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

FINNIESTON BERRY PARTNERSHIP LIMITED

CHURCHILL HOUSE 59, LICHFIELD STREET, WALSALL, WEST MIDLANDS, WS4 2BX,
Company Registration Number
03533733
Private Limited Company
Active

Company Overview

About Finnieston Berry Partnership Ltd
FINNIESTON BERRY PARTNERSHIP LIMITED was founded on 1998-03-24 and has its registered office in Walsall. The organisation's status is listed as "Active". Finnieston Berry Partnership Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
FINNIESTON BERRY PARTNERSHIP LIMITED
 
Legal Registered Office
CHURCHILL HOUSE 59
LICHFIELD STREET
WALSALL
WEST MIDLANDS
WS4 2BX
Other companies in B3
 
Previous Names
FLETCHER BERRY LIMITED06/02/2004
Filing Information
Company Number 03533733
Company ID Number 03533733
Date formed 1998-03-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2015
Account next due 31/03/2018
Latest return 24/03/2016
Return next due 21/04/2017
Type of accounts TOTAL EXEMPTION SMALL
VAT Number /Sales tax ID GB696134508  
Last Datalog update: 2019-09-06 09:35:19
Primary Source:Companies House
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 FINNIESTON BERRY PARTNERSHIP LIMITED

Current Directors
Officer Role Date Appointed
DAVID JAMES BALDWIN
Director 2017-02-10
STEPHEN NORMAN SOUTHALL
Director 2017-02-10
Previous Officers
Officer Role Date Appointed Date Resigned
CATHERINE MARY FINNIESTON
Company Secretary 1998-03-24 2017-02-10
ELAINE LOUISE BERRY
Director 1998-10-12 2017-02-10
CATHERINE MARY FINNIESTON
Director 1998-03-24 2017-02-10
WILLIAM EDWARD FLETCHER
Director 1998-10-12 2002-06-12
MICHAEL WALTER CHESLIN
Director 1998-03-24 1998-10-15
EXPRESS SECRETARIES LIMITED
Nominated Secretary 1998-03-24 1998-03-24
EXPRESS DIRECTORS LIMITED
Nominated Director 1998-03-24 1998-03-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JAMES BALDWIN AZETS (CDSW) LIMITED Director 2018-05-11 CURRENT 2009-12-03 Active - Proposal to Strike off
DAVID JAMES BALDWIN AZETS (RC) LIMITED Director 2018-02-28 CURRENT 2004-09-14 Active - Proposal to Strike off
DAVID JAMES BALDWIN AZETS PAYROLL & HR LIMITED Director 2018-02-28 CURRENT 2009-12-10 Active - Proposal to Strike off
DAVID JAMES BALDWIN AZETS (RL) LIMITED Director 2018-02-28 CURRENT 2014-05-09 Active - Proposal to Strike off
DAVID JAMES BALDWIN AZETS (PETERBOROUGH) LIMITED Director 2018-02-28 CURRENT 1988-03-28 Active
DAVID JAMES BALDWIN AZETS (TAG) LIMITED Director 2017-11-30 CURRENT 2006-07-17 Active - Proposal to Strike off
DAVID JAMES BALDWIN AZETS (BDM) LIMITED Director 2017-10-27 CURRENT 2011-03-29 Active
DAVID JAMES BALDWIN BALDWINS (ACQUISITION3) LIMITED Director 2017-07-25 CURRENT 2017-07-25 Active - Proposal to Strike off
DAVID JAMES BALDWIN BALDWINS (ACQUISITION2) LIMITED Director 2017-07-25 CURRENT 2017-07-25 Active - Proposal to Strike off
DAVID JAMES BALDWIN AZETS (CHELTENHAM) LIMITED Director 2017-07-25 CURRENT 2017-07-25 Active
DAVID JAMES BALDWIN AZETS (HETTON LE HOLE) LIMITED Director 2017-07-12 CURRENT 2017-07-12 Active - Proposal to Strike off
DAVID JAMES BALDWIN AZETS (WITNEY) LIMITED Director 2017-06-30 CURRENT 2004-11-04 Active - Proposal to Strike off
DAVID JAMES BALDWIN BALDWINS (STEVENAGE) LIMITED Director 2017-06-01 CURRENT 2017-06-01 Active - Proposal to Strike off
DAVID JAMES BALDWIN AZETS TECHNOLOGY SOLUTIONS LIMITED Director 2017-05-30 CURRENT 2005-12-22 Active
DAVID JAMES BALDWIN AZETS (WEST COUNTRY) LIMITED Director 2017-05-05 CURRENT 2005-01-27 Active - Proposal to Strike off
DAVID JAMES BALDWIN CLARK HOWES LTD Director 2017-04-28 CURRENT 2006-11-02 Active - Proposal to Strike off
DAVID JAMES BALDWIN AZETS (CHBS) LIMITED Director 2017-04-28 CURRENT 2010-11-02 Active
DAVID JAMES BALDWIN TS SQUARED LIMITED Director 2017-04-28 CURRENT 2009-01-30 Active - Proposal to Strike off
DAVID JAMES BALDWIN CLARK HOWES AUDITING SOLUTIONS LIMITED Director 2017-04-28 CURRENT 2008-05-19 Active - Proposal to Strike off
DAVID JAMES BALDWIN AZETS (CHG) LIMITED Director 2017-04-28 CURRENT 2009-07-31 Active
DAVID JAMES BALDWIN AZETS (BICESTER) LIMITED Director 2017-04-28 CURRENT 2001-08-28 Active - Proposal to Strike off
DAVID JAMES BALDWIN AZETS (CARDIFF) LIMITED Director 2017-04-13 CURRENT 2003-05-27 Active - Proposal to Strike off
DAVID JAMES BALDWIN AZETS (DURSLEY) LIMITED Director 2017-04-07 CURRENT 2008-03-07 Active - Proposal to Strike off
DAVID JAMES BALDWIN AZETS (M) LIMITED Director 2017-02-28 CURRENT 2003-11-17 Active - Proposal to Strike off
DAVID JAMES BALDWIN AZETS (JESMOND) LIMITED Director 2017-02-02 CURRENT 2017-02-02 Active - Proposal to Strike off
DAVID JAMES BALDWIN AZETS (GUISBOROUGH) LIMITED Director 2017-01-18 CURRENT 2017-01-18 Active - Proposal to Strike off
DAVID JAMES BALDWIN BALDWINS (KETTERING) LIMITED Director 2017-01-18 CURRENT 2017-01-18 Active - Proposal to Strike off
DAVID JAMES BALDWIN AZETS ADVANTAGE LIMITED Director 2017-01-18 CURRENT 2017-01-18 Active - Proposal to Strike off
DAVID JAMES BALDWIN AZETS (CANNOCK) LIMITED Director 2016-12-14 CURRENT 2016-12-14 Active
DAVID JAMES BALDWIN ANDERSONS ACCOUNTANTS LIMITED Director 2016-12-02 CURRENT 1998-11-12 Active
DAVID JAMES BALDWIN CLB COOPERS SERVICES LIMITED Director 2016-11-28 CURRENT 1996-04-02 Active - Proposal to Strike off
DAVID JAMES BALDWIN CLB LIMITED Director 2016-11-28 CURRENT 2003-01-08 Active - Proposal to Strike off
DAVID JAMES BALDWIN COTSWOLD ACCOUNTANCY LIMITED Director 2016-11-04 CURRENT 2003-05-28 Active
STEPHEN NORMAN SOUTHALL AZETS (CDSW) LIMITED Director 2018-05-11 CURRENT 2009-12-03 Active - Proposal to Strike off
STEPHEN NORMAN SOUTHALL AZETS (RC) LIMITED Director 2018-02-28 CURRENT 2004-09-14 Active - Proposal to Strike off
STEPHEN NORMAN SOUTHALL AZETS PAYROLL & HR LIMITED Director 2018-02-28 CURRENT 2009-12-10 Active - Proposal to Strike off
STEPHEN NORMAN SOUTHALL AZETS (RL) LIMITED Director 2018-02-28 CURRENT 2014-05-09 Active - Proposal to Strike off
STEPHEN NORMAN SOUTHALL AZETS (PETERBOROUGH) LIMITED Director 2018-02-28 CURRENT 1988-03-28 Active
STEPHEN NORMAN SOUTHALL AZETS (BDM) LIMITED Director 2017-10-27 CURRENT 2011-03-29 Active
STEPHEN NORMAN SOUTHALL AZETS PROBATE SERVICES LIMITED Director 2017-05-17 CURRENT 2017-05-17 Active
STEPHEN NORMAN SOUTHALL AZETS (WEST COUNTRY) LIMITED Director 2017-05-05 CURRENT 2005-01-27 Active - Proposal to Strike off
STEPHEN NORMAN SOUTHALL CLARK HOWES AUDITING SOLUTIONS LIMITED Director 2017-04-28 CURRENT 2008-05-19 Active - Proposal to Strike off
STEPHEN NORMAN SOUTHALL AZETS (CHG) LIMITED Director 2017-04-28 CURRENT 2009-07-31 Active
STEPHEN NORMAN SOUTHALL AZETS (BICESTER) LIMITED Director 2017-04-28 CURRENT 2001-08-28 Active - Proposal to Strike off
STEPHEN NORMAN SOUTHALL AZETS (CARDIFF) LIMITED Director 2017-04-13 CURRENT 2003-05-27 Active - Proposal to Strike off
STEPHEN NORMAN SOUTHALL AZETS (DURSLEY) LIMITED Director 2017-04-07 CURRENT 2008-03-07 Active - Proposal to Strike off
STEPHEN NORMAN SOUTHALL AZETS (JESMOND) LIMITED Director 2017-02-02 CURRENT 2017-02-02 Active - Proposal to Strike off
STEPHEN NORMAN SOUTHALL AZETS (GUISBOROUGH) LIMITED Director 2017-01-18 CURRENT 2017-01-18 Active - Proposal to Strike off
STEPHEN NORMAN SOUTHALL BALDWINS (KETTERING) LIMITED Director 2017-01-18 CURRENT 2017-01-18 Active - Proposal to Strike off
STEPHEN NORMAN SOUTHALL AZETS ADVANTAGE LIMITED Director 2017-01-18 CURRENT 2017-01-18 Active - Proposal to Strike off
STEPHEN NORMAN SOUTHALL AZETS (CANNOCK) LIMITED Director 2016-12-14 CURRENT 2016-12-14 Active
STEPHEN NORMAN SOUTHALL CLB COOPERS SERVICES LIMITED Director 2016-11-28 CURRENT 1996-04-02 Active - Proposal to Strike off
STEPHEN NORMAN SOUTHALL CLB LIMITED Director 2016-11-28 CURRENT 2003-01-08 Active - Proposal to Strike off
STEPHEN NORMAN SOUTHALL COTSWOLD ACCOUNTANCY LIMITED Director 2016-11-04 CURRENT 2003-05-28 Active
STEPHEN NORMAN SOUTHALL AZETS (CD) LIMITED Director 2016-10-20 CURRENT 2016-10-20 Active
STEPHEN NORMAN SOUTHALL AZETS (NORTH WEST) LIMITED Director 2016-10-20 CURRENT 2016-10-20 Active - Proposal to Strike off
STEPHEN NORMAN SOUTHALL AZETS (EVESHAM) LIMITED Director 2016-08-25 CURRENT 2016-08-25 Active - Proposal to Strike off
STEPHEN NORMAN SOUTHALL AZETS (HEXHAM) LIMITED Director 2016-04-09 CURRENT 1988-07-14 Active - Proposal to Strike off
STEPHEN NORMAN SOUTHALL AZETS (TR) LIMITED Director 2016-04-08 CURRENT 2012-06-07 Active - Proposal to Strike off
STEPHEN NORMAN SOUTHALL AZETS (ALNWICK) LIMITED Director 2016-04-08 CURRENT 2008-03-01 Active - Proposal to Strike off
STEPHEN NORMAN SOUTHALL CHURCHILL HOUSE HOLDINGS LIMITED Director 2016-03-03 CURRENT 2016-03-03 Active - Proposal to Strike off
STEPHEN NORMAN SOUTHALL AZETS (FE) LIMITED Director 2016-02-05 CURRENT 2003-02-24 Active - Proposal to Strike off
STEPHEN NORMAN SOUTHALL AZETS (CROOK) LIMITED Director 2015-12-02 CURRENT 2015-12-02 Active - Proposal to Strike off
STEPHEN NORMAN SOUTHALL BALDWINS PROPERTY HOLDINGS LIMITED Director 2015-12-02 CURRENT 2015-12-02 Active
STEPHEN NORMAN SOUTHALL AZETS (YARM) LIMITED Director 2015-12-02 CURRENT 2015-12-02 Active
STEPHEN NORMAN SOUTHALL AZETS (WYNYARD) LIMITED Director 2015-12-02 CURRENT 2015-12-02 Active - Proposal to Strike off
STEPHEN NORMAN SOUTHALL AZETS (PORTOBELLO) LIMITED Director 2015-12-02 CURRENT 2015-12-02 Active - Proposal to Strike off
STEPHEN NORMAN SOUTHALL AZETS RESTRUCTURING & INSOLVENCY LIMITED Director 2015-11-30 CURRENT 2015-11-30 Active - Proposal to Strike off
STEPHEN NORMAN SOUTHALL AZETS (NORTH EAST) LIMITED Director 2015-11-27 CURRENT 2015-11-27 Active
STEPHEN NORMAN SOUTHALL AZETS (PAYESTAFF) LIMITED Director 2015-11-20 CURRENT 2007-09-19 Active - Proposal to Strike off
STEPHEN NORMAN SOUTHALL AZETS (GLOUCESTER) LIMITED Director 2015-10-22 CURRENT 2015-10-22 Active - Proposal to Strike off
STEPHEN NORMAN SOUTHALL AZETS (WORCESTER) LIMITED Director 2015-07-31 CURRENT 2015-07-31 Active - Proposal to Strike off
STEPHEN NORMAN SOUTHALL AZETS AUDIT SERVICES LIMITED Director 2015-06-23 CURRENT 2015-06-23 Active
STEPHEN NORMAN SOUTHALL AZETS (DERBY) LIMITED Director 2015-05-19 CURRENT 2015-05-07 Active - Proposal to Strike off
STEPHEN NORMAN SOUTHALL AZETS (CJ) LIMITED Director 2015-04-15 CURRENT 2002-10-08 Active - Proposal to Strike off
STEPHEN NORMAN SOUTHALL AZETS (CJT&A) LIMITED Director 2015-04-15 CURRENT 1987-01-16 Active - Proposal to Strike off
STEPHEN NORMAN SOUTHALL AZETS (WELSHPOOL) LIMITED Director 2014-07-17 CURRENT 2014-07-17 Active - Proposal to Strike off
STEPHEN NORMAN SOUTHALL AZETS (OSWESTRY) LIMITED Director 2014-07-17 CURRENT 2014-07-17 Active - Proposal to Strike off
STEPHEN NORMAN SOUTHALL AZETS (BRIDGNORTH) LIMITED Director 2014-07-17 CURRENT 2014-07-17 Active - Proposal to Strike off
STEPHEN NORMAN SOUTHALL AZETS (SHREWSBURY) LIMITED Director 2014-07-17 CURRENT 2014-07-17 Active - Proposal to Strike off
STEPHEN NORMAN SOUTHALL AZETS (TP) LIMITED Director 2014-07-17 CURRENT 2014-07-17 Active - Proposal to Strike off
STEPHEN NORMAN SOUTHALL AZETS (TELFORD) LIMITED Director 2014-07-17 CURRENT 2014-07-17 Active - Proposal to Strike off
STEPHEN NORMAN SOUTHALL AZETS CORPORATE FINANCE LIMITED Director 2014-02-26 CURRENT 2014-02-26 Active
STEPHEN NORMAN SOUTHALL AZETS (WOLVERHAMPTON) LIMITED Director 2013-01-09 CURRENT 2012-07-31 Active
STEPHEN NORMAN SOUTHALL AZETS (COVENTRY) LIMITED Director 2012-03-02 CURRENT 2001-02-15 Active
STEPHEN NORMAN SOUTHALL AZETS (MCC) LIMITED Director 2012-01-06 CURRENT 2011-03-24 Active
STEPHEN NORMAN SOUTHALL AZETS (WALSALL) LIMITED Director 2011-01-06 CURRENT 2011-01-06 Active
STEPHEN NORMAN SOUTHALL AZETS (NOTTINGHAM) LIMITED Director 2009-10-31 CURRENT 2009-10-31 Active - Proposal to Strike off
STEPHEN NORMAN SOUTHALL AZETS CORPORATE SERVICES LIMITED Director 2008-12-03 CURRENT 2003-06-13 Active - Proposal to Strike off
STEPHEN NORMAN SOUTHALL AZETS HOLDINGS LIMITED Director 2007-09-10 CURRENT 2007-09-10 Active
STEPHEN NORMAN SOUTHALL AZETS (ASHBY) LIMITED Director 2007-06-22 CURRENT 2007-06-22 Active
STEPHEN NORMAN SOUTHALL AZETS (STOURBRIDGE) LIMITED Director 2007-05-11 CURRENT 2007-05-11 Active - Proposal to Strike off
STEPHEN NORMAN SOUTHALL AZETS (NUNEATON) LIMITED Director 2007-03-22 CURRENT 2007-03-22 Active - Proposal to Strike off
STEPHEN NORMAN SOUTHALL AZETS (LEAMINGTON) LIMITED Director 2005-12-05 CURRENT 2005-11-24 Active - Proposal to Strike off
STEPHEN NORMAN SOUTHALL AZETS (TAMWORTH) LIMITED Director 2005-06-20 CURRENT 2005-06-16 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
2018-12-11GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-03-28CS01CONFIRMATION STATEMENT MADE ON 24/03/18, WITH NO UPDATES
2017-11-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 035337330003
2017-09-21AA01Previous accounting period extended from 31/12/16 TO 30/06/17
2017-08-30CH01Director's details changed for Mr Stephen Norman Southall on 2017-08-12
2017-05-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 035337330002
2017-04-12LATEST SOC12/04/17 STATEMENT OF CAPITAL;GBP 101
2017-04-12CS01CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES
2017-03-28RES01ADOPT ARTICLES 28/03/17
2017-03-17RES01ADOPT ARTICLES 17/03/17
2017-03-06RES13Resolutions passed:
  • Company business 10/02/2017
2017-02-23AP01DIRECTOR APPOINTED DAVID JAMES BALDWIN
2017-02-23AP01DIRECTOR APPOINTED STEPHEN NORMAN SOUTHALL
2017-02-23AD01REGISTERED OFFICE CHANGED ON 23/02/17 FROM Europa House C/O Finnieston Berry Partnership Limited Europa House 72-74 Northwood Street Birmingham West Midlands B3 1TT United Kingdom
2017-02-23TM01APPOINTMENT TERMINATED, DIRECTOR ELAINE BERRY
2017-02-23TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE FINNIESTON
2017-02-22TM02Termination of appointment of Catherine Mary Finnieston on 2017-02-10
2016-11-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-09-27AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-28LATEST SOC28/04/16 STATEMENT OF CAPITAL;GBP 101
2016-04-28AR0124/03/16 ANNUAL RETURN FULL LIST
2015-09-23AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS CATHERINE MARY FINNIESTON / 15/05/2015
2015-05-15AD01REGISTERED OFFICE CHANGED ON 15/05/15 FROM C/O Finnieston Berry Partnership Limited Europa House 72-74 Northwood Street Birmingham West Midlands B3 1TT
2015-05-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ELAINE LOUISE BERRY / 15/05/2015
2015-05-15CH03SECRETARY'S DETAILS CHNAGED FOR MISS CATHERINE MARY FINNIESTON on 2015-05-15
2015-04-20LATEST SOC20/04/15 STATEMENT OF CAPITAL;GBP 101
2015-04-20AR0124/03/15 ANNUAL RETURN FULL LIST
2014-09-19AA31/12/13 TOTAL EXEMPTION SMALL
2014-04-15LATEST SOC15/04/14 STATEMENT OF CAPITAL;GBP 101
2014-04-15AR0124/03/14 FULL LIST
2014-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS CATHERINE MARY FINNIESTON / 01/01/2014
2014-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ELAINE LOUISE BERRY / 01/01/2014
2014-04-15CH03SECRETARY'S CHANGE OF PARTICULARS / MISS CATHERINE MARY FINNIESTON / 01/01/2014
2013-11-05MEM/ARTSARTICLES OF ASSOCIATION
2013-09-25AA31/12/12 TOTAL EXEMPTION SMALL
2013-08-15RES01ALTER ARTICLES 02/08/2013
2013-04-03AR0124/03/13 FULL LIST
2012-10-03AA31/12/11 TOTAL EXEMPTION SMALL
2012-05-10AR0124/03/12 FULL LIST
2011-10-05AA31/12/10 TOTAL EXEMPTION SMALL
2011-05-31AA01PREVEXT FROM 31/08/2010 TO 31/12/2010
2011-05-06AR0124/03/11 FULL LIST
2010-06-30AA31/08/09 TOTAL EXEMPTION SMALL
2010-05-17AR0124/03/10 FULL LIST
2010-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE MARY FINNIESTON / 24/03/2010
2010-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ELAINE LOUISE BERRY / 24/03/2010
2009-06-30AA31/08/08 TOTAL EXEMPTION SMALL
2009-05-07363aRETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS
2008-06-30AA31/08/07 TOTAL EXEMPTION SMALL
2008-04-16363aRETURN MADE UP TO 24/03/08; FULL LIST OF MEMBERS
2007-06-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2007-04-19363aRETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS
2006-06-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2006-04-10363aRETURN MADE UP TO 24/03/06; FULL LIST OF MEMBERS
2005-06-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2005-04-28363sRETURN MADE UP TO 24/03/05; FULL LIST OF MEMBERS
2005-04-04225ACC. REF. DATE EXTENDED FROM 31/05/05 TO 31/08/05
2004-07-21363sRETURN MADE UP TO 24/03/04; FULL LIST OF MEMBERS
2004-05-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2004-03-17123NC INC ALREADY ADJUSTED 30/11/03
2004-03-17RES04£ NC 100/120
2004-03-17RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-03-0588(2)RAD 30/11/03--------- £ SI 20@.05=1 £ IC 100/101
2004-02-23287REGISTERED OFFICE CHANGED ON 23/02/04 FROM: BEAUFORT HOUSE 6TH FLOOR 94-96 NWEHALL STREET BIRMINGHAM B3 1PB
2004-02-06CERTNMCOMPANY NAME CHANGED FLETCHER BERRY LIMITED CERTIFICATE ISSUED ON 06/02/04
2003-04-14363sRETURN MADE UP TO 24/03/03; FULL LIST OF MEMBERS
2003-04-1388(2)RAD 12/06/02--------- £ SI 98@1=98 £ IC 2/100
2002-11-26395PARTICULARS OF MORTGAGE/CHARGE
2002-11-08AAFULL ACCOUNTS MADE UP TO 31/05/02
2002-10-01225ACC. REF. DATE SHORTENED FROM 31/08/02 TO 31/05/02
2002-10-01AAFULL ACCOUNTS MADE UP TO 31/08/01
2002-07-09288bDIRECTOR RESIGNED
2002-03-29363(288)DIRECTOR'S PARTICULARS CHANGED
2002-03-29363sRETURN MADE UP TO 24/03/02; FULL LIST OF MEMBERS
2001-11-26AAFULL ACCOUNTS MADE UP TO 31/08/00
2001-04-06363sRETURN MADE UP TO 24/03/01; FULL LIST OF MEMBERS
2000-07-25AAFULL ACCOUNTS MADE UP TO 31/08/99
2000-03-21363(287)REGISTERED OFFICE CHANGED ON 21/03/00
2000-03-21363sRETURN MADE UP TO 24/03/00; FULL LIST OF MEMBERS
1999-05-18288bDIRECTOR RESIGNED
1999-05-18363sRETURN MADE UP TO 24/03/99; FULL LIST OF MEMBERS
1999-05-18288bSECRETARY RESIGNED
1999-02-19287REGISTERED OFFICE CHANGED ON 19/02/99 FROM: ST PAULS MEWS 13A ST PAULS SQUARE BIRMINGHAM WEST MIDLANDS B3 1RB
1999-01-21225ACC. REF. DATE EXTENDED FROM 31/03/99 TO 31/08/99
1998-10-21288bDIRECTOR RESIGNED
1998-10-21288aNEW DIRECTOR APPOINTED
1998-10-21288aNEW DIRECTOR APPOINTED
1998-07-13CERTNMCOMPANY NAME CHANGED FLETCHERS INVESTIGATIONS (TAX) L IMITED CERTIFICATE ISSUED ON 14/07/98
1998-07-09288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-07-09288aNEW DIRECTOR APPOINTED
1998-07-01287REGISTERED OFFICE CHANGED ON 01/07/98 FROM: 24 NORTH STREET ASHBY DE LA ZOUCH LEICESTERSHIRE LE65 1HS
1998-03-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69201 - Accounting and auditing activities




Licences & Regulatory approval
We could not find any licences issued to FINNIESTON BERRY PARTNERSHIP 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 FINNIESTON BERRY PARTNERSHIP 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
DEBENTURE 2002-11-26 Satisfied NATIONAL WESTMINSTER BANK PLC
Financial Assets
Balance Sheet
Called Up Share Capital 2012-12-31 £ 101
Called Up Share Capital 2011-12-31 £ 101
Cash Bank In Hand 2012-12-31 £ 191,603
Cash Bank In Hand 2011-12-31 £ 133,629
Current Assets 2012-12-31 £ 243,796
Current Assets 2011-12-31 £ 228,623
Debtors 2012-12-31 £ 52,193
Debtors 2011-12-31 £ 94,994
Fixed Assets 2012-12-31 £ 1,813
Fixed Assets 2011-12-31 £ 6,555
Shareholder Funds 2012-12-31 £ 126,068
Shareholder Funds 2011-12-31 £ 126,568
Tangible Fixed Assets 2012-12-31 £ 1,813
Tangible Fixed Assets 2011-12-31 £ 6,555

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of FINNIESTON BERRY PARTNERSHIP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FINNIESTON BERRY PARTNERSHIP LIMITED
Trademarks
We have not found any records of FINNIESTON BERRY PARTNERSHIP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FINNIESTON BERRY PARTNERSHIP 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 (69201 - Accounting and auditing activities) as FINNIESTON BERRY PARTNERSHIP LIMITED are:

GRESFER TRADING LIMITED £ 110,305
ASATER CONSULTANCY SERVICES LIMITED £ 72,793
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 72,080
CG ACCOUNTANTS LIMITED £ 69,180
HCSS EDUCATION LTD £ 68,569
SHANTI FINANCE SERVICES LTD £ 52,325
PHILLIPS LTD £ 27,583
DISTAN LIMITED £ 18,200
M & L ASSOCIATES LIMITED £ 16,285
EQUALS LTD £ 13,728
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
Outgoings
Business Rates/Property Tax
No properties were found where FINNIESTON BERRY PARTNERSHIP 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 FINNIESTON BERRY PARTNERSHIP 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 FINNIESTON BERRY PARTNERSHIP 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.