Background WavePink WaveYellow Wave

FIRST RETAIL FINANCE (CHESTER) LTD (02964970)

FIRST RETAIL FINANCE (CHESTER) LTD (02964970) is an active UK company. incorporated on 2 September 1994. with registered office in Trinity Road. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. FIRST RETAIL FINANCE (CHESTER) LTD has been registered for 31 years. Current directors include DAVIDSON, Sean, PRICE, Stephen John, Dr.

Company Number
02964970
Status
active
Type
ltd
Incorporated
2 September 1994
Age
31 years
Address
Trinity Road, HX1 2RG
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
DAVIDSON, Sean, PRICE, Stephen John, Dr
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIRST RETAIL FINANCE (CHESTER) LTD

FIRST RETAIL FINANCE (CHESTER) LTD is an active company incorporated on 2 September 1994 with the registered office located in Trinity Road. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. FIRST RETAIL FINANCE (CHESTER) LTD was registered 31 years ago.(SIC: 64999)

Status

active

Active since 31 years ago

Company No

02964970

LTD Company

Age

31 Years

Incorporated 2 September 1994

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 29 January 2026 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 4 January 2026 (3 months ago)
Submitted on 14 January 2026 (3 months ago)

Next Due

Due by 18 January 2027
For period ending 4 January 2027

Previous Company Names

RASHPAL LIMITED
From: 13 January 1995To: 13 November 1995
I.M. FINANCIAL SERVICES LIMITED
From: 2 September 1994To: 13 January 1995
Contact
Address

Trinity Road Halifax , HX1 2RG,

Timeline

18 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
Sept 94
Director Left
Jan 10
Director Joined
Jan 10
Director Joined
Sept 15
Director Joined
Sept 15
Director Left
Sept 15
Director Left
Sept 15
Director Joined
Sept 17
Director Left
Sept 17
Director Joined
Oct 19
Director Joined
Nov 19
Director Left
Nov 19
Director Left
Nov 20
Director Left
Oct 21
Director Joined
Nov 21
Funding Round
Jun 25
Director Left
Dec 25
Director Joined
Dec 25
1
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

MULHOLLAND, Alison Elizabeth

Active
Chester Business Park, ChesterCH4 9FB
Secretary
Appointed 29 Nov 2017

DAVIDSON, Sean

Active
HalifaxHX1 2RG
Born December 1967
Director
Appointed 22 Dec 2025

PRICE, Stephen John, Dr

Active
London Wall, LondonEC2Y 5AS
Born January 1972
Director
Appointed 12 Nov 2021

GITTINS, Paul

Resigned
House, ChesterCH88 3AN
Secretary
Appointed 25 Nov 2011
Resigned 20 Sept 2016

GITTINS, Paul

Resigned
5 Hambledon Close, South WirralL66 4YF
Secretary
Appointed 02 Sept 1994
Resigned 20 Feb 1995

JOHNSON, Michelle Antoinette Angela

Resigned
Tower House, ChesterCH88 3AN
Secretary
Appointed 20 Sept 2016
Resigned 29 Nov 2017

LAKIN, Helen Mary

Resigned
Gorphwysfa 6 Nant Road, WrexhamLL11 5YN
Secretary
Appointed 01 Jun 2000
Resigned 30 Nov 2001

LOCKWOOD, Angela

Resigned
Lloyds Banking Group, HalifaxHX1 2RG
Secretary
Appointed 13 Jun 2006
Resigned 25 Nov 2011

MAYER, Sally

Resigned
48 Prospect Street, HalifaxHX3 6LG
Secretary
Appointed 30 Nov 2001
Resigned 13 Jun 2006

NIXON, Raymond

Resigned
Holly House The Steadings, ChesterCH3 7EL
Secretary
Appointed 20 Feb 1995
Resigned 31 May 2000

PHILLIPS, Elissa Leah

Resigned
Maydencroft, Well Lane, LeedsLS19 6DU
Secretary
Appointed 01 Mar 1996
Resigned 31 Jan 2001

SOBO, Femi

Resigned
5 Carr Bridge View, LeedsLS16 7BR
Secretary
Appointed 16 May 2003
Resigned 24 Dec 2003

ARMSTRONG, Miranda Clare

Resigned
London Wall, LondonEC2Y 5AS
Born March 1985
Director
Appointed 07 Nov 2019
Resigned 01 Oct 2021

ASTBURY, Mark Harvey Ayrton

Resigned
6 Blinco Grove, CambridgeCB1 7TS
Born July 1960
Director
Appointed 01 Mar 1996
Resigned 01 Jun 1996

BAYLEY, Sara Jayne

Resigned
Tresillian Terrace, CardiffCF10 5BH
Born March 1969
Director
Appointed 10 Oct 2019
Resigned 02 Nov 2020

BENFIELD, Thomas David

Resigned
125 London Wall, LondonEC2Y 5AS
Born June 1988
Director
Appointed 06 Sept 2017
Resigned 07 Nov 2019

CADDICK, Simon John

Resigned
Gresham Street, LondonEC2V 7HN
Born May 1976
Director
Appointed 03 Sept 2015
Resigned 22 Dec 2025

CAMPBELL, Ian Peter

Resigned
15 Beech Walk, LeedsLS16 8NY
Born April 1961
Director
Appointed 01 Mar 1996
Resigned 25 Nov 1999

DOWSON, Andrew Graham

Resigned
3 Lime Tree Avenue, Boston SpaLS23 6DP
Born May 1959
Director
Appointed 01 Jun 1996
Resigned 08 Oct 1996

FAIRBANK, Stephen

Resigned
60 St Margarets Avenue, CottinghamHU16 5NF
Born January 1948
Director
Appointed 01 Mar 1996
Resigned 25 Nov 1999

GITTINS, Paul

Resigned
5 Hambledon Close, South WirralL66 4YF
Born December 1955
Director
Appointed 02 Sept 1994
Resigned 01 Mar 1996

HUNTER-BROWN, John Piers

Resigned
5th Floor, LondonEC2N 1HZ
Born November 1976
Director
Appointed 03 Sept 2015
Resigned 06 Sept 2017

HUTCHINSON, Glenn

Resigned
27 Bridge Drive, ChesterCH3 6AW
Born August 1955
Director
Appointed 01 Apr 2002
Resigned 26 Sept 2005

JAMIESON, Paul Nelson

Resigned
Lloyds Banking Group, HalifaxHX1 2RG
Born August 1962
Director
Appointed 05 Apr 2005
Resigned 03 Sept 2015

JONES, David Charles, Sir

Resigned
Whinbrae Wheatley Lane, IlkleyLS29 8SF
Born February 1943
Director
Appointed 06 Jan 2000
Resigned 31 Jan 2001

KEENS, David Wilson

Resigned
Dingley House 25 Harborough Road, Market HarboroughLE16 8PQ
Born August 1953
Director
Appointed 06 Jan 2000
Resigned 31 Jan 2001

LAKIN, Helen Mary

Resigned
Gorphwysfa 6 Nant Road, WrexhamLL11 5YN
Born April 1961
Director
Appointed 02 Sept 1994
Resigned 06 Apr 1995

LEAMAN, Andrew Stephen

Resigned
4 Willow Court, ChesterCH1 6LD
Born July 1950
Director
Appointed 19 Jul 1996
Resigned 31 Dec 2002

LITTLER, Roy

Resigned
3 The Paddock, ChesterCH4 8AE
Born September 1941
Director
Appointed 08 Nov 1995
Resigned 25 Nov 1999

MAYNARD, Kenneth William

Resigned
18 Arundel Way, BillericayCM12 0FL
Born September 1951
Director
Appointed 01 Mar 1996
Resigned 23 Oct 1998

MEE, Robert James

Resigned
1 Feilden Court, ChesterCH1 6LS
Born February 1951
Director
Appointed 08 Nov 1995
Resigned 31 Jan 2001

MURRAY, Craig William

Resigned
Green Mantle 59 Birdston Road, GlasgowG66 8BX
Born May 1958
Director
Appointed 22 Jul 1999
Resigned 06 Jan 2000

OAKES, Peter Roy

Resigned
10 Leamington Road, CongletonCW12 4PF
Born October 1951
Director
Appointed 01 Mar 1996
Resigned 14 Nov 2001

ROWE, Steven Alan

Resigned
1 Cedar Park, ChesterCH3 5PW
Born January 1953
Director
Appointed 06 Apr 1995
Resigned 01 Mar 1996

ROWLEY, James Edward

Resigned
6 Shotwick Park, ChesterCH1 6GA
Born December 1958
Director
Appointed 08 Nov 1995
Resigned 19 Jul 1996

Persons with significant control

1

EdinburghEH1 1YZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

187

Accounts With Accounts Type Full
29 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
14 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 December 2025
TM01Termination of Director
Capital Allotment Shares
16 June 2025
SH01Allotment of Shares
Change Person Secretary Company With Change Date
12 May 2025
CH03Change of Secretary Details
Accounts With Accounts Type Full
3 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
8 January 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
8 December 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
13 June 2023
AAAnnual Accounts
Change Person Director Company With Change Date
7 February 2023
CH01Change of Director Details
Confirmation Statement With No Updates
9 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
31 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2021
TM01Termination of Director
Accounts With Accounts Type Full
23 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 November 2020
TM01Termination of Director
Accounts With Accounts Type Full
1 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 November 2019
TM01Termination of Director
Change Sail Address Company With Old Address New Address
6 November 2019
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
17 October 2019
AP01Appointment of Director
Accounts With Accounts Type Full
3 September 2019
AAAnnual Accounts
Change Person Secretary Company With Change Date
8 May 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
24 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
9 January 2019
CH01Change of Director Details
Confirmation Statement With No Updates
7 January 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
3 December 2018
CH01Change of Director Details
Accounts With Accounts Type Full
1 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 January 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
30 November 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 November 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
6 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 September 2017
TM01Termination of Director
Accounts With Accounts Type Full
31 August 2017
AAAnnual Accounts
Change Person Director Company With Change Date
17 January 2017
CH01Change of Director Details
Confirmation Statement With Updates
5 January 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
21 December 2016
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
20 September 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 September 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
1 June 2016
AAAnnual Accounts
Move Registers To Sail Company With New Address
21 March 2016
AD03Change of Location of Company Records
Change Person Director Company With Change Date
12 January 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 January 2016
AR01AR01
Termination Director Company With Name Termination Date
5 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
4 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2015
TM01Termination of Director
Accounts With Accounts Type Full
14 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Accounts With Accounts Type Full
6 August 2014
AAAnnual Accounts
Statement Of Companys Objects
11 February 2014
CC04CC04
Resolution
11 February 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
16 January 2014
AR01AR01
Change Sail Address Company
13 January 2014
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
9 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2013
AR01AR01
Accounts With Accounts Type Full
23 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2012
AR01AR01
Termination Secretary Company With Name
29 November 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
29 November 2011
AP03Appointment of Secretary
Accounts With Accounts Type Full
11 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2011
AR01AR01
Change Person Secretary Company With Change Date
10 November 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
30 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2010
AR01AR01
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Termination Director Company With Name
8 January 2010
TM01Termination of Director
Appoint Person Director Company With Name
8 January 2010
AP01Appointment of Director
Change Person Director Company With Change Date
31 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 October 2009
CH01Change of Director Details
Accounts With Accounts Type Full
6 July 2009
AAAnnual Accounts
Auditors Resignation Company
23 June 2009
AUDAUD
Auditors Resignation Company
5 June 2009
AUDAUD
Legacy
9 February 2009
363aAnnual Return
Resolution
12 December 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
8 October 2008
AAAnnual Accounts
Legacy
1 February 2008
363aAnnual Return
Accounts With Accounts Type Full
11 October 2007
AAAnnual Accounts
Legacy
6 February 2007
363aAnnual Return
Accounts With Accounts Type Full
3 November 2006
AAAnnual Accounts
Legacy
2 October 2006
288cChange of Particulars
Legacy
13 July 2006
288aAppointment of Director or Secretary
Legacy
12 July 2006
288bResignation of Director or Secretary
Legacy
12 June 2006
287Change of Registered Office
Legacy
17 February 2006
363aAnnual Return
Legacy
11 October 2005
288aAppointment of Director or Secretary
Legacy
11 October 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 July 2005
AAAnnual Accounts
Legacy
18 April 2005
288aAppointment of Director or Secretary
Legacy
17 February 2005
363aAnnual Return
Accounts With Accounts Type Full
10 May 2004
AAAnnual Accounts
Legacy
14 February 2004
363aAnnual Return
Legacy
16 January 2004
288bResignation of Director or Secretary
Legacy
23 May 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 April 2003
AAAnnual Accounts
Legacy
17 February 2003
363aAnnual Return
Legacy
30 January 2003
288bResignation of Director or Secretary
Legacy
3 January 2003
288cChange of Particulars
Accounts With Accounts Type Full
20 August 2002
AAAnnual Accounts
Legacy
14 May 2002
288aAppointment of Director or Secretary
Legacy
30 April 2002
288cChange of Particulars
Legacy
9 March 2002
363aAnnual Return
Legacy
19 December 2001
288bResignation of Director or Secretary
Legacy
19 December 2001
288aAppointment of Director or Secretary
Legacy
29 November 2001
288bResignation of Director or Secretary
Legacy
21 November 2001
225Change of Accounting Reference Date
Accounts With Accounts Type Full
18 September 2001
AAAnnual Accounts
Legacy
18 July 2001
225Change of Accounting Reference Date
Legacy
12 March 2001
288bResignation of Director or Secretary
Legacy
12 March 2001
288bResignation of Director or Secretary
Legacy
12 March 2001
288bResignation of Director or Secretary
Legacy
12 March 2001
288bResignation of Director or Secretary
Legacy
12 March 2001
225Change of Accounting Reference Date
Resolution
12 March 2001
RESOLUTIONSResolutions
Resolution
12 March 2001
RESOLUTIONSResolutions
Legacy
22 February 2001
363aAnnual Return
Legacy
22 February 2001
288bResignation of Director or Secretary
Legacy
22 February 2001
288bResignation of Director or Secretary
Legacy
22 February 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 September 2000
AAAnnual Accounts
Legacy
16 June 2000
288aAppointment of Director or Secretary
Legacy
16 June 2000
288bResignation of Director or Secretary
Legacy
21 March 2000
288bResignation of Director or Secretary
Legacy
21 March 2000
288bResignation of Director or Secretary
Legacy
22 February 2000
288bResignation of Director or Secretary
Legacy
22 February 2000
288aAppointment of Director or Secretary
Legacy
22 February 2000
288aAppointment of Director or Secretary
Legacy
10 February 2000
363aAnnual Return
Legacy
3 December 1999
288bResignation of Director or Secretary
Legacy
29 November 1999
288cChange of Particulars
Auditors Resignation Company
30 September 1999
AUDAUD
Legacy
26 August 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 August 1999
AAAnnual Accounts
Legacy
8 August 1999
288cChange of Particulars
Legacy
15 March 1999
288bResignation of Director or Secretary
Legacy
15 March 1999
288bResignation of Director or Secretary
Legacy
25 February 1999
363aAnnual Return
Legacy
22 February 1999
353353
Legacy
22 February 1999
190190
Legacy
15 January 1999
287Change of Registered Office
Legacy
8 December 1998
288cChange of Particulars
Legacy
25 November 1998
288bResignation of Director or Secretary
Legacy
22 July 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 May 1998
AAAnnual Accounts
Legacy
25 February 1998
363aAnnual Return
Accounts With Accounts Type Full
7 October 1997
AAAnnual Accounts
Legacy
10 July 1997
288aAppointment of Director or Secretary
Legacy
6 March 1997
363aAnnual Return
Legacy
21 October 1996
288bResignation of Director or Secretary
Legacy
6 August 1996
288288
Legacy
6 August 1996
288288
Legacy
10 July 1996
288288
Legacy
10 July 1996
288288
Accounts With Accounts Type Full
11 June 1996
AAAnnual Accounts
Legacy
27 March 1996
288288
Legacy
14 March 1996
288288
Legacy
14 March 1996
288288
Legacy
14 March 1996
288288
Legacy
14 March 1996
288288
Legacy
14 March 1996
288288
Memorandum Articles
12 March 1996
MEM/ARTSMEM/ARTS
Legacy
7 March 1996
123Notice of Increase in Nominal Capital
Resolution
7 March 1996
RESOLUTIONSResolutions
Resolution
7 March 1996
RESOLUTIONSResolutions
Legacy
21 February 1996
363x363x
Legacy
10 January 1996
225(1)225(1)
Legacy
16 November 1995
288288
Legacy
16 November 1995
288288
Legacy
16 November 1995
288288
Certificate Change Of Name Company
10 November 1995
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
21 April 1995
MEM/ARTSMEM/ARTS
Resolution
21 April 1995
RESOLUTIONSResolutions
Resolution
21 April 1995
RESOLUTIONSResolutions
Legacy
11 April 1995
288288
Legacy
2 March 1995
288288
Legacy
20 February 1995
363x363x
Memorandum Articles
16 January 1995
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
12 January 1995
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
12 January 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 September 1994
224224
Incorporation Company
2 September 1994
NEWINCIncorporation