UKBizDB.co.uk

FINE HOLDINGS LIMITED

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

This company is commonly known as Fine Holdings Limited. The company was founded 31 years ago and was given the registration number 02779630. The firm's registered office is in WORCESTER. You can find them at Hill End House, Church Lane Whittington, Worcester, Worcestershire. This company's SIC code is 20200 - Manufacture of pesticides and other agrochemical products.

Company Information

Name:FINE HOLDINGS LIMITED
Company Number:02779630
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 January 1993
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 20200 - Manufacture of pesticides and other agrochemical products

Office Address & Contact

Registered Address:Hill End House, Church Lane Whittington, Worcester, Worcestershire, WR5 2RQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hill End House, Church Lane Whittington, Worcester, WR5 2RQ

Secretary01 January 2004Active
Hill End House, Church Lane Whittington, Worcester, WR5 2RQ

Director10 July 2014Active
Hill End House, Church Lane Whittington, Worcester, WR5 2RQ

Director01 January 2004Active
Hill End House, Church Lane Whittington, Worcester, WR5 2RQ

Director01 February 2000Active
The Cider Mill 21 Collets Green Road, Colletts Green, Worcester, WR2 4RY

Secretary19 April 1993Active
Narrow Quay House, Narrow Quay, Bristol, BS1 4AH

Nominee Secretary14 January 1993Active
3 Manor Field, Lower Broadheath, Worcester, WR2 6QN

Director19 April 1993Active
The Cider Mill 21 Collets Green Road, Colletts Green, Worcester, WR2 4RY

Director14 April 1993Active
Hill End House, Church Lane Whittington, Worcester, WR5 2RQ

Director04 September 2000Active
Hill End House, Church Lane Whittington, Worcester, WR5 2RQ

Director23 April 2009Active
Hanley Court Gardens, Hanley William, Tenbury Wells, WR15 8QT

Director22 December 1993Active
Hill End House, Church Lane Whittington, Worcester, WR5 2RQ

Director10 July 2014Active
Narrow Quay House, Narrow Quay, Bristol, BS1 4AH

Nominee Director14 January 1993Active
Hill End House, Church Lane Whittington, Worcester, WR5 2RQ

Director04 September 2000Active
Hill End House, Church Lane Whittington, Worcester, WR5 2RQ

Director23 April 2009Active

People with Significant Control

De Sangosse
Notified on:10 July 2016
Status:Active
Country of residence:France
Address:De Sangosse, Bonnel B.P.5, Pont Du Casse, France, 47480
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-29Accounts

Accounts with accounts type full.

Download
2024-02-16Confirmation statement

Confirmation statement with no updates.

Download
2023-08-22Accounts

Accounts amended with accounts type full.

Download
2023-05-04Accounts

Accounts with accounts type full.

Download
2023-02-16Confirmation statement

Confirmation statement with no updates.

Download
2022-05-27Accounts

Accounts with accounts type total exemption full.

Download
2022-02-21Confirmation statement

Confirmation statement with no updates.

Download
2021-09-04Accounts

Accounts with accounts type full.

Download
2021-03-15Confirmation statement

Confirmation statement with no updates.

Download
2021-03-15Officers

Termination director company with name termination date.

Download
2020-11-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-03Accounts

Accounts with accounts type full.

Download
2020-02-18Officers

Change person director company with change date.

Download
2020-02-17Confirmation statement

Confirmation statement with no updates.

Download
2020-01-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-17Persons with significant control

Notification of a person with significant control.

Download
2020-01-10Mortgage

Mortgage satisfy charge full.

Download
2020-01-08Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-01-28Confirmation statement

Confirmation statement with no updates.

Download
2018-12-21Accounts

Accounts with accounts type full.

Download
2018-03-13Confirmation statement

Confirmation statement with no updates.

Download
2017-11-30Accounts

Accounts with accounts type full.

Download
2017-01-16Confirmation statement

Confirmation statement with updates.

Download
2016-11-07Accounts

Accounts with accounts type full.

Download
2016-02-17Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.