Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FINNING (UK) LTD.
Company Information for

FINNING (UK) LTD.

WATLING STREET, BRIDGTOWN, CANNOCK, STAFFS, WS11 8LL,
Company Registration Number
00367090
Private Limited Company
Active

Company Overview

About Finning (uk) Ltd.
FINNING (UK) LTD. was founded on 1941-05-13 and has its registered office in Cannock. The organisation's status is listed as "Active". Finning (uk) Ltd. 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
FINNING (UK) LTD.
 
Legal Registered Office
WATLING STREET
BRIDGTOWN
CANNOCK
STAFFS
WS11 8LL
Other companies in WS11
 
Telephone0150-644-8989
 
Filing Information
Company Number 00367090
Company ID Number 00367090
Date formed 1941-05-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 05/04/2016
Return next due 03/05/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB100516042  
Last Datalog update: 2024-04-06 17:04:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FINNING (UK) 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 FINNING (UK) LTD.

Current Directors
Officer Role Date Appointed
MARK STEPHEN HOGG
Company Secretary 2017-12-15
STUART PATRICK CHAPMAN
Director 2012-09-14
MARK STEPHEN HOGG
Director 2017-12-15
CIARAN HUGH MCMENAMIN
Director 2010-03-19
KEVIN PARKES
Director 2015-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
GREGORY PAUL PALASCHUK
Company Secretary 2016-08-31 2017-12-15
GREGORY PAUL PALASCHUK
Director 2016-01-31 2017-12-15
CHRISTOPHER THOMAS
Company Secretary 2010-02-23 2016-08-31
CHRISTOPHER THOMAS
Director 2010-02-23 2016-08-31
NEIL ROBERT DICKINSON
Director 2004-12-16 2016-01-31
JAMES DAVID OATES
Director 2009-08-17 2015-09-30
JASON EDWARD HOWLETT
Director 2013-02-12 2014-07-31
GARETH PATRICK AGNEW
Director 2011-03-31 2013-02-12
MICHAEL DAVIES
Director 2009-08-17 2012-09-14
ANDREW FRASER
Director 2006-11-13 2010-07-30
DOUG SPROUT
Director 2006-11-13 2010-05-14
DOUGLAS SPROUT
Company Secretary 2007-08-30 2010-02-23
COLIN ARCHIBALD HOTCHKISS
Director 2008-09-22 2009-08-17
BRIAN FOSTER SHERLOCK
Director 2006-11-13 2008-08-15
CHRISTOPHER THOMAS
Company Secretary 2001-06-15 2007-08-30
CHRISTOPHER THOMAS
Director 2001-06-15 2007-08-30
ANNE HILARY JOHNSON
Director 2001-06-15 2006-02-03
WAYNE MICTCHELL BINGHAM
Director 2003-12-11 2006-02-01
STEPHEN MALLETT
Director 2001-07-01 2004-12-16
RICHARD TERRANCE MAHLER
Director 2001-06-15 2003-05-31
JACK CARTHY
Director 1999-09-28 2001-07-01
ROBERT WILLIAM NETHERWAY
Company Secretary 1992-11-20 2001-06-15
ROBERT WILLIAM NETHERWAY
Director 1997-03-10 2001-06-15
ROBERT HAY
Director 1997-03-10 2000-07-31
NICHOLAS BRADLEY LLOYD
Director 1991-04-05 2000-05-11
JAMES FRANK SHEPARD
Director 1991-06-25 2000-04-26
DAVID COLLIER
Director 1993-07-02 1998-06-30
BERTIE MORTON
Director 1991-04-05 1993-07-02
SHARON MORRIS
Company Secretary 1991-04-05 1992-11-20
DONALD WILLIAM LORD
Director 1991-04-05 1992-08-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK STEPHEN HOGG FINNPAVE LIMITED Director 2017-12-15 CURRENT 1961-12-22 Active
MARK STEPHEN HOGG FINNING EQUIPMENT HIRE LIMITED Director 2017-12-15 CURRENT 1969-04-03 Active
MARK STEPHEN HOGG FINNING HOLDINGS Director 2017-12-15 CURRENT 1983-03-01 Active
MARK STEPHEN HOGG FINNING FINANCE LIMITED Director 2017-12-15 CURRENT 1983-03-23 Active
MARK STEPHEN HOGG REACTION ONE LTD Director 2017-12-15 CURRENT 2014-06-26 Active - Proposal to Strike off
MARK STEPHEN HOGG CALEDONIAN TRACTOR HOLDINGS LIMITED Director 2017-12-15 CURRENT 1944-11-10 Active
MARK STEPHEN HOGG CALEDONIAN MARINE ENGINES LIMITED Director 2017-12-15 CURRENT 1962-04-23 Active
MARK STEPHEN HOGG CALEDONIAN ENGINES LIMITED Director 2017-12-15 CURRENT 1972-08-16 Active
MARK STEPHEN HOGG CAL-LIFT LIMITED Director 2017-12-15 CURRENT 1973-04-17 Active
MARK STEPHEN HOGG BOWMAKER (PLANT) LIMITED Director 2017-12-15 CURRENT 1962-05-01 Active
MARK STEPHEN HOGG FINNING RENTAL SERVICES LIMITED Director 2017-12-15 CURRENT 1994-10-05 Active
MARK STEPHEN HOGG FINNING ACQUISITION CO. Director 2017-12-15 CURRENT 2000-11-21 Active
MARK STEPHEN HOGG CALEDONIAN TRACTOR & EQUIPMENT CO. LIMITED Director 2017-12-15 CURRENT 1960-11-30 Active
MARK STEPHEN HOGG CALEDONIAN LIFT TRUCK RENTALS LIMITED Director 2017-12-15 CURRENT 1972-08-16 Active
MARK STEPHEN HOGG CALEDONIAN EXCAVATORS LIMITED Director 2017-12-15 CURRENT 1972-08-16 Active
MARK STEPHEN HOGG CALEDONIAN TRACTORS LIMITED Director 2017-12-15 CURRENT 1972-09-06 Active
MARK STEPHEN HOGG H. LEVERTON LIMITED Director 2017-12-15 CURRENT 1937-09-01 Active
MARK STEPHEN HOGG UNIVERSAL MACHINERY SERVICES (EUROPE) LIMITED Director 2017-12-15 CURRENT 1984-05-17 Active - Proposal to Strike off
MARK STEPHEN HOGG DIPERK (UK) LTD. Director 2017-12-15 CURRENT 2004-07-12 Active
MARK STEPHEN HOGG SITECH TECHNOLOGY SYSTEMS LIMITED Director 2017-12-15 CURRENT 2013-11-04 Active
CIARAN HUGH MCMENAMIN FINNING TRUSTEES LIMITED Director 2016-02-22 CURRENT 1990-06-22 Active
CIARAN HUGH MCMENAMIN MURRAY CONTROL SYSTEMS LTD Director 2015-10-20 CURRENT 2003-04-28 Active
CIARAN HUGH MCMENAMIN REACTION ONE LTD Director 2014-06-26 CURRENT 2014-06-26 Active - Proposal to Strike off
KEVIN PARKES FINNPAVE LIMITED Director 2016-01-31 CURRENT 1961-12-22 Active
KEVIN PARKES FINNING EQUIPMENT HIRE LIMITED Director 2016-01-31 CURRENT 1969-04-03 Active
KEVIN PARKES FINNING HOLDINGS Director 2016-01-31 CURRENT 1983-03-01 Active
KEVIN PARKES FINNING FINANCE LIMITED Director 2016-01-31 CURRENT 1983-03-23 Active
KEVIN PARKES REACTION ONE LTD Director 2016-01-31 CURRENT 2014-06-26 Active - Proposal to Strike off
KEVIN PARKES CALEDONIAN TRACTOR HOLDINGS LIMITED Director 2016-01-31 CURRENT 1944-11-10 Active
KEVIN PARKES CALEDONIAN MARINE ENGINES LIMITED Director 2016-01-31 CURRENT 1962-04-23 Active
KEVIN PARKES CALEDONIAN ENGINES LIMITED Director 2016-01-31 CURRENT 1972-08-16 Active
KEVIN PARKES CAL-LIFT LIMITED Director 2016-01-31 CURRENT 1973-04-17 Active
KEVIN PARKES BOWMAKER (PLANT) LIMITED Director 2016-01-31 CURRENT 1962-05-01 Active
KEVIN PARKES FINNING RENTAL SERVICES LIMITED Director 2016-01-31 CURRENT 1994-10-05 Active
KEVIN PARKES FINNING ACQUISITION CO. Director 2016-01-31 CURRENT 2000-11-21 Active
KEVIN PARKES CALEDONIAN TRACTOR & EQUIPMENT CO. LIMITED Director 2016-01-31 CURRENT 1960-11-30 Active
KEVIN PARKES CALEDONIAN LIFT TRUCK RENTALS LIMITED Director 2016-01-31 CURRENT 1972-08-16 Active
KEVIN PARKES CALEDONIAN EXCAVATORS LIMITED Director 2016-01-31 CURRENT 1972-08-16 Active
KEVIN PARKES CALEDONIAN TRACTORS LIMITED Director 2016-01-31 CURRENT 1972-09-06 Active
KEVIN PARKES H. LEVERTON LIMITED Director 2016-01-31 CURRENT 1937-09-01 Active
KEVIN PARKES UNIVERSAL MACHINERY SERVICES (EUROPE) LIMITED Director 2016-01-31 CURRENT 1984-05-17 Active - Proposal to Strike off
KEVIN PARKES MURRAY CONTROL SYSTEMS LTD Director 2016-01-31 CURRENT 2003-04-28 Active
KEVIN PARKES DIPERK (UK) LTD. Director 2016-01-31 CURRENT 2004-07-12 Active
KEVIN PARKES SITECH TECHNOLOGY SYSTEMS LIMITED Director 2016-01-31 CURRENT 2013-11-04 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
2024-04-02CONFIRMATION STATEMENT MADE ON 22/03/24, WITH NO UPDATES
2024-04-02CS01CONFIRMATION STATEMENT MADE ON 22/03/24, WITH NO UPDATES
2024-02-09DIRECTOR APPOINTED MR STEVEN SUKDEEP SINGH GHUMAN
2024-02-09AP01DIRECTOR APPOINTED MR STEVEN SUKDEEP SINGH GHUMAN
2023-06-15GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-06-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-06-07STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 003670900004
2023-06-07STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 003670900005
2023-06-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 003670900005
2023-05-30All of the property or undertaking has been released from charge for charge number 003670900004
2023-05-30All of the property or undertaking has been released from charge for charge number 003670900005
2023-05-30MR05All of the property or undertaking has been released from charge for charge number 003670900005
2023-04-04CONFIRMATION STATEMENT MADE ON 22/03/23, WITH NO UPDATES
2023-04-04CS01CONFIRMATION STATEMENT MADE ON 22/03/23, WITH NO UPDATES
2022-05-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-04-25CS01CONFIRMATION STATEMENT MADE ON 22/03/22, WITH NO UPDATES
2022-01-31DIRECTOR APPOINTED MRS KRISTIN NICOLE SHANDRO
2022-01-31AP01DIRECTOR APPOINTED MRS KRISTIN NICOLE SHANDRO
2021-09-20TM01APPOINTMENT TERMINATED, DIRECTOR DAVID FRANCIS NEIL PRIMROSE
2021-06-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-05-10CS01CONFIRMATION STATEMENT MADE ON 22/03/21, WITH NO UPDATES
2020-09-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-04-13CS01CONFIRMATION STATEMENT MADE ON 22/03/20, WITH NO UPDATES
2019-07-01AP01DIRECTOR APPOINTED MR TIM ARNE FERWERDA
2019-07-01TM01APPOINTMENT TERMINATED, DIRECTOR CIARAN HUGH MCMENAMIN
2019-07-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-04-12CS01CONFIRMATION STATEMENT MADE ON 22/03/19, WITH NO UPDATES
2019-01-16AP01DIRECTOR APPOINTED MR DAVID FRANCIS NEIL PRIMROSE
2019-01-14TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN PARKES
2018-05-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-04-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 003670900005
2018-03-29CS01CONFIRMATION STATEMENT MADE ON 22/03/18, WITH NO UPDATES
2017-12-19AP01DIRECTOR APPOINTED MR MARK STEPHEN HOGG
2017-12-19AP03Appointment of Mr Mark Stephen Hogg as company secretary on 2017-12-15
2017-12-19TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY PAUL PALASCHUK
2017-12-19TM02Termination of appointment of Gregory Paul Palaschuk on 2017-12-15
2017-09-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-03-22LATEST SOC22/03/17 STATEMENT OF CAPITAL;GBP 45882001
2017-03-22CS01CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES
2017-02-01TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER THOMAS
2016-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-09-15AP03Appointment of Mr Gregory Paul Palaschuk as company secretary on 2016-08-31
2016-09-15TM02Termination of appointment of Christopher Thomas on 2016-08-31
2016-05-04LATEST SOC04/05/16 STATEMENT OF CAPITAL;GBP 45882001
2016-05-04AR0105/04/16 ANNUAL RETURN FULL LIST
2016-02-04AP01DIRECTOR APPOINTED MR GREGORY PAUL PALASCHUK
2016-02-03TM01APPOINTMENT TERMINATED, DIRECTOR NEIL ROBERT DICKINSON
2015-10-02TM01APPOINTMENT TERMINATED, DIRECTOR JAMES DAVID OATES
2015-07-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-05-05AP01DIRECTOR APPOINTED MR KEVIN PARKES
2015-05-05LATEST SOC05/05/15 STATEMENT OF CAPITAL;GBP 45882001
2015-05-05AR0105/04/15 FULL LIST
2015-04-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 003670900003
2015-04-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-04-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 003670900004
2015-04-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 003670900004
2015-01-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 003670900003
2014-08-05TM01APPOINTMENT TERMINATED, DIRECTOR JASON HOWLETT
2014-06-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-04-14LATEST SOC14/04/14 STATEMENT OF CAPITAL;GBP 45882001
2014-04-14AR0105/04/14 FULL LIST
2013-06-26TM01APPOINTMENT TERMINATED, DIRECTOR MIKE WAITES
2013-06-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-04-15AR0105/04/13 FULL LIST
2013-02-27AP01DIRECTOR APPOINTED JASON EDWARD HOWLETT
2013-02-27TM01APPOINTMENT TERMINATED, DIRECTOR GARETH AGNEW
2012-10-01AP01DIRECTOR APPOINTED STUART PATRICK CHAPMAN
2012-10-01TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DAVIES
2012-07-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-05-01AR0105/04/12 FULL LIST
2011-04-19AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-08AR0105/04/11 FULL LIST
2011-04-07AP01DIRECTOR APPOINTED GARETH PATRICK AGNEW
2010-08-05TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW FRASER
2010-05-27TM01APPOINTMENT TERMINATED, DIRECTOR DOUG SPROUT
2010-04-21AR0105/04/10 FULL LIST
2010-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DOUG SPROUT / 05/04/2010
2010-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW FRASER / 05/04/2010
2010-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES DAVID OATES / 05/04/2010
2010-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DAVIES / 05/04/2010
2010-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MIKE WAITES / 05/04/2010
2010-03-25AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-24AP01DIRECTOR APPOINTED CIARAN MCMENAMIN
2010-03-10AP01DIRECTOR APPOINTED CHRISTOPHER THOMAS
2010-03-09AP03SECRETARY APPOINTED CHRISTOPHER THOMAS
2010-03-04TM02APPOINTMENT TERMINATED, SECRETARY DOUGLAS SPROUT
2009-10-09TM01APPOINTMENT TERMINATED, DIRECTOR COLIN HOTCHKISS
2009-08-19288aDIRECTOR APPOINTED JAMES DAVID OATES
2009-08-19288aDIRECTOR APPOINTED MICHAEL DAVIES
2009-05-01AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-07363aRETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS
2008-11-04288aDIRECTOR APPOINTED COLIN ARCHIBALD HOTCHKISS
2008-11-02288bAPPOINTMENT TERMINATED DIRECTOR BRIAN SHERLOCK
2008-10-27403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-05-27288bAPPOINTMENT TERMINATED DIRECTOR DOUGLAS WHITEHEAD
2008-05-15AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-13363aRETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS
2008-02-13288cDIRECTOR'S PARTICULARS CHANGED
2007-10-21AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-09-25288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-09-24288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-05-09363sRETURN MADE UP TO 05/04/07; NO CHANGE OF MEMBERS
2006-12-20288aNEW DIRECTOR APPOINTED
2006-12-20288aNEW DIRECTOR APPOINTED
2006-12-20288aNEW DIRECTOR APPOINTED
2006-12-14288aNEW DIRECTOR APPOINTED
2006-10-17AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-09-19288aNEW DIRECTOR APPOINTED
2006-05-04363sRETURN MADE UP TO 05/04/06; FULL LIST OF MEMBERS
2006-02-27288bDIRECTOR RESIGNED
2006-02-15288bDIRECTOR RESIGNED
2006-01-09123£ NC 41932000/45882001 22/12/05
2006-01-09RES04NC INC ALREADY ADJUSTED 22/12/05
2006-01-09MEM/ARTSARTICLES OF ASSOCIATION
2006-01-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-01-09RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2005-12-06288cDIRECTOR'S PARTICULARS CHANGED
2005-12-01288cDIRECTOR'S PARTICULARS CHANGED
2005-11-29288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
466 - Wholesale of other machinery, equipment and supplies
46630 - Wholesale of mining, construction and civil engineering machinery

77 - Rental and leasing activities
773 - Renting and leasing of other machinery, equipment and tangible goods
77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.



Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OM1000964 Expired Licenced property: RUTHVENFIELD PLACE INVERALMOND INDUSTRIAL ESTATE PERTH PH1 3XU;FINNING LTD WHISTLEBERRY ROAD HAMILTON ML3 0EG;
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OM1000964 Expired Licenced property: RUTHVENFIELD PLACE INVERALMOND INDUSTRIAL ESTATE PERTH PH1 3XU;FINNING LTD WHISTLEBERRY ROAD HAMILTON ML3 0EG;
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OM1000964 Expired Licenced property: RUTHVENFIELD PLACE INVERALMOND INDUSTRIAL ESTATE PERTH PH1 3XU;FINNING LTD WHISTLEBERRY ROAD HAMILTON ML3 0EG;
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OM1000964 Expired Licenced property: RUTHVENFIELD PLACE INVERALMOND INDUSTRIAL ESTATE PERTH PH1 3XU;FINNING LTD WHISTLEBERRY ROAD HAMILTON ML3 0EG;
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OK0228101 Expired Licenced property: COBBSWOOD INDUSTRIAL ESTATE BRUNSWICK ROAD ASHFORD TN23 1EL;
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OK0228101 Expired Licenced property: COBBSWOOD INDUSTRIAL ESTATE BRUNSWICK ROAD ASHFORD TN23 1EL;
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OK0228101 Expired Licenced property: COBBSWOOD INDUSTRIAL ESTATE BRUNSWICK ROAD ASHFORD TN23 1EL;
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OK0228101 Expired Licenced property: COBBSWOOD INDUSTRIAL ESTATE BRUNSWICK ROAD ASHFORD TN23 1EL;
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OK0228101 Expired Licenced property: COBBSWOOD INDUSTRIAL ESTATE BRUNSWICK ROAD ASHFORD TN23 1EL;
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OG1096136 Expired Licenced property: FOREST VIEW BUSINESS PARK LLANTRISANT PONTYCLUN CF72 8LX;
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OG1096136 Expired Licenced property: FOREST VIEW BUSINESS PARK LLANTRISANT PONTYCLUN CF72 8LX;
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OG1096136 Expired Licenced property: FOREST VIEW BUSINESS PARK LLANTRISANT PONTYCLUN CF72 8LX;
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OG1096136 Expired Licenced property: FOREST VIEW BUSINESS PARK LLANTRISANT PONTYCLUN CF72 8LX;
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OH0135320 Expired Licenced property: FINNING UK LTD DRINNICK NANPEAN ST. AUSTELL PL26 7TU;
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OH0135320 Expired Licenced property: FINNING UK LTD DRINNICK NANPEAN ST. AUSTELL PL26 7TU;
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OH0135320 Expired Licenced property: FINNING UK LTD DRINNICK NANPEAN ST. AUSTELL PL26 7TU;
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OH0135320 Expired Licenced property: FINNING UK LTD DRINNICK NANPEAN ST. AUSTELL PL26 7TU;
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OH0135320 Expired Licenced property: FINNING UK LTD DRINNICK NANPEAN ST. AUSTELL PL26 7TU;

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 FINNING (UK) LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-04-01 Outstanding LLOYDS BANK PLC
2015-01-24 Satisfied LLOYDS BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2005-04-12 Satisfied LLOYDS TSB BANK PLC
RENT DEPOSIT DEED 2003-12-01 Satisfied ALLIED DUNBAR ASSURANCE PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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 FINNING (UK) LTD.

Intangible Assets
Patents
We have not found any records of FINNING (UK) LTD. registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

FINNING (UK) LTD. owns 12 domain names.

cat-rental-store.co.uk   cat-rental.co.uk   catrental.co.uk   catrentalstore.co.uk   finning.co.uk   finningcontracting.co.uk   finningpower.co.uk   finnpave.co.uk   maintain-it.co.uk   diperk.co.uk   operatorchallenge.co.uk   operatorschallenge.co.uk  

Trademarks
We have not found any records of FINNING (UK) LTD. registering or being granted any trademarks
Income
Government Income

Government spend with FINNING (UK) LTD.

Government Department Income DateTransaction(s) Value Services/Products
Durham County Council 2017-3 GBP £14,725 Rendered by Private Contractors
Durham County Council 2017-2 GBP £15,193 Rendered by Private Contractors
Durham County Council 2017-1 GBP £17,153 Rendered by Private Contractors
Durham County Council 2016-12 GBP £16,988 Rendered by Private Contractors
Durham County Council 2016-11 GBP £15,587 Rendered by Private Contractors
Durham County Council 2016-10 GBP £16,356 Rendered by Private Contractors
Durham County Council 2016-9 GBP £23,287 Rendered by Private Contractors
South Gloucestershire Council 2016-8 GBP £2,000 Operational Equipment
Durham County Council 2016-6 GBP £17,911 Rendered by Private Contractors
Durham County Council 2016-5 GBP £18,092 Rendered by Private Contractors
South Gloucestershire Council 2016-5 GBP £513 Other Consumable Materials
Durham County Council 2016-4 GBP £19,937 Rendered by Private Contractors
Borough of Poole 2016-3 GBP £1,474 Stock Parts
Borough of Poole 2016-2 GBP £306 Stock Parts
Borough of Poole 2016-1 GBP £265 Stock Parts
Durham County Council 2016-1 GBP £23,833 Rendered by Private Contractors
South Gloucestershire Council 2015-12 GBP £1,101 Other Consumable Materials
Durham County Council 2015-12 GBP £17,411 Rendered by Private Contractors
Borough of Poole 2015-11 GBP £468 Stock Parts
Borough of Poole 2015-10 GBP £1,095 Stock Parts
Durham County Council 2015-10 GBP £42,995 Rendered by Private Contractors
Borough of Poole 2015-9 GBP £1,210 Stock Parts
Durham County Council 2015-9 GBP £21,185 Rendered by Private Contractors
Newcastle City Council 2015-8 GBP £2,271 Supplies & Services
Durham County Council 2015-7 GBP £5,032 Rendered by Private Contractors
Bath & North East Somerset Council 2015-7 GBP £684 Repairs & Maintenance
Newcastle City Council 2015-7 GBP £2,129 Supplies & Services
Borough of Poole 2015-7 GBP £1,387 Stock Parts
Newcastle City Council 2015-6 GBP £9,890 Supplies & Services
Bath & North East Somerset Council 2015-6 GBP £444 Repairs & Maintenance
Borough of Poole 2015-6 GBP £736 Stock Parts
Borough of Poole 2015-5 GBP £2,855 Stock Parts
Durham County Council 2015-5 GBP £28,215 Rendered by Private Contractors
Durham County Council 2015-4 GBP £4,089 Rendered by Private Contractors
South Gloucestershire Council 2015-3 GBP £7,765 Other Consumable Materials
Durham County Council 2015-3 GBP £108,711 Rendered by Private Contractors
Borough of Poole 2015-2 GBP £1,316 Stock Parts
Wigan Council 2015-2 GBP £2,200 Transport
Durham County Council 2015-2 GBP £80,454 Rendered by Private Contractors
Newcastle City Council 2015-2 GBP £810 Premises
Borough of Poole 2015-1 GBP £146 Stock Parts
South Gloucestershire Council 2015-1 GBP £4,200 Operational Equipment
Newcastle City Council 2015-1 GBP £3,628 Supplies & Services
Durham County Council 2015-1 GBP £40,214 Rendered by Private Contractors
Leeds City Council 2015-1 GBP £1,349
Leeds City Council 2014-12 GBP £1,127
Newcastle City Council 2014-12 GBP £3,639 Supplies & Services
Wigan Council 2014-12 GBP £2,200 Transport
Borough of Poole 2014-12 GBP £4,600 Hired Transport and Plant
Leeds City Council 2014-11 GBP £1,629 Plant Hire - By Directorate
Wigan Council 2014-11 GBP £4,400 Transport
Borough of Poole 2014-11 GBP £184,500 Hired Transport and Plant
Kent County Council 2014-11 GBP £306 Repairs, maintenance and running costs
Cornwall Council 2014-10 GBP £92,750 29400C-Transport, Waste & Environment
Durham County Council 2014-10 GBP £32,210 Rendered by Private Contractors
Wigan Council 2014-10 GBP £2,200 Transport
Leeds City Council 2014-10 GBP £3,522 Other Hired And Contracted Services
Borough of Poole 2014-9 GBP £184,850 Hired Transport and Plant
Cornwall Council 2014-9 GBP £327,440 15023C-Commissioning & Contracts
Durham County Council 2014-9 GBP £12,018 Rendered by Private Contractors
Leeds City Council 2014-9 GBP £1,048 Plant Hire - By Directorate
Wigan Council 2014-9 GBP £4,400 Transport
Bath & North East Somerset Council 2014-8 GBP £1,838 Repairs & Maintenance
Leeds City Council 2014-8 GBP £2,031 Plant Hire - By Directorate
Isle of Wight Council 2014-8 GBP £194
South Gloucestershire Council 2014-8 GBP £2,353 Other Consumable Materials
Isle of Wight Council 2014-7 GBP £433
Bath & North East Somerset Council 2014-7 GBP £717 Repairs & Maintenance
Leeds City Council 2014-7 GBP £2,333 Plant Hire - By Directorate
South Gloucestershire Council 2014-7 GBP £3,016 Other Supplies & Services
Scarborough Council 2014-6 GBP £3,740
Wigan Council 2014-6 GBP £2,200 Transport
Isle of Wight Council 2014-6 GBP £7,369
Leeds City Council 2014-6 GBP £1,531 Other Hired And Contracted Services
Isle of Wight Council 2014-5 GBP £3,804
Leeds City Council 2014-5 GBP £660 Plant Hire - By Directorate
Wigan Council 2014-5 GBP £2,200 Transport
Isle of Wight Council 2014-4 GBP £2,811
North West Leicestershire District Council 2014-4 GBP £51,723 Items To Be Leased
Wigan Council 2014-4 GBP £4,400 Transport
Leeds City Council 2014-3 GBP £2,278 Plant Hire - By Directorate
Wigan Council 2014-3 GBP £1,322 Transport
London Borough of Hackney 2014-3 GBP £590
Leeds City Council 2014-2 GBP £652 Plant Hire - By Directorate
Wigan Council 2014-2 GBP £4,400 Transport
Leeds City Council 2014-1 GBP £1,727 Other Hired And Contracted Services
Derbyshire County Council 2014-1 GBP £600
Isle of Wight Council 2014-1 GBP £623
Wigan Council 2014-1 GBP £4,400 Transport
Wigan Council 2013-12 GBP £4,400 Transport
London Borough of Hackney 2013-12 GBP £896
South Gloucestershire Council 2013-11 GBP £485 Other Consumable Materials
Leeds City Council 2013-11 GBP £649 Plant Hire - By Directorate
Ministry of Defence 2013-11 GBP £22,074
Wigan Council 2013-11 GBP £4,400 Transport
Ministry of Defence 2013-10 GBP £51,657
Isle of Wight Council 2013-10 GBP £913
Wigan Council 2013-10 GBP £8,800 Transport
Derbyshire County Council 2013-10 GBP £985
London Borough of Hackney 2013-10 GBP £865
Isle of Wight Council 2013-9 GBP £149
Derbyshire County Council 2013-9 GBP £786
Wigan Council 2013-9 GBP £4,400 Transport
Leeds City Council 2013-8 GBP £789 Plant Hire - By Directorate
Bath & North East Somerset Council 2013-8 GBP £2,047 Repairs & Maintenance
Derbyshire County Council 2013-8 GBP £717
West Lancashire Borough Council 2013-8 GBP £837 Transport Related Expenses
Bath & North East Somerset Council 2013-7 GBP £560 Repairs & Maintenance
West Lancashire Borough Council 2013-7 GBP £4,500 Transport Related Expenses
Ministry of Defence 2013-7 GBP £64,374
Wigan Council 2013-7 GBP £4,400 Transport
Leeds City Council 2013-6 GBP £722 Other Hired And Contracted Services
West Lancashire Borough Council 2013-6 GBP £3,000 Transport Related Expenses
Wigan Council 2013-6 GBP £4,180 Transport
Ministry of Defence 2013-6 GBP £14,280
South Gloucestershire Council 2013-6 GBP £6,844 Operational Equipment
South Gloucestershire Council 2013-5 GBP £2,133 Operational Equipment
West Lancashire Borough Council 2013-5 GBP £3,000 Transport Related Expenses
Ministry of Defence 2013-5 GBP £101,396
Isle of Wight Council 2013-5 GBP £17,898
Wigan Council 2013-5 GBP £4,400 Transport
Isle of Wight Council 2013-4 GBP £428
Leeds City Council 2013-4 GBP £501 Other Hired And Contracted Services
West Lancashire Borough Council 2013-4 GBP £3,900 Transport Related Expenses
Ministry of Defence 2013-4 GBP £36,955
Wigan Council 2013-4 GBP £5,271 Transport
London Borough of Hackney 2013-4 GBP £882
Isle of Wight Council 2013-3 GBP £2,136
South Gloucestershire Council 2013-3 GBP £712 Operational Equipment
Wigan Council 2013-3 GBP £4,400 Transport
Kent County Council 2013-3 GBP £1,516 Repairs, maintenance and running costs
Ministry of Defence 2013-3 GBP £39,128
London Borough of Hackney 2013-3 GBP £2,680
Ministry of Defence 2013-2 GBP £120,179
South Gloucestershire Council 2013-2 GBP £1,206 Operational Equipment
Wigan Council 2013-2 GBP £4,400 Transport
London Borough of Hackney 2013-2 GBP £2,865
Oxford City Council 2013-1 GBP £1,692 FLEETPLAN Reference F031 | PINV7742225
Derbyshire County Council 2013-1 GBP £2,437
Ministry of Defence 2013-1 GBP £143,200
Leeds City Council 2013-1 GBP £591 Other Hired And Contracted Services
Wigan Council 2013-1 GBP £8,800 Transport
Derbyshire County Council 2012-12 GBP £761
Oxford City Council 2012-12 GBP £4,669 TELESCOPING BOOM REPAIR CAT1507
London Borough of Hackney 2012-12 GBP £5,915
South Gloucestershire Council 2012-11 GBP £1,391 Operational Equipment
Derbyshire County Council 2012-11 GBP £565
Wigan Council 2012-11 GBP £4,400 Transport
Wigan Council 2012-10 GBP £4,400 Transport
Isle of Wight Council 2012-10 GBP £406
Derbyshire County Council 2012-10 GBP £1,945
Wigan Council 2012-9 GBP £9,911 Transport
London Borough of Hackney 2012-9 GBP £536
Kent County Council 2012-8 GBP £1,991 Repairs, maintenance and running costs
Wigan Council 2012-8 GBP £8,800 Transport
Wandsworth Council 2012-8 GBP £435
London Borough of Wandsworth 2012-8 GBP £435 PURCHASE OF VEHICLE PARTS
Derbyshire County Council 2012-8 GBP £982
South Gloucestershire Council 2012-8 GBP £1,719 Operational Equipment
Oxford City Council 2012-7 GBP £17,368 FLEETPLAN Reference F031 | SINV8239303
Derbyshire County Council 2012-7 GBP £519
Kent County Council 2012-6 GBP £551 Repairs, maintenance and running costs
London Borough of Hackney 2012-6 GBP £933
Derbyshire County Council 2012-6 GBP £4,681
Wigan Council 2012-5 GBP £5,100 Transport
Bath & North East Somerset Council 2012-5 GBP £1,407 Repairs & Maintenance
Kent County Council 2012-5 GBP £1,124 Repairs, maintenance and running costs
Derbyshire County Council 2012-4 GBP £1,801
Bath & North East Somerset Council 2012-4 GBP £1,244 Repairs & Maintenance
London Borough of Hackney 2012-4 GBP £1,351
Wandsworth Council 2012-3 GBP £2,570
London Borough of Wandsworth 2012-3 GBP £2,570 PURCHASE OF VEHICLE PARTS
Derbyshire County Council 2012-3 GBP £1,491
Leeds City Council 2012-3 GBP £1,671
South Gloucestershire Council 2012-3 GBP £2,792 Operational Equipment
Leeds City Council 2012-2 GBP £900
Derbyshire County Council 2012-2 GBP £3,791
South Gloucestershire Council 2012-2 GBP £943 Operational Equipment
South Gloucestershire Council 2011-11 GBP £881 Other Supplies & Services
Bristol City Council 2011-11 GBP £8,176 MARINE SERVICES
Derbyshire County Council 2011-11 GBP £941
Isle of Wight Council 2011-10 GBP £0 Ferry Maintenance
Bristol City Council 2011-10 GBP £2,044 DOCKS OPERATIONAL
Derbyshire County Council 2011-10 GBP £3,972
Leeds City Council 2011-10 GBP £573 Other Hired And Contracted Services
South Gloucestershire Council 2011-9 GBP £514 Operational Equipment
Isle of Wight Council 2011-9 GBP £605 Ferry Maintenance
Derbyshire County Council 2011-9 GBP £3,525
Leeds City Council 2011-8 GBP £148,437 Furniture And Equipment
Bath & North East Somerset Council 2011-8 GBP £817 Repairs & Maintenance
South Gloucestershire Council 2011-8 GBP £535 Operational Equipment
Bath & North East Somerset Council 2011-7 GBP £11,344 Repairs & Maintenance
Derbyshire County Council 2011-7 GBP £617
Bath & North East Somerset Council 2011-6 GBP £3,200 Equipment Hire/Rent
Oxford City Council 2011-6 GBP £4,177 TROUBLESHOOT STEERING SYSTEM
South Gloucestershire Council 2011-6 GBP £1,856 Operational Equipment
Oxford City Council 2011-5 GBP £963 FLEETPLAN Reference F031 | 6924248
Leeds City Council 2011-5 GBP £811 Contract Hire (Excl Maintenance)
Derbyshire County Council 2011-5 GBP £3,985
Leeds City Council 2011-4 GBP £1,334 Contract Hire (Excl Maintenance)
Bath & North East Somerset Council 2011-3 GBP £751 Repairs & Maintenance
Derbyshire County Council 2011-3 GBP £8,022
South Gloucestershire Council 2011-3 GBP £5,385 Other Supplies & Services
Leeds City Council 2011-3 GBP £778 Other Hired And Contracted Services
South Gloucestershire Council 2011-2 GBP £3,669 Operational Equipment
Leeds City Council 2011-2 GBP £1,123 Other Hired And Contracted Services
Plymouth City Council 2011-1 GBP £636 Plant Hire Charges
Derbyshire County Council 2011-1 GBP £1,517
Preston City Council 2011-1 GBP £1,017 VEHICLES-R&M UNSCHEDULED
Derbyshire County Council 2010-12 GBP £7,588
South Gloucestershire Council 2010-12 GBP £1,776 Operational Equipment
Derbyshire County Council 2010-11 GBP £1,483 Vehicle Running Costs - Parts
Kent County Council 2010-10 GBP £14,184
Isle of Wight Council 2010-5 GBP £639 Ferry Maintenance
Bath & North East Somerset Council 0-0 GBP £1,949 Repairs & Maintenance
Derby City Council 0-0 GBP £13,779 Other Hired And Contracted Services

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Service Provision Project Team, DE&S repair, maintenance and associated services of vehicles and related equipment 2012/02/01 GBP 17,650,000

Repair, maintenance and associated services of vehicles and related equipment. Contractor Logistic Support (CLS) for protected operational engineering, earthmoving, construction and specialist plant and associated equipment comprising of repair, maintenance, post design service, provision of spares, equipment safety, codification; technical publication, training needs analysis, fleet and platform management.

Outgoings
Business Rates/Property Tax
No properties were found where FINNING (UK) LTD. 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.
Legal Notices/Action
Initiating party FINNING (UK) LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyM J CARTHY CONSTRUCTION LIMITEDEvent Date2011-07-25
SolicitorSpratt Endicott
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 6504 A Petition to wind up the above-named Company of 1 New Road, Rugeley, Staffordshire WS15 4AA , presented on 25 July 2011 by FINNING (UK) LIMITED , of Watling Street, Cannock, Staffordshire WS11 1SL , claiming to be a Creditor of the Company, will be heard at the Birmingham District Registry of The Priory Courts, 33 Bull Street, Birmingham B4 6DS , on 12 September 2011 , at 10.00 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 9 September 2011 .
 
Government Grants / Awards
Technology Strategy Board Awards
FINNING (UK) LTD. has been awarded 1 awards from the Technology Strategy Board. The value of these awards is £ 5,000

CategoryAward Date Award/Grant
Development, Design and Deployment of a Demonstration Scale Microwave Plasma Gasification Plant for the Generation of Low Carbon Energy from Waste : Collaborative Research and Development 2012-12-01 £ 5,000

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded FINNING (UK) LTD. 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.