Background WavePink WaveYellow Wave

CHESTER FINANCE & LEASING (HOLDINGS) LIMITED (11721835)

CHESTER FINANCE & LEASING (HOLDINGS) LIMITED (11721835) is an active UK company. incorporated on 11 December 2018. with registered office in Wrexham. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c. and 1 other business activities. CHESTER FINANCE & LEASING (HOLDINGS) LIMITED has been registered for 7 years. Current directors include CREWE, Ian, HARTLEY, Matthew Paul, HOLLEY, Anthony Stuart.

Company Number
11721835
Status
active
Type
ltd
Incorporated
11 December 2018
Age
7 years
Address
The Yew Tree Inn High Street, Wrexham, LL12 8RF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CREWE, Ian, HARTLEY, Matthew Paul, HOLLEY, Anthony Stuart
SIC Codes
64209, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHESTER FINANCE & LEASING (HOLDINGS) LIMITED

CHESTER FINANCE & LEASING (HOLDINGS) LIMITED is an active company incorporated on 11 December 2018 with the registered office located in Wrexham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c. and 1 other business activity. CHESTER FINANCE & LEASING (HOLDINGS) LIMITED was registered 7 years ago.(SIC: 64209, 70229)

Status

active

Active since 7 years ago

Company No

11721835

LTD Company

Age

7 Years

Incorporated 11 December 2018

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: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 2 February 2026 (2 months ago)
Submitted on 10 February 2026 (2 months ago)

Next Due

Due by 16 February 2027
For period ending 2 February 2027
Contact
Address

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

Timeline

11 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Dec 18
Director Left
Sept 19
Director Left
Jan 24
Director Left
Jan 24
Loan Secured
Apr 24
Owner Exit
Apr 24
Director Joined
May 24
Director Joined
May 24
Director Joined
Sept 24
Loan Secured
Jan 26
Director Left
Jan 26
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

CREWE, Ian

Active
High Street, WrexhamLL12 8RF
Born March 1976
Director
Appointed 11 Dec 2018

HARTLEY, Matthew Paul

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

HOLLEY, Anthony Stuart

Active
High Street, WrexhamLL12 8RF
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 11 Dec 2018
Resigned 18 Jan 2024

RYDER, Stewart John

Resigned
High Street, WrexhamLL12 8RF
Born February 1983
Director
Appointed 11 Dec 2018
Resigned 18 Jan 2024

WALDRON, Jonathan Peter

Resigned
High Street, WrexhamLL12 8RF
Born August 1981
Director
Appointed 11 Dec 2018
Resigned 05 Sept 2019

Persons with significant control

2

1 Active
1 Ceased
High Street, WrexhamLL12 8RF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Mar 2024
High Street, WrexhamLL12 8RF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 10 Dec 2019
Ceased 27 Mar 2024
Fundings
Financials
Latest Activities

Filing History

33

Confirmation Statement With No Updates
10 February 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
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2025
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
25 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 May 2024
AP01Appointment of Director
Memorandum Articles
14 April 2024
MAMA
Resolution
14 April 2024
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
7 April 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2024
MR01Registration of a Charge
Confirmation Statement With Updates
2 February 2024
CS01Confirmation Statement
Confirmation Statement With Updates
19 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
18 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
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 December 2019
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
12 December 2019
PSC09Update to PSC Statements
Change Person Director Company With Change Date
12 December 2019
CH01Change of Director Details
Confirmation Statement With Updates
6 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 September 2019
TM01Termination of Director
Incorporation Company
11 December 2018
NEWINCIncorporation