Finlay Beverages Limited PONTEFRACT


Founded in 1896, Finlay Beverages, classified under reg no. 00047601 is an active company. Currently registered at Elmsall Way WF9 2XS, Pontefract the company has been in the business for one hundred and twenty eight years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2021-12-31. Since 1998-07-21 Finlay Beverages Limited is no longer carrying the name George Payne And Company.

At the moment there are 4 directors in the the company, namely James W., Andy B. and Robin P. and others. In addition one secretary - David M. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Finlay Beverages Limited Address / Contact

Office Address Elmsall Way
Office Address2 South Elmsall
Town Pontefract
Post code WF9 2XS
Country of origin United Kingdom

Company Information / Profile

Registration Number 00047601
Date of Incorporation Fri, 17th Apr 1896
Industry Tea processing
Industry Production of coffee and coffee substitutes
End of financial Year 31st December
Company age 128 years old
Account next due date Sun, 31st Dec 2023 (138 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 14th Mar 2024 (2024-03-14)
Last confirmation statement dated Tue, 28th Feb 2023

Company staff

James W.

Position: Director

Appointed: 05 September 2022

Andy B.

Position: Director

Appointed: 01 December 2021

Robin P.

Position: Director

Appointed: 05 May 2021

David M.

Position: Secretary

Appointed: 03 October 2018

Julian R.

Position: Director

Appointed: 01 February 2013

Ann D.

Position: Secretary

Appointed: 27 February 2018

Resigned: 13 July 2018

Guy C.

Position: Director

Appointed: 11 September 2015

Resigned: 03 June 2022

Darren E.

Position: Director

Appointed: 02 January 2013

Resigned: 22 January 2021

Ian B.

Position: Director

Appointed: 02 January 2013

Resigned: 16 December 2021

Alexander H.

Position: Director

Appointed: 01 August 2012

Resigned: 02 June 2017

Ronald M.

Position: Director

Appointed: 22 September 2008

Resigned: 11 September 2015

Martin H.

Position: Director

Appointed: 01 May 2008

Resigned: 23 November 2015

Simon L.

Position: Director

Appointed: 01 May 2008

Resigned: 14 August 2009

Paul H.

Position: Director

Appointed: 22 January 2007

Resigned: 01 February 2013

Timothy B.

Position: Director

Appointed: 12 July 2006

Resigned: 31 December 2008

Caroline D.

Position: Director

Appointed: 12 July 2006

Resigned: 31 October 2012

Russell F.

Position: Director

Appointed: 15 July 2004

Resigned: 21 May 2012

Steven C.

Position: Director

Appointed: 10 March 2004

Resigned: 15 February 2010

Robert G.

Position: Director

Appointed: 31 March 2003

Resigned: 12 July 2006

Neil W.

Position: Director

Appointed: 06 January 2003

Resigned: 30 June 2020

Rupert H.

Position: Director

Appointed: 01 February 2002

Resigned: 22 September 2008

Simon H.

Position: Director

Appointed: 01 April 2001

Resigned: 30 September 2001

James Finlay Limited

Position: Corporate Secretary

Appointed: 01 April 2001

Resigned: 27 February 2018

Richard D.

Position: Director

Appointed: 01 April 2001

Resigned: 30 April 2012

Duncan G.

Position: Secretary

Appointed: 01 April 1999

Resigned: 31 March 2001

William E.

Position: Director

Appointed: 01 April 1996

Resigned: 31 December 2002

Paul J.

Position: Director

Appointed: 01 January 1996

Resigned: 25 May 2012

Patrick L.

Position: Director

Appointed: 01 November 1995

Resigned: 31 December 2006

Terence W.

Position: Director

Appointed: 16 January 1995

Resigned: 25 June 1998

Nigel H.

Position: Director

Appointed: 01 April 1994

Resigned: 31 March 1999

Michael P.

Position: Director

Appointed: 01 April 1994

Resigned: 31 March 2003

John B.

Position: Director

Appointed: 28 February 1992

Resigned: 13 February 1998

Paul R.

Position: Director

Appointed: 28 February 1992

Resigned: 01 June 1995

Eric W.

Position: Director

Appointed: 28 February 1992

Resigned: 13 April 1995

Nigel H.

Position: Secretary

Appointed: 28 February 1992

Resigned: 31 March 1999

Anthony B.

Position: Director

Appointed: 28 February 1992

Resigned: 07 October 1994

John M.

Position: Director

Appointed: 28 February 1992

Resigned: 31 December 1992

Andreas A.

Position: Director

Appointed: 28 February 1992

Resigned: 30 June 1996

Richard M.

Position: Director

Appointed: 28 February 1992

Resigned: 31 March 2001

Richard C.

Position: Director

Appointed: 28 February 1992

Resigned: 24 November 1995

George P.

Position: Director

Appointed: 28 February 1992

Resigned: 31 March 1994

People with significant control

The list of PSCs that own or have control over the company consists of 1 name. As we researched, there is James Finlay Limited from Aberdeen, United Kingdom. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

James Finlay Limited

Hareness Place Altens Industrial Estate, Aberdeen, Aberdeen, AB12 3GX, United Kingdom

Legal authority United Kingdom (Scotland)
Legal form Limited By Shares
Country registered Scotland
Place registered Companies House
Registration number Sc007139
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

George Payne And Company July 21, 1998

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2022-12-31
filed on: 2nd, November 2023
Free Download (31 pages)

Company search

Advertisements