Checkprint Limited ROTHERHAM


Founded in 1997, Checkprint, classified under reg no. 03323382 is an active company. Currently registered at Parseq Lowton Way S66 8RY, Rotherham the company has been in the business for 27 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2021. Since August 22, 1997 Checkprint Limited is no longer carrying the name Wilsco 233.

The company has 3 directors, namely Craig N., Robert L. and Alan C.. Of them, Craig N., Robert L., Alan C. have been with the company the longest, being appointed on 30 December 2022. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - William L. who worked with the the company until 30 December 2022.

Checkprint Limited Address / Contact

Office Address Parseq Lowton Way
Office Address2 Hellaby
Town Rotherham
Post code S66 8RY
Country of origin United Kingdom

Company Information / Profile

Registration Number 03323382
Date of Incorporation Mon, 24th Feb 1997
Industry Printing n.e.c.
End of financial Year 31st December
Company age 27 years old
Account next due date Sat, 30th Sep 2023 (227 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sat, 9th Mar 2024 (2024-03-09)
Last confirmation statement dated Fri, 24th Feb 2023

Company staff

Craig N.

Position: Director

Appointed: 30 December 2022

Robert L.

Position: Director

Appointed: 30 December 2022

Alan C.

Position: Director

Appointed: 30 December 2022

Peter T.

Position: Director

Appointed: 01 January 2019

Resigned: 30 December 2022

Emma T.

Position: Director

Appointed: 01 January 2011

Resigned: 31 December 2018

Wayne C.

Position: Director

Appointed: 01 January 2009

Resigned: 30 December 2022

Lee H.

Position: Director

Appointed: 01 July 2008

Resigned: 30 December 2022

Peter A.

Position: Director

Appointed: 21 March 2000

Resigned: 30 December 2022

Philip L.

Position: Director

Appointed: 21 March 2000

Resigned: 31 December 2017

John T.

Position: Director

Appointed: 14 December 1999

Resigned: 08 June 2009

William L.

Position: Director

Appointed: 14 December 1999

Resigned: 30 December 2022

William L.

Position: Secretary

Appointed: 14 December 1999

Resigned: 30 December 2022

George R.

Position: Director

Appointed: 21 July 1997

Resigned: 14 December 1999

Martin R.

Position: Director

Appointed: 21 July 1997

Resigned: 30 December 2022

Wilsons (company Secretaries) Limited

Position: Corporate Nominee Secretary

Appointed: 24 February 1997

Resigned: 14 December 1999

Wilsons (company Agents) Limited

Position: Corporate Nominee Director

Appointed: 24 February 1997

Resigned: 21 July 1997

Wilsons (company Secretaries) Limited

Position: Corporate Nominee Director

Appointed: 24 February 1997

Resigned: 21 July 1997

People with significant control

The list of persons with significant control who own or have control over the company consists of 3 names. As we researched, there is The Tall Group Of Companies Limited from Rotherham, England. The abovementioned PSC is categorised as "a limited liability company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Parseq Limited that entered Rotherham, England as the official address. This PSC has a legal form of "a limited liability company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is The Tall Group Of Companies Limited, who also meets the Companies House conditions to be categorised as a person with significant control. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.

The Tall Group Of Companies Limited

Parseq Lowton Way, Hellaby, Rotherham, S66 8RY, England

Legal authority Companies Act 2006
Legal form Limited Liability Company
Country registered England
Place registered Registrar Of Companies - England And Wales
Registration number 6548791
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Parseq Limited

Parseq Lowton Way, Hellaby, Rotherham, S66 8RY, England

Legal authority Companies Act 2006
Legal form Limited Liability Company
Country registered England
Place registered Registrar Of Companies - England And Wales
Registration number 5815806
Notified on 30 December 2022
Ceased on 30 December 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

The Tall Group Of Companies Limited

Unit 2 Pembroke Court, Manor Park, Runcorn, Cheshire, WA7 1TJ, England

Legal authority Companies Act 2006
Legal form Limited Company
Notified on 6 April 2016
Ceased on 30 December 2022
Nature of control: 75,01-100% shares

Company previous names

Wilsco 233 August 22, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand1 144 0661 324 3321 400 663
Current Assets2 237 0792 565 8572 866 564
Debtors674 815827 4361 086 680
Net Assets Liabilities1 729 6822 029 8442 148 667
Other Debtors150 726131 008126 428
Property Plant Equipment616 069580 848588 508
Total Inventories418 198414 089 
Other
Accumulated Amortisation Impairment Intangible Assets 70 620 
Accumulated Depreciation Impairment Property Plant Equipment1 300 3561 361 7971 418 992
Additions Other Than Through Business Combinations Property Plant Equipment 26 22064 855
Amounts Owed By Group Undertakings Participating Interests14 67473 677 
Amounts Owed By Related Parties 73 677435 429
Amounts Owed To Group Undertakings 98 9565 256
Amounts Owed To Group Undertakings Participating Interests51 78298 956 
Average Number Employees During Period423433
Bank Borrowings Overdrafts39 71640 83537 635
Creditors911 982951 23637 635
Future Minimum Lease Payments Under Non-cancellable Operating Leases9 4767 36827 213
Increase From Depreciation Charge For Year Property Plant Equipment 61 44157 195
Intangible Assets Gross Cost 70 620 
Net Current Assets Liabilities1 325 0971 614 6211 714 404
Other Creditors452 314423 464800 534
Other Taxation Social Security Payable102 87479 759112 483
Property Plant Equipment Gross Cost1 916 4251 942 6452 007 500
Provisions For Liabilities Balance Sheet Subtotal91 04286 018116 610
Total Assets Less Current Liabilities1 941 1662 195 4692 302 912
Trade Creditors Trade Payables265 296308 222193 052
Trade Debtors Trade Receivables509 415622 751524 823

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to December 31, 2022
filed on: 29th, November 2023
Free Download (11 pages)

Company search