PHINCH LIMITED

Register to unlock more data on OkredoRegister

PHINCH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10181783

Incorporation date

16/05/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

505 Worle Park Way, Worle, Weston-Super-Mare BS22 6WACopy
copy info iconCopy
See on map
Latest events (Record since 16/05/2016)
dot icon28/01/2026
Confirmation statement made on 2026-01-27 with no updates
dot icon29/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon07/07/2025
Registration of charge 101817830001, created on 2025-07-02
dot icon03/03/2025
Confirmation statement made on 2025-01-30 with no updates
dot icon13/06/2024
Total exemption full accounts made up to 2024-03-31
dot icon20/03/2024
Change of name notice
dot icon20/03/2024
Certificate of change of name
dot icon30/01/2024
Confirmation statement made on 2024-01-30 with updates
dot icon31/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon07/08/2023
Change of share class name or designation
dot icon07/08/2023
Resolutions
dot icon26/07/2023
Termination of appointment of Rachel Mary Finch as a secretary on 2023-07-24
dot icon26/07/2023
Termination of appointment of Rachel Mary Finch as a director on 2023-07-24
dot icon26/07/2023
Notification of Dura Business Services Limited as a person with significant control on 2023-07-24
dot icon26/07/2023
Notification of Jellaboc Limited as a person with significant control on 2023-07-24
dot icon26/07/2023
Cessation of Rachel Mary Finch as a person with significant control on 2023-07-24
dot icon18/04/2023
Confirmation statement made on 2023-04-06 with updates
dot icon21/03/2023
Change of name notice
dot icon21/03/2023
Certificate of change of name
dot icon08/02/2023
Registered office address changed from Unit 2 the Stables Clevedon Hall Estate Victoria Road Clevedon North Somerset BS21 7SJ England to 505 Worle Park Way Worle Weston-Super-Mare BS22 6WA on 2023-02-09
dot icon22/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon15/06/2022
Appointment of Mr David Andrew Parmenter as a director on 2022-06-15
dot icon03/05/2022
Termination of appointment of Shaun Richard Bartle as a director on 2022-04-29
dot icon12/04/2022
Confirmation statement made on 2022-04-06 with updates
dot icon01/04/2022
Statement of capital following an allotment of shares on 2022-04-01
dot icon01/04/2022
Appointment of Mr Shaun Richard Bartle as a director on 2022-04-01
dot icon01/04/2022
Appointment of Mr Timothy Sebastian Hassan-Ally as a director on 2022-04-01
dot icon23/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon26/08/2021
Resolutions
dot icon25/08/2021
Memorandum and Articles of Association
dot icon12/08/2021
Statement of capital following an allotment of shares on 2021-08-12
dot icon19/04/2021
Confirmation statement made on 2021-04-06 with no updates
dot icon09/06/2020
Total exemption full accounts made up to 2020-03-31
dot icon29/04/2020
Purchase of own shares.
dot icon27/04/2020
Change of details for Mrs Rachel Mary Finch as a person with significant control on 2020-04-06
dot icon22/04/2020
Resolutions
dot icon14/04/2020
Cancellation of shares. Statement of capital on 2020-04-06
dot icon06/04/2020
Confirmation statement made on 2020-04-06 with updates
dot icon06/04/2020
Cessation of Carole Fiona Kingston as a person with significant control on 2020-04-06
dot icon24/02/2020
Purchase of own shares.
dot icon10/02/2020
Secretary's details changed for Mrs Rachel Mary Finch on 2020-01-31
dot icon10/02/2020
Change of details for Mrs Carole Fiona Kingston as a person with significant control on 2020-01-31
dot icon04/02/2020
Cancellation of shares. Statement of capital on 2020-01-31
dot icon03/02/2020
Resolutions
dot icon29/10/2019
Termination of appointment of Martin Andrew Finch as a director on 2019-10-20
dot icon08/10/2019
Change of details for Mrs Rachel Mary Finch as a person with significant control on 2019-08-08
dot icon08/10/2019
Notification of Carole Fiona Kingston as a person with significant control on 2019-08-08
dot icon08/10/2019
Termination of appointment of Martin Andrew Finch as a secretary on 2019-10-04
dot icon08/10/2019
Cessation of Neil Mccallum Kingston as a person with significant control on 2019-08-09
dot icon08/10/2019
Appointment of Mr Martin Andrew Finch as a director on 2019-10-04
dot icon08/10/2019
Termination of appointment of Neil Mccallum Kingston as a director on 2019-10-04
dot icon12/09/2019
Registered office address changed from Cooper House Lower Charlton Estate Shepton Mallet Somerset BA4 5QE United Kingdom to Unit 2 the Stables Clevedon Hall Estate Victoria Road Clevedon North Somerset BS21 7SJ on 2019-09-12
dot icon06/09/2019
Particulars of variation of rights attached to shares
dot icon06/09/2019
Change of share class name or designation
dot icon06/09/2019
Resolutions
dot icon28/08/2019
Appointment of Mr Martin Andrew Finch as a secretary on 2019-08-27
dot icon27/08/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon14/05/2019
Confirmation statement made on 2019-04-24 with updates
dot icon23/04/2019
Purchase of own shares.
dot icon18/04/2019
Cessation of Geoffrey Harry Cole as a person with significant control on 2018-06-25
dot icon17/04/2019
Resolutions
dot icon15/04/2019
Cancellation of shares. Statement of capital on 2018-08-01
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon16/07/2018
Appointment of Mrs Rachel Mary Finch as a secretary on 2018-07-16
dot icon16/07/2018
Termination of appointment of Geoffrey Harry Cole as a secretary on 2018-06-25
dot icon16/07/2018
Termination of appointment of Geoffrey Harry Cole as a director on 2018-06-25
dot icon25/05/2018
Confirmation statement made on 2018-05-15 with no updates
dot icon18/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon10/08/2017
Appointment of Mrs Rachel Mary Finch as a director on 2017-08-10
dot icon23/06/2017
Termination of appointment of Rachel Mary Finch as a director on 2017-06-01
dot icon22/05/2017
Confirmation statement made on 2017-05-15 with updates
dot icon13/06/2016
Current accounting period shortened from 2017-05-31 to 2017-03-31
dot icon16/05/2016
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
27/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption 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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
5.74K
-
0.00
53.49K
-
2022
10
59.63K
-
0.00
8.98K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Finch, Rachel Mary
Secretary
16/07/2018 - 24/07/2023
-
Hassan-Ally, Timothy Sebastian
Director
01/04/2022 - Present
5
Finch, Rachel Mary
Director
10/08/2017 - 24/07/2023
8
Bartle, Shaun Richard
Director
01/04/2022 - 29/04/2022
8
Parmenter, David Andrew
Director
15/06/2022 - Present
2

Persons with Significant Control

8
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 PHINCH LIMITED

PHINCH LIMITED is an(a) Active company incorporated on 16/05/2016 with the registered office located at 505 Worle Park Way, Worle, Weston-Super-Mare BS22 6WA. 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 PHINCH LIMITED?

toggle

PHINCH LIMITED is currently Active. It was registered on 16/05/2016 .

Where is PHINCH LIMITED located?

toggle

PHINCH LIMITED is registered at 505 Worle Park Way, Worle, Weston-Super-Mare BS22 6WA.

What does PHINCH LIMITED do?

toggle

PHINCH LIMITED operates in the Tax consultancy (69.20/3 - SIC 2007) sector.

What is the latest filing for PHINCH LIMITED?

toggle

The latest filing was on 28/01/2026: Confirmation statement made on 2026-01-27 with no updates.