FINSONS (BUILDERS) LIMITED
CHRISTCHURCH

Hellopages » Dorset » Christchurch » BH23 1EF

Company number 00414546
Status Active
Incorporation Date 8 July 1946
Company Type Private Limited Company
Address 10 BRIDGE STREET, CHRISTCHURCH, DORSET, BH23 1EF
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and seventy-one events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 26 June 2016 with full list of shareholders Statement of capital on 2016-07-15 GBP 1,000 ; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of FINSONS (BUILDERS) LIMITED are www.finsonsbuilders.co.uk, and www.finsons-builders.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-nine years and four months. The distance to to Pokesdown Rail Station is 2.3 miles; to Bournemouth Rail Station is 4 miles; to New Milton Rail Station is 5.2 miles; to Branksome Rail Station is 6.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Finsons Builders Limited is a Private Limited Company. The company registration number is 00414546. Finsons Builders Limited has been working since 08 July 1946. The present status of the company is Active. The registered address of Finsons Builders Limited is 10 Bridge Street Christchurch Dorset Bh23 1ef. . FINN, Carole Wendy is a Secretary of the company. FINN, Robert James is a Director of the company. The company operates in "Development of building projects".


Current Directors


Director
FINN, Robert James
Appointed Date: 03 August 1967
79 years old

FINSONS (BUILDERS) LIMITED Events

02 Feb 2017
Total exemption small company accounts made up to 30 April 2016
15 Jul 2016
Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-07-15
  • GBP 1,000

09 Feb 2016
Total exemption small company accounts made up to 30 April 2015
07 Aug 2015
Registration of charge 004145460069, created on 27 July 2015
31 Jul 2015
Registration of charge 004145460067, created on 27 July 2015
...
... and 161 more events
01 Dec 1986
Particulars of mortgage/charge

15 May 1986
Full accounts made up to 30 April 1984

15 May 1986
Return made up to 04/04/86; full list of members

03 Aug 1961
Company name changed\certificate issued on 03/08/61
08 Jul 1946
Incorporation

FINSONS (BUILDERS) LIMITED Charges

27 July 2015
Charge code 0041 4546 0069
Delivered: 7 August 2015
Status: Outstanding
Persons entitled: Vale Services Limited
Description: F/H land and property on the north side of blaby road…
27 July 2015
Charge code 0041 4546 0068
Delivered: 31 July 2015
Status: Outstanding
Persons entitled: Vale Services Limited
Description: F/H land & property to the rear of 28 st. Johns enderby…
27 July 2015
Charge code 0041 4546 0067
Delivered: 31 July 2015
Status: Outstanding
Persons entitled: Robert Leslie Boulter
Description: Freehold land and property to the rear of 28 st johns…
23 May 2008
Debenture
Delivered: 29 May 2008
Status: Satisfied on 27 January 2012
Persons entitled: Close Brothers Limited
Description: Land and buildings at balsam gate balsam park wincaton…
23 May 2008
Legal charge
Delivered: 29 May 2008
Status: Satisfied on 27 January 2012
Persons entitled: Close Brothers Limited
Description: Land and buildings at balsam gate balsam park wincaton…
20 April 2004
Legal mortgage
Delivered: 23 April 2004
Status: Satisfied on 17 May 2008
Persons entitled: Hsbc Bank PLC
Description: The f/h land at plot 1 gweleen north street wincanton. With…
13 January 2003
Legal mortgage
Delivered: 17 January 2003
Status: Satisfied on 17 May 2008
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a balsam gate, wincanton. With the…
20 July 2001
Legal mortgage
Delivered: 24 July 2001
Status: Satisfied on 17 May 2008
Persons entitled: Hsbc Bank PLC
Description: Freehold land k/a 4 plots at churchill gardens blackwater…
22 August 2000
Legal mortgage
Delivered: 6 September 2000
Status: Satisfied on 17 May 2008
Persons entitled: Hsbc Bank PLC
Description: The freehold property known as plot 1 65 manor road verwood…
22 August 2000
Legal mortgage
Delivered: 6 September 2000
Status: Satisfied on 17 May 2008
Persons entitled: Hsbc Bank PLC
Description: Plot 2 65 manor road verwood dorset (f/h). With the benefit…
7 February 2000
Legal mortgage
Delivered: 15 February 2000
Status: Satisfied on 13 July 2000
Persons entitled: Plt Limited
Description: By way of legal mortgage 65 manor road verwood dorset, land…
7 February 2000
Debenture
Delivered: 15 February 2000
Status: Satisfied on 13 July 2000
Persons entitled: Plt Limited
Description: By way of legal mortgage 65 manor road verwood dorset, land…
22 December 1999
Legal mortgage
Delivered: 8 January 2000
Status: Satisfied on 13 July 2000
Persons entitled: Plt Limited
Description: By way of fixed charge by way of legal mortgage 108 manor…
22 December 1999
Floating charge
Delivered: 8 January 2000
Status: Satisfied on 13 July 2000
Persons entitled: Plt Limited
Description: Floating charge over the undertaking and all assets from…
21 June 1999
Legal mortgage
Delivered: 22 June 1999
Status: Satisfied on 13 July 2000
Persons entitled: Midland Bank PLC
Description: 108 manor road verwood dorset (freehold). With the benefit…
26 October 1998
Legal mortgage
Delivered: 27 October 1998
Status: Satisfied on 17 May 2008
Persons entitled: Midland Bank PLC
Description: Land at fosse close narborough leicestershire (f/h). With…
24 April 1998
Debenture
Delivered: 28 April 1998
Status: Satisfied on 17 May 2008
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 March 1993
Legal charge
Delivered: 15 April 1993
Status: Satisfied on 27 March 1997
Persons entitled: Barclays Bank PLC
Description: Land adjacent to the A31 ringwood road at st leonards and…
31 March 1993
Legal charge
Delivered: 15 April 1993
Status: Satisfied on 27 March 1997
Persons entitled: Barclays Bank PLC
Description: Land to the north east of hurn road ringwood dorset t/n dt…
31 March 1993
Floating charge
Delivered: 15 April 1993
Status: Satisfied on 7 March 1997
Persons entitled: Barclays Bank PLC
Description: Undertaking and all property and assets.
3 December 1992
Legal charge
Delivered: 9 December 1992
Status: Satisfied on 27 March 1997
Persons entitled: Barclays Bank PLC
Description: Land and buildings to the north of davids lane ashley heath…
15 October 1992
Legal charge
Delivered: 26 October 1992
Status: Satisfied on 27 March 1997
Persons entitled: Barclays Bank PLC
Description: Land to the north west of davids lane ringwood dorset t/n…
27 January 1992
Charge and assignment
Delivered: 7 February 1992
Status: Satisfied on 27 March 1997
Persons entitled: Barclays Bank PLC
Description: All the company's interest in and all moneys due or owing…
23 June 1989
Legal charge
Delivered: 30 June 1989
Status: Satisfied on 13 July 2000
Persons entitled: Barclays Bank PLC
Description: Land lying to the north west of davids lane ringwood…
23 June 1989
Legal charge
Delivered: 30 June 1989
Status: Satisfied on 13 July 2000
Persons entitled: Barclays Bank PLC
Description: Land lying to the north east of hurn road avon park…
14 November 1986
Legal mortgage
Delivered: 1 December 1986
Status: Satisfied on 25 May 1990
Persons entitled: Hill Samuel & Co. Limited
Description: "Los pinos" 42 hurn road ringwood hampshire (formerly part…
23 December 1985
Single debenture
Delivered: 30 December 1985
Status: Satisfied on 18 May 1990
Persons entitled: Lloyds Bank PLC
Description: Including trade fixtures.. Fixed and floating charges over…
1 November 1985
Mortgage
Delivered: 4 November 1985
Status: Satisfied on 25 May 1990
Persons entitled: R.J. Miles A. Newman R.K. Busey B. Price.
Description: Roadways and other land at avon park, county of dorset.
20 June 1985
Equitable charge
Delivered: 2 July 1985
Status: Satisfied on 25 May 1990
Persons entitled: Lloyds Bank PLC
Description: Plots 6 & 7 avon park off davids lane ringwood hampshire.
20 May 1985
Legal charge
Delivered: 14 August 1985
Status: Satisfied on 25 May 1990
Persons entitled: Consolidated Credits & Discounts Limited
Description: Plot 36, davids lane, avon park, ringwood, dorset.
28 January 1985
Legal charge
Delivered: 28 January 1985
Status: Satisfied on 25 May 1990
Persons entitled: Consolidated Credits & Discounts Limited.
Description: All that f/h property being land on the south side of wood…
9 January 1985
Mortgage
Delivered: 21 January 1985
Status: Satisfied on 18 May 1990
Persons entitled: Lloyds Bank PLC
Description: Plot 41 avon park davids lane off hum road ashley heath…
8 April 1983
Legal mortgage
Delivered: 8 April 1983
Status: Satisfied on 5 July 1993
Persons entitled: National Westminster Bank PLC
Description: 14 hereford close, barwell in the county of leicester…
8 April 1983
Legal mortgage
Delivered: 8 April 1983
Status: Satisfied on 5 July 1993
Persons entitled: National Westminster Bank PLC
Description: 117 cedar road, earl shilton in the county of leicester…
19 March 1983
Legal mortgage
Delivered: 19 March 1983
Status: Satisfied on 5 July 1993
Persons entitled: National Westminster Bank PLC
Description: F/H land on the south side of wood street, earl shilton…
5 August 1982
Legal mortgage
Delivered: 5 August 1982
Status: Satisfied on 5 July 1993
Persons entitled: National Westminster Bank PLC
Description: Land at st.john's, norborough leics. Title no lt 100107 and…
5 August 1982
Legal mortgage
Delivered: 5 August 1982
Status: Satisfied on 5 July 1993
Persons entitled: National Westminster Bank PLC
Description: Land at astley road, eave shilton, leicester. Title no lt…
17 February 1981
Mortgage
Delivered: 17 February 1981
Status: Satisfied on 5 July 1993
Persons entitled: Allied Irish Banks Limited
Description: Site of church hall and surrounding land fronting church…
29 October 1979
Mortgage
Delivered: 31 October 1979
Status: Satisfied on 5 July 1993
Persons entitled: Allied Irish Limited
Description: F/H land at meadowcourt road, earl shilton, leicester title…
3 October 1978
Mortgage
Delivered: 3 October 1978
Status: Satisfied on 5 July 1993
Persons entitled: Allied Irish Banks Limited
Description: 5.4 acres of land at enderby norborough leicester title no…
15 June 1978
Mortgage
Delivered: 4 July 1978
Status: Satisfied on 13 July 2000
Persons entitled: Allied Irish Finance Company LTD.
Description: Freehold land at narborough, leics.
14 November 1977
Memorandum of deposit of title deeds
Delivered: 23 November 1977
Status: Satisfied on 13 July 2000
Persons entitled: Lloyds Bank PLC
Description: Building land, goodes lane /beech drive, syston leics.
14 April 1972
Memo of deposit
Delivered: 19 April 1972
Status: Satisfied on 13 July 2000
Persons entitled: Lloyds Bank PLC
Description: Land adjoining leicester road narborough leicester.
14 April 1972
Memo of deposit
Delivered: 19 April 1972
Status: Satisfied on 13 July 2000
Persons entitled: Lloyds Bank PLC
Description: Land adjoining leicester road narborough leicester.
2 July 1971
Legal charge
Delivered: 22 July 1971
Status: Satisfied on 13 July 2000
Persons entitled: F.R. Astill
Description: Land O.S. map no. 162 part of cossington leics.
2 July 1971
Second mortgage
Delivered: 8 July 1971
Status: Satisfied on 13 July 2000
Persons entitled: Lloyds Bank PLC
Description: Land adjoining main street cossington leics being plots 7,8…
2 July 1971
Mortgage
Delivered: 8 July 1971
Status: Satisfied on 13 July 2000
Persons entitled: Lloyds Bank PLC
Description: Land adjoining main street cossington leicestershire…
19 February 1971
Legal charge
Delivered: 24 February 1971
Status: Satisfied on 13 July 2000
Persons entitled: Jennie Hughes
Description: Approx 2.780 acres of land at byfield northamptonshire…
4 February 1971
Legal charge
Delivered: 24 February 1971
Status: Satisfied on 13 July 2000
Persons entitled: Jennie Hughes
Description: Approx 2.780 acres land at byfield northamptonshire being…
2 November 1970
Legal charge
Delivered: 23 November 1970
Status: Satisfied on 13 July 2000
Persons entitled: Jennie Hughes
Description: "Greenways" 8 cort oak road narborough leicestershire.
11 September 1970
Legal charge
Delivered: 24 September 1970
Status: Satisfied on 13 July 2000
Persons entitled: Mrs Jennie Hughes
Description: About 2.780 acres of land being part of land known as alley…
1 July 1970
Legal charge
Delivered: 20 July 1970
Status: Satisfied on 13 July 2000
Persons entitled: Judith A. Hughes
Description: Plot 9, 24 & 33, stonebridge drive estate, east leake…
9 January 1970
Second mortgage
Delivered: 19 January 1970
Status: Satisfied on 13 July 2000
Persons entitled: Lloyds Bank PLC
Description: Land adjoining main street cossington leics.
23 December 1969
Legal charge
Delivered: 2 January 1970
Status: Satisfied on 13 July 2000
Persons entitled: F.R. Astill
Description: Land in the parish of cossington in the county of leicester…
12 August 1969
Legal charge
Delivered: 21 August 1969
Status: Satisfied on 13 July 2000
Persons entitled: Judth A.Hughes
Description: Alley close part O.S.231 (1900 edition) byfield northants.
11 October 1966
Equitable mortgage
Delivered: 18 October 1966
Status: Satisfied on 13 July 2000
Persons entitled: Lloyds Bank PLC
Description: Freehold land at park hill gaddesby leicester (conveyance…
14 December 1964
Equitable mortgage
Delivered: 17 December 1964
Status: Satisfied on 13 July 2000
Persons entitled: Lloyds Bank PLC
Description: F/H land at great lane frisby-on-the wreake leics.
18 November 1964
Equitable mortgage
Delivered: 23 November 1964
Status: Satisfied on 13 July 2000
Persons entitled: Lloyds Bank PLC
Description: Land at albert street kibworth harcourt leics.
18 November 1964
Equitable mortgage
Delivered: 23 November 1964
Status: Satisfied on 13 July 2000
Persons entitled: Lloyds Bank PLC
Description: "The cedars" leicester road glenfield leics.
23 June 1964
Equitable mortgage
Delivered: 25 June 1964
Status: Satisfied on 13 July 2000
Persons entitled: Lloyds Bank PLC
Description: Land at east side of gotham road and on west side of sheep…
16 March 1964
Equitable mortgage
Delivered: 31 March 1964
Status: Satisfied on 13 July 2000
Persons entitled: Lloyds Bank PLC
Description: Land at sackville gardens leicester (see doc 43).
17 June 1963
Equitable mortgage
Delivered: 25 June 1963
Status: Satisfied on 13 July 2000
Persons entitled: Lloyds Bank PLC
Description: Land at willoughby waterlees leicester t/n LT17919.
16 May 1963
Charge without written instrument
Delivered: 20 May 1963
Status: Satisfied on 13 July 2000
Persons entitled: Lloyds Bank PLC
Description: Land at willoughby waterlees leicester.
15 June 1962
Mortgage
Delivered: 28 June 1962
Status: Satisfied on 13 July 2000
Persons entitled: Lloyds Bank PLC
Description: Land at leicester forest east in the county of leicester.
5 February 1962
Equitable mortgage
Delivered: 14 February 1962
Status: Satisfied on 13 July 2000
Persons entitled: Lloyds Bank PLC
Description: F/H land, victoria road, whetstone, leicester.
14 March 1960
Equitable mortgage
Delivered: 21 March 1960
Status: Satisfied on 13 July 2000
Persons entitled: Lloyds Bank PLC
Description: Land on south east of ashfield road leicester area 1390 sq…
30 September 1959
Equitable mortgage
Delivered: 7 October 1959
Status: Satisfied on 13 July 2000
Persons entitled: Lloyds Bank PLC
Description: Three pieces of land fronting to meeting street quorn…
6 May 1959
Equitable mortgage
Delivered: 13 May 1959
Status: Satisfied on 13 July 2000
Persons entitled: Lloyds Bank PLC
Description: 5995 sq yds of land at great wigston leicester fronting to…
7 August 1958
Equitable mortgage
Delivered: 15 August 1958
Status: Satisfied on 13 July 2000
Persons entitled: Lloyds Bank PLC
Description: 9098 sq yds of land fronting to blaby rd and the road…