Hamilton
Lanarkshire
ML3 0DW
Scotland
Director Name | Mr Stephen Alexander Boyd |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 January 2010(7 years, 2 months after company formation) |
Appointment Duration | 14 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 73 Bothwell Road Hamilton Lanarkshire ML3 0DW Scotland |
Director Name | Mr Steven Paul Hill |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 August 2018(15 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 73 Bothwell Road Hamilton Lanarkshire ML3 0DW Scotland |
Secretary Name | One Advisory Limited (Corporation) |
---|---|
Status | Current |
Appointed | 02 April 2019(16 years, 4 months after company formation) |
Appointment Duration | 5 years |
Correspondence Address | 201 Temple Chambers 3-7 Temple Avenue London EC4Y 0DT |
Director Name | Mr David Crawford Currie |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2003(3 months, 1 week after company formation) |
Appointment Duration | 10 years, 9 months (resigned 30 November 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 73 Bothwell Road Hamilton Lanarkshire ML3 0DW Scotland |
Director Name | Jessie Gwendoline Dobson Lightbody |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2003(3 months, 1 week after company formation) |
Appointment Duration | 3 years, 12 months (resigned 22 February 2007) |
Role | Company Director |
Correspondence Address | Netherfield House Glassford Strathaven Lanarkshire ML10 6TB Scotland |
Director Name | Ms Deirdre Scott |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2003(3 months, 1 week after company formation) |
Appointment Duration | 3 years, 12 months (resigned 22 February 2007) |
Role | General Manager |
Country of Residence | Scotland |
Correspondence Address | 42 Hamilton Road Strathaven Lanarkshire ML10 6JA Scotland |
Director Name | Mr Martin Wightman Lightbody |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2003(3 months, 1 week after company formation) |
Appointment Duration | 11 years, 4 months (resigned 30 June 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 73 Bothwell Road Hamilton Lanarkshire ML3 0DW Scotland |
Secretary Name | Mr David Crawford Currie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 2003(3 months, 1 week after company formation) |
Appointment Duration | 3 years, 12 months (resigned 22 February 2007) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Holmwood Gardens Uddingston Glasgow G71 7BH Scotland |
Director Name | Mrs Lisa Margaret Wendy Morgan |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2007(4 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 April 2010) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | The Woodlands Llanbadoc Usk Gwent NP15 1SU Wales |
Director Name | Mr David Gary Brooks |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2007(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 29 September 2008) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Poultons Lower Road Cookham Maidenhead Berkshire SL6 9HW |
Secretary Name | Melanie Rachel Cox |
---|---|
Status | Resigned |
Appointed | 31 December 2015(13 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 June 2017) |
Role | Company Director |
Correspondence Address | Finsbury Food Group Plc Maes-Y-Coed Road Cardiff CF14 4XR Wales |
Secretary Name | Ms Caroline Heeney |
---|---|
Status | Resigned |
Appointed | 13 September 2017(14 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 04 March 2019) |
Role | Company Director |
Correspondence Address | C/O Finsbury Food Group Plc 73 Bothwell Road Hamilton South Lanarkshire Ml3 0dw Scotland |
Director Name | Vindex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 November 2002(same day as company formation) |
Correspondence Address | 151 St Vincent Street Glasgow G2 5NJ Scotland |
Director Name | Vindex Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 November 2002(same day as company formation) |
Correspondence Address | 151 St Vincent Street Glasgow G2 5NJ Scotland |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 November 2002(same day as company formation) |
Correspondence Address | 151 St. Vincent Street Glasgow G2 5NJ Scotland |
Secretary Name | City Group Plc (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2007(4 years, 3 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 31 December 2015) |
Correspondence Address | 6 Middle Street London EC1A 7JA |
Website | finsburyfoods.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01698 285227 |
Telephone region | Motherwell |
Registered Address | 73 Bothwell Road Hamilton Lanarkshire ML3 0DW Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Hamilton North and East |
Address Matches | Over 10 other UK companies use this postal address |
86.6k at £1 | Finsbury Food Group PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £13,835,342 |
Current Liabilities | £13,334,387 |
Latest Accounts | 1 July 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 20 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 4 December 2024 (7 months, 1 week from now) |
27 June 2022 | Delivered on: 6 July 2022 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (as Security Trustee) Classification: A registered charge Particulars: By way of legal mortgage, any freehold, commonhold or leasehold real property which has a market value of more than £500,000 (other than any property (as defined in the instrument) located in scotland).. By way of fixed charge, any patents, trademarks, service marks, designs, business names, copyrights, database rights, design rights, domain names, moral rights, inventions, confidential information, knowhow and other intellectual property rights and interests, whether registered or unregistered, the benefit of all applications and rights to use such assets including the intellectual property rights (if any) listed in schedule 7 (erroneously referred to as schedule 8 in the definition of "intellectual property" in the instrument). Outstanding |
---|---|
22 February 2018 | Delivered on: 27 February 2018 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Trustee Classification: A registered charge Particulars: None. Outstanding |
22 February 2018 | Delivered on: 27 February 2018 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (as Security Trustee) Classification: A registered charge Outstanding |
30 October 2014 | Delivered on: 10 November 2014 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited Classification: A registered charge Particulars: A debenture taking fixed and floating charges over all the assets and undertaking (present and future) of the charging company, as more particularly described in clause 3 and schedules 3, 4 and 5 of the debenture. Outstanding |
22 February 2007 | Delivered on: 14 March 2007 Persons entitled: Hsbc Bank PLC Classification: Deed of pledge Secured details: All sums due or to become due. Particulars: The company pledges, charges and assigns to the bank 125,000 ordinary shares of £1 each in the share capital of the company together with all rights and entitlements attaching to or arising in respect of all or any such shares and any shares, rights or entitlements arising from any sub-division or consolidation of, or other reorganisation of share capital involving, all or any such shares and all dividends paid or payable after the date of the deed of pledge on or in respect of all or any of the pledged shares and all stocks, shares - see form 410 for further details. Outstanding |
22 February 2007 | Delivered on: 13 March 2007 Persons entitled: Hsbc Asset Finance (UK) Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
22 February 2007 | Delivered on: 13 March 2007 Persons entitled: Hsbc Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
22 February 2007 | Delivered on: 13 March 2007 Persons entitled: Hsbc Equipment Finance (UK) Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
27 June 2022 | Delivered on: 8 July 2022 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (as Security Trustee) Classification: A registered charge Outstanding |
6 March 2003 | Delivered on: 19 March 2003 Satisfied on: 20 March 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
21 November 2017 | Confirmation statement made on 21 November 2017 with no updates (3 pages) |
---|---|
14 September 2017 | Appointment of Ms Caroline Heeney as a secretary on 13 September 2017 (2 pages) |
15 June 2017 | Termination of appointment of Melanie Rachel Cox as a secretary on 15 June 2017 (1 page) |
29 March 2017 | Full accounts made up to 2 July 2016 (15 pages) |
5 December 2016 | Confirmation statement made on 21 November 2016 with updates (6 pages) |
2 February 2016 | Full accounts made up to 27 June 2015 (12 pages) |
4 January 2016 | Appointment of Melanie Rachel Cox as a secretary on 31 December 2015 (2 pages) |
4 January 2016 | Termination of appointment of City Group Plc as a secretary on 31 December 2015 (1 page) |
23 November 2015 | Secretary's details changed for City Group Plc on 23 November 2015 (1 page) |
23 November 2015 | Director's details changed for Mr John Gerald Duffy on 23 November 2015 (2 pages) |
23 November 2015 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
10 April 2015 | Full accounts made up to 28 June 2014 (11 pages) |
24 November 2014 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
10 November 2014 | Registration of charge SC2399420006, created on 30 October 2014 (63 pages) |
2 July 2014 | Termination of appointment of Martin Lightbody as a director (1 page) |
28 April 2014 | Section 519 (2 pages) |
23 April 2014 | Auditor's resignation (2 pages) |
2 April 2014 | Secretary's details changed for City Group Plc on 24 March 2014 (1 page) |
11 March 2014 | Full accounts made up to 29 June 2013 (11 pages) |
3 December 2013 | Termination of appointment of David Currie as a director (1 page) |
25 November 2013 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
1 May 2013 | Director's details changed for Mr John Gerald Duffy on 1 May 2013 (2 pages) |
1 May 2013 | Director's details changed for Mr Stephen Alexander Boyd on 1 May 2013 (2 pages) |
1 May 2013 | Director's details changed for Mr John Gerald Duffy on 1 May 2013 (2 pages) |
1 May 2013 | Director's details changed for Mr Stephen Alexander Boyd on 1 May 2013 (2 pages) |
1 May 2013 | Director's details changed for Mr David Crawford Currie on 1 May 2013 (2 pages) |
1 May 2013 | Director's details changed for Mr David Crawford Currie on 1 May 2013 (2 pages) |
26 March 2013 | Full accounts made up to 30 June 2012 (11 pages) |
27 November 2012 | Annual return made up to 21 November 2012 with a full list of shareholders (7 pages) |
19 March 2012 | Full accounts made up to 2 July 2011 (11 pages) |
19 March 2012 | Full accounts made up to 2 July 2011 (11 pages) |
22 November 2011 | Annual return made up to 21 November 2011 with a full list of shareholders (7 pages) |
10 January 2011 | Director's details changed for Mr Martin Wightman Lightbody on 1 January 2011 (2 pages) |
10 January 2011 | Director's details changed for Mr Martin Wightman Lightbody on 1 January 2011 (2 pages) |
15 December 2010 | Annual return made up to 21 November 2010 with a full list of shareholders (7 pages) |
25 November 2010 | Full accounts made up to 3 July 2010 (11 pages) |
25 November 2010 | Full accounts made up to 3 July 2010 (11 pages) |
6 April 2010 | Termination of appointment of Lisa Morgan as a director (1 page) |
24 February 2010 | Appointment of Mr Stephen Alexander Boyd as a director (2 pages) |
10 December 2009 | Full accounts made up to 4 July 2009 (11 pages) |
10 December 2009 | Full accounts made up to 4 July 2009 (11 pages) |
30 November 2009 | Director's details changed for David Crawford Currie on 21 November 2009 (2 pages) |
30 November 2009 | Annual return made up to 21 November 2009 with a full list of shareholders (6 pages) |
30 November 2009 | Secretary's details changed for City Group Plc on 21 November 2009 (2 pages) |
5 November 2009 | Appointment of Mr John Gerald Duffy as a director (2 pages) |
14 August 2009 | Appointment terminated director deirdre scott (1 page) |
1 May 2009 | Full accounts made up to 30 June 2008 (13 pages) |
24 February 2009 | Return made up to 21/11/08; full list of members (4 pages) |
6 October 2008 | Appointment terminated director david brooks (1 page) |
31 January 2008 | Return made up to 21/11/07; full list of members (4 pages) |
30 January 2008 | Director's particulars changed (1 page) |
30 January 2008 | Location of register of members (1 page) |
21 January 2008 | New director appointed (1 page) |
19 November 2007 | Total exemption full accounts made up to 30 June 2007 (15 pages) |
10 April 2007 | Accounting reference date extended from 30/04/07 to 30/06/07 (1 page) |
20 March 2007 | Dec mort/charge * (2 pages) |
16 March 2007 | Accounting reference date shortened from 30/06/06 to 30/04/06 (1 page) |
16 March 2007 | Group of companies' accounts made up to 30 April 2006 (31 pages) |
14 March 2007 | Resolutions
|
14 March 2007 | New secretary appointed (2 pages) |
14 March 2007 | Partic of mort/charge * (3 pages) |
13 March 2007 | Partic of mort/charge * (3 pages) |
13 March 2007 | Partic of mort/charge * (3 pages) |
13 March 2007 | Partic of mort/charge * (3 pages) |
6 March 2007 | New director appointed (4 pages) |
5 March 2007 | Director resigned (1 page) |
5 March 2007 | Auditor's resignation (1 page) |
5 March 2007 | Ad 22/02/07--------- £ si 1916@1=1916 £ ic 84664/86580 (2 pages) |
5 March 2007 | Director resigned (1 page) |
5 March 2007 | Secretary resigned (1 page) |
5 March 2007 | Accounting reference date extended from 30/04/06 to 30/06/06 (1 page) |
5 March 2007 | New director appointed (4 pages) |
1 March 2007 | Resolutions
|
1 March 2007 | Declaration of assistance for shares acquisition (6 pages) |
1 March 2007 | Declaration of assistance for shares acquisition (6 pages) |
1 March 2007 | Declaration of assistance for shares acquisition (6 pages) |
6 January 2007 | Return made up to 21/11/06; full list of members (9 pages) |
27 February 2006 | Group of companies' accounts made up to 30 April 2005 (30 pages) |
4 January 2006 | Return made up to 21/11/05; full list of members (9 pages) |
17 March 2005 | Group of companies' accounts made up to 30 April 2004 (28 pages) |
7 January 2005 | Return made up to 21/11/04; full list of members (9 pages) |
15 December 2003 | Return made up to 21/11/03; full list of members
|
10 June 2003 | Statement of affairs (9 pages) |
10 June 2003 | Ad 06/03/03--------- £ si 83328@1=83328 £ ic 1336/84664 (2 pages) |
10 June 2003 | Statement of affairs (10 pages) |
10 June 2003 | Ad 06/03/03--------- £ si 1334@1=1334 £ ic 2/1336 (2 pages) |
15 April 2003 | Location of register of members (1 page) |
19 March 2003 | Partic of mort/charge * (6 pages) |
12 March 2003 | Resolutions
|
12 March 2003 | Resolutions
|
12 March 2003 | Resolutions
|
10 March 2003 | Resolutions
|
2 March 2003 | Director resigned (1 page) |
2 March 2003 | Registered office changed on 02/03/03 from: 151 st vincent street glasgow G2 5NJ (1 page) |
2 March 2003 | Accounting reference date extended from 30/11/03 to 30/04/04 (1 page) |
2 March 2003 | £ nc 100/150000 27/02/03 (1 page) |
2 March 2003 | Director resigned (1 page) |
2 March 2003 | New director appointed (2 pages) |
2 March 2003 | Resolutions
|
2 March 2003 | Memorandum and Articles of Association (8 pages) |
2 March 2003 | New secretary appointed;new director appointed (2 pages) |
2 March 2003 | Secretary resigned (1 page) |
2 March 2003 | New director appointed (2 pages) |
2 March 2003 | New director appointed (2 pages) |
19 February 2003 | Company name changed mm&s (2945) LIMITED\certificate issued on 19/02/03 (2 pages) |
21 November 2002 | Incorporation (14 pages) |