Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
F & R Cawley Limited
F & R Cawley Limited is an active company incorporated on 28 February 2001 with the registered office located in Maidenhead, Berkshire. F & R Cawley Limited was registered 24 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
04170234
Private limited company
Age
24 years
Incorporated
28 February 2001
Size
Medium
Turnover is under
£54M
Balance sheet is under
£27M
Under
250 employees
Confirmation
Submitted
Dated
28 February 2025
(7 months ago)
Next confirmation dated
28 February 2026
Due by
14 March 2026
(5 months remaining)
Last change occurred
1 year 7 months ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Full
Next accounts for period
31 December 2025
Due by
30 September 2026
(12 months remaining)
Learn more about F & R Cawley Limited
Contact
Update Details
Address
Suez House
Grenfell Road
Maidenhead
Berkshire
SL6 1ES
England
Address changed on
19 Dec 2023
(1 year 9 months ago)
Previous address was
1 Covent Garden Close Luton Bedfordshire LU4 8QB
Companies in SL6 1ES
Telephone
08452602000
Email
Available in Endole App
Website
Cawleys.co.uk
See All Contacts
People
Officers
7
Shareholders
1
Controllers (PSC)
1
Simon Peter Platt
Director • Finance Director • British • Lives in England • Born in Jan 1965
Mr John James Scanlon
Director • Irish • Lives in England • Born in Nov 1969
Mr Gary Mayson
Director • British • Lives in England • Born in Sep 1969
Mr Nigel Ingram
Director • Operations Director • British • Lives in England • Born in Nov 1970
Philip John Gudgeon
Director • Director Of Waste Collection And Logisti • British • Lives in England • Born in Jun 1976
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Suez Recycling And Recovery UK Ltd
Mr John James Scanlon, Mr Christopher Derrick Thorn, and 1 more are mutual people.
Active
Rhubarb Street Limited
Mr John James Scanlon, Mr Christopher Derrick Thorn, and 1 more are mutual people.
Active
Shropshire Waste Management Limited
Mr John James Scanlon, Mr Christopher Derrick Thorn, and 1 more are mutual people.
Active
Suez Recycling And Recovery Lancashire Ltd
Mr John James Scanlon, Mr Christopher Derrick Thorn, and 1 more are mutual people.
Active
Suez Recycling And Recovery Surrey Ltd
Mr John James Scanlon, Mr Christopher Derrick Thorn, and 1 more are mutual people.
Active
Suez Recycling And Recovery Suffolk Ltd
Mr John James Scanlon, Mr Christopher Derrick Thorn, and 1 more are mutual people.
Active
Suez Recycling And Recovery South East Ltd
Mr John James Scanlon and Mr Christopher Derrick Thorn are mutual people.
Active
Hemmings Waste Management Limited
Mr John James Scanlon and Mr Christopher Derrick Thorn are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£4.98M
Increased by £2.32M (+87%)
Turnover
£39.95M
Decreased by £9.33M (-19%)
Employees
226
Decreased by 5 (-2%)
Total Assets
£22.12M
Increased by £1.07M (+5%)
Total Liabilities
-£14.42M
Decreased by £158K (-1%)
Net Assets
£7.71M
Increased by £1.23M (+19%)
Debt Ratio (%)
65%
Decreased by 4.07% (-6%)
See 10 Year Full Financials
Latest Activity
Simon Peter Platt Resigned
2 Months Ago on 21 Jul 2025
Full Accounts Submitted
2 Months Ago on 14 Jul 2025
Confirmation Submitted
7 Months Ago on 5 Mar 2025
Full Accounts Submitted
1 Year Ago on 27 Sep 2024
Philip John Gudgeon Resigned
1 Year 1 Month Ago on 2 Sep 2024
Confirmation Submitted
1 Year 7 Months Ago on 7 Mar 2024
Anna Louise Pegg (PSC) Resigned
1 Year 9 Months Ago on 15 Dec 2023
Simon Peter Platt (PSC) Resigned
1 Year 9 Months Ago on 15 Dec 2023
Nigel Ingram (PSC) Resigned
1 Year 9 Months Ago on 15 Dec 2023
Mr Gary Mayson Appointed
1 Year 9 Months Ago on 15 Dec 2023
Get Alerts
Get Credit Report
Discover F & R Cawley Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Termination of appointment of Simon Peter Platt as a director on 21 July 2025
Submitted on 22 Jul 2025
Full accounts made up to 31 December 2024
Submitted on 14 Jul 2025
Confirmation statement made on 28 February 2025 with no updates
Submitted on 5 Mar 2025
Full accounts made up to 31 December 2023
Submitted on 27 Sep 2024
Termination of appointment of Philip John Gudgeon as a director on 2 September 2024
Submitted on 2 Sep 2024
Confirmation statement made on 29 February 2024 with updates
Submitted on 7 Mar 2024
Statement of capital following an allotment of shares on 15 December 2023
Submitted on 7 Mar 2024
Cessation of Simon Peter Platt as a person with significant control on 15 December 2023
Submitted on 2 Feb 2024
Cessation of Anna Louise Pegg as a person with significant control on 15 December 2023
Submitted on 2 Feb 2024
Cessation of Nigel Ingram as a person with significant control on 15 December 2023
Submitted on 25 Jan 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs