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

FINEHOUSE LIMITED

OBERON HOUSE, FERRIES STREET, HULL, EAST RIDING OF YORKSHIRE, HU9 1RL,
Company Registration Number
04834482
Private Limited Company
Active

Company Overview

About Finehouse Ltd
FINEHOUSE LIMITED was founded on 2003-07-16 and has its registered office in Hull. The organisation's status is listed as "Active". Finehouse 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
FINEHOUSE LIMITED
 
Legal Registered Office
OBERON HOUSE
FERRIES STREET
HULL
EAST RIDING OF YORKSHIRE
HU9 1RL
Other companies in HU3
 
Filing Information
Company Number 04834482
Company ID Number 04834482
Date formed 2003-07-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2022
Account next due 30/04/2024
Latest return 16/07/2015
Return next due 13/08/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB827569095  
Last Datalog update: 2023-08-06 12:38:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FINEHOUSE LIMITED
The accountancy firm based at this address is NORRIE GIBSON & CO 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.
Companies with same name FINEHOUSE LIMITED
The following companies were found which have the same name as FINEHOUSE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FINEHOUSE DECORATORS LIMITED GROUND FLOOR 35 NEW ENGLAND ROAD BRIGHTON EAST SUSSEX BN1 4GG Dissolved Company formed on the 2005-07-18
FINEHOUSE SOLUTIONS LTD 132 SANDY LANE HINDLEY WIGAN LANCASHIRE WN2 4EW Active Company formed on the 2014-06-02
FINEHOUSE INVESTMENTS LIMITED PRIORY HOUSE PRIORY HALL STILLORGAN CO. DUBLIN. CO. DUBLIN, DUBLIN Active Company formed on the 1991-04-19
FINEHOUSE INTERNATIONAL TRADE CO., LTD. CHASE BUSINESS CENTRE 39-41 CHASE SIDE LONDON N14 5BP Active Company formed on the 2015-12-01
FINEHOUSE HOLDINGS PTY LTD WA 6104 Active Company formed on the 2004-06-22
FINEHOUSE PTY LTD Active Company formed on the 2003-02-07
FINEHOUSE BUILDING, LLC 7014 13TH AVENUE, SUITE 202 Suffolk BROOKLYN NY 11228 Active Company formed on the 2016-11-04
FINEHOUSE INVESTMENT LIMITED Active Company formed on the 1991-02-26
FINEHOUSE DEVELOPMENT LIMITED Dissolved Company formed on the 1991-02-26
FINEHOUSE LIMITED Dissolved Company formed on the 1988-04-15
FINEHOUSE HOMES, LLC 250 Palm Coast Pkwy NE PALM COAST FL 32137 Active Company formed on the 2017-04-27
Finehouse Invest Oy Active Company formed on the 2007-07-10
FINEHOUSE LIMITED Unknown
FINEHOUSE LLC California Unknown
FINEHOUSE CONSULTING LLC 216 CLIFTON AVE. Richmond STATEN ISLAND NY 10305 Active Company formed on the 2019-08-08

Company Officers of FINEHOUSE LIMITED

Current Directors
Officer Role Date Appointed
JULIE HARE
Director 2003-09-12
KENNETH OSBORNE
Director 2008-08-13
JEAN ELAINE STOUT
Director 2003-08-11
Previous Officers
Officer Role Date Appointed Date Resigned
JACQUELINE ERICA PORT
Company Secretary 2003-09-12 2009-12-31
KENNETH OSBORNE
Director 2003-08-11 2003-09-15
JULIE HARE
Company Secretary 2003-08-11 2003-09-12
RWL REGISTRARS LIMITED
Nominated Secretary 2003-07-16 2003-07-16
RWL DIRECTORS LIMITED
Director 2003-07-16 2003-07-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KENNETH OSBORNE ARMSTRONG CONSTRUCTION (HULL) LIMITED Director 2002-12-13 CURRENT 1998-02-19 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
2023-07-18MICRO ENTITY ACCOUNTS MADE UP TO 31/07/22
2023-07-07CONFIRMATION STATEMENT MADE ON 07/07/23, WITH NO UPDATES
2022-08-08REGISTERED OFFICE CHANGED ON 08/08/22 FROM Grosvenor House 100-102 Beverley Road Hull East Yorkshire HU3 1YA
2022-08-08AD01REGISTERED OFFICE CHANGED ON 08/08/22 FROM Grosvenor House 100-102 Beverley Road Hull East Yorkshire HU3 1YA
2022-07-12CS01CONFIRMATION STATEMENT MADE ON 07/07/22, WITH NO UPDATES
2022-04-25AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-09CS01CONFIRMATION STATEMENT MADE ON 07/07/21, WITH NO UPDATES
2021-04-22AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-07CS01CONFIRMATION STATEMENT MADE ON 07/07/20, WITH NO UPDATES
2020-04-17AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-17AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-21CS01CONFIRMATION STATEMENT MADE ON 16/07/19, WITH NO UPDATES
2019-04-29AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-26CS01CONFIRMATION STATEMENT MADE ON 16/07/18, WITH NO UPDATES
2018-04-26AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-11CS01CONFIRMATION STATEMENT MADE ON 16/07/17, WITH NO UPDATES
2017-04-27AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-23LATEST SOC23/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-23CS01CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES
2016-05-23AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-06LATEST SOC06/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-06AR0116/07/15 ANNUAL RETURN FULL LIST
2015-04-30AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-08LATEST SOC08/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-08AR0116/07/14 ANNUAL RETURN FULL LIST
2014-05-02AD01REGISTERED OFFICE CHANGED ON 02/05/14 FROM Francis House Humber Place, the Marina Hull East Yorkshire HU1 1UD
2014-04-30AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-16AR0116/07/13 ANNUAL RETURN FULL LIST
2013-04-23AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-16AR0116/07/12 ANNUAL RETURN FULL LIST
2012-05-02AA31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-14AA31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-19AR0116/07/11 ANNUAL RETURN FULL LIST
2010-10-28ANNOTATIONPart Rectified
2010-10-06MG01Particulars of a mortgage or charge / charge no: 6
2010-08-09TM02Termination of appointment of a secretary
2010-07-23AA31/07/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-07-16AR0116/07/10 ANNUAL RETURN FULL LIST
2010-07-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JEAN ELAINE STOUT / 01/10/2009
2010-07-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE HARE / 01/10/2009
2010-07-16TM02APPOINTMENT TERMINATION COMPANY SECRETARY JACQUELINE PORT
2009-08-28363aRETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS
2009-05-15AA31/07/08 TOTAL EXEMPTION SMALL
2008-09-04363aRETURN MADE UP TO 16/07/08; FULL LIST OF MEMBERS
2008-09-04288cDIRECTOR'S CHANGE OF PARTICULARS / JEAN STOUT / 31/03/2005
2008-08-18288aDIRECTOR APPOINTED KENNETH OSBORNE
2008-06-30AA31/07/07 TOTAL EXEMPTION SMALL
2007-09-28363sRETURN MADE UP TO 16/07/07; NO CHANGE OF MEMBERS
2007-06-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-08-15363sRETURN MADE UP TO 16/07/06; FULL LIST OF MEMBERS
2006-06-03395PARTICULARS OF MORTGAGE/CHARGE
2006-05-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-05-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-04-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-07-26363sRETURN MADE UP TO 16/07/05; FULL LIST OF MEMBERS
2005-05-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2005-05-06395PARTICULARS OF MORTGAGE/CHARGE
2004-07-21363sRETURN MADE UP TO 16/07/04; FULL LIST OF MEMBERS
2004-06-28288bDIRECTOR RESIGNED
2004-06-28288bSECRETARY RESIGNED
2004-05-26395PARTICULARS OF MORTGAGE/CHARGE
2004-04-03395PARTICULARS OF MORTGAGE/CHARGE
2003-10-02288bDIRECTOR RESIGNED
2003-10-02288aNEW DIRECTOR APPOINTED
2003-10-02288aNEW SECRETARY APPOINTED
2003-10-02288bSECRETARY RESIGNED
2003-08-26288aNEW DIRECTOR APPOINTED
2003-08-26288aNEW SECRETARY APPOINTED
2003-08-26287REGISTERED OFFICE CHANGED ON 26/08/03 FROM: 134 PERCIVAL RD ENFIELD EN1 1QU
2003-08-26288aNEW DIRECTOR APPOINTED
2003-08-2688(2)RAD 11/08/03--------- £ SI 99@1=99 £ IC 1/100
2003-08-16395PARTICULARS OF MORTGAGE/CHARGE
2003-07-25RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-07-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to FINEHOUSE 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 FINEHOUSE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2010-10-06 Outstanding HSBC BANK PLC
MORTGAGE DEBENTURE 2006-06-03 Outstanding CLOSE BROTHERS LIMITED
LEGAL MORTGAGE 2005-05-06 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2004-05-21 Satisfied HSBC BANK PLC
DEBENTURE 2004-04-03 Outstanding HSBC BANK PLC
DEBENTURE 2003-08-11 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Creditors
Creditors Due Within One Year 2013-07-31 £ 1,174,096
Creditors Due Within One Year 2012-07-31 £ 1,215,794

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-07-31
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2021-07-31

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 FINEHOUSE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-07-31 £ 0
Called Up Share Capital 2012-07-31 £ 0
Cash Bank In Hand 2013-07-31 £ 79,297
Cash Bank In Hand 2012-07-31 £ 1,519
Current Assets 2013-07-31 £ 1,040,326
Current Assets 2012-07-31 £ 959,924
Debtors 2013-07-31 £ 67,010
Debtors 2012-07-31 £ 13,922
Stocks Inventory 2013-07-31 £ 894,019
Stocks Inventory 2012-07-31 £ 944,483
Tangible Fixed Assets 2013-07-31 £ 99,500
Tangible Fixed Assets 2012-07-31 £ 99,500

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of FINEHOUSE LIMITED registering or being granted any patents
Domain Names

FINEHOUSE LIMITED owns 1 domain names.

finehouse.co.uk  

Trademarks
We have not found any records of FINEHOUSE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FINEHOUSE 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 (41100 - Development of building projects) as FINEHOUSE LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where FINEHOUSE 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.
Legal Notices/Action
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyFINEHOUSE LIMITEDEvent Date2018-09-14
In the HIGH COURT OF JUSTICE (BUSINESS AND PROPERTY COURTS OF ENGLAND AND WALES) INSOLVENCY AND COMPANIES LIST (CHD) case number CR-2018-007779 A Petition to wind up the above-named Company of Grosvenor House 100-102, Beverley Road, Hull, East Yorkshire, HU3 1YA ,,presented on 14th September 2018 by NPOWER LIMITED , of Npower Business Joseph Street Oldbury West Midlands B69 2AQ , claiming to be a Creditor of the Company will be heard at Companies Court, The Rolls Building, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 31 October 2018 at 10.30 a.m. (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 16.00 hours on 30th October 2018 .
 
Initiating party Event TypeDismissal of Winding Up Petition
Defending partyFINEHOUSE LIMITEDEvent Date2018-09-14
In the HIGH COURT OF JUSTICE BUSINESS AND PROPERTY COURTS OF ENGLAND AND WALES INSOLVENCY AND COMPANIES LIST (CHD) case number CR-2018-007779 A Petition to wind up the above-named Company of Grosvenor House 100-102, Beverley Road, Hull, East Yorkshire, HU3 1YA ,, presented on 14th September 2018 by NPOWER LIMITED , of Npower Business Joseph Street Oldbury West Midlands B69 2AQ , was heard on 31 October 2018 and dismissed by the court. Notice of the hearing previously appeared in the London Gazette of 19th October 2018.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FINEHOUSE 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 FINEHOUSE 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.