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

FINEFRANCE UK LIMITED

3RD FLOOR, 7, HOWICK PLACE, LONDON, SW1P 1BB,
Company Registration Number
06985662
Private Limited Company
Active

Company Overview

About Finefrance Uk Ltd
FINEFRANCE UK LIMITED was founded on 2009-08-08 and has its registered office in London. The organisation's status is listed as "Active". Finefrance Uk Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
FINEFRANCE UK LIMITED
 
Legal Registered Office
3RD FLOOR, 7
HOWICK PLACE
LONDON
SW1P 1BB
Other companies in PO3
 
Filing Information
Company Number 06985662
Company ID Number 06985662
Date formed 2009-08-08
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 08/08/2015
Return next due 05/09/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-06 17:05:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FINEFRANCE UK LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of FINEFRANCE UK LIMITED

Current Directors
Officer Role Date Appointed
NEIL THORNTON
Company Secretary 2015-10-23
COLIN GEORGE COPLAND
Director 2015-10-23
GEORGE MOUBRAY WILLIAM VESTEY
Director 2015-10-23
Previous Officers
Officer Role Date Appointed Date Resigned
ARNAUD CHEMIN
Director 2015-10-23 2018-05-23
VIANNEY DANIEL LAURENT LONJON
Director 2009-08-08 2017-10-27
VIANNEY DANIEL LAURENT LONJON
Company Secretary 2009-08-08 2015-10-23
ALAIN LOUIS ADOLPHE NOZAHIC
Director 2009-08-08 2015-10-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COLIN GEORGE COPLAND COTTAGE DELIGHT PROPERTIES LIMITED Director 2016-11-30 CURRENT 2002-07-09 Active
COLIN GEORGE COPLAND COTTAGE DELIGHT LIMITED Director 2016-11-30 CURRENT 1983-06-01 Active
COLIN GEORGE COPLAND VESTEY MANAGEMENT LIMITED Director 2016-09-27 CURRENT 2016-09-27 Active
COLIN GEORGE COPLAND ALBION FOODS LIMITED Director 2016-09-20 CURRENT 2016-09-20 Active
COLIN GEORGE COPLAND ALBION FINE FOODS LIMITED Director 2016-09-16 CURRENT 2016-09-16 Active
COLIN GEORGE COPLAND FINE FOODS GROUP LIMITED Director 2016-09-15 CURRENT 2016-09-15 Active
COLIN GEORGE COPLAND TECFOODS LIMITED Director 2015-10-23 CURRENT 1988-07-26 Active
COLIN GEORGE COPLAND FINEFRANCE HOLDINGS LIMITED Director 2015-10-08 CURRENT 2015-10-08 Active
COLIN GEORGE COPLAND SUNNYDALE FARMS LIMITED Director 2015-05-15 CURRENT 2015-05-15 Active - Proposal to Strike off
COLIN GEORGE COPLAND BOLNEY (INTERNATIONAL) LIMITED Director 2015-05-12 CURRENT 2015-05-12 Active - Proposal to Strike off
COLIN GEORGE COPLAND WARNHAM (INTERNATIONAL) LIMITED Director 2015-05-12 CURRENT 2015-05-12 Active - Proposal to Strike off
COLIN GEORGE COPLAND RUSPER (INTERNATIONAL) LIMITED Director 2015-05-12 CURRENT 2015-05-12 Active - Proposal to Strike off
COLIN GEORGE COPLAND SOUTHWATER (INTERNATIONAL) LIMITED Director 2015-05-12 CURRENT 2015-05-12 Active - Proposal to Strike off
COLIN GEORGE COPLAND HORSHAM (INTERNATIONAL) LIMITED Director 2015-05-12 CURRENT 2015-05-12 Active - Proposal to Strike off
COLIN GEORGE COPLAND MIDHURST (INTERNATIONAL) LIMITED Director 2015-05-12 CURRENT 2015-05-12 Active - Proposal to Strike off
COLIN GEORGE COPLAND KINGSFOLD (INTERNATIONAL) LIMITED Director 2015-05-12 CURRENT 2015-05-12 Active - Proposal to Strike off
COLIN GEORGE COPLAND HOLBROOK (INTERNATIONAL) LIMITED Director 2015-05-12 CURRENT 2015-05-12 Active - Proposal to Strike off
COLIN GEORGE COPLAND ROFFEY (INTERNATIONAL) LIMITED Director 2015-05-12 CURRENT 2015-05-12 Active - Proposal to Strike off
COLIN GEORGE COPLAND NUTHURST (INTERNATIONAL) LIMITED Director 2015-05-12 CURRENT 2015-05-12 Active - Proposal to Strike off
COLIN GEORGE COPLAND PETWORTH (INTERNATIONAL) LIMITED Director 2015-05-12 CURRENT 2015-05-12 Active - Proposal to Strike off
COLIN GEORGE COPLAND CRAWLEY (INTERNATIONAL) LIMITED Director 2015-05-12 CURRENT 2015-05-12 Active - Proposal to Strike off
COLIN GEORGE COPLAND HASSOCKS (INTERNATIONAL) LIMITED Director 2015-05-12 CURRENT 2015-05-12 Active - Proposal to Strike off
COLIN GEORGE COPLAND IFIELD (INTERNATIONAL) LIMITED Director 2015-05-12 CURRENT 2015-05-12 Active - Proposal to Strike off
COLIN GEORGE COPLAND FAYGATE (INTERNATIONAL) LIMITED Director 2015-05-12 CURRENT 2015-05-12 Active - Proposal to Strike off
COLIN GEORGE COPLAND VESTEY FOODS INTERNATIONAL HOLDINGS LIMITED Director 2014-10-15 CURRENT 2014-10-15 Active
COLIN GEORGE COPLAND VESTEY FOODS UK (HOLDINGS) LIMITED Director 2014-10-06 CURRENT 2014-10-06 Active
COLIN GEORGE COPLAND VESTEY GROUP FINANCE LIMITED Director 2014-05-07 CURRENT 1996-10-31 Active
COLIN GEORGE COPLAND JOHN WHARTON MEATS LIMITED Director 2014-05-07 CURRENT 2001-03-13 Active - Proposal to Strike off
COLIN GEORGE COPLAND VFI WORLDWIDE LIMITED Director 2013-10-17 CURRENT 2010-11-02 Active
COLIN GEORGE COPLAND DONALD RUSSELL LIMITED Director 2012-01-31 CURRENT 1984-05-31 Active
COLIN GEORGE COPLAND DONALD RUSSELL HOLDINGS LIMITED Director 2012-01-27 CURRENT 2011-12-14 Active
COLIN GEORGE COPLAND VESTEY FOODS INTERNATIONAL LIMITED Director 2010-08-11 CURRENT 2010-08-11 Active
COLIN GEORGE COPLAND VESTEY FOODS INTERNATIONAL TRADING LIMITED Director 2007-12-14 CURRENT 1995-12-18 Active
COLIN GEORGE COPLAND VESTEY PROPERTIES LIMITED Director 2007-07-27 CURRENT 1974-02-07 Active
COLIN GEORGE COPLAND VESTEY HOLDINGS LIMITED Director 2007-03-30 CURRENT 1900-05-28 Active
COLIN GEORGE COPLAND VESTEY FOODS LIMITED Director 2006-08-01 CURRENT 1994-11-16 Active
COLIN GEORGE COPLAND CRANBROOK MEATS LIMITED Director 1992-11-06 CURRENT 1992-11-06 Active - Proposal to Strike off
COLIN GEORGE COPLAND MARLPIT MEATS LIMITED Director 1992-11-06 CURRENT 1992-11-06 Active - Proposal to Strike off
COLIN GEORGE COPLAND HARROW MEATS LIMITED Director 1992-11-06 CURRENT 1992-11-06 Active - Proposal to Strike off
COLIN GEORGE COPLAND COURT MEATS LIMITED Director 1992-11-06 CURRENT 1992-11-06 Active - Proposal to Strike off
COLIN GEORGE COPLAND PINNACLE MEATS LIMITED Director 1992-11-06 CURRENT 1992-11-06 Active - Proposal to Strike off

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
2024-05-10DIRECTOR APPOINTED MR BRETT GEOFFREY SUMNER
2024-03-11REGISTERED OFFICE CHANGED ON 11/03/24 FROM 29 Ullswater Crescent Coulsdon Surrey CR5 2HR England
2023-08-15CONFIRMATION STATEMENT MADE ON 08/08/23, WITH UPDATES
2023-08-15MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2022-08-15CS01CONFIRMATION STATEMENT MADE ON 08/08/22, WITH UPDATES
2022-06-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2021-08-17CS01CONFIRMATION STATEMENT MADE ON 08/08/21, WITH UPDATES
2021-07-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2020-08-17CS01CONFIRMATION STATEMENT MADE ON 08/08/20, WITH UPDATES
2020-07-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2019-09-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-08-15CS01CONFIRMATION STATEMENT MADE ON 08/08/19, WITH NO UPDATES
2018-08-15CS01CONFIRMATION STATEMENT MADE ON 08/08/18, WITH NO UPDATES
2018-06-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-05-25TM01APPOINTMENT TERMINATED, DIRECTOR ARNAUD CHEMIN
2017-10-30TM01APPOINTMENT TERMINATED, DIRECTOR VIANNEY DANIEL LAURENT LONJON
2017-09-11AAMDAmended audit exemption subsidiary accounts made up to 2016-12-31
2017-09-11PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/16
2017-09-11GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/16
2017-09-11AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/16
2017-08-25CS01CONFIRMATION STATEMENT MADE ON 08/08/17, WITH NO UPDATES
2017-08-14PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/16
2017-08-14GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/16
2017-08-14AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/16
2016-10-04PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/15
2016-10-04GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/15
2016-10-04AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/15
2016-08-23LATEST SOC23/08/16 STATEMENT OF CAPITAL;GBP 84.9
2016-08-23CS01CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES
2015-11-25AP01DIRECTOR APPOINTED MR ARNAUD CHEMIN
2015-11-25TM02Termination of appointment of Vianney Daniel Laurent Lonjon on 2015-10-23
2015-11-25AP01DIRECTOR APPOINTED MR COLIN GEORGE COPLAND
2015-11-25AP01DIRECTOR APPOINTED MR GEORGE MOUBRAY WILLIAM VESTEY
2015-11-25AD01REGISTERED OFFICE CHANGED ON 25/11/15 FROM Unit 2 Wholesale Meat Centre Norway Road Portsmouth Hampshire PO3 5HT
2015-11-25TM01APPOINTMENT TERMINATED, DIRECTOR ALAIN NOZAHIC
2015-11-25AP03SECRETARY APPOINTED MR NEIL THORNTON
2015-11-18LATEST SOC18/11/15 STATEMENT OF CAPITAL;GBP 84.9
2015-11-18SH0123/10/15 STATEMENT OF CAPITAL GBP 84.90
2015-08-19LATEST SOC19/08/15 STATEMENT OF CAPITAL;GBP 76.5
2015-08-19AR0108/08/15 FULL LIST
2015-06-17RP04SECOND FILING WITH MUD 08/08/14 FOR FORM AR01
2015-06-17ANNOTATIONClarification
2015-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAIN LOUIS ADOLPHE NOZAHIC / 02/01/2014
2015-04-30SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-04-30RES12VARYING SHARE RIGHTS AND NAMES
2015-03-18AA31/12/14 TOTAL EXEMPTION SMALL
2014-08-11LATEST SOC11/08/14 STATEMENT OF CAPITAL;GBP 76.5
2014-08-11AR0108/08/14 FULL LIST
2014-08-11LATEST SOC17/06/15 STATEMENT OF CAPITAL;GBP 76.5
2014-08-11AR0108/08/14 FULL LIST
2014-05-08AA31/12/13 TOTAL EXEMPTION SMALL
2013-12-02CC04STATEMENT OF COMPANY'S OBJECTS
2013-12-02SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-12-02SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2013-11-20RES12VARYING SHARE RIGHTS AND NAMES
2013-11-20RES01ADOPT ARTICLES 30/10/2013
2013-08-20AR0108/08/13 FULL LIST
2013-04-18AA31/12/12 TOTAL EXEMPTION SMALL
2012-08-13AR0108/08/12 FULL LIST
2012-07-10AA31/12/11 TOTAL EXEMPTION SMALL
2011-08-09AR0108/08/11 FULL LIST
2011-05-05RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2011-05-05SH0605/05/11 STATEMENT OF CAPITAL GBP 76.5
2011-05-05SH03RETURN OF PURCHASE OF OWN SHARES
2011-03-30AA31/12/10 TOTAL EXEMPTION SMALL
2011-03-23SH02SUB-DIVISION 16/03/11
2011-03-23RES13SHARES SUBDIVIDED 16/03/2011
2010-09-27AA01CURREXT FROM 31/08/2010 TO 31/12/2010
2010-08-10AR0108/08/10 FULL LIST
2010-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAIN LOUIS ADOLPHE NOZAHIC / 08/08/2010
2009-09-03SASHARE AGREEMENT OTC
2009-09-0388(2)AD 28/08/09 GBP SI 89@1=89 GBP IC 1/90
2009-09-02287REGISTERED OFFICE CHANGED ON 02/09/2009 FROM KINGS PARK HOUSE 22 KINGS PARK ROAD SOUTHAMPTON HAMPSHIRE SO15 2UF
2009-09-02287REGISTERED OFFICE CHANGED ON 02/09/2009 FROM, KINGS PARK HOUSE 22 KINGS PARK ROAD, SOUTHAMPTON, HAMPSHIRE, SO15 2UF
2009-08-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
463 - Wholesale of food, beverages and tobacco
46310 - Wholesale of fruit and vegetables

46 - Wholesale trade, except of motor vehicles and motorcycles
463 - Wholesale of food, beverages and tobacco
46320 - Wholesale of meat and meat products



Licences & Regulatory approval
We could not find any licences issued to FINEFRANCE UK 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 FINEFRANCE UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
FINEFRANCE UK LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.339
MortgagesNumMortOutstanding0.909
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.429

This shows the max and average number of mortgages for companies with the same SIC code of 46310 - Wholesale of fruit and vegetables

Filed Financial Reports
Annual Accounts
2017-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 FINEFRANCE UK LIMITED

Intangible Assets
Patents
We have not found any records of FINEFRANCE UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FINEFRANCE UK LIMITED
Trademarks
We have not found any records of FINEFRANCE UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FINEFRANCE UK 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 (46310 - Wholesale of fruit and vegetables) as FINEFRANCE UK LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where FINEFRANCE UK 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 FINEFRANCE UK 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 FINEFRANCE UK 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.