FINLAY PLANT (SOUTHERN) LIMITED

Register to unlock more data on OkredoRegister

FINLAY PLANT (SOUTHERN) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02743881

Incorporation date

01/09/1992

Size

Small

Contacts

Registered address

Registered address

U4 Smoke Lane Ind. Est, Smoke Lane, Bristol BS11 0YACopy
copy info iconCopy
See on map
Latest events (Record since 01/09/1992)
dot icon11/02/2026
Registration of charge 027438810005, created on 2026-02-06
dot icon10/02/2026
Registration of charge 027438810004, created on 2026-02-06
dot icon11/09/2025
Confirmation statement made on 2025-08-29 with no updates
dot icon30/06/2025
Accounts for a small company made up to 2024-09-30
dot icon29/08/2024
Confirmation statement made on 2024-08-29 with no updates
dot icon28/06/2024
Accounts for a small company made up to 2023-09-30
dot icon09/04/2024
Registration of charge 027438810003, created on 2024-04-05
dot icon04/09/2023
Confirmation statement made on 2023-09-01 with no updates
dot icon30/06/2023
Accounts for a small company made up to 2022-09-30
dot icon28/09/2022
Registration of charge 027438810002, created on 2022-09-26
dot icon01/09/2022
Confirmation statement made on 2022-09-01 with no updates
dot icon30/03/2022
Accounts for a small company made up to 2021-09-30
dot icon20/12/2021
Termination of appointment of Jonathan Mark Wilson as a director on 2021-12-15
dot icon23/09/2021
Confirmation statement made on 2021-09-01 with no updates
dot icon24/06/2021
Accounts for a small company made up to 2020-09-30
dot icon08/09/2020
Confirmation statement made on 2020-09-01 with no updates
dot icon18/07/2020
Appointment of Mr Jason Lee Powles as a director on 2020-07-17
dot icon30/06/2020
Accounts for a small company made up to 2019-09-30
dot icon03/09/2019
Confirmation statement made on 2019-09-01 with no updates
dot icon01/08/2019
Termination of appointment of Robert David Statham as a director on 2019-06-18
dot icon01/08/2019
Termination of appointment of Robert David Statham as a secretary on 2019-06-18
dot icon22/05/2019
Accounts for a small company made up to 2018-09-30
dot icon02/09/2018
Confirmation statement made on 2018-09-01 with no updates
dot icon05/07/2018
Resolutions
dot icon29/06/2018
Appointment of Mr Jonathan Mark Wilson as a director on 2018-06-25
dot icon29/06/2018
Appointment of Mr Robin Nicholas Powell as a director on 2018-06-25
dot icon29/06/2018
Termination of appointment of John Lawrence Dunne as a director on 2018-06-25
dot icon29/06/2018
Termination of appointment of John Lawrence Dunne as a director on 2018-06-25
dot icon29/06/2018
Current accounting period shortened from 2018-12-31 to 2018-09-30
dot icon29/06/2018
Registered office address changed from C/O Topping Partnership Incom House Waterside Trafford Park Manchester M17 1WD to U4 Smoke Lane Ind. Est Smoke Lane Bristol BS11 0YA on 2018-06-29
dot icon27/06/2018
Registration of charge 027438810001, created on 2018-06-25
dot icon15/06/2018
Accounts for a small company made up to 2017-12-31
dot icon15/09/2017
Accounts for a small company made up to 2016-12-31
dot icon04/09/2017
Confirmation statement made on 2017-09-01 with updates
dot icon18/08/2017
Cessation of Robert David Statham as a person with significant control on 2016-04-15
dot icon18/08/2017
Cessation of John Lawrence Dunne as a person with significant control on 2016-04-15
dot icon18/08/2017
Notification of Finlay Plant (Uk) Limited as a person with significant control on 2016-04-15
dot icon22/02/2017
Director's details changed for Mr Robert David Statham on 2017-02-22
dot icon22/02/2017
Secretary's details changed for Mr Robert David Statham on 2017-02-22
dot icon06/09/2016
Confirmation statement made on 2016-09-01 with updates
dot icon24/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon14/09/2015
Annual return made up to 2015-09-01 with full list of shareholders
dot icon25/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon21/10/2014
Registered office address changed from C/O Topping Partnership 9Th Floor 8 Exchange Quay Salford Quays Manchester M5 3EJ to C/O Topping Partnership Incom House Waterside Trafford Park Manchester M17 1WD on 2014-10-21
dot icon04/09/2014
Annual return made up to 2014-09-01 with full list of shareholders
dot icon16/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon09/09/2013
Annual return made up to 2013-09-01 with full list of shareholders
dot icon28/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon06/12/2012
Director's details changed for John Lawrence Dunne on 2012-12-03
dot icon20/09/2012
Annual return made up to 2012-09-01 with full list of shareholders
dot icon14/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon21/09/2011
Annual return made up to 2011-09-01 with full list of shareholders
dot icon23/05/2011
Accounts for a small company made up to 2010-12-31
dot icon28/09/2010
Accounts for a small company made up to 2009-12-31
dot icon09/09/2010
Annual return made up to 2010-09-01 with full list of shareholders
dot icon22/09/2009
Return made up to 01/09/09; full list of members
dot icon18/05/2009
Accounts for a small company made up to 2008-12-31
dot icon15/09/2008
Return made up to 01/09/08; full list of members
dot icon20/05/2008
Accounts for a small company made up to 2007-12-31
dot icon18/09/2007
Return made up to 01/09/07; full list of members
dot icon18/06/2007
Director's particulars changed
dot icon29/05/2007
Accounts for a small company made up to 2006-12-31
dot icon11/09/2006
Return made up to 01/09/06; full list of members
dot icon19/05/2006
Accounts for a small company made up to 2005-12-31
dot icon05/09/2005
Return made up to 01/09/05; full list of members
dot icon20/04/2005
Accounts for a small company made up to 2004-12-31
dot icon03/09/2004
Return made up to 01/09/04; full list of members
dot icon21/05/2004
Accounts for a small company made up to 2003-12-31
dot icon09/09/2003
Return made up to 01/09/03; full list of members
dot icon22/04/2003
Accounts for a small company made up to 2002-12-31
dot icon14/11/2002
Return made up to 01/09/02; full list of members
dot icon04/07/2002
Accounts for a small company made up to 2001-12-31
dot icon16/10/2001
Return made up to 01/09/01; full list of members
dot icon11/10/2001
Director resigned
dot icon10/10/2001
Registered office changed on 10/10/01 from: frenkel topping frontier house merchants quay salford quays manchester M5 2SR
dot icon04/07/2001
£ ic 100/67 01/01/01 £ sr 33@1=33
dot icon09/04/2001
Accounts for a small company made up to 2000-12-31
dot icon15/09/2000
Return made up to 01/09/00; full list of members
dot icon07/09/2000
Accounts for a small company made up to 1999-12-31
dot icon26/08/1999
Return made up to 01/09/99; full list of members
dot icon03/08/1999
Accounts for a small company made up to 1998-12-31
dot icon02/10/1998
Return made up to 01/09/98; no change of members
dot icon29/07/1998
Accounts for a small company made up to 1997-12-31
dot icon30/09/1997
Return made up to 01/09/97; no change of members
dot icon08/06/1997
Registered office changed on 08/06/97 from: c/o frenkel topping and co. Barnett house 53 fountain street manchester M2 2AN
dot icon25/04/1997
Accounts made up to 1996-12-31
dot icon11/09/1996
Director's particulars changed
dot icon05/09/1996
Return made up to 01/09/96; full list of members
dot icon03/05/1996
Accounts for a small company made up to 1995-12-31
dot icon13/12/1995
Secretary's particulars changed
dot icon08/09/1995
Return made up to 01/09/95; no change of members
dot icon28/03/1995
Accounts for a small company made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/09/1994
Return made up to 01/09/94; no change of members
dot icon12/07/1994
Accounts for a small company made up to 1993-12-31
dot icon29/10/1993
Return made up to 01/09/93; full list of members
dot icon28/09/1993
New director appointed
dot icon28/09/1993
Ad 01/09/93--------- £ si 98@1=98 £ ic 2/100
dot icon27/01/1993
Accounting reference date notified as 31/12
dot icon23/09/1992
Registered office changed on 23/09/92 from: c/o professional searches LTD. Suite one, 2ND floor 1/4 christina street london EC2A 4PA
dot icon23/09/1992
Secretary resigned;new director appointed
dot icon23/09/1992
New secretary appointed;director resigned;new director appointed
dot icon01/09/1992
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
29/08/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
262.40K
-
0.00
-
-
2022
2
262.40K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Powell, Robin Nicholas
Director
25/06/2018 - Present
50
Powles, Jason Lee
Director
17/07/2020 - Present
36

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 FINLAY PLANT (SOUTHERN) LIMITED

FINLAY PLANT (SOUTHERN) LIMITED is an(a) Active company incorporated on 01/09/1992 with the registered office located at U4 Smoke Lane Ind. Est, Smoke Lane, Bristol BS11 0YA. 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 PLANT (SOUTHERN) LIMITED?

toggle

FINLAY PLANT (SOUTHERN) LIMITED is currently Active. It was registered on 01/09/1992 .

Where is FINLAY PLANT (SOUTHERN) LIMITED located?

toggle

FINLAY PLANT (SOUTHERN) LIMITED is registered at U4 Smoke Lane Ind. Est, Smoke Lane, Bristol BS11 0YA.

What does FINLAY PLANT (SOUTHERN) LIMITED do?

toggle

FINLAY PLANT (SOUTHERN) LIMITED operates in the Renting and leasing of construction and civil engineering machinery and equipment (77.32 - SIC 2007) sector.

What is the latest filing for FINLAY PLANT (SOUTHERN) LIMITED?

toggle

The latest filing was on 11/02/2026: Registration of charge 027438810005, created on 2026-02-06.