Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FINN'S (1865) LTD
Company Information for

FINN'S (1865) LTD

82 CASTLE STREET, CANTERBURY, KENT, CT1 2QD,
Company Registration Number
03231108
Private Limited Company
Active

Company Overview

About Finn's (1865) Ltd
FINN'S (1865) LTD was founded on 1996-07-30 and has its registered office in Canterbury. The organisation's status is listed as "Active". Finn's (1865) Ltd is a Private Limited Company registered in ENGLAND 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
FINN'S (1865) LTD
 
Legal Registered Office
82 CASTLE STREET
CANTERBURY
KENT
CT1 2QD
Other companies in CT13
 
Previous Names
G. W. FINN & SONS LTD.25/10/2016
3231108 LIMITED28/01/2008
G. W. FINN & SONS LTD.18/01/2008
Filing Information
Company Number 03231108
Company ID Number 03231108
Date formed 1996-07-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 30/07/2015
Return next due 27/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-10-08 06:28:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FINN'S (1865) 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 FINN'S (1865) LTD

Current Directors
Officer Role Date Appointed
MARK DAVID SCOTT CHANDLER
Director 2017-05-01
JAMES BEDFORD PACE
Director 2005-10-24
NICHOLAS ANTHONY HUGH ROOKE
Director 2016-11-03
JULIAN MARK SAMPSON
Director 2003-07-17
Previous Officers
Officer Role Date Appointed Date Resigned
COMPANY SECRETARIES LIMITED
Company Secretary 1996-07-30 2010-09-10
JOHN RICHARD MONTGOMERY
Director 1996-07-30 2003-08-26
CHETTLEBURGH INTERNATIONAL LIMITED
Nominated Secretary 1996-07-30 1996-07-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES BEDFORD PACE TORRAN HOLDINGS LIMITED Director 2017-09-18 CURRENT 2017-09-18 Active
JAMES BEDFORD PACE WANTSUM SELF STORAGE LTD Director 2017-06-01 CURRENT 2017-06-01 Active
JAMES BEDFORD PACE EBBSFLEET POWER LIMITED Director 2016-07-22 CURRENT 2016-07-22 Active - Proposal to Strike off
JAMES BEDFORD PACE EDGE POWER LIMITED Director 2016-04-09 CURRENT 2016-04-08 Active
JAMES BEDFORD PACE SUNSAVE 54 LIMITED Director 2015-06-20 CURRENT 2015-06-20 Dissolved 2017-04-04
JAMES BEDFORD PACE SUNSAVE 55 LIMITED Director 2015-06-20 CURRENT 2015-06-20 Dissolved 2017-08-08
JAMES BEDFORD PACE SUNSAVE 56 LIMITED Director 2015-06-20 CURRENT 2015-06-20 Dissolved 2017-08-08
JAMES BEDFORD PACE SUNSAVE 57 LIMITED Director 2015-06-20 CURRENT 2015-06-20 Dissolved 2017-08-08
JAMES BEDFORD PACE SUNSAVE 58 LIMITED Director 2015-06-20 CURRENT 2015-06-20 Dissolved 2017-08-08
JAMES BEDFORD PACE COMMUNITY ENERGY MARSHBOROUGH C.I.C. Director 2015-06-17 CURRENT 2015-06-17 Dissolved 2016-06-28
JAMES BEDFORD PACE COMMUNITY ENERGY GREAT HOUNDBEARE 2 C.I.C. Director 2015-06-17 CURRENT 2015-06-17 Dissolved 2016-11-22
JAMES BEDFORD PACE COMMUNITY ENERGY TWEMLOWS 2 C.I.C. Director 2015-06-17 CURRENT 2015-06-17 Active
JAMES BEDFORD PACE COMMUNITY ENERGY TWEMLOWS C.I.C. Director 2015-06-17 CURRENT 2015-06-17 Active
JAMES BEDFORD PACE FARM BIOGAS PARTNERSHIP LIMITED Director 2015-03-24 CURRENT 2015-03-24 Dissolved 2016-09-27
JAMES BEDFORD PACE SUNSAVE 51 LIMITED Director 2014-11-24 CURRENT 2014-11-24 Dissolved 2017-04-04
JAMES BEDFORD PACE SUNSAVE 52 LIMITED Director 2014-11-21 CURRENT 2014-11-21 Dissolved 2017-04-04
JAMES BEDFORD PACE SUNSAVE 53 LIMITED Director 2014-11-21 CURRENT 2014-11-21 Dissolved 2017-04-04
JAMES BEDFORD PACE MOLEHILL SOLAR FARM LIMITED Director 2014-11-21 CURRENT 2013-08-07 Active - Proposal to Strike off
JAMES BEDFORD PACE SUNSAVE 48 LIMITED Director 2014-11-20 CURRENT 2014-11-20 Dissolved 2017-04-04
JAMES BEDFORD PACE SUNSAVE 50 LIMITED Director 2014-11-20 CURRENT 2014-11-20 Dissolved 2017-04-04
JAMES BEDFORD PACE SUNSAVE 49 (GREAT HOUNDBEARE) LIMITED Director 2014-11-20 CURRENT 2014-11-20 Active - Proposal to Strike off
JAMES BEDFORD PACE SUNSAVE HOLDCO 1 LIMITED Director 2014-11-19 CURRENT 2014-11-19 Dissolved 2017-04-04
JAMES BEDFORD PACE SUNSAVE 47 LIMITED Director 2014-11-19 CURRENT 2014-11-19 Dissolved 2018-01-09
JAMES BEDFORD PACE SUNSAVE 40 LIMITED Director 2014-06-03 CURRENT 2014-06-03 Dissolved 2017-04-04
JAMES BEDFORD PACE SUNSAVE 41 (UPPER DELVES FARM) LIMITED Director 2014-06-03 CURRENT 2014-06-03 Dissolved 2017-04-04
JAMES BEDFORD PACE SUNSAVE 39 (KISLINGBURY) LIMITED Director 2014-06-03 CURRENT 2014-06-03 Dissolved 2017-10-10
JAMES BEDFORD PACE SUNSAVE 35 HOLDCO (SEAVILLE SOUTH) LIMITED Director 2014-05-30 CURRENT 2014-05-30 Dissolved 2017-04-04
JAMES BEDFORD PACE SUNSAVE 37 (SOULTON HALL) LIMITED Director 2014-05-30 CURRENT 2014-05-30 Dissolved 2017-10-10
JAMES BEDFORD PACE SUNSAVE 36 HOLDCO (CARN NICOLAS) LIMITED Director 2014-05-30 CURRENT 2014-05-30 Active - Proposal to Strike off
JAMES BEDFORD PACE BAVINGTON MOUNT ENERGY LIMITED Director 2014-05-07 CURRENT 2014-05-07 Active
JAMES BEDFORD PACE TCL 2014 LIMITED Director 2014-03-19 CURRENT 2014-03-19 Active
JAMES BEDFORD PACE SNCL LIMITED Director 2014-03-19 CURRENT 2014-03-19 Liquidation
JAMES BEDFORD PACE OCTOPUS ENERGY GENERATION NO.3 LIMITED Director 2014-01-30 CURRENT 2014-01-30 Active
JAMES BEDFORD PACE ACRE ENERGY LIMITED Director 2013-07-04 CURRENT 2013-07-04 Active
JAMES BEDFORD PACE SUNSAVE 27 (TWEMLOWS) LIMITED Director 2013-06-27 CURRENT 2013-06-27 Active - Proposal to Strike off
JAMES BEDFORD PACE SUNSAVE 22 (PAGEHURST FARM) LIMITED Director 2013-04-30 CURRENT 2013-04-30 Active - Proposal to Strike off
JAMES BEDFORD PACE MARSHBOROUGH SOLAR PARK LIMITED Director 2013-02-20 CURRENT 2013-02-20 Active - Proposal to Strike off
JAMES BEDFORD PACE TORRAN TRADING LIMITED Director 2012-08-24 CURRENT 2012-08-24 Dissolved 2015-09-08
JAMES BEDFORD PACE SUNSAVE 5 (SPENNY LANE) LIMITED Director 2012-07-26 CURRENT 2012-07-26 Dissolved 2017-04-04
JAMES BEDFORD PACE SUNSAVE 3 (QUEX PARK) LIMITED Director 2012-07-26 CURRENT 2012-07-26 Dissolved 2017-04-04
JAMES BEDFORD PACE SUNSAVE 8 (PLUCKLEY) LIMITED Director 2012-07-26 CURRENT 2012-07-26 Dissolved 2017-11-14
JAMES BEDFORD PACE SUNSAVE 1 LIMITED Director 2011-06-06 CURRENT 2010-10-28 Active
JAMES BEDFORD PACE GREEN ISLAND ENERGY LTD Director 2011-01-28 CURRENT 2011-01-28 Active
JAMES BEDFORD PACE WAKELEY BROTHERS(RAINHAM,KENT),LIMITED Director 2010-01-04 CURRENT 1897-05-17 Active
JAMES BEDFORD PACE ST. NICHOLAS COURT FARMS LIMITED Director 2008-03-11 CURRENT 2008-01-15 Active
JAMES BEDFORD PACE BELLE ISLE FARMS LIMITED Director 2008-01-17 CURRENT 2008-01-17 Active
JAMES BEDFORD PACE PQW FOUNDRY LIMITED Director 2007-10-19 CURRENT 2007-07-19 Liquidation
JAMES BEDFORD PACE TORRAN CONSTRUCTION LIMITED Director 2004-06-17 CURRENT 2003-10-20 Active
JAMES BEDFORD PACE ST. NICHOLAS CONSTRUCTION LIMITED Director 2004-06-17 CURRENT 2004-06-17 Active
JULIAN MARK SAMPSON JMBS (SOUTH) LIMITED Director 2009-04-16 CURRENT 2009-04-16 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
2023-09-1830/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-29CONFIRMATION STATEMENT MADE ON 16/08/23, WITH NO UPDATES
2023-08-21Director's details changed for Mr James Bedford Pace on 2023-08-21
2022-11-02AA30/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-31CH01Director's details changed for Mr James Bedford Pace on 2022-10-01
2022-08-19CS01CONFIRMATION STATEMENT MADE ON 16/08/22, WITH NO UPDATES
2021-10-07AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-18CS01CONFIRMATION STATEMENT MADE ON 16/08/21, WITH NO UPDATES
2021-03-22AD01REGISTERED OFFICE CHANGED ON 22/03/21 FROM Finn's Llp 1-3 King Street Sandwich Kent CT13 9BY England
2020-08-20CS01CONFIRMATION STATEMENT MADE ON 17/08/20, WITH NO UPDATES
2020-06-26AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-25CH01Director's details changed for Mr Mark David Scott Chandler on 2020-06-01
2019-11-14AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-18CS01CONFIRMATION STATEMENT MADE ON 18/09/19, WITH UPDATES
2019-08-16CS01CONFIRMATION STATEMENT MADE ON 16/08/19, WITH UPDATES
2019-08-16PSC05Change of details for Belle Isle Farms Limited as a person with significant control on 2019-06-17
2019-08-16PSC07CESSATION OF JMBS (SOUTH) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-06-19TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN MARK SAMPSON
2019-02-20CS01CONFIRMATION STATEMENT MADE ON 20/02/19, WITH UPDATES
2018-10-05AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-01CS01CONFIRMATION STATEMENT MADE ON 30/07/18, WITH NO UPDATES
2017-10-07AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-29AA01Previous accounting period shortened from 31/07/17 TO 30/04/17
2017-08-23AP01DIRECTOR APPOINTED MR MARK DAVID SCOTT CHANDLER
2017-07-31LATEST SOC31/07/17 STATEMENT OF CAPITAL;GBP 10000
2017-07-31CS01CONFIRMATION STATEMENT MADE ON 30/07/17, WITH UPDATES
2017-07-11PSC05Change of details for Belle Isle Farms Limited as a person with significant control on 2017-05-01
2017-07-11PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JMBS (SOUTH) LIMITED
2017-07-11PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BELLE ISLE FARMS LIMITED
2017-07-11PSC07CESSATION OF JAMES BEDFORD PACE AS A PERSON OF SIGNIFICANT CONTROL
2017-07-03SH08Change of share class name or designation
2017-03-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/16
2016-12-14LATEST SOC14/12/16 STATEMENT OF CAPITAL;GBP 10000
2016-12-14SH0101/09/16 STATEMENT OF CAPITAL GBP 10000
2016-11-04AP01DIRECTOR APPOINTED MR NICHOLAS ANTHONY HUGH ROOKE
2016-10-25RES15CHANGE OF NAME 13/10/2016
2016-10-25CERTNMCompany name changed G. W. finn & sons LTD.\certificate issued on 25/10/16
2016-10-25CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-08-03AD01REGISTERED OFFICE CHANGED ON 03/08/16 FROM G W Finn & Sons Llp 1-3 King Street Sandwich Kent CT13 9BY
2016-08-03LATEST SOC03/08/16 STATEMENT OF CAPITAL;GBP 4
2016-08-03CS01CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES
2016-03-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/15
2015-07-30LATEST SOC30/07/15 STATEMENT OF CAPITAL;GBP 4
2015-07-30AR0130/07/15 ANNUAL RETURN FULL LIST
2015-04-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/14
2014-07-30LATEST SOC30/07/14 STATEMENT OF CAPITAL;GBP 4
2014-07-30AR0130/07/14 ANNUAL RETURN FULL LIST
2014-04-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/13
2013-07-30AR0130/07/13 ANNUAL RETURN FULL LIST
2013-04-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12
2012-07-30AR0130/07/12 FULL LIST
2012-03-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11
2012-03-05AD01REGISTERED OFFICE CHANGED ON 05/03/2012 FROM BROOKLANDS FORDWICH ROAD STURRY CANTERBURY KENT CT2 0BS
2011-08-04AR0130/07/11 FULL LIST
2011-04-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10
2010-09-28AR0130/07/10 NO CHANGES
2010-09-20TM02APPOINTMENT TERMINATED, SECRETARY COMPANY SECRETARIES LIMITED
2010-04-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09
2010-02-22AD01REGISTERED OFFICE CHANGED ON 22/02/2010 FROM C/O THORNE LANCASTER PARKER 8TH FLOOR ALDWYCH HOUSE 81 ALDWYCH LONDON WC2B 4HN
2009-08-05363aRETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS
2009-08-03288cDIRECTOR'S CHANGE OF PARTICULARS / JAMES PACE / 25/07/2009
2009-05-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08
2008-10-09363(287)REGISTERED OFFICE CHANGED ON 09/10/08
2008-10-09363sRETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS
2008-04-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07
2008-01-28CERTNMCOMPANY NAME CHANGED 3231108 LIMITED CERTIFICATE ISSUED ON 28/01/08
2008-01-18CERTNMCOMPANY NAME CHANGED G. W. FINN & SONS LTD. CERTIFICATE ISSUED ON 18/01/08
2007-08-14363sRETURN MADE UP TO 30/07/07; NO CHANGE OF MEMBERS
2007-05-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06
2006-08-15363sRETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS
2006-05-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05
2005-11-07288aNEW DIRECTOR APPOINTED
2005-08-31363sRETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS
2005-05-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04
2004-08-10363sRETURN MADE UP TO 30/07/04; FULL LIST OF MEMBERS
2004-05-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03
2003-09-08288bDIRECTOR RESIGNED
2003-08-11288aNEW DIRECTOR APPOINTED
2003-08-11363sRETURN MADE UP TO 30/07/03; FULL LIST OF MEMBERS
2003-08-1188(2)RAD 01/08/03--------- £ SI 1@1=1 £ IC 3/4
2003-05-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02
2002-08-30363sRETURN MADE UP TO 30/07/02; NO CHANGE OF MEMBERS
2002-05-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01
2001-08-10363sRETURN MADE UP TO 30/07/01; FULL LIST OF MEMBERS
2001-05-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/00
2000-08-15363sRETURN MADE UP TO 30/07/00; FULL LIST OF MEMBERS
2000-05-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/99
1999-08-09363sRETURN MADE UP TO 30/07/99; NO CHANGE OF MEMBERS
1999-05-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/98
1998-08-11363sRETURN MADE UP TO 30/07/98; NO CHANGE OF MEMBERS
1998-05-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/97
1997-09-08363sRETURN MADE UP TO 30/07/97; FULL LIST OF MEMBERS
1996-08-1888(2)RAD 31/07/96--------- £ SI 1@1=1 £ IC 2/3
1996-08-08288SECRETARY RESIGNED
1996-07-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 FINN'S (1865) LTD 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 FINN'S (1865) LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
FINN'S (1865) LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 68310 - Real estate agencies

Filed Financial Reports
Annual Accounts
2012-07-31
Annual Accounts
2013-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31

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 FINN'S (1865) LTD

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-08-01 £ 4
Cash Bank In Hand 2011-08-01 £ 4
Shareholder Funds 2012-08-01 £ 4
Shareholder Funds 2011-08-01 £ 4

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of FINN'S (1865) LTD registering or being granted any patents
Domain Names
We do not have the domain name information for FINN'S (1865) LTD
Trademarks
We have not found any records of FINN'S (1865) LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FINN'S (1865) LTD. 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 FINN'S (1865) LTD are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where FINN'S (1865) 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FINN'S (1865) LTD 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 FINN'S (1865) 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.