Company NameFinley Structures Ltd
Company StatusActive
Company Number04043102
CategoryPrivate Limited Company
Incorporation Date28 July 2000(23 years, 9 months ago)
Previous NameFinlay Structures Limited

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameMr John Finley
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2000(same day as company formation)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressWhinbank Road Aycliffe Business Park
Newton Aycliffe
Co. Durham
DL5 6AY
Director NameMrs Valerie Finley
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2005(4 years, 5 months after company formation)
Appointment Duration19 years, 3 months
RoleFabrication
Country of ResidenceEngland
Correspondence AddressWhinbank Road Aycliffe Business Park
Newton Aycliffe
Co. Durham
DL5 6AY
Director NameMrs Julie Raistrick
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2006(5 years, 9 months after company formation)
Appointment Duration17 years, 11 months
RoleOffice Manager
Country of ResidenceEngland
Correspondence AddressWhinbank Road Aycliffe Business Park
Newton Aycliffe
Co. Durham
DL5 6AY
Director NameMr Gary John Finley
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2011(10 years, 8 months after company formation)
Appointment Duration13 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhinbank Road
Aycliffe Business Park
Newton Aycliffe
Co Durham
DL5 6AY
Secretary NameMrs Julie Raistrick
StatusCurrent
Appointed21 August 2021(21 years after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Correspondence AddressWhinbank Road
Aycliffe Ind Est
Newton Aycliffe
Co Durham
DL5 6AY
Secretary NameMrs Valerie Finley
NationalityBritish
StatusResigned
Appointed28 July 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 York Villas
Spennymoor
County Durham
DL16 6LP
Director NamePeter Jefferson
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2001(11 months, 1 week after company formation)
Appointment Duration3 years, 6 months (resigned 18 January 2005)
RoleWorks Manager
Correspondence Address3 Church Court
Eldon
Bishop Auckland
Durham
DL14 8US
Director NameGary Raistrich
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2005(5 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 August 2007)
RoleCommercial Manager
Correspondence Address20 High Barn Road
Newton Aycliffe
County Durham
DL5 6QN
Secretary NameMrs Julie Raistrick
NationalityBritish
StatusResigned
Appointed10 May 2006(5 years, 9 months after company formation)
Appointment Duration12 years, 9 months (resigned 07 February 2019)
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence AddressWhinbank Road Aycliffe Business Park
Newton Aycliffe
Co. Durham
DL5 6AY
Director NameMiss Diane Elizabeth Tricker
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2016(15 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 22 December 2017)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressWhinbank Road
Aycliffe Ind Est
Newton Aycliffe
Co Durham
DL5 6AY
Secretary NameMrs Kelly Jean Vasey
StatusResigned
Appointed06 February 2019(18 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 20 August 2021)
RoleCompany Director
Correspondence AddressWhinbank Road
Aycliffe Ind Est
Newton Aycliffe
Co Durham
DL5 6AY
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed28 July 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed28 July 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websitewww.finleystructures.co.uk

Location

Registered AddressWhinbank Road
Aycliffe Ind Est
Newton Aycliffe
Co Durham
DL5 6AY
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishGreat Aycliffe
WardAycliffe East
Built Up AreaNewton Aycliffe
Address Matches2 other UK companies use this postal address

Shareholders

306 at £1Mr John Finley
30.60%
Ordinary
306 at £1Mrs Valerie Finley
30.60%
Ordinary
144 at £1Julie Raistrick
14.40%
Ordinary
144 at £1Mr Gary John Finley
14.40%
Ordinary
100 at £1Creditscale LTD
10.00%
Ordinary

Financials

Year2014
Turnover£16,414,789
Net Worth£2,198,810
Cash£155
Current Liabilities£4,424,529

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return28 July 2023 (9 months ago)
Next Return Due11 August 2024 (3 months, 2 weeks from now)

Charges

11 May 2011Delivered on: 12 May 2011
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
27 July 2005Delivered on: 6 August 2005
Satisfied on: 28 November 2011
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
4 October 2002Delivered on: 18 October 2002
Satisfied on: 28 November 2011
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: £220,000.00 due or to become due from the company to the chargee.
Particulars: Site number BT12/G511 on the aycliffe industrial estate newton aycliffe county durham.
Fully Satisfied
19 August 2002Delivered on: 28 August 2002
Satisfied on: 23 November 2007
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

21 December 2023Full accounts made up to 31 March 2023 (22 pages)
19 September 2023Appointment of Mr Stephen Robert Pinkney as a director on 1 August 2023 (2 pages)
9 August 2023Confirmation statement made on 28 July 2023 with no updates (3 pages)
7 January 2023Full accounts made up to 31 March 2022 (20 pages)
5 August 2022Confirmation statement made on 28 July 2022 with no updates (3 pages)
5 January 2022Full accounts made up to 31 March 2021 (21 pages)
27 August 2021Termination of appointment of Kelly Jean Vasey as a secretary on 20 August 2021 (1 page)
27 August 2021Appointment of Mrs Julie Raistrick as a secretary on 21 August 2021 (2 pages)
28 July 2021Confirmation statement made on 28 July 2021 with updates (4 pages)
12 November 2020Full accounts made up to 31 March 2020 (23 pages)
9 September 2020Cessation of John Finley as a person with significant control on 31 July 2020 (3 pages)
9 September 2020Notification of Creditscale Limited as a person with significant control on 31 July 2020 (4 pages)
9 September 2020Cessation of Valerie Finley as a person with significant control on 31 July 2020 (3 pages)
4 August 2020Confirmation statement made on 28 July 2020 with no updates (3 pages)
18 December 2019Full accounts made up to 31 March 2019 (22 pages)
2 August 2019Confirmation statement made on 28 July 2019 with no updates (3 pages)
20 February 2019Termination of appointment of Julie Raistrick as a secretary on 7 February 2019 (1 page)
19 February 2019Appointment of Mrs Kelly Jean Vasey as a secretary on 6 February 2019 (2 pages)
20 December 2018Full accounts made up to 31 March 2018 (22 pages)
31 July 2018Confirmation statement made on 28 July 2018 with no updates (3 pages)
22 December 2017Termination of appointment of Diane Elizabeth Tricker as a director on 22 December 2017 (1 page)
20 December 2017Full accounts made up to 31 March 2017 (23 pages)
2 August 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
2 August 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
29 March 2017Director's details changed for Miss Diane Elizabeth Ruston on 29 March 2017 (2 pages)
29 March 2017Director's details changed for Miss Diane Elizabeth Ruston on 29 March 2017 (2 pages)
19 December 2016Accounts for a medium company made up to 31 March 2016 (25 pages)
19 December 2016Accounts for a medium company made up to 31 March 2016 (25 pages)
3 August 2016Confirmation statement made on 28 July 2016 with updates (6 pages)
3 August 2016Confirmation statement made on 28 July 2016 with updates (6 pages)
21 June 2016Appointment of Miss Diane Elizabeth Ruston as a director on 1 June 2016 (2 pages)
21 June 2016Appointment of Miss Diane Elizabeth Ruston as a director on 1 June 2016 (2 pages)
21 November 2015Accounts for a medium company made up to 31 March 2015 (18 pages)
21 November 2015Accounts for a medium company made up to 31 March 2015 (18 pages)
3 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1,000
(8 pages)
3 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1,000
(8 pages)
28 July 2015Secretary's details changed for Miss Julie Finley on 4 July 2015 (1 page)
28 July 2015Secretary's details changed for Miss Julie Finley on 4 July 2015 (1 page)
28 July 2015Director's details changed for Miss Julie Finley on 4 July 2015 (2 pages)
28 July 2015Director's details changed for Miss Julie Finley on 4 July 2015 (2 pages)
28 July 2015Director's details changed for Miss Julie Finley on 4 July 2015 (2 pages)
28 July 2015Secretary's details changed for Miss Julie Finley on 4 July 2015 (1 page)
15 October 2014Director's details changed for Miss Julie Finley on 14 October 2014 (2 pages)
15 October 2014Director's details changed for Valerie Finley on 14 October 2014 (2 pages)
15 October 2014Director's details changed for John Finley on 14 October 2014 (2 pages)
15 October 2014Director's details changed for John Finley on 14 October 2014 (2 pages)
15 October 2014Secretary's details changed for Miss Julie Finley on 14 October 2014 (1 page)
15 October 2014Director's details changed for Valerie Finley on 14 October 2014 (2 pages)
15 October 2014Secretary's details changed for Miss Julie Finley on 14 October 2014 (1 page)
15 October 2014Director's details changed for Miss Julie Finley on 14 October 2014 (2 pages)
22 August 2014Accounts for a medium company made up to 31 March 2014 (19 pages)
22 August 2014Accounts for a medium company made up to 31 March 2014 (19 pages)
30 July 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1,000
(8 pages)
30 July 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1,000
(8 pages)
14 July 2014Director's details changed for Miss Julie Finley on 8 October 2013 (2 pages)
14 July 2014Director's details changed for Miss Julie Finley on 8 October 2013 (2 pages)
14 July 2014Director's details changed for Miss Julie Finley on 8 October 2013 (2 pages)
14 July 2014Director's details changed for Miss Julie Finley on 8 October 2013 (2 pages)
14 July 2014Director's details changed for Miss Julie Finley on 8 October 2013 (2 pages)
14 July 2014Secretary's details changed for Miss Julie Finley on 8 October 2013 (1 page)
14 July 2014Secretary's details changed for Miss Julie Finley on 8 October 2013 (1 page)
14 July 2014Secretary's details changed for Miss Julie Finley on 8 October 2013 (1 page)
14 July 2014Director's details changed for Miss Julie Finley on 8 October 2013 (2 pages)
21 August 2013Accounts for a medium company made up to 31 March 2013 (19 pages)
21 August 2013Accounts for a medium company made up to 31 March 2013 (19 pages)
30 July 2013Annual return made up to 28 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(8 pages)
30 July 2013Annual return made up to 28 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(8 pages)
16 August 2012Accounts for a medium company made up to 31 March 2012 (19 pages)
16 August 2012Accounts for a medium company made up to 31 March 2012 (19 pages)
30 July 2012Annual return made up to 28 July 2012 with a full list of shareholders (8 pages)
30 July 2012Annual return made up to 28 July 2012 with a full list of shareholders (8 pages)
2 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
2 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
2 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
2 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
17 August 2011Accounts for a medium company made up to 31 March 2011 (19 pages)
17 August 2011Accounts for a medium company made up to 31 March 2011 (19 pages)
5 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (8 pages)
5 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (8 pages)
12 May 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
12 May 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
11 May 2011Appointment of Gary John Finley as a director (3 pages)
11 May 2011Appointment of Gary John Finley as a director (3 pages)
29 September 2010Annual return made up to 28 July 2010 with a full list of shareholders (7 pages)
29 September 2010Annual return made up to 28 July 2010 with a full list of shareholders (7 pages)
21 September 2010Accounts for a medium company made up to 31 March 2010 (18 pages)
21 September 2010Accounts for a medium company made up to 31 March 2010 (18 pages)
2 September 2009Accounts for a medium company made up to 31 March 2009 (19 pages)
2 September 2009Accounts for a medium company made up to 31 March 2009 (19 pages)
6 August 2009Return made up to 28/07/09; full list of members (5 pages)
6 August 2009Return made up to 28/07/09; full list of members (5 pages)
5 May 2009Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page)
5 May 2009Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page)
1 December 2008Return made up to 28/07/08; full list of members (8 pages)
1 December 2008Return made up to 28/07/08; full list of members (8 pages)
21 October 2008Accounts for a medium company made up to 30 April 2008 (19 pages)
21 October 2008Accounts for a medium company made up to 30 April 2008 (19 pages)
30 July 2008Accounting reference date extended from 30/11/2007 to 30/04/2008 (1 page)
30 July 2008Accounting reference date extended from 30/11/2007 to 30/04/2008 (1 page)
10 June 2008Registered office changed on 10/06/2008 from 43 coniscliffe road darlington county durham DL3 7EH (1 page)
10 June 2008Registered office changed on 10/06/2008 from 43 coniscliffe road darlington county durham DL3 7EH (1 page)
23 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
13 November 2007Director resigned (1 page)
13 November 2007Director resigned (1 page)
10 September 2007Return made up to 28/07/07; no change of members (8 pages)
10 September 2007Return made up to 28/07/07; no change of members (8 pages)
9 August 2007Accounts for a small company made up to 30 November 2006 (8 pages)
9 August 2007Accounts for a small company made up to 30 November 2006 (8 pages)
30 August 2006Return made up to 28/07/06; full list of members (8 pages)
30 August 2006Return made up to 28/07/06; full list of members (8 pages)
3 July 2006Ad 12/06/06--------- £ si 899@1=899 £ ic 101/1000 (2 pages)
3 July 2006Ad 12/06/06--------- £ si 899@1=899 £ ic 101/1000 (2 pages)
23 June 2006Secretary resigned (1 page)
23 June 2006Secretary resigned (1 page)
23 June 2006New secretary appointed;new director appointed (2 pages)
23 June 2006New secretary appointed;new director appointed (2 pages)
20 June 2006Accounts for a small company made up to 30 November 2005 (8 pages)
20 June 2006Accounts for a small company made up to 30 November 2005 (8 pages)
24 November 2005New director appointed (2 pages)
24 November 2005New director appointed (2 pages)
23 August 2005Return made up to 28/07/05; full list of members (7 pages)
23 August 2005Return made up to 28/07/05; full list of members (7 pages)
6 August 2005Particulars of mortgage/charge (10 pages)
6 August 2005Particulars of mortgage/charge (10 pages)
11 July 2005Accounts for a small company made up to 30 November 2004 (8 pages)
11 July 2005Accounts for a small company made up to 30 November 2004 (8 pages)
22 February 2005New director appointed (2 pages)
22 February 2005New director appointed (2 pages)
16 February 2005Director resigned (1 page)
16 February 2005Director resigned (1 page)
1 September 2004Return made up to 28/07/04; full list of members (7 pages)
1 September 2004Return made up to 28/07/04; full list of members (7 pages)
13 July 2004Accounts for a small company made up to 30 November 2003 (8 pages)
13 July 2004Accounts for a small company made up to 30 November 2003 (8 pages)
21 August 2003Return made up to 28/07/03; full list of members (7 pages)
21 August 2003Accounts for a small company made up to 30 November 2002 (8 pages)
21 August 2003Return made up to 28/07/03; full list of members (7 pages)
21 August 2003Accounts for a small company made up to 30 November 2002 (8 pages)
18 October 2002Particulars of mortgage/charge (3 pages)
18 October 2002Particulars of mortgage/charge (3 pages)
28 August 2002Particulars of mortgage/charge (4 pages)
28 August 2002Particulars of mortgage/charge (4 pages)
21 August 2002Return made up to 28/07/02; full list of members (7 pages)
21 August 2002Return made up to 28/07/02; full list of members (7 pages)
2 May 2002Total exemption small company accounts made up to 30 November 2001 (7 pages)
2 May 2002Total exemption small company accounts made up to 30 November 2001 (7 pages)
4 December 2001Ad 10/11/01--------- £ si 100@1=100 £ ic 1/101 (2 pages)
4 December 2001Ad 10/11/01--------- £ si 100@1=100 £ ic 1/101 (2 pages)
29 November 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 November 2001Nc inc already adjusted 01/11/01 (1 page)
29 November 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 November 2001Nc inc already adjusted 01/11/01 (1 page)
6 November 2001Accounting reference date extended from 31/07/01 to 30/11/01 (1 page)
6 November 2001Accounting reference date extended from 31/07/01 to 30/11/01 (1 page)
17 August 2001New director appointed (2 pages)
17 August 2001Return made up to 28/07/01; full list of members (6 pages)
17 August 2001New director appointed (2 pages)
17 August 2001Return made up to 28/07/01; full list of members (6 pages)
21 August 2000New secretary appointed (2 pages)
21 August 2000New director appointed (2 pages)
21 August 2000New director appointed (2 pages)
21 August 2000New secretary appointed (2 pages)
4 August 2000Company name changed finlay structures LIMITED\certificate issued on 07/08/00 (2 pages)
4 August 2000Company name changed finlay structures LIMITED\certificate issued on 07/08/00 (2 pages)
3 August 2000Director resigned (1 page)
3 August 2000Director resigned (1 page)
3 August 2000Secretary resigned (1 page)
3 August 2000Secretary resigned (1 page)
28 July 2000Incorporation (12 pages)
28 July 2000Incorporation (12 pages)