Get an alert when F & R CAWLEY 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

2027-03-14 (in 10mo)

Last made up 2026-02-28

Watchouts

None on the register

Accounts

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
Mercer & Hole LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“In auditing the financial statements, we have concluded that the directors' use of the going concern basis of accounting in the preparation of the financial statements is appropriate. Based on the work we have performed, we have not identified any material uncertainties relating to events or conditions that, individually or collectively, may cast significant doubt on the company's ability to continue as a going concern for a period of at least twelve months from when the financial statements are authorised for issue.”

Significant events

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

People

4 active · 22 resigned

Name Role Appointed Born Nationality
THOMPSON, Mark Hedley Secretary 2023-12-15
MAYSON, Gary, Mr. Director 2023-12-15 Sep 1969 British
SCANLON, John James, Mr. Director 2023-12-15 Nov 1969 Irish
THORN, Christopher Derrick Director 2023-12-15 Apr 1981 British
Show 22 resigned officers
Name Role Appointed Resigned
CAWLEY, Brian Secretary 2001-09-26 2002-07-30
CAWLEY, Jonathan Secretary 2005-09-30 2007-08-03
GREEN, Dawn Secretary 2001-02-28 2001-09-26
KENDALL, Philip Harold Malcolm Secretary 2010-05-01 2011-10-21
MIDDLETON, Graham John Secretary 2002-07-30 2005-09-30
MORTIMER, Kevin James Michael Secretary 2007-08-03 2010-04-30
PLATT, Simon Secretary 2011-12-14 2023-12-15
CAWLEY, Brian Director 2001-09-28 2023-12-15
CAWLEY, Jonathan Director 2001-09-26 2023-12-15
CAWLEY, Muriel Mary Lawrence Director 2001-09-28 2004-06-20
GOODMAN, Anthony Thomas Director 2002-07-30 2020-12-31
GUDGEON, Philip John Director 2017-06-01 2024-09-02
HAMBLETON, Jonathan Lee Director 2001-02-28 2001-09-26
HUDSON, Richard William Charles Director 2010-11-22 2013-04-12
INGRAM, Nigel Director 2022-01-01 2025-12-01
KENDALL, Philip Harold Malcolm, Mr. Director 2009-06-10 2011-10-21
KIMBELL, Stephen Esmond Director 2010-12-14 2023-12-15
KIRKUP, Paul Director 2002-07-30 2010-03-31
MIDDLETON, Graham John Director 2002-07-30 2005-09-30
PEGG, Anna Louise Director 2017-10-01 2023-12-15
PLATT, Simon Peter Director 2011-12-14 2025-07-21
WATSON, David Director 2001-09-28 2006-12-28

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Suez Recycling And Recovery Uk Ltd Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2023-12-15 Active
Mr Nigel Ingram Individual Significant influence 2022-01-01 Ceased 2023-12-15
Ms Anna Louise Pegg Individual Significant influence 2017-10-01 Ceased 2023-12-15
Mr Philip John Gudgeon Individual Significant influence 2017-06-01 Ceased 2023-12-15
Mr Brian Cawley Individual Shares 25–50%, Voting 25–50% 2016-04-06 Ceased 2023-12-15
Mr Simon Peter Platt Individual Significant influence 2016-04-06 Ceased 2023-12-15
Mr Stephen Kimbell Individual Significant influence 2016-04-06 Ceased 2023-12-15
Mr Jonathan Cawley Individual Shares 50–75%, Voting 50–75%, Appoints directors, right-to-appoint-and-remove-directors-as-firm 2016-04-06 Ceased 2023-12-15
Mr Anthony Thomas Goodman Individual Significant influence 2016-04-06 Ceased 2020-12-31

Filing timeline

Last 20 of 173 total filings

Date Type Category Description
2026-03-02 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-12-05 TM01 officers Termination director company with name termination date PDF
2025-07-22 TM01 officers Termination director company with name termination date PDF
2025-07-14 AA accounts Accounts with accounts type full
2025-03-05 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-09-27 AA accounts Accounts with accounts type full
2024-09-02 TM01 officers Termination director company with name termination date PDF
2024-03-07 CS01 confirmation-statement Confirmation statement with updates PDF
2024-03-07 SH01 capital Capital allotment shares PDF
2024-02-02 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2024-02-02 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2024-01-25 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2023-12-20 AP01 officers Appoint person director company with name date PDF
2023-12-19 AD01 address Change registered office address company with date old address new address PDF
2023-12-19 TM01 officers Termination director company with name termination date PDF
2023-12-19 TM01 officers Termination director company with name termination date PDF
2023-12-19 TM02 officers Termination secretary company with name termination date PDF
2023-12-19 AP03 officers Appoint person secretary company with name date PDF
2023-12-19 AP01 officers Appoint person director company with name date PDF
2023-12-19 AP01 officers Appoint person director company with name date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
4

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
2

last 12 months

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

Year-on-year

Latest filed period vs the prior one

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

Official Companies House page