Company NameFinlay Extracts & Ingredients UK Limited
DirectorsJulian Michael Rutherford and James Hugh Woodrow
Company StatusActive
Company Number06459409
CategoryPrivate Limited Company
Incorporation Date21 December 2007(16 years, 4 months ago)
Previous NameFinlay Extracts Limited

Business Activity

Section CManufacturing
SIC 10831Tea processing
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5137Wholesale coffee, tea, cocoa etc.
SIC 46370Wholesale of coffee, tea, cocoa and spices

Directors

Director NameMr Julian Michael Rutherford
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2013(5 years, 1 month after company formation)
Appointment Duration11 years, 2 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSwire House 59 Buckingham Gate
London
SW1E 6AJ
Secretary NameMr David Charles Morris
StatusCurrent
Appointed03 October 2018(10 years, 9 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Correspondence AddressSwire House 59 Buckingham Gate
London
SW1E 6AJ
Director NameMr James Hugh Woodrow
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2022(14 years, 6 months after company formation)
Appointment Duration1 year, 10 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressSwire House 59 Buckingham Gate
London
SW1E 6AJ
Director NameMr Anthony Francis Barcroft
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSwire House
59 Buckingham Gate
London
SW1E 6AJ
Director NameMr Robert John Corsan
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2007(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSwire House
59 Buckingham Gate
London
SW1E 6AJ
Director NameMr Paul Robert Henson
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2007(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSwire House
59 Buckingham Gate
London
SW1E 6AJ
Director NameMr Rupert Bruce Grantham Trower Hogg
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAuchmannoch House
Sorn
Ayrshire
KA5 6JP
Scotland
Director NameMr Ronald James Mathison
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2008(9 months after company formation)
Appointment Duration6 years, 11 months (resigned 11 September 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressSwire House
59 Buckingham Gate
London
SW1E 6AJ
Director NameMr Richard Andrew Darlington
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2010(2 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 30 April 2012)
RoleTea Trader
Country of ResidenceUnited Kingdom
Correspondence Address96 Salcott Road
London
SW11 6DF
Director NameMr Brett Geoffrey Sumner
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2010(2 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 15 January 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSwire House
59 Buckingham Gate
London
SW1E 6AJ
Director NameMr Neil Robert Willsher
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2012(4 years, 4 months after company formation)
Appointment Duration8 years, 2 months (resigned 30 June 2020)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressSwire House 59 Buckingham Gate
London
SW1E 6AJ
Director NameMr Gerald Owain Williams
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2014(6 years after company formation)
Appointment Duration5 years, 5 months (resigned 07 June 2019)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressSwire House 59 Buckingham Gate
London
SW1E 6AJ
Director NameMr Guy Rufus Chambers
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2015(7 years, 8 months after company formation)
Appointment Duration6 years, 8 months (resigned 03 June 2022)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressSwire House 59 Buckingham Gate
London
SW1E 6AJ
Director NameMr Mark Anthony Lawson
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2015(7 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 March 2020)
RoleTrading Direcor - Tea
Country of ResidenceEngland
Correspondence AddressSwire House 59 Buckingham Gate
London
SW1E 6AJ
Secretary NameMrs Ann Marie Dibben
StatusResigned
Appointed27 February 2018(10 years, 2 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 13 July 2018)
RoleCompany Director
Correspondence AddressSwire House 59 Buckingham Gate
London
SW1E 6AJ
Secretary NameJames Finlay Limited (Corporation)
StatusResigned
Appointed21 December 2007(same day as company formation)
Correspondence AddressSwire House Souter Head Road
Altens
Aberdeen
AB12 3LF
Scotland

Contact

Websitefinlays.net

Location

Registered AddressSwire House
59 Buckingham Gate
London
SW1E 6AJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

34.9m at £1James Finlay LTD
100.00%
Ordinary

Financials

Year2014
Turnover£7,136,000
Gross Profit£675,000
Net Worth£34,027,000
Cash£96,000
Current Liabilities£21,654,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return29 February 2024 (1 month, 3 weeks ago)
Next Return Due14 March 2025 (10 months, 3 weeks from now)

Filing History

1 March 2024Confirmation statement made on 29 February 2024 with no updates (3 pages)
1 November 2023Full accounts made up to 31 December 2022 (26 pages)
2 March 2023Confirmation statement made on 28 February 2023 with no updates (3 pages)
5 December 2022Full accounts made up to 31 December 2021 (26 pages)
20 September 2022Director's details changed for Mr James Hugh Woodrow on 17 September 2022 (2 pages)
6 September 2022Change of details for James Finlay Limited as a person with significant control on 6 September 2022 (2 pages)
5 September 2022Change of details for James Finlay Limited as a person with significant control on 5 September 2022 (2 pages)
11 July 2022Appointment of Mr James Hugh Woodrow as a director on 30 June 2022 (2 pages)
15 June 2022Termination of appointment of Guy Rufus Chambers as a director on 3 June 2022 (1 page)
9 March 2022Confirmation statement made on 28 February 2022 with no updates (3 pages)
26 November 2021Full accounts made up to 31 December 2020 (26 pages)
12 April 2021Director's details changed for Mr Julian Michael Rutherford on 1 April 2021 (2 pages)
24 March 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
21 October 2020Full accounts made up to 31 December 2019 (26 pages)
30 June 2020Termination of appointment of Neil Robert Willsher as a director on 30 June 2020 (1 page)
31 March 2020Termination of appointment of Mark Anthony Lawson as a director on 31 March 2020 (1 page)
4 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
27 August 2019Termination of appointment of Gerald Owain Williams as a director on 7 June 2019 (1 page)
8 August 2019Full accounts made up to 31 December 2018 (24 pages)
7 March 2019Confirmation statement made on 28 February 2019 with updates (5 pages)
27 February 2019Statement of capital following an allotment of shares on 31 August 2018
  • GBP 70,681,346
(3 pages)
19 October 2018Appointment of Mr David Charles Morris as a secretary on 3 October 2018 (2 pages)
18 September 2018Full accounts made up to 31 December 2017 (27 pages)
13 July 2018Termination of appointment of Ann Marie Dibben as a secretary on 13 July 2018 (1 page)
9 March 2018Confirmation statement made on 28 February 2018 with updates (5 pages)
8 March 2018Termination of appointment of James Finlay Limited as a secretary on 27 February 2018 (1 page)
8 March 2018Appointment of Mrs Ann Marie Dibben as a secretary on 27 February 2018 (2 pages)
27 February 2018Secretary's details changed for James Finlay Limited on 27 February 2018 (1 page)
8 February 2018Director's details changed for Mr Mark Anthony Lawson on 28 September 2015 (2 pages)
11 January 2018Registered 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 2017Statement of capital following an allotment of shares on 27 November 2017
  • GBP 65,868,010
(3 pages)
20 November 2017Statement of capital following an allotment of shares on 18 October 2017
  • GBP 57,813,472
(3 pages)
20 November 2017Statement of capital following an allotment of shares on 18 October 2017
  • GBP 57,813,472
(3 pages)
2 October 2017Full accounts made up to 31 December 2016 (25 pages)
2 October 2017Full accounts made up to 31 December 2016 (25 pages)
17 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
17 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
6 July 2016Full accounts made up to 31 December 2015 (27 pages)
6 July 2016Full accounts made up to 31 December 2015 (27 pages)
2 June 2016Director's details changed for Mr Guy Rufus Chambers on 1 June 2016 (2 pages)
2 June 2016Director's details changed for Mr Guy Rufus Chambers on 1 June 2016 (2 pages)
4 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 34,883,066
(5 pages)
4 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 34,883,066
(5 pages)
26 January 2016Termination of appointment of Brett Geoffrey Sumner as a director on 15 January 2016 (1 page)
26 January 2016Termination of appointment of Brett Geoffrey Sumner as a director on 15 January 2016 (1 page)
13 November 2015Director's details changed for Mr Guy Rufus Chambers on 7 October 2015 (2 pages)
13 November 2015Director's details changed for Mr Guy Rufus Chambers on 7 October 2015 (2 pages)
13 November 2015Director's details changed for Mr Guy Rufus Chambers on 7 October 2015 (2 pages)
29 September 2015Appointment of Mr Mark Anthony Lawson as a director on 28 September 2015 (2 pages)
29 September 2015Appointment of Mr Mark Anthony Lawson as a director on 28 September 2015 (2 pages)
28 September 2015Company name changed finlay extracts LIMITED\certificate issued on 28/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-28
(3 pages)
28 September 2015Company name changed finlay extracts LIMITED\certificate issued on 28/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-28
(3 pages)
22 September 2015Termination of appointment of Ronald James Mathison as a director on 11 September 2015 (1 page)
22 September 2015Termination of appointment of Ronald James Mathison as a director on 11 September 2015 (1 page)
22 September 2015Appointment of Mr Guy Rufus Chambers as a director on 11 September 2015 (2 pages)
22 September 2015Appointment of Mr Guy Rufus Chambers as a director on 11 September 2015 (2 pages)
6 June 2015Full accounts made up to 31 December 2014 (17 pages)
6 June 2015Full accounts made up to 31 December 2014 (17 pages)
10 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 34,883,066
(5 pages)
10 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 34,883,066
(5 pages)
2 February 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 34,883,066
(5 pages)
2 February 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 34,883,066
(5 pages)
19 June 2014Full accounts made up to 31 December 2013 (17 pages)
19 June 2014Full accounts made up to 31 December 2013 (17 pages)
21 January 2014Appointment of Mr Gerald Owain Williams as a director (2 pages)
21 January 2014Appointment of Mr Gerald Owain Williams as a director (2 pages)
6 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 34,883,066
(5 pages)
6 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 34,883,066
(5 pages)
16 September 2013Full accounts made up to 31 December 2012 (18 pages)
16 September 2013Full accounts made up to 31 December 2012 (18 pages)
20 June 2013Director's details changed for Mr Brett Geoffrey Sumner on 1 June 2013 (2 pages)
20 June 2013Director's details changed for Mr Brett Geoffrey Sumner on 1 June 2013 (2 pages)
20 June 2013Director's details changed for Mr Brett Geoffrey Sumner on 1 June 2013 (2 pages)
6 March 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 121 31/12/2012
(1 page)
6 March 2013Memorandum and Articles of Association (11 pages)
6 March 2013Memorandum and Articles of Association (11 pages)
6 March 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 121 31/12/2012
(1 page)
5 February 2013Termination of appointment of Paul Henson as a director (1 page)
5 February 2013Termination of appointment of Paul Henson as a director (1 page)
5 February 2013Appointment of Mr Julian Michael Rutherford as a director (2 pages)
5 February 2013Appointment of Mr Julian Michael Rutherford as a director (2 pages)
28 January 2013Director's details changed for Mr Neil Robert Willsher on 31 August 2012 (2 pages)
28 January 2013Director's details changed for Mr Neil Robert Willsher on 31 August 2012 (2 pages)
17 January 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 January 2013Statement of capital following an allotment of shares on 31 December 2012
  • GBP 34,883,066
(4 pages)
17 January 2013Statement of capital following an allotment of shares on 31 December 2012
  • GBP 34,883,066
(4 pages)
17 January 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (6 pages)
15 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (6 pages)
29 August 2012Full accounts made up to 31 December 2011 (18 pages)
29 August 2012Full accounts made up to 31 December 2011 (18 pages)
11 May 2012Termination of appointment of Richard Darlington as a director (1 page)
11 May 2012Appointment of Mr Neil Robert Willsher as a director (2 pages)
11 May 2012Appointment of Mr Neil Robert Willsher as a director (2 pages)
11 May 2012Termination of appointment of Richard Darlington as a director (1 page)
11 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (5 pages)
11 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (5 pages)
25 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
25 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
5 September 2011Full accounts made up to 31 December 2010 (18 pages)
5 September 2011Full accounts made up to 31 December 2010 (18 pages)
21 December 2010Annual return made up to 21 December 2010 with a full list of shareholders (6 pages)
21 December 2010Annual return made up to 21 December 2010 with a full list of shareholders (6 pages)
30 September 2010Full accounts made up to 31 December 2009 (17 pages)
30 September 2010Full accounts made up to 31 December 2009 (17 pages)
14 September 2010Director's details changed for Mr Ronald James Mathison on 13 September 2010 (2 pages)
14 September 2010Director's details changed for Mr Ronald James Mathison on 13 September 2010 (2 pages)
26 February 2010Director's details changed for Mr Paul Robert Henson on 1 December 2009 (2 pages)
26 February 2010Director's details changed for Mr Robert John Corsan on 1 December 2009 (2 pages)
26 February 2010Director's details changed for Mr Paul Robert Henson on 1 December 2009 (2 pages)
26 February 2010Director's details changed for Mr Robert John Corsan on 1 December 2009 (2 pages)
26 February 2010Director's details changed for Mr Paul Robert Henson on 1 December 2009 (2 pages)
26 February 2010Director's details changed for Anthony Francis Barcroft on 1 December 2009 (2 pages)
26 February 2010Director's details changed for Mr Ronald James Mathison on 1 December 2009 (2 pages)
26 February 2010Director's details changed for Mr Ronald James Mathison on 1 December 2009 (2 pages)
26 February 2010Secretary's details changed for James Finlay Limited on 1 December 2009 (2 pages)
26 February 2010Director's details changed for Anthony Francis Barcroft on 1 December 2009 (2 pages)
26 February 2010Annual return made up to 21 December 2009 with a full list of shareholders (6 pages)
26 February 2010Director's details changed for Mr Robert John Corsan on 1 December 2009 (2 pages)
26 February 2010Secretary's details changed for James Finlay Limited on 1 December 2009 (2 pages)
26 February 2010Director's details changed for Mr Ronald James Mathison on 1 December 2009 (2 pages)
26 February 2010Annual return made up to 21 December 2009 with a full list of shareholders (6 pages)
26 February 2010Director's details changed for Anthony Francis Barcroft on 1 December 2009 (2 pages)
26 February 2010Secretary's details changed for James Finlay Limited on 1 December 2009 (2 pages)
9 February 2010Termination of appointment of Robert Corsan as a director (1 page)
9 February 2010Termination of appointment of Robert Corsan as a director (1 page)
9 February 2010Appointment of Mr Brett Geoffrey Sumner as a director (2 pages)
9 February 2010Appointment of Mr Richard Andrew Darlington as a director (2 pages)
9 February 2010Termination of appointment of Anthony Barcroft as a director (1 page)
9 February 2010Termination of appointment of Anthony Barcroft as a director (1 page)
9 February 2010Appointment of Mr Brett Geoffrey Sumner as a director (2 pages)
9 February 2010Appointment of Mr Richard Andrew Darlington as a director (2 pages)
9 October 2009Full accounts made up to 31 December 2008 (19 pages)
9 October 2009Full accounts made up to 31 December 2008 (19 pages)
6 February 2009Capitals not rolled up (2 pages)
6 February 2009Capitals not rolled up (2 pages)
6 February 2009Return made up to 21/12/08; full list of members (4 pages)
6 February 2009Return made up to 21/12/08; full list of members (4 pages)
28 January 2009Director's change of particulars / ronald mathison / 01/12/2008 (1 page)
28 January 2009Director's change of particulars / ronald mathison / 01/12/2008 (1 page)
25 September 2008Appointment terminated director rupert hogg (1 page)
25 September 2008Director appointed mr ronald james mathison (1 page)
25 September 2008Appointment terminated director rupert hogg (1 page)
25 September 2008Director appointed mr ronald james mathison (1 page)
21 December 2007Incorporation (18 pages)
21 December 2007Incorporation (18 pages)