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

FINLAY BREWER LIMITED

2ND FLOOR NUCLEUS HOUSE, 2 LOWER MORTLAKE ROAD, RICHMOND, TW9 2JA,
Company Registration Number
02686041
Private Limited Company
Active

Company Overview

About Finlay Brewer Ltd
FINLAY BREWER LIMITED was founded on 1992-02-10 and has its registered office in Richmond. The organisation's status is listed as "Active". Finlay Brewer Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
FINLAY BREWER LIMITED
 
Legal Registered Office
2ND FLOOR NUCLEUS HOUSE
2 LOWER MORTLAKE ROAD
RICHMOND
TW9 2JA
Other companies in SW14
 
Filing Information
Company Number 02686041
Company ID Number 02686041
Date formed 1992-02-10
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 10/02/2016
Return next due 10/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB538972202  
Last Datalog update: 2024-02-07 00:50:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FINLAY BREWER LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   CHARLOTTE PHOTI BOOKKEEPING LIMITED   METRAY LIMITED   WHITE HART ASSOCIATES (LONDON) 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.
Companies with same name FINLAY BREWER LIMITED
The following companies were found which have the same name as FINLAY BREWER LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FINLAY BREWER (ASKEW) LIMITED 2ND FLOOR NUCLEUS HOUSE 2 LOWER MORTLAKE ROAD RICHMOND TW9 2JA Active Company formed on the 2012-03-09
FINLAY BREWER INTERNATIONAL LIMITED 2ND FLOOR NUCLEUS HOUSE 2 LOWER MORTLAKE ROAD RICHMOND TW9 2JA Active Company formed on the 2014-03-17
FINLAY BREWER LETTINGS LIMITED 2ND FLOOR NUCLEUS HOUSE 2 LOWER MORTLAKE ROAD RICHMOND TW9 2JA Active Company formed on the 2014-06-03

Company Officers of FINLAY BREWER LIMITED

Current Directors
Officer Role Date Appointed
TERESA PLIMSOLL SHAW MATHERS
Company Secretary 1992-02-10
PAUL FRANCIS COSGROVE
Director 2003-06-01
SIMON FINLAY GRESSWELL
Director 1992-02-10
TERESA PLIMSOLL SHAW MATHERS
Director 1992-02-10
Previous Officers
Officer Role Date Appointed Date Resigned
CCS SECRETARIES LIMITED
Nominated Secretary 1992-02-10 1992-02-10
CCS DIRECTORS LIMITED
Nominated Director 1992-02-10 1992-02-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL FRANCIS COSGROVE FINLAY BREWER LETTINGS LIMITED Director 2014-06-03 CURRENT 2014-06-03 Active
PAUL FRANCIS COSGROVE FINLAY BREWER INTERNATIONAL LIMITED Director 2014-03-17 CURRENT 2014-03-17 Active
PAUL FRANCIS COSGROVE FINLAY BREWER (ASKEW) LIMITED Director 2012-03-09 CURRENT 2012-03-09 Active
PAUL FRANCIS COSGROVE 1 PERRERS ROAD LIMITED Director 2010-05-10 CURRENT 2010-05-10 Active
PAUL FRANCIS COSGROVE SUNSET FUTURES LIMITED Director 2001-05-28 CURRENT 1998-07-24 Active
PAUL FRANCIS COSGROVE ALINBARR LIMITED Director 2001-05-14 CURRENT 2001-04-23 Active
PAUL FRANCIS COSGROVE MIRENVINE LIMITED Director 2000-04-20 CURRENT 2000-04-06 Active
PAUL FRANCIS COSGROVE LOMBARD FUTURES LIMITED Director 1998-09-21 CURRENT 1998-09-21 Dissolved 2014-05-06
PAUL FRANCIS COSGROVE 206 LADBROKE GROVE MANAGEMENT LIMITED Director 1997-01-23 CURRENT 1982-03-16 Active
SIMON FINLAY GRESSWELL FINLAY BREWER LETTINGS LIMITED Director 2014-06-03 CURRENT 2014-06-03 Active
SIMON FINLAY GRESSWELL FINLAY BREWER INTERNATIONAL LIMITED Director 2014-03-17 CURRENT 2014-03-17 Active
SIMON FINLAY GRESSWELL FINLAY BREWER (ASKEW) LIMITED Director 2012-03-09 CURRENT 2012-03-09 Active
TERESA PLIMSOLL SHAW MATHERS FINLAY BREWER (ASKEW) LIMITED Director 2012-03-09 CURRENT 2012-03-09 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
2024-01-08NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL FRANCIS COSGROVE
2024-01-05CONFIRMATION STATEMENT MADE ON 03/01/24, WITH UPDATES
2023-05-1931/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-03CONFIRMATION STATEMENT MADE ON 03/01/23, WITH NO UPDATES
2022-05-18AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-21PSC04Change of details for Mrs Teresa Plimsoll Shaw Mathers as a person with significant control on 2022-03-07
2022-03-21CH01Director's details changed for Mrs Teresa Plimsoll Shaw Mathers on 2022-03-07
2022-01-19CONFIRMATION STATEMENT MADE ON 19/01/22, WITH NO UPDATES
2022-01-19CS01CONFIRMATION STATEMENT MADE ON 19/01/22, WITH NO UPDATES
2021-05-26AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-10CS01CONFIRMATION STATEMENT MADE ON 10/02/21, WITH UPDATES
2020-06-03RP04CS01Second filing of Confirmation Statement dated 10/02/2020
2020-05-27AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-20CS01CONFIRMATION STATEMENT MADE ON 10/02/20, WITH UPDATES
2019-05-31AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-11CS01CONFIRMATION STATEMENT MADE ON 10/02/19, WITH UPDATES
2018-05-24AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-28AD01REGISTERED OFFICE CHANGED ON 28/03/18 FROM East House 109 South Worple Way London SW14 8TN
2018-02-13LATEST SOC13/02/18 STATEMENT OF CAPITAL;GBP 2451100
2018-02-13CS01CONFIRMATION STATEMENT MADE ON 10/02/18, WITH UPDATES
2017-05-31AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-23LATEST SOC23/02/17 STATEMENT OF CAPITAL;GBP 2451100
2017-02-23CS01CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES
2017-02-23LATEST SOC23/02/17 STATEMENT OF CAPITAL;GBP 2451100
2016-03-09LATEST SOC09/03/16 STATEMENT OF CAPITAL;GBP 2451100
2016-03-09AR0110/02/16 ANNUAL RETURN FULL LIST
2016-02-19AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-29AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-09LATEST SOC09/03/15 STATEMENT OF CAPITAL;GBP 2451100
2015-03-09AR0110/02/15 ANNUAL RETURN FULL LIST
2014-05-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 026860410003
2014-05-02AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-10LATEST SOC10/03/14 STATEMENT OF CAPITAL;GBP 2451100
2014-03-10AR0110/02/14 ANNUAL RETURN FULL LIST
2013-12-04RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-12-04RES01ADOPT ARTICLES 04/12/13
2013-12-04SH0121/11/13 STATEMENT OF CAPITAL GBP 2451100
2013-03-06AR0110/02/13 ANNUAL RETURN FULL LIST
2013-03-01AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-15AA31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-23AR0110/02/12 ANNUAL RETURN FULL LIST
2012-04-18ANNOTATIONClarification
2012-04-18RP04
2011-12-15RES12VARYING SHARE RIGHTS AND NAMES
2011-12-15RES01ADOPT ARTICLES 15/12/11
2011-12-15SH0125/11/11 STATEMENT OF CAPITAL GBP 1200000
2011-06-01AA31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-08AR0110/02/11 ANNUAL RETURN FULL LIST
2010-04-15AA31/08/09 TOTAL EXEMPTION SMALL
2010-03-11AR0110/02/10 FULL LIST
2010-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON FINLAY GRESSWELL / 10/02/2010
2010-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS TERESA PLIMSOLL SHAW MATHERS / 10/02/2010
2010-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL FRANCIS COSGROVE / 10/02/2010
2010-03-10CH03SECRETARY'S CHANGE OF PARTICULARS / MISS TERESA PLIMSOLL SHAW MATHERS / 10/02/2010
2009-07-20225CURREXT FROM 31/05/2009 TO 31/08/2009
2009-03-12363aRETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS
2008-12-02AA31/05/08 TOTAL EXEMPTION SMALL
2008-02-14288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2008-02-14363aRETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS
2007-12-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2007-03-08363aRETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS
2006-11-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-03-15363aRETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS
2006-03-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05
2005-02-21363sRETURN MADE UP TO 10/02/05; FULL LIST OF MEMBERS
2005-01-04287REGISTERED OFFICE CHANGED ON 04/01/05 FROM: 138 SHEPHERDS BUSH ROAD LONDON W6 7PB
2004-12-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04
2004-04-15363sRETURN MADE UP TO 10/02/04; FULL LIST OF MEMBERS
2004-03-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03
2004-01-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-06-28288aNEW DIRECTOR APPOINTED
2003-06-25RES04£ NC 1000/1100 30/05/0
2003-06-25123NC INC ALREADY ADJUSTED 30/05/03
2003-06-2588(2)RAD 30/05/03--------- £ SI 100@1=100 £ IC 1000/1100
2003-06-0688(2)RAD 30/05/03--------- £ SI 998@1=998 £ IC 2/1000
2003-02-25363(288)DIRECTOR'S PARTICULARS CHANGED
2003-02-25363sRETURN MADE UP TO 10/02/03; FULL LIST OF MEMBERS
2003-01-23288cDIRECTOR'S PARTICULARS CHANGED
2002-12-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02
2002-03-28288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-03-28363aRETURN MADE UP TO 10/02/02; NO CHANGE OF MEMBERS
2001-10-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01
2001-02-22AAFULL ACCOUNTS MADE UP TO 31/05/00
2001-02-21363sRETURN MADE UP TO 10/02/01; FULL LIST OF MEMBERS
2000-07-22395PARTICULARS OF MORTGAGE/CHARGE
2000-02-23AAFULL ACCOUNTS MADE UP TO 31/05/99
2000-02-23363sRETURN MADE UP TO 10/02/00; FULL LIST OF MEMBERS
1999-03-08363sRETURN MADE UP TO 10/02/99; FULL LIST OF MEMBERS
1998-12-23AAFULL ACCOUNTS MADE UP TO 31/05/98
1998-02-16363sRETURN MADE UP TO 10/02/98; NO CHANGE OF MEMBERS
1997-12-02AAFULL ACCOUNTS MADE UP TO 31/05/97
1997-02-17363sRETURN MADE UP TO 10/02/97; NO CHANGE OF MEMBERS
1997-01-17288cDIRECTOR'S PARTICULARS CHANGED
1996-10-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96
1996-02-14363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1996-02-14363sRETURN MADE UP TO 10/02/96; FULL LIST OF MEMBERS
1995-10-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95
1995-06-12287REGISTERED OFFICE CHANGED ON 12/06/95 FROM: 218 BLYTHE ROAD LONDON W14 0HH
1995-02-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94
1995-02-20363sRETURN MADE UP TO 10/02/95; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68310 - Real estate agencies




Licences & Regulatory approval
We could not find any licences issued to FINLAY BREWER 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 FINLAY BREWER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-05-16 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2000-07-14 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1994-08-01 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-08-31
Annual Accounts
2014-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2018-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

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 FINLAY BREWER LIMITED

Intangible Assets
Patents
We have not found any records of FINLAY BREWER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FINLAY BREWER LIMITED
Trademarks
We have not found any records of FINLAY BREWER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FINLAY BREWER 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 (68310 - Real estate agencies) as FINLAY BREWER LIMITED are:

STONEVIEW PROPERTY MANAGEMENT LTD £ 664,045
JONES LANG LASALLE LIMITED £ 253,394
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 241,095
MERSEY LETS LTD £ 213,423
RENT CONNECT HOUSING LIMITED £ 153,435
AVISON YOUNG (UK) LIMITED £ 129,659
SAVILLS COMMERCIAL LIMITED £ 77,392
WENTWORTH HOUSING LTD £ 65,341
SANDERSON WEATHERALL GROUP LIMITED £ 59,965
GOADSBY & HARDING (COMMERCIAL) LIMITED £ 48,712
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
Outgoings
Business Rates/Property Tax
No properties were found where FINLAY BREWER 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FINLAY BREWER 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 FINLAY BREWER 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.