FINEBATCH LIMITED
OXON

Hellopages » Oxfordshire » Cherwell » OX5 2PX

Company number 02636057
Status Active
Incorporation Date 8 August 1991
Company Type Private Limited Company
Address GOSFORD HOUSE, KIDLINGTON, OXON, OX5 2PX
Home Country United Kingdom
Nature of Business 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages, 46900 - Non-specialised wholesale trade, 47990 - Other retail sale not in stores, stalls or markets, 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 8 August 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 8 August 2015 with full list of shareholders Statement of capital on 2015-09-10 GBP 50,000 . The most likely internet sites of FINEBATCH LIMITED are www.finebatch.co.uk, and www.finebatch.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and two months. Finebatch Limited is a Private Limited Company. The company registration number is 02636057. Finebatch Limited has been working since 08 August 1991. The present status of the company is Active. The registered address of Finebatch Limited is Gosford House Kidlington Oxon Ox5 2px. The company`s financial liabilities are £74.87k. It is £1.58k against last year. . SARGENT, James Leslie is a Secretary of the company. WATSON, Michael Wilmer is a Director of the company. WATSON, Peter Wilmer is a Director of the company. Secretary WATSON, Ann has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director FORD, John David Allen has been resigned. Director WATSON, Michael Wilmer has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Wholesale of wine, beer, spirits and other alcoholic beverages".


finebatch Key Finiance

LIABILITIES £74.87k
+2%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
SARGENT, James Leslie
Appointed Date: 23 September 1996

Director
WATSON, Michael Wilmer
Appointed Date: 13 July 2010
62 years old

Director
WATSON, Peter Wilmer
Appointed Date: 02 September 1991
92 years old

Resigned Directors

Secretary
WATSON, Ann
Resigned: 23 September 1996
Appointed Date: 02 September 1991

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 02 September 1991
Appointed Date: 08 August 1991

Director
FORD, John David Allen
Resigned: 31 July 2009
Appointed Date: 13 November 1991
86 years old

Director
WATSON, Michael Wilmer
Resigned: 30 September 2005
Appointed Date: 10 February 1998
62 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 02 September 1991
Appointed Date: 08 August 1991

Persons With Significant Control

Gusford Trust
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

FINEBATCH LIMITED Events

16 Feb 2017
Confirmation statement made on 8 August 2016 with updates
25 Jun 2016
Total exemption small company accounts made up to 30 September 2015
10 Sep 2015
Annual return made up to 8 August 2015 with full list of shareholders
Statement of capital on 2015-09-10
  • GBP 50,000

25 Jun 2015
Total exemption small company accounts made up to 30 September 2014
28 Aug 2014
Annual return made up to 8 August 2014
Statement of capital on 2014-08-28
  • GBP 50,000

...
... and 77 more events
25 Oct 1991
£ nc 1000/50000 20/10/91

11 Sep 1991
Director resigned;new director appointed

11 Sep 1991
Secretary resigned;new secretary appointed

11 Sep 1991
Registered office changed on 11/09/91 from: 2 baches street london N1 6UB

08 Aug 1991
Incorporation

FINEBATCH LIMITED Charges

13 July 1994
Fee agreement
Delivered: 14 July 1994
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All that f/h interest in thanet arms as described in a…
29 June 1994
Fee agreement
Delivered: 14 July 1994
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All that f/h interest in woodmans hill as described in a…
14 October 1992
Legal charge over licensed premises
Delivered: 22 October 1992
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H- the woodmans hall public house boughton kent. By way…
14 October 1992
Legal charge over licensed premises
Delivered: 22 October 1992
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H-the thanet arms public house hothfield ashford kent. By…
14 November 1991
Legal charge of licensed premises
Delivered: 19 November 1991
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The thanet arms ph, the street, hothfield, nr.ashford kent…
25 October 1991
Debenture
Delivered: 14 November 1991
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
25 October 1991
Legal charge of licensed premises
Delivered: 13 November 1991
Status: Outstanding
Persons entitled: Whitbread Fremlins Limited
Description: The development land at the woodmans hall ph, boughton nr…