FINE GROUP LIMITED

Register to unlock more data on OkredoRegister

FINE GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05640292

Incorporation date

30/11/2005

Size

Group

Contacts

Registered address

Registered address

Brook House 54a Cowley Mill Road, Cowley, Uxbridge UB8 2FXCopy
copy info iconCopy
See on map
Latest events (Record since 30/11/2005)
dot icon24/12/2025
Group of companies' accounts made up to 2024-12-31
dot icon10/12/2025
Confirmation statement made on 2025-11-30 with updates
dot icon26/06/2025
Termination of appointment of Trevor Martin George Payne as a director on 2025-02-14
dot icon26/06/2025
Termination of appointment of Trevor Martin George Payne as a secretary on 2025-06-26
dot icon08/12/2024
Confirmation statement made on 2024-11-30 with no updates
dot icon04/12/2024
Registered office address changed from Victoria House 93 Manor Farm Road Wembley Middlesex HA0 1XB England to Brook House 54a Cowley Mill Road Cowley Uxbridge UB8 2FX on 2024-12-04
dot icon09/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon01/12/2023
Confirmation statement made on 2023-11-30 with updates
dot icon04/05/2023
Micro company accounts made up to 2022-12-31
dot icon13/03/2023
Registration of charge 056402920001, created on 2023-03-08
dot icon10/03/2023
Appointment of Mr Jonathan Peter Shaw Hodge as a director on 2023-03-08
dot icon10/03/2023
Appointment of Mr Philip Hugh Redman as a director on 2023-03-08
dot icon10/03/2023
Cessation of Ian Joseph Fine as a person with significant control on 2023-03-08
dot icon10/03/2023
Termination of appointment of Andrew Lincoln Fine as a director on 2023-03-08
dot icon10/03/2023
Notification of Expedition Investment Company Limited as a person with significant control on 2023-03-08
dot icon10/03/2023
Registered office address changed from Victoria House 93 Manor Farm Road Wembley Middlesex HA0 1XB to Manor Farm House Winchester Road Kings Somborne Stockbridge SO20 6NZ on 2023-03-10
dot icon10/03/2023
Registered office address changed from Manor Farm House Winchester Road Kings Somborne Stockbridge SO20 6NZ England to Victoria House 93 Manor Farm Road Wembley Middlesex HA0 1XB on 2023-03-10
dot icon01/12/2022
Confirmation statement made on 2022-11-30 with no updates
dot icon05/07/2022
Micro company accounts made up to 2021-12-31
dot icon06/12/2021
Confirmation statement made on 2021-11-30 with no updates
dot icon07/07/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon18/12/2020
Confirmation statement made on 2020-11-30 with no updates
dot icon08/06/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon02/12/2019
Confirmation statement made on 2019-11-30 with no updates
dot icon23/09/2019
Audited abridged accounts made up to 2018-12-31
dot icon30/11/2018
Confirmation statement made on 2018-11-30 with no updates
dot icon29/10/2018
Certificate of re-registration from Public Limited Company to Private
dot icon29/10/2018
Re-registration of Memorandum and Articles
dot icon29/10/2018
Resolutions
dot icon29/10/2018
Re-registration from a public company to a private limited company
dot icon21/06/2018
Group of companies' accounts made up to 2017-12-31
dot icon07/12/2017
Confirmation statement made on 2017-11-30 with no updates
dot icon07/12/2017
Change of details for Mr Ian Joseph Fine as a person with significant control on 2017-11-30
dot icon25/05/2017
Termination of appointment of Andrew James Westerby Nunn as a director on 2017-05-20
dot icon25/05/2017
Appointment of Mr Trevor Martin George Payne as a director on 2017-05-20
dot icon24/05/2017
Group of companies' accounts made up to 2016-12-31
dot icon02/12/2016
Confirmation statement made on 2016-11-30 with updates
dot icon26/06/2016
Group of companies' accounts made up to 2015-12-31
dot icon02/12/2015
Annual return made up to 2015-11-30 with full list of shareholders
dot icon07/06/2015
Group of companies' accounts made up to 2014-12-31
dot icon10/12/2014
Annual return made up to 2014-11-30 with full list of shareholders
dot icon23/05/2014
Group of companies' accounts made up to 2013-12-31
dot icon06/12/2013
Annual return made up to 2013-11-30 with full list of shareholders
dot icon04/07/2013
Group of companies' accounts made up to 2012-12-31
dot icon16/12/2012
Annual return made up to 2012-11-30 with full list of shareholders
dot icon24/06/2012
Termination of appointment of Ian Fine as a director
dot icon24/06/2012
Appointment of Mr Andrew Lincoln Fine as a director
dot icon30/03/2012
Group of companies' accounts made up to 2011-12-31
dot icon22/12/2011
Annual return made up to 2011-11-30 with full list of shareholders
dot icon01/08/2011
Group of companies' accounts made up to 2010-12-31
dot icon08/04/2011
Termination of appointment of Iain Gray as a director
dot icon03/12/2010
Annual return made up to 2010-11-30 with full list of shareholders
dot icon03/12/2010
Appointment of Mr Andrew James Westerby Nunn as a director
dot icon15/06/2010
Group of companies' accounts made up to 2009-12-31
dot icon19/01/2010
Auditor's resignation
dot icon16/12/2009
Annual return made up to 2009-11-30 with full list of shareholders
dot icon16/12/2009
Director's details changed for Mr Ian Joseph Fine on 2009-11-30
dot icon16/10/2009
Director's details changed for Iain Allan Gray on 2009-10-16
dot icon16/10/2009
Secretary's details changed for Trevor Martin George Payne on 2009-10-16
dot icon05/06/2009
Group of companies' accounts made up to 2008-12-31
dot icon10/12/2008
Return made up to 30/11/08; full list of members
dot icon01/10/2008
Group of companies' accounts made up to 2007-12-31
dot icon12/12/2007
Return made up to 30/11/07; full list of members
dot icon02/08/2007
Group of companies' accounts made up to 2006-12-31
dot icon12/06/2007
Accounting reference date extended from 30/11/06 to 31/12/06
dot icon28/12/2006
Return made up to 30/11/06; full list of members
dot icon28/12/2006
New secretary appointed
dot icon28/12/2006
Secretary resigned
dot icon17/02/2006
Statement of affairs
dot icon17/02/2006
Ad 30/12/05--------- £ si 49998@1=49998 £ ic 2/50000
dot icon12/12/2005
Memorandum and Articles of Association
dot icon02/12/2005
Certificate of change of name
dot icon30/11/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
500.41K
-
0.00
-
-
2022
0
1.00M
-
0.00
-
-
2022
0
1.00M
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

1.00M £Ascended99.92 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Redman, Philip Hugh
Director
08/03/2023 - Present
13
Payne, Trevor Martin George
Director
20/05/2017 - 14/02/2025
12
Fine, Andrew Lincoln
Director
15/06/2012 - 08/03/2023
3
Hodge, Jonathan Peter Shaw
Director
08/03/2023 - Present
22
Payne, Trevor Martin George
Secretary
26/06/2006 - 26/06/2025
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About FINE GROUP LIMITED

FINE GROUP LIMITED is an(a) Active company incorporated on 30/11/2005 with the registered office located at Brook House 54a Cowley Mill Road, Cowley, Uxbridge UB8 2FX. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of FINE GROUP LIMITED?

toggle

FINE GROUP LIMITED is currently Active. It was registered on 30/11/2005 .

Where is FINE GROUP LIMITED located?

toggle

FINE GROUP LIMITED is registered at Brook House 54a Cowley Mill Road, Cowley, Uxbridge UB8 2FX.

What does FINE GROUP LIMITED do?

toggle

FINE GROUP LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for FINE GROUP LIMITED?

toggle

The latest filing was on 24/12/2025: Group of companies' accounts made up to 2024-12-31.