FINLAY BREWER LIMITED

Register to unlock more data on OkredoRegister

FINLAY BREWER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02686041

Incorporation date

10/02/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

2nd Floor Nucleus House, 2 Lower Mortlake Road, Richmond TW9 2JACopy
copy info iconCopy
See on map
Latest events (Record since 10/02/1992)
dot icon20/01/2026
Confirmation statement made on 2026-01-03 with no updates
dot icon13/06/2025
Change of details for Mrs Teresa Plimsoll Shaw Mathers as a person with significant control on 2025-06-13
dot icon21/01/2025
Confirmation statement made on 2025-01-03 with no updates
dot icon07/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon08/01/2024
Notification of Paul Francis Cosgrove as a person with significant control on 2023-03-29
dot icon05/01/2024
Confirmation statement made on 2024-01-03 with updates
dot icon19/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon03/01/2023
Confirmation statement made on 2023-01-03 with no updates
dot icon18/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon21/03/2022
Change of details for Mrs Teresa Plimsoll Shaw Mathers as a person with significant control on 2022-03-07
dot icon21/03/2022
Director's details changed for Mrs Teresa Plimsoll Shaw Mathers on 2022-03-07
dot icon19/01/2022
Confirmation statement made on 2022-01-19 with no updates
dot icon26/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon10/02/2021
Confirmation statement made on 2021-02-10 with updates
dot icon03/06/2020
Second filing of Confirmation Statement dated 10/02/2020
dot icon27/05/2020
Total exemption full accounts made up to 2019-08-31
dot icon20/02/2020
Confirmation statement made on 2020-02-10 with updates
dot icon31/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon11/02/2019
Confirmation statement made on 2019-02-10 with updates
dot icon24/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon28/03/2018
Registered office address changed from East House 109 South Worple Way London SW14 8TN to 2nd Floor Nucleus House 2 Lower Mortlake Road Richmond TW9 2JA on 2018-03-28
dot icon13/02/2018
Confirmation statement made on 2018-02-10 with updates
dot icon31/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon23/02/2017
Confirmation statement made on 2017-02-10 with updates
dot icon09/03/2016
Annual return made up to 2016-02-10 with full list of shareholders
dot icon19/02/2016
Total exemption small company accounts made up to 2015-08-31
dot icon29/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon09/03/2015
Annual return made up to 2015-02-10 with full list of shareholders
dot icon16/05/2014
Registration of charge 026860410003
dot icon02/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon10/03/2014
Annual return made up to 2014-02-10 with full list of shareholders
dot icon04/12/2013
Resolutions
dot icon04/12/2013
Statement of capital following an allotment of shares on 2013-11-21
dot icon06/03/2013
Annual return made up to 2013-02-10 with full list of shareholders
dot icon01/03/2013
Total exemption small company accounts made up to 2012-08-31
dot icon15/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon23/04/2012
Annual return made up to 2012-02-10 with full list of shareholders
dot icon18/04/2012
Second filing of SH01 previously delivered to Companies House
dot icon15/12/2011
Statement of capital following an allotment of shares on 2011-11-25
dot icon15/12/2011
Resolutions
dot icon01/06/2011
Total exemption small company accounts made up to 2010-08-31
dot icon08/03/2011
Annual return made up to 2011-02-10 with full list of shareholders
dot icon15/04/2010
Total exemption small company accounts made up to 2009-08-31
dot icon11/03/2010
Annual return made up to 2010-02-10 with full list of shareholders
dot icon10/03/2010
Director's details changed for Miss Teresa Plimsoll Shaw Mathers on 2010-02-10
dot icon10/03/2010
Director's details changed for Mr Simon Finlay Gresswell on 2010-02-10
dot icon10/03/2010
Director's details changed for Paul Francis Cosgrove on 2010-02-10
dot icon10/03/2010
Secretary's details changed for Miss Teresa Plimsoll Shaw Mathers on 2010-02-10
dot icon20/07/2009
Accounting reference date extended from 31/05/2009 to 31/08/2009
dot icon12/03/2009
Return made up to 10/02/09; full list of members
dot icon02/12/2008
Total exemption small company accounts made up to 2008-05-31
dot icon14/02/2008
Return made up to 10/02/08; full list of members
dot icon14/02/2008
Secretary's particulars changed;director's particulars changed
dot icon12/12/2007
Total exemption small company accounts made up to 2007-05-31
dot icon08/03/2007
Return made up to 10/02/07; full list of members
dot icon28/11/2006
Total exemption small company accounts made up to 2006-05-31
dot icon15/03/2006
Return made up to 10/02/06; full list of members
dot icon14/03/2006
Total exemption full accounts made up to 2005-05-31
dot icon21/02/2005
Return made up to 10/02/05; full list of members
dot icon04/01/2005
Registered office changed on 04/01/05 from: 138 shepherds bush road london W6 7PB
dot icon01/12/2004
Total exemption full accounts made up to 2004-05-31
dot icon15/04/2004
Return made up to 10/02/04; full list of members
dot icon06/03/2004
Total exemption full accounts made up to 2003-05-31
dot icon28/01/2004
Declaration of satisfaction of mortgage/charge
dot icon28/06/2003
New director appointed
dot icon25/06/2003
Ad 30/05/03--------- £ si 100@1=100 £ ic 1000/1100
dot icon25/06/2003
Nc inc already adjusted 30/05/03
dot icon25/06/2003
Resolutions
dot icon06/06/2003
Ad 30/05/03--------- £ si 998@1=998 £ ic 2/1000
dot icon25/02/2003
Return made up to 10/02/03; full list of members
dot icon23/01/2003
Director's particulars changed
dot icon16/12/2002
Total exemption full accounts made up to 2002-05-31
dot icon28/03/2002
Return made up to 10/02/02; no change of members
dot icon28/03/2002
Secretary's particulars changed;director's particulars changed
dot icon26/10/2001
Total exemption full accounts made up to 2001-05-31
dot icon22/02/2001
Full accounts made up to 2000-05-31
dot icon21/02/2001
Return made up to 10/02/01; full list of members
dot icon22/07/2000
Particulars of mortgage/charge
dot icon23/02/2000
Full accounts made up to 1999-05-31
dot icon23/02/2000
Return made up to 10/02/00; full list of members
dot icon08/03/1999
Return made up to 10/02/99; full list of members
dot icon23/12/1998
Full accounts made up to 1998-05-31
dot icon16/02/1998
Return made up to 10/02/98; no change of members
dot icon02/12/1997
Full accounts made up to 1997-05-31
dot icon17/02/1997
Return made up to 10/02/97; no change of members
dot icon17/01/1997
Director's particulars changed
dot icon29/10/1996
Accounts for a small company made up to 1996-05-31
dot icon14/02/1996
Return made up to 10/02/96; full list of members
dot icon17/10/1995
Accounts for a small company made up to 1995-05-31
dot icon12/06/1995
Registered office changed on 12/06/95 from: 218 blythe road london W14 0HH
dot icon21/02/1995
Accounts for a small company made up to 1994-05-31
dot icon20/02/1995
Return made up to 10/02/95; no change of members
dot icon17/01/1995
Registered office changed on 17/01/95 from: 218 blythe road london W14 0HH
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon27/10/1994
Registered office changed on 27/10/94 from: 2 princes street truro cornwall TR1 2EZ
dot icon01/08/1994
Particulars of mortgage/charge
dot icon23/02/1994
Return made up to 10/02/94; no change of members
dot icon12/11/1993
Accounts for a small company made up to 1993-05-31
dot icon29/03/1993
Return made up to 10/02/93; full list of members
dot icon20/05/1992
Accounting reference date notified as 31/05
dot icon18/02/1992
Secretary resigned;new secretary appointed;new director appointed
dot icon18/02/1992
Director resigned;new director appointed
dot icon18/02/1992
Resolutions
dot icon10/02/1992
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

11
2023
change arrow icon-76.41 % *

* during past year

Cash in Bank

£113,786.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
03/01/2027
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
11
2.33M
-
0.00
1.36M
-
2022
13
916.40K
-
0.00
482.28K
-
2023
11
914.25K
-
0.00
113.79K
-
2023
11
914.25K
-
0.00
113.79K
-

Employees

2023

Employees

11 Descended-15 % *

Net Assets(GBP)

914.25K £Descended-0.23 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

113.79K £Descended-76.41 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cosgrove, Paul Francis
Director
01/06/2003 - Present
19
Gresswell, Simon Finlay
Director
10/02/1992 - Present
13
Plimsoll Shaw Mathers, Teresa
Director
10/02/1992 - Present
1

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

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

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About FINLAY BREWER LIMITED

FINLAY BREWER LIMITED is an(a) Active company incorporated on 10/02/1992 with the registered office located at 2nd Floor Nucleus House, 2 Lower Mortlake Road, Richmond TW9 2JA. There are currently 3 active directors according to the latest confirmation statement. Number of employees 11 according to last financial statements.

Frequently Asked Questions

What is the current status of FINLAY BREWER LIMITED?

toggle

FINLAY BREWER LIMITED is currently Active. It was registered on 10/02/1992 .

Where is FINLAY BREWER LIMITED located?

toggle

FINLAY BREWER LIMITED is registered at 2nd Floor Nucleus House, 2 Lower Mortlake Road, Richmond TW9 2JA.

What does FINLAY BREWER LIMITED do?

toggle

FINLAY BREWER LIMITED operates in the Real estate agencies (68.31 - SIC 2007) sector.

How many employees does FINLAY BREWER LIMITED have?

toggle

FINLAY BREWER LIMITED had 11 employees in 2023.

What is the latest filing for FINLAY BREWER LIMITED?

toggle

The latest filing was on 20/01/2026: Confirmation statement made on 2026-01-03 with no updates.