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

FINSBURY FOOD GROUP LIMITED

MAES Y COED ROAD, CARDIFF, CF14 4XR,
Company Registration Number
00204368
Private Limited Company
Active

Company Overview

About Finsbury Food Group Ltd
FINSBURY FOOD GROUP LIMITED was founded on 1925-03-09 and has its registered office in Cardiff. The organisation's status is listed as "Active". Finsbury Food Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
FINSBURY FOOD GROUP LIMITED
 
Legal Registered Office
MAES Y COED ROAD
CARDIFF
CF14 4XR
Other companies in CF14
 
Filing Information
Company Number 00204368
Company ID Number 00204368
Date formed 1925-03-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 01/07/2023
Account next due 31/03/2025
Latest return 23/08/2015
Return next due 20/09/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB674746004  
Last Datalog update: 2024-05-05 10:12:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FINSBURY FOOD GROUP LIMITED
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 FINSBURY FOOD GROUP LIMITED

Current Directors
Officer Role Date Appointed
LAURA SUZANNE NUTTALL
Company Secretary 2017-06-16
PETER BAKER
Director 2014-07-01
ROBERT JAMES BEVERIDGE
Director 2017-07-01
STEPHEN ALEXANDER BOYD
Director 2010-01-20
JOHN GERALD DUFFY
Director 2009-09-30
RAYMOND PAUL EDMUND DUIGNAN
Director 2013-07-15
MARNIE JANE MILLARD
Director 2016-02-01
ZOE JEANETTE MORGAN
Director 2016-07-04
Previous Officers
Officer Role Date Appointed Date Resigned
MELANIE RACHEL COX
Company Secretary 2015-10-12 2017-06-15
EDWARD JOHN BEALE
Director 2002-08-16 2016-11-23
PAUL JOHN MONK
Director 2002-12-09 2016-11-23
CITY GROUP PLC
Company Secretary 1992-08-23 2015-10-12
MARTIN WIGHTMAN LIGHTBODY
Director 2007-02-22 2014-06-30
DAVID COURTNALL MARSHALL
Director 1992-08-23 2014-06-30
DAVID CRAWFORD CURRIE
Director 2007-02-22 2013-11-30
IAN ROSS FARNSWORTH
Director 1997-12-10 2013-07-15
LISA MARGARET WENDY MORGAN
Director 2006-10-01 2010-04-01
DAVID GARY BROOKS
Director 2002-11-01 2008-09-29
MAURICE SAATCHI
Director 1994-08-04 2008-04-30
JOHN ANTONY LOMER
Director 2003-08-01 2006-09-30
ALASTAIR ROBERT CHRISTOPHER BARCLAY
Director 1992-08-23 2002-08-16
JOSEPHINE HART
Director 1994-08-04 2001-11-30
RICHARD IAN GLYNN
Director 1998-04-27 2001-09-30
JEAN CHRISTOPHE PIGOZZI
Director 1996-12-16 2001-09-30
WILLIAM DESMOND SARGENT
Director 1996-08-22 2000-12-07
STEVEN LEWIS
Director 1998-10-14 2000-08-18
NEIL MENDOZA
Director 1998-03-31 2000-02-10
CHRISTOPHER JOHN PARKER
Director 1994-08-10 1998-10-14
JUDITH SAMPLE
Director 1994-08-10 1997-04-15
VIVIENNE ANNE DICKINSON
Director 1994-08-10 1994-10-24
JOHN MICHAEL ROBOTHAM
Director 1992-08-23 1994-08-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER BAKER BAKERS COMPANY ESTATES LIMITED Director 2016-11-28 CURRENT 1959-11-27 Active
PETER BAKER CROSTA & MOLLICA LIMITED Director 2013-11-27 CURRENT 2009-03-16 Active
PETER BAKER STAFFORDSHIRE STREET PROJECTS LIMITED Director 2013-11-05 CURRENT 2013-11-05 Active - Proposal to Strike off
PETER BAKER BLOUNCE LIMITED Director 2010-04-16 CURRENT 2010-04-16 Active
ROBERT JAMES BEVERIDGE INSPIRATION HEALTHCARE GROUP PLC Director 2015-08-03 CURRENT 1998-06-25 Active
ROBERT JAMES BEVERIDGE BRADY TECHNOLOGIES LIMITED Director 2013-08-01 CURRENT 1987-09-15 Active
ROBERT JAMES BEVERIDGE CABLE & WIRELESS U.K. Director 1999-04-01 CURRENT 1992-05-29 Converted / Closed
STEPHEN ALEXANDER BOYD GOSWELL ENTERPRISES LIMITED Director 2010-01-20 CURRENT 2007-01-18 Active
STEPHEN ALEXANDER BOYD STORESURVEY LIMITED Director 2010-01-20 CURRENT 1995-10-02 Active
STEPHEN ALEXANDER BOYD LIGHTBODY OF HAMILTON LIMITED Director 2010-01-20 CURRENT 1978-04-21 Active
STEPHEN ALEXANDER BOYD LIGHTBODY CELEBRATION CAKES LIMITED Director 2010-01-20 CURRENT 1997-10-13 Active
STEPHEN ALEXANDER BOYD CALIFORNIA CAKE COMPANY LIMITED Director 2010-01-20 CURRENT 2000-03-09 Active
STEPHEN ALEXANDER BOYD LIGHTBODY GROUP LIMITED Director 2010-01-20 CURRENT 2002-11-21 Active
STEPHEN ALEXANDER BOYD CALIFORNIA CAKE COMPANY (HOLDINGS) LIMITED Director 2010-01-20 CURRENT 2005-06-27 Active
STEPHEN ALEXANDER BOYD MEMORY LANE CAKES LIMITED Director 2010-01-20 CURRENT 1997-04-25 Active
STEPHEN ALEXANDER BOYD NICHOLAS & HARRIS LIMITED Director 2010-01-20 CURRENT 2003-01-14 Active
STEPHEN ALEXANDER BOYD GOSWELL MARKETING LIMITED Director 2010-01-20 CURRENT 2009-03-04 Active
STEPHEN ALEXANDER BOYD CAMPBELLS CAKE COMPANY LIMITED Director 2010-01-20 CURRENT 1994-03-14 Active
STEPHEN ALEXANDER BOYD CAMPBELLS CAKE COMPANY (HOLDINGS) LIMITED Director 2010-01-20 CURRENT 2005-06-27 Active
STEPHEN ALEXANDER BOYD ANTHONY ALAN FOODS LTD Director 2010-01-20 CURRENT 2001-02-22 Active
JOHN GERALD DUFFY JOHNSTONE'S FOOD SERVICE LIMITED Director 2015-04-07 CURRENT 2015-04-07 Active
JOHN GERALD DUFFY FLETCHERS BAKERIES INVESTMENTS LIMITED Director 2014-10-30 CURRENT 2006-11-14 Active
JOHN GERALD DUFFY FENNEL ACQUISITION LIMITED Director 2014-10-30 CURRENT 2006-11-14 Active
JOHN GERALD DUFFY FLETCHERS BAKERIES LIMITED Director 2014-10-30 CURRENT 1930-07-28 Active
JOHN GERALD DUFFY LIGHTBODY-STRETZ LIMITED Director 2011-07-28 CURRENT 2002-05-07 Active
JOHN GERALD DUFFY GOSWELL ENTERPRISES LIMITED Director 2009-10-19 CURRENT 2007-01-18 Active
JOHN GERALD DUFFY STORESURVEY LIMITED Director 2009-10-19 CURRENT 1995-10-02 Active
JOHN GERALD DUFFY LIGHTBODY OF HAMILTON LIMITED Director 2009-10-19 CURRENT 1978-04-21 Active
JOHN GERALD DUFFY LIGHTBODY CELEBRATION CAKES LIMITED Director 2009-10-19 CURRENT 1997-10-13 Active
JOHN GERALD DUFFY LIGHTBODY HOLDINGS LIMITED Director 2009-10-19 CURRENT 1999-03-23 Active
JOHN GERALD DUFFY CALIFORNIA CAKE COMPANY LIMITED Director 2009-10-19 CURRENT 2000-03-09 Active
JOHN GERALD DUFFY LIGHTBODY GROUP LIMITED Director 2009-10-19 CURRENT 2002-11-21 Active
JOHN GERALD DUFFY CALIFORNIA CAKE COMPANY (HOLDINGS) LIMITED Director 2009-10-19 CURRENT 2005-06-27 Active
JOHN GERALD DUFFY MEMORY LANE CAKES LIMITED Director 2009-10-19 CURRENT 1997-04-25 Active
JOHN GERALD DUFFY NICHOLAS & HARRIS LIMITED Director 2009-10-19 CURRENT 2003-01-14 Active
JOHN GERALD DUFFY GOSWELL MARKETING LIMITED Director 2009-10-19 CURRENT 2009-03-04 Active
JOHN GERALD DUFFY CAMPBELLS CAKE COMPANY LIMITED Director 2009-10-19 CURRENT 1994-03-14 Active
JOHN GERALD DUFFY CAMPBELLS CAKE COMPANY (HOLDINGS) LIMITED Director 2009-10-19 CURRENT 2005-06-27 Active
JOHN GERALD DUFFY ANTHONY ALAN FOODS LTD Director 2009-10-19 CURRENT 2001-02-22 Active
RAYMOND PAUL EDMUND DUIGNAN SCIENCE IN SPORT PLC Director 2015-07-01 CURRENT 2013-05-17 Active
MARNIE JANE MILLARD THE BRITISH SOFT DRINKS ASSOCIATION LIMITED Director 2015-10-28 CURRENT 1951-11-03 Active
MARNIE JANE MILLARD NICHOLS PLC Director 2013-03-07 CURRENT 1929-03-28 Active
ZOE JEANETTE MORGAN KINTELL LIMITED Director 2017-04-28 CURRENT 2017-02-08 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
2024-04-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 002043680012
2024-01-25DIRECTOR APPOINTED TIMOTHY BRIAN HASSET
2024-01-25AP01DIRECTOR APPOINTED TIMOTHY BRIAN HASSET
2023-12-29GROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/07/23
2023-12-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/07/23
2023-12-22PSC07CESSATION OF ALEXANDER MARIA PAIUSCO AS A PERSON OF SIGNIFICANT CONTROL
2023-12-18PSC02Notification of Uk Frisbee Debtco Limited as a person with significant control on 2023-11-16
2023-12-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 002043680010
2023-12-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 002043680011
2023-12-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 002043680011
2023-12-07DIRECTOR APPOINTED MR STEVEN PAUL HILL
2023-12-07DIRECTOR APPOINTED ILTAY SENSAGIR
2023-12-07DIRECTOR APPOINTED MICHAEL JORDAN BRANIGAN
2023-12-07AP01DIRECTOR APPOINTED MR STEVEN PAUL HILL
2023-12-01Resolutions passed:<ul><li>Resolution re-registration</ul>
2023-12-01Certificate of re-registration from Public Limited Company to Private
2023-12-01Re-registration of memorandum and articles of association
2023-12-01Re-registration from a public company to a private limited company
2023-12-01PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDER MARIA PAIUSCO
2023-12-01RES02Resolutions passed:
  • Resolution of re-registration
2023-12-01MARRe-registration of memorandum and articles of association
2023-12-01CERT10Certificate of re-registration from Public Limited Company to Private
2023-12-01RR02Re-registration from a public company to a private limited company
2023-11-28Withdrawal of a person with significant control statement on 2023-11-28
2023-11-28PSC09Withdrawal of a person with significant control statement on 2023-11-28
2023-11-17TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND PAUL EDMUND DUIGNAN
2023-11-16RES13Resolutions passed:Re: scheme of arrangement/when the scheme of arrangement is effective then the articles will be altered by including article clauses 158.1 to 158.7 after article clause 157./registration from PLC to LTD/company business 03/11/2023...
2023-11-16OCScheme of arrangement
2023-11-11MEM/ARTSARTICLES OF ASSOCIATION
2023-09-06CONFIRMATION STATEMENT MADE ON 23/08/23, WITH NO UPDATES
2023-09-06CS01CONFIRMATION STATEMENT MADE ON 23/08/23, WITH NO UPDATES
2023-07-03Director's details changed for Mrs Marnie Jane Millard on 2023-06-06
2023-07-03CH01Director's details changed for Mrs Marnie Jane Millard on 2023-06-06
2022-12-19Amended group accounts made up to 2022-07-02
2022-12-19AAMDAmended group accounts made up to 2022-07-02
2022-12-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 02/07/22
2022-11-28RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolution of allotment of securities
2022-08-31CONFIRMATION STATEMENT MADE ON 23/08/22, WITH NO UPDATES
2022-08-31CS01CONFIRMATION STATEMENT MADE ON 23/08/22, WITH NO UPDATES
2022-06-30REGISTRATION OF A CHARGE / CHARGE CODE 002043680011
2022-06-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 002043680011
2021-12-02RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolution of allotment of securities
2021-11-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 26/06/21
2021-09-03CS01CONFIRMATION STATEMENT MADE ON 23/08/21, WITH NO UPDATES
2021-04-08AD02Register inspection address changed from Link Market Services Limited 34 Beckenham Road Beckenham Kent BR3 4TU United Kingdom to Link Group 10th Floor Central Square 29 Wellington Street Leeds LS1 4DL
2020-12-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/06/20
2020-11-25RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolutions
  • Resolution of allotment of securities
2020-10-13AP04Appointment of One Advisory Limited as company secretary on 2020-10-10
2020-10-13TM02Termination of appointment of Laura Suzanne Nuttall on 2020-10-10
2020-09-03CS01CONFIRMATION STATEMENT MADE ON 23/08/20, WITH NO UPDATES
2020-09-03CH01Director's details changed for Mr Stephen Alexander Boyd on 2015-04-07
2020-03-03CH01Director's details changed for Mrs Marnie Jane Millard on 2020-02-20
2019-11-30RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolution of allotment of securities
2019-11-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/19
2019-09-04CS01CONFIRMATION STATEMENT MADE ON 23/08/19, WITH NO UPDATES
2019-07-04TM01APPOINTMENT TERMINATED, DIRECTOR ZOE JEANETTE MORGAN
2018-12-17RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of allotment of securities
2018-12-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18
2018-08-28CS01CONFIRMATION STATEMENT MADE ON 23/08/18, WITH NO UPDATES
2018-07-25AD02Register inspection address changed from Northern House Woodsome Park Fenay Bridge Huddersfield HD8 0LA England to Link Market Services Limited 34 Beckenham Road Beckenham Kent BR3 4TU
2018-03-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2018-03-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2018-03-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 002043680009
2018-03-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2018-03-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2018-02-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 002043680010
2017-12-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/07/17
2017-12-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/07/17
2017-11-29RES12Resolution of varying share rights or name
2017-11-29RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-08-29CS01CONFIRMATION STATEMENT MADE ON 23/08/17, WITH NO UPDATES
2017-07-27PSC08Notification of a person with significant control statement
2017-07-03AP01DIRECTOR APPOINTED MR ROBERT JAMES BEVERIDGE
2017-06-20AP03Appointment of Laura Suzanne Nuttall as company secretary on 2017-06-16
2017-06-15TM02Termination of appointment of Melanie Rachel Cox on 2017-06-15
2016-12-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 02/07/16
2016-12-14RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2016-12-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-12-14RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolution of allotment of securities
2016-12-01TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD BEALE
2016-12-01TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MONK
2016-09-16LATEST SOC16/09/16 STATEMENT OF CAPITAL;GBP 1303833.61
2016-09-16CS01CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES
2016-08-25CH01Director's details changed for Mrs Zoe Jeanette Morgan on 2016-08-18
2016-08-02CH01Director's details changed for Mr Raymond Paul Edmund Duignan on 2016-08-02
2016-07-08AP01DIRECTOR APPOINTED ZOE MORGAN
2016-05-23LATEST SOC23/05/16 STATEMENT OF CAPITAL;GBP 1303833.61
2016-05-23SH0126/04/16 STATEMENT OF CAPITAL GBP 1303833.61
2016-04-18LATEST SOC18/04/16 STATEMENT OF CAPITAL;GBP 1280655.37
2016-04-18SH0117/03/16 STATEMENT OF CAPITAL GBP 1280655.37
2016-02-08AP01DIRECTOR APPOINTED MRS MARNIE-JANE MILLARD
2016-01-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15
2016-01-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/06/15
2016-01-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/06/15
2015-12-11RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2015-12-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-12-11RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2015-10-14AP03SECRETARY APPOINTED MELANIE RACHEL COX
2015-10-14TM02APPOINTMENT TERMINATED, SECRETARY CITY GROUP PLC
2015-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND PAUL EDMUND DUIGNAN / 06/10/2015
2015-08-26LATEST SOC26/08/15 STATEMENT OF CAPITAL;GBP 1280082.57
2015-08-26AR0123/08/15 NO MEMBER LIST
2015-08-26AD02SAIL ADDRESS CHANGED FROM: C/O CAPITA REGISTRARS LIMITED NORTHEN HOUSE WOODSOME PARK FENAY BRIDGE HUDDERSFIELD HD8 0LA ENGLAND
2015-08-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD JOHN BEALE / 24/08/2015
2015-08-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER BAKER / 24/08/2015
2015-08-25AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2015-08-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND PAUL EDMUND DUIGNAN / 24/08/2015
2015-08-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GERALD DUFFY / 24/08/2015
2015-08-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ALEXANDER BOYD / 24/08/2015
2015-04-21LATEST SOC21/04/15 STATEMENT OF CAPITAL;GBP 1280082.57
2015-04-21SH0130/03/15 STATEMENT OF CAPITAL GBP 1280082.57
2015-04-10SH0119/03/15 STATEMENT OF CAPITAL GBP 1267865.29
2015-04-10SH0123/03/15 STATEMENT OF CAPITAL GBP 128051.97
2015-04-10SH0123/03/15 STATEMENT OF CAPITAL GBP 1279438.47
2015-04-10SH0123/03/15 STATEMENT OF CAPITAL GBP 1270187.29
2015-03-26SH0104/03/15 STATEMENT OF CAPITAL GBP 1267816.69
2015-03-13SH0118/02/15 STATEMENT OF CAPITAL GBP 126766549
2015-01-16SH0123/02/14 STATEMENT OF CAPITAL GBP 1266022.09
2014-12-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/06/14
2014-12-11SH0126/11/14 STATEMENT OF CAPITAL GBP 1264558.68
2014-12-03RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2014-12-03RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-12-03RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2014-11-17SH0130/10/14 STATEMENT OF CAPITAL GBP 1262263.18
2014-11-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 002043680009
2014-11-06RES01ALTER ARTICLES 29/10/2014
2014-11-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-08-28LATEST SOC28/08/14 STATEMENT OF CAPITAL;GBP 669042.84
2014-08-28AR0123/08/14 NO MEMBER LIST
2014-08-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD JOHN BEALE / 23/08/2014
2014-07-15SH0103/07/14 STATEMENT OF CAPITAL GBP 669042.84
2014-07-02AP01DIRECTOR APPOINTED MR PETER BAKER
2014-07-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MARSHALL
2014-07-02TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN LIGHTBODY
2014-06-26SH0113/06/14 STATEMENT OF CAPITAL GBP 668942.84
2014-06-13SH0127/05/14 STATEMENT OF CAPITAL GBP 665425.55
2014-06-13SH0112/05/14 STATEMENT OF CAPITAL GBP 664431.55
2014-04-28MISCSECTION 519
2014-04-23SH0127/03/14 STATEMENT OF CAPITAL GBP 663807.75
2014-04-11SH0121/03/14 STATEMENT OF CAPITAL GBP 663807.75
2014-04-02CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CITY GROUP PLC / 24/03/2014
2014-03-21SH0124/02/14 STATEMENT OF CAPITAL GBP 662851.75
2014-02-27SH0120/02/14 STATEMENT OF CAPITAL GBP 662323.27
2014-02-24SH0110/02/14 STATEMENT OF CAPITAL GBP 662273.27
2014-02-05SH0124/01/14 STATEMENT OF CAPITAL GBP 662257.27
2013-12-27MISCSECTION 519
2013-12-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/06/13
2013-12-04AUDAUDITOR'S RESIGNATION
2013-12-04MISCSECTION 519
2013-12-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CURRIE
2013-11-22SH0112/11/13 STATEMENT OF CAPITAL GBP 655839.27
2013-11-12SH0130/10/13 STATEMENT OF CAPITAL GBP 655778.46
2013-11-04SH0124/10/13 STATEMENT OF CAPITAL GBP 653498.21
2013-10-09SH0103/10/13 STATEMENT OF CAPITAL GBP 650934.96
2013-09-12SH0120/08/13 STATEMENT OF CAPITAL GBP 648434.96
2013-09-12SH0120/08/13 STATEMENT OF CAPITAL GBP 648016.80
2013-08-23AR0123/08/13 NO MEMBER LIST
2013-08-23AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM
2013-08-07SH0116/07/13 STATEMENT OF CAPITAL GBP 645233.80
2013-07-25TM01APPOINTMENT TERMINATED, DIRECTOR IAN FARNSWORTH
2013-07-25AP01DIRECTOR APPOINTED MR RAYMOND PAUL EDMUND DUIGNAN
2013-07-25SH0116/07/13 STATEMENT OF CAPITAL GBP 645171.05
2013-07-17SH0129/05/13 STATEMENT OF CAPITAL GBP 641553.01
2013-05-21SH0101/05/13 STATEMENT OF CAPITAL GBP 641481.79
2013-04-10SH0106/03/13 STATEMENT OF CAPITAL GBP 641216.82
2013-03-19SH0112/02/13 STATEMENT OF CAPITAL GBP 640703.19
2012-12-13SH0115/11/12 STATEMENT OF CAPITAL GBP 639365.56
2012-12-13SH0114/11/12 STATEMENT OF CAPITAL GBP 639082.56
2012-12-13SH0114/11/12 STATEMENT OF CAPITAL GBP 638799.56
2012-12-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12
2012-11-28RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-11-28RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-11-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ALEXANDER BOYD / 08/11/2012
2012-09-12AR0123/08/12 NO MEMBER LIST
2012-09-12AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2012-09-12AD02SAIL ADDRESS CREATED
2012-09-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOHN MONK / 23/08/2012
2012-09-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN WIGHTMAN LIGHTBODY / 23/08/2012
2012-09-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ROSS FARNSWORTH / 23/08/2012
2012-09-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GERALD DUFFY / 23/08/2012
2012-09-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CRAWFORD CURRIE / 23/08/2012
2012-09-12CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD JOHN BEALE / 23/08/2012
2012-09-12CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CITY GROUP PLC / 23/08/2012
2011-12-14RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2011-12-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-12-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 02/07/11
2011-10-04ANNOTATIONClarification
2011-10-04RP04SECOND FILING FOR FORM SH01
2011-09-29AR0123/08/11 BULK LIST
2011-01-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN WIGHTMAN LIGHTBODY / 01/01/2011
2010-12-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 03/07/10
2010-12-02RES13MAX NO OF SHARES 10537693 @ MAX PRICE 5% ABOVE THE ISS SH CAP 30/11/2010
2010-12-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-09-09AR0123/08/10 BULK LIST
2010-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN WIGHTMAN LIGHTBODY / 01/07/2010
2010-04-06TM01APPOINTMENT TERMINATED, DIRECTOR LISA MORGAN
2010-02-12AP01DIRECTOR APPOINTED MR STEPHEN ALEXANDER BOYD
2009-12-20RES01ADOPT ARTICLES 25/11/2009
2009-12-20RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-12-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 04/07/09
2009-11-16AAINTERIM ACCOUNTS MADE UP TO 27/11/07
2009-09-30288aDIRECTOR APPOINTED MR JOHN GERALD DUFFY
2009-09-17363aRETURN MADE UP TO 23/08/09; BULK LIST AVAILABLE SEPARATELY
2008-12-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/08
2008-12-09RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-10-06288bAPPOINTMENT TERMINATED DIRECTOR DAVID BROOKS
2008-09-11363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2008-09-11363sRETURN MADE UP TO 23/08/08; BULK LIST AVAILABLE SEPARATELY
2008-05-21288bAPPOINTMENT TERMINATED DIRECTOR MAURICE SAATCHI
2008-01-23AUDAUDITOR'S RESIGNATION
2008-01-07288cDIRECTOR'S PARTICULARS CHANGED
2007-12-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/07
2007-12-07288cDIRECTOR'S PARTICULARS CHANGED
2007-12-01RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-12-01RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2007-10-30SASHARES AGREEMENT OTC
2007-09-20363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2007-09-20363sRETURN MADE UP TO 23/08/07; BULK LIST AVAILABLE SEPARATELY
2007-08-13395PARTICULARS OF MORTGAGE/CHARGE
2007-04-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
1925-03-09New incorporation
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to FINSBURY FOOD GROUP 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 FINSBURY FOOD GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-11-10 Outstanding HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED
DEED OF AMENDMENT OF MORTGAGE OF SHARES 2007-08-13 Outstanding HSBC BANK PLC
MORTGAGE OF SHARES 2007-03-02 Outstanding HSBC BANK PLC
DEBENTURE 2005-12-02 Outstanding HSBC ASSET FINANCE (UK) LIMITED & HSBC EQUIPMENT FINANCE (UK) LIMITED
DEBENTURE 2005-12-02 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2014-06-28

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 FINSBURY FOOD GROUP LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by FINSBURY FOOD GROUP LIMITED

FINSBURY FOOD GROUP LIMITED has registered 1 patents

GB2493403 ,

Domain Names
We do not have the domain name information for FINSBURY FOOD GROUP LIMITED
Trademarks

Trademark applications by FINSBURY FOOD GROUP LIMITED

FINSBURY FOOD GROUP LIMITED is the Original Applicant for the trademark Image for mark UK00003090650 CAKE MONKEY ™ (UK00003090650) through the UKIPO on the 2015-01-22
Trademark class: Snacks, sweet desserts, farinaceous food products, gateau, baked food products, bread; snacks and baked food products in the form of bars, bite-sized chunks and slices; flapjacks; flour based food products, including in the form of bars, slices and bite-sized chunks.
FINSBURY FOOD GROUP LIMITED is the Original Applicant for the trademark Image for mark UK00003092717 THE MIXING BOWL CAKES BAKED WITH LOVE ™ (UK00003092717) through the UKIPO on the 2015-02-04
Trademark class: Farinaceous food products, gateau; cakes including in the form of bars, bite-sized chunks and slices.
FINSBURY FOOD GROUP LIMITED is the Original Applicant for the trademark LITTLE TEMPTATIONS ™ (UK00003106625) through the UKIPO on the 2015-04-30
Trademark class: Cakes.
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
FLOATING CHARGE UNITED CENTRAL BAKERIES LIMITED 2013-03-11 Outstanding
STANDARD SECURITY UNITED CENTRAL BAKERIES LIMITED 2013-03-18 Outstanding

We have found 2 mortgage charges which are owed to FINSBURY FOOD GROUP LIMITED

Income
Government Income
We have not found government income sources for FINSBURY FOOD GROUP 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 (70100 - Activities of head offices) as FINSBURY FOOD GROUP LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where FINSBURY FOOD GROUP 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.
Import/Export of Goods
Goods imported/exported by FINSBURY FOOD GROUP LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-11-0019051000Crispbread
2018-10-0019051000Crispbread
2018-08-0019051000Crispbread
2018-07-0019051000Crispbread
2018-06-0019051000Crispbread
2018-05-0019051000Crispbread
2018-04-0019051000Crispbread
2018-02-0019051000Crispbread
2018-02-0019059010Matzos
2016-11-0084389000Parts of machinery for the industrial preparation or manufacture of food or drink, n.e.s.
2016-06-0039173900Flexible tubes, pipes and hoses, of plastics, reinforced or otherwise combined with other materials (excl. those with a burst pressure of >= 27,6 MPa)
2016-01-0039173900Flexible tubes, pipes and hoses, of plastics, reinforced or otherwise combined with other materials (excl. those with a burst pressure of >= 27,6 MPa)
2015-12-0084389000Parts of machinery for the industrial preparation or manufacture of food or drink, n.e.s.
2015-10-0048064090Transparent or translucent papers, in rolls of a width > 36 cm or in square or rectangular sheets with one side > 36 cm and the other side > 15 cm in the unfolded state (excl. vegetable parchment, greaseproof papers, tracing papers and glassine papers)
2015-10-0084381010Bakery machinery (excl. ovens and dough rollers)
2014-12-0184381090Machinery for the industrial preparation or manufacture of macaroni, spaghetti or similar products (excl. macaroni drying machines and dough rollers)
2014-11-0112129995Fruit stones and kernels and other vegetable products, of a kind used primarily for human consumption, n.e.s.
2014-10-0112129995Fruit stones and kernels and other vegetable products, of a kind used primarily for human consumption, n.e.s.
2014-09-0112129995Fruit stones and kernels and other vegetable products, of a kind used primarily for human consumption, n.e.s.
2014-08-0112129995Fruit stones and kernels and other vegetable products, of a kind used primarily for human consumption, n.e.s.
2014-08-0180070080Articles of tin, n.e.s.
2014-06-0184389000Parts of machinery for the industrial preparation or manufacture of food or drink, n.e.s.
2014-04-0112129995Fruit stones and kernels and other vegetable products, of a kind used primarily for human consumption, n.e.s.
2014-03-0112129995Fruit stones and kernels and other vegetable products, of a kind used primarily for human consumption, n.e.s.
2014-03-0184418000Machinery for making up paper pulp, paper or paperboard, n.e.s.
2014-02-0112129995Fruit stones and kernels and other vegetable products, of a kind used primarily for human consumption, n.e.s.
2014-01-0112129995Fruit stones and kernels and other vegetable products, of a kind used primarily for human consumption, n.e.s.
2013-12-0112129995Fruit stones and kernels and other vegetable products, of a kind used primarily for human consumption, n.e.s.
2013-11-0112129995Fruit stones and kernels and other vegetable products, of a kind used primarily for human consumption, n.e.s.
2013-11-0184389000Parts of machinery for the industrial preparation or manufacture of food or drink, n.e.s.
2013-10-0112129995Fruit stones and kernels and other vegetable products, of a kind used primarily for human consumption, n.e.s.
2013-08-0112129995Fruit stones and kernels and other vegetable products, of a kind used primarily for human consumption, n.e.s.
2013-08-0180070080Articles of tin, n.e.s.
2013-07-0112129995Fruit stones and kernels and other vegetable products, of a kind used primarily for human consumption, n.e.s.
2013-07-0184389000Parts of machinery for the industrial preparation or manufacture of food or drink, n.e.s.
2013-05-0112129995Fruit stones and kernels and other vegetable products, of a kind used primarily for human consumption, n.e.s.
2013-05-0184389000Parts of machinery for the industrial preparation or manufacture of food or drink, n.e.s.
2013-04-0112129995Fruit stones and kernels and other vegetable products, of a kind used primarily for human consumption, n.e.s.
2013-04-0184389000Parts of machinery for the industrial preparation or manufacture of food or drink, n.e.s.
2013-03-0109061100Cinnamon "Cinnamomum zeylanicum Blume" (excl. crushed and ground)
2013-01-0112129995Fruit stones and kernels and other vegetable products, of a kind used primarily for human consumption, n.e.s.
2013-01-0121069098Food preparations, n.e.s., containing, by weight, >= 1,5% milkfat, >= 5% sucrose or isoglucose, >= 5% glucose or >= 5% starch
2012-12-0109061100Cinnamon "Cinnamomum zeylanicum Blume" (excl. crushed and ground)
2012-12-0112129995Fruit stones and kernels and other vegetable products, of a kind used primarily for human consumption, n.e.s.
2012-11-0112129995Fruit stones and kernels and other vegetable products, of a kind used primarily for human consumption, n.e.s.
2012-11-0195030021Dolls representing only human beings, whether or not clothed
2012-10-0195030021Dolls representing only human beings, whether or not clothed
2012-09-0180070080Articles of tin, n.e.s.
2012-09-0195030021Dolls representing only human beings, whether or not clothed
2012-08-0112129995Fruit stones and kernels and other vegetable products, of a kind used primarily for human consumption, n.e.s.
2012-07-0112129995Fruit stones and kernels and other vegetable products, of a kind used primarily for human consumption, n.e.s.
2012-07-0195030021Dolls representing only human beings, whether or not clothed
2012-06-0112119085
2012-05-0112129995Fruit stones and kernels and other vegetable products, of a kind used primarily for human consumption, n.e.s.
2012-05-0173102990Tanks, casks, drums, cans, boxes and similar containers, of iron or steel, for any material, of a capacity of < 50 l and of a wall thickness of >= 0,5 mm, n.e.s. (excl. containers for compressed or liquefied gas, or containers fitted with mechanical or thermal equipment, and cans which are to be closed by soldering or crimping)
2012-05-0195030021Dolls representing only human beings, whether or not clothed
2012-04-0195030021Dolls representing only human beings, whether or not clothed
2012-03-0195030021Dolls representing only human beings, whether or not clothed
2012-02-0112129995Fruit stones and kernels and other vegetable products, of a kind used primarily for human consumption, n.e.s.
2012-02-0121069098Food preparations, n.e.s., containing, by weight, >= 1,5% milkfat, >= 5% sucrose or isoglucose, >= 5% glucose or >= 5% starch
2012-02-0173269030Ladders and steps, of iron or steel
2012-02-0195030021Dolls representing only human beings, whether or not clothed
2012-01-0195030021Dolls representing only human beings, whether or not clothed
2011-10-0112129970
2011-09-0195030021Dolls representing only human beings, whether or not clothed
2011-08-0112129970
2011-08-0195030021Dolls representing only human beings, whether or not clothed
2011-07-0112129970
2011-07-0195030021Dolls representing only human beings, whether or not clothed
2011-06-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2011-06-0195030021Dolls representing only human beings, whether or not clothed
2011-05-0121069098Food preparations, n.e.s., containing, by weight, >= 1,5% milkfat, >= 5% sucrose or isoglucose, >= 5% glucose or >= 5% starch
2011-05-0195030021Dolls representing only human beings, whether or not clothed
2011-04-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2011-04-0195030021Dolls representing only human beings, whether or not clothed
2011-03-0112129970
2011-03-0195030021Dolls representing only human beings, whether or not clothed
2011-02-0121069098Food preparations, n.e.s., containing, by weight, >= 1,5% milkfat, >= 5% sucrose or isoglucose, >= 5% glucose or >= 5% starch
2011-02-0195030021Dolls representing only human beings, whether or not clothed
2011-01-0195030021Dolls representing only human beings, whether or not clothed
2011-01-0195059000Festival, carnival or other entertainment articles, incl. conjuring tricks and novelty jokes, n.e.s.
2010-11-0112129970
2010-11-0195030021Dolls representing only human beings, whether or not clothed
2010-09-0195030021Dolls representing only human beings, whether or not clothed
2010-08-0195059000Festival, carnival or other entertainment articles, incl. conjuring tricks and novelty jokes, n.e.s.
2010-07-0112129970
2010-07-0195030021Dolls representing only human beings, whether or not clothed
2010-06-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2010-06-0195030021Dolls representing only human beings, whether or not clothed
2010-04-0158061000Narrow woven pile fabrics, incl. terry towelling and similar terry fabrics, and chenille fabrics, with a width of <= 30 cm (excl. labels, badges and similar articles)
2010-04-0195030021Dolls representing only human beings, whether or not clothed
2010-03-0112129970
2010-02-0195030021Dolls representing only human beings, whether or not clothed
2010-02-0195030095Plastic toys, n.e.s.
2010-01-0190189085
2010-01-0195030021Dolls representing only human beings, whether or not clothed

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FINSBURY FOOD GROUP 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 FINSBURY FOOD GROUP 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.