Background WavePink WaveYellow Wave

CHECK ENVIRONMENTAL LIMITED (09072540)

CHECK ENVIRONMENTAL LIMITED (09072540) is an active UK company. incorporated on 5 June 2014. with registered office in Hull. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. CHECK ENVIRONMENTAL LIMITED has been registered for 11 years. Current directors include DAWSON, Stephen.

Company Number
09072540
Status
active
Type
ltd
Incorporated
5 June 2014
Age
11 years
Address
Unit 2, Northside Freightliner Road, Hull, HU3 4UW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
DAWSON, Stephen
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHECK ENVIRONMENTAL LIMITED

CHECK ENVIRONMENTAL LIMITED is an active company incorporated on 5 June 2014 with the registered office located in Hull. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. CHECK ENVIRONMENTAL LIMITED was registered 11 years ago.(SIC: 74909)

Status

active

Active since 11 years ago

Company No

09072540

LTD Company

Age

11 Years

Incorporated 5 June 2014

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 1m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 28 January 2026 (3 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 5 June 2025 (10 months ago)
Submitted on 27 June 2025 (10 months ago)

Next Due

Due by 19 June 2026
For period ending 5 June 2026
Contact
Address

Unit 2, Northside Freightliner Road Brighton Street Industrial Estate Hull, HU3 4UW,

Previous Addresses

650 Anlaby Road Kingston upon Hull East Yorkshire HU3 6UU
From: 5 June 2014To: 15 August 2016
Timeline

15 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Jun 14
Director Joined
Jun 14
Director Left
Jun 14
Director Left
Jun 14
Director Joined
May 16
Loan Secured
May 16
Loan Secured
Aug 16
New Owner
Jul 17
Director Left
Mar 19
Director Joined
Mar 19
Director Left
Apr 19
Funding Round
Feb 20
New Owner
Feb 20
Loan Cleared
Jan 26
Loan Cleared
Jan 26
1
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

DAWSON, Stephen

Active
Freightliner Road, HullHU3 4UW
Born January 1970
Director
Appointed 05 Jun 2014

BINNS, Mark Stephen

Resigned
Freightliner Road, HullHU3 4UW
Born June 1977
Director
Appointed 28 Feb 2019
Resigned 08 Apr 2019

DAWSON, Leon Stanley

Resigned
Freightliner Road, HullHU3 4UW
Born May 1996
Director
Appointed 06 Apr 2016
Resigned 04 Mar 2019

KAHAN, Barbara

Resigned
2 Woodberry Grove, North FinchleyN12 0DR
Born June 1931
Director
Appointed 05 Jun 2014
Resigned 05 Jun 2014

Persons with significant control

2

Mrs Lisa Jane Dawson

Active
Freightliner Road, HullHU3 4UW
Born October 1973

Nature of Control

Ownership of shares 25 to 50 percent
Notified 25 Jun 2019

Mr Stephen Dawson

Active
Freightliner Road, HullHU3 4UW
Born January 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

42

Accounts With Accounts Type Micro Entity
28 January 2026
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 January 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 January 2026
MR04Satisfaction of Charge
Confirmation Statement With No Updates
27 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2022
CS01Confirmation Statement
Confirmation Statement With Updates
15 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 May 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
10 September 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
13 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2020
AAAnnual Accounts
Change To A Person With Significant Control
27 February 2020
PSC04Change of PSC Details
Notification Of A Person With Significant Control
27 February 2020
PSC01Notification of Individual PSC
Capital Allotment Shares
14 February 2020
SH01Allotment of Shares
Gazette Filings Brought Up To Date
28 August 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
27 August 2019
CS01Confirmation Statement
Gazette Notice Compulsory
27 August 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
12 April 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 March 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
9 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
31 March 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 August 2016
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
15 August 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 June 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
27 May 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
16 May 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
18 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2015
AR01AR01
Termination Director Company With Name
12 June 2014
TM01Termination of Director
Appoint Person Director Company With Name
10 June 2014
AP01Appointment of Director
Termination Director Company With Name
10 June 2014
TM01Termination of Director
Incorporation Company
5 June 2014
NEWINCIncorporation