CROMWELL GROUP (HOLDINGS) LIMITED
Overview
| Company Name | CROMWELL GROUP (HOLDINGS) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01756362 |
| 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 CROMWELL GROUP (HOLDINGS) LIMITED?
- Activities of distribution holding companies (64204) / Financial and insurance activities
Where is CROMWELL GROUP (HOLDINGS) LIMITED located?
| Registered Office Address | 65 Chartwell Drive LE18 2FS Wigston Leicester United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CROMWELL GROUP (HOLDINGS) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for CROMWELL GROUP (HOLDINGS) LIMITED?
| Last Confirmation Statement Made Up To | Oct 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 31, 2025 |
| Overdue | No |
What are the latest filings for CROMWELL GROUP (HOLDINGS) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Statement of capital on Jan 13, 2026
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registration of charge 017563620020, created on Dec 17, 2025 | 46 pages | MR01 | ||||||||||
Registration of charge 017563620019, created on Dec 17, 2025 | 46 pages | MR01 | ||||||||||
Termination of appointment of Corporation Service Company (Uk) Limited as a secretary on Dec 17, 2025 | 1 pages | TM02 | ||||||||||
Registration of charge 017563620018, created on Dec 17, 2025 | 44 pages | MR01 | ||||||||||
Confirmation statement made on Oct 31, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2024 | 39 pages | AA | ||||||||||
Confirmation statement made on Oct 31, 2024 with updates | 6 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 37 pages | AA | ||||||||||
Statement of capital following an allotment of shares on Dec 28, 2023
| 3 pages | SH01 | ||||||||||
Termination of appointment of Elaine Barnes as a director on Mar 31, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Joanna Daubney Lloyd as a director on Dec 31, 2023 | 1 pages | TM01 | ||||||||||
Registered office address changed from Chartwell Drive P.O. Box 14 Wigston LE18 1AT England to 65 Chartwell Drive Wigston Leicester LE18 2FS on Mar 01, 2024 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Oct 31, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 37 pages | AA | ||||||||||
Confirmation statement made on Oct 31, 2022 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 37 pages | AA | ||||||||||
Appointment of Ms Joanna Daubney Lloyd as a director on Jul 11, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Ms Elaine Barnes as a director on Jul 11, 2022 | 2 pages | AP01 | ||||||||||
Statement of capital following an allotment of shares on Feb 24, 2022
| 3 pages | SH01 | ||||||||||
Termination of appointment of Justin Neil Clarke as a director on Dec 31, 2021 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Oct 31, 2021 with updates | 4 pages | CS01 | ||||||||||
Who are the officers of CROMWELL GROUP (HOLDINGS) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| JOWSEY, Neil Lawrence, Mr. | Director | Chartwell Drive LE18 2FS Wigston 65 Leicester United Kingdom | England | British | 250475600001 | |||||||||
| STEWARD, Jason | Director | Chartwell Drive LE18 2FS Wigston 65 Leicester United Kingdom | England | British | 272702980001 | |||||||||
| DRAA III, Horace Vincent, Mr. | Secretary | P O Box 14 Chartwell Drive LE18 1AT Wigston Leicester | 236367980001 | |||||||||||
| LADBROOKE, Timothy | Secretary | 8 Cleveland Avenue Long Eaton NG10 2BT Nottingham Nottinghamshire | British | 27305480002 | ||||||||||
| STANUKINAS, Paul Joseph, Mr. | Secretary | P O Box 14 Chartwell Drive LE18 1AT Wigston Leicester | 221928550001 | |||||||||||
| CORPORATION SERVICE COMPANY (UK) LIMITED | Secretary | Churchill Place E14 5HU London 5 Churchill Place, 10th Floor England |
| 216788570001 | ||||||||||
| BARNES, Elaine | Director | Chartwell Drive LE18 2FS Wigston 65 Leicester United Kingdom | United Kingdom | British | 103202570001 | |||||||||
| CLARKE, Justin Neil | Director | Chartwell Drive LE18 2FS Wigston 65 England | England | British | 184467260002 | |||||||||
| COSTELLO JR., Fred James, Mr. | Director | 100 Grainger Parkway, B4.X32 60045 Lake Forest, Illinois Grainger Usa | United States | American | 222038420001 | |||||||||
| CURTIS, Peter Eric | Director | 18 Hallam Grange Crescent S10 4BA Sheffield South Yorkshire | England | British | 52931710001 | |||||||||
| DOHERTY, Brian | Director | 33 Glean Close Broughton Astley LE9 6WY Leicester Leicestershire | British | 67477800004 | ||||||||||
| DRAA III, Horace Vincent, Mr. | Director | P O Box 14 Chartwell Drive LE18 1AT Wigston Leicester | United States | American | 236391250001 | |||||||||
| GREGORY, Michael | Director | Rutland Manor Belton-In-Rutland LE15 9LD Leicestershire | England | British | 152024330001 | |||||||||
| GREGORY, Sarah Jane | Director | Rutland Manor Belton In Rutland LE15 9LD Oakham Rutland | United Kingdom | British | 98582360001 | |||||||||
| KERINS, Michael | Director | 1 Millstream Grange DE72 3TP Borrowash Derbyshire | United Kingdom | British | 68388990005 | |||||||||
| LADBROOKE, Timothy | Director | 8 Cleveland Avenue Long Eaton NG10 2BT Nottingham Nottinghamshire | England | British | 27305480002 | |||||||||
| LLOYD, Joanna Daubney | Director | P.O Box 14 LE18 1AT Wigston Chartwell Drive England | United Kingdom | British | 298979910001 | |||||||||
| MORTIBOYS, Gary | Director | Willoughby Drive Hillfield B91 3GB Solihull 41 West Midlands England | United Kingdom | British | 48074880001 | |||||||||
| MORTIBOYS, Gary | Director | 41 Willoughby Drive Hillfields B91 3GB Solihull West Midlands | United Kingdom | British | 48074880001 | |||||||||
| MOWINSKI, Ryan | Director | P O Box 14 Chartwell Drive LE18 1AT Wigston Leicester | England | American | 214400970001 | |||||||||
| PERKINS, Michael David | Director | Little Orchard Newtown Lane PO11 0JR Hayling Island Hampshire | British | 33965810010 | ||||||||||
| POTT, Richard Kevin, Mr. | Director | P O Box 14 Chartwell Drive LE18 1AT Wigston Leicester | United States | American | 253026550001 | |||||||||
| RAWLINSON II, David Lee | Director | P O Box 14 Chartwell Drive LE18 1AT Wigston Leicester | England | American | 200641150002 | |||||||||
| STANUKINAS, Paul Joseph | Director | P O Box 14 Chartwell Drive LE18 1AT Wigston Leicester | Netherlands | American | 200641260001 | |||||||||
| TOVEY, Robert George | Director | 236 Ashby Road LE10 1SW Hinckley Leicestershire | British | 27305510001 |
Who are the persons with significant control of CROMWELL GROUP (HOLDINGS) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Gww Uk Holdings Ltd | May 19, 2016 | 5 Churchill Place, 10th Floor E14 5HU London C/O Corporation Service Company (Uk) Limited 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