY, Gavin James, Mr.

Active
Rosemount Estate, EllandHX5 0EE
Born April 1976
Director
Appointed 01 May 2020

WOFFENDIN, David Paul, Mr.

Active
Rosemount Estate, EllandHX5 0EE
Born September 1978
Director
Appointed 01 Oct 2012

MCCULLAGH, Sinead

Resigned
Rosemount Estate, EllandHX5 0EE
Secretary
Appointed 01 Oct 2007
Resigned 22 Mar 2024

OLIVER, Alan

Resigned
Pountney Hall, EyeIP23 8EF
Secretary
Appointed 29 Jul 2003
Resigned 01 Oct 2007

A.C. SECRETARIES LIMITED

Resigned
4 Rivers House, HertfordSG14 1DB
Corporate nominee secretary
Appointed 29 Jul 2003
Resigned 29 Jul 2003

BOWDEN, Richard

Resigned
Apartment 10 Kings Court, HuddersfieldHD1 3AW
Born August 1956
Director
Appointed 29 Jul 2003
Resigned 28 Sept 2007

HEATON, John Dennis

Resigned
Rosemount Estate, EllandHX5 0EE
Born May 1969
Director
Appointed 14 Jun 2022
Resigned 22 Mar 2024

LEWTHWAITE, John Warwick

Resigned
Rosemount Estate, EllandHX5 0EE
Born June 1965
Director
Appointed 01 May 2020
Resigned 01 Jan 2026

MURPHY, Patrick Noel

Resigned
94 Marlborough Road, BraintreeCM7 9LS
Born December 1960
Director
Appointed 01 Oct 2007
Resigned 16 Mar 2018

OLIVER, Alan

Resigned
Pountney Hall, EyeIP23 8EF
Born June 1955
Director
Appointed 29 Jul 2003
Resigned 08 Dec 2016

RUDGE, Peter Jay

Resigned
Rosemount Estate, EllandHX5 0EE
Born March 1974
Director
Appointed 01 May 2020
Resigned 18 Jun 2021

TINKER, Kevin

Resigned
9 Quarry Close, HolmfirthHD9 7AY
Born April 1956
Director
Appointed 29 Jul 2003
Resigned 30 Sept 2011

WILLIAMS, Mark Damian

Resigned
19 Micklethwaite Drive, BradfordBD13 2JZ
Born April 1965
Director
Appointed 01 Oct 2007
Resigned 01 May 2020

WISNIEWSKI, Tomasz

Resigned
Rosemount Estate, EllandHX5 0EE
Born July 1977
Director
Appointed 27 Mar 2015
Resigned 06 Apr 2020

A.C. DIRECTORS LIMITED

Resigned
4 Rivers House, HertfordSG14 1DB
Corporate nominee director
Appointed 29 Jul 2003
Resigned 29 Jul 2003

Persons with significant control

4

1 Active
3 Ceased

Checkmate Holdings Ltd

Active
Rosemount House Rosemount Estate, EllandHX5 0EE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Dec 2016

Mr Alan Oliver

Ceased
Lowfields Close, EllandHX5 9DX
Born June 1955

Nature of Control

Ownership of shares 25 to 50 percent
Significant influence or control
Notified 06 Apr 2016
Ceased 08 Dec 2016

Mr Mark Damian Williams

Ceased
Lowfields Close, EllandHX5 9DX
Born April 1965

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 08 Dec 2016

Mr Patrick Noel Murphy

Ceased
Lowfields Close, EllandHX5 9DX
Born December 1960

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 08 Dec 2016
Fundings
Financials
Latest Activities

Filing History

134

Accounts With Accounts Type Full
4 March 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
7 January 2026
AP01Appointment of Director
Confirmation Statement With No Updates
12 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
6 May 2025
AAAnnual Accounts
Change Person Director Company With Change Date
3 October 2024
CH01Change of Director Details
Confirmation Statement With No Updates
2 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
24 May 2024
AAAnnual Accounts
Memorandum Articles
7 April 2024
MAMA
Resolution
7 April 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
3 April 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
27 March 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
27 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
27 March 2024
AP01Appointment of Director
Mortgage Satisfy Charge Full
27 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 March 2024
MR04Satisfaction of Charge
Resolution
9 March 2024
RESOLUTIONSResolutions
Change To A Person With Significant Control
19 February 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
19 December 2023
PSC05Notification that PSC Information has been Withdrawn
Capital Alter Shares Subdivision
8 December 2023
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With No Updates
11 August 2023
CS01Confirmation Statement
Change Person Secretary Company With Change Date
11 August 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 August 2023
CH01Change of Director Details
Accounts With Accounts Type Full
29 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
29 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 June 2022
AP01Appointment of Director
Resolution
22 November 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
5 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
24 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
11 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
30 June 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
7 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
7 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 May 2020
AP01Appointment of Director
Confirmation Statement With No Updates
5 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
25 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2018
CS01Confirmation Statement
Resolution
23 April 2018
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
23 April 2018
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Small
19 April 2018
AAAnnual Accounts
Resolution
27 March 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
21 March 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 March 2018
MR01Registration of a Charge
Termination Director Company With Name Termination Date
19 March 2018
TM01Termination of Director
Mortgage Satisfy Charge Full
19 March 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 March 2018
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
8 February 2018
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
8 January 2018
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
9 August 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
8 August 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
26 June 2017
TM01Termination of Director
Accounts With Accounts Type Small
14 June 2017
AAAnnual Accounts
Capital Cancellation Shares
10 January 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
10 January 2017
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
10 January 2017
SH03Return of Purchase of Own Shares
Resolution
5 January 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
3 November 2016
MR04Satisfaction of Charge
Confirmation Statement With Updates
10 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 May 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
26 November 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 March 2014
AAAnnual Accounts
Change Person Director Company With Change Date
2 December 2013
CH01Change of Director Details
Capital Return Purchase Own Shares
15 October 2013
SH03Return of Purchase of Own Shares
Resolution
4 October 2013
RESOLUTIONSResolutions
Capital Cancellation Shares
4 October 2013
SH06Cancellation of Shares
Annual Return Company With Made Up Date Full List Shareholders
30 July 2013
AR01AR01
Capital Cancellation Shares
10 July 2013
SH06Cancellation of Shares
Capital Return Purchase Own Shares
10 July 2013
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
27 March 2013
AAAnnual Accounts
Appoint Person Director Company With Name
3 October 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 August 2012
AR01AR01
Capital Cancellation Shares
13 July 2012
SH06Cancellation of Shares
Capital Return Purchase Own Shares
13 July 2012
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
14 March 2012
AAAnnual Accounts
Legacy
23 December 2011
MG01MG01
Termination Director Company With Name
11 October 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 August 2011
AR01AR01
Capital Cancellation Shares
8 July 2011
SH06Cancellation of Shares
Resolution
8 July 2011
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
8 July 2011
SH03Return of Purchase of Own Shares
Capital Allotment Shares
31 May 2011
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
17 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2010
AR01AR01
Change Person Director Company With Change Date
24 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 August 2010
CH01Change of Director Details
Capital Allotment Shares
12 August 2010
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
23 March 2010
AAAnnual Accounts
Legacy
24 August 2009
363aAnnual Return
Resolution
18 March 2009
RESOLUTIONSResolutions
Resolution
18 March 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
13 March 2009
AAAnnual Accounts
Legacy
9 February 2009
287Change of Registered Office
Resolution
21 December 2008
RESOLUTIONSResolutions
Legacy
12 September 2008
169169
Resolution
4 September 2008
RESOLUTIONSResolutions
Legacy
13 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
5 February 2008
AAAnnual Accounts
Legacy
25 October 2007
288aAppointment of Director or Secretary
Legacy
25 October 2007
288aAppointment of Director or Secretary
Legacy
25 October 2007
288aAppointment of Director or Secretary
Legacy
25 October 2007
288bResignation of Director or Secretary
Legacy
25 October 2007
288bResignation of Director or Secretary
Legacy
22 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 January 2007
AAAnnual Accounts
Legacy
15 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 February 2006
AAAnnual Accounts
Legacy
22 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 February 2005
AAAnnual Accounts
Legacy
5 August 2004
363sAnnual Return (shuttle)
Legacy
3 October 2003
88(2)R88(2)R
Legacy
17 September 2003
288aAppointment of Director or Secretary
Legacy
17 September 2003
288aAppointment of Director or Secretary
Legacy
17 September 2003
288aAppointment of Director or Secretary
Legacy
8 September 2003
225Change of Accounting Reference Date
Legacy
29 August 2003
288bResignation of Director or Secretary
Legacy
29 August 2003
288bResignation of Director or Secretary
Incorporation Company
29 July 2003
NEWINCIncorporation