Company NameFinishing Line Limited(The)
DirectorsAndrew Charles Mead and Peter Geoffrey Ward
Company StatusActive
Company Number02120683
CategoryPrivate Limited Company
Incorporation Date7 April 1987(37 years ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Andrew Charles Mead
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 1992(5 years, 6 months after company formation)
Appointment Duration31 years, 6 months
RolePrint Finisher
Country of ResidenceUnited Kingdom
Correspondence Address2a Forest Drive
Theydon Bois
Epping
Essex
CM16 7EY
Director NameMr Peter Geoffrey Ward
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed27 December 2021(34 years, 9 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2a Forest Drive
Theydon Bois
Epping
Essex
CM16 7EY
Secretary NameTheydon Secretaries Limited (Corporation)
StatusCurrent
Appointed26 November 1997(10 years, 7 months after company formation)
Appointment Duration26 years, 5 months
Correspondence Address2a Forest Drive
Theydon Bois
Epping
Essex
CM16 7EY
Director NameErnest Edward Ramsey
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1992(5 years, 6 months after company formation)
Appointment Duration4 months (resigned 15 February 1993)
RoleAdvertising Consultant
Correspondence Address16 Elmwood Drive
Bexley
Kent
DA5 3PT
Director NameTerence David Scott
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1992(5 years, 6 months after company formation)
Appointment Duration4 months (resigned 15 February 1993)
RoleAdvertising Consultant
Correspondence Address41 Ingrebourne Gardens
Upminster
Essex
RM14 1BQ
Secretary NameMr Andrew Charles Mead
NationalityBritish
StatusResigned
Appointed15 October 1992(5 years, 6 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 28 January 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Tree Lodge 108 Celeborn Street
South Woodham Ferrers
Chelmsford
Essex
CM3 7AW
Secretary NameKensington (Secretarial & Registrar) Services Limited (Corporation)
StatusResigned
Appointed28 January 1993(5 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 26 November 1997)
Correspondence Address36-38 Westbourne Grove
Newton Road
London
W2 5SH

Contact

Websitefinishingline.co.uk
Email address[email protected]
Telephone01268 498950
Telephone regionBasildon

Location

Registered Address2a Forest Drive
Theydon Bois
Epping
Essex
CM16 7EY
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishTheydon Bois
WardTheydon Bois
Built Up AreaTheydon Bois
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2.5k at £1Andrew Mead
96.08%
Ordinary A
100 at £1Andrew Mead
3.92%
Ordinary B

Financials

Year2014
Net Worth£614,955
Cash£444,381
Current Liabilities£580,205

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return15 October 2023 (6 months ago)
Next Return Due29 October 2024 (6 months, 1 week from now)

Charges

9 June 2023Delivered on: 19 June 2023
Persons entitled: Rbs Invoice Finance LTD

Classification: A registered charge
Outstanding
17 December 2008Delivered on: 20 December 2008
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
3 July 1998Delivered on: 10 July 1998
Persons entitled: Pointland Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under a lease and rent deposit deed of even date.
Particulars: £27,739 deposit.
Outstanding
28 June 1994Delivered on: 6 July 1994
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/as unit r the enterprise centre paycocke road basildon essex.t/no.EX371548 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
22 May 1994Delivered on: 9 June 1994
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
22 August 1989Delivered on: 5 September 1989
Satisfied on: 2 March 1995
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold land and buildings thereon k/a unit r the enterprises centre paycocke road basildon essex t/no ex 371548 fixed floating charge over all plant machinery implements utensils furnitue and equipment.
Fully Satisfied
23 December 1987Delivered on: 12 January 1988
Satisfied on: 2 March 1995
Persons entitled: The Royal Bank of Scotland 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

16 October 2023Confirmation statement made on 15 October 2023 with no updates (3 pages)
18 September 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
19 June 2023Registration of charge 021206830007, created on 9 June 2023 (9 pages)
23 May 2023Satisfaction of charge 3 in full (1 page)
11 May 2023Satisfaction of charge 5 in full (1 page)
11 May 2023Satisfaction of charge 4 in full (1 page)
11 May 2023Satisfaction of charge 6 in full (1 page)
7 January 2023Compulsory strike-off action has been discontinued (1 page)
6 January 2023Confirmation statement made on 15 October 2022 with no updates (3 pages)
3 January 2023First Gazette notice for compulsory strike-off (1 page)
26 July 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
10 January 2022Appointment of Mr Peter Geoffrey Ward as a director on 27 December 2021 (2 pages)
18 November 2021Confirmation statement made on 15 October 2021 with no updates (3 pages)
22 July 2021Total exemption full accounts made up to 31 March 2021 (5 pages)
14 December 2020Confirmation statement made on 15 October 2020 with no updates (3 pages)
29 June 2020Total exemption full accounts made up to 31 March 2020 (5 pages)
25 November 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
31 October 2019Confirmation statement made on 15 October 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
13 November 2018Confirmation statement made on 15 October 2018 with no updates (3 pages)
26 October 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
26 October 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
1 September 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
1 September 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
2 November 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
2 November 2016Director's details changed for Mr Andrew Charles Mead on 12 October 2016 (2 pages)
2 November 2016Director's details changed for Mr Andrew Charles Mead on 12 October 2016 (2 pages)
2 November 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
13 July 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
13 July 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
21 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 2,550
(5 pages)
21 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 2,550
(5 pages)
24 June 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
24 June 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 2,550
(5 pages)
30 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 2,550
(5 pages)
28 May 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
28 May 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
22 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 2,550
(5 pages)
22 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 2,550
(5 pages)
7 June 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
7 June 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (5 pages)
19 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (5 pages)
17 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
17 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 October 2011Annual return made up to 15 October 2011 with a full list of shareholders (5 pages)
18 October 2011Annual return made up to 15 October 2011 with a full list of shareholders (5 pages)
24 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
24 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
19 October 2010Annual return made up to 15 October 2010 with a full list of shareholders (5 pages)
19 October 2010Annual return made up to 15 October 2010 with a full list of shareholders (5 pages)
5 November 2009Annual return made up to 15 October 2009 with a full list of shareholders (5 pages)
5 November 2009Annual return made up to 15 October 2009 with a full list of shareholders (5 pages)
4 November 2009Secretary's details changed for Theydon Secretaries Limited on 1 October 2009 (2 pages)
4 November 2009Secretary's details changed for Theydon Secretaries Limited on 1 October 2009 (2 pages)
4 November 2009Director's details changed for Andrew Charles Mead on 1 October 2009 (2 pages)
4 November 2009Secretary's details changed for Theydon Secretaries Limited on 1 October 2009 (2 pages)
4 November 2009Director's details changed for Andrew Charles Mead on 1 October 2009 (2 pages)
4 November 2009Director's details changed for Andrew Charles Mead on 1 October 2009 (2 pages)
21 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
21 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
20 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
20 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
20 December 2008Particulars of a mortgage or charge / charge no: 6 (4 pages)
20 December 2008Particulars of a mortgage or charge / charge no: 6 (4 pages)
24 October 2008Return made up to 15/10/08; full list of members (3 pages)
24 October 2008Return made up to 15/10/08; full list of members (3 pages)
5 November 2007Return made up to 15/10/07; full list of members (3 pages)
5 November 2007Return made up to 15/10/07; full list of members (3 pages)
21 October 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
21 October 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
6 July 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
6 July 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
2 July 2007Return made up to 15/10/06; full list of members; amend (6 pages)
2 July 2007Return made up to 15/10/06; full list of members; amend (6 pages)
4 December 2006Notice of completion of voluntary arrangement (7 pages)
4 December 2006Notice of completion of voluntary arrangement (7 pages)
4 December 2006Voluntary arrangement supervisor's abstract of receipts and payments to 27 November 2006 (8 pages)
4 December 2006Voluntary arrangement supervisor's abstract of receipts and payments to 27 November 2006 (8 pages)
3 November 2006Return made up to 15/10/06; full list of members (6 pages)
3 November 2006Return made up to 15/10/06; full list of members (6 pages)
11 April 2006Voluntary arrangement supervisor's abstract of receipts and payments to 18 March 2006 (9 pages)
11 April 2006Voluntary arrangement supervisor's abstract of receipts and payments to 18 March 2006 (9 pages)
3 April 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
3 April 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
23 January 2006Delivery ext'd 3 mth 31/03/05 (1 page)
23 January 2006Delivery ext'd 3 mth 31/03/05 (1 page)
31 October 2005Return made up to 15/10/05; full list of members
  • 363(287) ‐ Registered office changed on 31/10/05
  • 363(288) ‐ Secretary's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
31 October 2005Return made up to 15/10/05; full list of members
  • 363(287) ‐ Registered office changed on 31/10/05
  • 363(288) ‐ Secretary's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 April 2005Voluntary arrangement supervisor's abstract of receipts and payments to 18 March 2005 (9 pages)
21 April 2005Voluntary arrangement supervisor's abstract of receipts and payments to 18 March 2005 (9 pages)
22 March 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
22 March 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
21 March 2005Voluntary arrangement supervisor's abstract of receipts and payments to 18 March 2005 (2 pages)
21 March 2005Voluntary arrangement supervisor's abstract of receipts and payments to 18 March 2005 (2 pages)
19 October 2004Delivery ext'd 3 mth 31/03/04 (2 pages)
19 October 2004Delivery ext'd 3 mth 31/03/04 (2 pages)
12 October 2004Return made up to 15/10/04; full list of members (6 pages)
12 October 2004Return made up to 15/10/04; full list of members (6 pages)
5 April 2004Accounts for a small company made up to 31 March 2003 (4 pages)
5 April 2004Accounts for a small company made up to 31 March 2003 (4 pages)
30 March 2004Notice to Registrar of companies voluntary arrangement taking effect (4 pages)
30 March 2004Notice to Registrar of companies voluntary arrangement taking effect (4 pages)
7 November 2003Return made up to 15/10/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 November 2003Return made up to 15/10/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 September 2003Delivery ext'd 3 mth 31/03/03 (2 pages)
11 September 2003Delivery ext'd 3 mth 31/03/03 (2 pages)
7 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
7 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
1 December 2002Return made up to 15/10/02; change of members (6 pages)
1 December 2002Return made up to 15/10/02; change of members (6 pages)
7 January 2002Accounts for a small company made up to 31 March 2001 (5 pages)
7 January 2002Accounts for a small company made up to 31 March 2001 (5 pages)
15 October 2001Return made up to 15/10/01; full list of members (6 pages)
15 October 2001Return made up to 15/10/01; full list of members (6 pages)
14 March 2001Accounts for a small company made up to 31 March 2000 (5 pages)
14 March 2001Accounts for a small company made up to 31 March 2000 (5 pages)
31 January 2001Delivery ext'd 3 mth 31/03/00 (2 pages)
31 January 2001Delivery ext'd 3 mth 31/03/00 (2 pages)
20 October 2000Return made up to 15/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 October 2000Return made up to 15/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 January 2000Accounts for a small company made up to 31 March 1999 (10 pages)
12 January 2000Accounts for a small company made up to 31 March 1999 (10 pages)
19 November 1999Return made up to 15/10/99; full list of members (6 pages)
19 November 1999Return made up to 15/10/99; full list of members (6 pages)
30 March 1999Accounts for a small company made up to 31 March 1998 (9 pages)
30 March 1999Accounts for a small company made up to 31 March 1998 (9 pages)
21 January 1999Delivery ext'd 3 mth 31/03/98 (2 pages)
21 January 1999Delivery ext'd 3 mth 31/03/98 (2 pages)
28 October 1998Return made up to 15/10/98; full list of members (6 pages)
28 October 1998Return made up to 15/10/98; full list of members (6 pages)
6 August 1998Registered office changed on 06/08/98 from: 112A & b westbourne grove chepstow road london. W2 5RU (1 page)
6 August 1998Registered office changed on 06/08/98 from: 112A & b westbourne grove chepstow road london. W2 5RU (1 page)
10 July 1998Particulars of mortgage/charge (3 pages)
10 July 1998Particulars of mortgage/charge (3 pages)
28 January 1998Accounts for a small company made up to 31 March 1997 (9 pages)
28 January 1998Accounts for a small company made up to 31 March 1997 (9 pages)
26 January 1998Return made up to 15/10/97; full list of members; amend (8 pages)
26 January 1998Return made up to 15/10/97; full list of members; amend (8 pages)
4 December 1997New secretary appointed (2 pages)
4 December 1997Secretary resigned (1 page)
4 December 1997Secretary resigned (1 page)
4 December 1997New secretary appointed (2 pages)
10 November 1997Return made up to 15/10/97; full list of members (6 pages)
10 November 1997Return made up to 15/10/97; full list of members (6 pages)
15 January 1997Return made up to 15/10/96; full list of members (6 pages)
15 January 1997Return made up to 15/10/96; full list of members (6 pages)
3 January 1997Accounts for a small company made up to 31 March 1996 (9 pages)
3 January 1997Accounts for a small company made up to 31 March 1996 (9 pages)
15 February 1996Return made up to 15/10/95; no change of members (4 pages)
15 February 1996Return made up to 15/10/95; no change of members (4 pages)
21 June 1994Memorandum and Articles of Association (6 pages)
21 June 1994Memorandum and Articles of Association (6 pages)
7 April 1987Incorporation (14 pages)
7 April 1987Incorporation (14 pages)