Get an alert when CAWLEY (CHESTER) LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2027-02-15 (in 9mo)

Last made up 2026-02-01

Watchouts

1 item

Cash

Latest balance sheet

Net assets

Equity attributable

Employees

Average over period

Profit before tax

Period ending 2024-12-31

Watchouts

Facts from the Companies House register and the latest accounts — not a rating

Name history

Renamed 5 times since incorporation

  1. CAWLEY (CHESTER) LIMITED 2024-01-15 → present
  2. NFU MUTUAL FINANCE LIMITED 1989-02-03 → 2024-01-15
  3. BURGESS LEASING LIMITED 1980-12-31 → 1989-02-03
  4. IN STORE CREDIT LIMITED 1979-12-31 → 1980-12-31
  5. IBOS FLEET LEASE LIMITED 1978-12-31 → 1979-12-31
  6. GOULSTON FACILITIES LIMITED 1960-03-11 → 1978-12-31

Accounts

2-year trend · latest reflected 2024-12-31

Metric Trend 2023-12-312024-12-31
Turnover
Operating profit
Profit before tax -£4,000
Net profit -£4,000
Cash £587,000
Total assets less current liabilities £533,000
Net assets £533,000
Equity £533,000£0
Average employees
Wages

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Ratios

Computed from the line items above — sparklines read oldest → newest

Ratio Trend 2023-12-312024-12-31
Current ratio 10.87x

Margins divide P&L lines by turnover. Gearing is liabilities over total assets. Current ratio is current assets over creditors falling due within one year. Interest cover is operating profit over absolute finance costs. Sector-distribution context coming next.

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
Deloitte LLP
Audit opinion
Unqualified (clean)
Going concern
Material uncertainty disclosed

“As described in the future outlook section it is expected that the Company will no longer trade, the Directors do not intend to write any new business, and the intention of the Directors is to place the Company into liquidation as soon as feasible. Therefore the financial statements have been prepared on a basis other than going concern.”

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

3 active · 48 resigned

Name Role Appointed Born Nationality
MULHOLLAND, Alison Elizabeth Secretary 2019-12-04
MCCAFFREY, James Patrick Director 2019-12-09 Jun 1970 British
WILLIAMS, Nicholas Andrew Director 2022-12-20 Jun 1974 British
Show 48 resigned officers
Name Role Appointed Resigned
GITTINS, Paul Secretary 2000-06-01 2016-09-24
HENNESSEY, David Dermot Secretary 2016-09-24 2019-12-04
NIXON, Raymond Secretary 1993-02-01 2000-05-31
ADAMS, Christopher Michael Director 2016-08-19 2019-11-22
ARIF, Kim Director 2001-09-07 2018-04-23
BARCLAY, William Gordon Director 2000-11-30 2002-11-27
BEIGHTON, Charles Peter Director 2014-10-16 2023-02-14
BRYAN, Nigel David Director 2019-01-21 2023-12-19
CAMPBELL, David Scott Director 1997-01-14 2010-03-31
CARTER, Nicholas Director 2001-09-06
CHESSMAN, Steven David Russell Director 2010-03-31 2011-02-28
COSTELLO, Thomas Director 1999-11-30
DEACON, Robert Anthony Director 1994-02-01
DUGGAN, Gary John Director 1997-01-14 1999-11-30
EGERTON, Gary John Director 2006-03-15 2007-09-21
EVANS, Nicholas Ross Director 2000-10-29
FLETCHER, Michael Brent Director 1995-05-02 1995-07-28
GEDEN, Ian Scott Director 1998-10-21 2004-06-22
GOODEN, Peter James Director 2007-06-20 2009-09-30
GRIFFITHS, Michael John David, Mr. Director 2011-06-13 2015-12-19
HALLIWELL, Christopher Roger Director 1995-05-02
HAN, Philip James Director 1999-11-30 2003-11-12
HARE, Robert Brown Director 1999-11-30 2000-11-30
HITCHCOCK, Arnold Quinney Director 1995-11-01 1998-10-21
JOHNS, Sian Elizabeth Director 2023-02-14 2023-12-19
JOHNSTON, Gordon Director 1995-09-01 2004-03-05
JONES, Richard Andrew Director 2015-09-21 2022-10-28
JUKES, Anthony Wilfrid Director 2007-10-02 2009-03-26
LITTLER, Roy Director 1999-11-30 2000-02-17
LITTLER, Roy Director 1999-11-18
MADDERS, William Woodhouse Director 1998-10-21 2003-11-25
MANSER, Andrew Hylton Director 2000-11-30 2002-11-26
MAPLE, Christopher Director 1993-02-05
MORRISSEY, John Michael Director 2009-06-11 2010-08-31
NEWTON, Robert Director 2002-01-04 2002-11-27
PERCY, Charles Richard Director 2003-11-25 2007-10-02
REILLY, Austin Thomas Director 2000-02-17 2000-11-30
RICHARDSON, Richard William Alexander Director 2000-11-30 2004-05-31
SHACKLETON, Leigh John Director 2004-06-23 2014-08-08
SHACKLETON, Leigh John Director 1994-02-01 1995-09-01
SUTTON, Christopher Director 2010-09-01 2015-09-21
TAYLOR, David Alexander Director 2004-06-23 2007-06-20
TIGWELL, Derek Frank Director 1998-10-21
TINSLEY, Mark Patrick Director 2007-10-02 2009-09-30
TOWN, Lindsay John Director 2004-01-20 2004-01-21
WICKS, Brian Cairns Director 1995-11-01
WRIGLEY, Colin Keith Director 2002-11-27 2003-12-31
YOUNG, Andrew Skinner Director 2002-01-04

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
National Farmers Union Mutual Insurance Society Limited(The) Corporate entity Shares 25–50%, Voting 25–50% 2016-04-06 Ceased 2023-12-19
Bank Of Scotland Plc Corporate entity Shares 75–100%, Voting 75–100% 2016-04-06 Active

Filing timeline

Last 20 of 251 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2024-08-06 RESOLUTIONS Resolution
  • 2024-01-15 CERTNM Certificate change of name company PDF
Date Type Category Description
2026-02-24 RP01CS01 confirmation-statement Replacement filing of confirmation statement with made up date PDF
2026-02-13 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-07-18 CH01 officers Change person director company with change date PDF
2025-05-12 CH03 officers Change person secretary company with change date PDF
2025-04-22 AA accounts Accounts with accounts type full
2025-02-04 CS01 confirmation-statement Confirmation statement
2024-08-08 AA accounts Accounts with accounts type full
2024-08-06 SH19 capital Capital statement capital company with date currency figure
2024-08-06 SH20 capital Legacy
2024-08-06 CAP-SS insolvency Legacy
2024-08-06 RESOLUTIONS resolution Resolution
2024-02-07 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-01-15 CERTNM change-of-name Certificate change of name company PDF
2024-01-03 PSC05 persons-with-significant-control Change to a person with significant control PDF
2024-01-03 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2023-12-21 TM01 officers Termination director company with name termination date PDF
2023-12-21 TM01 officers Termination director company with name termination date PDF
2023-07-07 AA accounts Accounts with accounts type full
2023-02-22 AP01 officers Appoint person director company with name date PDF
2023-02-22 TM01 officers Termination director company with name termination date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
4

last 12 months

Capital events
2

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2023 → FY2024 · period ending 2024-12-31 vs 2023-12-31

No year-on-year comparison available — needs at least two filed periods with shared line items.

Official Companies House page