Background WavePink WaveYellow Wave

CHESTER FINANCE & LEASING MANAGEMENT LIMITED (11110786)

CHESTER FINANCE & LEASING MANAGEMENT LIMITED (11110786) is an active UK company. incorporated on 13 December 2017. with registered office in Sheffield. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in unknown sic code (39000). CHESTER FINANCE & LEASING MANAGEMENT LIMITED has been registered for 8 years. Current directors include CREWE, Ian, HARTLEY, Matthew Paul, HOLLEY, Anthony Stuart.

Company Number
11110786
Status
active
Type
ltd
Incorporated
13 December 2017
Age
8 years
Address
Dsm House, Sheffield, S4 7QX
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Unknown SIC code (39000)
Directors
CREWE, Ian, HARTLEY, Matthew Paul, HOLLEY, Anthony Stuart
SIC Codes
39000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHESTER FINANCE & LEASING MANAGEMENT LIMITED

CHESTER FINANCE & LEASING MANAGEMENT LIMITED is an active company incorporated on 13 December 2017 with the registered office located in Sheffield. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in unknown sic code (39000). CHESTER FINANCE & LEASING MANAGEMENT LIMITED was registered 8 years ago.(SIC: 39000)

Status

active

Active since 8 years ago

Company No

11110786

LTD Company

Age

8 Years

Incorporated 13 December 2017

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 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 7 December 2025 (4 months ago)
Submitted on 21 January 2026 (3 months ago)

Next Due

Due by 21 December 2026
For period ending 7 December 2026
Contact
Address

Dsm House Garter Street Sheffield, S4 7QX,

Previous Addresses

The Yew Tree Inn High Street Gresford Wrexham LL12 8RF United Kingdom
From: 13 December 2017To: 26 January 2026
Timeline

12 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Dec 17
Director Joined
Dec 18
Funding Round
Dec 18
Director Left
Sept 19
Director Left
Jan 24
Director Left
Jan 24
Loan Secured
Apr 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Joined
Sept 24
Loan Secured
Jan 26
Director Left
Jan 26
1
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

CREWE, Ian

Active
High Street, WrexhamLL12 8RF
Born March 1976
Director
Appointed 13 Dec 2017

HARTLEY, Matthew Paul

Active
Garter Street, SheffieldS4 7QX
Born March 1984
Director
Appointed 22 May 2024

HOLLEY, Anthony Stuart

Active
Garter Street, SheffieldS4 7QX
Born June 1981
Director
Appointed 05 Sept 2024

DENTON, James

Resigned
High Street, WrexhamLL12 8RF
Born September 1978
Director
Appointed 22 May 2024
Resigned 19 Dec 2025

LORD JAMES OF BLACKHEATH, David Noel, Lord

Resigned
High Street, WrexhamLL12 8RF
Born December 1937
Director
Appointed 13 Dec 2017
Resigned 22 Jan 2024

RYDER, Stewart John

Resigned
High Street, WrexhamLL12 8RF
Born February 1983
Director
Appointed 13 Dec 2017
Resigned 22 Jan 2024

WALDRON, Jonathan Peter

Resigned
High Street, WrexhamLL12 8RF
Born August 1981
Director
Appointed 14 Dec 2018
Resigned 05 Sept 2019

Persons with significant control

1

High Street, WrexhamLL12 8RF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 12 Dec 2018
Fundings
Financials
Latest Activities

Filing History

38

Change Registered Office Address Company With Date Old Address New Address
26 January 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 January 2026
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
5 January 2026
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2024
AP01Appointment of Director
Memorandum Articles
20 May 2024
MAMA
Memorandum Articles
14 April 2024
MAMA
Resolution
14 April 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
23 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
23 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
7 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
10 December 2019
CH01Change of Director Details
Accounts With Accounts Type Dormant
9 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 September 2019
TM01Termination of Director
Confirmation Statement With Updates
20 December 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 December 2018
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
20 December 2018
SH01Allotment of Shares
Withdrawal Of A Person With Significant Control Statement
20 December 2018
PSC09Update to PSC Statements
Change Person Director Company With Change Date
20 December 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 December 2018
AP01Appointment of Director
Change Person Director Company With Change Date
12 December 2018
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
21 March 2018
CH01Change of Director Details
Incorporation Company
13 December 2017
NEWINCIncorporation