FINCHFIVE LOW MILL (CATON) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
03/06/253 June 2025 NewMicro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

25/09/2425 September 2024 Confirmation statement made on 2024-09-22 with updates

View Document

28/08/2428 August 2024 Micro company accounts made up to 2023-12-31

View Document

26/07/2426 July 2024 Appointment of Mrs Louise Andrea Buck as a director on 2024-07-13

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

24/09/2324 September 2023 Confirmation statement made on 2023-09-22 with updates

View Document

13/07/2313 July 2023 Micro company accounts made up to 2022-12-31

View Document

16/05/2316 May 2023 Termination of appointment of Peter William Collins as a director on 2023-04-25

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

23/09/2223 September 2022 Confirmation statement made on 2022-09-23 with updates

View Document

10/05/2210 May 2022 Termination of appointment of Robert John Quick as a secretary on 2022-05-07

View Document

10/05/2210 May 2022 Termination of appointment of Robert John Quick as a director on 2022-05-07

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

02/10/212 October 2021 Confirmation statement made on 2021-10-02 with updates

View Document

13/07/2113 July 2021 Appointment of Mr Peter William Collins as a director on 2021-07-12

View Document

13/07/2113 July 2021 Termination of appointment of Frederick Shears as a director on 2021-07-12

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

09/09/209 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

10/10/1910 October 2019 CONFIRMATION STATEMENT MADE ON 02/10/19, NO UPDATES

View Document

05/09/195 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

09/05/199 May 2019 SECRETARY APPOINTED MR ROBERT JOHN QUICK

View Document

09/05/199 May 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN HARRISON

View Document

19/04/1919 April 2019 APPOINTMENT TERMINATED, SECRETARY JOHN HARRISON

View Document

19/04/1919 April 2019 DIRECTOR APPOINTED MR ROBERT JOHN QUICK

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 02/10/18, WITH UPDATES

View Document

02/10/182 October 2018 APPOINTMENT TERMINATED, DIRECTOR WILLIAM SCOTT

View Document

18/09/1818 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

26/04/1826 April 2018 DIRECTOR APPOINTED MR JEREMY ASHWORTH

View Document

19/04/1819 April 2018 APPOINTMENT TERMINATED, DIRECTOR MARIE BOARDMAN

View Document

19/04/1819 April 2018 DIRECTOR APPOINTED MR ROBERT JAMES SELLERS

View Document

13/02/1813 February 2018 REGISTERED OFFICE CHANGED ON 13/02/2018 FROM 4 LOW MILL CATON LANCASTER LA2 9HY UNITED KINGDOM

View Document

13/02/1813 February 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID GREENHALGH

View Document

13/02/1813 February 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID GREENHALGH

View Document

13/02/1813 February 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID GREENHALGH

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

01/11/171 November 2017 CONFIRMATION STATEMENT MADE ON 30/10/17, NO UPDATES

View Document

15/09/1715 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/07/1731 July 2017 NOTIFICATION OF PSC STATEMENT ON 31/07/2017

View Document

14/07/1714 July 2017 CESSATION OF MARIE CHRISTINE BOARDMAN AS A PSC

View Document

14/07/1714 July 2017 CESSATION OF ELIZABETH BESWICK AS A PSC

View Document

14/07/1714 July 2017 CESSATION OF ELIZABETH BESWICK AS A PSC

View Document

14/07/1714 July 2017 CESSATION OF SANDRA SHEARS AS A PSC

View Document

14/07/1714 July 2017 CESSATION OF FREDERICK SHEARS AS A PSC

View Document

14/07/1714 July 2017 CESSATION OF DAVID ALAN GREENHALGH AS A PSC

View Document

07/07/177 July 2017 APPOINTMENT TERMINATED, SECRETARY SANDRA SHEARS

View Document

15/06/1715 June 2017 DIRECTOR APPOINTED MR WILLIAM SCOTT

View Document

15/06/1715 June 2017 SECRETARY APPOINTED MR JOHN EDWARD HARRISON

View Document

12/06/1712 June 2017 REGISTERED OFFICE CHANGED ON 12/06/2017 FROM RIVERMILL HOUSE, 15 LOW MILL LOW MILL CATON LANCASTER LA2 9HY

View Document

12/04/1712 April 2017 DIRECTOR APPOINTED MRS HAZEL HEWITT

View Document

12/04/1712 April 2017 DIRECTOR APPOINTED MR JOHN EDWARD HARRISON

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

08/11/168 November 2016 CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES

View Document

18/10/1618 October 2016 APPOINTMENT TERMINATED, DIRECTOR SUSAN HOUSEMAN

View Document

23/09/1623 September 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

16/08/1616 August 2016 APPOINTMENT TERMINATED, DIRECTOR HENRY GRAY

View Document

25/01/1625 January 2016 DIRECTOR APPOINTED MS ELIZABETH BESWICK

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

09/11/159 November 2015 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE JACOBS

View Document

09/11/159 November 2015 Annual return made up to 30 October 2015 with full list of shareholders

View Document

29/09/1529 September 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

13/07/1513 July 2015 REGISTERED OFFICE CHANGED ON 13/07/2015 FROM 9 LOW MILL CATON LANCASTER LANCASHIRE LA2 9HY

View Document

26/01/1526 January 2015 DIRECTOR APPOINTED MR DAVID ALAN GREENHALGH

View Document

24/01/1524 January 2015 APPOINTMENT TERMINATED, DIRECTOR IAN SUTHERS

View Document

24/01/1524 January 2015 APPOINTMENT TERMINATED, SECRETARY EMMA SUTCLIFFE

View Document

24/01/1524 January 2015 APPOINTMENT TERMINATED, DIRECTOR EMMA SUTCLIFFE

View Document

24/01/1524 January 2015 SECRETARY APPOINTED MRS SANDRA SHEARS

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

11/12/1411 December 2014 DIRECTOR APPOINTED MRS JACQUELINE LOUSIE JACOBS

View Document

10/12/1410 December 2014 DIRECTOR APPOINTED MR HENRY LEWIS GRAY

View Document

10/12/1410 December 2014 DIRECTOR APPOINTED MS SUSAN JANE HOUSEMAN

View Document

11/11/1411 November 2014 Annual return made up to 30 October 2014 with full list of shareholders

View Document

10/09/1410 September 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

05/11/135 November 2013 Annual return made up to 30 October 2013 with full list of shareholders

View Document

29/08/1329 August 2013 APPOINTMENT TERMINATED, DIRECTOR WILLIAM SCOTT

View Document

22/05/1322 May 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

05/11/125 November 2012 Annual return made up to 30 October 2012 with full list of shareholders

View Document

18/05/1218 May 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

08/02/128 February 2012 DIRECTOR APPOINTED MR IAN MICHAEL SUTHERS

View Document

07/02/127 February 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT QUICK

View Document

07/02/127 February 2012 APPOINTMENT TERMINATED, DIRECTOR MAX WINTERBOTTOM

View Document

07/02/127 February 2012 DIRECTOR APPOINTED MRS EMMA CAROLINE SUTCLIFFE

View Document

10/11/1110 November 2011 Annual return made up to 30 October 2011 with full list of shareholders

View Document

16/10/1116 October 2011 APPOINTMENT TERMINATED, DIRECTOR PAULINE ALSTON

View Document

05/04/115 April 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

29/01/1129 January 2011 DIRECTOR APPOINTED MRS MARIE CHRISTINE BOARDMAN

View Document

31/12/1031 December 2010 DIRECTOR APPOINTED MR FREDERICK SHEARS

View Document

11/11/1011 November 2010 APPOINTMENT TERMINATED, DIRECTOR CHARLES JACOBS

View Document

11/11/1011 November 2010 Annual return made up to 30 October 2010 with full list of shareholders

View Document

11/11/1011 November 2010 APPOINTMENT TERMINATED, DIRECTOR WILLIAM SCOTT

View Document

26/05/1026 May 2010 DIRECTOR APPOINTED MR WILLIAM SCOTT

View Document

26/05/1026 May 2010 DIRECTOR APPOINTED MR WILLIAM SCOTT

View Document

26/05/1026 May 2010 DIRECTOR APPOINTED MRS PAULINE ALSTON

View Document

22/03/1022 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

29/01/1029 January 2010 DIRECTOR APPOINTED MR ROBERT JOHN QUICK

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / VERNON WILLIAMS / 31/10/2009

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROMAN ANDREW SITEK / 31/10/2009

View Document

29/01/1029 January 2010 Annual return made up to 30 October 2009 with full list of shareholders

View Document

29/01/1029 January 2010 DIRECTOR APPOINTED MR CHARLES KENNETH JACOBS

View Document

18/01/1018 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS EMMA CAROLINE SUTCLIFFE / 09/06/2009

View Document

18/01/1018 January 2010 DIRECTOR APPOINTED MR MAX BENSKIN WINTERBOTTOM

View Document

17/01/1017 January 2010 APPOINTMENT TERMINATED, DIRECTOR ROMAN SITEK

View Document

17/01/1017 January 2010 APPOINTMENT TERMINATED, DIRECTOR PAULINE ALSTON

View Document

17/01/1017 January 2010 APPOINTMENT TERMINATED, DIRECTOR JANE SAGAR

View Document

16/01/1016 January 2010 APPOINTMENT TERMINATED, DIRECTOR VERNON WILLIAMS

View Document

16/01/1016 January 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT QUICK

View Document

30/12/0930 December 2009 DIRECTOR APPOINTED JANE SAGAR

View Document

30/12/0930 December 2009 DIRECTOR APPOINTED PAULINE ALSTON

View Document

09/10/099 October 2009

View Document

09/10/099 October 2009

View Document

13/07/0913 July 2009 SECRETARY APPOINTED MRS EMMA CAROLINE SUTCLIFFE

View Document

13/07/0913 July 2009 REGISTERED OFFICE CHANGED ON 13/07/2009 FROM 1 LOW MILL CATON LANCASTER LANCASHIRE LA2 9HY

View Document

06/07/096 July 2009 APPOINTMENT TERMINATED DIRECTOR CONAL RILEY

View Document

19/06/0919 June 2009 APPOINTMENT TERMINATED DIRECTOR SANDRA SHEARS

View Document

19/06/0919 June 2009 APPOINTMENT TERMINATED SECRETARY ROBERT SELLERS

View Document

24/03/0924 March 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

26/11/0826 November 2008 RETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

24/01/0824 January 2008 NEW DIRECTOR APPOINTED

View Document

23/01/0823 January 2008 NEW DIRECTOR APPOINTED

View Document

23/01/0823 January 2008 NEW DIRECTOR APPOINTED

View Document

23/01/0823 January 2008 DIRECTOR RESIGNED

View Document

23/01/0823 January 2008 DIRECTOR RESIGNED

View Document

23/01/0823 January 2008 DIRECTOR RESIGNED

View Document

05/12/075 December 2007 SECRETARY RESIGNED

View Document

05/12/075 December 2007 NEW SECRETARY APPOINTED

View Document

12/11/0712 November 2007 RETURN MADE UP TO 30/10/07; CHANGE OF MEMBERS

View Document

13/08/0713 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

22/01/0722 January 2007 DIRECTOR RESIGNED

View Document

22/01/0722 January 2007 NEW DIRECTOR APPOINTED

View Document

17/01/0717 January 2007 NEW DIRECTOR APPOINTED

View Document

07/01/077 January 2007 DIRECTOR RESIGNED

View Document

24/11/0624 November 2006 RETURN MADE UP TO 30/10/06; CHANGE OF MEMBERS

View Document

23/01/0623 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

20/12/0520 December 2005 RETURN MADE UP TO 30/10/05; FULL LIST OF MEMBERS

View Document

27/01/0527 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

06/12/046 December 2004 RETURN MADE UP TO 30/10/04; CHANGE OF MEMBERS

View Document

24/01/0424 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

07/01/047 January 2004 RETURN MADE UP TO 30/10/03; CHANGE OF MEMBERS

View Document

03/02/033 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

13/01/0313 January 2003 NEW DIRECTOR APPOINTED

View Document

24/12/0224 December 2002 NEW DIRECTOR APPOINTED

View Document

24/12/0224 December 2002 DIRECTOR RESIGNED

View Document

24/12/0224 December 2002 DIRECTOR RESIGNED

View Document

24/12/0224 December 2002 DIRECTOR RESIGNED

View Document

24/12/0224 December 2002 NEW DIRECTOR APPOINTED

View Document

18/11/0218 November 2002 RETURN MADE UP TO 30/10/02; FULL LIST OF MEMBERS

View Document

29/01/0229 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

21/11/0121 November 2001 RETURN MADE UP TO 30/10/01; CHANGE OF MEMBERS

View Document

26/04/0126 April 2001 SECRETARY RESIGNED

View Document

03/04/013 April 2001 NEW SECRETARY APPOINTED

View Document

13/02/0113 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

27/11/0027 November 2000 RETURN MADE UP TO 30/10/00; CHANGE OF MEMBERS

View Document

03/07/003 July 2000 NEW DIRECTOR APPOINTED

View Document

03/07/003 July 2000 NEW DIRECTOR APPOINTED

View Document

03/07/003 July 2000 NEW DIRECTOR APPOINTED

View Document

03/07/003 July 2000 NEW SECRETARY APPOINTED

View Document

03/07/003 July 2000 NEW DIRECTOR APPOINTED

View Document

03/07/003 July 2000 DIRECTOR RESIGNED

View Document

03/07/003 July 2000 SECRETARY RESIGNED

View Document

03/07/003 July 2000 NEW DIRECTOR APPOINTED

View Document

05/03/005 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

25/11/9925 November 1999 RETURN MADE UP TO 30/10/99; FULL LIST OF MEMBERS

View Document

04/03/994 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

16/11/9816 November 1998 RETURN MADE UP TO 30/10/98; CHANGE OF MEMBERS

View Document

30/09/9830 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

18/11/9718 November 1997 RETURN MADE UP TO 30/10/97; CHANGE OF MEMBERS

View Document

29/08/9729 August 1997 REGISTERED OFFICE CHANGED ON 29/08/97 FROM: COOPER LANCASTER BREWERS FLEET HOUSE NEW ROAD LANCASTER LA1 1EZ

View Document

17/03/9717 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

09/12/969 December 1996 RETURN MADE UP TO 30/10/96; FULL LIST OF MEMBERS

View Document

20/09/9620 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

18/12/9518 December 1995 RETURN MADE UP TO 30/10/95; FULL LIST OF MEMBERS

View Document

30/10/9530 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

05/02/955 February 1995 RETURN MADE UP TO 30/10/94; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

31/10/9431 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

24/06/9424 June 1994 DIRECTOR RESIGNED

View Document

12/06/9412 June 1994 RETURN MADE UP TO 30/10/93; FULL LIST OF MEMBERS

View Document

12/06/9412 June 1994 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

26/05/9426 May 1994 REGISTERED OFFICE CHANGED ON 26/05/94 FROM: 14 THE FISHING LODGE LOW MILL CATON LANCASTER LA2 9HX

View Document

15/11/9315 November 1993 REGISTERED OFFICE CHANGED ON 15/11/93 FROM: 5-7 NEW STREET CARNFORTH LANCASHIRE LA5 9BU

View Document

14/10/9314 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

26/02/9326 February 1993 DIRECTOR RESIGNED

View Document

10/01/9310 January 1993 RETURN MADE UP TO 30/10/92; FULL LIST OF MEMBERS

View Document

22/06/9222 June 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

08/11/918 November 1991 SECRETARY RESIGNED

View Document

30/10/9130 October 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company