Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHETWOOD FINANCIAL LIMITED
Company Information for

CHETWOOD FINANCIAL LIMITED

CHETWOOD FINANCIAL LTD ELLICE WAY, WREXHAM TECHNOLOGY PARK, WREXHAM, LL13 7YT,
Company Registration Number
09964966
Private Limited Company
Active

Company Overview

About Chetwood Financial Ltd
CHETWOOD FINANCIAL LIMITED was founded on 2016-01-22 and has its registered office in Wrexham. The organisation's status is listed as "Active". Chetwood Financial Limited is a Private Limited Company registered in WALES with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
CHETWOOD FINANCIAL LIMITED
 
Legal Registered Office
CHETWOOD FINANCIAL LTD ELLICE WAY
WREXHAM TECHNOLOGY PARK
WREXHAM
LL13 7YT
 
Filing Information
Company Number 09964966
Company ID Number 09964966
Date formed 2016-01-22
Country WALES
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 
Return next due 19/02/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB303580922  
Last Datalog update: 2024-04-06 19:31:00
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of CHETWOOD FINANCIAL LIMITED

Current Directors
Officer Role Date Appointed
ALAN RONALD COOK
Director 2017-04-21
EMER DALY
Director 2017-10-01
JOHN EASTON GILL
Director 2018-04-17
ALAN WATKIN JARMAN
Director 2016-04-01
ANDREW RAY MIELCZAREK
Director 2017-01-05
MATTHEW JOHN SYMONDS
Director 2017-04-21
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN HAGERTY
Director 2017-06-01 2018-04-17
JOHN LOWE
Director 2017-10-16 2017-12-19
STEPHEN PAUL WANTLING
Director 2017-06-01 2017-09-07
MARK RICHARD JENKINSON
Director 2016-04-01 2017-04-14
ANDREA KATHERINE HODGSON
Director 2017-01-05 2017-04-13
CHRISTOPHER STUART BLAMPEY
Director 2016-04-01 2017-04-06
DEBORAH JANE MIELCZAREK
Director 2016-01-22 2017-01-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN RONALD COOK LIVERPOOL VICTORIA GENERAL INSURANCE GROUP LIMITED Director 2017-12-28 CURRENT 2001-12-03 Active
ALAN RONALD COOK LIVERPOOL VICTORIA INSURANCE COMPANY LIMITED Director 2017-12-28 CURRENT 1996-07-26 Active
ALAN RONALD COOK HIGHWAY INSURANCE COMPANY LIMITED Director 2017-12-28 CURRENT 1999-03-10 Active
ALAN RONALD COOK PERMANENT TSB P.L.C. Director 2011-04-13 CURRENT 1994-09-21 Converted / Closed
EMER DALY PERMANENT TSB P.L.C. Director 2011-09-20 CURRENT 1994-09-21 Converted / Closed
JOHN EASTON GILL QUILTER LIFE & PENSIONS LIMITED Director 2018-07-10 CURRENT 2001-02-20 Active
JOHN EASTON GILL REASSURE LIFE LIMITED Director 2018-07-10 CURRENT 1978-04-19 Active
JOHN EASTON GILL QUILTER INVESTMENT PLATFORM LIMITED Director 2018-07-10 CURRENT 1982-11-22 Active
JOHN EASTON GILL LINK SCHEME LTD Director 2018-06-01 CURRENT 2013-11-13 Active
JOHN EASTON GILL LINK SCHEME HOLDINGS LTD Director 2018-06-01 CURRENT 2016-12-21 Active
ALAN WATKIN JARMAN ARROWSMITHS NO 1 LIMITED Director 2018-01-10 CURRENT 2018-01-05 Active
ALAN WATKIN JARMAN COBDEN CONSULTING LTD Director 2016-02-02 CURRENT 2016-02-02 Dissolved 2017-06-20
MATTHEW JOHN SYMONDS NOTTINGHAM CONTEMPORARY TRADING LIMITED Director 2018-03-06 CURRENT 2008-06-05 Active
MATTHEW JOHN SYMONDS NOTTINGHAM CONTEMPORARY Director 2017-04-25 CURRENT 2006-01-17 Active
MATTHEW JOHN SYMONDS THE INTERNATIONAL INSTITUTE FOR STRATEGIC STUDIES Director 2017-02-08 CURRENT 1958-11-20 Active
MATTHEW JOHN SYMONDS ACTION FOR M.E. Director 2017-01-26 CURRENT 1994-03-10 Active
MATTHEW JOHN SYMONDS OMSYMS LIMITED Director 2016-05-24 CURRENT 2016-05-24 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-14CONFIRMATION STATEMENT MADE ON 03/03/24, WITH UPDATES
2024-02-1330/01/24 STATEMENT OF CAPITAL GBP 253730419.66628
2023-12-05All of the property or undertaking has been released from charge for charge number 099649660001
2023-12-05STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 099649660001
2023-12-05STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 099649660002
2023-09-20GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2023-09-05APPOINTMENT TERMINATED, DIRECTOR ALAN RONALD COOK
2023-07-18Change of share class name or designation
2023-07-18Resolutions passed:<ul><li>Resolution passed adopt articles<li>Resolution variation to share rights</ul>
2023-07-18Resolutions passed:<ul><li>Resolution passed adopt articles<li>Resolution variation to share rights<li>Resolution on securities</ul>
2023-07-18Memorandum articles filed
2023-07-0627/06/23 STATEMENT OF CAPITAL GBP 253436665.49628
2023-07-06DIRECTOR APPOINTED MR IAN MARTIN LONERGAN
2023-05-30APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DANIELS
2023-04-1806/04/23 STATEMENT OF CAPITAL GBP 253297424.98628
2023-04-0622/03/23 STATEMENT OF CAPITAL GBP 253297422.982096
2023-03-16CONFIRMATION STATEMENT MADE ON 03/03/23, WITH UPDATES
2023-02-1026/01/23 STATEMENT OF CAPITAL GBP 244797422.001458
2023-01-0619/12/22 STATEMENT OF CAPITAL GBP 215797420.306258
2022-11-17GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-07-11SH0130/06/22 STATEMENT OF CAPITAL GBP 190687996.755278
2022-04-21MR05
2022-04-12MR05
2022-04-06MR05
2022-03-28MR05
2022-03-21MR05
2022-03-17CS01CONFIRMATION STATEMENT MADE ON 03/03/22, WITH UPDATES
2022-03-15MR05All of the property or undertaking has been released from charge for charge number 099649660002
2022-03-03SH0128/02/22 STATEMENT OF CAPITAL GBP 168687996.58
2022-02-02APPOINTMENT TERMINATED, DIRECTOR MARK RICHARD JENKINSON
2022-02-02TM01APPOINTMENT TERMINATED, DIRECTOR MARK RICHARD JENKINSON
2021-12-02SH0129/11/21 STATEMENT OF CAPITAL GBP 153687995.905522
2021-12-01AP01DIRECTOR APPOINTED MR CHARLES SIMON LEWIS ALLSOP
2021-09-08TM02Termination of appointment of Louise Joanne Taylor on 2021-06-30
2021-09-05AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-06-24SH0115/06/21 STATEMENT OF CAPITAL GBP 133687995.012858
2021-05-20SH0126/04/21 STATEMENT OF CAPITAL GBP 118687994.34336
2021-04-13SH0124/03/21 STATEMENT OF CAPITAL GBP 113687994.120193
2021-04-13TM01APPOINTMENT TERMINATED, DIRECTOR JOHN EASTON GILL
2021-03-03CS01CONFIRMATION STATEMENT MADE ON 03/03/21, WITH UPDATES
2021-02-23SH0129/01/21 STATEMENT OF CAPITAL GBP 109687992
2021-01-13CS01CONFIRMATION STATEMENT MADE ON 08/01/21, WITH UPDATES
2021-01-13TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS STEPHEN FISHER
2021-01-12SH0131/12/20 STATEMENT OF CAPITAL GBP 104687992
2020-09-09AP01DIRECTOR APPOINTED CHRISTOPHER DANIELS
2020-08-18AP01DIRECTOR APPOINTED MR DUNCAN HENRY MARTIN
2020-08-03AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-07-22SH0130/06/20 STATEMENT OF CAPITAL GBP 94687992.871325
2020-06-29AP01DIRECTOR APPOINTED MR MICHAEL THOMAS BRACKEN
2020-01-10CS01CONFIRMATION STATEMENT MADE ON 08/01/20, WITH UPDATES
2019-12-17SH0129/11/19 STATEMENT OF CAPITAL GBP 84687991
2019-11-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL ELLIOTT SINGER
2019-11-11PSC07CESSATION OF SHROPSHIRE HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-08-09AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-06-11TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DAVIS
2019-04-01TM01APPOINTMENT TERMINATED, DIRECTOR ALAN WATKIN JARMAN
2019-02-05CS01CONFIRMATION STATEMENT MADE ON 21/01/19, WITH UPDATES
2019-01-18SH02Consolidation of shares on 2018-11-26
2019-01-03SH08Change of share class name or designation
2018-12-31RES12Resolution of varying share rights or name
2018-12-12SH0112/12/18 STATEMENT OF CAPITAL GBP 64687991.53
2018-10-22AP03Appointment of Ms Louise Joanne Taylor as company secretary on 2018-10-16
2018-09-12AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-09-07CH01Director's details changed for Mr Christopher Davies on 2018-09-06
2018-09-06AP01DIRECTOR APPOINTED MR CHRISTOPHER DAVIES
2018-07-19AP01DIRECTOR APPOINTED MR NICHOLAS FISHER
2018-06-25LATEST SOC25/06/18 STATEMENT OF CAPITAL;GBP 24953950.766
2018-06-25SH0110/06/18 STATEMENT OF CAPITAL GBP 24953950.766
2018-06-21RES14£15236613.53 31/05/2018
2018-06-21RES01ADOPT ARTICLES 31/05/2018
2018-06-21RES10Resolutions passed:
  • Resolution of allotment of securities
  • £15236613.53 31/05/2018
  • Resolution of adoption of Articles of Association
2018-05-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 099649660002
2018-05-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 099649660001
2018-04-30AP01DIRECTOR APPOINTED MR JOHN EASTON GILL
2018-04-30TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN HAGERTY
2018-01-24CS01CONFIRMATION STATEMENT MADE ON 21/01/18, WITH UPDATES
2018-01-19RP04SH01SECOND FILED SH01 - 08/09/17 STATEMENT OF CAPITAL GBP 9451423.911
2018-01-19ANNOTATIONClarification
2017-12-28TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LOWE
2017-12-21LATEST SOC21/12/17 STATEMENT OF CAPITAL;GBP 9451434.634532
2017-12-21SH0123/11/17 STATEMENT OF CAPITAL GBP 9451434.634532
2017-12-12AA01CURREXT FROM 31/12/2017 TO 31/03/2018
2017-10-26AP01DIRECTOR APPOINTED MR JOHN LOWE
2017-10-13AP01DIRECTOR APPOINTED MS EMER DALY
2017-09-29PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHROPSHIRE HOLDINGS LIMITED
2017-09-29PSC07CESSATION OF MARK RICHARD JENKINSON AS A PSC
2017-09-29PSC07CESSATION OF ANDREW RAY MIELCZAREK AS A PSC
2017-09-22LATEST SOC22/09/17 STATEMENT OF CAPITAL;GBP 9451843.641
2017-09-22SH0108/09/17 STATEMENT OF CAPITAL GBP 9451843.641
2017-09-22SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2017-09-22RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-09-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-09-22SH0108/09/17 STATEMENT OF CAPITAL GBP 9451843.641
2017-09-13TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN WANTLING
2017-09-12AA31/12/16 TOTAL EXEMPTION FULL
2017-07-06SH0106/07/17 STATEMENT OF CAPITAL GBP 1395.51
2017-06-19SH0125/05/17 STATEMENT OF CAPITAL GBP 1387.01
2017-06-14AP01DIRECTOR APPOINTED MR STEPHEN PAUL WANTLING
2017-06-14AP01DIRECTOR APPOINTED MR MARTIN HAGERTY
2017-06-12SH0104/04/17 STATEMENT OF CAPITAL GBP 1352.887
2017-05-04AP01DIRECTOR APPOINTED MR MATT SYMONDS
2017-05-04AP01DIRECTOR APPOINTED MR ALAN RONALD COOK
2017-04-27TM01APPOINTMENT TERMINATED, DIRECTOR MARK JENKINSON
2017-04-27RES01ADOPT ARTICLES 04/04/2017
2017-04-20TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BLAMPEY
2017-04-20TM01APPOINTMENT TERMINATED, DIRECTOR ANDREA HODGSON
2017-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK RICHARD JENKINSON / 18/03/2017
2017-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN WATKIN JARMAN / 18/03/2017
2017-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER STUART BLAMPEY / 18/03/2017
2017-03-09SH0120/02/17 STATEMENT OF CAPITAL GBP 1277.89
2017-02-09SH0114/12/16 STATEMENT OF CAPITAL GBP 1167.143
2017-02-02CS01CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES
2017-01-26SH0118/11/16 STATEMENT OF CAPITAL GBP 1151.03
2017-01-12AA01PREVSHO FROM 31/01/2017 TO 31/12/2016
2017-01-12AP01DIRECTOR APPOINTED MRS ANDREA KATHERINE HODGSON
2017-01-12TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH MIELCZAREK
2017-01-11AD01REGISTERED OFFICE CHANGED ON 11/01/2017 FROM REGUS HOUSE HERONS WAY CHESTER BUSINESS PARK CHESTER CH4 9QR UNITED KINGDOM
2017-01-11AP01DIRECTOR APPOINTED MR ANDREW RAY MIELCZAREK
2016-12-15SH0102/11/16 STATEMENT OF CAPITAL GBP 1074.80
2016-12-07SH0118/11/16 STATEMENT OF CAPITAL GBP 1086.030
2016-12-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-12-01RES13SUB DIV 02/11/2016
2016-12-01RES01ADOPT ARTICLES 02/11/2016
2016-11-29SH0102/11/16 STATEMENT OF CAPITAL GBP 962.50
2016-11-29SH02SUB-DIVISION 02/11/16
2016-11-21SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-11-21SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2016-11-07AD01REGISTERED OFFICE CHANGED ON 07/11/2016 FROM BELMONT HOUSE SHREWSBURY BUSINESS PARK SHREWSBURY SHROPSHIRE SY2 6LG UNITED KINGDOM
2016-04-10AP01DIRECTOR APPOINTED MR MARK RICHARD JENKINSON
2016-04-05AP01DIRECTOR APPOINTED MR CHRISTOPHER STUART BLAMPEY
2016-04-02AP01DIRECTOR APPOINTED MR ALAN WATKIN JARMAN
2016-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBORAH JANE MIELCAREK / 22/01/2016
2016-01-22LATEST SOC22/01/16 STATEMENT OF CAPITAL;GBP 1
2016-01-22NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2016-01-22MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
641 - Monetary intermediation
64191 - Banks




Licences & Regulatory approval
We could not find any licences issued to CHETWOOD FINANCIAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CHETWOOD FINANCIAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of CHETWOOD FINANCIAL LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2016-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CHETWOOD FINANCIAL LIMITED

Intangible Assets
Patents
We have not found any records of CHETWOOD FINANCIAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHETWOOD FINANCIAL LIMITED
Trademarks
We have not found any records of CHETWOOD FINANCIAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHETWOOD FINANCIAL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64191 - Banks) as CHETWOOD FINANCIAL LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CHETWOOD FINANCIAL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHETWOOD FINANCIAL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CHETWOOD FINANCIAL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.