Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FINLAY TEA SOLUTIONS UK LIMITED
Company Information for

FINLAY TEA SOLUTIONS UK LIMITED

SWIRE HOUSE, 59 BUCKINGHAM GATE, LONDON, SW1E 6AJ,
Company Registration Number
00627015
Private Limited Company
Active

Company Overview

About Finlay Tea Solutions Uk Ltd
FINLAY TEA SOLUTIONS UK LIMITED was founded on 1959-04-29 and has its registered office in London. The organisation's status is listed as "Active". Finlay Tea Solutions Uk Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
FINLAY TEA SOLUTIONS UK LIMITED
 
Legal Registered Office
SWIRE HOUSE
59 BUCKINGHAM GATE
LONDON
SW1E 6AJ
Other companies in SW1E
 
Filing Information
Company Number 00627015
Company ID Number 00627015
Date formed 1959-04-29
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 28/02/2016
Return next due 28/03/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-03-06 09:24:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FINLAY TEA SOLUTIONS UK LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of FINLAY TEA SOLUTIONS UK LIMITED

Current Directors
Officer Role Date Appointed
ANN MARIE DIBBEN
Company Secretary 2018-02-27
GUY RUFUS CHAMBERS
Director 2015-09-11
MARK ANTHONY LAWSON
Director 2013-09-02
JULIAN MICHAEL RUTHERFORD
Director 2013-02-01
NEIL ROBERT WILLSHER
Director 2012-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES FINLAY LIMITED
Company Secretary 2001-04-01 2018-02-27
BRETT GEOFFREY SUMNER
Director 2007-07-23 2016-01-15
RONALD JAMES MATHISON
Director 2008-09-22 2015-09-11
PAUL ROBERT HENSON
Director 2007-01-22 2013-02-01
RICHARD ANDREW DARLINGTON
Director 1993-02-28 2012-04-30
MARK RICHARD PETERS
Director 2010-06-01 2010-12-31
MICHAEL CARRIER JONES
Director 1998-01-28 2010-07-30
ANTHONY FRANCIS BARCROFT
Director 2006-05-01 2008-12-31
ROBERT JOHN CORSAN
Director 2002-09-10 2008-12-31
RUPERT BRUCE GRANTHAM TROWER HOGG
Director 2002-02-01 2008-09-22
PATRICK GORDON LOCKETT
Director 1995-11-01 2006-12-31
MICHAEL PEARSE
Director 2001-04-01 2003-03-31
WILLIAM BYRAN EYTON
Director 1996-04-01 2002-12-31
SIMON GEORGE HILL
Director 2001-04-01 2001-09-30
ANDREW ROSS MCKAY
Director 2001-04-01 2001-09-30
NICHOLAS MUNYI
Director 2001-04-01 2001-09-30
DUNCAN JAMES GILMOUR
Company Secretary 1999-04-01 2001-03-31
MICHAEL JOHN MELLINS
Director 1993-02-28 2001-03-31
RICHARD JAMES KAY MUIR
Director 1993-02-28 2001-03-31
NIGEL JAMES HIORNS
Company Secretary 1993-02-28 1999-03-31
NIGEL JAMES HIORNS
Director 1995-07-01 1999-03-31
NIRMAL RANJAN KUNDU
Director 1995-07-01 1997-12-31
ALAN PETER ALBERT STOKES
Director 1993-02-28 1997-02-11
ROBERT LINDSAY STONE-WIGG
Director 1993-02-28 1996-03-31
RICHARD GERALD CAPPER
Director 1993-02-28 1995-11-24
ANDREAS COSTA AFXENTIOU
Director 1993-02-28 1995-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GUY RUFUS CHAMBERS JAMES FINLAY LIMITED Director 2015-09-14 CURRENT 1909-05-27 Active
GUY RUFUS CHAMBERS JAMES FINLAY MANAGEMENT & SECRETARIAL SERVICES LIMITED Director 2015-09-11 CURRENT 1948-01-31 Dissolved 2016-11-15
GUY RUFUS CHAMBERS FINLAY EXTRACTS & INGREDIENTS UK LIMITED Director 2015-09-11 CURRENT 2007-12-21 Active
GUY RUFUS CHAMBERS FINLAY COFFEE LIMITED Director 2015-09-11 CURRENT 2012-10-23 Active
GUY RUFUS CHAMBERS BROWNS PLANTATIONS KENYA LIMITED Director 2015-09-11 CURRENT 1925-09-01 Active
GUY RUFUS CHAMBERS JAMES FINLAY CORPORATION LIMITED Director 2015-09-11 CURRENT 1973-11-20 Active
GUY RUFUS CHAMBERS FINLAY BEVERAGES LIMITED Director 2015-09-11 CURRENT 1896-04-17 Active
GUY RUFUS CHAMBERS JAMES FINLAY INTERNATIONAL HOLDINGS LIMITED Director 2015-09-11 CURRENT 1972-12-28 Active
MARK ANTHONY LAWSON UNITED KINGDOM TEA & INFUSIONS ASSOCIATION LTD Director 2015-12-09 CURRENT 1966-08-09 Active
MARK ANTHONY LAWSON FINLAY EXTRACTS & INGREDIENTS UK LIMITED Director 2015-09-28 CURRENT 2007-12-21 Active
JULIAN MICHAEL RUTHERFORD P.R. BUCHANAN & CO. LIMITED Director 2013-02-01 CURRENT 1966-12-16 Dissolved 2016-02-02
JULIAN MICHAEL RUTHERFORD JAMES FINLAY MANAGEMENT & SECRETARIAL SERVICES LIMITED Director 2013-02-01 CURRENT 1948-01-31 Dissolved 2016-11-15
JULIAN MICHAEL RUTHERFORD FINLAY EXTRACTS & INGREDIENTS UK LIMITED Director 2013-02-01 CURRENT 2007-12-21 Active
JULIAN MICHAEL RUTHERFORD JAMES FINLAY INTERNATIONAL (U.K.) LIMITED Director 2013-02-01 CURRENT 1980-01-25 Active
JULIAN MICHAEL RUTHERFORD FINLAY COFFEE LIMITED Director 2013-02-01 CURRENT 2012-10-23 Active
JULIAN MICHAEL RUTHERFORD JAMES FINLAY LIMITED Director 2013-02-01 CURRENT 1909-05-27 Active
JULIAN MICHAEL RUTHERFORD BROWNS PLANTATIONS KENYA LIMITED Director 2013-02-01 CURRENT 1925-09-01 Active
JULIAN MICHAEL RUTHERFORD JAMES FINLAY CORPORATION LIMITED Director 2013-02-01 CURRENT 1973-11-20 Active
JULIAN MICHAEL RUTHERFORD FINLAY BEVERAGES LIMITED Director 2013-02-01 CURRENT 1896-04-17 Active
JULIAN MICHAEL RUTHERFORD JAMES FINLAY INTERNATIONAL HOLDINGS LIMITED Director 2013-02-01 CURRENT 1972-12-28 Active
JULIAN MICHAEL RUTHERFORD FINLAY HULL LIMITED Director 2013-02-01 CURRENT 2003-10-31 Active
NEIL ROBERT WILLSHER FINLAY EXTRACTS & INGREDIENTS UK LIMITED Director 2012-05-01 CURRENT 2007-12-21 Active
NEIL ROBERT WILLSHER FINLAY HULL LIMITED Director 2012-05-01 CURRENT 2003-10-31 Active
NEIL ROBERT WILLSHER FINLAY BEVERAGES LIMITED Director 2003-01-06 CURRENT 1896-04-17 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-01CONFIRMATION STATEMENT MADE ON 29/02/24, WITH NO UPDATES
2024-03-01CS01CONFIRMATION STATEMENT MADE ON 29/02/24, WITH NO UPDATES
2023-09-18Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-09-18Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-09-18Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-09-18Audit exemption subsidiary accounts made up to 2022-12-31
2023-09-18PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-09-18GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-09-18AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-03-02CONFIRMATION STATEMENT MADE ON 28/02/23, WITH NO UPDATES
2023-03-02CS01CONFIRMATION STATEMENT MADE ON 28/02/23, WITH NO UPDATES
2022-09-21PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-20CH01Director's details changed for Mr James Hugh Woodrow on 2022-09-17
2022-09-14Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-14Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-14GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-14AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-06Change of details for James Finlay Limited as a person with significant control on 2022-09-06
2022-09-06PSC05Change of details for James Finlay Limited as a person with significant control on 2022-09-06
2022-09-05Change of details for James Finlay Limited as a person with significant control on 2022-09-05
2022-09-05PSC05Change of details for James Finlay Limited as a person with significant control on 2022-09-05
2022-07-11AP01DIRECTOR APPOINTED MR JAMES HUGH WOODROW
2022-06-15TM01APPOINTMENT TERMINATED, DIRECTOR GUY RUFUS CHAMBERS
2022-03-09CS01CONFIRMATION STATEMENT MADE ON 28/02/22, WITH NO UPDATES
2021-12-22SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-12-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-09-15AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-09-15GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-04-12CH01Director's details changed for Mr Julian Michael Rutherford on 2021-04-01
2021-03-25CS01CONFIRMATION STATEMENT MADE ON 28/02/21, WITH NO UPDATES
2021-01-06AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-10-20GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-10-20AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-06-30TM01APPOINTMENT TERMINATED, DIRECTOR NEIL ROBERT WILLSHER
2020-03-31TM01APPOINTMENT TERMINATED, DIRECTOR MARK ANTHONY LAWSON
2020-03-09CS01CONFIRMATION STATEMENT MADE ON 29/02/20, WITH NO UPDATES
2019-08-12PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-08-12AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-08-12GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-03-07CS01CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES
2018-10-19AP03Appointment of Mr David Charles Morris as company secretary on 2018-10-03
2018-10-04PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-10-04AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2018-10-04GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2018-07-13TM02Termination of appointment of Ann Marie Dibben on 2018-07-13
2018-03-09LATEST SOC09/03/18 STATEMENT OF CAPITAL;GBP 100
2018-03-09CS01CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES
2018-03-08AP03Appointment of Mrs Ann Marie Dibben as company secretary on 2018-02-27
2018-03-08TM02Termination of appointment of James Finlay Limited on 2018-02-27
2018-02-27CH04SECRETARY'S DETAILS CHNAGED FOR JAMES FINLAY LIMITED on 2018-02-27
2018-01-11AD01REGISTERED OFFICE CHANGED ON 11/01/18 FROM Swire House, 59 Buckingham Gate London SW1E 6AJ
2017-09-28PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/16
2017-09-28AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/16
2017-09-28GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/16
2017-03-17LATEST SOC17/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-17LATEST SOC17/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-17CS01CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES
2017-03-17CS01CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES
2016-07-06AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-02CH01Director's details changed for Mr Guy Rufus Chambers on 2016-06-01
2016-03-03LATEST SOC03/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-03AR0128/02/16 ANNUAL RETURN FULL LIST
2016-01-26TM01APPOINTMENT TERMINATED, DIRECTOR BRETT GEOFFREY SUMNER
2015-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GUY RUFUS CHAMBERS / 07/10/2015
2015-09-16AP01DIRECTOR APPOINTED MR GUY RUFUS CHAMBERS
2015-09-16TM01APPOINTMENT TERMINATED, DIRECTOR RONALD MATHISON
2015-06-06AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-10LATEST SOC10/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-10AR0128/02/15 FULL LIST
2014-06-19AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-16LATEST SOC16/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-16AR0128/02/14 FULL LIST
2013-09-16AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-09AP01DIRECTOR APPOINTED MR MARK ANTHONY LAWSON
2013-06-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRETT GEOFFREY SUMNER / 01/06/2013
2013-05-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 006270150003
2013-04-19AR0128/02/13 FULL LIST
2013-02-05AP01DIRECTOR APPOINTED MR JULIAN MICHAEL RUTHERFORD
2013-02-05TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HENSON
2013-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ROBERT WILLSHER / 31/08/2012
2012-08-29AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-11AP01DIRECTOR APPOINTED MR NEIL ROBERT WILLSHER
2012-05-11TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD DARLINGTON
2012-04-27AR0128/02/12 FULL LIST
2011-10-25RES01ADOPT ARTICLES 18/10/2011
2011-10-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-09-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-21AR0128/02/11 FULL LIST
2011-01-07TM01APPOINTMENT TERMINATED, DIRECTOR MARK PETERS
2010-09-30AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD JAMES MATHISON / 13/09/2010
2010-08-09TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JONES
2010-06-29AP01DIRECTOR APPOINTED MR MARK RICHARD PETERS
2010-04-20AR0128/02/10 FULL LIST
2010-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRETT GEOFFREY SUMNER / 28/02/2010
2010-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD JAMES MATHISON / 28/02/2010
2010-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL CARRIER JONES / 28/02/2010
2010-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ROBERT HENSON / 28/02/2010
2010-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANDREW DARLINGTON / 28/02/2010
2010-04-20CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JAMES FINLAY LIMITED / 28/02/2010
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / BRETT GEOFFREY SUMNER / 02/02/2010
2009-10-31AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-05363aRETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS
2009-01-28288bAPPOINTMENT TERMINATED DIRECTOR ANTHONY BARCROFT
2009-01-28288bAPPOINTMENT TERMINATED DIRECTOR ROBERT CORSAN
2009-01-28288cDIRECTOR'S CHANGE OF PARTICULARS / RONALD MATHISON / 01/12/2008
2008-10-31AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-09-25288aDIRECTOR APPOINTED MR RONALD JAMES MATHISON
2008-09-25288bAPPOINTMENT TERMINATED DIRECTOR RUPERT HOGG
2008-03-25363aRETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS
2008-03-24288cSECRETARY'S CHANGE OF PARTICULARS / JAMES FINLAY LIMITED / 15/10/2007
2008-02-04AUDAUDITOR'S RESIGNATION
2007-12-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-12-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-11-29287REGISTERED OFFICE CHANGED ON 29/11/07 FROM: 5TH FLOOR STERLING HOUSE GREAT EASTERN WHARF 51 PARKGATE ROAD LONDON SW11 4NQ
2007-11-28403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2007-07-26288aNEW DIRECTOR APPOINTED
2007-04-01363sRETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS
2007-03-01288bDIRECTOR RESIGNED
2007-03-01288aNEW DIRECTOR APPOINTED
2006-10-12AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-16288aNEW DIRECTOR APPOINTED
2006-03-31363sRETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS
2005-07-06AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-03-29363sRETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS
2004-10-19AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-03-17363aRETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS
2004-01-06CERTNMCOMPANY NAME CHANGED JAMES FINLAY & CO. (OVERSEAS) LI MITED CERTIFICATE ISSUED ON 06/01/04
2003-12-10288bDIRECTOR RESIGNED
2003-07-16AAFULL ACCOUNTS MADE UP TO 31/12/02
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
463 - Wholesale of food, beverages and tobacco
46370 - Wholesale of coffee, tea, cocoa and spices




Licences & Regulatory approval
We could not find any licences issued to FINLAY TEA SOLUTIONS UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FINLAY TEA SOLUTIONS UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-05-08 Outstanding RBS INVOICE FINANCE LIMITED (AS SECURITY AGENT)
RENT DEPOSIT DEED 1999-06-24 Satisfied COPARTNERSHIP DEVELOPMENTS LIMITED
LETTER OF CHARGE. 1980-12-16 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FINLAY TEA SOLUTIONS UK LIMITED

Intangible Assets
Patents
We have not found any records of FINLAY TEA SOLUTIONS UK LIMITED registering or being granted any patents
Domain Names

FINLAY TEA SOLUTIONS UK LIMITED owns 2 domain names.

jamesfinlay.co.uk   teafutures.co.uk  

Trademarks
We have not found any records of FINLAY TEA SOLUTIONS UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FINLAY TEA SOLUTIONS UK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46370 - Wholesale of coffee, tea, cocoa and spices) as FINLAY TEA SOLUTIONS UK LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where FINLAY TEA SOLUTIONS UK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FINLAY TEA SOLUTIONS UK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FINLAY TEA SOLUTIONS UK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.