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

FINLAY COFFEE LIMITED

SWIRE HOUSE, 59 BUCKINGHAM GATE, LONDON, SW1E 6AJ,
Company Registration Number
08264857
Private Limited Company
Active

Company Overview

About Finlay Coffee Ltd
FINLAY COFFEE LIMITED was founded on 2012-10-23 and has its registered office in London. The organisation's status is listed as "Active". Finlay Coffee 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 COFFEE LIMITED
 
Legal Registered Office
SWIRE HOUSE
59 BUCKINGHAM GATE
LONDON
SW1E 6AJ
Other companies in SW1E
 
Previous Names
THE NEW LONDON TEA COMPANY LIMITED22/06/2017
Filing Information
Company Number 08264857
Company ID Number 08264857
Date formed 2012-10-23
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 29/02/2016
Return next due 28/03/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-03-06 08:24:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FINLAY COFFEE 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 COFFEE LIMITED

Current Directors
Officer Role Date Appointed
IAN PETER FYALL BRYSON
Director 2013-01-02
GUY RUFUS CHAMBERS
Director 2015-09-11
JULIAN MICHAEL RUTHERFORD
Director 2013-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
ANN MARIE DIBBEN
Company Secretary 2018-02-27 2018-07-13
JAMES FINLAY LIMITED
Company Secretary 2012-10-23 2018-02-27
RONALD JAMES MATHISON
Director 2012-10-23 2015-09-11
PAUL ROBERT HENSON
Director 2012-10-23 2013-02-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN PETER FYALL BRYSON FINLAY BEVERAGES LIMITED Director 2013-01-02 CURRENT 1896-04-17 Active
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 TEA SOLUTIONS UK LIMITED Director 2015-09-11 CURRENT 1959-04-29 Active
GUY RUFUS CHAMBERS FINLAY EXTRACTS & INGREDIENTS UK LIMITED Director 2015-09-11 CURRENT 2007-12-21 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
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 TEA SOLUTIONS UK LIMITED Director 2013-02-01 CURRENT 1959-04-29 Active
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 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

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
2023-10-12Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-10-12Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-10-12Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-10-12Audit exemption subsidiary accounts made up to 2022-12-31
2023-09-22Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-09-22Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-08-07Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-08-07Notice 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
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
2022-07-11AP01DIRECTOR APPOINTED MR JAMES HUGH WOODROW
2022-06-15TM01APPOINTMENT TERMINATED, DIRECTOR GUY RUFUS CHAMBERS
2022-03-22TM01APPOINTMENT TERMINATED, DIRECTOR IAN PETER FYALL BRYSON
2022-03-09CS01CONFIRMATION STATEMENT MADE ON 28/02/22, WITH NO UPDATES
2021-08-02AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-08-02PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-08-02GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-04-13CH01Director's details changed for Mr Julian Michael Rutherford on 2021-04-01
2021-03-26CS01CONFIRMATION STATEMENT MADE ON 28/02/21, WITH NO UPDATES
2021-01-06AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-10-21AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-10-21GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-03-04CS01CONFIRMATION 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
2018-10-12PARENT_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 1
2018-03-09CS01CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES
2018-03-08TM02Termination of appointment of James Finlay Limited on 2018-02-27
2018-03-08AP03Appointment of Mrs Ann Marie Dibben as company secretary 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
2017-09-29PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/16
2017-09-29AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/16
2017-09-29GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/16
2017-06-22RES15CHANGE OF COMPANY NAME 05/03/21
2017-06-22CERTNMCOMPANY NAME CHANGED THE NEW LONDON TEA COMPANY LIMITED CERTIFICATE ISSUED ON 22/06/17
2017-06-22CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-03-17LATEST SOC17/03/17 STATEMENT OF CAPITAL;GBP 1
2017-03-17CS01CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES
2016-11-22PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/15
2016-11-22GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/15
2016-10-24AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/15
2016-06-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GUY RUFUS CHAMBERS / 01/06/2016
2016-03-04AR0129/02/16 FULL LIST
2016-01-11AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/14
2015-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GUY RUFUS CHAMBERS / 07/10/2015
2015-11-03PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/14
2015-11-03AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/14
2015-10-16GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/14
2015-09-16AP01DIRECTOR APPOINTED MR GUY RUFUS CHAMBERS
2015-09-16TM01APPOINTMENT TERMINATED, DIRECTOR RONALD MATHISON
2015-03-10LATEST SOC10/03/15 STATEMENT OF CAPITAL;GBP 1
2015-03-10AR0128/02/15 FULL LIST
2014-10-13AAFULL ACCOUNTS MADE UP TO 31/10/13
2014-10-13AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-24AA01PREVSHO FROM 31/10/2014 TO 31/12/2013
2014-04-16AR0128/02/14 FULL LIST
2013-03-25AR0128/02/13 FULL LIST
2013-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD JAMES MATHISON / 25/03/2013
2013-02-05AP01DIRECTOR APPOINTED MR JULIAN MICHAEL RUTHERFORD
2013-02-05TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HENSON
2013-01-30AP01DIRECTOR APPOINTED MR IAN PETER FYALL BRYSON
2012-10-23NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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

47 - Retail trade, except of motor vehicles and motorcycles
479 - Retail trade not in stores, stalls or markets
47910 - Retail sale via mail order houses or via Internet



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

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 46370 - Wholesale of coffee, tea, cocoa and spices

Intangible Assets
Patents
We have not found any records of FINLAY COFFEE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FINLAY COFFEE LIMITED
Trademarks
We have not found any records of FINLAY COFFEE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FINLAY COFFEE 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 COFFEE LIMITED are:

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