G & B FINCH HOLDINGS LIMITED
CHELMSFORD

Hellopages » Essex » Chelmsford » CM3 1PU

Company number 02705117
Status Active
Incorporation Date 8 April 1992
Company Type Private Limited Company
Address BATEMANS FARM, GREAT LEIGHS, CHELMSFORD, ESSEX, CM3 1PU
Home Country United Kingdom
Nature of Business 08120 - Operation of gravel and sand pits; mining of clays and kaolin, 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Group of companies' accounts made up to 31 May 2016; Second filing of the annual return made up to 31 March 2016; Annual return Statement of capital on 2016-03-31 GBP 1,000 Statement of capital on 2016-07-25 GBP 1,000 ANNOTATION Clarification a second filed AR01 was registered on 25/07/2016 . The most likely internet sites of G & B FINCH HOLDINGS LIMITED are www.gbfinchholdings.co.uk, and www.g-b-finch-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and seven months. G B Finch Holdings Limited is a Private Limited Company. The company registration number is 02705117. G B Finch Holdings Limited has been working since 08 April 1992. The present status of the company is Active. The registered address of G B Finch Holdings Limited is Batemans Farm Great Leighs Chelmsford Essex Cm3 1pu. . FINCH, Steven Robert is a Secretary of the company. FINCH, Lee Steven is a Director of the company. FINCH, Steven Robert is a Director of the company. Secretary FINCH, Barbara Joy has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director FINCH, Barbara Joy has been resigned. Director FINCH, Gerald Alfred has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Operation of gravel and sand pits; mining of clays and kaolin".


Current Directors

Secretary
FINCH, Steven Robert
Appointed Date: 28 March 2013

Director
FINCH, Lee Steven
Appointed Date: 28 November 2006
45 years old

Director
FINCH, Steven Robert
Appointed Date: 27 April 1992
66 years old

Resigned Directors

Secretary
FINCH, Barbara Joy
Resigned: 28 March 2013
Appointed Date: 27 April 1992

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 27 April 1992
Appointed Date: 08 April 1992

Director
FINCH, Barbara Joy
Resigned: 28 March 2013
Appointed Date: 27 April 1992
89 years old

Director
FINCH, Gerald Alfred
Resigned: 27 April 1992
Appointed Date: 27 April 1992
90 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 27 April 1992
Appointed Date: 08 April 1992

G & B FINCH HOLDINGS LIMITED Events

27 Feb 2017
Group of companies' accounts made up to 31 May 2016
25 Jul 2016
Second filing of the annual return made up to 31 March 2016
31 Mar 2016
Annual return
Statement of capital on 2016-03-31
  • GBP 1,000

Statement of capital on 2016-07-25
  • GBP 1,000
  • ANNOTATION Clarification a second filed AR01 was registered on 25/07/2016

07 Jan 2016
Director's details changed for Mr Lee Steven Finch on 3 November 2015
13 Nov 2015
Total exemption small company accounts made up to 31 May 2015
...
... and 71 more events
04 Jun 1992
Director resigned;new director appointed

04 Jun 1992
Director resigned;new director appointed

04 Jun 1992
Secretary resigned;new secretary appointed;new director appointed

04 Jun 1992
Registered office changed on 04/06/92 from: 2 baches street london N1 6UB

08 Apr 1992
Incorporation

G & B FINCH HOLDINGS LIMITED Charges

25 March 2015
Charge code 0270 5117 0006
Delivered: 27 March 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land on the east side of southminster road asheldham…
19 March 2015
Charge code 0270 5117 0005
Delivered: 20 March 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
21 July 2011
Legal charge
Delivered: 29 July 2011
Status: Satisfied on 3 July 2015
Persons entitled: Barclays Bank PLC
Description: F/H woolmers farm, beazley end, braintree, essex t/n…
21 July 2011
Legal charge
Delivered: 29 July 2011
Status: Satisfied on 3 July 2015
Persons entitled: Barclays Bank PLC
Description: F/H asheldham quarry, southminster road, asheldham, essex…
21 July 2011
Legal charge
Delivered: 29 July 2011
Status: Satisfied on 20 March 2015
Persons entitled: Lafarge Aggregates Limited
Description: F/H asheldham quarry, southminster road, asheldham, essex…
5 July 2011
Guarantee & debenture
Delivered: 14 July 2011
Status: Satisfied on 3 July 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…