Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FINCHFIVE LOW MILL (CATON) LIMITED
Company Information for

FINCHFIVE LOW MILL (CATON) LIMITED

50 LOW MILL 50 LOW MILL, CATON, LANCASTER, LA2 9HY,
Company Registration Number
02658683
Private Limited Company
Active

Company Overview

About Finchfive Low Mill (caton) Ltd
FINCHFIVE LOW MILL (CATON) LIMITED was founded on 1991-10-30 and has its registered office in Lancaster. The organisation's status is listed as "Active". Finchfive Low Mill (caton) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
FINCHFIVE LOW MILL (CATON) LIMITED
 
Legal Registered Office
50 LOW MILL 50 LOW MILL
CATON
LANCASTER
LA2 9HY
Other companies in LA2
 
Filing Information
Company Number 02658683
Company ID Number 02658683
Date formed 1991-10-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 30/10/2015
Return next due 27/11/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-10-08 07:27:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FINCHFIVE LOW MILL (CATON) 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 FINCHFIVE LOW MILL (CATON) LIMITED

Current Directors
Officer Role Date Appointed
JOHN EDWARD HARRISON
Company Secretary 2017-06-13
JEREMY ASHWORTH
Director 2018-04-14
ELIZABETH BESWICK
Director 2016-01-09
JOHN EDWARD HARRISON
Director 2017-04-12
HAZEL HEWITT
Director 2017-04-12
WILLIAM SCOTT
Director 2017-06-05
ROBERT JAMES SELLERS
Director 2018-04-14
FREDERICK SHEARS
Director 2010-12-18
Previous Officers
Officer Role Date Appointed Date Resigned
MARIE CHRISTINE BOARDMAN
Director 2011-01-22 2018-04-14
DAVID ALAN GREENHALGH
Director 2015-01-19 2018-02-13
SANDRA SHEARS
Company Secretary 2015-01-19 2017-06-30
SUSAN JANE HOUSEMAN
Director 2014-12-10 2016-10-10
HENRY LEWIS GRAY
Director 2014-12-10 2016-07-31
JACQUELINE LOUSIE JACOBS
Director 2014-12-10 2015-09-30
EMMA CAROLINE SUTCLIFFE
Company Secretary 2009-06-09 2015-01-19
WILLIAM SCOTT
Director 2010-05-04 2013-08-19
ROBERT JOHN QUICK
Director 2010-01-16 2012-01-21
PAULINE ALSTON
Director 2010-05-04 2011-01-10
CHARLES KENNETH JACOBS
Director 2010-01-16 2010-07-05
WILLIAM SCOTT
Director 2010-05-04 2010-05-04
PAULINE ALSTON
Director 2009-08-29 2010-01-11
JANE SAGAR
Director 2009-10-03 2010-01-11
ROBERT JOHN QUICK
Director 2007-01-06 2009-12-30
CONAL STUART RILEY
Director 2006-12-01 2009-06-30
ROBERT JAMES SELLERS
Company Secretary 2007-11-30 2009-06-10
DOROTHY ANN HARRIS
Company Secretary 2001-03-17 2007-11-30
ALBERT BRIAN BOARDMAN
Director 2000-06-24 2007-01-06
MALCOLM VICTOR LYNDON HARRIS
Director 2002-12-16 2006-12-01
CONAL STUART RILEY
Director 2000-06-24 2002-12-16
GORDON GRAHAM CATTO
Company Secretary 2000-06-24 2001-03-16
ANNE COLLIS
Company Secretary 1991-10-30 2000-06-24
JOHN COLLIS
Director 1991-10-30 2000-06-24
THOMAS MILLIGAN IRVINE
Director 1991-10-30 1994-01-01
VERNON ROY DRINKALL
Director 1991-10-30 1993-02-18
HOWARD THOMAS
Nominated Secretary 1991-10-30 1991-10-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FREDERICK SHEARS GRADELET ADVERTISING LIMITED Director 2009-07-09 CURRENT 2009-07-09 Active - Proposal to Strike off

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
2023-09-24CONFIRMATION STATEMENT MADE ON 22/09/23, WITH UPDATES
2023-07-13MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-05-16APPOINTMENT TERMINATED, DIRECTOR PETER WILLIAM COLLINS
2022-09-23CS01CONFIRMATION STATEMENT MADE ON 23/09/22, WITH UPDATES
2022-06-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-05-10TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JOHN QUICK
2022-05-10TM02Termination of appointment of Robert John Quick on 2022-05-07
2021-10-02CS01CONFIRMATION STATEMENT MADE ON 02/10/21, WITH UPDATES
2021-09-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-07-13AP01DIRECTOR APPOINTED MR PETER WILLIAM COLLINS
2021-07-13TM01APPOINTMENT TERMINATED, DIRECTOR FREDERICK SHEARS
2020-10-03CS01CONFIRMATION STATEMENT MADE ON 02/10/20, WITH UPDATES
2020-09-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2019-10-10CS01CONFIRMATION STATEMENT MADE ON 02/10/19, WITH NO UPDATES
2019-09-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-05-09AP03Appointment of Mr Robert John Quick as company secretary on 2019-05-01
2019-05-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN EDWARD HARRISON
2019-04-19AP01DIRECTOR APPOINTED MR ROBERT JOHN QUICK
2019-04-19TM02Termination of appointment of John Edward Harrison on 2019-04-13
2018-10-17CS01CONFIRMATION STATEMENT MADE ON 02/10/18, WITH UPDATES
2018-10-02TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM SCOTT
2018-09-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-04-26AP01DIRECTOR APPOINTED MR JEREMY ASHWORTH
2018-04-19AP01DIRECTOR APPOINTED MR ROBERT JAMES SELLERS
2018-04-19TM01APPOINTMENT TERMINATED, DIRECTOR MARIE CHRISTINE BOARDMAN
2018-02-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GREENHALGH
2018-02-13AD01REGISTERED OFFICE CHANGED ON 13/02/18 FROM 4 Low Mill Caton Lancaster LA2 9HY United Kingdom
2018-02-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GREENHALGH
2018-02-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GREENHALGH
2017-11-01CS01CONFIRMATION STATEMENT MADE ON 30/10/17, WITH NO UPDATES
2017-09-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-07-31PSC08Notification of a person with significant control statement
2017-07-14PSC07CESSATION OF SANDRA SHEARS AS A PSC
2017-07-14PSC07CESSATION OF FREDERICK SHEARS AS A PSC
2017-07-14PSC07CESSATION OF DAVID ALAN GREENHALGH AS A PSC
2017-07-14PSC07CESSATION OF MARIE CHRISTINE BOARDMAN AS A PSC
2017-07-14PSC07CESSATION OF ELIZABETH BESWICK AS A PSC
2017-07-14PSC07CESSATION OF ELIZABETH BESWICK AS A PSC
2017-07-07TM02APPOINTMENT TERMINATED, SECRETARY SANDRA SHEARS
2017-06-15AP03SECRETARY APPOINTED MR JOHN EDWARD HARRISON
2017-06-15AP01DIRECTOR APPOINTED MR WILLIAM SCOTT
2017-06-12AD01REGISTERED OFFICE CHANGED ON 12/06/2017 FROM RIVERMILL HOUSE, 15 LOW MILL LOW MILL CATON LANCASTER LA2 9HY
2017-04-12AP01DIRECTOR APPOINTED MR JOHN EDWARD HARRISON
2017-04-12AP01DIRECTOR APPOINTED MRS HAZEL HEWITT
2016-11-08LATEST SOC08/11/16 STATEMENT OF CAPITAL;GBP 45
2016-11-08CS01CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES
2016-10-18TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN HOUSEMAN
2016-09-23AA31/12/15 TOTAL EXEMPTION FULL
2016-08-16TM01APPOINTMENT TERMINATED, DIRECTOR HENRY GRAY
2016-01-25AP01DIRECTOR APPOINTED MS ELIZABETH BESWICK
2015-11-09LATEST SOC09/11/15 STATEMENT OF CAPITAL;GBP 45
2015-11-09AR0130/10/15 FULL LIST
2015-11-09TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE JACOBS
2015-09-29AA31/12/14 TOTAL EXEMPTION FULL
2015-07-13AD01REGISTERED OFFICE CHANGED ON 13/07/2015 FROM 9 LOW MILL CATON LANCASTER LANCASHIRE LA2 9HY
2015-01-26AP01DIRECTOR APPOINTED MR DAVID ALAN GREENHALGH
2015-01-24AP03SECRETARY APPOINTED MRS SANDRA SHEARS
2015-01-24TM02APPOINTMENT TERMINATED, SECRETARY EMMA SUTCLIFFE
2015-01-24TM01APPOINTMENT TERMINATED, DIRECTOR IAN SUTHERS
2015-01-24TM01APPOINTMENT TERMINATED, DIRECTOR EMMA SUTCLIFFE
2014-12-11AP01DIRECTOR APPOINTED MRS JACQUELINE LOUSIE JACOBS
2014-12-10AP01DIRECTOR APPOINTED MR HENRY LEWIS GRAY
2014-12-10AP01DIRECTOR APPOINTED MS SUSAN JANE HOUSEMAN
2014-11-11LATEST SOC11/11/14 STATEMENT OF CAPITAL;GBP 45
2014-11-11AR0130/10/14 FULL LIST
2014-09-10AA31/12/13 TOTAL EXEMPTION FULL
2013-11-05LATEST SOC05/11/13 STATEMENT OF CAPITAL;GBP 45
2013-11-05AR0130/10/13 FULL LIST
2013-08-29TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM SCOTT
2013-05-22AA31/12/12 TOTAL EXEMPTION FULL
2012-11-05AR0130/10/12 FULL LIST
2012-05-18AA31/12/11 TOTAL EXEMPTION FULL
2012-02-08AP01DIRECTOR APPOINTED MR IAN MICHAEL SUTHERS
2012-02-07AP01DIRECTOR APPOINTED MRS EMMA CAROLINE SUTCLIFFE
2012-02-07TM01APPOINTMENT TERMINATED, DIRECTOR MAX WINTERBOTTOM
2012-02-07TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT QUICK
2011-11-10AR0130/10/11 FULL LIST
2011-10-16TM01APPOINTMENT TERMINATED, DIRECTOR PAULINE ALSTON
2011-04-05AA31/12/10 TOTAL EXEMPTION FULL
2011-01-29AP01DIRECTOR APPOINTED MRS MARIE CHRISTINE BOARDMAN
2010-12-31AP01DIRECTOR APPOINTED MR FREDERICK SHEARS
2010-11-11AR0130/10/10 FULL LIST
2010-11-11TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM SCOTT
2010-11-11TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES JACOBS
2010-05-26AP01DIRECTOR APPOINTED MRS PAULINE ALSTON
2010-05-26AP01DIRECTOR APPOINTED MR WILLIAM SCOTT
2010-05-26AP01DIRECTOR APPOINTED MR WILLIAM SCOTT
2010-03-22AA31/12/09 TOTAL EXEMPTION SMALL
2010-01-29AR0130/10/09 FULL LIST
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / VERNON WILLIAMS / 31/10/2009
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ROMAN ANDREW SITEK / 31/10/2009
2010-01-29AP01DIRECTOR APPOINTED MR ROBERT JOHN QUICK
2010-01-29AP01DIRECTOR APPOINTED MR CHARLES KENNETH JACOBS
2010-01-18AP01DIRECTOR APPOINTED MR MAX BENSKIN WINTERBOTTOM
2010-01-18CH03SECRETARY'S CHANGE OF PARTICULARS / MRS EMMA CAROLINE SUTCLIFFE / 09/06/2009
2010-01-17TM01APPOINTMENT TERMINATED, DIRECTOR ROMAN SITEK
2010-01-17TM01APPOINTMENT TERMINATED, DIRECTOR PAULINE ALSTON
2010-01-17TM01APPOINTMENT TERMINATED, DIRECTOR JANE SAGAR
2010-01-16TM01APPOINTMENT TERMINATED, DIRECTOR VERNON WILLIAMS
2010-01-16TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT QUICK
2009-12-30AP01DIRECTOR APPOINTED PAULINE ALSTON
2009-12-30AP01DIRECTOR APPOINTED JANE SAGAR
2009-10-09Annotation
2009-07-13288aSECRETARY APPOINTED MRS EMMA CAROLINE SUTCLIFFE
2009-07-13287REGISTERED OFFICE CHANGED ON 13/07/2009 FROM 1 LOW MILL CATON LANCASTER LANCASHIRE LA2 9HY
2009-07-06288bAPPOINTMENT TERMINATED DIRECTOR CONAL RILEY
2009-06-19288bAPPOINTMENT TERMINATED DIRECTOR SANDRA SHEARS
2009-06-19288bAPPOINTMENT TERMINATED SECRETARY ROBERT SELLERS
2009-03-24AA31/12/08 TOTAL EXEMPTION SMALL
2008-11-26363aRETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS
2008-03-31AA31/12/07 TOTAL EXEMPTION SMALL
2008-01-24288aNEW DIRECTOR APPOINTED
2008-01-23288bDIRECTOR RESIGNED
2008-01-23288bDIRECTOR RESIGNED
2008-01-23288bDIRECTOR RESIGNED
2008-01-23288aNEW DIRECTOR APPOINTED
2008-01-23288aNEW DIRECTOR APPOINTED
2007-12-05288bSECRETARY RESIGNED
2007-12-05288aNEW SECRETARY APPOINTED
2007-11-12363sRETURN MADE UP TO 30/10/07; CHANGE OF MEMBERS
2007-08-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-01-22288aNEW DIRECTOR APPOINTED
2007-01-22288bDIRECTOR RESIGNED
2007-01-17288aNEW DIRECTOR APPOINTED
2007-01-07288bDIRECTOR RESIGNED
2006-11-24363sRETURN MADE UP TO 30/10/06; CHANGE OF MEMBERS
2006-01-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
Industry Information
SIC/NAIC Codes
81 - Services to buildings and landscape activities
811 - Combined facilities support activities
81100 - Combined facilities support activities




Licences & Regulatory approval
We could not find any licences issued to FINCHFIVE LOW MILL (CATON) 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 FINCHFIVE LOW MILL (CATON) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
FINCHFIVE LOW MILL (CATON) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.329
MortgagesNumMortOutstanding0.209
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.128

This shows the max and average number of mortgages for companies with the same SIC code of 81100 - Combined facilities support activities

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 FINCHFIVE LOW MILL (CATON) LIMITED

Intangible Assets
Patents
We have not found any records of FINCHFIVE LOW MILL (CATON) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FINCHFIVE LOW MILL (CATON) LIMITED
Trademarks
We have not found any records of FINCHFIVE LOW MILL (CATON) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FINCHFIVE LOW MILL (CATON) 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 (81100 - Combined facilities support activities) as FINCHFIVE LOW MILL (CATON) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where FINCHFIVE LOW MILL (CATON) 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 FINCHFIVE LOW MILL (CATON) 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 FINCHFIVE LOW MILL (CATON) 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.