You are here: bizstats.co.uk > a-z index > F list > F list

F & R Cawley Limited BEDFORDSHIRE


F & R Cawley started in year 2001 as Private Limited Company with registration number 04170234. The F & R Cawley company has been functioning successfully for 23 years now and its status is active. The firm's office is based in Bedfordshire at 1 Covent Garden Close. Postal code: LU4 8QB. Since Wed, 31st Oct 2001 F & R Cawley Limited is no longer carrying the name Silbury 236.

At present there are 6 directors in the the firm, namely Christopher T., John S. and Gary M. and others. In addition one secretary - Mark T. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the LU4 8QB postal code. The company is dealing with transport and has been registered as such. Its registration number is OF1002500 . It is located at 187-189, Waller Avenue, Luton with a total of 124 carsand 24 trailers. It has four locations in the UK.

F & R Cawley Limited Address / Contact

Office Address 1 Covent Garden Close
Office Address2 Luton
Town Bedfordshire
Post code LU4 8QB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04170234
Date of Incorporation Wed, 28th Feb 2001
Industry Collection of non-hazardous waste
End of financial Year 30th September
Company age 23 years old
Account next due date Sun, 30th Jun 2024 (64 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 14th Mar 2024 (2024-03-14)
Last confirmation statement dated Tue, 28th Feb 2023

Company staff

Christopher T.

Position: Director

Appointed: 15 December 2023

Mark T.

Position: Secretary

Appointed: 15 December 2023

John S.

Position: Director

Appointed: 15 December 2023

Gary M.

Position: Director

Appointed: 15 December 2023

Nigel I.

Position: Director

Appointed: 01 January 2022

Philip G.

Position: Director

Appointed: 01 June 2017

Simon P.

Position: Director

Appointed: 14 December 2011

Anna P.

Position: Director

Appointed: 01 October 2017

Resigned: 15 December 2023

Simon P.

Position: Secretary

Appointed: 14 December 2011

Resigned: 15 December 2023

Stephen K.

Position: Director

Appointed: 14 December 2010

Resigned: 15 December 2023

Richard H.

Position: Director

Appointed: 22 November 2010

Resigned: 12 April 2013

Philip K.

Position: Secretary

Appointed: 01 May 2010

Resigned: 21 October 2011

Philip K.

Position: Director

Appointed: 10 June 2009

Resigned: 21 October 2011

Kevin M.

Position: Secretary

Appointed: 03 August 2007

Resigned: 30 April 2010

Jonathan C.

Position: Secretary

Appointed: 30 September 2005

Resigned: 03 August 2007

Anthony G.

Position: Director

Appointed: 30 July 2002

Resigned: 31 December 2020

Graham M.

Position: Director

Appointed: 30 July 2002

Resigned: 30 September 2005

Graham M.

Position: Secretary

Appointed: 30 July 2002

Resigned: 30 September 2005

Paul K.

Position: Director

Appointed: 30 July 2002

Resigned: 31 March 2010

Brian C.

Position: Director

Appointed: 28 September 2001

Resigned: 15 December 2023

David W.

Position: Director

Appointed: 28 September 2001

Resigned: 28 December 2006

Muriel C.

Position: Director

Appointed: 28 September 2001

Resigned: 20 June 2004

Jonathan C.

Position: Director

Appointed: 26 September 2001

Resigned: 15 December 2023

Brian C.

Position: Secretary

Appointed: 26 September 2001

Resigned: 30 July 2002

Jonathan H.

Position: Director

Appointed: 28 February 2001

Resigned: 26 September 2001

Dawn G.

Position: Secretary

Appointed: 28 February 2001

Resigned: 26 September 2001

People with significant control

The list of PSCs who own or control the company includes 9 names. As we established, there is Suez Recycling and Recovery Uk Ltd from Maidenhead, England. This PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Anna P. This PSC has significiant influence or control over the company,. Moving on, there is Philip G., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Suez Recycling And Recovery Uk Ltd

Suez House Grenfell Road, Maidenhead, Berkshire, SL6 1ES, England

Legal authority Companies Act
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 02291198
Notified on 15 December 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Anna P.

Notified on 1 October 2017
Ceased on 15 December 2023
Nature of control: significiant influence or control

Philip G.

Notified on 1 June 2017
Ceased on 15 December 2023
Nature of control: significiant influence or control

Stephen K.

Notified on 6 April 2016
Ceased on 15 December 2023
Nature of control: significiant influence or control

Jonathan C.

Notified on 6 April 2016
Ceased on 15 December 2023
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Brian C.

Notified on 6 April 2016
Ceased on 15 December 2023
Nature of control: 25-50% voting rights
25-50% shares

Simon P.

Notified on 6 April 2016
Ceased on 15 December 2023
Nature of control: significiant influence or control

Nigel I.

Notified on 1 January 2022
Ceased on 15 December 2023
Nature of control: significiant influence or control

Anthony G.

Notified on 6 April 2016
Ceased on 31 December 2020
Nature of control: significiant influence or control

Company previous names

Silbury 236 October 31, 2001

Transport Operator Data

187-189
Address Waller Avenue
City Luton
Post code LU4 9RS
Vehicles 25
Trailers 5
57 Wingate Road
City Luton
Post code LU4 8PP
Vehicles 62
Trailers 8
Haversham Bank Sidings
Address Old Wolverton Road
City Milton Keynes
Post code MK12 5NJ
Vehicles 12
Trailers 6
18-35 Nielson Road
Address Finedon Road Industrial Estate
City Wellingborough
Post code NN8 4PE
Vehicles 25
Trailers 5

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Extension of current accouting period to Sun, 31st Dec 2023
filed on: 18th, December 2023
Free Download (1 page)

Company search

Advertisements