Background WavePink WaveYellow Wave

CROMWELL GROUP (HOLDINGS) LIMITED (01756362)

CROMWELL GROUP (HOLDINGS) LIMITED (01756362) is an active UK company. incorporated on 27 September 1983. with registered office in Wigston. The company operates in the Financial and Insurance Activities sector, engaged in activities of distribution holding companies. CROMWELL GROUP (HOLDINGS) LIMITED has been registered for 42 years. Current directors include JOWSEY, Neil Lawrence, Mr., STEWARD, Jason.

Company Number
01756362
Status
active
Type
ltd
Incorporated
27 September 1983
Age
42 years
Address
65 Chartwell Drive, Wigston, LE18 2FS
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of distribution holding companies
Directors
JOWSEY, Neil Lawrence, Mr., STEWARD, Jason
SIC Codes
64204

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CROMWELL GROUP (HOLDINGS) LIMITED

CROMWELL GROUP (HOLDINGS) LIMITED is an active company incorporated on 27 September 1983 with the registered office located in Wigston. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of distribution holding companies. CROMWELL GROUP (HOLDINGS) LIMITED was registered 42 years ago.(SIC: 64204)

Status

active

Active since 42 years ago

Company No

01756362

LTD Company

Age

42 Years

Incorporated 27 September 1983

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 5 November 2025 (4 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026
Contact
Address

65 Chartwell Drive Wigston, LE18 2FS,

Previous Addresses

Chartwell Drive P.O. Box 14 Wigston LE18 1AT England
From: 4 December 2020To: 1 March 2024
25 Canada Square, Level 37, Canary Wharf Canada Square London E14 5LQ England
From: 4 December 2020To: 4 December 2020
P O Box 14 Chartwell Drive Wigston Leicester LE18 1AT
From: 27 September 1983To: 4 December 2020
Timeline

50 key events • 1983 - 2026

Funding Officers Ownership
Company Founded
Sept 83
Director Joined
May 10
Director Left
Dec 10
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Funding Round
Aug 15
Director Left
Sept 15
Director Left
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Left
Sept 16
Director Joined
Sept 16
Director Left
Jan 17
Director Left
Jan 17
Director Joined
Jan 17
Director Joined
Aug 17
Director Left
Aug 17
Director Left
Oct 17
Funding Round
Feb 18
Funding Round
Aug 18
Director Joined
Sept 18
Director Joined
Nov 18
Director Left
Nov 18
Funding Round
Dec 18
Director Left
Mar 19
Funding Round
Jun 19
Loan Cleared
Jun 19
Loan Cleared
Jun 19
Loan Cleared
Jun 19
Funding Round
Mar 20
Director Joined
Jul 20
Director Left
Jul 20
Funding Round
Jul 20
Director Joined
Aug 20
Director Left
Aug 20
Funding Round
Oct 20
Funding Round
Oct 21
Director Left
Apr 22
Funding Round
Apr 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Left
Mar 24
Director Left
Apr 24
Funding Round
Apr 24
Loan Secured
Dec 25
Loan Secured
Dec 25
Loan Secured
Dec 25
Capital Update
Jan 26
12
Funding
27
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

2 Active
23 Resigned

JOWSEY, Neil Lawrence, Mr.

Active
Chartwell Drive, WigstonLE18 2FS
Born August 1964
Director
Appointed 07 Sept 2018

STEWARD, Jason

Active
Chartwell Drive, WigstonLE18 2FS
Born July 1970
Director
Appointed 01 Aug 2020

DRAA III, Horace Vincent, Mr.

Resigned
P O Box 14, WigstonLE18 1AT
Secretary
Appointed 01 Aug 2017
Resigned 08 Apr 2019

LADBROOKE, Timothy

Resigned
8 Cleveland Avenue, NottinghamNG10 2BT
Secretary
Appointed N/A
Resigned 31 Dec 2016

STANUKINAS, Paul Joseph, Mr.

Resigned
P O Box 14, WigstonLE18 1AT
Secretary
Appointed 31 Dec 2016
Resigned 31 Jul 2017

CORPORATION SERVICE COMPANY (UK) LIMITED

Resigned
Churchill Place, LondonE14 5HU
Corporate secretary
Appointed 08 Apr 2019
Resigned 17 Dec 2025

BARNES, Elaine

Resigned
Chartwell Drive, WigstonLE18 2FS
Born November 1961
Director
Appointed 11 Jul 2022
Resigned 31 Mar 2024

CLARKE, Justin Neil

Resigned
Chartwell Drive, WigstonLE18 2FS
Born December 1976
Director
Appointed 03 Jul 2020
Resigned 31 Dec 2021

COSTELLO JR., Fred James, Mr.

Resigned
100 Grainger Parkway, B4.X32, Lake Forest, Illinois60045
Born May 1960
Director
Appointed 30 Dec 2016
Resigned 01 Mar 2019

CURTIS, Peter Eric

Resigned
18 Hallam Grange Crescent, SheffieldS10 4BA
Born June 1946
Director
Appointed 31 Mar 1999
Resigned 31 Dec 2010

DOHERTY, Brian

Resigned
33 Glean Close, LeicesterLE9 6WY
Born May 1957
Director
Appointed 01 Feb 2000
Resigned 29 Feb 2004

DRAA III, Horace Vincent, Mr.

Resigned
P O Box 14, WigstonLE18 1AT
Born December 1956
Director
Appointed 01 Aug 2017
Resigned 02 Jul 2020

GREGORY, Michael

Resigned
Rutland Manor, LeicestershireLE15 9LD
Born July 1944
Director
Appointed N/A
Resigned 01 Sept 2015

GREGORY, Sarah Jane

Resigned
Rutland Manor, OakhamLE15 9LD
Born January 1967
Director
Appointed 17 Jun 2004
Resigned 01 Sept 2015

KERINS, Michael

Resigned
1 Millstream Grange, BorrowashDE72 3TP
Born May 1964
Director
Appointed 17 Jun 2004
Resigned 02 Oct 2017

LADBROOKE, Timothy

Resigned
8 Cleveland Avenue, NottinghamNG10 2BT
Born February 1955
Director
Appointed N/A
Resigned 31 Dec 2016

LLOYD, Joanna Daubney

Resigned
P.O Box 14, WigstonLE18 1AT
Born November 1972
Director
Appointed 11 Jul 2022
Resigned 31 Dec 2023

MORTIBOYS, Gary

Resigned
Willoughby Drive, SolihullB91 3GB
Born October 1962
Director
Appointed 27 Apr 2010
Resigned 12 Sept 2016

MORTIBOYS, Gary

Resigned
41 Willoughby Drive, SolihullB91 3GB
Born October 1962
Director
Appointed 01 Jun 1996
Resigned 31 Mar 1999

MOWINSKI, Ryan

Resigned
P O Box 14, WigstonLE18 1AT
Born December 1978
Director
Appointed 12 Sept 2016
Resigned 30 Nov 2018

PERKINS, Michael David

Resigned
Little Orchard Newtown Lane, Hayling IslandPO11 0JR
Born May 1940
Director
Appointed N/A
Resigned 12 May 2005

POTT, Richard Kevin, Mr.

Resigned
P O Box 14, WigstonLE18 1AT
Born December 1980
Director
Appointed 30 Nov 2018
Resigned 31 Jul 2020

RAWLINSON II, David Lee

Resigned
P O Box 14, WigstonLE18 1AT
Born January 1976
Director
Appointed 01 Sept 2015
Resigned 31 Dec 2016

STANUKINAS, Paul Joseph

Resigned
P O Box 14, WigstonLE18 1AT
Born June 1976
Director
Appointed 01 Sept 2015
Resigned 31 Jul 2017

TOVEY, Robert George

Resigned
236 Ashby Road, HinckleyLE10 1SW
Born September 1943
Director
Appointed N/A
Resigned 31 Aug 1996

Persons with significant control

1

5 Churchill Place, 10th Floor, LondonE14 5HU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 May 2016
Fundings
Financials
Latest Activities

Filing History

208

Capital Statement Capital Company With Date Currency Figure
13 January 2026
SH19Statement of Capital
Legacy
13 January 2026
SH20SH20
Legacy
13 January 2026
CAP-SSCAP-SS
Resolution
13 January 2026
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
31 December 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2025
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
18 December 2025
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
5 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
1 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
5 August 2024
AAAnnual Accounts
Capital Allotment Shares
18 April 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
10 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 March 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 March 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 August 2022
AP01Appointment of Director
Capital Allotment Shares
13 April 2022
SH01Allotment of Shares
Termination Director Company With Name Termination Date
7 April 2022
TM01Termination of Director
Confirmation Statement With Updates
16 November 2021
CS01Confirmation Statement
Change To A Person With Significant Control
16 November 2021
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
7 October 2021
SH01Allotment of Shares
Accounts With Accounts Type Full
30 September 2021
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
15 April 2021
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
10 March 2021
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
10 March 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
20 December 2020
AAAnnual Accounts
Change To A Person With Significant Control
4 December 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
4 December 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 December 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 December 2020
CS01Confirmation Statement
Second Filing Capital Allotment Shares
30 October 2020
RP04SH01RP04SH01
Capital Allotment Shares
28 October 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
3 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2020
TM01Termination of Director
Capital Allotment Shares
17 July 2020
SH01Allotment of Shares
Second Filing Capital Allotment Shares
17 July 2020
RP04SH01RP04SH01
Appoint Person Director Company With Name Date
13 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 July 2020
TM01Termination of Director
Capital Allotment Shares
17 March 2020
SH01Allotment of Shares
Confirmation Statement With Updates
12 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
6 November 2019
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
29 June 2019
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
29 June 2019
TM02Termination of Secretary
Mortgage Satisfy Charge Full
17 June 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 June 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 June 2019
MR04Satisfaction of Charge
Capital Allotment Shares
8 June 2019
SH01Allotment of Shares
Termination Director Company With Name Termination Date
5 March 2019
TM01Termination of Director
Capital Allotment Shares
6 December 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
30 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 November 2018
TM01Termination of Director
Confirmation Statement With Updates
1 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
18 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 September 2018
AP01Appointment of Director
Capital Allotment Shares
6 August 2018
SH01Allotment of Shares
Capital Allotment Shares
7 February 2018
SH01Allotment of Shares
Accounts With Accounts Type Full
21 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
3 August 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
3 August 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
3 August 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 August 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
9 January 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
6 January 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
6 January 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 January 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 January 2017
TM01Termination of Director
Confirmation Statement With Updates
14 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 September 2016
TM01Termination of Director
Auditors Resignation Company
16 August 2016
AUDAUD
Auditors Resignation Company
4 August 2016
AUDAUD
Change Account Reference Date Company Current Extended
2 June 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
25 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2015
AR01AR01
Change Person Director Company With Change Date
7 September 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 September 2015
TM01Termination of Director
Capital Allotment Shares
28 August 2015
SH01Allotment of Shares
Statement Of Companys Objects
28 August 2015
CC04CC04
Resolution
28 August 2015
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
26 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 July 2015
MR04Satisfaction of Charge
Mortgage Charge Whole Cease With Charge Number
16 June 2015
MR05Certification of Charge
Mortgage Charge Whole Cease With Charge Number
16 June 2015
MR05Certification of Charge
Accounts With Accounts Type Group
26 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2014
AR01AR01
Accounts With Accounts Type Group
18 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2013
AR01AR01
Accounts With Accounts Type Group
14 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2012
AR01AR01
Accounts With Accounts Type Group
2 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2011
AR01AR01
Accounts With Accounts Type Group
17 March 2011
AAAnnual Accounts
Termination Director Company With Name
31 December 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 December 2010
AR01AR01
Accounts With Accounts Type Group
2 June 2010
AAAnnual Accounts
Appoint Person Director Company With Name
7 May 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 December 2009
AR01AR01
Legacy
11 August 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
25 June 2009
AAAnnual Accounts
Legacy
10 February 2009
395Particulars of Mortgage or Charge
Legacy
10 February 2009
395Particulars of Mortgage or Charge
Legacy
10 February 2009
395Particulars of Mortgage or Charge
Legacy
10 November 2008
363aAnnual Return
Legacy
28 August 2008
403aParticulars of Charge Subject to s859A
Legacy
11 August 2008
403aParticulars of Charge Subject to s859A
Legacy
11 August 2008
403aParticulars of Charge Subject to s859A
Legacy
11 August 2008
403aParticulars of Charge Subject to s859A
Legacy
11 August 2008
403aParticulars of Charge Subject to s859A
Legacy
11 August 2008
403aParticulars of Charge Subject to s859A
Legacy
11 August 2008
403aParticulars of Charge Subject to s859A
Legacy
11 August 2008
403aParticulars of Charge Subject to s859A
Legacy
11 August 2008
403aParticulars of Charge Subject to s859A
Legacy
11 August 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Group
27 June 2008
AAAnnual Accounts
Legacy
8 November 2007
363aAnnual Return
Accounts With Accounts Type Group
9 July 2007
AAAnnual Accounts
Legacy
11 January 2007
395Particulars of Mortgage or Charge
Legacy
3 November 2006
363aAnnual Return
Accounts With Accounts Type Group
17 July 2006
AAAnnual Accounts
Legacy
27 November 2005
363aAnnual Return
Legacy
27 November 2005
288cChange of Particulars
Accounts With Accounts Type Group
7 July 2005
AAAnnual Accounts
Legacy
31 May 2005
288bResignation of Director or Secretary
Legacy
24 November 2004
363sAnnual Return (shuttle)
Legacy
25 June 2004
288aAppointment of Director or Secretary
Legacy
25 June 2004
288aAppointment of Director or Secretary
Legacy
23 March 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Group
3 March 2004
AAAnnual Accounts
Legacy
5 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
23 June 2003
AAAnnual Accounts
Legacy
31 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
14 June 2002
AAAnnual Accounts
Legacy
14 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
3 July 2001
AAAnnual Accounts
Legacy
5 December 2000
395Particulars of Mortgage or Charge
Legacy
13 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
21 March 2000
AAAnnual Accounts
Legacy
16 February 2000
288aAppointment of Director or Secretary
Legacy
25 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
23 July 1999
AAAnnual Accounts
Legacy
19 April 1999
288aAppointment of Director or Secretary
Legacy
9 April 1999
288bResignation of Director or Secretary
Legacy
11 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
29 June 1998
AAAnnual Accounts
Legacy
20 February 1998
288cChange of Particulars
Legacy
18 December 1997
363sAnnual Return (shuttle)
Auditors Resignation Company
29 August 1997
AUDAUD
Accounts With Accounts Type Full Group
7 May 1997
AAAnnual Accounts
Resolution
18 April 1997
RESOLUTIONSResolutions
Legacy
18 April 1997
169169
Legacy
4 December 1996
363sAnnual Return (shuttle)
Legacy
19 November 1996
395Particulars of Mortgage or Charge
Legacy
9 September 1996
288288
Legacy
19 June 1996
395Particulars of Mortgage or Charge
Legacy
9 June 1996
288288
Legacy
4 May 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
23 April 1996
AAAnnual Accounts
Legacy
21 February 1996
363sAnnual Return (shuttle)
Legacy
3 November 1995
288288
Accounts With Accounts Type Full Group
10 May 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
4 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
3 July 1994
AAAnnual Accounts
Legacy
3 December 1993
288288
Legacy
16 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
2 July 1993
AAAnnual Accounts
Legacy
13 March 1993
395Particulars of Mortgage or Charge
Legacy
9 February 1993
288288
Legacy
9 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
28 July 1992
AAAnnual Accounts
Legacy
13 May 1992
363aAnnual Return
Legacy
13 May 1992
363aAnnual Return
Accounts With Accounts Type Full Group
25 February 1992
AAAnnual Accounts
Legacy
30 December 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
4 July 1990
AAAnnual Accounts
Legacy
25 April 1990
395Particulars of Mortgage or Charge
Legacy
28 March 1990
363363
Legacy
28 March 1990
287Change of Registered Office
Legacy
20 October 1989
288288
Legacy
19 May 1989
288288
Accounts With Accounts Type Full Group
18 May 1989
AAAnnual Accounts
Legacy
12 April 1989
395Particulars of Mortgage or Charge
Legacy
16 March 1989
288288
Legacy
25 November 1988
363363
Legacy
18 October 1988
288288
Legacy
24 June 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
26 May 1988
AAAnnual Accounts
Legacy
9 February 1988
395Particulars of Mortgage or Charge
Legacy
17 November 1987
363363
Accounts With Accounts Type Full Group
22 July 1987
AAAnnual Accounts
Legacy
16 July 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
27 September 1983
NEWINCIncorporation
Miscellaneous
27 September 1983
MISCMISC