About

Registered Number: 00047601
Date of Incorporation: 17/04/1896 (128 years ago)
Company Status: Active
Registered Address: Elmsall Way, South Elmsall, Pontefract, West Yorkshire, WF9 2XS

 

Finlay Beverages Ltd was founded on 17 April 1896. There are 13 directors listed for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EDWARDS, Darren John 02 January 2013 - 1
BRADLEY, Anthony Mark N/A 07 October 1994 1
BRYANT, John Dennis N/A 13 February 1998 1
COPLEY, Steven Michael 10 March 2004 15 February 2010 1
FOWLKES, Russell George 15 July 2004 21 May 2012 1
GRAY, Robert Brian 31 March 2003 12 July 2006 1
HOGG, Alexander Keith 01 August 2012 02 June 2017 1
HOGG, Rupert Bruce Grantham Trower 01 February 2002 22 September 2008 1
JASPER, Paul William 01 January 1996 25 May 2012 1
RAY, Paul John N/A 01 June 1995 1
WEBB, Eric James N/A 13 April 1995 1
Secretary Name Appointed Resigned Total Appointments
MORRIS, David Charles 03 October 2018 - 1
DIBBEN, Ann Marie 27 February 2018 13 July 2018 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 30 June 2020
CS01 - N/A 04 March 2020
AA - Annual Accounts 23 September 2019
CS01 - N/A 07 March 2019
AP03 - Appointment of secretary 19 October 2018
AA - Annual Accounts 25 September 2018
TM02 - Termination of appointment of secretary 13 July 2018
CS01 - N/A 09 March 2018
AP03 - Appointment of secretary 08 March 2018
TM02 - Termination of appointment of secretary 08 March 2018
CH04 - Change of particulars for corporate secretary 27 February 2018
AA - Annual Accounts 02 October 2017
TM01 - Termination of appointment of director 13 July 2017
CS01 - N/A 16 March 2017
AA - Annual Accounts 09 September 2016
CH01 - Change of particulars for director 02 June 2016
AR01 - Annual Return 03 March 2016
TM01 - Termination of appointment of director 30 November 2015
CH01 - Change of particulars for director 13 November 2015
AP01 - Appointment of director 16 September 2015
TM01 - Termination of appointment of director 16 September 2015
AA - Annual Accounts 10 July 2015
AR01 - Annual Return 10 March 2015
MR04 - N/A 11 December 2014
MR01 - N/A 28 November 2014
AA - Annual Accounts 10 September 2014
AR01 - Annual Return 16 April 2014
AA - Annual Accounts 16 September 2013
AR01 - Annual Return 19 April 2013
AP01 - Appointment of director 05 February 2013
TM01 - Termination of appointment of director 05 February 2013
CH01 - Change of particulars for director 28 January 2013
AP01 - Appointment of director 25 January 2013
AP01 - Appointment of director 25 January 2013
TM01 - Termination of appointment of director 25 January 2013
AA - Annual Accounts 29 August 2012
AP01 - Appointment of director 09 August 2012
TM01 - Termination of appointment of director 29 May 2012
TM01 - Termination of appointment of director 29 May 2012
TM01 - Termination of appointment of director 11 May 2012
AR01 - Annual Return 27 April 2012
MG01 - Particulars of a mortgage or charge 22 November 2011
MG01 - Particulars of a mortgage or charge 18 November 2011
RESOLUTIONS - N/A 25 October 2011
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 21 April 2011
CH01 - Change of particulars for director 14 September 2010
AA - Annual Accounts 07 September 2010
AR01 - Annual Return 22 April 2010
CH01 - Change of particulars for director 20 April 2010
CH01 - Change of particulars for director 20 April 2010
CH01 - Change of particulars for director 20 April 2010
CH01 - Change of particulars for director 20 April 2010
CH04 - Change of particulars for corporate secretary 20 April 2010
CH01 - Change of particulars for director 20 April 2010
CH01 - Change of particulars for director 20 April 2010
CH01 - Change of particulars for director 20 April 2010
CH01 - Change of particulars for director 20 April 2010
TM01 - Termination of appointment of director 26 February 2010
AA - Annual Accounts 20 September 2009
288b - Notice of resignation of directors or secretaries 25 August 2009
363a - Annual Return 05 May 2009
288c - Notice of change of directors or secretaries or in their particulars 28 January 2009
288b - Notice of resignation of directors or secretaries 28 January 2009
AA - Annual Accounts 24 October 2008
288a - Notice of appointment of directors or secretaries 25 September 2008
288b - Notice of resignation of directors or secretaries 25 September 2008
288a - Notice of appointment of directors or secretaries 19 August 2008
288a - Notice of appointment of directors or secretaries 19 August 2008
363a - Annual Return 25 March 2008
288c - Notice of change of directors or secretaries or in their particulars 24 March 2008
288c - Notice of change of directors or secretaries or in their particulars 24 March 2008
288c - Notice of change of directors or secretaries or in their particulars 24 March 2008
AUD - Auditor's letter of resignation 04 February 2008
AA - Annual Accounts 12 October 2007
363s - Annual Return 01 April 2007
288a - Notice of appointment of directors or secretaries 26 March 2007
288a - Notice of appointment of directors or secretaries 01 March 2007
288b - Notice of resignation of directors or secretaries 01 March 2007
AA - Annual Accounts 29 November 2006
288a - Notice of appointment of directors or secretaries 14 August 2006
288b - Notice of resignation of directors or secretaries 09 August 2006
363s - Annual Return 31 March 2006
AA - Annual Accounts 06 July 2005
363s - Annual Return 29 March 2005
AA - Annual Accounts 19 October 2004
288a - Notice of appointment of directors or secretaries 26 July 2004
288a - Notice of appointment of directors or secretaries 27 March 2004
363a - Annual Return 17 March 2004
288b - Notice of resignation of directors or secretaries 10 December 2003
AA - Annual Accounts 08 October 2003
288a - Notice of appointment of directors or secretaries 08 April 2003
363a - Annual Return 01 April 2003
288a - Notice of appointment of directors or secretaries 24 January 2003
288b - Notice of resignation of directors or secretaries 15 January 2003
288c - Notice of change of directors or secretaries or in their particulars 08 July 2002
AA - Annual Accounts 12 April 2002
288c - Notice of change of directors or secretaries or in their particulars 09 April 2002
363a - Annual Return 09 April 2002
288c - Notice of change of directors or secretaries or in their particulars 08 March 2002
288a - Notice of appointment of directors or secretaries 14 February 2002
288b - Notice of resignation of directors or secretaries 17 October 2001
288a - Notice of appointment of directors or secretaries 20 April 2001
AA - Annual Accounts 13 April 2001
288b - Notice of resignation of directors or secretaries 11 April 2001
288b - Notice of resignation of directors or secretaries 11 April 2001
288a - Notice of appointment of directors or secretaries 11 April 2001
288a - Notice of appointment of directors or secretaries 11 April 2001
363a - Annual Return 14 March 2001
AA - Annual Accounts 25 April 2000
363a - Annual Return 29 March 2000
AA - Annual Accounts 28 October 1999
288a - Notice of appointment of directors or secretaries 20 April 1999
288b - Notice of resignation of directors or secretaries 20 April 1999
363a - Annual Return 31 March 1999
288c - Notice of change of directors or secretaries or in their particulars 04 January 1999
AA - Annual Accounts 06 October 1998
MEM/ARTS - N/A 18 August 1998
287 - Change in situation or address of Registered Office 29 July 1998
CERTNM - Change of name certificate 21 July 1998
288b - Notice of resignation of directors or secretaries 09 July 1998
363a - Annual Return 26 March 1998
288b - Notice of resignation of directors or secretaries 24 February 1998
AA - Annual Accounts 16 October 1997
288c - Notice of change of directors or secretaries or in their particulars 11 July 1997
363a - Annual Return 26 March 1997
AA - Annual Accounts 11 October 1996
288 - N/A 16 August 1996
288 - N/A 14 July 1996
288 - N/A 08 May 1996
288 - N/A 01 May 1996
363x - Annual Return 25 March 1996
288 - N/A 12 February 1996
288 - N/A 09 January 1996
288 - N/A 05 December 1995
288 - N/A 10 November 1995
AA - Annual Accounts 20 October 1995
288 - N/A 04 September 1995
288 - N/A 12 June 1995
288 - N/A 19 May 1995
288 - N/A 25 April 1995
363x - Annual Return 27 March 1995
288 - N/A 22 January 1995
PRE95M - N/A 01 January 1995
AA - Annual Accounts 17 October 1994
288 - N/A 13 October 1994
288 - N/A 11 April 1994
288 - N/A 11 April 1994
363x - Annual Return 16 March 1994
AA - Annual Accounts 19 October 1993
288 - N/A 07 July 1993
288 - N/A 24 March 1993
363x - Annual Return 23 March 1993
288 - N/A 10 January 1993
288 - N/A 17 December 1992
AA - Annual Accounts 20 October 1992
288 - N/A 30 July 1992
288 - N/A 30 July 1992
363x - Annual Return 17 March 1992
RESOLUTIONS - N/A 19 November 1991
RESOLUTIONS - N/A 19 November 1991
RESOLUTIONS - N/A 19 November 1991
MEM/ARTS - N/A 19 November 1991
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 19 November 1991
AA - Annual Accounts 18 October 1991
363b - Annual Return 03 July 1991
288 - N/A 24 April 1991
AA - Annual Accounts 26 October 1990
288 - N/A 26 September 1990
288 - N/A 19 September 1990
363 - Annual Return 12 July 1990
AA - Annual Accounts 27 October 1989
363 - Annual Return 12 July 1989
288 - N/A 27 January 1989
AA - Annual Accounts 08 November 1988
363 - Annual Return 04 August 1988
288 - N/A 27 July 1988
288 - N/A 25 February 1988
AA - Annual Accounts 03 November 1987
288 - N/A 07 October 1987
363 - Annual Return 15 August 1987
AA - Annual Accounts 27 October 1986
363 - Annual Return 22 July 1986
288 - N/A 09 June 1986
288 - N/A 12 May 1986
MISC - Miscellaneous document 17 April 1896

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 November 2014 Outstanding

N/A

Debenture 04 November 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.