Active
Company Information for FINLAY COFFEE LIMITED
SWIRE HOUSE, 59 BUCKINGHAM GATE, LONDON, SW1E 6AJ,
|
Company Registration Number
08264857
Private Limited Company
Active |
Company Name | ||
---|---|---|
FINLAY COFFEE LIMITED | ||
Legal Registered Office | ||
SWIRE HOUSE 59 BUCKINGHAM GATE LONDON SW1E 6AJ Other companies in SW1E | ||
Previous Names | ||
|
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
IAN PETER FYALL BRYSON |
||
GUY RUFUS CHAMBERS |
||
JULIAN MICHAEL RUTHERFORD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANN MARIE DIBBEN |
Company Secretary | ||
JAMES FINLAY LIMITED |
Company Secretary | ||
RONALD JAMES MATHISON |
Director | ||
PAUL ROBERT HENSON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FINLAY BEVERAGES LIMITED | Director | 2013-01-02 | CURRENT | 1896-04-17 | Active | |
JAMES FINLAY LIMITED | Director | 2015-09-14 | CURRENT | 1909-05-27 | Active | |
JAMES FINLAY MANAGEMENT & SECRETARIAL SERVICES LIMITED | Director | 2015-09-11 | CURRENT | 1948-01-31 | Dissolved 2016-11-15 | |
FINLAY TEA SOLUTIONS UK LIMITED | Director | 2015-09-11 | CURRENT | 1959-04-29 | Active | |
FINLAY EXTRACTS & INGREDIENTS UK LIMITED | Director | 2015-09-11 | CURRENT | 2007-12-21 | Active | |
BROWNS PLANTATIONS KENYA LIMITED | Director | 2015-09-11 | CURRENT | 1925-09-01 | Active | |
JAMES FINLAY CORPORATION LIMITED | Director | 2015-09-11 | CURRENT | 1973-11-20 | Active | |
FINLAY BEVERAGES LIMITED | Director | 2015-09-11 | CURRENT | 1896-04-17 | Active | |
JAMES FINLAY INTERNATIONAL HOLDINGS LIMITED | Director | 2015-09-11 | CURRENT | 1972-12-28 | Active | |
P.R. BUCHANAN & CO. LIMITED | Director | 2013-02-01 | CURRENT | 1966-12-16 | Dissolved 2016-02-02 | |
JAMES FINLAY MANAGEMENT & SECRETARIAL SERVICES LIMITED | Director | 2013-02-01 | CURRENT | 1948-01-31 | Dissolved 2016-11-15 | |
FINLAY TEA SOLUTIONS UK LIMITED | Director | 2013-02-01 | CURRENT | 1959-04-29 | Active | |
FINLAY EXTRACTS & INGREDIENTS UK LIMITED | Director | 2013-02-01 | CURRENT | 2007-12-21 | Active | |
JAMES FINLAY INTERNATIONAL (U.K.) LIMITED | Director | 2013-02-01 | CURRENT | 1980-01-25 | Active | |
JAMES FINLAY LIMITED | Director | 2013-02-01 | CURRENT | 1909-05-27 | Active | |
BROWNS PLANTATIONS KENYA LIMITED | Director | 2013-02-01 | CURRENT | 1925-09-01 | Active | |
JAMES FINLAY CORPORATION LIMITED | Director | 2013-02-01 | CURRENT | 1973-11-20 | Active | |
FINLAY BEVERAGES LIMITED | Director | 2013-02-01 | CURRENT | 1896-04-17 | Active | |
JAMES FINLAY INTERNATIONAL HOLDINGS LIMITED | Director | 2013-02-01 | CURRENT | 1972-12-28 | Active | |
FINLAY HULL LIMITED | Director | 2013-02-01 | CURRENT | 2003-10-31 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 29/02/24, WITH NO UPDATES | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
Audit exemption subsidiary accounts made up to 2022-12-31 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 28/02/23, WITH NO UPDATES | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
CH01 | Director's details changed for Mr James Hugh Woodrow on 2022-09-17 | |
Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/21 | ||
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
AP01 | DIRECTOR APPOINTED MR JAMES HUGH WOODROW | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GUY RUFUS CHAMBERS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN PETER FYALL BRYSON | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/02/22, WITH NO UPDATES | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
CH01 | Director's details changed for Mr Julian Michael Rutherford on 2021-04-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/02/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/02/20, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES | |
AP03 | Appointment of Mr David Charles Morris as company secretary on 2018-10-03 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 | |
TM02 | Termination of appointment of Ann Marie Dibben on 2018-07-13 | |
LATEST SOC | 09/03/18 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES | |
TM02 | Termination of appointment of James Finlay Limited on 2018-02-27 | |
AP03 | Appointment of Mrs Ann Marie Dibben as company secretary on 2018-02-27 | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR JAMES FINLAY LIMITED on 2018-02-27 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/01/18 FROM Swire House 59 Buckingham Gate London SW1E 6AJ | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 | |
RES15 | CHANGE OF COMPANY NAME 05/03/21 | |
CERTNM | COMPANY NAME CHANGED THE NEW LONDON TEA COMPANY LIMITED CERTIFICATE ISSUED ON 22/06/17 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
LATEST SOC | 17/03/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/15 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/15 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GUY RUFUS CHAMBERS / 01/06/2016 | |
AR01 | 29/02/16 FULL LIST | |
AA | AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/14 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GUY RUFUS CHAMBERS / 07/10/2015 | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/14 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/14 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/14 | |
AP01 | DIRECTOR APPOINTED MR GUY RUFUS CHAMBERS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RONALD MATHISON | |
LATEST SOC | 10/03/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 28/02/15 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/10/13 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
AA01 | PREVSHO FROM 31/10/2014 TO 31/12/2013 | |
AR01 | 28/02/14 FULL LIST | |
AR01 | 28/02/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD JAMES MATHISON / 25/03/2013 | |
AP01 | DIRECTOR APPOINTED MR JULIAN MICHAEL RUTHERFORD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL HENSON | |
AP01 | DIRECTOR APPOINTED MR IAN PETER FYALL BRYSON | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
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
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:
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. |