Background WavePink WaveYellow Wave

CHESTER FINANCE & LEASING LIMITED (04607347)

CHESTER FINANCE & LEASING LIMITED (04607347) is an active UK company. incorporated on 3 December 2002. with registered office in Wrexham. The company operates in the Wholesale and Retail Trade sector, engaged in sale of new cars and light motor vehicles and 1 other business activities. CHESTER FINANCE & LEASING LIMITED has been registered for 23 years. Current directors include CREWE, Ian, LORD JAMES OF BLACKHEATH, David Noel, ROBERTSON, William Fraser.

Company Number
04607347
Status
active
Type
ltd
Incorporated
3 December 2002
Age
23 years
Address
The Yew Tree Inn High Street, Wrexham, LL12 8RF
Industry Sector
Wholesale and Retail Trade
Business Activity
Sale of new cars and light motor vehicles
Directors
CREWE, Ian, LORD JAMES OF BLACKHEATH, David Noel, ROBERTSON, William Fraser
SIC Codes
45111, 77110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHESTER FINANCE & LEASING LIMITED

CHESTER FINANCE & LEASING LIMITED is an active company incorporated on 3 December 2002 with the registered office located in Wrexham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in sale of new cars and light motor vehicles and 1 other business activity. CHESTER FINANCE & LEASING LIMITED was registered 23 years ago.(SIC: 45111, 77110)

Status

active

Active since 23 years ago

Company No

04607347

LTD Company

Age

23 Years

Incorporated 3 December 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 12 October 2025 (6 months ago)
Submitted on 16 October 2025 (6 months ago)

Next Due

Due by 26 October 2026
For period ending 12 October 2026
Contact
Address

The Yew Tree Inn High Street Gresford Wrexham, LL12 8RF,

Previous Addresses

Welby Sunset Lane West Chiltington Pulborough West Sussex RH20 2NY
From: 25 June 2013To: 21 August 2023
4a Chester Road Gresford Wrexham LL12 8TN
From: 30 December 2009To: 25 June 2013
Gladstone Service Station Main Road Broughton Chester Cheshire CH4 0NR
From: 3 December 2002To: 30 December 2009
Timeline

4 key events • 2002 - 2013

Funding Officers Ownership
Company Founded
Dec 02
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

CREWE, Janine

Active
41, Hope Street, ChesterCH4 8BU
Secretary
Appointed 03 Dec 2002

CREWE, Ian

Active
41, Hope Street, ChesterCH4 8BU
Born March 1976
Director
Appointed 03 Dec 2002

LORD JAMES OF BLACKHEATH, David Noel

Active
41, Hope Street, ChesterCH4 8BU
Born December 1937
Director
Appointed 13 May 2013

ROBERTSON, William Fraser

Active
41, Hope Street, ChesterCH4 8BU
Born October 1963
Director
Appointed 12 May 2013

ONLINE CORPORATE SECRETARIES LIMITED

Resigned
Octagon House, StockportSK7 2NP
Corporate secretary
Appointed 03 Dec 2002
Resigned 03 Dec 2002

ONLINE NOMINEES LIMITED

Resigned
Octagon House, StockportSK7 2NP
Corporate director
Appointed 03 Dec 2002
Resigned 03 Dec 2002

Persons with significant control

3

Mr William Fraser Robertson

Active
41, Hope Street, ChesterCH4 8BU
Born October 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 12 Jan 2017

David Noel Lord James Of Blackheath

Active
41, Hope Street, ChesterCH4 8BU
Born December 1937

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 12 Jan 2017

Mr Ian Crewe

Active
41, Hope Street, ChesterCH4 8BU
Born March 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 12 Jan 2017
Fundings
Financials
Latest Activities

Filing History

76

Confirmation Statement With No Updates
16 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2024
CS01Confirmation Statement
Change Person Secretary Company With Change Date
9 October 2024
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 August 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 June 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
9 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
9 June 2021
CH01Change of Director Details
Change To A Person With Significant Control
9 June 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2020
CS01Confirmation Statement
Confirmation Statement With Updates
5 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
14 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 January 2019
CH03Change of Secretary Details
Change To A Person With Significant Control
14 January 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
14 January 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
14 January 2019
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
26 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2015
AR01AR01
Change Person Director Company With Change Date
12 January 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 January 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
2 May 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
26 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2014
AR01AR01
Accounts With Accounts Type Dormant
27 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
25 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
25 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
25 June 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
25 June 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
2 April 2013
AR01AR01
Accounts With Accounts Type Dormant
30 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 February 2012
AR01AR01
Change Person Director Company With Change Date
21 February 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
8 September 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
30 December 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
27 August 2009
AAAnnual Accounts
Legacy
9 December 2008
363aAnnual Return
Accounts With Accounts Type Dormant
8 October 2008
AAAnnual Accounts
Legacy
4 March 2008
287Change of Registered Office
Legacy
15 January 2008
287Change of Registered Office
Legacy
5 December 2007
363aAnnual Return
Accounts With Accounts Type Dormant
1 December 2007
AAAnnual Accounts
Legacy
17 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 November 2006
AAAnnual Accounts
Legacy
20 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 November 2005
AAAnnual Accounts
Legacy
13 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 June 2004
AAAnnual Accounts
Legacy
12 December 2003
363sAnnual Return (shuttle)
Legacy
31 July 2003
288aAppointment of Director or Secretary
Legacy
28 July 2003
288aAppointment of Director or Secretary
Legacy
10 December 2002
287Change of Registered Office
Legacy
10 December 2002
288bResignation of Director or Secretary
Legacy
10 December 2002
288bResignation of Director or Secretary
Incorporation Company
3 December 2002
NEWINCIncorporation