FINGOLD LIMITED

Register to unlock more data on OkredoRegister

FINGOLD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04978533

Incorporation date

27/11/2003

Size

Small

Contacts

Registered address

Registered address

Shipton Mill, Long Newnton, Tetbury, Gloucestershire GL8 8RPCopy
copy info iconCopy
See on map
Latest events (Record since 27/11/2003)
dot icon24/02/2026
Termination of appointment of David Roberts as a secretary on 2026-02-19
dot icon07/01/2026
Accounts for a small company made up to 2025-03-31
dot icon18/12/2025
Confirmation statement made on 2025-11-27 with no updates
dot icon31/12/2024
Accounts for a small company made up to 2024-03-31
dot icon29/11/2024
Confirmation statement made on 2024-11-27 with no updates
dot icon07/05/2024
Notification of Shipinvest Limited as a person with significant control on 2016-04-06
dot icon03/01/2024
Accounts for a small company made up to 2023-03-31
dot icon04/12/2023
Confirmation statement made on 2023-11-27 with no updates
dot icon06/01/2023
Accounts for a small company made up to 2022-03-31
dot icon09/12/2022
Confirmation statement made on 2022-11-27 with no updates
dot icon07/04/2022
Accounts for a small company made up to 2021-03-31
dot icon08/12/2021
Confirmation statement made on 2021-11-27 with no updates
dot icon02/03/2021
Accounts for a small company made up to 2020-03-31
dot icon02/12/2020
Confirmation statement made on 2020-11-27 with no updates
dot icon03/01/2020
Accounts for a small company made up to 2019-03-31
dot icon28/11/2019
Confirmation statement made on 2019-11-27 with no updates
dot icon10/01/2019
Accounts for a small company made up to 2018-03-31
dot icon30/11/2018
Confirmation statement made on 2018-11-27 with updates
dot icon08/05/2018
Statement by Directors
dot icon08/05/2018
Statement of capital on 2018-05-08
dot icon08/05/2018
Solvency Statement dated 04/05/18
dot icon08/05/2018
Resolutions
dot icon03/01/2018
Full accounts made up to 2017-03-31
dot icon30/11/2017
Confirmation statement made on 2017-11-27 with no updates
dot icon09/01/2017
Accounts for a small company made up to 2016-03-31
dot icon30/11/2016
Confirmation statement made on 2016-11-27 with updates
dot icon27/09/2016
Termination of appointment of Charles Garavan as a director on 2016-09-15
dot icon25/05/2016
Termination of appointment of Charles Garavan as a secretary on 2016-04-20
dot icon11/05/2016
Appointment of David Roberts as a secretary on 2016-04-20
dot icon05/01/2016
Full accounts made up to 2015-03-31
dot icon01/12/2015
Annual return made up to 2015-11-27 with full list of shareholders
dot icon06/01/2015
Accounts for a small company made up to 2014-03-31
dot icon28/11/2014
Annual return made up to 2014-11-27 with full list of shareholders
dot icon20/12/2013
Accounts for a small company made up to 2013-03-31
dot icon28/11/2013
Annual return made up to 2013-11-27 with full list of shareholders
dot icon07/01/2013
Accounts for a small company made up to 2012-03-31
dot icon30/11/2012
Annual return made up to 2012-11-27 with full list of shareholders
dot icon06/01/2012
Accounts for a small company made up to 2011-03-31
dot icon19/12/2011
Annual return made up to 2011-11-27 with full list of shareholders
dot icon07/01/2011
Accounts for a small company made up to 2010-03-31
dot icon07/12/2010
Annual return made up to 2010-11-27 with full list of shareholders
dot icon01/02/2010
Accounts for a small company made up to 2009-03-31
dot icon22/12/2009
Annual return made up to 2009-11-27 with full list of shareholders
dot icon10/02/2009
Return made up to 27/11/08; full list of members
dot icon18/11/2008
Accounts for a small company made up to 2008-03-31
dot icon05/11/2008
Accounting reference date shortened from 31/12/2008 to 31/03/2008
dot icon24/10/2008
Accounts for a small company made up to 2007-12-31
dot icon02/01/2008
Return made up to 27/11/07; full list of members
dot icon08/11/2007
Miscellaneous
dot icon08/11/2007
Court order
dot icon28/10/2007
Resolutions
dot icon28/10/2007
Resolutions
dot icon25/10/2007
Resolutions
dot icon24/10/2007
Registered office changed on 24/10/07 from:\shipton mill, long newton, tetbury, gloucestershire GL8 8RP
dot icon24/10/2007
Ad 07/09/07--------- £ si 500000@1=500000 £ ic 5000000/5500000
dot icon24/10/2007
Nc inc already adjusted 07/09/07
dot icon24/10/2007
Memorandum and Articles of Association
dot icon24/10/2007
Resolutions
dot icon04/09/2007
Full accounts made up to 2006-12-31
dot icon27/03/2007
Resolutions
dot icon23/02/2007
£ ic 14728000/5000000 29/12/06 £ sr 9728000@1=9728000
dot icon19/01/2007
Memorandum and Articles of Association
dot icon09/01/2007
Certificate of change of name
dot icon08/01/2007
Return made up to 27/11/06; full list of members
dot icon18/12/2006
Director resigned
dot icon18/12/2006
Director resigned
dot icon08/12/2006
Ad 27/11/06--------- £ si 3399999@1=3399999 £ ic 11328001/14728000
dot icon08/12/2006
Nc inc already adjusted 27/11/06
dot icon08/12/2006
Resolutions
dot icon08/12/2006
Resolutions
dot icon21/09/2006
Declaration of satisfaction of mortgage/charge
dot icon12/09/2006
Full accounts made up to 2005-12-31
dot icon25/08/2006
Director resigned
dot icon07/02/2006
Return made up to 27/11/05; full list of members
dot icon04/10/2005
Group of companies' accounts made up to 2005-01-01
dot icon30/12/2004
Return made up to 27/11/04; full list of members
dot icon19/10/2004
Resolutions
dot icon21/06/2004
Statement of affairs
dot icon21/06/2004
Ad 11/03/04--------- £ si 10828000@1=10828000 £ ic 500001/11328001
dot icon21/06/2004
Ad 15/06/04--------- £ si 500000@1=500000 £ ic 1/500001
dot icon06/04/2004
Nc inc already adjusted 11/03/04
dot icon06/04/2004
Resolutions
dot icon06/04/2004
Resolutions
dot icon06/04/2004
Resolutions
dot icon25/03/2004
New director appointed
dot icon25/03/2004
New director appointed
dot icon25/03/2004
New director appointed
dot icon18/03/2004
Particulars of mortgage/charge
dot icon25/02/2004
New director appointed
dot icon24/02/2004
Resolutions
dot icon24/02/2004
Resolutions
dot icon24/02/2004
Resolutions
dot icon23/02/2004
New director appointed
dot icon23/02/2004
Accounting reference date extended from 30/11/04 to 31/12/04
dot icon14/02/2004
Registered office changed on 14/02/04 from:\narrow quay house, narrow quay, bristol, BS1 4AH
dot icon14/02/2004
New secretary appointed
dot icon14/02/2004
Director resigned
dot icon14/02/2004
Secretary resigned
dot icon26/01/2004
Certificate of change of name
dot icon27/11/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
27/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Roberts, David
Secretary
20/04/2016 - 19/02/2026
-
Cowling, Colin Richard, Director
Director
11/03/2004 - 04/07/2006
7
NQH LIMITED
Nominee Director
27/11/2003 - 20/01/2004
48
Garavan, Charles
Secretary
20/01/2004 - 20/04/2016
10
NQH (CO SEC) LIMITED
Nominee Secretary
27/11/2003 - 20/01/2004
48

Persons with Significant Control

2
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 FINGOLD LIMITED

FINGOLD LIMITED is an(a) Active company incorporated on 27/11/2003 with the registered office located at Shipton Mill, Long Newnton, Tetbury, Gloucestershire GL8 8RP. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of FINGOLD LIMITED?

toggle

FINGOLD LIMITED is currently Active. It was registered on 27/11/2003 .

Where is FINGOLD LIMITED located?

toggle

FINGOLD LIMITED is registered at Shipton Mill, Long Newnton, Tetbury, Gloucestershire GL8 8RP.

What does FINGOLD LIMITED do?

toggle

FINGOLD LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for FINGOLD LIMITED?

toggle

The latest filing was on 24/02/2026: Termination of appointment of David Roberts as a secretary on 2026-02-19.