Hamilton
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(4 years, 6 months after company formation) |
Appointment Duration | 14 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 73 Bothwell Road Hamilton ML3 0DW Scotland |
Director Name | Mr Steven Paul Hill |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 December 2023(18 years, 5 months after company formation) |
Appointment Duration | 4 months, 2 weeks |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 73 Bothwell Road Hamilton ML3 0DW Scotland |
Secretary Name | One Advisory Limited (Corporation) |
---|---|
Status | Current |
Appointed | 02 April 2019(13 years, 9 months after company formation) |
Appointment Duration | 5 years |
Correspondence Address | 201 Temple Chambers 3-7 Temple Avenue London EC4Y 0DT |
Director Name | Martin Jack McKee |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2005(3 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 18 November 2005) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 24 Worsley Crescent Newton Mearns Glasgow G77 6DW Scotland |
Director Name | Ian William Steven |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2005(3 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 18 November 2005) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 17 Buchanan Drive Bearsden Glasgow G61 2EW Scotland |
Director Name | Mr John Robert McCormick |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2005(3 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 18 November 2005) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 17 Wellknowe Place Thorntonhall Glasgow G74 5QA Scotland |
Director Name | Mr Alan James Inglis |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2005(3 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 18 November 2005) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 55 Main Road Elderslie Johnstone Renfrewshire PA15 9BA Scotland |
Director Name | Mr David Beattie |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2005(3 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 18 November 2005) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Craigsheen House 23 Craigsheen Avenue Carmunnock Glasgow G76 9AG Scotland |
Secretary Name | Martin Jack McKee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 2005(3 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 18 November 2005) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 24 Worsley Crescent Newton Mearns Glasgow G77 6DW Scotland |
Director Name | Mr John Antony Lomer |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2005(4 months, 3 weeks after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 30 September 2006) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Winton House Ashley Road Cheltenham GL52 6PG Wales |
Director Name | Mr David Gary Brooks |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2005(4 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 29 September 2008) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Poultons Lower Road Cookham Maidenhead Berkshire SL6 9HW |
Director Name | Mrs Lisa Margaret Wendy Morgan |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2006(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 April 2010) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | The Woodlands Llanbadoc Usk Gwent NP15 1SU Wales |
Secretary Name | Melanie Rachel Cox |
---|---|
Status | Resigned |
Appointed | 31 December 2015(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 June 2017) |
Role | Company Director |
Correspondence Address | Maes-Y-Coed Road Cardiff Cardiff CF14 4XR Wales |
Secretary Name | Ms Caroline Heeney |
---|---|
Status | Resigned |
Appointed | 13 September 2017(12 years, 2 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 Street Hamilton South Lanarkshire Ml3 0dw Scotland |
Director Name | D.W. Director 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2005(same day as company formation) |
Correspondence Address | 4th Floor Saltire Court, 20 Castle Terrace Edinburgh Lothian EH1 2EN Scotland |
Secretary Name | D.W. Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2005(same day as company formation) |
Correspondence Address | 4th Floor, Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN Scotland |
Secretary Name | City Group Plc (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 November 2005(4 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 1 month (resigned 31 December 2015) |
Correspondence Address | 6 Middle Street London EC1A 7JA |
Website | finsburyfoods.co.uk |
---|---|
Email address | [email protected] |
Telephone | 029 20357500 |
Telephone region | Cardiff |
Registered Address | 73 Bothwell Road Hamilton ML3 0DW Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Hamilton North and East |
Address Matches | Over 10 other UK companies use this postal address |
6.6k at £1 | Finsbury Food Group PLC 65.82% Ordinary A |
---|---|
3.4k at £1 | Finsbury Food Group PLC 34.18% Ordinary B |
Latest Accounts | 1 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 27 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 11 July 2024 (2 months, 3 weeks from now) |
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 112,678 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 |
18 November 2005 | Delivered on: 7 December 2005 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 |
18 November 2005 | Delivered on: 7 December 2005 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 |
18 November 2005 | Delivered on: 7 December 2005 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 |
17 January 2024 | Change of details for Finsbury Food Group Plc as a person with significant control on 1 December 2023 (2 pages) |
---|---|
20 December 2023 | Accounts for a dormant company made up to 1 July 2023 (11 pages) |
6 December 2023 | Appointment of Mr Steven Paul Hill as a director on 6 December 2023 (2 pages) |
19 July 2023 | Confirmation statement made on 27 June 2023 with no updates (3 pages) |
4 April 2023 | Accounts for a dormant company made up to 2 July 2022 (10 pages) |
6 July 2022 | Confirmation statement made on 27 June 2022 with no updates (3 pages) |
4 July 2022 | Director's details changed for Mr Stephen Alexander Boyd on 7 April 2015 (2 pages) |
18 November 2021 | Accounts for a dormant company made up to 26 June 2021 (10 pages) |
9 July 2021 | Confirmation statement made on 27 June 2021 with no updates (3 pages) |
4 June 2021 | Accounts for a dormant company made up to 27 June 2020 (10 pages) |
7 July 2020 | Confirmation statement made on 27 June 2020 with no updates (3 pages) |
20 December 2019 | Accounts for a dormant company made up to 29 June 2019 (8 pages) |
10 July 2019 | Confirmation statement made on 27 June 2019 with no updates (3 pages) |
10 April 2019 | Accounts for a dormant company made up to 30 June 2018 (9 pages) |
10 April 2019 | Appointment of One Advisory Limited as a secretary on 2 April 2019 (2 pages) |
28 March 2019 | Termination of appointment of Caroline Heeney as a secretary on 4 March 2019 (1 page) |
28 June 2018 | Confirmation statement made on 27 June 2018 with no updates (3 pages) |
28 March 2018 | Accounts for a dormant company made up to 1 July 2017 (8 pages) |
14 September 2017 | Appointment of Ms Caroline Heeney as a secretary on 13 September 2017 (2 pages) |
14 September 2017 | Appointment of Ms Caroline Heeney as a secretary on 13 September 2017 (2 pages) |
8 July 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
8 July 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
8 July 2017 | Notification of Finsbury Food Group Plc as a person with significant control on 8 July 2017 (2 pages) |
8 July 2017 | Notification of Finsbury Food Group Plc as a person with significant control on 6 April 2016 (2 pages) |
15 June 2017 | Termination of appointment of Melanie Rachel Cox as a secretary on 15 June 2017 (1 page) |
15 June 2017 | Termination of appointment of Melanie Rachel Cox as a secretary on 15 June 2017 (1 page) |
16 March 2017 | Accounts for a dormant company made up to 2 July 2016 (9 pages) |
16 March 2017 | Accounts for a dormant company made up to 2 July 2016 (9 pages) |
28 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
15 March 2016 | Accounts for a dormant company made up to 27 June 2015 (8 pages) |
15 March 2016 | Accounts for a dormant company made up to 27 June 2015 (8 pages) |
4 January 2016 | Appointment of Melanie Rachel Cox as a secretary on 31 December 2015 (2 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) |
4 January 2016 | Termination of appointment of City Group Plc as a secretary on 31 December 2015 (1 page) |
29 June 2015 | Director's details changed for Mr John Gerald Duffy on 29 June 2015 (2 pages) |
29 June 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Director's details changed for Mr John Gerald Duffy on 29 June 2015 (2 pages) |
10 April 2015 | Accounts for a dormant company made up to 28 June 2014 (8 pages) |
10 April 2015 | Accounts for a dormant company made up to 28 June 2014 (8 pages) |
10 November 2014 | Registration of charge SC2866750005, created on 30 October 2014 (63 pages) |
10 November 2014 | Registration of charge SC2866750005, created on 30 October 2014 (63 pages) |
3 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
2 April 2014 | Secretary's details changed for City Group Plc on 24 March 2014 (1 page) |
2 April 2014 | Secretary's details changed for City Group Plc on 24 March 2014 (1 page) |
11 March 2014 | Accounts for a dormant company made up to 29 June 2013 (8 pages) |
11 March 2014 | Accounts for a dormant company made up to 29 June 2013 (8 pages) |
27 June 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (5 pages) |
27 June 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (5 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 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 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) |
10 December 2012 | Accounts for a dormant company made up to 30 June 2012 (8 pages) |
10 December 2012 | Accounts for a dormant company made up to 30 June 2012 (8 pages) |
28 June 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (6 pages) |
28 June 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (6 pages) |
19 December 2011 | Accounts for a dormant company made up to 2 July 2011 (8 pages) |
19 December 2011 | Accounts for a dormant company made up to 2 July 2011 (8 pages) |
19 December 2011 | Accounts for a dormant company made up to 2 July 2011 (8 pages) |
4 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (6 pages) |
4 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (6 pages) |
15 November 2010 | Accounts for a dormant company made up to 3 July 2010 (8 pages) |
15 November 2010 | Accounts for a dormant company made up to 3 July 2010 (8 pages) |
15 November 2010 | Accounts for a dormant company made up to 3 July 2010 (8 pages) |
21 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (6 pages) |
21 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (6 pages) |
21 July 2010 | Secretary's details changed for City Group Plc on 27 June 2010 (2 pages) |
21 July 2010 | Secretary's details changed for City Group Plc on 27 June 2010 (2 pages) |
6 April 2010 | Termination of appointment of Lisa Morgan as a director (1 page) |
6 April 2010 | Termination of appointment of Lisa Morgan as a director (1 page) |
11 March 2010 | Appointment of Mr Stephen Alexander Boyd as a director (2 pages) |
11 March 2010 | Appointment of Mr Stephen Alexander Boyd as a director (2 pages) |
12 November 2009 | Total exemption full accounts made up to 4 July 2009 (8 pages) |
12 November 2009 | Total exemption full accounts made up to 4 July 2009 (8 pages) |
12 November 2009 | Total exemption full accounts made up to 4 July 2009 (8 pages) |
5 November 2009 | Appointment of Mr John Gerald Duffy as a director (2 pages) |
5 November 2009 | Appointment of Mr John Gerald Duffy as a director (2 pages) |
23 July 2009 | Return made up to 27/06/09; full list of members (3 pages) |
23 July 2009 | Return made up to 27/06/09; full list of members (3 pages) |
16 April 2009 | Accounts for a dormant company made up to 30 June 2008 (8 pages) |
16 April 2009 | Accounts for a dormant company made up to 30 June 2008 (8 pages) |
24 October 2008 | Return made up to 27/06/08; full list of members (4 pages) |
24 October 2008 | Return made up to 27/06/08; full list of members (4 pages) |
6 October 2008 | Appointment terminated director david brooks (1 page) |
6 October 2008 | Appointment terminated director david brooks (1 page) |
4 September 2008 | Registered office changed on 04/09/2008 from unit 3D hagmill crescent east shawhead enterprise park coatbridge ML5 4NS (1 page) |
4 September 2008 | Registered office changed on 04/09/2008 from unit 3D hagmill crescent east shawhead enterprise park coatbridge ML5 4NS (1 page) |
6 May 2008 | Full accounts made up to 30 June 2007 (12 pages) |
6 May 2008 | Full accounts made up to 30 June 2007 (12 pages) |
7 December 2007 | Director's particulars changed (1 page) |
7 December 2007 | Director's particulars changed (1 page) |
25 September 2007 | Return made up to 27/06/07; full list of members (2 pages) |
25 September 2007 | Return made up to 27/06/07; full list of members (2 pages) |
14 March 2007 | Partic of mort/charge * (3 pages) |
14 March 2007 | Partic of mort/charge * (3 pages) |
14 February 2007 | Full accounts made up to 1 July 2006 (12 pages) |
14 February 2007 | Full accounts made up to 1 July 2006 (12 pages) |
14 February 2007 | Full accounts made up to 1 July 2006 (12 pages) |
7 February 2007 | Resolutions
|
7 February 2007 | Resolutions
|
24 November 2006 | Director's particulars changed (1 page) |
24 November 2006 | Director's particulars changed (1 page) |
13 October 2006 | Director resigned (1 page) |
13 October 2006 | Director resigned (1 page) |
13 October 2006 | New director appointed (2 pages) |
13 October 2006 | New director appointed (2 pages) |
19 July 2006 | Director resigned (1 page) |
19 July 2006 | Secretary resigned (1 page) |
19 July 2006 | Secretary resigned (1 page) |
19 July 2006 | Secretary resigned (1 page) |
19 July 2006 | Director resigned (1 page) |
19 July 2006 | Secretary resigned (1 page) |
19 July 2006 | Director resigned (1 page) |
19 July 2006 | Director resigned (1 page) |
19 July 2006 | Return made up to 27/06/06; full list of members (2 pages) |
19 July 2006 | Return made up to 27/06/06; full list of members (2 pages) |
5 January 2006 | New director appointed (2 pages) |
5 January 2006 | New secretary appointed;new director appointed (2 pages) |
5 January 2006 | New secretary appointed;new director appointed (2 pages) |
5 January 2006 | New director appointed (2 pages) |
14 December 2005 | Ad 04/11/05--------- £ si 10099@1=10099 £ ic 1/10100 (4 pages) |
14 December 2005 | Ad 04/11/05--------- £ si 10099@1=10099 £ ic 1/10100 (4 pages) |
14 December 2005 | Statement of affairs (2 pages) |
14 December 2005 | Statement of affairs (2 pages) |
7 December 2005 | Partic of mort/charge * (3 pages) |
7 December 2005 | Nc inc already adjusted 04/11/05 (2 pages) |
7 December 2005 | Partic of mort/charge * (3 pages) |
7 December 2005 | Nc inc already adjusted 04/11/05 (2 pages) |
7 December 2005 | Partic of mort/charge * (3 pages) |
7 December 2005 | Resolutions
|
7 December 2005 | Partic of mort/charge * (3 pages) |
7 December 2005 | Partic of mort/charge * (3 pages) |
7 December 2005 | Partic of mort/charge * (3 pages) |
7 December 2005 | Resolutions
|
5 December 2005 | New secretary appointed (2 pages) |
5 December 2005 | New secretary appointed (2 pages) |
30 November 2005 | Declaration of assistance for shares acquisition (6 pages) |
30 November 2005 | Director resigned (1 page) |
30 November 2005 | Director resigned (1 page) |
30 November 2005 | Director resigned (1 page) |
30 November 2005 | Declaration of assistance for shares acquisition (6 pages) |
30 November 2005 | New director appointed (2 pages) |
30 November 2005 | Director resigned (1 page) |
30 November 2005 | Secretary resigned;director resigned (1 page) |
30 November 2005 | Registered office changed on 30/11/05 from: scottish enterprise technology park technology building james watt avenue east kilbride G75 0QD (1 page) |
30 November 2005 | Declaration of assistance for shares acquisition (6 pages) |
30 November 2005 | Director resigned (1 page) |
30 November 2005 | Secretary resigned;director resigned (1 page) |
30 November 2005 | Director resigned (1 page) |
30 November 2005 | New director appointed (2 pages) |
30 November 2005 | Resolutions
|
30 November 2005 | New director appointed (2 pages) |
30 November 2005 | Auditor's resignation (1 page) |
30 November 2005 | Director resigned (1 page) |
30 November 2005 | Resolutions
|
30 November 2005 | New director appointed (2 pages) |
30 November 2005 | Director resigned (1 page) |
30 November 2005 | Declaration of assistance for shares acquisition (6 pages) |
30 November 2005 | Resolutions
|
30 November 2005 | Auditor's resignation (1 page) |
30 November 2005 | Resolutions
|
30 November 2005 | Registered office changed on 30/11/05 from: scottish enterprise technology park technology building james watt avenue east kilbride G75 0QD (1 page) |
10 October 2005 | New director appointed (3 pages) |
10 October 2005 | New director appointed (2 pages) |
10 October 2005 | Director resigned (1 page) |
10 October 2005 | New director appointed (2 pages) |
10 October 2005 | New director appointed (2 pages) |
10 October 2005 | New director appointed (3 pages) |
10 October 2005 | Director resigned (1 page) |
10 October 2005 | New director appointed (2 pages) |
4 October 2005 | Registered office changed on 04/10/05 from: 4TH floor saltire court, 20 castle terrace edinburgh lothian EH1 2EN (1 page) |
4 October 2005 | Registered office changed on 04/10/05 from: 4TH floor saltire court, 20 castle terrace edinburgh lothian EH1 2EN (1 page) |
3 October 2005 | Company name changed dunwilco (1263) LIMITED\certificate issued on 03/10/05 (2 pages) |
3 October 2005 | Company name changed dunwilco (1263) LIMITED\certificate issued on 03/10/05 (2 pages) |
27 June 2005 | Incorporation (25 pages) |
27 June 2005 | Incorporation (25 pages) |