F & R CAWLEY LIMITED
SUEZ HOUSE, GRENFELL ROAD, MAIDENHEAD  SL6 1ES- Active
- Private Limited Company
- Company No. 04170234
- Last Updated: 01 Mar 2024
Company Profile
F & R CAWLEY LIMITED was incorporated on Wednesday, February 28, 2001 as a Private Limited Company with registered address in MAIDENHEAD. F & R CAWLEY LIMITED has the status: Active and it's listed in the following category: Collection of non-hazardous waste. This Private Limited Company has been operating for 23 years 11 months and 23 days.
Name | F & R CAWLEY LIMITED |
---|---|
Company number | 04170234 |
Company type | Private Limited Company |
Incorporation date | 28 Feb 2001 |
Status | Active |
Industry (SIC 2007) |
Address
Registered Address |
SUEZ HOUSE GRENFELL ROAD MAIDENHEAD SL6 1ES |
---|---|
Country Of Origin | ENGLAND |
Map based on PostCode
Ownership Information
Individuals and organizations with significant control over the business either by owning at least 25% shares or by virtue of significant influence over the business.
Name | Nature of Control |
---|---|
Suez Recycling And Recovery Uk Ltd Grenfell Road, SL6 1ES |
Dates: Friday, December 15, 2023 - present
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Mr Nigel Ingram Nationality: British |
Dates: Saturday, January 1, 2022 - Friday, December 15, 2023
significant influence or control
|
Ms Anna Louise Pegg Nationality: British |
Dates: Sunday, October 1, 2017 - Friday, December 15, 2023
significant influence or control
|
Mr Philip John Gudgeon Nationality: British |
Dates: Thursday, June 1, 2017 - Friday, December 15, 2023
significant influence or control
|
Mr Jonathan Cawley Nationality: British |
Dates: Wednesday, April 6, 2016 - Friday, December 15, 2023
ownership of shares 50 to 75 percent
voting rights 50 to 75 percent
right to appoint and remove directors
right to appoint and remove directors as firm
|
Mr Brian Cawley Nationality: British |
Dates: Wednesday, April 6, 2016 - Friday, December 15, 2023
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent
|
Mr Simon Peter Platt Nationality: British |
Dates: Wednesday, April 6, 2016 - Friday, December 15, 2023
significant influence or control
|
Mr Anthony Thomas Goodman Nationality: British |
Dates: Wednesday, April 6, 2016 - Thursday, December 31, 2020
significant influence or control
|
Mr Stephen Kimbell Nationality: British |
Dates: Wednesday, April 6, 2016 - Friday, December 15, 2023
significant influence or control
|
Accounts and Confirmation
Type of accounts | FULL |
---|---|
End of financial Year | 31 December |
Next annual accounts due | 30 September 2024, (-146 days left) |
Latest accounts | 30 September 2022 |
Next confirmation statement due | 28 March 2017 |
Last confirmation statement dated | 28 February 2016 |
Mortgages
Total of Mortgages | 12 |
---|---|
Mortgages Outstanding | 0 |
Mortgages Partially Satisfied | 0 |
Mortgages Satisfied/Paid | 12 |
Previous Names
Name | Change Date |
---|---|
F & R CAWLEY LIMITED | 28 Feb 2001 |