London
SW1E 6AJ
Secretary Name | Mr David Charles Morris |
---|---|
Status | Current |
Appointed | 03 October 2018(10 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Correspondence Address | Swire House 59 Buckingham Gate London SW1E 6AJ |
Director Name | Mr James Hugh Woodrow |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2022(14 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Swire House 59 Buckingham Gate London SW1E 6AJ |
Director Name | Mr Anthony Francis Barcroft |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Swire House 59 Buckingham Gate London SW1E 6AJ |
Director Name | Mr Robert John Corsan |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2007(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Swire House 59 Buckingham Gate London SW1E 6AJ |
Director Name | Mr Paul Robert Henson |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2007(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Swire House 59 Buckingham Gate London SW1E 6AJ |
Director Name | Mr Rupert Bruce Grantham Trower Hogg |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Auchmannoch House Sorn Ayrshire KA5 6JP Scotland |
Director Name | Mr Ronald James Mathison |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2008(9 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 11 September 2015) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Swire House 59 Buckingham Gate London SW1E 6AJ |
Director Name | Mr Richard Andrew Darlington |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2010(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 April 2012) |
Role | Tea Trader |
Country of Residence | United Kingdom |
Correspondence Address | 96 Salcott Road London SW11 6DF |
Director Name | Mr Brett Geoffrey Sumner |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2010(2 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 15 January 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Swire House 59 Buckingham Gate London SW1E 6AJ |
Director Name | Mr Neil Robert Willsher |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2012(4 years, 4 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 30 June 2020) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Swire House 59 Buckingham Gate London SW1E 6AJ |
Director Name | Mr Gerald Owain Williams |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2014(6 years after company formation) |
Appointment Duration | 5 years, 5 months (resigned 07 June 2019) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Swire House 59 Buckingham Gate London SW1E 6AJ |
Director Name | Mr Guy Rufus Chambers |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2015(7 years, 8 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 03 June 2022) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Swire House 59 Buckingham Gate London SW1E 6AJ |
Director Name | Mr Mark Anthony Lawson |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2015(7 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 March 2020) |
Role | Trading Direcor - Tea |
Country of Residence | England |
Correspondence Address | Swire House 59 Buckingham Gate London SW1E 6AJ |
Secretary Name | Mrs Ann Marie Dibben |
---|---|
Status | Resigned |
Appointed | 27 February 2018(10 years, 2 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 13 July 2018) |
Role | Company Director |
Correspondence Address | Swire House 59 Buckingham Gate London SW1E 6AJ |
Secretary Name | James Finlay Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 2007(same day as company formation) |
Correspondence Address | Swire House Souter Head Road Altens Aberdeen AB12 3LF Scotland |
Website | finlays.net |
---|
Registered Address | Swire House 59 Buckingham Gate London SW1E 6AJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
34.9m at £1 | James Finlay LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £7,136,000 |
Gross Profit | £675,000 |
Net Worth | £34,027,000 |
Cash | £96,000 |
Current Liabilities | £21,654,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 29 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 3 weeks from now) |
1 March 2024 | Confirmation statement made on 29 February 2024 with no updates (3 pages) |
---|---|
1 November 2023 | Full accounts made up to 31 December 2022 (26 pages) |
2 March 2023 | Confirmation statement made on 28 February 2023 with no updates (3 pages) |
5 December 2022 | Full accounts made up to 31 December 2021 (26 pages) |
20 September 2022 | Director's details changed for Mr James Hugh Woodrow on 17 September 2022 (2 pages) |
6 September 2022 | Change of details for James Finlay Limited as a person with significant control on 6 September 2022 (2 pages) |
5 September 2022 | Change of details for James Finlay Limited as a person with significant control on 5 September 2022 (2 pages) |
11 July 2022 | Appointment of Mr James Hugh Woodrow as a director on 30 June 2022 (2 pages) |
15 June 2022 | Termination of appointment of Guy Rufus Chambers as a director on 3 June 2022 (1 page) |
9 March 2022 | Confirmation statement made on 28 February 2022 with no updates (3 pages) |
26 November 2021 | Full accounts made up to 31 December 2020 (26 pages) |
12 April 2021 | Director's details changed for Mr Julian Michael Rutherford on 1 April 2021 (2 pages) |
24 March 2021 | Confirmation statement made on 28 February 2021 with no updates (3 pages) |
21 October 2020 | Full accounts made up to 31 December 2019 (26 pages) |
30 June 2020 | Termination of appointment of Neil Robert Willsher as a director on 30 June 2020 (1 page) |
31 March 2020 | Termination of appointment of Mark Anthony Lawson as a director on 31 March 2020 (1 page) |
4 March 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
27 August 2019 | Termination of appointment of Gerald Owain Williams as a director on 7 June 2019 (1 page) |
8 August 2019 | Full accounts made up to 31 December 2018 (24 pages) |
7 March 2019 | Confirmation statement made on 28 February 2019 with updates (5 pages) |
27 February 2019 | Statement of capital following an allotment of shares on 31 August 2018
|
19 October 2018 | Appointment of Mr David Charles Morris as a secretary on 3 October 2018 (2 pages) |
18 September 2018 | Full accounts made up to 31 December 2017 (27 pages) |
13 July 2018 | Termination of appointment of Ann Marie Dibben as a secretary on 13 July 2018 (1 page) |
9 March 2018 | Confirmation statement made on 28 February 2018 with updates (5 pages) |
8 March 2018 | Termination of appointment of James Finlay Limited as a secretary on 27 February 2018 (1 page) |
8 March 2018 | Appointment of Mrs Ann Marie Dibben as a secretary on 27 February 2018 (2 pages) |
27 February 2018 | Secretary's details changed for James Finlay Limited on 27 February 2018 (1 page) |
8 February 2018 | Director's details changed for Mr Mark Anthony Lawson on 28 September 2015 (2 pages) |
11 January 2018 | Registered office address changed from Swire House 59 Buckingham Gate London SW1E 6AJ to Swire House 59 Buckingham Gate London SW1E 6AJ on 11 January 2018 (1 page) |
1 December 2017 | Statement of capital following an allotment of shares on 27 November 2017
|
20 November 2017 | Statement of capital following an allotment of shares on 18 October 2017
|
20 November 2017 | Statement of capital following an allotment of shares on 18 October 2017
|
2 October 2017 | Full accounts made up to 31 December 2016 (25 pages) |
2 October 2017 | Full accounts made up to 31 December 2016 (25 pages) |
17 March 2017 | Confirmation statement made on 28 February 2017 with updates (6 pages) |
17 March 2017 | Confirmation statement made on 28 February 2017 with updates (6 pages) |
6 July 2016 | Full accounts made up to 31 December 2015 (27 pages) |
6 July 2016 | Full accounts made up to 31 December 2015 (27 pages) |
2 June 2016 | Director's details changed for Mr Guy Rufus Chambers on 1 June 2016 (2 pages) |
2 June 2016 | Director's details changed for Mr Guy Rufus Chambers on 1 June 2016 (2 pages) |
4 March 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
26 January 2016 | Termination of appointment of Brett Geoffrey Sumner as a director on 15 January 2016 (1 page) |
26 January 2016 | Termination of appointment of Brett Geoffrey Sumner as a director on 15 January 2016 (1 page) |
13 November 2015 | Director's details changed for Mr Guy Rufus Chambers on 7 October 2015 (2 pages) |
13 November 2015 | Director's details changed for Mr Guy Rufus Chambers on 7 October 2015 (2 pages) |
13 November 2015 | Director's details changed for Mr Guy Rufus Chambers on 7 October 2015 (2 pages) |
29 September 2015 | Appointment of Mr Mark Anthony Lawson as a director on 28 September 2015 (2 pages) |
29 September 2015 | Appointment of Mr Mark Anthony Lawson as a director on 28 September 2015 (2 pages) |
28 September 2015 | Company name changed finlay extracts LIMITED\certificate issued on 28/09/15
|
28 September 2015 | Company name changed finlay extracts LIMITED\certificate issued on 28/09/15
|
22 September 2015 | Termination of appointment of Ronald James Mathison as a director on 11 September 2015 (1 page) |
22 September 2015 | Termination of appointment of Ronald James Mathison as a director on 11 September 2015 (1 page) |
22 September 2015 | Appointment of Mr Guy Rufus Chambers as a director on 11 September 2015 (2 pages) |
22 September 2015 | Appointment of Mr Guy Rufus Chambers as a director on 11 September 2015 (2 pages) |
6 June 2015 | Full accounts made up to 31 December 2014 (17 pages) |
6 June 2015 | Full accounts made up to 31 December 2014 (17 pages) |
10 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
2 February 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-02-02
|
19 June 2014 | Full accounts made up to 31 December 2013 (17 pages) |
19 June 2014 | Full accounts made up to 31 December 2013 (17 pages) |
21 January 2014 | Appointment of Mr Gerald Owain Williams as a director (2 pages) |
21 January 2014 | Appointment of Mr Gerald Owain Williams as a director (2 pages) |
6 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
16 September 2013 | Full accounts made up to 31 December 2012 (18 pages) |
16 September 2013 | Full accounts made up to 31 December 2012 (18 pages) |
20 June 2013 | Director's details changed for Mr Brett Geoffrey Sumner on 1 June 2013 (2 pages) |
20 June 2013 | Director's details changed for Mr Brett Geoffrey Sumner on 1 June 2013 (2 pages) |
20 June 2013 | Director's details changed for Mr Brett Geoffrey Sumner on 1 June 2013 (2 pages) |
6 March 2013 | Resolutions
|
6 March 2013 | Memorandum and Articles of Association (11 pages) |
6 March 2013 | Memorandum and Articles of Association (11 pages) |
6 March 2013 | Resolutions
|
5 February 2013 | Termination of appointment of Paul Henson as a director (1 page) |
5 February 2013 | Termination of appointment of Paul Henson as a director (1 page) |
5 February 2013 | Appointment of Mr Julian Michael Rutherford as a director (2 pages) |
5 February 2013 | Appointment of Mr Julian Michael Rutherford as a director (2 pages) |
28 January 2013 | Director's details changed for Mr Neil Robert Willsher on 31 August 2012 (2 pages) |
28 January 2013 | Director's details changed for Mr Neil Robert Willsher on 31 August 2012 (2 pages) |
17 January 2013 | Resolutions
|
17 January 2013 | Statement of capital following an allotment of shares on 31 December 2012
|
17 January 2013 | Statement of capital following an allotment of shares on 31 December 2012
|
17 January 2013 | Resolutions
|
15 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (6 pages) |
15 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (6 pages) |
29 August 2012 | Full accounts made up to 31 December 2011 (18 pages) |
29 August 2012 | Full accounts made up to 31 December 2011 (18 pages) |
11 May 2012 | Termination of appointment of Richard Darlington as a director (1 page) |
11 May 2012 | Appointment of Mr Neil Robert Willsher as a director (2 pages) |
11 May 2012 | Appointment of Mr Neil Robert Willsher as a director (2 pages) |
11 May 2012 | Termination of appointment of Richard Darlington as a director (1 page) |
11 January 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (5 pages) |
11 January 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (5 pages) |
25 October 2011 | Resolutions
|
25 October 2011 | Resolutions
|
5 September 2011 | Full accounts made up to 31 December 2010 (18 pages) |
5 September 2011 | Full accounts made up to 31 December 2010 (18 pages) |
21 December 2010 | Annual return made up to 21 December 2010 with a full list of shareholders (6 pages) |
21 December 2010 | Annual return made up to 21 December 2010 with a full list of shareholders (6 pages) |
30 September 2010 | Full accounts made up to 31 December 2009 (17 pages) |
30 September 2010 | Full accounts made up to 31 December 2009 (17 pages) |
14 September 2010 | Director's details changed for Mr Ronald James Mathison on 13 September 2010 (2 pages) |
14 September 2010 | Director's details changed for Mr Ronald James Mathison on 13 September 2010 (2 pages) |
26 February 2010 | Director's details changed for Mr Paul Robert Henson on 1 December 2009 (2 pages) |
26 February 2010 | Director's details changed for Mr Robert John Corsan on 1 December 2009 (2 pages) |
26 February 2010 | Director's details changed for Mr Paul Robert Henson on 1 December 2009 (2 pages) |
26 February 2010 | Director's details changed for Mr Robert John Corsan on 1 December 2009 (2 pages) |
26 February 2010 | Director's details changed for Mr Paul Robert Henson on 1 December 2009 (2 pages) |
26 February 2010 | Director's details changed for Anthony Francis Barcroft on 1 December 2009 (2 pages) |
26 February 2010 | Director's details changed for Mr Ronald James Mathison on 1 December 2009 (2 pages) |
26 February 2010 | Director's details changed for Mr Ronald James Mathison on 1 December 2009 (2 pages) |
26 February 2010 | Secretary's details changed for James Finlay Limited on 1 December 2009 (2 pages) |
26 February 2010 | Director's details changed for Anthony Francis Barcroft on 1 December 2009 (2 pages) |
26 February 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (6 pages) |
26 February 2010 | Director's details changed for Mr Robert John Corsan on 1 December 2009 (2 pages) |
26 February 2010 | Secretary's details changed for James Finlay Limited on 1 December 2009 (2 pages) |
26 February 2010 | Director's details changed for Mr Ronald James Mathison on 1 December 2009 (2 pages) |
26 February 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (6 pages) |
26 February 2010 | Director's details changed for Anthony Francis Barcroft on 1 December 2009 (2 pages) |
26 February 2010 | Secretary's details changed for James Finlay Limited on 1 December 2009 (2 pages) |
9 February 2010 | Termination of appointment of Robert Corsan as a director (1 page) |
9 February 2010 | Termination of appointment of Robert Corsan as a director (1 page) |
9 February 2010 | Appointment of Mr Brett Geoffrey Sumner as a director (2 pages) |
9 February 2010 | Appointment of Mr Richard Andrew Darlington as a director (2 pages) |
9 February 2010 | Termination of appointment of Anthony Barcroft as a director (1 page) |
9 February 2010 | Termination of appointment of Anthony Barcroft as a director (1 page) |
9 February 2010 | Appointment of Mr Brett Geoffrey Sumner as a director (2 pages) |
9 February 2010 | Appointment of Mr Richard Andrew Darlington as a director (2 pages) |
9 October 2009 | Full accounts made up to 31 December 2008 (19 pages) |
9 October 2009 | Full accounts made up to 31 December 2008 (19 pages) |
6 February 2009 | Capitals not rolled up (2 pages) |
6 February 2009 | Capitals not rolled up (2 pages) |
6 February 2009 | Return made up to 21/12/08; full list of members (4 pages) |
6 February 2009 | Return made up to 21/12/08; full list of members (4 pages) |
28 January 2009 | Director's change of particulars / ronald mathison / 01/12/2008 (1 page) |
28 January 2009 | Director's change of particulars / ronald mathison / 01/12/2008 (1 page) |
25 September 2008 | Appointment terminated director rupert hogg (1 page) |
25 September 2008 | Director appointed mr ronald james mathison (1 page) |
25 September 2008 | Appointment terminated director rupert hogg (1 page) |
25 September 2008 | Director appointed mr ronald james mathison (1 page) |
21 December 2007 | Incorporation (18 pages) |
21 December 2007 | Incorporation (18 pages) |