Background WavePink WaveYellow Wave

CHETWOOD FINANCIAL LIMITED (09964966)

CHETWOOD FINANCIAL LIMITED (09964966) is an active UK company. incorporated on 22 January 2016. with registered office in Wrexham. The company operates in the Financial and Insurance Activities sector, engaged in banks. CHETWOOD FINANCIAL LIMITED has been registered for 10 years. Current directors include ALLSOP, Charles Simon Lewis, FOULSHAM, Mark Damian Stuart, JENKS, Philip Anthony and 5 others.

Company Number
09964966
Status
active
Type
ltd
Incorporated
22 January 2016
Age
10 years
Address
Chetwood Financial Ltd Ellice Way, Wrexham, LL13 7YT
Industry Sector
Financial and Insurance Activities
Business Activity
Banks
Directors
ALLSOP, Charles Simon Lewis, FOULSHAM, Mark Damian Stuart, JENKS, Philip Anthony, KAPOOR, Rajan, LONERGAN, Ian Martin, MARTIN, Duncan Henry, NOBLE, Paul Jonathan, POMPHRETT, Robert William
SIC Codes
64191

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHETWOOD FINANCIAL LIMITED

CHETWOOD FINANCIAL LIMITED is an active company incorporated on 22 January 2016 with the registered office located in Wrexham. The company operates in the Financial and Insurance Activities sector, specifically engaged in banks. CHETWOOD FINANCIAL LIMITED was registered 10 years ago.(SIC: 64191)

Status

active

Active since 10 years ago

Company No

09964966

LTD Company

Age

10 Years

Incorporated 22 January 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 20 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 3 March 2026 (Just now)
Submitted on 17 March 2026 (Just now)

Next Due

Due by 17 March 2027
For period ending 3 March 2027
Contact
Address

Chetwood Financial Ltd Ellice Way Wrexham Technology Park Wrexham, LL13 7YT,

Previous Addresses

, Regus House Herons Way, Chester Business Park, Chester, CH4 9QR, United Kingdom
From: 7 November 2016To: 11 January 2017
, Belmont House Shrewsbury Business Park, Shrewsbury, Shropshire, SY2 6LG, United Kingdom
From: 22 January 2016To: 7 November 2016
Timeline

89 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Jan 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Funding Round
Nov 16
Share Issue
Nov 16
Funding Round
Dec 16
Funding Round
Dec 16
Director Joined
Jan 17
Director Joined
Jan 17
Director Left
Jan 17
Funding Round
Jan 17
Funding Round
Feb 17
Funding Round
Mar 17
Director Left
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Director Joined
May 17
Director Joined
May 17
Funding Round
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Funding Round
Jun 17
Funding Round
Jul 17
Director Left
Sept 17
Funding Round
Sept 17
Owner Exit
Sept 17
Owner Exit
Sept 17
Director Joined
Oct 17
Director Joined
Oct 17
Funding Round
Dec 17
Director Left
Dec 17
Director Joined
Apr 18
Director Left
Apr 18
Loan Secured
May 18
Loan Secured
May 18
Funding Round
Jun 18
Director Joined
Jul 18
Director Joined
Sept 18
Director Joined
Sept 18
Funding Round
Dec 18
Share Issue
Jan 19
Director Left
Mar 19
Director Left
Jun 19
Owner Exit
Nov 19
New Owner
Nov 19
Funding Round
Dec 19
Director Joined
Jun 20
Funding Round
Jul 20
Director Joined
Aug 20
Director Joined
Sept 20
Funding Round
Jan 21
Director Left
Jan 21
Funding Round
Feb 21
Funding Round
Apr 21
Director Left
Apr 21
Funding Round
May 21
Funding Round
Jun 21
Director Joined
Nov 21
Funding Round
Dec 21
Director Left
Feb 22
Funding Round
Mar 22
Funding Round
Jul 22
Funding Round
Nov 22
Funding Round
Jan 23
Funding Round
Feb 23
Funding Round
Apr 23
Funding Round
Apr 23
Director Left
May 23
Director Joined
Jul 23
Funding Round
Jul 23
Director Left
Sept 23
Funding Round
Nov 23
Loan Cleared
Dec 23
Loan Cleared
Dec 23
Funding Round
Feb 24
Director Left
May 24
Funding Round
Jun 24
Director Joined
Sept 24
Director Left
Nov 24
Funding Round
Dec 24
Director Joined
Mar 25
Funding Round
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Oct 25
Loan Secured
Oct 25
Director Left
Oct 25
Director Left
Dec 25
36
Funding
43
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

27

8 Active
19 Resigned

ALLSOP, Charles Simon Lewis

Active
Ellice Way, WrexhamLL13 7YT
Born July 1980
Director
Appointed 23 Nov 2021

FOULSHAM, Mark Damian Stuart

Active
Ellice Way, WrexhamLL13 7YT
Born September 1965
Director
Appointed 01 Jul 2025

JENKS, Philip Anthony

Active
Ellice Way, WrexhamLL13 7YT
Born January 1951
Director
Appointed 22 Aug 2024

KAPOOR, Rajan

Active
Ellice Way, WrexhamLL13 7YT
Born April 1952
Director
Appointed 23 Sept 2025

LONERGAN, Ian Martin

Active
Ellice Way, WrexhamLL13 7YT
Born March 1969
Director
Appointed 23 May 2023

MARTIN, Duncan Henry

Active
Ellice Way, WrexhamLL13 7YT
Born July 1968
Director
Appointed 28 Jul 2020

NOBLE, Paul Jonathan

Active
Ellice Way, WrexhamLL13 7YT
Born November 1973
Director
Appointed 14 Mar 2025

POMPHRETT, Robert William

Active
Ellice Way, WrexhamLL13 7YT
Born July 1968
Director
Appointed 02 Jun 2025

TAYLOR, Louise Joanne

Resigned
Ellice Way, WrexhamLL13 7YT
Secretary
Appointed 16 Oct 2018
Resigned 30 Jun 2021

BLAMPEY, Christopher Stuart

Resigned
Ellice Way, WrexhamLL13 7YT
Born August 1975
Director
Appointed 01 Apr 2016
Resigned 06 Apr 2017

BRACKEN, Michael Thomas

Resigned
Ellice Way, WrexhamLL13 7YT
Born December 1968
Director
Appointed 01 Jun 2020
Resigned 30 Sept 2025

COOK, Alan Ronald

Resigned
Ellice Way, WrexhamLL13 7YT
Born September 1953
Director
Appointed 21 Apr 2017
Resigned 31 Aug 2023

DALY, Emer

Resigned
Ellice Way, WrexhamLL13 7YT
Born April 1963
Director
Appointed 01 Oct 2017
Resigned 26 Nov 2025

DANIELS, Christopher

Resigned
Ellice Way, WrexhamLL13 7YT
Born July 1979
Director
Appointed 28 Jul 2020
Resigned 25 Apr 2023

DAVIS, Christopher David

Resigned
Ellice Way, WrexhamLL13 7YT
Born August 1966
Director
Appointed 01 Sept 2018
Resigned 28 May 2019

FISHER, Nicholas Stephen

Resigned
Ellice Way, WrexhamLL13 7YT
Born December 1970
Director
Appointed 17 Jul 2018
Resigned 12 Jan 2021

GILL, John Easton

Resigned
Ellice Way, WrexhamLL13 7YT
Born August 1964
Director
Appointed 17 Apr 2018
Resigned 31 Mar 2021

HAGERTY, Martin

Resigned
Ellice Way, WrexhamLL13 7YT
Born November 1957
Director
Appointed 01 Jun 2017
Resigned 17 Apr 2018

HODGSON, Andrea Katherine

Resigned
Ellice Way, WrexhamLL13 7YT
Born June 1967
Director
Appointed 05 Jan 2017
Resigned 13 Apr 2017

JARMAN, Alan Watkin

Resigned
Ellice Way, WrexhamLL13 7YT
Born May 1968
Director
Appointed 01 Apr 2016
Resigned 31 Mar 2019

JENKINSON, Mark Richard

Resigned
Ellice Way, WrexhamLL13 7YT
Born February 1972
Director
Appointed 01 Sept 2018
Resigned 25 Jan 2022

JENKINSON, Mark Richard

Resigned
Ellice Way, WrexhamLL13 7YT
Born February 1972
Director
Appointed 01 Apr 2016
Resigned 14 Apr 2017

LOWE, John

Resigned
Ellice Way, WrexhamLL13 7YT
Born October 1972
Director
Appointed 16 Oct 2017
Resigned 19 Dec 2017

MIELCZAREK, Andrew Ray

Resigned
Ellice Way, WrexhamLL13 7YT
Born May 1970
Director
Appointed 05 Jan 2017
Resigned 15 Oct 2024

MIELCZAREK, Deborah Jane

Resigned
Ellice Way, WrexhamLL13 7YT
Born June 1971
Director
Appointed 22 Jan 2016
Resigned 05 Jan 2017

SYMONDS, Matthew John

Resigned
Ellice Way, WrexhamLL13 7YT
Born October 1969
Director
Appointed 21 Apr 2017
Resigned 30 Apr 2024

WANTLING, Stephen Paul, Mr.

Resigned
Ellice Way, WrexhamLL13 7YT
Born July 1955
Director
Appointed 01 Jun 2017
Resigned 07 Sept 2017

Persons with significant control

4

1 Active
3 Ceased

Shropshire Holdings Limited

Ceased
Esplanade, JerseyJE1 1EE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 08 Sept 2017
Ceased 08 Sept 2019

Mr Paul Elliott Singer

Active
40 West 57th Street, New York
Born August 1944

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Sept 2017

Mr Andrew Ray Mielczarek

Ceased
Ellice Way, WrexhamLL13 7YT
Born May 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 02 Nov 2016
Ceased 08 Sept 2017

Mr Mark Richard Jenkinson

Ceased
Ellice Way, WrexhamLL13 7YT
Born February 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 02 Nov 2016
Ceased 08 Sept 2017
Fundings
Financials
Latest Activities

Filing History

149

Confirmation Statement With Updates
17 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
16 March 2026
CH01Change of Director Details
Accounts With Accounts Type Group
20 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
23 October 2025
TM01Termination of Director
Change To A Person With Significant Control
22 October 2025
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
16 October 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
6 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2025
AP01Appointment of Director
Capital Allotment Shares
3 June 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
1 April 2025
AP01Appointment of Director
Confirmation Statement With Updates
15 March 2025
CS01Confirmation Statement
Capital Allotment Shares
9 December 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
18 November 2024
TM01Termination of Director
Accounts With Accounts Type Group
4 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 September 2024
AP01Appointment of Director
Capital Allotment Shares
6 June 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
15 May 2024
TM01Termination of Director
Confirmation Statement With Updates
14 March 2024
CS01Confirmation Statement
Capital Allotment Shares
13 February 2024
SH01Allotment of Shares
Mortgage Charge Whole Release With Charge Number
5 December 2023
MR05Certification of Charge
Mortgage Satisfy Charge Full
5 December 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 December 2023
MR04Satisfaction of Charge
Capital Allotment Shares
8 November 2023
SH01Allotment of Shares
Accounts With Accounts Type Group
20 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 September 2023
TM01Termination of Director
Memorandum Articles
18 July 2023
MAMA
Resolution
18 July 2023
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
18 July 2023
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
6 July 2023
AP01Appointment of Director
Capital Allotment Shares
6 July 2023
SH01Allotment of Shares
Termination Director Company With Name Termination Date
30 May 2023
TM01Termination of Director
Capital Allotment Shares
18 April 2023
SH01Allotment of Shares
Capital Allotment Shares
6 April 2023
SH01Allotment of Shares
Confirmation Statement With Updates
16 March 2023
CS01Confirmation Statement
Capital Allotment Shares
10 February 2023
SH01Allotment of Shares
Capital Allotment Shares
6 January 2023
SH01Allotment of Shares
Capital Allotment Shares
24 November 2022
SH01Allotment of Shares
Accounts With Accounts Type Group
17 November 2022
AAAnnual Accounts
Mortgage Charge Part Both With Charge Number
11 October 2022
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
11 October 2022
MR05Certification of Charge
Capital Allotment Shares
11 July 2022
SH01Allotment of Shares
Mortgage Charge Part Both With Charge Number
21 April 2022
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
12 April 2022
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
12 April 2022
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
6 April 2022
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
6 April 2022
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
6 April 2022
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
28 March 2022
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
21 March 2022
MR05Certification of Charge
Confirmation Statement With Updates
17 March 2022
CS01Confirmation Statement
Mortgage Charge Whole Release With Charge Number
15 March 2022
MR05Certification of Charge
Capital Allotment Shares
3 March 2022
SH01Allotment of Shares
Termination Director Company With Name Termination Date
2 February 2022
TM01Termination of Director
Capital Allotment Shares
2 December 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
1 December 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
8 September 2021
TM02Termination of Secretary
Accounts With Accounts Type Full
5 September 2021
AAAnnual Accounts
Capital Allotment Shares
24 June 2021
SH01Allotment of Shares
Capital Allotment Shares
20 May 2021
SH01Allotment of Shares
Capital Allotment Shares
13 April 2021
SH01Allotment of Shares
Termination Director Company With Name Termination Date
13 April 2021
TM01Termination of Director
Confirmation Statement With Updates
3 March 2021
CS01Confirmation Statement
Capital Allotment Shares
23 February 2021
SH01Allotment of Shares
Confirmation Statement With Updates
13 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 January 2021
TM01Termination of Director
Capital Allotment Shares
12 January 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
9 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 August 2020
AP01Appointment of Director
Accounts With Accounts Type Full
3 August 2020
AAAnnual Accounts
Capital Allotment Shares
22 July 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
29 June 2020
AP01Appointment of Director
Confirmation Statement With Updates
10 January 2020
CS01Confirmation Statement
Capital Allotment Shares
17 December 2019
SH01Allotment of Shares
Notification Of A Person With Significant Control
12 November 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
11 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
9 August 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2019
TM01Termination of Director
Confirmation Statement With Updates
5 February 2019
CS01Confirmation Statement
Capital Alter Shares Consolidation
18 January 2019
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
3 January 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
31 December 2018
RESOLUTIONSResolutions
Capital Allotment Shares
12 December 2018
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
22 October 2018
AP03Appointment of Secretary
Accounts With Accounts Type Full
12 September 2018
AAAnnual Accounts
Change Person Director Company With Change Date
7 September 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2018
AP01Appointment of Director
Capital Allotment Shares
25 June 2018
SH01Allotment of Shares
Resolution
21 June 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
8 May 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 May 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
30 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 April 2018
TM01Termination of Director
Confirmation Statement With Updates
24 January 2018
CS01Confirmation Statement
Second Filing Capital Allotment Shares
19 January 2018
RP04SH01RP04SH01
Termination Director Company With Name Termination Date
28 December 2017
TM01Termination of Director
Capital Allotment Shares
21 December 2017
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
12 December 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
26 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 October 2017
AP01Appointment of Director
Notification Of A Person With Significant Control
29 September 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
22 September 2017
SH01Allotment of Shares
Capital Name Of Class Of Shares
22 September 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
22 September 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
13 September 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 September 2017
AAAnnual Accounts
Capital Allotment Shares
6 July 2017
SH01Allotment of Shares
Capital Allotment Shares
19 June 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
14 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 June 2017
AP01Appointment of Director
Capital Allotment Shares
12 June 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
4 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 April 2017
TM01Termination of Director
Resolution
27 April 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
20 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
20 April 2017
TM01Termination of Director
Change Person Director Company With Change Date
31 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2017
CH01Change of Director Details
Capital Allotment Shares
9 March 2017
SH01Allotment of Shares
Capital Allotment Shares
9 February 2017
SH01Allotment of Shares
Confirmation Statement With Updates
2 February 2017
CS01Confirmation Statement
Capital Allotment Shares
26 January 2017
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
12 January 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
12 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
11 January 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 January 2017
AP01Appointment of Director
Capital Allotment Shares
15 December 2016
SH01Allotment of Shares
Capital Allotment Shares
7 December 2016
SH01Allotment of Shares
Resolution
1 December 2016
RESOLUTIONSResolutions
Resolution
1 December 2016
RESOLUTIONSResolutions
Capital Allotment Shares
29 November 2016
SH01Allotment of Shares
Capital Alter Shares Subdivision
29 November 2016
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
21 November 2016
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
21 November 2016
SH10Notice of Particulars of Variation
Change Registered Office Address Company With Date Old Address New Address
7 November 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2016
AP01Appointment of Director
Change Person Director Company With Change Date
26 January 2016
CH01Change of Director Details
Incorporation Company
22 January 2016
NEWINCIncorporation