About

Registered Number: 00367090
Date of Incorporation: 13/05/1941 (82 years and 11 months ago)
Company Status: Active
Registered Address: Watling Street, Bridgtown, Cannock, Staffs, WS11 8LL

 

Based in Cannock, Staffs, Finning (UK) Ltd was established in 1941, it's status in the Companies House registry is set to "Active". There are 10 directors listed as Hogg, Mark Stephen, Ferwerda, Tim Arne, Palaschuk, Gregory Paul, Thomas, Christopher, Agnew, Gareth Patrick, Davies, Michael, Hotchkiss, Colin Archibald, Sherlock, Brian Foster, Sprout, Doug, Waites, Mike for this company in the Companies House registry. 1001-5000 people are employed by the business. This business is registered for VAT.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FERWERDA, Tim Arne 28 June 2019 - 1
AGNEW, Gareth Patrick 31 March 2011 12 February 2013 1
DAVIES, Michael 17 August 2009 14 September 2012 1
HOTCHKISS, Colin Archibald 22 September 2008 17 August 2009 1
SHERLOCK, Brian Foster 13 November 2006 15 August 2008 1
SPROUT, Doug 13 November 2006 14 May 2010 1
WAITES, Mike 07 September 2006 17 June 2013 1
Secretary Name Appointed Resigned Total Appointments
HOGG, Mark Stephen 15 December 2017 - 1
PALASCHUK, Gregory Paul 31 August 2016 15 December 2017 1
THOMAS, Christopher 23 February 2010 31 August 2016 1

Filing History

Document Type Date
AA - Annual Accounts 02 September 2020
CS01 - N/A 13 April 2020
AP01 - Appointment of director 01 July 2019
TM01 - Termination of appointment of director 01 July 2019
AA - Annual Accounts 01 July 2019
CS01 - N/A 12 April 2019
AP01 - Appointment of director 16 January 2019
TM01 - Termination of appointment of director 14 January 2019
AA - Annual Accounts 30 May 2018
MR01 - N/A 03 April 2018
CS01 - N/A 29 March 2018
AP01 - Appointment of director 19 December 2017
AP03 - Appointment of secretary 19 December 2017
TM01 - Termination of appointment of director 19 December 2017
TM02 - Termination of appointment of secretary 19 December 2017
AA - Annual Accounts 12 September 2017
CS01 - N/A 22 March 2017
TM01 - Termination of appointment of director 01 February 2017
AA - Annual Accounts 04 October 2016
AP03 - Appointment of secretary 15 September 2016
TM02 - Termination of appointment of secretary 15 September 2016
AR01 - Annual Return 04 May 2016
AP01 - Appointment of director 04 February 2016
TM01 - Termination of appointment of director 03 February 2016
TM01 - Termination of appointment of director 02 October 2015
AA - Annual Accounts 01 July 2015
AR01 - Annual Return 05 May 2015
AP01 - Appointment of director 05 May 2015
MR04 - N/A 20 April 2015
MR04 - N/A 20 April 2015
MR01 - N/A 02 April 2015
MR01 - N/A 24 January 2015
TM01 - Termination of appointment of director 05 August 2014
AA - Annual Accounts 16 June 2014
AR01 - Annual Return 14 April 2014
TM01 - Termination of appointment of director 26 June 2013
AA - Annual Accounts 05 June 2013
AR01 - Annual Return 15 April 2013
AP01 - Appointment of director 27 February 2013
TM01 - Termination of appointment of director 27 February 2013
AP01 - Appointment of director 01 October 2012
TM01 - Termination of appointment of director 01 October 2012
AA - Annual Accounts 24 July 2012
AR01 - Annual Return 01 May 2012
AA - Annual Accounts 19 April 2011
AR01 - Annual Return 08 April 2011
AP01 - Appointment of director 07 April 2011
TM01 - Termination of appointment of director 05 August 2010
TM01 - Termination of appointment of director 27 May 2010
AR01 - Annual Return 21 April 2010
CH01 - Change of particulars for director 21 April 2010
CH01 - Change of particulars for director 21 April 2010
CH01 - Change of particulars for director 21 April 2010
CH01 - Change of particulars for director 21 April 2010
CH01 - Change of particulars for director 21 April 2010
AA - Annual Accounts 25 March 2010
AP01 - Appointment of director 24 March 2010
AP01 - Appointment of director 10 March 2010
AP03 - Appointment of secretary 09 March 2010
TM02 - Termination of appointment of secretary 04 March 2010
TM01 - Termination of appointment of director 09 October 2009
288a - Notice of appointment of directors or secretaries 19 August 2009
288a - Notice of appointment of directors or secretaries 19 August 2009
AA - Annual Accounts 01 May 2009
363a - Annual Return 07 April 2009
288a - Notice of appointment of directors or secretaries 04 November 2008
288b - Notice of resignation of directors or secretaries 02 November 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 October 2008
288b - Notice of resignation of directors or secretaries 27 May 2008
AA - Annual Accounts 15 May 2008
363a - Annual Return 13 May 2008
288c - Notice of change of directors or secretaries or in their particulars 13 February 2008
AA - Annual Accounts 21 October 2007
288a - Notice of appointment of directors or secretaries 25 September 2007
288b - Notice of resignation of directors or secretaries 24 September 2007
363s - Annual Return 09 May 2007
288a - Notice of appointment of directors or secretaries 20 December 2006
288a - Notice of appointment of directors or secretaries 20 December 2006
288a - Notice of appointment of directors or secretaries 20 December 2006
288a - Notice of appointment of directors or secretaries 14 December 2006
AA - Annual Accounts 17 October 2006
288a - Notice of appointment of directors or secretaries 19 September 2006
363s - Annual Return 04 May 2006
288b - Notice of resignation of directors or secretaries 27 February 2006
288b - Notice of resignation of directors or secretaries 15 February 2006
RESOLUTIONS - N/A 09 January 2006
RESOLUTIONS - N/A 09 January 2006
RESOLUTIONS - N/A 09 January 2006
MEM/ARTS - N/A 09 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 January 2006
123 - Notice of increase in nominal capital 09 January 2006
288c - Notice of change of directors or secretaries or in their particulars 06 December 2005
288c - Notice of change of directors or secretaries or in their particulars 01 December 2005
288c - Notice of change of directors or secretaries or in their particulars 29 November 2005
AA - Annual Accounts 26 October 2005
363s - Annual Return 09 May 2005
395 - Particulars of a mortgage or charge 12 April 2005
288a - Notice of appointment of directors or secretaries 23 December 2004
288a - Notice of appointment of directors or secretaries 23 December 2004
288b - Notice of resignation of directors or secretaries 23 December 2004
288b - Notice of resignation of directors or secretaries 23 December 2004
AA - Annual Accounts 21 June 2004
363s - Annual Return 27 April 2004
288a - Notice of appointment of directors or secretaries 14 January 2004
395 - Particulars of a mortgage or charge 09 December 2003
AAMD - Amended Accounts 19 September 2003
288b - Notice of resignation of directors or secretaries 12 June 2003
AA - Annual Accounts 13 May 2003
363s - Annual Return 29 April 2003
AA - Annual Accounts 12 July 2002
AUD - Auditor's letter of resignation 10 July 2002
363s - Annual Return 19 April 2002
AA - Annual Accounts 29 October 2001
363s - Annual Return 14 August 2001
288b - Notice of resignation of directors or secretaries 07 August 2001
288a - Notice of appointment of directors or secretaries 07 August 2001
288b - Notice of resignation of directors or secretaries 07 August 2001
288a - Notice of appointment of directors or secretaries 07 August 2001
288a - Notice of appointment of directors or secretaries 07 August 2001
288a - Notice of appointment of directors or secretaries 07 August 2001
288a - Notice of appointment of directors or secretaries 07 August 2001
AA - Annual Accounts 05 September 2000
288b - Notice of resignation of directors or secretaries 02 August 2000
288b - Notice of resignation of directors or secretaries 07 June 2000
288b - Notice of resignation of directors or secretaries 23 May 2000
363s - Annual Return 12 May 2000
CERT15 - Certificate of registration of order of court and minute on reduction of share capital 21 December 1999
OC138 - Order of Court 21 December 1999
RESOLUTIONS - N/A 30 November 1999
RESOLUTIONS - N/A 30 November 1999
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 30 November 1999
288a - Notice of appointment of directors or secretaries 07 October 1999
AA - Annual Accounts 25 May 1999
363s - Annual Return 21 April 1999
288b - Notice of resignation of directors or secretaries 13 August 1998
AA - Annual Accounts 08 June 1998
363s - Annual Return 08 April 1998
363s - Annual Return 06 May 1997
AA - Annual Accounts 01 May 1997
288a - Notice of appointment of directors or secretaries 24 March 1997
288a - Notice of appointment of directors or secretaries 24 March 1997
CERTNM - Change of name certificate 30 December 1996
363s - Annual Return 30 April 1996
AA - Annual Accounts 31 March 1996
363s - Annual Return 30 March 1995
AA - Annual Accounts 21 March 1995
AA - Annual Accounts 16 May 1994
363s - Annual Return 25 April 1994
288 - N/A 08 July 1993
AA - Annual Accounts 30 June 1993
363s - Annual Return 14 April 1993
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 20 January 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 January 1993
RESOLUTIONS - N/A 08 January 1993
RESOLUTIONS - N/A 08 January 1993
RESOLUTIONS - N/A 08 January 1993
123 - Notice of increase in nominal capital 08 January 1993
288 - N/A 02 December 1992
288 - N/A 22 September 1992
AA - Annual Accounts 30 June 1992
363s - Annual Return 27 April 1992
288 - N/A 06 November 1991
363a - Annual Return 09 September 1991
288 - N/A 18 June 1991
AA - Annual Accounts 07 June 1991
RESOLUTIONS - N/A 30 October 1990
RESOLUTIONS - N/A 30 October 1990
RESOLUTIONS - N/A 30 October 1990
RESOLUTIONS - N/A 30 October 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 October 1990
123 - Notice of increase in nominal capital 30 October 1990
363 - Annual Return 30 October 1990
288 - N/A 11 September 1990
AA - Annual Accounts 19 April 1990
363 - Annual Return 27 November 1989
288 - N/A 19 May 1989
288 - N/A 03 May 1989
AA - Annual Accounts 21 April 1989
363 - Annual Return 07 June 1988
AA - Annual Accounts 28 March 1988
AA - Annual Accounts 20 August 1987
363 - Annual Return 30 July 1987
288 - N/A 21 November 1986
AA - Annual Accounts 04 August 1986
363 - Annual Return 19 July 1986
MEM/ARTS - N/A 23 January 1985
CERTNM - Change of name certificate 17 September 1984
AA - Annual Accounts 02 April 1983
MISC - Miscellaneous document 13 May 1941

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 March 2018 Outstanding

N/A

A registered charge 01 April 2015 Outstanding

N/A

A registered charge 23 January 2015 Fully Satisfied

N/A

An omnibus guarantee and set-off agreement 31 March 2005 Fully Satisfied

N/A

Rent deposit deed 01 December 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.