About

Registered Number: 04950055
Date of Incorporation: 31/10/2003 (20 years and 5 months ago)
Company Status: Active
Registered Address: 60 Lime Street, Hull, HU8 7AF

 

Founded in 2003, Finlay Hull Ltd has its registered office in the United Kingdom. There are 5 directors listed as Morris, David Charles, Keane, Patrick Alan, Dibben, Ann Marie, Graham, Kenneth James, Robinson, Stephen for the company at Companies House. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KEANE, Patrick Alan 02 January 2013 - 1
GRAHAM, Kenneth James 11 February 2004 29 January 2010 1
ROBINSON, Stephen 11 February 2004 21 December 2012 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 12 September 2019
CS01 - N/A 07 March 2019
AP03 - Appointment of secretary 19 October 2018
TM02 - Termination of appointment of secretary 13 July 2018
AA - Annual Accounts 10 July 2018
CS01 - N/A 09 March 2018
TM02 - Termination of appointment of secretary 08 March 2018
AP03 - Appointment of secretary 08 March 2018
CH04 - Change of particulars for corporate secretary 27 February 2018
CH01 - Change of particulars for director 06 February 2018
AA - Annual Accounts 24 August 2017
CS01 - N/A 16 March 2017
AA - Annual Accounts 09 September 2016
AR01 - Annual Return 03 March 2016
TM01 - Termination of appointment of director 26 January 2016
AA - Annual Accounts 10 September 2015
AR01 - Annual Return 10 March 2015
AA - Annual Accounts 17 July 2014
AR01 - Annual Return 16 April 2014
AA - Annual Accounts 16 September 2013
CH01 - Change of particulars for director 20 June 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
TM01 - Termination of appointment of director 25 January 2013
AA - Annual Accounts 29 August 2012
AP01 - Appointment of director 11 May 2012
TM01 - Termination of appointment of director 11 May 2012
AR01 - Annual Return 27 April 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 November 2011
RESOLUTIONS - N/A 25 October 2011
AA - Annual Accounts 05 September 2011
AR01 - Annual Return 21 April 2011
AA - Annual Accounts 28 June 2010
AR01 - Annual Return 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
TM01 - Termination of appointment of director 09 February 2010
CH01 - Change of particulars for director 09 February 2010
AA - Annual Accounts 31 October 2009
363a - Annual Return 05 May 2009
288b - Notice of resignation of directors or secretaries 28 January 2009
288b - Notice of resignation of directors or secretaries 28 January 2009
395 - Particulars of a mortgage or charge 31 October 2008
AA - Annual Accounts 24 October 2008
288a - Notice of appointment of directors or secretaries 20 August 2008
363a - Annual Return 25 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 26 September 2007
288a - Notice of appointment of directors or secretaries 26 July 2007
363s - Annual Return 01 April 2007
AA - Annual Accounts 12 October 2006
363s - Annual Return 31 March 2006
AA - Annual Accounts 06 July 2005
363s - Annual Return 12 April 2005
363s - Annual Return 06 December 2004
288a - Notice of appointment of directors or secretaries 19 February 2004
288a - Notice of appointment of directors or secretaries 19 February 2004
288a - Notice of appointment of directors or secretaries 19 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 February 2004
225 - Change of Accounting Reference Date 22 January 2004
288b - Notice of resignation of directors or secretaries 31 October 2003
NEWINC - New incorporation documents 31 October 2003

Mortgages & Charges

Description Date Status Charge by
Fixed & floating charge 29 October 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.