CHARTWELL FINANCIAL SERVICES LIMITED

Register to unlock more data on OkredoRegister

CHARTWELL FINANCIAL SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02578206

Incorporation date

30/01/1991

Size

Total Exemption Full

Contacts

Registered address

Registered address

Chapel House Barn Pillmoss Lane, Lower Whitley, Warrington WA4 4DWCopy
copy info iconCopy
See on map
Latest events (Record since 30/01/1991)
dot icon30/10/2025
Director's details changed for Mrs Sandra Anne Browne on 2025-10-30
dot icon30/10/2025
Secretary's details changed for Mrs Sandra Browne on 2025-10-30
dot icon01/10/2025
Appointment of Mr George Alexander Newton Fletcher as a director on 2025-10-01
dot icon18/08/2025
Confirmation statement made on 2025-07-31 with no updates
dot icon25/06/2025
Total exemption full accounts made up to 2024-12-31
dot icon04/10/2024
Appointment of Mr Robert James Newton as a director on 2024-10-01
dot icon27/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon15/08/2024
Confirmation statement made on 2024-07-31 with no updates
dot icon15/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon14/08/2023
Confirmation statement made on 2023-07-31 with no updates
dot icon12/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon12/08/2022
Confirmation statement made on 2022-07-31 with no updates
dot icon29/10/2021
Registered office address changed from 8 Abbots Park Preston Brook Runcorn Cheshire WA7 3GH England to Chapel House Barn Pillmoss Lane Lower Whitley Warrington WA4 4DW on 2021-10-29
dot icon27/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon16/08/2021
Confirmation statement made on 2021-07-31 with no updates
dot icon11/06/2021
Notification of Lindley Group Limited as a person with significant control on 2021-05-20
dot icon11/06/2021
Cessation of Gary Robert Newton as a person with significant control on 2021-05-20
dot icon11/06/2021
Cessation of Richard Steven Clarke as a person with significant control on 2021-05-20
dot icon11/06/2021
Termination of appointment of Richard Steven Clarke as a secretary on 2021-02-26
dot icon11/06/2021
Termination of appointment of Richard Steven Clarke as a director on 2021-02-26
dot icon22/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon03/08/2020
Confirmation statement made on 2020-07-31 with no updates
dot icon17/06/2020
Director's details changed for Mrs Sandra Anne Brown on 2020-06-17
dot icon16/06/2020
Appointment of Mrs Sandra Anne Brown as a director on 2020-06-16
dot icon08/03/2020
Termination of appointment of Sandra Anne Browne as a director on 2020-03-01
dot icon08/03/2020
Appointment of Mrs Sandra Browne as a secretary on 2020-03-07
dot icon15/08/2019
Appointment of Mrs Sandra Anne Browne as a director on 2019-08-15
dot icon02/08/2019
Confirmation statement made on 2019-07-31 with no updates
dot icon23/07/2019
Total exemption full accounts made up to 2018-12-31
dot icon31/07/2018
Confirmation statement made on 2018-07-31 with no updates
dot icon31/07/2018
Satisfaction of charge 1 in full
dot icon21/06/2018
Total exemption full accounts made up to 2017-12-31
dot icon09/08/2017
Confirmation statement made on 2017-07-31 with no updates
dot icon15/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon04/08/2016
Confirmation statement made on 2016-07-31 with updates
dot icon17/06/2016
Total exemption full accounts made up to 2015-12-31
dot icon26/03/2016
Previous accounting period extended from 2015-08-31 to 2015-12-31
dot icon07/12/2015
Registered office address changed from 8 8 Abbotts Park Preston Brook Runcorn Cheshire WA7 3GH England to 8 Abbots Park Preston Brook Runcorn Cheshire WA7 3GH on 2015-12-07
dot icon04/12/2015
Registered office address changed from Lindley Court Scott Drive Altrincham Cheshire WA15 8AB to 8 8 Abbotts Park Preston Brook Runcorn Cheshire WA7 3GH on 2015-12-04
dot icon10/08/2015
Annual return made up to 2015-07-31 with full list of shareholders
dot icon02/06/2015
Total exemption full accounts made up to 2014-08-31
dot icon04/08/2014
Annual return made up to 2014-07-31 with full list of shareholders
dot icon08/05/2014
Total exemption full accounts made up to 2013-08-31
dot icon08/08/2013
Annual return made up to 2013-07-31 with full list of shareholders
dot icon09/05/2013
Total exemption full accounts made up to 2012-08-31
dot icon17/09/2012
Annual return made up to 2012-07-31 with full list of shareholders
dot icon25/04/2012
Total exemption full accounts made up to 2011-08-31
dot icon08/08/2011
Annual return made up to 2011-07-31 with full list of shareholders
dot icon18/05/2011
Total exemption full accounts made up to 2010-08-31
dot icon09/08/2010
Annual return made up to 2010-07-31 with full list of shareholders
dot icon09/08/2010
Termination of appointment of John Astbury as a director
dot icon12/05/2010
Full accounts made up to 2009-08-31
dot icon06/08/2009
Return made up to 31/07/09; full list of members
dot icon22/01/2009
Full accounts made up to 2008-08-31
dot icon06/08/2008
Return made up to 31/07/08; full list of members
dot icon05/02/2008
Full accounts made up to 2007-08-31
dot icon16/10/2007
Director resigned
dot icon16/10/2007
Director resigned
dot icon13/08/2007
Return made up to 31/07/07; no change of members
dot icon01/05/2007
Full accounts made up to 2006-08-31
dot icon05/01/2007
Director resigned
dot icon11/08/2006
Return made up to 31/07/06; full list of members
dot icon07/12/2005
Full accounts made up to 2005-08-31
dot icon15/08/2005
Return made up to 31/07/05; full list of members
dot icon20/05/2005
Resolutions
dot icon28/04/2005
Full accounts made up to 2004-08-31
dot icon04/03/2005
Resolutions
dot icon04/03/2005
Resolutions
dot icon28/07/2004
Return made up to 31/07/04; full list of members
dot icon16/07/2004
Registered office changed on 16/07/04 from: halton view villas wilson patten street warrington cheshire WA1 1PG
dot icon30/12/2003
Full accounts made up to 2003-08-31
dot icon27/09/2003
New director appointed
dot icon31/07/2003
Return made up to 31/07/03; full list of members
dot icon14/01/2003
Full accounts made up to 2002-08-31
dot icon22/10/2002
New director appointed
dot icon23/08/2002
New secretary appointed
dot icon16/08/2002
Return made up to 31/07/02; full list of members
dot icon02/08/2002
New secretary appointed
dot icon02/08/2002
Secretary resigned;director resigned
dot icon02/08/2002
Secretary resigned;director resigned
dot icon14/05/2002
Full accounts made up to 2001-08-31
dot icon21/01/2002
New director appointed
dot icon21/01/2002
New director appointed
dot icon21/01/2002
New director appointed
dot icon10/01/2002
New director appointed
dot icon12/11/2001
Director resigned
dot icon08/11/2001
Director resigned
dot icon07/08/2001
Return made up to 31/07/01; full list of members
dot icon23/04/2001
Full accounts made up to 2000-08-31
dot icon24/08/2000
Return made up to 31/07/00; full list of members
dot icon03/08/2000
Particulars of mortgage/charge
dot icon26/10/1999
Accounts for a dormant company made up to 1999-06-30
dot icon26/10/1999
Accounting reference date extended from 30/06/00 to 31/08/00
dot icon01/09/1999
Return made up to 31/07/99; full list of members
dot icon24/08/1999
New director appointed
dot icon23/08/1999
Accounting reference date shortened from 31/08/99 to 30/06/99
dot icon13/08/1999
New secretary appointed;new director appointed
dot icon28/07/1999
Accounts for a dormant company made up to 1998-08-31
dot icon12/01/1999
New director appointed
dot icon29/12/1998
Ad 25/11/98--------- £ si 9900@1=9900 £ ic 100/10000
dot icon29/12/1998
Resolutions
dot icon27/11/1998
Secretary resigned;director resigned
dot icon03/08/1998
Return made up to 31/07/98; full list of members
dot icon15/05/1998
Accounts for a dormant company made up to 1997-08-31
dot icon29/08/1997
Return made up to 31/07/97; no change of members
dot icon11/04/1997
Accounts for a dormant company made up to 1996-08-31
dot icon08/04/1997
Return made up to 30/01/97; no change of members
dot icon20/03/1997
Certificate of change of name
dot icon31/01/1996
Resolutions
dot icon31/01/1996
Accounts for a dormant company made up to 1995-08-31
dot icon24/01/1996
Return made up to 30/01/96; full list of members
dot icon13/03/1995
Return made up to 30/01/95; no change of members
dot icon14/02/1995
Accounts for a dormant company made up to 1994-08-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon15/07/1994
Accounts for a dormant company made up to 1994-01-31
dot icon10/05/1994
Accounting reference date shortened from 31/01 to 31/08
dot icon13/02/1994
Return made up to 30/01/94; no change of members
dot icon31/10/1993
Resolutions
dot icon31/10/1993
Accounts for a dormant company made up to 1993-01-31
dot icon26/02/1993
New director appointed
dot icon11/02/1993
Return made up to 30/01/93; full list of members
dot icon13/01/1993
Full accounts made up to 1992-01-31
dot icon12/05/1992
Certificate of change of name
dot icon12/05/1992
Certificate of change of name
dot icon14/04/1992
Return made up to 30/01/92; full list of members
dot icon08/05/1991
New secretary appointed;director resigned;new director appointed
dot icon08/05/1991
Secretary resigned;new secretary appointed
dot icon08/05/1991
Registered office changed on 08/05/91 from: 134 percival road enfield middx EN1 1QU
dot icon28/04/1991
Memorandum and Articles of Association
dot icon28/04/1991
Resolutions
dot icon30/01/1991
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

10
2022
change arrow icon-0.65 % *

* during past year

Cash in Bank

£454,407.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
313.71K
-
0.00
457.39K
-
2022
10
333.60K
-
1.24M
454.41K
-
2022
10
333.60K
-
1.24M
454.41K
-

Employees

2022

Employees

10 Ascended0 % *

Net Assets(GBP)

333.60K £Ascended6.34 % *

Total Assets(GBP)

-

Turnover(GBP)

1.24M £Ascended- *

Cash in Bank(GBP)

454.41K £Descended-0.65 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Robert James Newton
Director
01/10/2024 - Present
6
Mulhern, Sandra Anne
Secretary
07/03/2020 - Present
-
Mulhern, Sandra Anne
Director
16/06/2020 - Present
3
George Alexander Newton-Fletcher
Director
01/10/2025 - Present
2
Newton, Gary Robert
Director
14/01/2002 - Present
41

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

37
FORTH RIVERS TRUSTThe Clubhouse, 106 Biggar Road, Edinburgh EH10 7DU
Active

Category:

Freshwater fishing

Comp. code:

SC344935

Reg. date:

25/06/2008

Turnover:

-

No. of employees:

13
HOMEGRACE CO. LTD1 Linden Road, Stalybridge SK15 2SL
Active

Category:

Finishing of textiles

Comp. code:

08348320

Reg. date:

07/01/2013

Turnover:

-

No. of employees:

13
ALLGOOD MANUFACTURING LIMITED63 - 83 Brearley Street, Birmingham B19 3NT
Active

Category:

Manufacture of other fabricated metal products n.e.c.

Comp. code:

03014728

Reg. date:

26/01/1995

Turnover:

-

No. of employees:

12
APOLLO INKS & COATINGS INTERNATIONAL LIMITED2 Station Road West, Oxted, Surrey RH8 9EP
Active

Category:

Manufacture of other chemical products n.e.c.

Comp. code:

02937380

Reg. date:

09/06/1994

Turnover:

-

No. of employees:

11
EARTH WRIGHTS LIMITEDWoodlands Yard, Dartington, Totnes, Devon TQ9 6NS
Active

Category:

Manufacture of sports goods

Comp. code:

06757755

Reg. date:

25/11/2008

Turnover:

-

No. of employees:

14

Description

copy info iconCopy

About CHARTWELL FINANCIAL SERVICES LIMITED

CHARTWELL FINANCIAL SERVICES LIMITED is an(a) Active company incorporated on 30/01/1991 with the registered office located at Chapel House Barn Pillmoss Lane, Lower Whitley, Warrington WA4 4DW. There are currently 5 active directors according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of CHARTWELL FINANCIAL SERVICES LIMITED?

toggle

CHARTWELL FINANCIAL SERVICES LIMITED is currently Active. It was registered on 30/01/1991 .

Where is CHARTWELL FINANCIAL SERVICES LIMITED located?

toggle

CHARTWELL FINANCIAL SERVICES LIMITED is registered at Chapel House Barn Pillmoss Lane, Lower Whitley, Warrington WA4 4DW.

What does CHARTWELL FINANCIAL SERVICES LIMITED do?

toggle

CHARTWELL FINANCIAL SERVICES LIMITED operates in the Activities auxiliary to financial intermediation n.e.c. (66.19 - SIC 2007) sector.

How many employees does CHARTWELL FINANCIAL SERVICES LIMITED have?

toggle

CHARTWELL FINANCIAL SERVICES LIMITED had 10 employees in 2022.

What is the latest filing for CHARTWELL FINANCIAL SERVICES LIMITED?

toggle

The latest filing was on 30/10/2025: Director's details changed for Mrs Sandra Anne Browne on 2025-10-30.