Hamilton
ML3 0DW
Scotland
Director Name | Mr John Gerald Duffy |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 April 2015(same day as company formation) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 73 Bothwell Road Hamilton ML3 0DW Scotland |
Director Name | Mr Ian Charles Gordon Chree |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 April 2015(3 days after company formation) |
Appointment Duration | 9 years |
Role | Site Director |
Country of Residence | Scotland |
Correspondence Address | 3 Redwood Place Peel Park Campus, East Kilbride Glasgow G74 5PB Scotland |
Director Name | Lucy Charlotte Wills |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 April 2015(3 days after company formation) |
Appointment Duration | 9 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Redwood Place Peel Park Campus, East Kilbride Glasgow G74 5PB Scotland |
Director Name | Mr Steven Paul Hill |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 August 2018(3 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company 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(3 years, 12 months after company formation) |
Appointment Duration | 5 years |
Correspondence Address | 201 Temple Chambers 3-7 Temple Avenue London EC4Y 0DT |
Director Name | Mr Lawrence John Hollins Trist |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2015(3 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 3 months (resigned 13 November 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Redwood Place, Peel Park Campus East Kilbride Glasgow G74 5PB Scotland |
Secretary Name | Melanie Rachel Cox |
---|---|
Status | Resigned |
Appointed | 31 December 2015(8 months, 4 weeks 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(2 years, 5 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 |
Secretary Name | City Group Plc (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2015(same day as company formation) |
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 |
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 | 11 April 2024 (2 weeks, 1 day ago) |
---|---|
Next Return Due | 25 April 2025 (12 months from now) |
27 June 2022 | Delivered on: 8 July 2022 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (as Security Trustee) Classification: A registered charge Outstanding |
---|---|
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 |
26 February 2016 | Delivered on: 7 March 2016 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited Classification: A registered charge Particulars: Accession deed to a debenture, dated 30 october 2014, containing fixed and floating charges over all land and assets owned by the company. Outstanding |
7 December 2023 | Satisfaction of charge SC5024690003 in full (4 pages) |
---|---|
7 December 2023 | Satisfaction of charge SC5024690004 in full (4 pages) |
17 April 2023 | Confirmation statement made on 7 April 2023 with no updates (3 pages) |
4 April 2023 | Full accounts made up to 2 July 2022 (29 pages) |
8 July 2022 | Registration of charge SC5024690005, created on 27 June 2022 (20 pages) |
6 July 2022 | Registration of charge SC5024690004, created on 27 June 2022 (67 pages) |
19 April 2022 | Confirmation statement made on 7 April 2022 with no updates (3 pages) |
10 March 2022 | Full accounts made up to 26 June 2021 (29 pages) |
9 June 2021 | Full accounts made up to 27 June 2020 (31 pages) |
12 April 2021 | Confirmation statement made on 7 April 2021 with no updates (3 pages) |
8 December 2020 | Termination of appointment of Lawrence John Hollins Trist as a director on 13 November 2020 (1 page) |
20 April 2020 | Director's details changed for Mr Stephen Alexander Boyd on 7 April 2015 (2 pages) |
20 April 2020 | Director's details changed for Mr John Gerald Duffy on 7 April 2015 (2 pages) |
20 April 2020 | Confirmation statement made on 7 April 2020 with no updates (3 pages) |
3 January 2020 | Full accounts made up to 29 June 2019 (28 pages) |
23 April 2019 | Confirmation statement made on 7 April 2019 with no updates (3 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) |
8 January 2019 | Full accounts made up to 30 June 2018 (26 pages) |
14 August 2018 | Appointment of Mr Steven Hill as a director on 7 August 2018 (2 pages) |
9 April 2018 | Confirmation statement made on 7 April 2018 with updates (4 pages) |
5 April 2018 | Full accounts made up to 1 July 2017 (26 pages) |
8 March 2018 | Resolutions
|
2 March 2018 | Satisfaction of charge SC5024690001 in full (1 page) |
27 February 2018 | Registration of charge SC5024690003, created on 22 February 2018 (61 pages) |
27 February 2018 | Registration of charge SC5024690002, created on 22 February 2018 (20 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) |
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) |
10 April 2017 | Confirmation statement made on 7 April 2017 with updates (6 pages) |
10 April 2017 | Confirmation statement made on 7 April 2017 with updates (6 pages) |
13 January 2017 | Full accounts made up to 2 July 2016 (25 pages) |
13 January 2017 | Full accounts made up to 2 July 2016 (25 pages) |
7 October 2016 | Director's details changed for Lucy Charlotte Wills on 5 August 2016 (2 pages) |
7 October 2016 | Director's details changed for Lucy Charlotte Wills on 5 August 2016 (2 pages) |
25 April 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
7 March 2016 | Registration of charge SC5024690001, created on 26 February 2016 (67 pages) |
7 March 2016 | Registration of charge SC5024690001, created on 26 February 2016 (67 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) |
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) |
10 August 2015 | Appointment of Mr Lawrence John Hollins Trist as a director on 20 July 2015 (2 pages) |
10 August 2015 | Appointment of Mr Lawrence John Hollins Trist as a director on 20 July 2015 (2 pages) |
28 May 2015 | Current accounting period extended from 30 April 2016 to 30 June 2016 (1 page) |
28 May 2015 | Current accounting period extended from 30 April 2016 to 30 June 2016 (1 page) |
13 April 2015 | Appointment of Lucy Charlotte Wills as a director on 10 April 2015 (2 pages) |
13 April 2015 | Appointment of Mr Ian Charles Gordon Chree as a director on 10 April 2015 (2 pages) |
13 April 2015 | Appointment of Lucy Charlotte Wills as a director on 10 April 2015 (2 pages) |
13 April 2015 | Appointment of Mr Ian Charles Gordon Chree as a director on 10 April 2015 (2 pages) |
7 April 2015 | Incorporation Statement of capital on 2015-04-07
|
7 April 2015 | Incorporation Statement of capital on 2015-04-07
|