UKBizDB.co.uk

NFU MUTUAL FINANCE LIMITED

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

This company is commonly known as Nfu Mutual Finance Limited. The company was founded 64 years ago and was given the registration number 00652227. The firm's registered office is in CHESTER. You can find them at Cawley House, Chester Business Park, Chester, . This company's SIC code is 64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors.

Company Information

Name:NFU MUTUAL FINANCE LIMITED
Company Number:00652227
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 March 1960
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors

Office Address & Contact

Registered Address:Cawley House, Chester Business Park, Chester, United Kingdom, CH4 9FB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

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

Secretary04 December 2019Active
Black Horse, 37 South Gyle Crescent, Edinburgh, United Kingdom, EH12 9DS

Director09 December 2019Active
Heathside Park, Cheadle Heath, Stockport, United Kingdom, SK3 0RB

Director20 December 2022Active
Tower, House, Charterhall Drive, Chester, United Kingdom, CH88 3AN

Secretary01 June 2000Active
Cawley House, Chester Business Park, Chester, United Kingdom, CH4 9FB

Secretary24 September 2016Active
Holly House The Steadings, Wicker Lane, Guilden Sutton, Chester, CH3 7EL

Secretary01 February 1993Active
St William House, Tresillian Terrace, Cardiff, United Kingdom, CF10 5BH

Director19 August 2016Active
Tiddington Road, Stratford-Upon-Avon, England, CV37 7BJ

Director07 September 2001Active
The Coulin, 122 Stanstead Road, Caterham, CR3 6AE

Director30 November 2000Active
Tiddington Road, Stratford-Upon-Avon, England, CV37 7BJ

Director16 October 2014Active
Tiddington Road, Stratford-Upon-Avon, England, CV37 7BJ

Director21 January 2019Active
Charterhall House, Charterhall Drive, Chester, England, CH88 3AN

Director14 January 1997Active
Auldearn, The Old Walled Garden, Compton Verney, CV35 9HJ

Director-Active
Tower, House, Charterhall Drive, Chester, United Kingdom, CH88 3AN

Director31 March 2010Active
Claddagh Shay Lane, Oscroft, Tarvin, CH3 8NW

Director-Active
6 Avenue Road, Stratford Upon Avon, CV37 6UW

Director-Active
6 Latham Way, Spital, L63 9NX

Director14 January 1997Active
8 Old Eldon, Shildon, DL4 2QT

Director15 March 2006Active
Cae Li Cae Farm, Willington, Malpas, SY14 7LW

Director-Active
7 Chetwyn Court, Gresford, Wrexham, LL12 8EG

Director02 May 1995Active
Juniper House, Badsey Road, Evesham, WR11 3DT

Director21 October 1998Active
Grove House, Tandridge Lane Tandridge, Oxted, RH8 9NJ

Director20 June 2007Active
Tower, House, Charterhall Drive, Chester, United Kingdom, CH88 3AN

Director13 June 2011Active
3 Hough Green, Chester, CH4 8JG

Director-Active
124 Mather Avenue, Liverpool, L18 7HB

Director30 November 1999Active
6/4 Succoth Court, Ravelston, Edinburgh, EH12 6BY

Director30 November 1999Active
Church End, Stocking Pelham, Buntingford, SG9 0HT

Director01 November 1995Active
Tiddington Road, Stratford Upon Avon, United Kingdom, CV37 7BJ

Director14 February 2023Active
188 Banbury Road, Stratford Upon Avon, CV37 7HX

Director01 September 1995Active
Ettrick House, 37 South Gyle Crescent, Edinburgh, United Kingdom, EH12 9DS

Director21 September 2015Active
Swallowhill, Bourne Lane, Sandhurst, TN18 5NT

Director02 October 2007Active
3 The Paddock, Curzon Park, Chester, CH4 8AE

Director30 November 1999Active
3 The Paddock, Curzon Park, Chester, CH4 8AE

Director-Active
Church Farm, Coppenhall, Stafford, ST18 9BW

Director21 October 1998Active
Ayresome, 1 Hookwood Corner, Limpsfield, RH8 0DL

Director30 November 2000Active

People with Significant Control

National Farmers Union Mutual Insurance Society Limited(The)
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Tiddington Road, Stratford-Upon-Avon, England, CV37 7BJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-07Confirmation statement

Confirmation statement with no updates.

Download
2024-01-15Change of name

Certificate change of name company.

Download
2024-01-03Persons with significant control

Change to a person with significant control.

Download
2024-01-03Persons with significant control

Cessation of a person with significant control.

Download
2023-12-21Officers

Termination director company with name termination date.

Download
2023-12-21Officers

Termination director company with name termination date.

Download
2023-07-07Accounts

Accounts with accounts type full.

Download
2023-02-22Officers

Appoint person director company with name date.

Download
2023-02-22Officers

Termination director company with name termination date.

Download
2023-02-21Officers

Change person director company with change date.

Download
2023-02-01Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Officers

Appoint person director company with name date.

Download
2022-11-02Officers

Termination director company with name termination date.

Download
2022-05-31Accounts

Accounts with accounts type full.

Download
2022-02-01Confirmation statement

Confirmation statement with no updates.

Download
2021-07-15Accounts

Accounts with accounts type full.

Download
2021-02-03Confirmation statement

Confirmation statement with no updates.

Download
2020-07-16Accounts

Accounts with accounts type full.

Download
2020-02-04Confirmation statement

Confirmation statement with no updates.

Download
2020-02-03Address

Change registered office address company with date old address new address.

Download
2020-01-16Officers

Appoint person director company with name date.

Download
2019-12-05Officers

Appoint person secretary company with name date.

Download
2019-12-05Officers

Termination secretary company with name termination date.

Download
2019-11-22Officers

Termination director company with name termination date.

Download
2019-11-05Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.