Company Information for F & R CAWLEY LIMITED
SUEZ HOUSE, GRENFELL ROAD, MAIDENHEAD, BERKSHIRE, SL6 1ES,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |||
---|---|---|---|
F & R CAWLEY LIMITED | |||
Legal Registered Office | |||
SUEZ HOUSE GRENFELL ROAD MAIDENHEAD BERKSHIRE SL6 1ES Other companies in LU4 | |||
| |||
Company Number | 04170234 | |
---|---|---|
Company ID Number | 04170234 | |
Date formed | 2001-02-28 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 28/02/2016 | |
Return next due | 28/03/2017 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2025-03-06 19:11:55 |
Companies House |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
SIMON PLATT |
||
BRIAN CAWLEY |
||
JONATHAN CAWLEY |
||
ANTHONY THOMAS GOODMAN |
||
PHILIP JOHN GUDGEON |
||
STEPHEN ESMOND KIMBELL |
||
ANNA LOUISE PEGG |
||
SIMON PETER PLATT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RICHARD WILLIAM CHARLES HUDSON |
Director | ||
PHILIP HAROLD MALCOLM KENDALL |
Company Secretary | ||
PHILIP HAROLD MALCOLM KENDALL |
Director | ||
KEVIN JAMES MICHAEL MORTIMER |
Company Secretary | ||
PAUL KIRKUP |
Director | ||
JONATHAN CAWLEY |
Company Secretary | ||
DAVID WATSON |
Director | ||
GRAHAM JOHN MIDDLETON |
Company Secretary | ||
GRAHAM JOHN MIDDLETON |
Director | ||
MURIEL MARY LAWRENCE CAWLEY |
Director | ||
BRIAN CAWLEY |
Company Secretary | ||
DAWN GREEN |
Company Secretary | ||
JONATHAN LEE HAMBLETON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BPJ PROPERTIES LIMITED | Director | 2001-07-09 | CURRENT | 2001-07-09 | Liquidation | |
RECLAIM ENVIRONMENTAL LIMITED | Director | 1991-06-15 | CURRENT | 1947-08-21 | Active | |
RECLAIM ENVIRONMENTAL (HOLDINGS) LIMITED | Director | 2001-09-26 | CURRENT | 2001-02-28 | Active | |
VERIS SUSTAINABILITY GROUP LIMITED | Director | 1999-08-02 | CURRENT | 1999-08-02 | Active | |
RECLAIM ENVIRONMENTAL LIMITED | Director | 1991-06-15 | CURRENT | 1947-08-21 | Active | |
VERIS SUSTAINABILITY GROUP LIMITED | Director | 2012-01-03 | CURRENT | 1999-08-02 | Active | |
WESTON WIND LIMITED | Director | 2010-11-15 | CURRENT | 2010-11-15 | Active | |
WINDCROP LIMITED | Director | 2010-01-18 | CURRENT | 2010-01-06 | Dissolved 2017-03-06 | |
GREENSPIRE ADVISORS LIMITED | Director | 2007-04-20 | CURRENT | 2007-03-26 | Active | |
VERIS SUSTAINABILITY GROUP LIMITED | Director | 2012-07-02 | CURRENT | 1999-08-02 | Active | |
VERIS SUSTAINABILITY GROUP LIMITED | Director | 2013-10-01 | CURRENT | 1999-08-02 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 28/02/25, WITH NO UPDATES | ||
FULL ACCOUNTS MADE UP TO 31/12/23 | ||
APPOINTMENT TERMINATED, DIRECTOR PHILIP JOHN GUDGEON | ||
15/12/23 STATEMENT OF CAPITAL GBP 3288 | ||
CONFIRMATION STATEMENT MADE ON 29/02/24, WITH UPDATES | ||
CESSATION OF SIMON PETER PLATT AS A PERSON OF SIGNIFICANT CONTROL | ||
CESSATION OF ANNA LOUISE PEGG AS A PERSON OF SIGNIFICANT CONTROL | ||
CESSATION OF NIGEL INGRAM AS A PERSON OF SIGNIFICANT CONTROL | ||
Resolutions passed:<ul><li>Resolution passed adopt articles</ul> | ||
Memorandum articles filed | ||
FULL ACCOUNTS MADE UP TO 30/09/22 | ||
CONFIRMATION STATEMENT MADE ON 28/02/23, WITH NO UPDATES | ||
AA | FULL ACCOUNTS MADE UP TO 30/09/21 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 041702340012 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/02/22, WITH NO UPDATES | |
REGISTRATION OF A CHARGE / CHARGE CODE 041702340011 | ||
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 041702340011 | |
DIRECTOR APPOINTED MR NIGEL INGRAM | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIGEL INGRAM | ||
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIGEL INGRAM | |
AP01 | DIRECTOR APPOINTED MR NIGEL INGRAM | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041702340007 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 041702340010 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/02/21, WITH NO UPDATES | |
PSC07 | CESSATION OF ANTHONY THOMAS GOODMAN AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY THOMAS GOODMAN | |
PSC04 | Change of details for Mr Brian Cawley as a person with significant control on 2020-08-01 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/02/20, WITH NO UPDATES | |
RES01 | ADOPT ARTICLES 15/01/20 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/02/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/09/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/02/18, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANNA LOUISE PEGG | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP JOHN GUDGEON | |
AP01 | DIRECTOR APPOINTED MS ANNA LOUISE PEGG | |
AP01 | DIRECTOR APPOINTED MR PHILIP JOHN GUDGEON | |
AA | FULL ACCOUNTS MADE UP TO 30/09/16 | |
LATEST SOC | 28/02/17 STATEMENT OF CAPITAL;GBP 2391 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTER ARTICLES 16/11/2016 | |
RES01 | ALTER ARTICLES 16/11/2016 | |
RES01 | ALTER ARTICLES 16/11/2016 | |
RES01 | ALTER ARTICLES 16/11/2016 | |
LATEST SOC | 24/03/16 STATEMENT OF CAPITAL;GBP 2391 | |
AR01 | 28/02/16 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/15 | |
LATEST SOC | 20/10/15 STATEMENT OF CAPITAL;GBP 2391 | |
SH19 | Statement of capital on 2015-10-20 GBP 2,391 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 23/09/15 | |
SH20 | Statement by Directors | |
RES13 | Resolutions passed:
| |
CAP-SS | Solvency Statement dated 14/09/15 | |
LATEST SOC | 24/03/15 STATEMENT OF CAPITAL;GBP 2391 | |
AR01 | 28/02/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/13 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/14 | |
LATEST SOC | 02/04/14 STATEMENT OF CAPITAL;GBP 2391 | |
AR01 | 28/02/14 FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 041702340007 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 041702340005 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 041702340006 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD HUDSON | |
AR01 | 28/02/13 FULL LIST | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/11 | |
AR01 | 28/02/12 FULL LIST | |
RES01 | ADOPT ARTICLES 14/12/2011 | |
AP03 | SECRETARY APPOINTED MR SIMON PLATT | |
AP01 | DIRECTOR APPOINTED MR SIMON PLATT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP KENDALL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PHILIP KENDALL | |
SH01 | 28/07/11 STATEMENT OF CAPITAL GBP 2391 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ADOPT ARTICLES 28/07/2011 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
AR01 | 28/02/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/10 | |
AP01 | DIRECTOR APPOINTED MR STEPHEN ESMOND KIMBELL | |
AP01 | DIRECTOR APPOINTED MR RICHARD WILLIAM CHARLES HUDSON | |
AP03 | SECRETARY APPOINTED MR PHILIP HAROLD MALCOLM KENDALL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY KEVIN MORTIMER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL KIRKUP | |
AR01 | 28/02/10 FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL KIRKUP / 28/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN CAWLEY / 28/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP HAROLD MALCOLM KENDALL / 28/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN CAWLEY / 28/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY THOMAS GOODMAN / 17/12/2009 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/09 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/08 | |
288a | DIRECTOR APPOINTED MR PHILIP HAROLD MALCOLM KENDALL | |
363a | RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/07 | |
363a | RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY GOODMAN / 01/09/2007 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / PAUL KIRKUP / 01/06/2007 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN CAWLEY / 01/11/2007 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 30/09/06 | |
363a | RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 30/09/05 | |
363a | RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 28/02/05; CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/04 | |
363(288) | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 30/09/03 | |
363s | RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS | |
Resolutions passed:<ul><li>Miscellaneous resolution passed</ul> |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OF1002500 | Active | Licenced property: 57 WINGATE ROAD LUTON GB LU4 8PP;OLD WOLVERTON ROAD HAVERSHAM BANK SIDINGS MILTON KEYNES GB MK12 5NJ;187-189, WALLER AVENUE LUTON GB LU4 9RS;FINEDON ROAD INDUSTRIAL ESTATE 18-35 NIELSON ROAD WELLINGBOROUGH GB NN8 4PE. Correspondance address: 1 COVENT GARDEN CLOSE LUTON GB LU4 8QB |
Total # Mortgages/Charges | 12 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 12 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | SANTANDER UK PLC | ||
Outstanding | SANTANDER UK PLC | ||
Outstanding | SANTANDER UK PLC AS SECURITY TRUSTEE FOR EACH GROUP MEMBER | ||
CHATTEL MORTGAGE | Satisfied | CLYDESDALE BANK ASSET FINANCE LIMITED | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC |
F & R CAWLEY LIMITED owns 1 domain names.
frcawley.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Northamptonshire County Council | |
|
Building Maintenance - Structural - Planned - Centrally Funded |
Northamptonshire County Council | |
|
Bulky Waste |
Northamptonshire County Council | |
|
Bulky Waste |
Northamptonshire County Council | |
|
Furniture & Equipment Loose |
Northamptonshire County Council | |
|
Building Maintenance - Structural - Planned - Centrally Funded |
Northamptonshire County Council | |
|
Bulky Waste |
Northamptonshire County Council | |
|
Bulky Waste |
Northamptonshire County Council | |
|
Bulky Waste |
Northamptonshire County Council | |
|
Premises |
Northamptonshire County Council | |
|
Premises |
Northamptonshire County Council | |
|
Premises |
Northamptonshire County Council | |
|
Premises |
Northamptonshire County Council | |
|
Premises |
Northamptonshire County Council | |
|
Premises |
Northamptonshire County Council | |
|
Premises |
Northamptonshire County Council | |
|
Capital |
Northamptonshire County Council | |
|
Capital |
Northamptonshire County Council | |
|
Premises |
Northamptonshire County Council | |
|
Supplies & Services |
Northamptonshire County Council | |
|
Supplies & Services |
Northamptonshire County Council | |
|
Premises |
Northamptonshire County Council | |
|
Premises |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
Wellingborough Borough Council | WAREHOUSE AND PREMISES | 10/35 NIELSON ROAD FINEDON ROAD IND ESTATE WELLINGBOROUGH NN8 4PE | 32,250 | |
Wellingborough Borough Council | VEHICLE REPAIR WORKSHOP AND PREMISES | 37/38 NIELSON ROAD FINEDON ROAD IND ESTATE WELLINGBOROUGH NORTHANTS NN8 4PE | 17,000 | |
Wellingborough Borough Council | SCRAPYARD AND PREMISES | 10/17 NIELSON ROAD FINEDON ROAD IND ESTATE WELLINGBOROUGH NORTHANTS NN8 4PE | 11,500 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
Category | Award/Grant | |
---|---|---|
Sustainable High value Construction Products From Domestic Black Bag Waste : Collaborative Research and Development | 2008-07-01 | £ 4,254 |
How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |