UKBizDB.co.uk

FINCHFIVE LOW MILL (CATON) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Finchfive Low Mill (caton) Limited. The company was founded 32 years ago and was given the registration number 02658683. The firm's registered office is in LANCASTER. You can find them at 50 Low Mill 50 Low Mill, Caton, Lancaster, . This company's SIC code is 81100 - Combined facilities support activities.

Company Information

Name:FINCHFIVE LOW MILL (CATON) LIMITED
Company Number:02658683
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 October 1991
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 81100 - Combined facilities support activities

Office Address & Contact

Registered Address:50 Low Mill 50 Low Mill, Caton, Lancaster, England, LA2 9HY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
21 Lowmill, 21 Low Mill, Caton, Lancaster, England, LA2 9HY

Director14 April 2018Active
Canaletto, Hatherley House, Hatherley Road, Cheltenham, United Kingdom, GL51 6EB

Director09 January 2016Active
39, Low Mill, Caton, Lancaster, England, LA2 9HY

Director12 April 2017Active
3, Low Mill, Caton, Lancaster, England, LA2 9HY

Director14 April 2018Active
18 Low Mill, Lancaster Road Caton, Lancaster, LA2 9HX

Secretary24 June 2000Active
5 The Tower House, High Crag Court, Warton, LA5 9ND

Secretary30 October 1991Active
1 Low Mill, Caton, Lancaster, LA2 9HY

Secretary17 March 2001Active
50 Low Mill, 50 Low Mill, Caton, Lancaster, England, LA2 9HY

Secretary13 June 2017Active
50 Low Mill, 50 Low Mill, Caton, Lancaster, England, LA2 9HY

Secretary01 May 2019Active
3 Low Mill, Caton, Lancaster, LA2 9HY

Secretary30 November 2007Active
15, Low Mill, Caton, Lancaster, England, LA2 9HY

Secretary19 January 2015Active
9, Low Mill, Caton, Lancaster, Gb-Eng, LA2 9HY

Secretary09 June 2009Active
50 Iron Mill Place, Crayford, DA1 4RT

Nominee Secretary30 October 1991Active
30, Low Mill, Caton, Lancaster, England, LA2 9HY

Director04 May 2010Active
30, Low Mill, Caton, Lancaster, LA2 9HY

Director29 August 2009Active
35 Low Mill Lancaster Road, Caton, Lancaster, LA2 9HZ

Director24 June 2000Active
35, Low Mill, Caton, Lancaster, England, LA2 9HY

Director22 January 2011Active
45, Low Mill, Caton, Lancaster, England, LA2 9HY

Director12 July 2021Active
49 The Folley Low Mill, Lancaster Road, Caton, LA2 9HX

Director30 October 1991Active
5/7 New Street, Carnforth, LA5 9BU

Director30 October 1991Active
Rivermill House, 15 Low Mill, Low Mill, Caton, Lancaster, England, LA2 9HY

Director10 December 2014Active
1, Low Mill, Caton, Lancaster, England, LA2 9HY

Director19 January 2015Active
1 Low Mill, Caton, Lancaster, LA2 9HY

Director16 December 2002Active
4, Low Mill, Caton, Lancaster, England, LA2 9HY

Director12 April 2017Active
Rivermill House, 15 Low Mill, Low Mill, Caton, Lancaster, England, LA2 9HY

Director10 December 2014Active
11 Kelne House, Castle Park Mews, Lancaster, LA1 1WA

Director30 October 1991Active
9, Low Mill, Caton, Lancaster, England, LA2 9HY

Director16 January 2010Active
Rivermill House, 15 Low Mill, Low Mill, Caton, Lancaster, England, LA2 9HY

Director10 December 2014Active
14, Low Mill, Caton, Lancaster, England, LA2 9HY

Director13 April 2019Active
9, Low Mill, Caton, Lancaster, England, LA2 9HY

Director16 January 2010Active
The Fishing Lodge 14 Low Mill, Caton, Lancaster, LA2 9HY

Director06 January 2007Active
4 Low Mill, Caton, Lancaster, LA2 9HY

Director01 December 2006Active
4 Low Mill, Caton, Lancaster, LA2 9HY

Director24 June 2000Active
19, Low Mill, Caton, Lancaster, England, LA2 9HY

Director03 October 2009Active
46, Low Mill, Caton, Lancaster, England, LA2 9HY

Director05 June 2017Active

People with Significant Control

Mr David Alan Greenhalgh
Notified on:06 April 2016
Status:Active
Date of birth:June 1944
Nationality:British
Country of residence:England
Address:1 Low Mill, Low Mill, Lancaster, England, LA2 9HY
Nature of control:
  • Significant influence or control
Mrs Marie Christine Boardman
Notified on:06 April 2016
Status:Active
Date of birth:November 1941
Nationality:British
Country of residence:England
Address:35 Low Mill, Low Mill, Lancaster, England, LA2 9HY
Nature of control:
  • Significant influence or control
Miss Elizabeth Beswick
Notified on:06 April 2016
Status:Active
Date of birth:November 1954
Nationality:British
Country of residence:England
Address:22, Low Mill, Lancaster, England, LA2 9HY
Nature of control:
  • Significant influence or control
Mr Frederick Shears
Notified on:06 April 2016
Status:Active
Date of birth:October 1944
Nationality:British
Country of residence:England
Address:River Mill House,, 15 Low Mill, Lancaster, England, LA2 9HY
Nature of control:
  • Significant influence or control
Mrs Sandra Shears
Notified on:06 April 2016
Status:Active
Date of birth:October 1944
Nationality:British
Country of residence:England
Address:River Mill House, 15 Low Mill, Lancaster, England, LA2 9HY
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-24Confirmation statement

Confirmation statement with updates.

Download
2023-07-13Accounts

Accounts with accounts type micro entity.

Download
2023-05-16Officers

Termination director company with name termination date.

Download
2022-09-23Confirmation statement

Confirmation statement with updates.

Download
2022-06-13Accounts

Accounts with accounts type micro entity.

Download
2022-05-10Officers

Termination director company with name termination date.

Download
2022-05-10Officers

Termination secretary company with name termination date.

Download
2021-10-02Confirmation statement

Confirmation statement with updates.

Download
2021-09-03Accounts

Accounts with accounts type micro entity.

Download
2021-07-13Officers

Appoint person director company with name date.

Download
2021-07-13Officers

Termination director company with name termination date.

Download
2020-10-03Confirmation statement

Confirmation statement with updates.

Download
2020-09-09Accounts

Accounts with accounts type micro entity.

Download
2019-10-10Confirmation statement

Confirmation statement with no updates.

Download
2019-09-05Accounts

Accounts with accounts type micro entity.

Download
2019-05-09Officers

Appoint person secretary company with name date.

Download
2019-05-09Officers

Termination director company with name termination date.

Download
2019-04-19Officers

Appoint person director company with name date.

Download
2019-04-19Officers

Termination secretary company with name termination date.

Download
2018-10-17Confirmation statement

Confirmation statement with updates.

Download
2018-10-02Officers

Termination director company with name termination date.

Download
2018-09-18Accounts

Accounts with accounts type micro entity.

Download
2018-04-26Officers

Appoint person director company with name date.

Download
2018-04-19Officers

Appoint person director company with name date.

Download
2018-04-19Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.