CHETWOOD FINANCIAL LIMITED

Register to unlock more data on OkredoRegister

CHETWOOD FINANCIAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09964966

Incorporation date

22/01/2016

Size

Group

Contacts

Registered address

Registered address

Chetwood Financial Ltd Ellice Way, Wrexham Technology Park, Wrexham LL13 7YTCopy
copy info iconCopy
See on map
Latest events (Record since 22/01/2016)
dot icon17/03/2026
Confirmation statement made on 2026-03-03 with updates
dot icon16/03/2026
Director's details changed for Mr Charles Simon Lewis Allsop on 2024-10-15
dot icon20/12/2025
Group of companies' accounts made up to 2025-03-31
dot icon02/12/2025
Termination of appointment of Emer Daly as a director on 2025-11-26
dot icon23/10/2025
Termination of appointment of Michael Thomas Bracken as a director on 2025-09-30
dot icon22/10/2025
Change of details for Mr Paul Elliott Singer as a person with significant control on 2017-09-08
dot icon16/10/2025
Registration of charge 099649660003, created on 2025-10-16
dot icon06/10/2025
Appointment of Mr Rajan Kapoor as a director on 2025-09-23
dot icon01/07/2025
Appointment of Mr Mark Damian Stuart Foulsham as a director on 2025-07-01
dot icon12/06/2025
Appointment of Mr Robert William Pomphrett as a director on 2025-06-02
dot icon03/06/2025
Statement of capital following an allotment of shares on 2025-05-22
dot icon01/04/2025
Appointment of Mr Paul Jonathan Noble as a director on 2025-03-14
dot icon15/03/2025
Confirmation statement made on 2025-03-03 with updates
dot icon09/12/2024
Statement of capital following an allotment of shares on 2024-11-26
dot icon18/11/2024
Termination of appointment of Andrew Ray Mielczarek as a director on 2024-10-15
dot icon04/10/2024
Group of companies' accounts made up to 2024-03-31
dot icon03/09/2024
Appointment of Mr Philip Anthony Jenks as a director on 2024-08-22
dot icon06/06/2024
Statement of capital following an allotment of shares on 2024-05-31
dot icon15/05/2024
Termination of appointment of Matthew John Symonds as a director on 2024-04-30
dot icon14/03/2024
Confirmation statement made on 2024-03-03 with updates
dot icon13/02/2024
Statement of capital following an allotment of shares on 2024-01-30
dot icon05/12/2023
All of the property or undertaking has been released from charge 099649660001
dot icon05/12/2023
Satisfaction of charge 099649660001 in full
dot icon05/12/2023
Satisfaction of charge 099649660002 in full
dot icon08/11/2023
Statement of capital following an allotment of shares on 2023-10-27
dot icon20/09/2023
Group of companies' accounts made up to 2023-03-31
dot icon05/09/2023
Termination of appointment of Alan Ronald Cook as a director on 2023-08-31
dot icon18/07/2023
Change of share class name or designation
dot icon18/07/2023
Resolutions
dot icon18/07/2023
Memorandum and Articles of Association
dot icon06/07/2023
Statement of capital following an allotment of shares on 2023-06-27
dot icon06/07/2023
Appointment of Mr Ian Martin Lonergan as a director on 2023-05-23
dot icon30/05/2023
Termination of appointment of Christopher Daniels as a director on 2023-04-25
dot icon18/04/2023
Statement of capital following an allotment of shares on 2023-04-06
dot icon06/04/2023
Statement of capital following an allotment of shares on 2023-03-22
dot icon16/03/2023
Confirmation statement made on 2023-03-03 with updates
dot icon09/02/2023
Statement of capital following an allotment of shares on 2023-01-26
dot icon06/01/2023
Statement of capital following an allotment of shares on 2022-12-19
dot icon24/11/2022
Statement of capital following an allotment of shares on 2022-10-28
dot icon17/11/2022
Group of companies' accounts made up to 2022-03-31
dot icon11/10/2022
Part of the property or undertaking has been released and no longer forms part of charge 099649660001
dot icon11/10/2022
Part of the property or undertaking has been released and no longer forms part of charge 099649660002
dot icon11/07/2022
Statement of capital following an allotment of shares on 2022-06-30
dot icon21/04/2022
Part of the property or undertaking has been released and no longer forms part of charge 099649660002
dot icon12/04/2022
Part of the property or undertaking has been released and no longer forms part of charge 099649660001
dot icon12/04/2022
Part of the property or undertaking has been released and no longer forms part of charge 099649660002
dot icon06/04/2022
Part of the property or undertaking has been released and no longer forms part of charge 099649660002
dot icon06/04/2022
Part of the property or undertaking has been released and no longer forms part of charge 099649660002
dot icon06/04/2022
Part of the property or undertaking has been released and no longer forms part of charge 099649660001
dot icon28/03/2022
Part of the property or undertaking has been released and no longer forms part of charge 099649660001
dot icon21/03/2022
Part of the property or undertaking has been released from charge 099649660001
dot icon17/03/2022
Confirmation statement made on 2022-03-03 with updates
dot icon15/03/2022
All of the property or undertaking has been released from charge 099649660002
dot icon03/03/2022
Statement of capital following an allotment of shares on 2022-02-28
dot icon02/02/2022
Termination of appointment of Mark Richard Jenkinson as a director on 2022-01-25
dot icon02/12/2021
Statement of capital following an allotment of shares on 2021-11-29
dot icon01/12/2021
Appointment of Mr Charles Simon Lewis Allsop as a director on 2021-11-23
dot icon08/09/2021
Termination of appointment of Louise Joanne Taylor as a secretary on 2021-06-30
dot icon05/09/2021
Full accounts made up to 2021-03-31
dot icon24/06/2021
Statement of capital following an allotment of shares on 2021-06-15
dot icon20/05/2021
Statement of capital following an allotment of shares on 2021-04-26
dot icon13/04/2021
Statement of capital following an allotment of shares on 2021-03-24
dot icon13/04/2021
Termination of appointment of John Easton Gill as a director on 2021-03-31
dot icon03/03/2021
Confirmation statement made on 2021-03-03 with updates
dot icon23/02/2021
Statement of capital following an allotment of shares on 2021-01-29
dot icon13/01/2021
Confirmation statement made on 2021-01-08 with updates
dot icon13/01/2021
Termination of appointment of Nicholas Stephen Fisher as a director on 2021-01-12
dot icon12/01/2021
Statement of capital following an allotment of shares on 2020-12-31
dot icon09/09/2020
Appointment of Christopher Daniels as a director on 2020-07-28
dot icon18/08/2020
Appointment of Mr Duncan Henry Martin as a director on 2020-07-28
dot icon03/08/2020
Full accounts made up to 2020-03-31
dot icon22/07/2020
Statement of capital following an allotment of shares on 2020-06-30
dot icon29/06/2020
Appointment of Mr Michael Thomas Bracken as a director on 2020-06-01
dot icon10/01/2020
Confirmation statement made on 2020-01-08 with updates
dot icon17/12/2019
Statement of capital following an allotment of shares on 2019-11-29
dot icon12/11/2019
Notification of Paul Elliott Singer as a person with significant control on 2017-09-08
dot icon11/11/2019
Cessation of Shropshire Holdings Limited as a person with significant control on 2019-09-08
dot icon09/08/2019
Full accounts made up to 2019-03-31
dot icon11/06/2019
Termination of appointment of Christopher Davis as a director on 2019-05-28
dot icon01/04/2019
Termination of appointment of Alan Watkin Jarman as a director on 2019-03-31
dot icon05/02/2019
Confirmation statement made on 2019-01-21 with updates
dot icon18/01/2019
Consolidation of shares on 2018-11-26
dot icon03/01/2019
Change of share class name or designation
dot icon31/12/2018
Resolutions
dot icon12/12/2018
Statement of capital following an allotment of shares on 2018-12-12
dot icon22/10/2018
Appointment of Ms Louise Joanne Taylor as a secretary on 2018-10-16
dot icon12/09/2018
Full accounts made up to 2018-03-31
dot icon07/09/2018
Director's details changed for Mr Christopher Davies on 2018-09-06
dot icon06/09/2018
Appointment of Mr Mark Richard Jenkinson as a director on 2018-09-01
dot icon06/09/2018
Appointment of Mr Christopher Davies as a director on 2018-09-01
dot icon19/07/2018
Appointment of Mr Nicholas Fisher as a director on 2018-07-17
dot icon25/06/2018
Statement of capital following an allotment of shares on 2018-06-10
dot icon21/06/2018
Resolutions
dot icon08/05/2018
Registration of charge 099649660002, created on 2018-04-27
dot icon08/05/2018
Registration of charge 099649660001, created on 2018-04-27
dot icon30/04/2018
Appointment of Mr John Easton Gill as a director on 2018-04-17
dot icon30/04/2018
Termination of appointment of Martin Hagerty as a director on 2018-04-17
dot icon24/01/2018
Confirmation statement made on 2018-01-21 with updates
dot icon19/01/2018
Second filing of a statement of capital following an allotment of shares on 2017-09-08
dot icon28/12/2017
Termination of appointment of John Lowe as a director on 2017-12-19
dot icon21/12/2017
Statement of capital following an allotment of shares on 2017-11-23
dot icon12/12/2017
Current accounting period extended from 2017-12-31 to 2018-03-31
dot icon26/10/2017
Appointment of Mr John Lowe as a director on 2017-10-16
dot icon13/10/2017
Appointment of Ms Emer Daly as a director on 2017-10-01
dot icon29/09/2017
Notification of Shropshire Holdings Limited as a person with significant control on 2017-09-08
dot icon29/09/2017
Cessation of Mark Richard Jenkinson as a person with significant control on 2017-09-08
dot icon29/09/2017
Cessation of Andrew Ray Mielczarek as a person with significant control on 2017-09-08
dot icon22/09/2017
Statement of capital following an allotment of shares on 2017-09-08
dot icon22/09/2017
Change of share class name or designation
dot icon22/09/2017
Resolutions
dot icon13/09/2017
Termination of appointment of Stephen Paul Wantling as a director on 2017-09-07
dot icon12/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon06/07/2017
Statement of capital following an allotment of shares on 2017-07-06
dot icon19/06/2017
Statement of capital following an allotment of shares on 2017-05-25
dot icon14/06/2017
Appointment of Mr Stephen Paul Wantling as a director on 2017-06-01
dot icon14/06/2017
Appointment of Mr Martin Hagerty as a director on 2017-06-01
dot icon12/06/2017
Statement of capital following an allotment of shares on 2017-04-04
dot icon04/05/2017
Appointment of Mr Matt Symonds as a director on 2017-04-21
dot icon04/05/2017
Appointment of Mr Alan Ronald Cook as a director on 2017-04-21
dot icon27/04/2017
Termination of appointment of Mark Richard Jenkinson as a director on 2017-04-14
dot icon27/04/2017
Resolutions
dot icon20/04/2017
Termination of appointment of Christopher Stuart Blampey as a director on 2017-04-06
dot icon20/04/2017
Termination of appointment of Andrea Katherine Hodgson as a director on 2017-04-13
dot icon31/03/2017
Director's details changed for Mr Mark Richard Jenkinson on 2017-03-18
dot icon31/03/2017
Director's details changed for Mr Alan Watkin Jarman on 2017-03-18
dot icon31/03/2017
Director's details changed for Mr Christopher Stuart Blampey on 2017-03-18
dot icon09/03/2017
Statement of capital following an allotment of shares on 2017-02-20
dot icon09/02/2017
Statement of capital following an allotment of shares on 2016-12-14
dot icon02/02/2017
Confirmation statement made on 2017-01-21 with updates
dot icon26/01/2017
Statement of capital following an allotment of shares on 2016-11-18
dot icon12/01/2017
Previous accounting period shortened from 2017-01-31 to 2016-12-31
dot icon12/01/2017
Appointment of Mrs Andrea Katherine Hodgson as a director on 2017-01-05
dot icon12/01/2017
Termination of appointment of Deborah Jane Mielczarek as a director on 2017-01-05
dot icon11/01/2017
Registered office address changed from , Regus House Herons Way, Chester Business Park, Chester, CH4 9QR, United Kingdom to Chetwood Financial Ltd Ellice Way Wrexham Technology Park Wrexham LL13 7YT on 2017-01-11
dot icon11/01/2017
Appointment of Mr Andrew Ray Mielczarek as a director on 2017-01-05
dot icon15/12/2016
Statement of capital following an allotment of shares on 2016-11-02
dot icon07/12/2016
Statement of capital following an allotment of shares on 2016-11-18
dot icon01/12/2016
Resolutions
dot icon01/12/2016
Resolutions
dot icon29/11/2016
Statement of capital following an allotment of shares on 2016-11-02
dot icon29/11/2016
Sub-division of shares on 2016-11-02
dot icon21/11/2016
Change of share class name or designation
dot icon21/11/2016
Particulars of variation of rights attached to shares
dot icon07/11/2016
Registered office address changed from , Belmont House Shrewsbury Business Park, Shrewsbury, Shropshire, SY2 6LG, United Kingdom to Chetwood Financial Ltd Ellice Way Wrexham Technology Park Wrexham LL13 7YT on 2016-11-07
dot icon10/04/2016
Appointment of Mr Mark Richard Jenkinson as a director on 2016-04-01
dot icon05/04/2016
Appointment of Mr Christopher Stuart Blampey as a director on 2016-04-01
dot icon02/04/2016
Appointment of Mr Alan Watkin Jarman as a director on 2016-04-01
dot icon26/01/2016
Director's details changed for Mrs Deborah Jane Mielcarek on 2016-01-22
dot icon22/01/2016
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
03/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mielczarek, Andrew Ray
Director
05/01/2017 - 15/10/2024
12
Bracken, Michael Thomas
Director
01/06/2020 - 30/09/2025
8
Daly, Emer
Director
01/10/2017 - 26/11/2025
3
Hodgson, Andrea Katherine
Director
05/01/2017 - 13/04/2017
6
Lonergan, Ian Martin
Director
23/05/2023 - Present
7

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHETWOOD FINANCIAL LIMITED

CHETWOOD FINANCIAL LIMITED is an(a) Active company incorporated on 22/01/2016 with the registered office located at Chetwood Financial Ltd Ellice Way, Wrexham Technology Park, Wrexham LL13 7YT. There are currently 8 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHETWOOD FINANCIAL LIMITED?

toggle

CHETWOOD FINANCIAL LIMITED is currently Active. It was registered on 22/01/2016 .

Where is CHETWOOD FINANCIAL LIMITED located?

toggle

CHETWOOD FINANCIAL LIMITED is registered at Chetwood Financial Ltd Ellice Way, Wrexham Technology Park, Wrexham LL13 7YT.

What does CHETWOOD FINANCIAL LIMITED do?

toggle

CHETWOOD FINANCIAL LIMITED operates in the Banks (64.19/1 - SIC 2007) sector.

What is the latest filing for CHETWOOD FINANCIAL LIMITED?

toggle

The latest filing was on 17/03/2026: Confirmation statement made on 2026-03-03 with updates.