About

Registered Number: 04170234
Date of Incorporation: 28/02/2001 (24 years and 2 months ago)
Company Status: Active
Registered Address: 1 Covent Garden Close, Luton, Bedfordshire, LU4 8QB

 

F & R Cawley Ltd was founded on 28 February 2001 with its registered office in Bedfordshire, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this business. This business has 6 directors listed as Platt, Simon, Gudgeon, Philip John, Kendall, Philip Harold Malcolm, Mortimer, Kevin James Michael, Kirkup, Paul, Middleton, Graham John at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GUDGEON, Philip John 01 June 2017 - 1
KIRKUP, Paul 30 July 2002 31 March 2010 1
MIDDLETON, Graham John 30 July 2002 30 September 2005 1
Secretary Name Appointed Resigned Total Appointments
PLATT, Simon 14 December 2011 - 1
KENDALL, Philip Harold Malcolm 01 May 2010 21 October 2011 1
MORTIMER, Kevin James Michael 03 August 2007 30 April 2010 1

Filing History

Document Type Date
AA - Annual Accounts 06 July 2020
CS01 - N/A 09 March 2020
RESOLUTIONS - N/A 15 January 2020
AA - Annual Accounts 14 May 2019
CS01 - N/A 11 March 2019
AA - Annual Accounts 04 July 2018
CS01 - N/A 13 March 2018
PSC01 - N/A 19 October 2017
PSC01 - N/A 19 October 2017
AP01 - Appointment of director 19 October 2017
AP01 - Appointment of director 19 October 2017
AA - Annual Accounts 04 May 2017
CS01 - N/A 28 February 2017
RESOLUTIONS - N/A 08 December 2016
RESOLUTIONS - N/A 08 December 2016
RESOLUTIONS - N/A 08 December 2016
RESOLUTIONS - N/A 08 December 2016
MA - Memorandum and Articles 08 December 2016
AR01 - Annual Return 24 March 2016
AA - Annual Accounts 01 March 2016
SH19 - Statement of capital 20 October 2015
RESOLUTIONS - N/A 23 September 2015
RESOLUTIONS - N/A 23 September 2015
MA - Memorandum and Articles 23 September 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 23 September 2015
CAP-SS - N/A 23 September 2015
AR01 - Annual Return 24 March 2015
AA - Annual Accounts 18 December 2014
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 02 April 2014
MR04 - N/A 23 July 2013
MR04 - N/A 23 July 2013
MR04 - N/A 19 July 2013
MR01 - N/A 18 July 2013
MR01 - N/A 18 July 2013
MR01 - N/A 18 July 2013
AA - Annual Accounts 02 July 2013
TM01 - Termination of appointment of director 15 April 2013
AR01 - Annual Return 13 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 February 2013
AA - Annual Accounts 20 April 2012
AR01 - Annual Return 12 March 2012
RESOLUTIONS - N/A 03 February 2012
AP03 - Appointment of secretary 15 December 2011
AP01 - Appointment of director 15 December 2011
TM01 - Termination of appointment of director 15 December 2011
TM02 - Termination of appointment of secretary 15 December 2011
SH01 - Return of Allotment of shares 13 October 2011
RESOLUTIONS - N/A 05 August 2011
SH08 - Notice of name or other designation of class of shares 05 August 2011
AR01 - Annual Return 18 April 2011
AA - Annual Accounts 17 February 2011
AP01 - Appointment of director 17 January 2011
AP01 - Appointment of director 17 January 2011
AP03 - Appointment of secretary 07 May 2010
TM02 - Termination of appointment of secretary 30 April 2010
TM01 - Termination of appointment of director 07 April 2010
AR01 - Annual Return 18 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 March 2010
CH01 - Change of particulars for director 18 March 2010
CH01 - Change of particulars for director 18 March 2010
CH01 - Change of particulars for director 18 March 2010
CH01 - Change of particulars for director 18 March 2010
CH01 - Change of particulars for director 01 March 2010
AA - Annual Accounts 21 December 2009
AA - Annual Accounts 20 July 2009
288a - Notice of appointment of directors or secretaries 23 June 2009
363a - Annual Return 14 April 2009
AA - Annual Accounts 18 July 2008
363a - Annual Return 16 April 2008
288c - Notice of change of directors or secretaries or in their particulars 16 April 2008
288c - Notice of change of directors or secretaries or in their particulars 16 April 2008
288c - Notice of change of directors or secretaries or in their particulars 16 April 2008
288b - Notice of resignation of directors or secretaries 24 August 2007
288a - Notice of appointment of directors or secretaries 24 August 2007
AA - Annual Accounts 23 August 2007
363a - Annual Return 22 March 2007
288c - Notice of change of directors or secretaries or in their particulars 09 March 2007
288b - Notice of resignation of directors or secretaries 09 March 2007
395 - Particulars of a mortgage or charge 15 November 2006
AA - Annual Accounts 23 June 2006
363a - Annual Return 10 May 2006
288b - Notice of resignation of directors or secretaries 06 March 2006
288a - Notice of appointment of directors or secretaries 06 March 2006
363s - Annual Return 18 April 2005
AA - Annual Accounts 18 April 2005
AA - Annual Accounts 31 March 2004
363s - Annual Return 08 March 2004
363s - Annual Return 27 May 2003
288a - Notice of appointment of directors or secretaries 27 May 2003
288b - Notice of resignation of directors or secretaries 27 May 2003
AA - Annual Accounts 23 March 2003
AA - Annual Accounts 01 October 2002
288a - Notice of appointment of directors or secretaries 22 August 2002
288a - Notice of appointment of directors or secretaries 22 August 2002
288a - Notice of appointment of directors or secretaries 22 August 2002
288c - Notice of change of directors or secretaries or in their particulars 25 April 2002
363s - Annual Return 22 April 2002
SA - Shares agreement 06 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 November 2001
CERTNM - Change of name certificate 31 October 2001
RESOLUTIONS - N/A 27 October 2001
RESOLUTIONS - N/A 18 October 2001
RESOLUTIONS - N/A 18 October 2001
123 - Notice of increase in nominal capital 18 October 2001
395 - Particulars of a mortgage or charge 09 October 2001
395 - Particulars of a mortgage or charge 09 October 2001
395 - Particulars of a mortgage or charge 08 October 2001
288a - Notice of appointment of directors or secretaries 08 October 2001
288b - Notice of resignation of directors or secretaries 08 October 2001
288b - Notice of resignation of directors or secretaries 08 October 2001
288a - Notice of appointment of directors or secretaries 08 October 2001
288a - Notice of appointment of directors or secretaries 08 October 2001
288a - Notice of appointment of directors or secretaries 08 October 2001
288a - Notice of appointment of directors or secretaries 08 October 2001
225 - Change of Accounting Reference Date 08 October 2001
287 - Change in situation or address of Registered Office 08 October 2001
NEWINC - New incorporation documents 28 February 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 July 2013 Outstanding

N/A

A registered charge 17 July 2013 Outstanding

N/A

A registered charge 17 July 2013 Outstanding

N/A

Chattel mortgage 30 October 2006 Fully Satisfied

N/A

Legal charge 01 October 2001 Fully Satisfied

N/A

Legal charge 01 October 2001 Fully Satisfied

N/A

Debenture 26 September 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.