Fine Organics Limited MIDDLESBROUGH


Founded in 1980, Fine Organics, classified under reg no. 01532065 is an active company. Currently registered at - - TS2 1UB, Middlesbrough the company has been in the business for fourty four years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2021-12-31.

At the moment there are 2 directors in the the company, namely Tom B. and Yunxuan X.. In addition one secretary - Carl W. - 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.

Fine Organics Limited Address / Contact

Office Address - -
Office Address2 Seal Sands
Town Middlesbrough
Post code TS2 1UB
Country of origin United Kingdom

Company Information / Profile

Registration Number 01532065
Date of Incorporation Wed, 3rd Dec 1980
Industry Manufacture of basic pharmaceutical products
Industry Manufacture of pesticides and other agrochemical products
End of financial Year 31st December
Company age 44 years old
Account next due date Sun, 31st Dec 2023 (167 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Wed, 7th Feb 2024 (2024-02-07)
Last confirmation statement dated Tue, 24th Jan 2023

Company staff

Tom B.

Position: Director

Appointed: 23 November 2022

Yunxuan X.

Position: Director

Appointed: 27 April 2022

Carl W.

Position: Secretary

Appointed: 21 May 2020

Julian L.

Position: Director

Appointed: 01 January 2020

Resigned: 10 October 2022

Nigel P.

Position: Director

Appointed: 29 March 2018

Resigned: 31 December 2019

Nigel B.

Position: Secretary

Appointed: 29 August 2017

Resigned: 01 April 2019

Minghui X.

Position: Director

Appointed: 12 April 2017

Resigned: 27 April 2022

Andreas D.

Position: Director

Appointed: 12 April 2017

Resigned: 29 March 2018

Julian L.

Position: Director

Appointed: 04 November 2015

Resigned: 12 April 2017

Christopher G.

Position: Director

Appointed: 04 November 2015

Resigned: 12 May 2017

Brian D.

Position: Director

Appointed: 08 October 2014

Resigned: 04 November 2015

Michael M.

Position: Director

Appointed: 15 August 2014

Resigned: 12 August 2015

John D.

Position: Director

Appointed: 05 June 2014

Resigned: 30 June 2017

Nigel P.

Position: Director

Appointed: 12 November 2013

Resigned: 12 April 2017

Lee K.

Position: Director

Appointed: 12 November 2013

Resigned: 12 May 2023

Michael M.

Position: Director

Appointed: 07 November 2008

Resigned: 15 August 2014

Steven C.

Position: Director

Appointed: 07 November 2008

Resigned: 12 November 2013

Kevin R.

Position: Director

Appointed: 07 November 2008

Resigned: 05 June 2014

Kevin R.

Position: Secretary

Appointed: 07 November 2008

Resigned: 05 June 2014

Keith H.

Position: Director

Appointed: 31 October 2008

Resigned: 12 November 2013

Nigel M.

Position: Director

Appointed: 28 August 2008

Resigned: 07 November 2008

Matthias K.

Position: Director

Appointed: 28 August 2008

Resigned: 07 November 2008

Matthias K.

Position: Director

Appointed: 22 August 2008

Resigned: 23 August 2008

Nigel M.

Position: Director

Appointed: 22 August 2008

Resigned: 23 August 2008

John H.

Position: Director

Appointed: 03 May 2002

Resigned: 25 February 2005

Andrew S.

Position: Director

Appointed: 19 June 2001

Resigned: 28 February 2003

Peter R.

Position: Director

Appointed: 19 June 2001

Resigned: 31 July 2003

Donald A.

Position: Director

Appointed: 19 June 2001

Resigned: 17 October 2008

Geneva S.

Position: Secretary

Appointed: 01 June 2001

Resigned: 07 November 2008

Clive R.

Position: Director

Appointed: 11 May 2001

Resigned: 31 October 2003

Amanda W.

Position: Secretary

Appointed: 01 August 2000

Resigned: 01 June 2001

Robert T.

Position: Director

Appointed: 25 March 1999

Resigned: 08 May 2001

Judith T.

Position: Director

Appointed: 01 July 1998

Resigned: 20 June 2001

Nicholas S.

Position: Director

Appointed: 13 May 1998

Resigned: 30 September 2001

Nicholas S.

Position: Secretary

Appointed: 13 May 1998

Resigned: 01 August 2000

John B.

Position: Director

Appointed: 24 June 1997

Resigned: 20 June 2001

Andrew S.

Position: Director

Appointed: 31 May 1992

Resigned: 25 June 1997

Arthur J.

Position: Director

Appointed: 31 May 1992

Resigned: 01 January 2003

Alexander A.

Position: Director

Appointed: 31 May 1992

Resigned: 31 May 1998

Kenneth M.

Position: Director

Appointed: 31 May 1992

Resigned: 18 March 1993

John L.

Position: Director

Appointed: 31 May 1992

Resigned: 26 June 1998

Christopher B.

Position: Director

Appointed: 31 May 1992

Resigned: 13 May 1998

People with significant control

The list of PSCs who own or have control over the company includes 2 names. As BizStats established, there is Lianhe Chemical Technology Co. Ltd from Taizhou City, China, 318020. The abovementioned PSC is categorised as "a corporate", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Northedge Capital Llp that put Manchester, England as the official address. This PSC has a legal form of "a limited liability partnership", owns 50,01-75% shares. This PSC owns 50,01-75% shares.

Lianhe Chemical Technology Co. Ltd

No. 8 Yongjiao Road, Huangyan Economic Development Zone, Taizhou City, Zhejiang Province, China, 318020

Legal authority People'S Republic Of China
Legal form Corporate
Country registered China
Place registered Zhejiang Administration For Industry & Commerce
Registration number 9133000014813673x3
Notified on 12 April 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Northedge Capital Llp

Vantage Point Hardman Street, Manchester, M3 3HF, England

Legal authority Limited Liability Partnerships Act 2000
Legal form Limited Liability Partnership
Country registered United Kingdom
Place registered Companies House
Registration number Oc345118
Notified on 6 April 2016
Ceased on 12 April 2017
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-31
Balance Sheet
Cash Bank On Hand2 54824 6565 1904 862
Current Assets24 80769 60253 19858 691
Debtors8 28414 59815 64914 198
Net Assets Liabilities21 00916 4439 291-4 532
Property Plant Equipment27 37820 495  
Total Inventories13 97530 34832 35939 631
Other
Audit Fees Expenses36252526
Fees For Non-audit Services 555
Company Contributions To Money Purchase Plans Directors22 00028 00046 21945 867
Director Remuneration184 000165 000283 423309 785
Number Directors Accruing Benefits Under Money Purchase Scheme1122
Accrued Liabilities Deferred Income3 41720 38913 27514 456
Accumulated Depreciation Impairment Property Plant Equipment22 58022 00126 321 
Administrative Expenses1 1445 5739 83815 223
Amounts Owed By Group Undertakings 5 1975 4155 272
Amounts Owed To Group Undertakings13 70941 17071 216142 436
Average Number Employees During Period213222278320
Bank Borrowings Overdrafts4 771   
Bank Overdrafts4 771   
Capital Commitments   10 000
Comprehensive Income Expense14 899-4 566-7 152-13 823
Cost Inventories Recognised As Expense Gross14 54221 71731 90950 391
Cost Sales34 38840 52152 83069 798
Creditors83120 72834 84137 067
Current Tax For Period72252839
Deferred Tax Asset Debtors1 404   
Depreciation Expense Property Plant Equipment3 7474 0044 1165 045
Disposals Decrease In Depreciation Impairment Property Plant Equipment 4 83712 
Disposals Property Plant Equipment 4 837  
Distribution Costs270363261551
Finance Lease Liabilities Present Value Total Lessor30629911182
Financial Liabilities5 9981 2551 1611 066
Finished Goods6 78020 89922 39719 265
Fixed Assets27 37840 06786 266150 638
Gain Loss Before Tax On Sale Discontinued Operations21 370   
Gain Loss On Disposals Property Plant Equipment -376  
Gain Loss On Non-financing Activities Due To Foreign Exchange Differences Recognised In Profit Or Loss-83-18462-513
Government Grant Income 100100100
Gross Profit Loss-5 2173 2182 9792 451
Increase Decrease Due To Transfers Between Classes Property Plant Equipment -19 131-281 
Increase Decrease In Property Plant Equipment 16 5063 753 
Increase From Depreciation Charge For Year Property Plant Equipment 4 2584 332 
Interest Expense On Bank Overdrafts163127192555
Interest Expense On Lease Liabilities 251811
Interest Income On Bank Deposits289  
Interest Payable Similar Charges Finance Costs163152210566
Investments Fixed Assets 19 57266 618113 743
Issue Equity Instruments1   
Net Current Assets Liabilities-5 538-2 896-42 134-118 103
Number Shares Issued Fully Paid 1 2001 2001 200
Operating Profit Loss-6 568-2 618-6 914-13 218
Other Deferred Tax Expense Credit-4771 404  
Other Interest Receivable Similar Income Finance Income289  
Other Operating Expenses Format1-63-100-206-105
Other Operating Income Format163100206105
Other Remaining Borrowings1 0001 0001 0001 000
Par Value Share 111
Pension Other Post-employment Benefit Costs Other Pension Costs6487048251 530
Prepayments Accrued Income140192212523
Profit Loss14 899-4 566-7 152-13 823
Profit Loss On Ordinary Activities Before Tax14 494-3 137-7 124-13 784
Property Plant Equipment Gross Cost49 95842 49645 968 
Property Plant Equipment Including Right-of-use Assets41220 49519 647 
Raw Materials4 7507 5698 20518 613
Restructuring Costs173   
Social Security Costs7557488851 244
Staff Costs Employee Benefits Expense8 3979 07011 22115 158
Taxation Social Security Payable284310437465
Tax Expense Credit Applicable Tax Rate-19-19-19-19
Tax Tax Credit On Profit Or Loss On Ordinary Activities-4051 4292839
Total Assets Less Current Liabilities21 84037 17144 13232 535
Total Current Tax Expense Credit-4051 4292839
Trade Creditors Trade Payables6 9379 3749 24318 371
Trade Debtors Trade Receivables5 4216 6266 5216 137
Turnover Revenue29 17143 73955 80972 249
Work In Progress2 4451 8801 7571 753

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Document replacement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2021-12-31
filed on: 14th, June 2022
Free Download (31 pages)

Company search

Advertisements