UKBizDB.co.uk

FIRST RETAIL FINANCE (CHESTER) LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as First Retail Finance (chester) Ltd. The company was founded 29 years ago and was given the registration number 02964970. The firm's registered office is in . You can find them at Trinity Road, Halifax, , . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:FIRST RETAIL FINANCE (CHESTER) LTD
Company Number:02964970
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 September 1994
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:Trinity Road, Halifax, HX1 2RG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cawley House, Chester Business Park, Chester, United Kingdom, CH4 9FB

Secretary29 November 2017Active
25, Gresham Street, London, United Kingdom, EC2V 7HN

Director03 September 2015Active
125, London Wall, London, United Kingdom, EC2Y 5AS

Director12 November 2021Active
Tower, House, Charterhall Drive, Chester, United Kingdom, CH88 3AN

Secretary25 November 2011Active
5 Hambledon Close, Little Sutton, South Wirral, L66 4YF

Secretary02 September 1994Active
1st Floor East, Tower House, Charterhall Drive, Chester, England, CH88 3AN

Secretary20 September 2016Active
Gorphwysfa 6 Nant Road, Bwlchgwyn, Wrexham, LL11 5YN

Secretary01 June 2000Active
C/O Retail Company Secretaries, Lloyds Banking Group, Trinity Road, Halifax, United Kingdom, HX1 2RG

Secretary13 June 2006Active
48 Prospect Street, Shibden Heights, Halifax, HX3 6LG

Secretary30 November 2001Active
Holly House The Steadings, Wicker Lane, Guilden Sutton, Chester, CH3 7EL

Secretary20 February 1995Active
Maydencroft, Well Lane, Rawdon, Leeds, LS19 6DU

Secretary01 March 1996Active
5 Carr Bridge View, Cookridge, Leeds, LS16 7BR

Secretary16 May 2003Active
125, London Wall, London, United Kingdom, EC2Y 5AS

Director07 November 2019Active
6 Blinco Grove, Cambridge, CB1 7TS

Director01 March 1996Active
St William House, Tresillian Terrace, Cardiff, United Kingdom, CF10 5BH

Director10 October 2019Active
12th Floor, 125 London Wall, London, United Kingdom, EC2Y 5AS

Director06 September 2017Active
15 Beech Walk, Adel, Leeds, LS16 8NY

Director01 March 1996Active
3 Lime Tree Avenue, Boston Spa, LS23 6DP

Director01 June 1996Active
60 St Margarets Avenue, Cottingham, HU16 5NF

Director01 March 1996Active
5 Hambledon Close, Little Sutton, South Wirral, L66 4YF

Director02 September 1994Active
Lloyds Banking Group, 5th Floor, 33 Old Broad Street, London, England, EC2N 1HZ

Director03 September 2015Active
27 Bridge Drive, Christleton, Chester, CH3 6AW

Director01 April 2002Active
C/O Retail Company Secretaries, Lloyds Banking Group, Trinity Road, Halifax, United Kingdom, HX1 2RG

Director05 April 2005Active
Whinbrae Wheatley Lane, Ben Rhydding, Ilkley, LS29 8SF

Director06 January 2000Active
Dingley House 25 Harborough Road, Dingley, Market Harborough, LE16 8PQ

Director06 January 2000Active
Gorphwysfa 6 Nant Road, Bwlchgwyn, Wrexham, LL11 5YN

Director02 September 1994Active
4 Willow Court, Well Lane, Mollington, Chester, CH1 6LD

Director19 July 1996Active
3 The Paddock, Curzon Park, Chester, CH4 8AE

Director08 November 1995Active
18 Arundel Way, Billericay, CM12 0FL

Director01 March 1996Active
1 Feilden Court, Mollington, Chester, CH1 6LS

Director08 November 1995Active
Green Mantle 59 Birdston Road, Milton Of Campsie, Glasgow, G66 8BX

Director22 July 1999Active
10 Leamington Road, West Heath, Congleton, CW12 4PF

Director01 March 1996Active
1 Cedar Park, Vicars Cross, Chester, CH3 5PW

Director06 April 1995Active
6 Shotwick Park, Seahill Road Saughall, Chester, CH1 6GA

Director08 November 1995Active
Chestnut House, Skipworth Road, Escrick,

Director27 June 1997Active

People with Significant Control

Bank Of Scotland Plc
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:The Mound, Edinburgh, United Kingdom, EH1 1YZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-08Confirmation statement

Confirmation statement with no updates.

Download
2023-12-08Accounts

Change account reference date company current extended.

Download
2023-06-13Accounts

Accounts with accounts type full.

Download
2023-02-07Officers

Change person director company with change date.

Download
2023-01-09Confirmation statement

Confirmation statement with no updates.

Download
2022-08-31Accounts

Accounts with accounts type full.

Download
2022-01-10Confirmation statement

Confirmation statement with no updates.

Download
2021-11-18Officers

Appoint person director company with name date.

Download
2021-10-04Officers

Termination director company with name termination date.

Download
2021-07-23Accounts

Accounts with accounts type full.

Download
2021-01-04Confirmation statement

Confirmation statement with no updates.

Download
2020-11-03Officers

Termination director company with name termination date.

Download
2020-10-01Accounts

Accounts with accounts type full.

Download
2020-01-13Confirmation statement

Confirmation statement with no updates.

Download
2019-11-08Officers

Appoint person director company with name date.

Download
2019-11-08Officers

Termination director company with name termination date.

Download
2019-11-06Address

Change sail address company with old address new address.

Download
2019-10-17Officers

Appoint person director company with name date.

Download
2019-09-03Accounts

Accounts with accounts type full.

Download
2019-05-08Officers

Change person secretary company with change date.

Download
2019-01-24Officers

Change person director company with change date.

Download
2019-01-24Officers

Change person director company with change date.

Download
2019-01-09Officers

Change person director company with change date.

Download
2019-01-07Confirmation statement

Confirmation statement with no updates.

Download
2018-12-03Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.