FINISTERRE UK LIMITED

Register to unlock more data on OkredoRegister

FINISTERRE UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04444480

Incorporation date

22/05/2002

Size

Full

Contacts

Registered address

Registered address

Unit 6 Wheal Kitty Workshops, St. Agnes, Cornwall TR5 0RDCopy
copy info iconCopy
See on map
Latest events (Record since 22/05/2002)
dot icon31/07/2025
Full accounts made up to 2025-03-31
dot icon23/05/2025
Confirmation statement made on 2025-05-12 with no updates
dot icon14/04/2025
Satisfaction of charge 044444800004 in full
dot icon04/10/2024
Registration of charge 044444800008, created on 2024-10-01
dot icon17/09/2024
Full accounts made up to 2024-03-31
dot icon06/09/2024
Registration of charge 044444800007, created on 2024-09-04
dot icon28/08/2024
Director's details changed for Mr William Livingstone Sheane on 2024-08-28
dot icon24/05/2024
Confirmation statement made on 2024-05-12 with updates
dot icon22/05/2024
Director's details changed for Mr William Livingstone Sheane on 2024-05-22
dot icon02/01/2024
Full accounts made up to 2023-03-31
dot icon10/09/2023
Registration of charge 044444800006, created on 2023-09-08
dot icon27/07/2023
Satisfaction of charge 3 in full
dot icon31/05/2023
Confirmation statement made on 2023-05-12 with updates
dot icon04/05/2023
Satisfaction of charge 044444800005 in full
dot icon22/12/2022
Current accounting period extended from 2022-12-31 to 2023-03-31
dot icon30/10/2022
Termination of appointment of Andrew Hughes as a director on 2022-10-30
dot icon27/06/2022
Full accounts made up to 2021-12-31
dot icon18/05/2022
Confirmation statement made on 2022-05-12 with updates
dot icon18/05/2022
Change of details for Fitzroy Apparel Limited as a person with significant control on 2022-04-01
dot icon18/05/2022
Director's details changed for Mr William Livingstone Sheane on 2022-04-01
dot icon18/05/2022
Director's details changed for Thomas Crichton Kay on 2022-04-01
dot icon23/12/2021
Termination of appointment of Deborah Michelle Luffman as a director on 2021-12-16
dot icon17/11/2021
Director's details changed for Thomas Crichtun Kay on 2021-11-17
dot icon11/08/2021
Full accounts made up to 2020-12-31
dot icon18/05/2021
Confirmation statement made on 2021-05-12 with updates
dot icon18/05/2021
Director's details changed for Mr William Livingstone Sheane on 2021-05-18
dot icon25/02/2021
Appointment of Mr William Livingstone Sheane as a director on 2021-02-01
dot icon25/02/2021
Termination of appointment of Heather Frances Blackman as a director on 2021-02-05
dot icon22/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon23/09/2020
Appointment of Mr Andrew Hughes as a director on 2020-06-01
dot icon10/06/2020
Confirmation statement made on 2020-05-12 with updates
dot icon10/06/2020
Director's details changed for Mrs Deborah Michelle Luffman on 2020-06-10
dot icon10/06/2020
Director's details changed for Thomas Crichtun Kay on 2020-06-10
dot icon26/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon03/06/2019
Confirmation statement made on 2019-05-12 with updates
dot icon28/05/2019
Director's details changed for Mrs Heather Frances Blackman on 2019-05-28
dot icon27/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon31/07/2018
Registration of charge 044444800005, created on 2018-07-26
dot icon29/05/2018
Appointment of Mrs Heather Frances Blackman as a director on 2018-05-29
dot icon15/05/2018
Confirmation statement made on 2018-05-12 with updates
dot icon05/01/2018
Memorandum and Articles of Association
dot icon05/01/2018
Resolutions
dot icon02/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon01/09/2017
Statement of capital following an allotment of shares on 2016-11-03
dot icon05/06/2017
Confirmation statement made on 2017-05-12 with updates
dot icon23/02/2017
Statement of capital following an allotment of shares on 2013-04-08
dot icon23/02/2017
Statement of capital following an allotment of shares on 2013-09-01
dot icon08/12/2016
Statement of capital following an allotment of shares on 2016-11-03
dot icon21/11/2016
Resolutions
dot icon07/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon21/05/2016
Registration of charge 044444800004, created on 2016-05-05
dot icon13/05/2016
Annual return made up to 2016-05-12 with full list of shareholders
dot icon13/05/2016
Director's details changed for Thomas Crichtun Kay on 2016-05-13
dot icon13/05/2016
Satisfaction of charge 1 in full
dot icon06/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon04/06/2015
Annual return made up to 2015-05-12 with full list of shareholders
dot icon04/06/2015
Termination of appointment of Ernest Javier Capbert as a director on 2015-05-21
dot icon27/05/2015
Statement of capital following an allotment of shares on 2015-04-24
dot icon15/12/2014
Statement of capital following an allotment of shares on 2014-12-02
dot icon03/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon01/07/2014
Annual return made up to 2014-05-13 with full list of shareholders
dot icon24/06/2014
Annual return made up to 2014-05-12 with full list of shareholders
dot icon10/04/2014
Statement of capital following an allotment of shares on 2014-03-18
dot icon17/12/2013
Statement of capital following an allotment of shares on 2013-12-03
dot icon15/10/2013
Registered office address changed from 2Nd Floor 6 Burnsall Street, London SW3 3ST United Kingdom on 2013-10-15
dot icon13/08/2013
Satisfaction of charge 2 in full
dot icon12/06/2013
Director's details changed for Thomas Crichtun Kay on 2013-05-09
dot icon12/06/2013
Director's details changed for Mrs Deborah Michelle Luffman on 2013-05-09
dot icon11/06/2013
Director's details changed for Thomas Crichtun Kay on 2013-05-09
dot icon05/06/2013
Annual return made up to 2013-05-12 with full list of shareholders
dot icon08/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon28/03/2013
Second filing of SH01 previously delivered to Companies House
dot icon13/12/2012
Total exemption small company accounts made up to 2012-04-30
dot icon30/11/2012
Current accounting period shortened from 2013-04-30 to 2012-12-31
dot icon30/11/2012
Statement of capital following an allotment of shares on 2012-11-29
dot icon16/11/2012
Current accounting period extended from 2012-12-31 to 2013-04-30
dot icon06/11/2012
Registered office address changed from 14 High Cross Truro Cornwall TR1 2AJ United Kingdom on 2012-11-06
dot icon06/11/2012
Termination of appointment of Emma Curtis as a secretary
dot icon26/10/2012
Current accounting period shortened from 2013-04-30 to 2012-12-31
dot icon25/10/2012
Statement of capital following an allotment of shares on 2012-09-27
dot icon25/10/2012
Resolutions
dot icon01/09/2012
Particulars of a mortgage or charge / charge no: 3
dot icon30/08/2012
Particulars of a mortgage or charge / charge no: 2
dot icon31/05/2012
Annual return made up to 2012-05-12 with full list of shareholders
dot icon30/05/2012
Termination of appointment of Thomas Podkolinski as a director
dot icon16/03/2012
Registered office address changed from Unit 6 Wheal Kitty Workshops St Agnes Cornwall TR5 0RD on 2012-03-16
dot icon30/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon01/06/2011
Annual return made up to 2011-05-12 with full list of shareholders
dot icon01/06/2011
Director's details changed for Mr Ernest Javier Capbert on 2011-05-12
dot icon01/06/2011
Director's details changed for Mr Thomas James Podkolinski on 2011-05-12
dot icon23/05/2011
Statement of capital following an allotment of shares on 2011-04-28
dot icon28/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon22/11/2010
Appointment of Mrs Deborah Michelle Luffman as a director
dot icon19/11/2010
Secretary's details changed for Emma Kay on 2010-10-18
dot icon19/11/2010
Appointment of Mr Ernest Javier Capbert as a director
dot icon19/11/2010
Appointment of Mr Thomas James Podkolinski as a director
dot icon08/11/2010
Statement of capital following an allotment of shares on 2010-11-01
dot icon08/11/2010
Sub-division of shares on 2010-11-01
dot icon08/11/2010
Change of share class name or designation
dot icon08/11/2010
Resolutions
dot icon28/06/2010
Annual return made up to 2010-05-12 with full list of shareholders
dot icon28/06/2010
Director's details changed for Thomas Crichtun Kay on 2010-05-12
dot icon05/11/2009
Total exemption small company accounts made up to 2009-04-30
dot icon14/10/2009
Particulars of a mortgage or charge / charge no: 1
dot icon01/10/2009
Registered office changed on 01/10/2009 from north quay house sutton harbour plymouth devon PL4 0RA
dot icon09/07/2009
Return made up to 12/05/09; full list of members
dot icon22/06/2009
Registered office changed on 22/06/2009 from c/o kelsall steele woodlands court truro business park truro cornwall TR4 9NH
dot icon20/01/2009
Total exemption small company accounts made up to 2008-04-30
dot icon13/05/2008
Return made up to 12/05/08; full list of members
dot icon02/04/2008
Total exemption small company accounts made up to 2007-04-30
dot icon28/01/2008
Registered office changed on 28/01/08 from: c/o winter rule lowin house, tregolls road truro cornwall TR1 2NA
dot icon23/07/2007
Total exemption small company accounts made up to 2006-10-31
dot icon03/06/2007
Accounting reference date shortened from 31/10/07 to 30/04/07
dot icon18/05/2007
Return made up to 12/05/07; full list of members
dot icon18/05/2007
Director's particulars changed
dot icon18/05/2007
Secretary's particulars changed
dot icon30/08/2006
Ad 18/06/06--------- £ si 15@1=15 £ ic 285/300
dot icon20/06/2006
Ad 15/06/06--------- £ si 85@1=85 £ ic 200/285
dot icon12/05/2006
Return made up to 12/05/06; full list of members
dot icon21/03/2006
Total exemption small company accounts made up to 2005-10-31
dot icon23/08/2005
Ad 11/08/05--------- £ si 14@1=14 £ ic 186/200
dot icon17/08/2005
Ad 03/08/05--------- £ si 86@1=86 £ ic 100/186
dot icon17/06/2005
Return made up to 22/05/05; full list of members
dot icon14/02/2005
Total exemption small company accounts made up to 2004-10-31
dot icon20/05/2004
Return made up to 22/05/04; full list of members
dot icon24/12/2003
Total exemption small company accounts made up to 2003-10-31
dot icon08/09/2003
Return made up to 22/05/03; full list of members
dot icon19/05/2003
Registered office changed on 19/05/03 from: c/o goldin & co 105A hoe street walthamstow london E17 4SA
dot icon19/05/2003
Accounting reference date extended from 31/05/03 to 31/10/03
dot icon08/08/2002
Miscellaneous
dot icon05/08/2002
Ad 22/05/02--------- £ si 99@1=99 £ ic 2/101
dot icon05/08/2002
Resolutions
dot icon05/08/2002
Resolutions
dot icon05/08/2002
Resolutions
dot icon05/08/2002
Ad 22/05/02--------- £ si 1@1=1 £ ic 1/2
dot icon19/07/2002
Memorandum and Articles of Association
dot icon12/06/2002
Memorandum and Articles of Association
dot icon31/05/2002
New secretary appointed
dot icon31/05/2002
New director appointed
dot icon31/05/2002
Director resigned
dot icon31/05/2002
Secretary resigned
dot icon22/05/2002
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
12/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hughes, Andrew
Director
01/06/2020 - 30/10/2022
7
Blackman, Heather Frances
Director
29/05/2018 - 05/02/2021
41
Sheane, William Livingstone
Director
01/02/2021 - Present
7
Kay, Thomas Crichton
Director
22/05/2002 - Present
2

Persons with Significant Control

0

No PSC data available.

Similar companies

3,653
AINSTY TIMBER MARKETING LIMITEDBellwood House Minskip Road, Boroughbridge, York YO51 9HY
Active

Category:

Silviculture and other forestry activities

Comp. code:

01457867

Reg. date:

30/10/1979

Turnover:

-

No. of employees:

88
ANDREW C. DAVIES HOLDINGS LIMITEDAstley Grange, Astley, Shrewsbury, Shropshire SY4 4BS
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

07267295

Reg. date:

27/05/2010

Turnover:

-

No. of employees:

79
AI SERVICES (NORTHERN IRELAND) LIMITEDBallycraigy, 671 Antrim Road, Newtownabbey, Co Antrim BT36 4RL
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

NI021745

Reg. date:

06/07/1988

Turnover:

-

No. of employees:

82
BETTINA NURSERY LTDBettina Nursery, Sedge Green, Roydon, Essex CM19 5JR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07556127

Reg. date:

08/03/2011

Turnover:

-

No. of employees:

75
ARCHERFIELD ESTATES LTD47 - 49 The Square, Kelso, Roxburghshire TD5 7HW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

SC106757

Reg. date:

17/09/1987

Turnover:

-

No. of employees:

72

Description

copy info iconCopy

About FINISTERRE UK LIMITED

FINISTERRE UK LIMITED is an(a) Active company incorporated on 22/05/2002 with the registered office located at Unit 6 Wheal Kitty Workshops, St. Agnes, Cornwall TR5 0RD. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of FINISTERRE UK LIMITED?

toggle

FINISTERRE UK LIMITED is currently Active. It was registered on 22/05/2002 .

Where is FINISTERRE UK LIMITED located?

toggle

FINISTERRE UK LIMITED is registered at Unit 6 Wheal Kitty Workshops, St. Agnes, Cornwall TR5 0RD.

What does FINISTERRE UK LIMITED do?

toggle

FINISTERRE UK LIMITED operates in the Manufacture of other men's outerwear (14.13/1 - SIC 2007) sector.

What is the latest filing for FINISTERRE UK LIMITED?

toggle

The latest filing was on 31/07/2025: Full accounts made up to 2025-03-31.