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

FINLAY HIRE LIMITED

U4 SMOKE LANE IND. EST, SMOKE LANE, BRISTOL, BS11 0YA,
Company Registration Number
02675514
Private Limited Company
Active

Company Overview

About Finlay Hire Ltd
FINLAY HIRE LIMITED was founded on 1992-01-07 and has its registered office in Bristol. The organisation's status is listed as "Active". Finlay Hire Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
FINLAY HIRE LIMITED
 
Legal Registered Office
U4 SMOKE LANE IND. EST
SMOKE LANE
BRISTOL
BS11 0YA
Other companies in M17
 
Telephone01785 282323
 
Filing Information
Company Number 02675514
Company ID Number 02675514
Date formed 1992-01-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 07/01/2016
Return next due 04/02/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB592413242  
Last Datalog update: 2024-05-05 10:11:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FINLAY HIRE 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 HIRE LIMITED

Current Directors
Officer Role Date Appointed
ROBERT DAVID STATHAM
Company Secretary 1992-01-07
JOHN LAWRENCE DUNNE
Director 2017-08-02
RICHARD KIDDLE
Director 2016-06-10
ROBERT DAVID STATHAM
Director 1992-01-07
Previous Officers
Officer Role Date Appointed Date Resigned
CHARLES NAIRN
Director 2005-07-01 2017-08-02
LARS HOLMQUIST
Director 1992-03-13 2005-06-30
TREVOR KENNETH THICK
Director 1992-03-13 2005-04-11
KENNETH RAMON TOWNSEND
Director 1992-03-13 2004-01-01
PHILIP GEORGE SHAKESHEFF
Director 1992-01-07 1992-03-13
P S SECRETARIES LIMITED
Nominated Secretary 1992-01-07 1992-01-07
P S NOMINEES LIMITED
Nominated Director 1992-01-07 1992-01-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT DAVID STATHAM FINLAY PLANT (UK) LIMITED Company Secretary 2007-02-15 CURRENT 2007-02-15 Active
ROBERT DAVID STATHAM FINLAY PLANT (SOUTHERN) LIMITED Company Secretary 1992-09-01 CURRENT 1992-09-01 Active
ROBERT DAVID STATHAM FINLAY PLANT (NORTHERN) LIMITED Company Secretary 1992-02-13 CURRENT 1992-02-13 Active
ROBERT DAVID STATHAM SURE EQUIPMENT (SPARES) LIMITED Company Secretary 1991-01-06 CURRENT 1991-12-20 Active
JOHN LAWRENCE DUNNE FINLAY PLANT (UK) LIMITED Director 2007-02-15 CURRENT 2007-02-15 Active
JOHN LAWRENCE DUNNE AGGREGATE PROCESSING SOLUTIONS LIMITED Director 2004-09-29 CURRENT 2004-09-24 Active
JOHN LAWRENCE DUNNE FINLAY PLANT (SOUTHERN) LIMITED Director 1992-09-01 CURRENT 1992-09-01 Active
ROBERT DAVID STATHAM ENVIRONMENTAL PROCESSING SOLUTIONS LIMITED Director 2016-01-22 CURRENT 2016-01-22 Active
ROBERT DAVID STATHAM TRIO EQUIPMENT UK LTD Director 2015-05-01 CURRENT 2005-11-22 Active
ROBERT DAVID STATHAM WASTE PROCESSING SOLUTIONS LIMITED Director 2008-05-21 CURRENT 2008-05-21 Active
ROBERT DAVID STATHAM FINLAY PLANT (UK) LIMITED Director 2008-03-29 CURRENT 2007-02-15 Active
ROBERT DAVID STATHAM FINLAY PLANT NORTH WEST LIMITED Director 2005-02-11 CURRENT 2005-02-09 Active - Proposal to Strike off
ROBERT DAVID STATHAM SHEEHY PLANT SERVICES LIMITED Director 2005-02-11 CURRENT 2005-02-09 Active
ROBERT DAVID STATHAM FINLAY PLANT SALES LIMITED Director 2005-02-11 CURRENT 2005-02-09 Active
ROBERT DAVID STATHAM AGGREGATE PROCESSING SOLUTIONS LIMITED Director 2004-09-29 CURRENT 2004-09-24 Active
ROBERT DAVID STATHAM FINLAY WASHING PLANT LIMITED Director 2004-09-29 CURRENT 2004-09-24 Active - Proposal to Strike off
ROBERT DAVID STATHAM FINLAY PLANT S.W. LIMITED Director 1998-12-21 CURRENT 1998-10-08 Active
ROBERT DAVID STATHAM FINLAY PLANT (SOUTHERN) LIMITED Director 1992-09-01 CURRENT 1992-09-01 Active
ROBERT DAVID STATHAM FINLAY PLANT (NORTHERN) LIMITED Director 1992-02-13 CURRENT 1992-02-13 Active
ROBERT DAVID STATHAM SURE EQUIPMENT (SPARES) LIMITED Director 1991-01-06 CURRENT 1991-12-20 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
2024-04-09REGISTRATION OF A CHARGE / CHARGE CODE 026755140011
2024-01-08CONFIRMATION STATEMENT MADE ON 07/01/24, WITH NO UPDATES
2023-06-30SMALL COMPANY ACCOUNTS MADE UP TO 30/09/22
2023-01-09CONFIRMATION STATEMENT MADE ON 07/01/23, WITH NO UPDATES
2022-09-28REGISTRATION OF A CHARGE / CHARGE CODE 026755140010
2022-09-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 026755140010
2022-09-12STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2022-09-12STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2022-09-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2022-03-30AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/21
2022-01-13CONFIRMATION STATEMENT MADE ON 07/01/22, WITH NO UPDATES
2022-01-13CS01CONFIRMATION STATEMENT MADE ON 07/01/22, WITH NO UPDATES
2021-12-20APPOINTMENT TERMINATED, DIRECTOR JONATHAN MARK WILSON
2021-12-20TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN MARK WILSON
2021-06-24AAFULL ACCOUNTS MADE UP TO 30/09/20
2021-01-26CS01CONFIRMATION STATEMENT MADE ON 07/01/21, WITH NO UPDATES
2020-07-18AP01DIRECTOR APPOINTED MR JASON LEE POWLES
2020-06-30AAFULL ACCOUNTS MADE UP TO 30/09/19
2020-01-16CS01CONFIRMATION STATEMENT MADE ON 07/01/20, WITH NO UPDATES
2019-08-01TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT DAVID STATHAM
2019-05-22AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/18
2019-01-19CS01CONFIRMATION STATEMENT MADE ON 07/01/19, WITH NO UPDATES
2018-07-05RES01ADOPT ARTICLES 05/07/18
2018-07-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2018-07-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2018-06-29AP01DIRECTOR APPOINTED MR ROBIN NICHOLAS POWELL
2018-06-29TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LAWRENCE DUNNE
2018-06-29TM02Termination of appointment of Robert David Statham on 2018-06-25
2018-06-29AA01Current accounting period shortened from 31/12/18 TO 30/09/18
2018-06-29AD01REGISTERED OFFICE CHANGED ON 29/06/18 FROM C/O Topping Partnership Incom House Waterside Trafford Park Manchester M17 1WD
2018-06-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 026755140009
2018-06-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2018-06-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2018-06-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-01-09LATEST SOC09/01/18 STATEMENT OF CAPITAL;GBP 122184
2018-01-09CS01CONFIRMATION STATEMENT MADE ON 07/01/18, WITH UPDATES
2018-01-09CS01CONFIRMATION STATEMENT MADE ON 07/01/18, WITH UPDATES
2017-09-25TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES NAIRN
2017-09-25AP01DIRECTOR APPOINTED MR JOHN LAWRENCE DUNNE
2017-08-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-02-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DAVID STATHAM / 22/02/2017
2017-02-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DAVID STATHAM / 22/02/2017
2017-02-22CH03SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT DAVID STATHAM / 22/02/2017
2017-02-22CH03SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT DAVID STATHAM / 22/02/2017
2017-01-11LATEST SOC11/01/17 STATEMENT OF CAPITAL;GBP 122184
2017-01-11LATEST SOC11/01/17 STATEMENT OF CAPITAL;GBP 122184
2017-01-11CS01CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES
2017-01-11CS01CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES
2016-06-24AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-10AP01DIRECTOR APPOINTED MR RICHARD KIDDLE
2016-01-26LATEST SOC26/01/16 STATEMENT OF CAPITAL;GBP 122184
2016-01-26AR0107/01/16 FULL LIST
2015-07-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14
2015-01-15LATEST SOC15/01/15 STATEMENT OF CAPITAL;GBP 122184
2015-01-15AR0107/01/15 FULL LIST
2014-10-21AD01REGISTERED OFFICE CHANGED ON 21/10/2014 FROM C/O TOPPING PARTNERSHIP 9TH FLOOR 8 EXCHANGE QUAY SALFORD QUAYS MANCHESTER M5 3EJ
2014-05-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-01-16LATEST SOC16/01/14 STATEMENT OF CAPITAL;GBP 122184
2014-01-16AR0107/01/14 FULL LIST
2013-05-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-01-15AR0107/01/13 FULL LIST
2012-05-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-01-24AR0107/01/12 FULL LIST
2011-11-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2011-06-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-05-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-01-11AR0107/01/11 FULL LIST
2010-05-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-05-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-02-08AR0107/01/10 FULL LIST
2009-05-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-02-16363aRETURN MADE UP TO 07/01/09; FULL LIST OF MEMBERS
2008-05-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-02-01363aRETURN MADE UP TO 07/01/08; FULL LIST OF MEMBERS
2008-01-18395PARTICULARS OF MORTGAGE/CHARGE
2008-01-03155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-01-03MEM/ARTSMEMORANDUM OF ASSOCIATION
2008-01-03RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2008-01-03RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-05-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-01-18363aRETURN MADE UP TO 07/01/07; FULL LIST OF MEMBERS
2006-04-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-02-01363aRETURN MADE UP TO 07/01/06; FULL LIST OF MEMBERS
2006-01-31288cDIRECTOR'S PARTICULARS CHANGED
2005-08-26288bDIRECTOR RESIGNED
2005-08-04169£ IC 147184/122184 30/06/05 £ SR 25000@1=25000
2005-08-03288aNEW DIRECTOR APPOINTED
2005-07-26169£ IC 258696/147184 11/04/05 £ SR 111512@1=111512
2005-07-22288bDIRECTOR RESIGNED
2005-04-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-02-18363sRETURN MADE UP TO 07/01/05; FULL LIST OF MEMBERS
2004-05-14AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03
2004-05-14288bDIRECTOR RESIGNED
2004-02-20169£ SR 30280@1 01/01/04
2004-01-28395PARTICULARS OF MORTGAGE/CHARGE
2004-01-20363sRETURN MADE UP TO 07/01/04; FULL LIST OF MEMBERS
2003-08-20169£ IC 333400/288976 02/06/03 £ SR 44424@1=44424
2003-04-22AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02
2003-01-30363(288)DIRECTOR'S PARTICULARS CHANGED
2003-01-30363sRETURN MADE UP TO 07/01/03; FULL LIST OF MEMBERS
2002-07-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01
2002-02-02363sRETURN MADE UP TO 07/01/02; FULL LIST OF MEMBERS
2001-10-10287REGISTERED OFFICE CHANGED ON 10/10/01 FROM: FRENKEL TOPPING FRONTIER HOUSE, MERCHANTS QUAY SALFORD QUAYS MANCHESTER M5 2SR
2001-04-09AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-01-23363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-01-23363sRETURN MADE UP TO 07/01/01; FULL LIST OF MEMBERS
2000-09-07AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99
2000-02-11395PARTICULARS OF MORTGAGE/CHARGE
2000-02-02122£ SR 50000@1 10/12/99
2000-01-26123NC INC ALREADY ADJUSTED 10/12/99
2000-01-25ORES04£ NC 250000/383400 10/12
2000-01-18363sRETURN MADE UP TO 07/01/00; FULL LIST OF MEMBERS
1999-11-24395PARTICULARS OF MORTGAGE/CHARGE
1999-07-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-02-03363sRETURN MADE UP TO 07/01/99; FULL LIST OF MEMBERS
1998-07-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-02-24363sRETURN MADE UP TO 07/01/98; NO CHANGE OF MEMBERS
1997-06-09287REGISTERED OFFICE CHANGED ON 09/06/97 FROM: C/O FRENKEL TOPPING 53 FOUNTAIN STREET MANCHESTER M2 2AN
1997-04-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-02-19ORES04£ NC 100/250000 12/12
Industry Information
SIC/NAIC Codes
77 - Rental and leasing activities
773 - Renting and leasing of other machinery, equipment and tangible goods
77320 - Renting and leasing of construction and civil engineering machinery and equipment




Licences & Regulatory approval
We could not find any licences issued to FINLAY HIRE 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 HIRE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF ASSIGNMENT 2011-11-10 Outstanding HSBC ASSET FINANCE (UK) LTD AND HSBC EQUIPMENT FINANCE (UK) LTD
CHARGE OVER SUB-HIRE AGREEMENTS 2011-06-03 Outstanding LOMBARD NORTH CENTRAL PLC
GUARANTEE & DEBENTURE 2008-01-18 Outstanding BARCLAYS BANK PLC
ASSIGNMENT AND CHARGE 2004-01-28 Outstanding BARCLAYS MERCANTILE BUISNESS FINANCE LIMITED
GUARANTEE AND DEBENTURE 2000-02-11 Outstanding BARCLAYS BANK PLC
CHARGE AND ASSIGNMENT OF SUB-AGREEMENTS 1999-11-24 Outstanding YORKSHIRE BANK PLC
MASTER AGREEMENT AND CHARGE 1995-06-02 Satisfied FORWARD LEASING (AF) LIMITED AND/OR ANY OTHER COMPANY AS SPECIFIED IN SCHEDULE 2 OF THE MASTERAGREEMENT AND CHARGE
DEBENTURE 1993-02-12 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 HIRE LIMITED

Intangible Assets
Patents
We have not found any records of FINLAY HIRE LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of FINLAY HIRE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FINLAY HIRE 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 (77320 - Renting and leasing of construction and civil engineering machinery and equipment) as FINLAY HIRE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where FINLAY HIRE 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 HIRE 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 HIRE 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.