Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FINCHWORTH LIMITED
Company Information for

FINCHWORTH LIMITED

EXCHANGE BUILDING, 66 CHURCH STREET, HARTLEPOOL, TS24 7DN,
Company Registration Number
02274708
Private Limited Company
Active

Company Overview

About Finchworth Ltd
FINCHWORTH LIMITED was founded on 1988-07-06 and has its registered office in Hartlepool. The organisation's status is listed as "Active". Finchworth Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
FINCHWORTH LIMITED
 
Legal Registered Office
EXCHANGE BUILDING
66 CHURCH STREET
HARTLEPOOL
TS24 7DN
Other companies in TS26
 
Filing Information
Company Number 02274708
Company ID Number 02274708
Date formed 1988-07-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 29/07/2015
Return next due 26/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 09:27:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FINCHWORTH LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   NEWLANDS BOOKKEEPING LTD   TEES VALLEY BUSINESS SERVICES LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of FINCHWORTH LIMITED

Current Directors
Officer Role Date Appointed
JEAN KENNEDY
Director 2016-01-25
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTINE NOBLE
Director 2016-01-04 2016-01-25
DONNA WASS
Director 2015-06-30 2016-01-25
CHRISTINE NOBLE
Director 2015-06-30 2015-12-14
SHARON TATE
Director 2015-06-30 2015-12-14
KENNETH NATT
Director 2015-06-30 2015-09-24
MATT MATHARU
Director 2014-04-22 2015-06-30
LINDA SUSAN BAMFORD
Company Secretary 1991-06-10 2015-02-17
ALAN BAMFORD
Director 1991-06-10 2014-12-04
JAMES WILLIAM HAYGARTH
Director 1991-06-10 2014-06-04
GEORGE HOPPER LORMOR
Director 1991-06-10 2014-02-27
JOHN YOUNG MALARKEY
Director 1991-06-10 2011-03-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEAN KENNEDY FOUR WINDS HEALTHCARE LIMITED Director 2016-01-25 CURRENT 2014-01-30 Active
JEAN KENNEDY PARK VIEW HARTLEPOOL LIMITED Director 2015-12-04 CURRENT 2015-07-01 Dissolved 2016-12-06
JEAN KENNEDY HIGHNAM HALL LIMITED Director 2015-12-04 CURRENT 2015-07-01 Dissolved 2017-08-22
JEAN KENNEDY 32 ELDON GROVE HARTLEPOOL LIMITED Director 2015-02-01 CURRENT 2011-06-10 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-3130/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022747080007
2023-08-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022747080008
2023-08-01CONFIRMATION STATEMENT MADE ON 29/07/23, WITH NO UPDATES
2023-03-1430/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-10CS01CONFIRMATION STATEMENT MADE ON 29/07/22, WITH NO UPDATES
2022-08-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 022747080010
2022-07-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 022747080009
2022-02-0830/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-08AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-09CS01CONFIRMATION STATEMENT MADE ON 29/07/21, WITH NO UPDATES
2021-04-30AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-13CS01CONFIRMATION STATEMENT MADE ON 29/07/20, WITH NO UPDATES
2020-05-12AA01Previous accounting period extended from 31/03/20 TO 30/04/20
2020-03-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022747080006
2019-11-11AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-04CS01CONFIRMATION STATEMENT MADE ON 29/07/19, WITH NO UPDATES
2019-01-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 022747080008
2018-12-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-10-17AP01DIRECTOR APPOINTED ANGELA MORRIS
2018-08-07CS01CONFIRMATION STATEMENT MADE ON 29/07/18, WITH NO UPDATES
2017-10-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-08-03LATEST SOC03/08/17 STATEMENT OF CAPITAL;GBP 100100
2017-08-03CS01CONFIRMATION STATEMENT MADE ON 29/07/17, WITH UPDATES
2017-03-31AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-08AD01REGISTERED OFFICE CHANGED ON 08/03/17 FROM 42 - 44 Station Lane Seaton Carew Hartlepool TS25 1BG England
2017-03-07LATEST SOC07/03/17 STATEMENT OF CAPITAL;GBP 100100
2017-03-07CS01CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES
2016-05-26MR01REGISTRATION OF A CHARGE / CHARGE CODE
2016-05-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 022747080006
2016-05-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 022747080005
2016-04-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-04-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-01-25TM01APPOINTMENT TERMINATED, DIRECTOR DONNA WASS
2016-01-25TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE NOBLE
2016-01-25AP01DIRECTOR APPOINTED MRS JEAN KENNEDY
2016-01-07AP01DIRECTOR APPOINTED CHRISTINE NOBLE
2015-12-22AD01REGISTERED OFFICE CHANGED ON 22/12/15 FROM Greystones Elwick Road Hartlepool TS26 0DL
2015-12-15TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE NOBLE
2015-12-15AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-15TM01APPOINTMENT TERMINATED, DIRECTOR SHARON TATE
2015-09-24TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH NATT
2015-09-24LATEST SOC24/09/15 STATEMENT OF CAPITAL;GBP 100100
2015-09-24AR0129/07/15 ANNUAL RETURN FULL LIST
2015-07-29AA01Previous accounting period extended from 31/12/14 TO 31/03/15
2015-07-22TM01APPOINTMENT TERMINATED, DIRECTOR MATT MATHARU
2015-07-09AP01DIRECTOR APPOINTED CHRISTINE NOBLE
2015-07-09AP01DIRECTOR APPOINTED DONNA WASS
2015-07-09AP01DIRECTOR APPOINTED KENNETH NATT
2015-07-09AP01DIRECTOR APPOINTED SHARON TATE
2015-02-17TM02APPOINTMENT TERMINATED, SECRETARY LINDA BAMFORD
2014-12-04TM01APPOINTMENT TERMINATED, DIRECTOR ALAN BAMFORD
2014-09-30LATEST SOC30/09/14 STATEMENT OF CAPITAL;GBP 100100
2014-09-30AR0129/07/14 FULL LIST
2014-08-28AA31/12/13 TOTAL EXEMPTION SMALL
2014-06-23AP01DIRECTOR APPOINTED MR MATT MATHARU
2014-06-12AD01REGISTERED OFFICE CHANGED ON 12/06/2014 FROM CAMBERMONT, FRONT STREET HUTTON HENRY HARTLEPOOL TS27 4RR
2014-06-04TM01APPOINTMENT TERMINATED, DIRECTOR JAMES HAYGARTH
2014-03-07TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE LORMOR
2013-07-29LATEST SOC29/07/13 STATEMENT OF CAPITAL;GBP 100100
2013-07-29AR0129/07/13 FULL LIST
2013-07-19AA31/12/12 TOTAL EXEMPTION SMALL
2012-09-24AA31/12/11 TOTAL EXEMPTION SMALL
2012-07-31AR0129/07/12 FULL LIST
2011-08-11AR0129/07/11 FULL LIST
2011-08-03AA31/12/10 TOTAL EXEMPTION SMALL
2011-03-16TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MALARKEY
2010-09-30AR0129/07/10 FULL LIST
2010-09-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN YOUNG MALARKEY / 01/10/2009
2010-09-30CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE HOPPER LORMOR / 01/10/2009
2010-09-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN BAMFORD / 01/10/2009
2010-09-30AA31/12/09 TOTAL EXEMPTION SMALL
2009-09-15AA31/12/08 TOTAL EXEMPTION SMALL
2009-07-29363aRETURN MADE UP TO 29/07/09; FULL LIST OF MEMBERS
2009-01-30363aRETURN MADE UP TO 10/06/08; FULL LIST OF MEMBERS
2008-10-16AA31/12/07 TOTAL EXEMPTION SMALL
2007-08-17363sRETURN MADE UP TO 10/06/07; NO CHANGE OF MEMBERS
2007-04-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-08-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-07-14363(288)DIRECTOR'S PARTICULARS CHANGED
2006-07-14363sRETURN MADE UP TO 10/06/06; FULL LIST OF MEMBERS
2005-09-15363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-09-15363sRETURN MADE UP TO 10/06/05; FULL LIST OF MEMBERS
2005-08-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-06-14363sRETURN MADE UP TO 10/06/04; FULL LIST OF MEMBERS
2004-06-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-07-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-07-01363sRETURN MADE UP TO 10/06/03; FULL LIST OF MEMBERS
2002-08-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-08-08363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2002-08-08363sRETURN MADE UP TO 10/06/02; FULL LIST OF MEMBERS
2001-07-18363(288)DIRECTOR'S PARTICULARS CHANGED
2001-07-18363sRETURN MADE UP TO 10/06/01; FULL LIST OF MEMBERS
2001-06-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2000-07-19363sRETURN MADE UP TO 10/06/00; FULL LIST OF MEMBERS
2000-07-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-07-30363sRETURN MADE UP TO 10/06/99; FULL LIST OF MEMBERS
1999-06-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1998-10-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-08-20363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-08-20363sRETURN MADE UP TO 10/06/98; NO CHANGE OF MEMBERS
1997-10-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-07-18363(287)REGISTERED OFFICE CHANGED ON 18/07/97
1997-07-18363sRETURN MADE UP TO 10/06/97; NO CHANGE OF MEMBERS
1996-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-09-13395PARTICULARS OF MORTGAGE/CHARGE
1996-07-04363sRETURN MADE UP TO 10/06/96; FULL LIST OF MEMBERS
1995-08-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-07-21363sRETURN MADE UP TO 10/06/95; NO CHANGE OF MEMBERS
1994-06-20363sRETURN MADE UP TO 10/06/94; NO CHANGE OF MEMBERS
1994-05-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1993-07-05363sRETURN MADE UP TO 10/06/93; FULL LIST OF MEMBERS
1993-05-06123NC INC ALREADY ADJUSTED 08/04/93
1993-05-06SRES01ADOPT MEM AND ARTS 08/04/93
1993-05-06ORES04£ NC 100/200000 08/04
1993-04-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92
1992-11-04AAFULL ACCOUNTS MADE UP TO 31/12/91
1992-08-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1992-07-14363sRETURN MADE UP TO 10/06/92; NO CHANGE OF MEMBERS
1991-06-30AAFULL ACCOUNTS MADE UP TO 31/12/90
1991-06-26363aRETURN MADE UP TO 10/06/91; NO CHANGE OF MEMBERS
1990-09-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
87 - Residential care activities
871 - Residential nursing care activities
87100 - Residential nursing care facilities




Licences & Regulatory approval
We could not find any licences issued to FINCHWORTH LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FINCHWORTH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1996-09-13 Outstanding YORKSHIRE BANK PLC
LEGAL CHARGE 1990-07-24 Outstanding YORKSHIRE BANK PLC
EQUITABLE CHARGE 1990-07-21 Satisfied YORKSHIRE BANK PLC
LEGAL CHARGE 1989-04-06 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2012-01-01 £ 241,169
Creditors Due Within One Year 2012-01-01 £ 120,726
Provisions For Liabilities Charges 2012-01-01 £ 17,066

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2013-12-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FINCHWORTH LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 100
Cash Bank In Hand 2012-01-01 £ 277
Current Assets 2012-01-01 £ 19,864
Debtors 2012-01-01 £ 17,587
Fixed Assets 2012-01-01 £ 449,376
Shareholder Funds 2012-01-01 £ 77,047
Stocks Inventory 2012-01-01 £ 2,000
Tangible Fixed Assets 2012-01-01 £ 449,376

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of FINCHWORTH LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FINCHWORTH LIMITED
Trademarks
We have not found any records of FINCHWORTH LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FINCHWORTH LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (87100 - Residential nursing care facilities) as FINCHWORTH LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where FINCHWORTH LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FINCHWORTH LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FINCHWORTH LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.