Finlayson (UK) Limited HUDDERSFIELD


Founded in 2017, Finlayson (UK), classified under reg no. 10631391 is an active company. Currently registered at Whitby Court Abbey Road HD8 8EL, Huddersfield the company has been in the business for seven years. Its financial year was closed on 31st October and its latest financial statement was filed on October 31, 2022. Since January 2, 2018 Finlayson (UK) Limited is no longer carrying the name Finlayson &.

The company has 2 directors, namely David F., Isobel F.. Of them, Isobel F. has been with the company the longest, being appointed on 21 February 2017 and David F. has been with the company for the least time - from 6 April 2018. As of 23 April 2024, there was 1 ex director - Michael D.. There were no ex secretaries.

Finlayson (UK) Limited Address / Contact

Office Address Whitby Court Abbey Road
Office Address2 Shepley
Town Huddersfield
Post code HD8 8EL
Country of origin United Kingdom

Company Information / Profile

Registration Number 10631391
Date of Incorporation Tue, 21st Feb 2017
Industry Accounting and auditing activities
Industry Bookkeeping activities
End of financial Year 31st October
Company age 7 years old
Account next due date Wed, 31st Jul 2024 (99 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sat, 2nd Mar 2024 (2024-03-02)
Last confirmation statement dated Fri, 17th Feb 2023

Company staff

David F.

Position: Director

Appointed: 06 April 2018

Isobel F.

Position: Director

Appointed: 21 February 2017

Michael D.

Position: Director

Appointed: 21 February 2017

Resigned: 21 February 2017

People with significant control

The register of persons with significant control who own or control the company is made up of 3 names. As we discovered, there is Isobel F. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is David F. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Fd Secretarial Ltd, who also fulfils the Companies House conditions to be indexed as a PSC. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Isobel F.

Notified on 21 February 2017
Nature of control: 25-50% voting rights
25-50% shares

David F.

Notified on 5 April 2018
Nature of control: 25-50% voting rights
25-50% shares

Fd Secretarial Ltd

Woodberry House 2 Woodberry Grove, London, N12 0DR, United Kingdom

Legal authority The Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England & Wales
Place registered Companies House
Registration number 09361466
Notified on 21 February 2017
Ceased on 21 February 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Finlayson & January 2, 2018
Admoore Management November 15, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth23 950     
Balance Sheet
Cash Bank On Hand 8 96411 44797 008109 84926 129
Current Assets28 350108 125144 238238 343219 333196 758
Debtors10091 495124 791132 83596 234142 379
Net Assets Liabilities  75 106109 268120 625108 197
Other Debtors100 19 73539 4535255 989
Property Plant Equipment 27 51144 50762 20947 699 
Total Inventories 7 6668 0008 50013 25028 250
Net Assets Liabilities Including Pension Asset Liability23 950     
Reserves/Capital
Shareholder Funds23 950     
Other
Amount Specific Advance Or Credit Directors 23 7759 86717 4689 96510 261
Amount Specific Advance Or Credit Made In Period Directors  33 64217 468 9 867
Amount Specific Advance Or Credit Repaid In Period Directors 23 775 9 8677 5039 572
Accumulated Depreciation Impairment Property Plant Equipment 4 18314 30728 88549 01230 895
Average Number Employees During Period112141413 
Bank Borrowings Overdrafts   40 0319 00022 547
Creditors 98 742113 63940 03132 250121 098
Dividends Paid 70 00067 500 76 200 
Increase From Depreciation Charge For Year Property Plant Equipment 4 18310 12414 57820 1277 919
Net Current Assets Liabilities9 600-3 57730 59987 090105 17675 660
Number Shares Issued Fully Paid 10010010055
Other Creditors 43 90034 15552 80927 42425 881
Other Taxation Social Security Payable 58 15972 5316 9758 61582 792
Par Value Share 11111
Profit Loss 106 794108 672 87 552 
Property Plant Equipment Gross Cost 31 69458 81491 09496 711118 444
Total Additions Including From Business Combinations Property Plant Equipment 31 69417 12032 2805 61717 544
Total Assets Less Current Liabilities24 60036 89475 106149 299152 875130 744
Trade Creditors Trade Payables 9 6436 9532 6985 6682 722
Trade Debtors Trade Receivables 91 495105 05693 38272 71586 390
Accrued Liabilities   52 80927 424 
Corporation Tax Payable   37 88023 722 
Nominal Value Shares Issued Specific Share Issue    1 
Prepayments   4 5163 536 
Accruals Deferred Income650     
Creditors Due Within One Year18 750     
Fixed Assets15 000     

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to October 31, 2022
filed on: 31st, October 2023
Free Download (10 pages)

Company search

Advertisements