Background WavePink WaveYellow Wave

CHECKMATE FLEXIBLE ENGINEERING LIMITED (06034618)

CHECKMATE FLEXIBLE ENGINEERING LIMITED (06034618) is an active UK company. incorporated on 20 December 2006. with registered office in Melksham. The company operates in the Manufacturing sector, engaged in unknown sic code (22190) and 2 other business activities. CHECKMATE FLEXIBLE ENGINEERING LIMITED has been registered for 19 years. Current directors include TOWNSHEND, Henry Roscoe.

Company Number
06034618
Status
active
Type
ltd
Incorporated
20 December 2006
Age
19 years
Address
6 Pegasus Wy, Melksham, SN12 6TR
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (22190)
Directors
TOWNSHEND, Henry Roscoe
SIC Codes
22190, 70100, 74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHECKMATE FLEXIBLE ENGINEERING LIMITED

CHECKMATE FLEXIBLE ENGINEERING LIMITED is an active company incorporated on 20 December 2006 with the registered office located in Melksham. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (22190) and 2 other business activities. CHECKMATE FLEXIBLE ENGINEERING LIMITED was registered 19 years ago.(SIC: 22190, 70100, 74909)

Status

active

Active since 19 years ago

Company No

06034618

LTD Company

Age

19 Years

Incorporated 20 December 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 20 December 2025 (4 months ago)
Submitted on 2 January 2026 (3 months ago)

Next Due

Due by 3 January 2027
For period ending 20 December 2026

Previous Company Names

CHECKMATE LIMITED
From: 28 December 2006To: 29 April 2021
CHECKMATE CONSULTING LIMITED
From: 20 December 2006To: 28 December 2006
Contact
Address

6 Pegasus Wy Bowerhill Melksham, SN12 6TR,

Previous Addresses

Bank Chambers 61 High Street Cranbrook TN17 3EG England
From: 22 December 2017To: 1 April 2026
New Road Sheerness Kent ME12 1PZ
From: 20 December 2006To: 22 December 2017
Timeline

16 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Dec 06
Director Left
Dec 09
Director Left
Aug 19
Loan Secured
Sept 19
Director Joined
Feb 20
Director Left
Jun 20
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
May 23
Loan Cleared
Nov 25
Director Joined
Mar 26
Director Left
Mar 26
Director Left
Mar 26
Director Left
Mar 26
Owner Exit
Mar 26
Owner Exit
Mar 26
0
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

1 Active
11 Resigned

TOWNSHEND, Henry Roscoe

Active
Avon Close, WeymouthDT4 9UX
Born August 1984
Director
Appointed 27 Mar 2026

GOSDEN, Donald William Fletcher

Resigned
Rowan Hill,, MahmiladNP4 8RE
Secretary
Appointed 20 Dec 2006
Resigned 26 Jun 2008

PRICE, Richard William

Resigned
The Stream, AylesfordME20 6AG
Secretary
Appointed 26 Jun 2008
Resigned 21 Dec 2017

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 20 Dec 2006
Resigned 20 Dec 2006

AUSTON, Paul William

Resigned
Foxenden Manor, NewnhamME9 0NE
Born November 1953
Director
Appointed 20 Dec 2006
Resigned 27 Mar 2026

BRADLEY, Andrew

Resigned
61 High Street, CranbrookTN17 3EG
Born December 1971
Director
Appointed 01 Mar 2021
Resigned 24 Mar 2023

CRAMPTON, Desmond

Resigned
Berry House, CanterburyCT4 8AH
Born April 1953
Director
Appointed 26 Jun 2008
Resigned 25 Jun 2020

GOSDEN, Donald William Fletcher

Resigned
Rowan Hill,, MahmiladNP4 8RE
Born November 1940
Director
Appointed 20 Dec 2006
Resigned 22 Dec 2009

LAKE, Kyle Anthony

Resigned
61 High Street, CranbrookTN17 3EG
Born December 1991
Director
Appointed 01 Mar 2021
Resigned 27 Mar 2026

MOATE, Roger Denis, Sir

Resigned
Calico House, NewnhamME9 0LN
Born May 1935
Director
Appointed 20 Dec 2006
Resigned 15 Apr 2019

SZULC, Gerard Stephen

Resigned
61 High Street, CranbrookTN17 3EG
Born September 1955
Director
Appointed 08 Jan 2020
Resigned 27 Mar 2026

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 20 Dec 2006
Resigned 20 Dec 2006

Persons with significant control

3

1 Active
2 Ceased
Pegasus Way, MelkshamSN12 6TR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Dec 2021

Checkmate Employee Ownership Trust

Ceased
61 High Street, CranbrookTN17 3EG

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 01 Mar 2021
Ceased 27 Mar 2026

Mr Paul William Auston

Ceased
61 High Street, CranbrookTN17 3EG
Born November 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 27 Mar 2026
Fundings
Financials
Latest Activities

Filing History

83

Change Person Director Company With Change Date
2 April 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 April 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2026
TM01Termination of Director
Notification Of A Person With Significant Control
1 April 2026
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
1 April 2026
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 April 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2026
TM01Termination of Director
Cessation Of A Person With Significant Control
1 April 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 April 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
2 January 2026
CS01Confirmation Statement
Mortgage Satisfy Charge Full
3 November 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 October 2023
PSC03Notification of Other Registrable Person PSC
Change To A Person With Significant Control
27 October 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
30 May 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
22 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2021
AAAnnual Accounts
Resolution
29 April 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
3 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2021
AP01Appointment of Director
Confirmation Statement With No Updates
21 December 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
21 December 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 July 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
7 February 2020
AP01Appointment of Director
Confirmation Statement With No Updates
23 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
20 September 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 September 2019
MR01Registration of a Charge
Termination Director Company With Name Termination Date
15 August 2019
TM01Termination of Director
Confirmation Statement With Updates
20 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
19 September 2018
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
22 December 2017
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
22 December 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 December 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
22 December 2017
TM02Termination of Secretary
Accounts With Accounts Type Small
26 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
2 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2015
AR01AR01
Accounts With Accounts Type Small
13 October 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 January 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
28 December 2014
AR01AR01
Accounts With Accounts Type Small
8 October 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
6 May 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
4 January 2014
AR01AR01
Accounts With Accounts Type Small
9 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2013
AR01AR01
Accounts With Accounts Type Small
4 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2012
AR01AR01
Accounts With Accounts Type Small
28 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2011
AR01AR01
Accounts With Accounts Type Small
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2009
AR01AR01
Move Registers To Sail Company
31 December 2009
AD03Change of Location of Company Records
Change Sail Address Company
31 December 2009
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
31 December 2009
TM01Termination of Director
Change Person Director Company With Change Date
31 December 2009
CH01Change of Director Details
Accounts With Accounts Type Small
30 October 2009
AAAnnual Accounts
Legacy
25 January 2009
363aAnnual Return
Legacy
3 December 2008
288aAppointment of Director or Secretary
Legacy
1 December 2008
288aAppointment of Director or Secretary
Legacy
1 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Small
21 October 2008
AAAnnual Accounts
Legacy
29 January 2008
363aAnnual Return
Legacy
24 March 2007
288aAppointment of Director or Secretary
Resolution
12 March 2007
RESOLUTIONSResolutions
Legacy
10 March 2007
287Change of Registered Office
Legacy
3 March 2007
288bResignation of Director or Secretary
Legacy
3 March 2007
288bResignation of Director or Secretary
Legacy
3 March 2007
288aAppointment of Director or Secretary
Legacy
26 February 2007
88(3)88(3)
Legacy
26 February 2007
88(2)R88(2)R
Legacy
19 January 2007
288bResignation of Director or Secretary
Legacy
19 January 2007
288bResignation of Director or Secretary
Legacy
19 January 2007
288aAppointment of Director or Secretary
Certificate Change Of Name Company
28 December 2006
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
20 December 2006
NEWINCIncorporation