CHECKBUILD LIMITED
SCUNTHORPE

Hellopages » Lincolnshire » North Lincolnshire » DN15 7PG

Company number 01782864
Status Active
Incorporation Date 13 January 1984
Company Type Private Limited Company
Address 66-68 OSWALD ROAD, SCUNTHORPE, NORTH LINCOLNSHIRE, DN15 7PG
Home Country United Kingdom
Nature of Business 45112 - Sale of used cars and light motor vehicles
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Confirmation statement made on 12 January 2017 with updates; Total exemption small company accounts made up to 28 February 2016; Annual return made up to 12 January 2016 with full list of shareholders Statement of capital on 2016-01-29 GBP 300 . The most likely internet sites of CHECKBUILD LIMITED are www.checkbuild.co.uk, and www.checkbuild.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and nine months. The distance to to Althorpe Rail Station is 3.3 miles; to Kirton Lindsey Rail Station is 7.5 miles; to Brough Rail Station is 10.1 miles; to Ferriby Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Checkbuild Limited is a Private Limited Company. The company registration number is 01782864. Checkbuild Limited has been working since 13 January 1984. The present status of the company is Active. The registered address of Checkbuild Limited is 66 68 Oswald Road Scunthorpe North Lincolnshire Dn15 7pg. . CAPELL, Diane is a Secretary of the company. CAPELL, Philip is a Director of the company. Secretary CAPELL, Trevor has been resigned. Secretary KRYNICKI, Sandra Elaine has been resigned. Secretary SNOWDEN, Diane has been resigned. Director BARRATT, Trevor has been resigned. Director CAPELL, Diane has been resigned. Director CAPELL, Philip has been resigned. Director CAPELL, Trevor has been resigned. The company operates in "Sale of used cars and light motor vehicles".


Current Directors

Secretary
CAPELL, Diane
Appointed Date: 25 July 2006

Director
CAPELL, Philip
Appointed Date: 12 September 2000
76 years old

Resigned Directors

Secretary
CAPELL, Trevor
Resigned: 19 March 2004
Appointed Date: 19 June 2002

Secretary
KRYNICKI, Sandra Elaine
Resigned: 28 February 2002

Secretary
SNOWDEN, Diane
Resigned: 25 July 2006
Appointed Date: 19 March 2004

Director
BARRATT, Trevor
Resigned: 18 April 2000
72 years old

Director
CAPELL, Diane
Resigned: 15 January 2003
75 years old

Director
CAPELL, Philip
Resigned: 24 November 1998
76 years old

Director
CAPELL, Trevor
Resigned: 04 June 2008
Appointed Date: 19 June 2002
43 years old

Persons With Significant Control

Mr Philip Capell
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Diane Capell
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CHECKBUILD LIMITED Events

17 Feb 2017
Confirmation statement made on 12 January 2017 with updates
30 Nov 2016
Total exemption small company accounts made up to 28 February 2016
29 Jan 2016
Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-01-29
  • GBP 300

06 Dec 2015
Total exemption small company accounts made up to 28 February 2015
31 Mar 2015
Annual return made up to 12 January 2015 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP 300

...
... and 105 more events
07 Oct 1986
Accounts for a small company made up to 28 February 1986

07 Oct 1986
Return made up to 30/09/86; full list of members

15 Jul 1986
Full accounts made up to 28 February 1985

25 Jun 1986
Return made up to 31/12/85; full list of members

13 Jan 1984
Incorporation

CHECKBUILD LIMITED Charges

5 July 2001
Legal charge
Delivered: 25 July 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land and buildings on western side of winterton road…
24 September 1997
Legal charge
Delivered: 1 October 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 88 burke street scunthorpe north lincolnshire…
24 September 1997
Legal charge
Delivered: 1 October 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 84 burke street scunthorpe north lincolnshire…
10 October 1996
Legal charge
Delivered: 17 October 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 1 west common crescent scunthorpe north lincolnshire t/no…
5 August 1996
Legal charge
Delivered: 9 August 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 3 west common crescent, scunthorpe, north lincolnshire…
18 July 1996
Legal charge
Delivered: 24 July 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a land and buildings on the north east…
3 October 1994
Legal charge
Delivered: 6 October 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Plot 1, winterton road scunthorpe humberside t/n HS136625.
11 August 1994
Legal charge
Delivered: 24 August 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 17 henry street scunthorpe t/n MS110121.
11 August 1994
Legal charge
Delivered: 24 August 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 98 berkeley street scunthorpe t/n KS47885.
11 August 1994
Legal charge
Delivered: 24 August 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Plot 15 winterton road scunthorpe t/n HS124034.
11 August 1994
Legal charge
Delivered: 24 August 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Plot 2 winterton road scunthorpe t/n HS68287.
11 August 1994
Legal charge
Delivered: 24 August 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 121 rowland road scunthorpe t/n HS197694.
10 June 1994
Debenture
Delivered: 16 June 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 June 1994
Legal charge
Delivered: 14 June 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 1 west common crescent scunthorpe humberside t/no HS229068.
19 November 1993
Legal charge
Delivered: 8 December 1993
Status: Satisfied on 19 August 1994
Persons entitled: Yorkshire Bank PLC
Description: L/H land on the west side of winterton road scunthorpe…
19 November 1993
Legal charge
Delivered: 8 December 1993
Status: Satisfied on 19 August 1994
Persons entitled: Yorkshire Bank PLC
Description: 121 rowland road scunthorpe south humberside t/no HS197694…
19 November 1993
Legal charge
Delivered: 8 December 1993
Status: Satisfied on 19 August 1994
Persons entitled: Yorkshire Bank PLC
Description: Plot 2 winterton road scunthorpe south humberside t/no…
19 November 1993
Legal charge
Delivered: 8 December 1993
Status: Satisfied on 19 August 1994
Persons entitled: Yorkshire Bank PLC
Description: 17 henry street scunthorpe south humberside t/no HS110121…
19 November 1993
Legal charge
Delivered: 8 December 1993
Status: Satisfied on 19 August 1994
Persons entitled: Yorkshire Bank PLC
Description: 98 berkeley street scunthorpe south humberside t/no HS47885…
22 February 1988
Legal charge
Delivered: 12 March 1988
Status: Satisfied on 13 September 1996
Persons entitled: Yorkshire Bank PLC
Description: Land on winterton rd, scunthorpe humberside title no hs…
31 March 1987
Debenture
Delivered: 11 April 1987
Status: Satisfied on 13 September 1996
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…