CAWLEY (CHESTER) LIMITED

Active Chester

Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors

0 employees website.com
Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors
C

CAWLEY (CHESTER) LIMITED

Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors

Founded 11 Mar 1960 Active Chester, United Kingdom 0 employees website.com
Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors

Previous Company Names

NFU MUTUAL FINANCE LIMITED 3 Feb 1989 — 15 Jan 2024
BURGESS LEASING LIMITED 31 Dec 1980 — 3 Feb 1989
IN STORE CREDIT LIMITED 31 Dec 1979 — 31 Dec 1980
IBOS FLEET LEASE LIMITED 31 Dec 1978 — 31 Dec 1979
GOULSTON FACILITIES LIMITED 11 Mar 1960 — 31 Dec 1978
Accounts Submitted 22 Apr 2025 Next due 30 Sept 2026 5 months remaining
Confirmation Submitted 24 Feb 2026 Next due 15 Feb 2026 3 months overdue
Net assets £533K £2M 2023 year on year
Total assets £587K £2M 2023 year on year
Total Liabilities £54K £5K 2023 year on year
Charges 1
1 outstanding

Contact & Details

Contact

Registered Address

Cawley House Chester Business Park Chester CH4 9FB United Kingdom

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for CAWLEY (CHESTER) LIMITED (00652227), an active company based in Chester, United Kingdom. Incorporated 11 Mar 1960. Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2014–2023)

Cash in Bank

£587.00k

Decreased by £2.44M (-81%)

Net Assets

£533.00k

Decreased by £2.45M (-82%)

Total Liabilities

£54.00k

Increased by £5.00k (+10%)

Turnover

N/A

Employees

N/A

Debt Ratio

9%

Increased by 7 (+350%)

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2022
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

0 active 3 resigned
Status

No officers found

No officers found

Shareholders

Shareholders (1)

Lloyds Bank Plc
100.0%

Persons with Significant Control

Persons with Significant Control (1)

1 Active 1 Ceased

Bank Of Scotland Plc

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent

Group Structure

Group Structure

LLOYDS BANK PLC united kingdom
LLOYDS BANK PLC united kingdom
HBOS PLC united kingdom
BANK OF SCOTLAND PLC united kingdom
CAWLEY (CHESTER) LIMITED Current Company

Charges

Charges

1 outstanding

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
24 Feb 2026Confirmation StatementReplacement Filing Of Confirmation Statement With Made Up Date
13 Feb 2026Confirmation StatementConfirmation statement made on 2026-02-01 with no updates
18 Jul 2025OfficersChange to director Mr Nicholas Andrew Williams on 2025-07-14
12 May 2025OfficersChange Person Secretary Company With Change Date
22 Apr 2025AccountsAnnual accounts made up to 2024-12-31
24 Feb 2026 Confirmation Statement

Replacement Filing Of Confirmation Statement With Made Up Date

13 Feb 2026 Confirmation Statement

Confirmation statement made on 2026-02-01 with no updates

18 Jul 2025 Officers

Change to director Mr Nicholas Andrew Williams on 2025-07-14

12 May 2025 Officers

Change Person Secretary Company With Change Date

22 Apr 2025 Accounts

Annual accounts made up to 2024-12-31

Recent Activity

Latest Activity

Replacement Filing Of Confirmation Statement With Made Up Date

1 months ago on 24 Feb 2026

Confirmation statement made on 2026-02-01 with no updates

2 months ago on 13 Feb 2026

Change to director Mr Nicholas Andrew Williams on 2025-07-14

9 months ago on 18 Jul 2025

Change Person Secretary Company With Change Date

11 months ago on 12 May 2025

Annual accounts made up to 2024-12-31

12 months ago on 22 Apr 2025