FINLAY EXTRACTS & INGREDIENTS UK LIMITED

Register to unlock more data on OkredoRegister

FINLAY EXTRACTS & INGREDIENTS UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06459409

Incorporation date

21/12/2007

Size

Full

Contacts

Registered address

Registered address

Swire House, 59 Buckingham Gate, London SW1E 6AJCopy
copy info iconCopy
See on map
Latest events (Record since 21/12/2007)
dot icon09/03/2026
Confirmation statement made on 2026-02-28 with no updates
dot icon01/10/2025
Change of details for James Finlay Limited as a person with significant control on 2025-10-01
dot icon10/09/2025
Full accounts made up to 2024-12-31
dot icon17/06/2024
Full accounts made up to 2023-12-31
dot icon01/03/2024
Confirmation statement made on 2024-02-29 with no updates
dot icon01/11/2023
Full accounts made up to 2022-12-31
dot icon05/12/2022
Full accounts made up to 2021-12-31
dot icon20/09/2022
Director's details changed for Mr James Hugh Woodrow on 2022-09-17
dot icon06/09/2022
Change of details for James Finlay Limited as a person with significant control on 2022-09-06
dot icon05/09/2022
Change of details for James Finlay Limited as a person with significant control on 2022-09-05
dot icon11/07/2022
Appointment of Mr James Hugh Woodrow as a director on 2022-06-30
dot icon15/06/2022
Termination of appointment of Guy Rufus Chambers as a director on 2022-06-03
dot icon09/03/2022
Confirmation statement made on 2022-02-28 with no updates
dot icon26/11/2021
Full accounts made up to 2020-12-31
dot icon12/04/2021
Director's details changed for Mr Julian Michael Rutherford on 2021-04-01
dot icon24/03/2021
Confirmation statement made on 2021-02-28 with no updates
dot icon21/10/2020
Full accounts made up to 2019-12-31
dot icon30/06/2020
Termination of appointment of Neil Robert Willsher as a director on 2020-06-30
dot icon31/03/2020
Termination of appointment of Mark Anthony Lawson as a director on 2020-03-31
dot icon04/03/2020
Confirmation statement made on 2020-02-29 with no updates
dot icon27/08/2019
Termination of appointment of Gerald Owain Williams as a director on 2019-06-07
dot icon08/08/2019
Full accounts made up to 2018-12-31
dot icon07/03/2019
Confirmation statement made on 2019-02-28 with updates
dot icon27/02/2019
Statement of capital following an allotment of shares on 2018-08-31
dot icon19/10/2018
Appointment of Mr David Charles Morris as a secretary on 2018-10-03
dot icon18/09/2018
Full accounts made up to 2017-12-31
dot icon13/07/2018
Termination of appointment of Ann Marie Dibben as a secretary on 2018-07-13
dot icon09/03/2018
Confirmation statement made on 2018-02-28 with updates
dot icon08/03/2018
Appointment of Mrs Ann Marie Dibben as a secretary on 2018-02-27
dot icon08/03/2018
Termination of appointment of James Finlay Limited as a secretary on 2018-02-27
dot icon27/02/2018
Secretary's details changed for James Finlay Limited on 2018-02-27
dot icon08/02/2018
Director's details changed for Mr Mark Anthony Lawson on 2015-09-28
dot icon11/01/2018
Registered office address changed from Swire House 59 Buckingham Gate London SW1E 6AJ to Swire House 59 Buckingham Gate London SW1E 6AJ on 2018-01-11
dot icon01/12/2017
Statement of capital following an allotment of shares on 2017-11-27
dot icon20/11/2017
Statement of capital following an allotment of shares on 2017-10-18
dot icon02/10/2017
Full accounts made up to 2016-12-31
dot icon17/03/2017
Confirmation statement made on 2017-02-28 with updates
dot icon06/07/2016
Full accounts made up to 2015-12-31
dot icon02/06/2016
Director's details changed for Mr Guy Rufus Chambers on 2016-06-01
dot icon04/03/2016
Annual return made up to 2016-02-29 with full list of shareholders
dot icon26/01/2016
Termination of appointment of Brett Geoffrey Sumner as a director on 2016-01-15
dot icon13/11/2015
Director's details changed for Mr Guy Rufus Chambers on 2015-10-07
dot icon29/09/2015
Appointment of Mr Mark Anthony Lawson as a director on 2015-09-28
dot icon28/09/2015
Certificate of change of name
dot icon22/09/2015
Appointment of Mr Guy Rufus Chambers as a director on 2015-09-11
dot icon22/09/2015
Termination of appointment of Ronald James Mathison as a director on 2015-09-11
dot icon06/06/2015
Full accounts made up to 2014-12-31
dot icon10/03/2015
Annual return made up to 2015-02-28 with full list of shareholders
dot icon02/02/2015
Annual return made up to 2014-12-21 with full list of shareholders
dot icon19/06/2014
Full accounts made up to 2013-12-31
dot icon21/01/2014
Appointment of Mr Gerald Owain Williams as a director
dot icon06/01/2014
Annual return made up to 2013-12-21 with full list of shareholders
dot icon16/09/2013
Full accounts made up to 2012-12-31
dot icon20/06/2013
Director's details changed for Mr Brett Geoffrey Sumner on 2013-06-01
dot icon06/03/2013
Memorandum and Articles of Association
dot icon06/03/2013
Resolutions
dot icon05/02/2013
Appointment of Mr Julian Michael Rutherford as a director
dot icon05/02/2013
Termination of appointment of Paul Henson as a director
dot icon28/01/2013
Director's details changed for Mr Neil Robert Willsher on 2012-08-31
dot icon17/01/2013
Statement of capital following an allotment of shares on 2012-12-31
dot icon17/01/2013
Resolutions
dot icon15/01/2013
Annual return made up to 2012-12-21 with full list of shareholders
dot icon29/08/2012
Full accounts made up to 2011-12-31
dot icon11/05/2012
Appointment of Mr Neil Robert Willsher as a director
dot icon11/05/2012
Termination of appointment of Richard Darlington as a director
dot icon11/01/2012
Annual return made up to 2011-12-21 with full list of shareholders
dot icon25/10/2011
Resolutions
dot icon05/09/2011
Full accounts made up to 2010-12-31
dot icon21/12/2010
Annual return made up to 2010-12-21 with full list of shareholders
dot icon30/09/2010
Full accounts made up to 2009-12-31
dot icon14/09/2010
Director's details changed for Mr Ronald James Mathison on 2010-09-13
dot icon26/02/2010
Annual return made up to 2009-12-21 with full list of shareholders
dot icon26/02/2010
Director's details changed for Mr Ronald James Mathison on 2009-12-01
dot icon26/02/2010
Director's details changed for Mr Paul Robert Henson on 2009-12-01
dot icon26/02/2010
Director's details changed for Mr Robert John Corsan on 2009-12-01
dot icon26/02/2010
Director's details changed for Anthony Francis Barcroft on 2009-12-01
dot icon26/02/2010
Secretary's details changed for James Finlay Limited on 2009-12-01
dot icon09/02/2010
Appointment of Mr Richard Andrew Darlington as a director
dot icon09/02/2010
Appointment of Mr Brett Geoffrey Sumner as a director
dot icon09/02/2010
Termination of appointment of Robert Corsan as a director
dot icon09/02/2010
Termination of appointment of Anthony Barcroft as a director
dot icon09/10/2009
Full accounts made up to 2008-12-31
dot icon06/02/2009
Capitals not rolled up
dot icon06/02/2009
Return made up to 21/12/08; full list of members
dot icon28/01/2009
Director's change of particulars / ronald mathison / 01/12/2008
dot icon25/09/2008
Director appointed mr ronald james mathison
dot icon25/09/2008
Appointment terminated director rupert hogg
dot icon21/12/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
28/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rutherford, Julian Michael
Director
01/02/2013 - Present
15
Mr Guy Rufus Chambers
Director
11/09/2015 - 03/06/2022
27
Woodrow, James Hugh, Mr.
Director
30/06/2022 - Present
2

Persons with Significant Control

1
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 FINLAY EXTRACTS & INGREDIENTS UK LIMITED

FINLAY EXTRACTS & INGREDIENTS UK LIMITED is an(a) Active company incorporated on 21/12/2007 with the registered office located at Swire House, 59 Buckingham Gate, London SW1E 6AJ. 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 FINLAY EXTRACTS & INGREDIENTS UK LIMITED?

toggle

FINLAY EXTRACTS & INGREDIENTS UK LIMITED is currently Active. It was registered on 21/12/2007 .

Where is FINLAY EXTRACTS & INGREDIENTS UK LIMITED located?

toggle

FINLAY EXTRACTS & INGREDIENTS UK LIMITED is registered at Swire House, 59 Buckingham Gate, London SW1E 6AJ.

What does FINLAY EXTRACTS & INGREDIENTS UK LIMITED do?

toggle

FINLAY EXTRACTS & INGREDIENTS UK LIMITED operates in the Tea processing (10.83/1 - SIC 2007) sector.

What is the latest filing for FINLAY EXTRACTS & INGREDIENTS UK LIMITED?

toggle

The latest filing was on 09/03/2026: Confirmation statement made on 2026-02-28 with no updates.