CAWLEY (CHESTER) LIMITED

CAWLEY (CHESTER) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCAWLEY (CHESTER) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00652227
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of CAWLEY (CHESTER) LIMITED?

    Previous Company Names
    Company NameFromUntil
    NFU MUTUAL FINANCE LIMITEDFeb 03, 1989Feb 03, 1989
    BURGESS LEASING LIMITEDDec 31, 1980Dec 31, 1980
    IN STORE CREDIT LIMITEDDec 31, 1979Dec 31, 1979
    IBOS FLEET LEASE LIMITEDDec 31, 1978Dec 31, 1978
    GOULSTON FACILITIES LIMITEDMar 11, 1960Mar 11, 1960

    What are the latest accounts for CAWLEY (CHESTER) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for CAWLEY (CHESTER) LIMITED?

    Last Confirmation Statement Made Up ToFeb 01, 2026
    Next Confirmation Statement DueFeb 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 01, 2025
    OverdueNo

    What are the latest filings for CAWLEY (CHESTER) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Feb 01, 2025 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2023

    16 pagesAA

    Statement of capital on Aug 06, 2024

    • Capital: GBP 4
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Feb 01, 2024 with no updates

    3 pagesCS01

    Certificate of change of name

    Company name changed nfu mutual finance LIMITED\certificate issued on 15/01/24
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 15, 2024

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jan 15, 2024

    RES15

    Change of details for Bank of Scotland Plc as a person with significant control on Dec 19, 2023

    2 pagesPSC05

    Cessation of National Farmers Union Mutual Insurance Society Limited(The) as a person with significant control on Dec 19, 2023

    1 pagesPSC07

    Termination of appointment of Nigel David Bryan as a director on Dec 19, 2023

    1 pagesTM01

    Termination of appointment of Sian Elizabeth Johns as a director on Dec 19, 2023

    1 pagesTM01

    Full accounts made up to Dec 31, 2022

    17 pagesAA

    Appointment of Mrs Sian Elizabeth Johns as a director on Feb 14, 2023

    2 pagesAP01

    Termination of appointment of Charles Peter Beighton as a director on Feb 14, 2023

    1 pagesTM01

    Director's details changed for Nicholas Andrew Williams on Dec 21, 2022

    2 pagesCH01

    Confirmation statement made on Feb 01, 2023 with no updates

    3 pagesCS01

    Appointment of Nicholas Andrew Williams as a director on Dec 20, 2022

    2 pagesAP01

    Termination of appointment of Richard Andrew Jones as a director on Oct 28, 2022

    1 pagesTM01

    Full accounts made up to Dec 31, 2021

    17 pagesAA

    Confirmation statement made on Feb 01, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    19 pagesAA

    Confirmation statement made on Feb 01, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    21 pagesAA

    Confirmation statement made on Feb 01, 2020 with no updates

    3 pagesCS01

    Who are the officers of CAWLEY (CHESTER) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MULHOLLAND, Alyson Elizabeth
    Chester Business Park
    CH4 9FB Chester
    Cawley House
    United Kingdom
    Secretary
    Chester Business Park
    CH4 9FB Chester
    Cawley House
    United Kingdom
    265067240001
    MCCAFFREY, James
    37 South Gyle Crescent
    EH12 9DS Edinburgh
    Black Horse
    United Kingdom
    Director
    37 South Gyle Crescent
    EH12 9DS Edinburgh
    Black Horse
    United Kingdom
    United KingdomBritishDirector236603360001
    WILLIAMS, Nicholas Andrew
    Cheadle Heath
    SK3 0RB Stockport
    Heathside Park
    Cheshire
    United Kingdom
    Director
    Cheadle Heath
    SK3 0RB Stockport
    Heathside Park
    Cheshire
    United Kingdom
    EnglandBritishDirector305943860001
    GITTINS, Paul
    House
    Charterhall Drive
    CH88 3AN Chester
    Tower
    United Kingdom
    Secretary
    House
    Charterhall Drive
    CH88 3AN Chester
    Tower
    United Kingdom
    British45660860003
    HENNESSEY, David Dermot
    Chester Business Park
    CH4 9FB Chester
    Cawley House
    United Kingdom
    Secretary
    Chester Business Park
    CH4 9FB Chester
    Cawley House
    United Kingdom
    216300160001
    NIXON, Raymond
    Holly House The Steadings
    Wicker Lane, Guilden Sutton
    CH3 7EL Chester
    Cheshire
    Secretary
    Holly House The Steadings
    Wicker Lane, Guilden Sutton
    CH3 7EL Chester
    Cheshire
    British36433110016
    ADAMS, Christopher Michael
    Tresillian Terrace
    CF10 5BH Cardiff
    St William House
    United Kingdom
    Director
    Tresillian Terrace
    CF10 5BH Cardiff
    St William House
    United Kingdom
    United KingdomBritishDirector195547990001
    ARIF, Kim
    CV37 7BJ Stratford-Upon-Avon
    Tiddington Road
    England
    England
    Director
    CV37 7BJ Stratford-Upon-Avon
    Tiddington Road
    England
    England
    United KingdomBritishFinance Director74913100001
    BARCLAY, William Gordon
    The Coulin
    122 Stanstead Road
    CR3 6AE Caterham
    Surrey
    Director
    The Coulin
    122 Stanstead Road
    CR3 6AE Caterham
    Surrey
    BritishDirector33196560002
    BEIGHTON, Charles Peter
    CV37 7BJ Stratford-Upon-Avon
    Tiddington Road
    England
    England
    Director
    CV37 7BJ Stratford-Upon-Avon
    Tiddington Road
    England
    England
    United KingdomBritishDirector135014730003
    BRYAN, Nigel David
    CV37 7BJ Stratford-Upon-Avon
    Tiddington Road
    England
    England
    Director
    CV37 7BJ Stratford-Upon-Avon
    Tiddington Road
    England
    England
    United KingdomBritishDirector251016980001
    CAMPBELL, David Scott
    Charterhall Drive
    CH88 3AN Chester
    Charterhall House
    Cheshire
    England
    Director
    Charterhall Drive
    CH88 3AN Chester
    Charterhall House
    Cheshire
    England
    United KingdomBritishDirector51255060001
    CARTER, Nicholas
    Auldearn
    The Old Walled Garden
    CV35 9HJ Compton Verney
    Warwickshire
    Director
    Auldearn
    The Old Walled Garden
    CV35 9HJ Compton Verney
    Warwickshire
    EnglandBritishAssistant General Manager10370390001
    CHESSMAN, Steven David Russell
    House
    Charterhall Drive
    CH88 3AN Chester
    Tower
    United Kingdom
    Director
    House
    Charterhall Drive
    CH88 3AN Chester
    Tower
    United Kingdom
    EnglandBritishSales Director135147710001
    COSTELLO, Thomas
    Claddagh Shay Lane
    Oscroft
    CH3 8NW Tarvin
    Chester
    Director
    Claddagh Shay Lane
    Oscroft
    CH3 8NW Tarvin
    Chester
    BritishGeneral Manager961140001
    DEACON, Robert Anthony
    6 Avenue Road
    CV37 6UW Stratford Upon Avon
    Warwickshire
    Director
    6 Avenue Road
    CV37 6UW Stratford Upon Avon
    Warwickshire
    BritishAssistant General Manager8062560001
    DUGGAN, Gary John
    6 Latham Way
    L63 9NX Spital
    Wirral
    Director
    6 Latham Way
    L63 9NX Spital
    Wirral
    BritishAccountant74792420001
    EGERTON, Gary John
    8 Old Eldon
    DL4 2QT Shildon
    County Durham
    Director
    8 Old Eldon
    DL4 2QT Shildon
    County Durham
    BritishDirector94863100001
    EVANS, Nicholas Ross
    Cae Li Cae Farm
    Willington
    SY14 7LW Malpas
    Cheshire
    Director
    Cae Li Cae Farm
    Willington
    SY14 7LW Malpas
    Cheshire
    BritishManager74404490001
    FLETCHER, Michael Brent
    7 Chetwyn Court
    Gresford
    LL12 8EG Wrexham
    Clwyd
    Director
    7 Chetwyn Court
    Gresford
    LL12 8EG Wrexham
    Clwyd
    United KingdomBritishChartered Accountant40525570001
    GEDEN, Ian Scott
    Juniper House
    Badsey Road
    WR11 3DT Evesham
    Worcestershire
    Director
    Juniper House
    Badsey Road
    WR11 3DT Evesham
    Worcestershire
    United KingdomBritishInsurance Official54791900001
    GOODEN, Peter James
    Grove House
    Tandridge Lane Tandridge
    RH8 9NJ Oxted
    Surrey
    Director
    Grove House
    Tandridge Lane Tandridge
    RH8 9NJ Oxted
    Surrey
    EnglandBritishHead Of Business Development A78627600001
    GRIFFITHS, Michael John David, Mr.
    House
    Charterhall Drive
    CH88 3AN Chester
    Tower
    United Kingdom
    Director
    House
    Charterhall Drive
    CH88 3AN Chester
    Tower
    United Kingdom
    United KingdomBritishDirector95344900001
    HALLIWELL, Christopher Roger
    3 Hough Green
    CH4 8JG Chester
    Director
    3 Hough Green
    CH4 8JG Chester
    BritishDivisional Director4254150002
    HAN, Philip James
    124 Mather Avenue
    L18 7HB Liverpool
    Merseyside
    Director
    124 Mather Avenue
    L18 7HB Liverpool
    Merseyside
    EnglandBritishA Director74160910001
    HARE, Robert Brown
    6/4 Succoth Court
    Ravelston
    EH12 6BY Edinburgh
    Director
    6/4 Succoth Court
    Ravelston
    EH12 6BY Edinburgh
    BritishGeneral Manger64474720001
    HITCHCOCK, Arnold Quinney
    Church End
    Stocking Pelham
    SG9 0HT Buntingford
    Hertfordshire
    Director
    Church End
    Stocking Pelham
    SG9 0HT Buntingford
    Hertfordshire
    EnglandBritishFarmer & Director10370420004
    JOHNS, Sian Elizabeth
    CV37 7BJ Stratford Upon Avon
    Tiddington Road
    Warwickshire
    United Kingdom
    Director
    CV37 7BJ Stratford Upon Avon
    Tiddington Road
    Warwickshire
    United Kingdom
    United KingdomBritishCompany Director305906540001
    JOHNSTON, Gordon
    188 Banbury Road
    CV37 7HX Stratford Upon Avon
    Warwickshire
    Director
    188 Banbury Road
    CV37 7HX Stratford Upon Avon
    Warwickshire
    BritishNational Sales Manager45310030001
    JONES, Richard Andrew
    37 South Gyle Crescent
    EH12 9DS Edinburgh
    Ettrick House
    United Kingdom
    Director
    37 South Gyle Crescent
    EH12 9DS Edinburgh
    Ettrick House
    United Kingdom
    United KingdomBritishMarketing Director130118640005
    JUKES, Anthony Wilfrid
    Swallowhill
    Bourne Lane
    TN18 5NT Sandhurst
    Kent
    Director
    Swallowhill
    Bourne Lane
    TN18 5NT Sandhurst
    Kent
    UkBritishCompany Director50640090003
    LITTLER, Roy
    3 The Paddock
    Curzon Park
    CH4 8AE Chester
    Cheshire
    Director
    3 The Paddock
    Curzon Park
    CH4 8AE Chester
    Cheshire
    BritishDeputy Managing Director2211250001
    LITTLER, Roy
    3 The Paddock
    Curzon Park
    CH4 8AE Chester
    Cheshire
    Director
    3 The Paddock
    Curzon Park
    CH4 8AE Chester
    Cheshire
    BritishDeputy Managing Director2211250001
    MADDERS, William Woodhouse
    Church Farm
    Coppenhall
    ST18 9BW Stafford
    Director
    Church Farm
    Coppenhall
    ST18 9BW Stafford
    United KingdomBritishFarmer41021370001
    MANSER, Andrew Hylton
    Ayresome, 1 Hookwood Corner
    RH8 0DL Limpsfield
    Surrey
    Director
    Ayresome, 1 Hookwood Corner
    RH8 0DL Limpsfield
    Surrey
    BritishSenior Director73488050001

    Who are the persons with significant control of CAWLEY (CHESTER) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    CV37 7BJ Stratford-Upon-Avon
    Tiddington Road
    England
    England
    Apr 06, 2016
    CV37 7BJ Stratford-Upon-Avon
    Tiddington Road
    England
    England
    Yes
    Legal FormCorporate
    Country RegisteredEngland And Wales
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number00111982
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    EH1 1YZ Edinburgh
    The Mound
    United Kingdom
    Apr 06, 2016
    EH1 1YZ Edinburgh
    The Mound
    United Kingdom
    No
    Legal FormPublic Limited Company
    Country RegisteredScotland
    Legal AuthorityUnited Kingdom (Scotland)
    Place RegisteredCompanies House
    Registration NumberSc327000
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    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