Company NameFinlay Beverages Limited
Company StatusActive
Company Number00047601
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 10831Tea processing
SIC 1586Processing of tea and coffee
SIC 10832Production of coffee and coffee substitutes

Directors

Director NameMr Julian Michael Rutherford
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2013(111 years, 2 months after company formation)
Appointment Duration11 years, 2 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressElmsall Way
South Elmsall
Pontefract
West Yorkshire
WF9 2XS
Secretary NameMr David Charles Morris
StatusCurrent
Appointed03 October 2018(116 years, 10 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Correspondence AddressElmsall Way
South Elmsall
Pontefract
West Yorkshire
WF9 2XS
Director NameMr Robin Petley
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2021(119 years, 5 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElmsall Way
South Elmsall
Pontefract
West Yorkshire
WF9 2XS
Director NameMr Andy Bulman
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2021(120 years after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElmsall Way
South Elmsall
Pontefract
West Yorkshire
WF9 2XS
Director NameMr James Hugh Woodrow
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2022(120 years, 9 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSwire House 59 Buckingham Gate
London
SW1E 6AJ
Director NameAndreas Costa Afxentiou
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(90 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 June 1996)
RoleAccountant
Correspondence Address42 Tandridge Drive
Orpington
Kent
BR6 8DA
Director NameMr Anthony Mark Bradley
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(90 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 07 October 1994)
RoleExecutive Director
Correspondence Address8 Oldfield Close
Horley
Surrey
RH6 7EP
Director NameJohn Dennis Bryant
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(90 years, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 13 February 1998)
RoleExecutive Director
Correspondence Address4 Claremount Gardens
Epsom
Surrey
KT18 5XF
Director NameRichard Gerald Capper
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(90 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 24 November 1995)
RoleChartered Accountant
Correspondence Address46 Hamilton Avenue
Glasgow
G41 4HD
Scotland
Director NameMr George David Payne
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(90 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 March 1994)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Hawke Gangers Hill
Woldingham
Caterham
Surrey
CR3 7AD
Director NameJohn Murray
Date of BirthDecember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(90 years, 3 months after company formation)
Appointment Duration10 months, 1 week (resigned 31 December 1992)
RoleNon-Executive Director
Correspondence AddressThe Spinneys
Edenbridge
Kent
TN8 6BD
Director NameRichard James Kay Muir
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(90 years, 3 months after company formation)
Appointment Duration9 years, 1 month (resigned 31 March 2001)
RoleMerchant
Correspondence AddressPark House
Blair Drummond
Stirling
FK9 4UP
Scotland
Secretary NameNigel James Hiorns
NationalityBritish
StatusResigned
Appointed28 February 1992(90 years, 3 months after company formation)
Appointment Duration7 years, 1 month (resigned 31 March 1999)
RoleSecretary
Country of ResidenceEngland
Correspondence Address62 Church Road
Croydon
Surrey
CR0 1SB
Director NameMichael Pearse
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1994(92 years, 4 months after company formation)
Appointment Duration9 years (resigned 31 March 2003)
RoleExecutive Director
Correspondence Address19 Lindrick Close
Tickhill
Doncaster
South Yorkshire
DN11 9RB
Director NameNigel James Hiorns
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1994(92 years, 4 months after company formation)
Appointment Duration5 years (resigned 31 March 1999)
RoleSecretary
Country of ResidenceEngland
Correspondence Address62 Church Road
Croydon
Surrey
CR0 1SB
Director NameMr Patrick Gordon Lockett
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1995(93 years, 11 months after company formation)
Appointment Duration11 years, 2 months (resigned 31 December 2006)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressSwindridgemuir
Dalry
Ayrshire
KA24 4HJ
Scotland
Director NameMr Paul William Jasper
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(94 years, 1 month after company formation)
Appointment Duration16 years, 4 months (resigned 25 May 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressElmsall Way
South Elmsall
Pontefract
West Yorkshire
WF9 2XS
Director NameDr William Byran Eyton
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(94 years, 4 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 December 2002)
RoleTechnical Director
Correspondence AddressRosemount
10 West Argyle Street
Helensburgh
Dunbartonshire
G84 8UU
Scotland
Secretary NameMr Duncan James Gilmour
NationalityBritish
StatusResigned
Appointed01 April 1999(97 years, 4 months after company formation)
Appointment Duration2 years (resigned 31 March 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLoch Shell
Dunibert Drive
Balfron
Stirlingshire
G63 0SU
Scotland
Director NameSimon George Hill
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2001(99 years, 4 months after company formation)
Appointment Duration6 months (resigned 30 September 2001)
RoleExecutive Director
Correspondence AddressMill Of Torr Farm House
Blair Drummond
Stirling
Perthshire
FK9 4UP
Scotland
Director NameMr Richard Andrew Darlington
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2001(99 years, 4 months after company formation)
Appointment Duration11 years, 1 month (resigned 30 April 2012)
RoleTea Trader
Country of ResidenceUnited Kingdom
Correspondence AddressElmsall Way
South Elmsall
Pontefract
West Yorkshire
WF9 2XS
Director NameMr Rupert Bruce Grantham Trower Hogg
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2002(100 years, 2 months after company formation)
Appointment Duration6 years, 7 months (resigned 22 September 2008)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressAuchmannoch House
Sorn
Ayrshire
KA5 6JP
Scotland
Director NameRobert Brian Gray
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2003(101 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 12 July 2006)
RoleChemical Engineer
Correspondence AddressBirdston House
Birdston, Milton Of Campsie
Glasgow
G66 1RW
Scotland
Director NameMr Steven Michael Copley
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2004(102 years, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 15 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Vine Close
Clifton
Brighouse
West Yorkshire
HD6 4JS
Director NameMr Russell George Fowlkes
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2004(102 years, 7 months after company formation)
Appointment Duration7 years, 10 months (resigned 21 May 2012)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressElmsall Way
South Elmsall
Pontefract
West Yorkshire
WF9 2XS
Director NameTimothy Joseph Blackburn
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2006(104 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 December 2008)
RoleCompany Director
Correspondence Address39 Ledbury Road
London
W11 2AA
Director NameMiss Caroline Des Forges
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2006(104 years, 7 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 October 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressElmsall Way
South Elmsall
Pontefract
West Yorkshire
WF9 2XS
Director NameMr Paul Robert Henson
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2007(105 years, 2 months after company formation)
Appointment Duration6 years (resigned 01 February 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressElmsall Way
South Elmsall
Pontefract
West Yorkshire
WF9 2XS
Director NameMr Simon Richard St John Large
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2008(106 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 14 August 2009)
RoleCommercial Director
Correspondence AddressCherry Tree House 19 Hill Road
Haslemere
Surrey
GU27 2JN
Director NameMr Martin John Hudson
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2008(106 years, 5 months after company formation)
Appointment Duration7 years, 6 months (resigned 23 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElmsall Way
South Elmsall
Pontefract
West Yorkshire
WF9 2XS
Director NameMr Ronald James Mathison
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2008(106 years, 10 months after company formation)
Appointment Duration6 years, 11 months (resigned 11 September 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressElmsall Way
South Elmsall
Pontefract
West Yorkshire
WF9 2XS
Director NameMr Alexander Keith Hogg
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2012(110 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 02 June 2017)
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence AddressElmsall Way
South Elmsall
Pontefract
West Yorkshire
WF9 2XS
Director NameMr Ian Peter Fyall Bryson
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2013(111 years, 1 month after company formation)
Appointment Duration8 years, 11 months (resigned 16 December 2021)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressElmsall Way
South Elmsall
Pontefract
West Yorkshire
WF9 2XS
Director NameMr Darren John Edwards
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2013(111 years, 1 month after company formation)
Appointment Duration8 years (resigned 22 January 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressElmsall Way
South Elmsall
Pontefract
West Yorkshire
WF9 2XS
Director NameMr Guy Rufus Chambers
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2015(113 years, 9 months after company formation)
Appointment Duration6 years, 8 months (resigned 03 June 2022)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressElmsall Way
South Elmsall
Pontefract
West Yorkshire
WF9 2XS
Secretary NameMrs Ann Marie Dibben
StatusResigned
Appointed27 February 2018(116 years, 3 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 13 July 2018)
RoleCompany Director
Correspondence AddressSwire House 59 Buckingham Gate
London
SW1E 6AJ
Secretary NameJames Finlay Limited (Corporation)
StatusResigned
Appointed01 April 2001(99 years, 4 months after company formation)
Appointment Duration16 years, 11 months (resigned 27 February 2018)
Correspondence AddressSwire House Souter Head Road
Altens
Aberdeen
AB12 3LF
Scotland

Contact

Websitefinlays.net

Location

Registered AddressElmsall Way
South Elmsall
Pontefract
West Yorkshire
WF9 2XS
RegionYorkshire and The Humber
ConstituencyHemsworth
CountyWest Yorkshire
ParishNorth Elmsall
WardAckworth, North Elmsall and Upton
Built Up AreaSouth Elmsall/South Kirkby

Shareholders

2.9m at £1James Finlay LTD
100.00%
Ordinary
1 at £1James Finlay Management & Secretarial Services LTD
0.00%
Ordinary

Financials

Year2014
Turnover£39,058,000
Gross Profit£2,532,000
Net Worth£9,853,000
Cash£4,652,000
Current Liabilities£21,424,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return29 February 2024 (1 month, 3 weeks ago)
Next Return Due14 March 2025 (10 months, 3 weeks from now)

Charges

26 November 2014Delivered on: 28 November 2014
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding
4 November 2011Delivered on: 18 November 2011
Satisfied on: 11 December 2014
Persons entitled: Rbs Invoice Finance Limited (Security Agent)

Classification: Debenture
Secured details: All monies due or to become due from each present or future obligor to the chargee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

1 March 2024Confirmation statement made on 29 February 2024 with no updates (3 pages)
2 November 2023Full accounts made up to 31 December 2022 (31 pages)
2 March 2023Confirmation statement made on 28 February 2023 with no updates (3 pages)
30 September 2022Full accounts made up to 31 December 2021 (33 pages)
20 September 2022Appointment of Mr. James Hugh Woodrow as a director on 5 September 2022 (2 pages)
6 September 2022Change of details for James Finlay Limited as a person with significant control on 6 September 2022 (2 pages)
5 September 2022Change of details for James Finlay Limited as a person with significant control on 5 September 2022 (2 pages)
15 June 2022Termination of appointment of Guy Rufus Chambers as a director on 3 June 2022 (1 page)
4 March 2022Confirmation statement made on 28 February 2022 with no updates (3 pages)
18 January 2022Appointment of Mr Andy Bulman as a director on 1 December 2021 (2 pages)
17 January 2022Termination of appointment of Ian Peter Fyall Bryson as a director on 16 December 2021 (1 page)
12 October 2021Full accounts made up to 31 December 2020 (33 pages)
5 May 2021Appointment of Mr Robin Petley as a director on 5 May 2021 (2 pages)
12 April 2021Director's details changed for Mr Julian Michael Rutherford on 1 April 2021 (2 pages)
24 March 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
26 February 2021Termination of appointment of Darren John Edwards as a director on 22 January 2021 (1 page)
17 December 2020Full accounts made up to 31 December 2019 (31 pages)
30 June 2020Termination of appointment of Neil Robert Willsher as a director on 30 June 2020 (1 page)
4 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
23 September 2019Full accounts made up to 31 December 2018 (31 pages)
7 March 2019Confirmation statement made on 28 February 2019 with updates (4 pages)
19 October 2018Appointment of Mr David Charles Morris as a secretary on 3 October 2018 (2 pages)
25 September 2018Full accounts made up to 31 December 2017 (34 pages)
13 July 2018Termination of appointment of Ann Marie Dibben as a secretary on 13 July 2018 (1 page)
9 March 2018Confirmation statement made on 28 February 2018 with updates (4 pages)
8 March 2018Appointment of Mrs Ann Marie Dibben as a secretary on 27 February 2018 (2 pages)
8 March 2018Termination of appointment of James Finlay Limited as a secretary on 27 February 2018 (1 page)
27 February 2018Secretary's details changed for James Finlay Limited on 27 February 2018 (1 page)
2 October 2017Full accounts made up to 31 December 2016 (36 pages)
2 October 2017Full accounts made up to 31 December 2016 (36 pages)
13 July 2017Termination of appointment of Alexander Keith Hogg as a director on 2 June 2017 (1 page)
13 July 2017Termination of appointment of Alexander Keith Hogg as a director on 2 June 2017 (1 page)
16 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
16 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
9 September 2016Full accounts made up to 31 December 2015 (38 pages)
9 September 2016Full accounts made up to 31 December 2015 (38 pages)
2 June 2016Director's details changed for Mr Guy Rufus Chambers on 1 June 2016 (2 pages)
2 June 2016Director's details changed for Mr Guy Rufus Chambers on 1 June 2016 (2 pages)
3 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 2,925,150
(6 pages)
3 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 2,925,150
(6 pages)
30 November 2015Termination of appointment of Martin John Hudson as a director on 23 November 2015 (2 pages)
30 November 2015Termination of appointment of Martin John Hudson as a director on 23 November 2015 (2 pages)
13 November 2015Director's details changed for Mr Guy Rufus Chambers on 7 October 2015 (2 pages)
13 November 2015Director's details changed for Mr Guy Rufus Chambers on 7 October 2015 (2 pages)
13 November 2015Director's details changed for Mr Guy Rufus Chambers on 7 October 2015 (2 pages)
16 September 2015Termination of appointment of Ronald James Mathison as a director on 11 September 2015 (1 page)
16 September 2015Appointment of Mr Guy Rufus Chambers as a director on 11 September 2015 (2 pages)
16 September 2015Appointment of Mr Guy Rufus Chambers as a director on 11 September 2015 (2 pages)
16 September 2015Termination of appointment of Ronald James Mathison as a director on 11 September 2015 (1 page)
10 July 2015Full accounts made up to 31 December 2014 (18 pages)
10 July 2015Full accounts made up to 31 December 2014 (18 pages)
10 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 2,925,150
(6 pages)
10 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 2,925,150
(6 pages)
11 December 2014Satisfaction of charge 1 in full (4 pages)
11 December 2014Satisfaction of charge 1 in full (4 pages)
28 November 2014Registration of charge 000476010002, created on 26 November 2014 (96 pages)
28 November 2014Registration of charge 000476010002, created on 26 November 2014 (96 pages)
10 September 2014Full accounts made up to 31 December 2013 (16 pages)
10 September 2014Full accounts made up to 31 December 2013 (16 pages)
16 April 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 2,925,150
(6 pages)
16 April 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 2,925,150
(6 pages)
16 September 2013Full accounts made up to 30 December 2012 (18 pages)
16 September 2013Full accounts made up to 30 December 2012 (18 pages)
19 April 2013Annual return made up to 28 February 2013 with a full list of shareholders (6 pages)
19 April 2013Annual return made up to 28 February 2013 with a full list of shareholders (6 pages)
5 February 2013Appointment of Mr Julian Michael Rutherford as a director (2 pages)
5 February 2013Termination of appointment of Paul Henson as a director (1 page)
5 February 2013Termination of appointment of Paul Henson as a director (1 page)
5 February 2013Appointment of Mr Julian Michael Rutherford as a director (2 pages)
28 January 2013Director's details changed for Mr Neil Robert Willsher on 31 August 2012 (2 pages)
28 January 2013Director's details changed for Mr Neil Robert Willsher on 31 August 2012 (2 pages)
25 January 2013Appointment of Mr Darren John Edwards as a director (2 pages)
25 January 2013Appointment of Mr Darren John Edwards as a director (2 pages)
25 January 2013Appointment of Mr Ian Peter Fyall Bryson as a director (2 pages)
25 January 2013Appointment of Mr Ian Peter Fyall Bryson as a director (2 pages)
25 January 2013Termination of appointment of Caroline Des Forges as a director (1 page)
25 January 2013Termination of appointment of Caroline Des Forges as a director (1 page)
29 August 2012Full accounts made up to 1 January 2012 (19 pages)
29 August 2012Full accounts made up to 1 January 2012 (19 pages)
29 August 2012Full accounts made up to 1 January 2012 (19 pages)
9 August 2012Appointment of Mr Alexander Keith Hogg as a director (2 pages)
9 August 2012Appointment of Mr Alexander Keith Hogg as a director (2 pages)
29 May 2012Termination of appointment of Paul Jasper as a director (1 page)
29 May 2012Termination of appointment of Paul Jasper as a director (1 page)
29 May 2012Termination of appointment of Russell Fowlkes as a director (1 page)
29 May 2012Termination of appointment of Russell Fowlkes as a director (1 page)
11 May 2012Termination of appointment of Richard Darlington as a director (1 page)
11 May 2012Termination of appointment of Richard Darlington as a director (1 page)
27 April 2012Annual return made up to 28 February 2012 with a full list of shareholders (7 pages)
27 April 2012Annual return made up to 28 February 2012 with a full list of shareholders (7 pages)
18 November 2011Particulars of a mortgage or charge / charge no: 1 (13 pages)
18 November 2011Particulars of a mortgage or charge / charge no: 1 (13 pages)
25 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
25 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
30 September 2011Full accounts made up to 2 January 2011 (17 pages)
30 September 2011Full accounts made up to 2 January 2011 (17 pages)
30 September 2011Full accounts made up to 2 January 2011 (17 pages)
21 April 2011Annual return made up to 28 February 2011 with a full list of shareholders (7 pages)
21 April 2011Annual return made up to 28 February 2011 with a full list of shareholders (7 pages)
14 September 2010Director's details changed for Mr Ronald James Mathison on 13 September 2010 (2 pages)
14 September 2010Director's details changed for Mr Ronald James Mathison on 13 September 2010 (2 pages)
7 September 2010Full accounts made up to 3 January 2010 (17 pages)
7 September 2010Full accounts made up to 3 January 2010 (17 pages)
7 September 2010Full accounts made up to 3 January 2010 (17 pages)
22 April 2010Annual return made up to 28 February 2010 with a full list of shareholders (8 pages)
22 April 2010Annual return made up to 28 February 2010 with a full list of shareholders (8 pages)
20 April 2010Director's details changed for Mr Paul Robert Henson on 28 February 2010 (2 pages)
20 April 2010Director's details changed for Mr Martin John Hudson on 28 February 2010 (2 pages)
20 April 2010Director's details changed for Mr Richard Andrew Darlington on 28 February 2010 (2 pages)
20 April 2010Secretary's details changed for James Finlay Limited on 28 February 2010 (2 pages)
20 April 2010Director's details changed for Mr Ronald James Mathison on 28 February 2010 (2 pages)
20 April 2010Director's details changed for Caroline Des Forges on 28 February 2010 (2 pages)
20 April 2010Director's details changed for Paul William Jasper on 28 February 2010 (2 pages)
20 April 2010Director's details changed for Paul William Jasper on 28 February 2010 (2 pages)
20 April 2010Director's details changed for Mr Neil Robert Willsher on 28 February 2010 (2 pages)
20 April 2010Director's details changed for Mr Richard Andrew Darlington on 28 February 2010 (2 pages)
20 April 2010Director's details changed for Caroline Des Forges on 28 February 2010 (2 pages)
20 April 2010Director's details changed for Mr Neil Robert Willsher on 28 February 2010 (2 pages)
20 April 2010Director's details changed for Mr Ronald James Mathison on 28 February 2010 (2 pages)
20 April 2010Director's details changed for Russell George Fowlkes on 28 February 2010 (2 pages)
20 April 2010Director's details changed for Russell George Fowlkes on 28 February 2010 (2 pages)
20 April 2010Secretary's details changed for James Finlay Limited on 28 February 2010 (2 pages)
20 April 2010Director's details changed for Mr Martin John Hudson on 28 February 2010 (2 pages)
20 April 2010Director's details changed for Mr Paul Robert Henson on 28 February 2010 (2 pages)
26 February 2010Termination of appointment of Steven Copley as a director (1 page)
26 February 2010Termination of appointment of Steven Copley as a director (1 page)
20 September 2009Full accounts made up to 4 January 2009 (17 pages)
20 September 2009Full accounts made up to 4 January 2009 (17 pages)
20 September 2009Full accounts made up to 4 January 2009 (17 pages)
25 August 2009Appointment terminated director simon large (1 page)
25 August 2009Appointment terminated director simon large (1 page)
5 May 2009Return made up to 28/02/09; full list of members (6 pages)
5 May 2009Return made up to 28/02/09; full list of members (6 pages)
28 January 2009Director's change of particulars / ronald mathison / 01/12/2008 (1 page)
28 January 2009Appointment terminated director timothy blackburn (1 page)
28 January 2009Appointment terminated director timothy blackburn (1 page)
28 January 2009Director's change of particulars / ronald mathison / 01/12/2008 (1 page)
24 October 2008Full accounts made up to 31 December 2007 (18 pages)
24 October 2008Full accounts made up to 31 December 2007 (18 pages)
25 September 2008Appointment terminated director rupert hogg (1 page)
25 September 2008Director appointed mr ronald james mathison (1 page)
25 September 2008Appointment terminated director rupert hogg (1 page)
25 September 2008Director appointed mr ronald james mathison (1 page)
19 August 2008Director appointed mr martin john hudson (1 page)
19 August 2008Director appointed mr simon richard st john large (1 page)
19 August 2008Director appointed mr simon richard st john large (1 page)
19 August 2008Director appointed mr martin john hudson (1 page)
25 March 2008Return made up to 28/02/08; full list of members (6 pages)
25 March 2008Return made up to 28/02/08; full list of members (6 pages)
24 March 2008Director's change of particulars / neil willsher / 01/01/2008 (2 pages)
24 March 2008Director's change of particulars / caroline des forges / 01/01/2008 (1 page)
24 March 2008Director's change of particulars / caroline des forges / 01/01/2008 (1 page)
24 March 2008Director's change of particulars / neil willsher / 01/01/2008 (2 pages)
24 March 2008Secretary's change of particulars / james finlay LIMITED / 15/10/2007 (1 page)
24 March 2008Secretary's change of particulars / james finlay LIMITED / 15/10/2007 (1 page)
4 February 2008Auditor's resignation (1 page)
4 February 2008Auditor's resignation (1 page)
12 October 2007Full accounts made up to 31 December 2006 (17 pages)
12 October 2007Full accounts made up to 31 December 2006 (17 pages)
1 April 2007Return made up to 28/02/07; full list of members (10 pages)
1 April 2007Return made up to 28/02/07; full list of members (10 pages)
26 March 2007New director appointed (1 page)
26 March 2007New director appointed (1 page)
1 March 2007Director resigned (1 page)
1 March 2007New director appointed (1 page)
1 March 2007New director appointed (1 page)
1 March 2007Director resigned (1 page)
29 November 2006Full accounts made up to 1 January 2006 (17 pages)
29 November 2006Full accounts made up to 1 January 2006 (17 pages)
29 November 2006Full accounts made up to 1 January 2006 (17 pages)
14 August 2006New director appointed (1 page)
14 August 2006New director appointed (1 page)
9 August 2006Director resigned (1 page)
9 August 2006Director resigned (1 page)
31 March 2006Return made up to 28/02/06; full list of members (10 pages)
31 March 2006Return made up to 28/02/06; full list of members (10 pages)
6 July 2005Full accounts made up to 31 December 2004 (16 pages)
6 July 2005Full accounts made up to 31 December 2004 (16 pages)
29 March 2005Return made up to 28/02/05; full list of members (10 pages)
29 March 2005Return made up to 28/02/05; full list of members (10 pages)
19 October 2004Full accounts made up to 26 December 2003 (16 pages)
19 October 2004Full accounts made up to 26 December 2003 (16 pages)
26 July 2004New director appointed (1 page)
26 July 2004New director appointed (1 page)
27 March 2004New director appointed (2 pages)
27 March 2004New director appointed (2 pages)
17 March 2004Return made up to 28/02/04; full list of members (7 pages)
17 March 2004Return made up to 28/02/04; full list of members (7 pages)
10 December 2003Director resigned (1 page)
10 December 2003Director resigned (1 page)
8 October 2003Full accounts made up to 27 December 2002 (17 pages)
8 October 2003Full accounts made up to 27 December 2002 (17 pages)
8 April 2003New director appointed (2 pages)
8 April 2003New director appointed (2 pages)
1 April 2003Return made up to 28/02/03; full list of members (7 pages)
1 April 2003Return made up to 28/02/03; full list of members (7 pages)
24 January 2003New director appointed (3 pages)
24 January 2003New director appointed (3 pages)
15 January 2003Director resigned (1 page)
15 January 2003Director resigned (1 page)
8 July 2002Director's particulars changed (1 page)
8 July 2002Director's particulars changed (1 page)
12 April 2002Full accounts made up to 28 December 2001 (19 pages)
12 April 2002Full accounts made up to 28 December 2001 (19 pages)
9 April 2002Return made up to 28/02/02; full list of members (8 pages)
9 April 2002Return made up to 28/02/02; full list of members (8 pages)
9 April 2002Secretary's particulars changed (1 page)
9 April 2002Secretary's particulars changed (1 page)
8 March 2002Secretary's particulars changed (1 page)
8 March 2002Secretary's particulars changed (1 page)
14 February 2002New director appointed (2 pages)
14 February 2002New director appointed (2 pages)
17 October 2001Director resigned (1 page)
17 October 2001Director resigned (1 page)
20 April 2001New director appointed (2 pages)
20 April 2001New director appointed (2 pages)
13 April 2001Full accounts made up to 29 December 2000 (17 pages)
13 April 2001Full accounts made up to 29 December 2000 (17 pages)
11 April 2001New secretary appointed (2 pages)
11 April 2001New director appointed (2 pages)
11 April 2001Secretary resigned (1 page)
11 April 2001Director resigned (1 page)
11 April 2001Director resigned (1 page)
11 April 2001Secretary resigned (1 page)
11 April 2001New director appointed (2 pages)
11 April 2001New secretary appointed (2 pages)
14 March 2001Return made up to 28/02/01; full list of members (7 pages)
14 March 2001Return made up to 28/02/01; full list of members (7 pages)
25 April 2000Full accounts made up to 31 December 1999 (17 pages)
25 April 2000Full accounts made up to 31 December 1999 (17 pages)
29 March 2000Return made up to 28/02/00; full list of members (9 pages)
29 March 2000Return made up to 28/02/00; full list of members (9 pages)
28 October 1999Full accounts made up to 25 December 1998 (19 pages)
28 October 1999Full accounts made up to 25 December 1998 (19 pages)
20 April 1999Secretary resigned;director resigned (1 page)
20 April 1999Secretary resigned;director resigned (1 page)
20 April 1999New secretary appointed (2 pages)
20 April 1999New secretary appointed (2 pages)
31 March 1999Return made up to 28/02/99; full list of members (9 pages)
31 March 1999Return made up to 28/02/99; full list of members (9 pages)
4 January 1999Director's particulars changed (1 page)
4 January 1999Director's particulars changed (1 page)
6 October 1998Full accounts made up to 26 December 1997 (17 pages)
6 October 1998Full accounts made up to 26 December 1997 (17 pages)
18 August 1998Memorandum and Articles of Association (7 pages)
18 August 1998Memorandum and Articles of Association (7 pages)
29 July 1998Registered office changed on 29/07/98 from: croydon road waddon croydon surrey CR9 4BU (1 page)
29 July 1998Registered office changed on 29/07/98 from: croydon road waddon croydon surrey CR9 4BU (1 page)
21 July 1998Company name changed george payne and company,LIMITED\certificate issued on 21/07/98 (2 pages)
21 July 1998Company name changed george payne and company,LIMITED\certificate issued on 21/07/98 (2 pages)
9 July 1998Director resigned (1 page)
9 July 1998Director resigned (1 page)
24 February 1998Director resigned (1 page)
24 February 1998Director resigned (1 page)
16 October 1997Full accounts made up to 27 December 1996 (18 pages)
16 October 1997Full accounts made up to 27 December 1996 (18 pages)
11 July 1997Director's particulars changed (1 page)
11 July 1997Director's particulars changed (1 page)
26 March 1997Return made up to 28/02/97; full list of members (12 pages)
26 March 1997Return made up to 28/02/97; full list of members (12 pages)
11 October 1996Full accounts made up to 30 December 1995 (17 pages)
11 October 1996Full accounts made up to 30 December 1995 (17 pages)
16 August 1996Director's particulars changed (1 page)
16 August 1996Director's particulars changed (1 page)
14 July 1996Director resigned (1 page)
14 July 1996Director resigned (1 page)
8 May 1996Director's particulars changed (2 pages)
8 May 1996Director's particulars changed (2 pages)
1 May 1996New director appointed (1 page)
1 May 1996New director appointed (1 page)
25 March 1996Return made up to 28/02/96; full list of members (9 pages)
25 March 1996Return made up to 28/02/96; full list of members (9 pages)
12 February 1996Director's particulars changed (2 pages)
12 February 1996Director's particulars changed (2 pages)
9 January 1996New director appointed (2 pages)
9 January 1996New director appointed (2 pages)
5 December 1995Director resigned (4 pages)
5 December 1995Director resigned (4 pages)
10 November 1995New director appointed (6 pages)
10 November 1995New director appointed (6 pages)
20 October 1995Full accounts made up to 30 December 1994 (28 pages)
20 October 1995Full accounts made up to 30 December 1994 (28 pages)
4 September 1995Director's particulars changed (4 pages)
4 September 1995Director's particulars changed (4 pages)
12 June 1995Director resigned (2 pages)
12 June 1995Director resigned (2 pages)
19 May 1995Director's particulars changed (6 pages)
19 May 1995Director's particulars changed (6 pages)
25 April 1995Director resigned (4 pages)
25 April 1995Director resigned (4 pages)
27 March 1995Return made up to 28/02/95; full list of members (20 pages)
27 March 1995Return made up to 28/02/95; full list of members (20 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (248 pages)
19 November 1991Memorandum and Articles of Association (9 pages)
19 November 1991Resolutions
  • SRES13 ‐ Special resolution
(10 pages)
19 November 1991Memorandum and Articles of Association (9 pages)
19 November 1991Resolutions
  • SRES13 ‐ Special resolution
(10 pages)
13 December 1901Certificate of incorporation (1 page)
13 December 1901Certificate of incorporation (1 page)