CAWLEY (CHESTER) LIMITED
Overview
Company Name | CAWLEY (CHESTER) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00652227 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of CAWLEY (CHESTER) LIMITED?
- Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors (64921) / Financial and insurance activities
Where is CAWLEY (CHESTER) LIMITED located?
Registered Office Address | Cawley House Chester Business Park CH4 9FB Chester United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CAWLEY (CHESTER) LIMITED?
Company Name | From | Until |
---|---|---|
NFU MUTUAL FINANCE LIMITED | Feb 03, 1989 | Feb 03, 1989 |
BURGESS LEASING LIMITED | Dec 31, 1980 | Dec 31, 1980 |
IN STORE CREDIT LIMITED | Dec 31, 1979 | Dec 31, 1979 |
IBOS FLEET LEASE LIMITED | Dec 31, 1978 | Dec 31, 1978 |
GOULSTON FACILITIES LIMITED | Mar 11, 1960 | Mar 11, 1960 |
What are the latest accounts for CAWLEY (CHESTER) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for CAWLEY (CHESTER) LIMITED?
Last Confirmation Statement Made Up To | Feb 01, 2026 |
---|---|
Next Confirmation Statement Due | Feb 15, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Feb 01, 2025 |
Overdue | No |
What are the latest filings for CAWLEY (CHESTER) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Feb 01, 2025 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 16 pages | AA | ||||||||||
Statement of capital on Aug 06, 2024
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Feb 01, 2024 with no updates | 3 pages | CS01 | ||||||||||
Certificate of change of name Company name changed nfu mutual finance LIMITED\certificate issued on 15/01/24 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Change of details for Bank of Scotland Plc as a person with significant control on Dec 19, 2023 | 2 pages | PSC05 | ||||||||||
Cessation of National Farmers Union Mutual Insurance Society Limited(The) as a person with significant control on Dec 19, 2023 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Nigel David Bryan as a director on Dec 19, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Sian Elizabeth Johns as a director on Dec 19, 2023 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 17 pages | AA | ||||||||||
Appointment of Mrs Sian Elizabeth Johns as a director on Feb 14, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Charles Peter Beighton as a director on Feb 14, 2023 | 1 pages | TM01 | ||||||||||
Director's details changed for Nicholas Andrew Williams on Dec 21, 2022 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Feb 01, 2023 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Nicholas Andrew Williams as a director on Dec 20, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Richard Andrew Jones as a director on Oct 28, 2022 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 17 pages | AA | ||||||||||
Confirmation statement made on Feb 01, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 19 pages | AA | ||||||||||
Confirmation statement made on Feb 01, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 21 pages | AA | ||||||||||
Confirmation statement made on Feb 01, 2020 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of CAWLEY (CHESTER) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MULHOLLAND, Alyson Elizabeth | Secretary | Chester Business Park CH4 9FB Chester Cawley House United Kingdom | 265067240001 | |||||||
MCCAFFREY, James | Director | 37 South Gyle Crescent EH12 9DS Edinburgh Black Horse United Kingdom | United Kingdom | British | Director | 236603360001 | ||||
WILLIAMS, Nicholas Andrew | Director | Cheadle Heath SK3 0RB Stockport Heathside Park Cheshire United Kingdom | England | British | Director | 305943860001 | ||||
GITTINS, Paul | Secretary | House Charterhall Drive CH88 3AN Chester Tower United Kingdom | British | 45660860003 | ||||||
HENNESSEY, David Dermot | Secretary | Chester Business Park CH4 9FB Chester Cawley House United Kingdom | 216300160001 | |||||||
NIXON, Raymond | Secretary | Holly House The Steadings Wicker Lane, Guilden Sutton CH3 7EL Chester Cheshire | British | 36433110016 | ||||||
ADAMS, Christopher Michael | Director | Tresillian Terrace CF10 5BH Cardiff St William House United Kingdom | United Kingdom | British | Director | 195547990001 | ||||
ARIF, Kim | Director | CV37 7BJ Stratford-Upon-Avon Tiddington Road England England | United Kingdom | British | Finance Director | 74913100001 | ||||
BARCLAY, William Gordon | Director | The Coulin 122 Stanstead Road CR3 6AE Caterham Surrey | British | Director | 33196560002 | |||||
BEIGHTON, Charles Peter | Director | CV37 7BJ Stratford-Upon-Avon Tiddington Road England England | United Kingdom | British | Director | 135014730003 | ||||
BRYAN, Nigel David | Director | CV37 7BJ Stratford-Upon-Avon Tiddington Road England England | United Kingdom | British | Director | 251016980001 | ||||
CAMPBELL, David Scott | Director | Charterhall Drive CH88 3AN Chester Charterhall House Cheshire England | United Kingdom | British | Director | 51255060001 | ||||
CARTER, Nicholas | Director | Auldearn The Old Walled Garden CV35 9HJ Compton Verney Warwickshire | England | British | Assistant General Manager | 10370390001 | ||||
CHESSMAN, Steven David Russell | Director | House Charterhall Drive CH88 3AN Chester Tower United Kingdom | England | British | Sales Director | 135147710001 | ||||
COSTELLO, Thomas | Director | Claddagh Shay Lane Oscroft CH3 8NW Tarvin Chester | British | General Manager | 961140001 | |||||
DEACON, Robert Anthony | Director | 6 Avenue Road CV37 6UW Stratford Upon Avon Warwickshire | British | Assistant General Manager | 8062560001 | |||||
DUGGAN, Gary John | Director | 6 Latham Way L63 9NX Spital Wirral | British | Accountant | 74792420001 | |||||
EGERTON, Gary John | Director | 8 Old Eldon DL4 2QT Shildon County Durham | British | Director | 94863100001 | |||||
EVANS, Nicholas Ross | Director | Cae Li Cae Farm Willington SY14 7LW Malpas Cheshire | British | Manager | 74404490001 | |||||
FLETCHER, Michael Brent | Director | 7 Chetwyn Court Gresford LL12 8EG Wrexham Clwyd | United Kingdom | British | Chartered Accountant | 40525570001 | ||||
GEDEN, Ian Scott | Director | Juniper House Badsey Road WR11 3DT Evesham Worcestershire | United Kingdom | British | Insurance Official | 54791900001 | ||||
GOODEN, Peter James | Director | Grove House Tandridge Lane Tandridge RH8 9NJ Oxted Surrey | England | British | Head Of Business Development A | 78627600001 | ||||
GRIFFITHS, Michael John David, Mr. | Director | House Charterhall Drive CH88 3AN Chester Tower United Kingdom | United Kingdom | British | Director | 95344900001 | ||||
HALLIWELL, Christopher Roger | Director | 3 Hough Green CH4 8JG Chester | British | Divisional Director | 4254150002 | |||||
HAN, Philip James | Director | 124 Mather Avenue L18 7HB Liverpool Merseyside | England | British | A Director | 74160910001 | ||||
HARE, Robert Brown | Director | 6/4 Succoth Court Ravelston EH12 6BY Edinburgh | British | General Manger | 64474720001 | |||||
HITCHCOCK, Arnold Quinney | Director | Church End Stocking Pelham SG9 0HT Buntingford Hertfordshire | England | British | Farmer & Director | 10370420004 | ||||
JOHNS, Sian Elizabeth | Director | CV37 7BJ Stratford Upon Avon Tiddington Road Warwickshire United Kingdom | United Kingdom | British | Company Director | 305906540001 | ||||
JOHNSTON, Gordon | Director | 188 Banbury Road CV37 7HX Stratford Upon Avon Warwickshire | British | National Sales Manager | 45310030001 | |||||
JONES, Richard Andrew | Director | 37 South Gyle Crescent EH12 9DS Edinburgh Ettrick House United Kingdom | United Kingdom | British | Marketing Director | 130118640005 | ||||
JUKES, Anthony Wilfrid | Director | Swallowhill Bourne Lane TN18 5NT Sandhurst Kent | Uk | British | Company Director | 50640090003 | ||||
LITTLER, Roy | Director | 3 The Paddock Curzon Park CH4 8AE Chester Cheshire | British | Deputy Managing Director | 2211250001 | |||||
LITTLER, Roy | Director | 3 The Paddock Curzon Park CH4 8AE Chester Cheshire | British | Deputy Managing Director | 2211250001 | |||||
MADDERS, William Woodhouse | Director | Church Farm Coppenhall ST18 9BW Stafford | United Kingdom | British | Farmer | 41021370001 | ||||
MANSER, Andrew Hylton | Director | Ayresome, 1 Hookwood Corner RH8 0DL Limpsfield Surrey | British | Senior Director | 73488050001 |
Who are the persons with significant control of CAWLEY (CHESTER) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
National Farmers Union Mutual Insurance Society Limited(The) | Apr 06, 2016 | CV37 7BJ Stratford-Upon-Avon Tiddington Road England England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Bank Of Scotland Plc | Apr 06, 2016 | EH1 1YZ Edinburgh The Mound United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0