Background WavePink WaveYellow Wave

FINECAL GROUP LIMITED (01236608)

FINECAL GROUP LIMITED (01236608) is an active UK company. incorporated on 8 December 1975. with registered office in Bristol. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade. FINECAL GROUP LIMITED has been registered for 50 years. Current directors include BRIERLEY, Alan, OLIVER, Michael Baron.

Company Number
01236608
Status
active
Type
ltd
Incorporated
8 December 1975
Age
50 years
Address
C/O West & Co Accountants Leigh Court Business Centre, Bristol, BS8 3RA
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale trade
Directors
BRIERLEY, Alan, OLIVER, Michael Baron
SIC Codes
46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FINECAL GROUP LIMITED

FINECAL GROUP LIMITED is an active company incorporated on 8 December 1975 with the registered office located in Bristol. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale trade. FINECAL GROUP LIMITED was registered 50 years ago.(SIC: 46900)

Status

active

Active since 50 years ago

Company No

01236608

LTD Company

Age

50 Years

Incorporated 8 December 1975

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 10 February 2026 (2 months ago)
Submitted on 19 February 2026 (2 months ago)

Next Due

Due by 24 February 2027
For period ending 10 February 2027

Previous Company Names

GIBBON FINECAL LIMITED
From: 28 August 1998To: 11 February 2020
MARLER FINECAL LIMITED
From: 31 December 1977To: 28 August 1998
SHADEBEST LIMITED
From: 8 December 1975To: 31 December 1977
Contact
Address

C/O West & Co Accountants Leigh Court Business Centre Pill Road, Abbots Leigh Bristol, BS8 3RA,

Previous Addresses

Mentor House Ainsworth Street Blackburn BB1 6AY England
From: 10 October 2024To: 20 February 2025
Temple Trading Estate Cole Road Bristol BS2 0UG
From: 10 August 2012To: 10 October 2024
Colkin House 16 Oakfield Road Clifton Bristol BS8 2AP
From: 8 December 1975To: 10 August 2012
Timeline

17 key events • 1975 - 2025

Funding Officers Ownership
Company Founded
Dec 75
Owner Exit
Sept 18
Director Joined
Sept 18
Director Joined
Nov 18
Owner Exit
Sept 19
Director Left
Sept 19
Director Left
Feb 20
Loan Secured
Mar 20
Funding Round
Sept 20
Loan Cleared
Aug 24
Owner Exit
Oct 24
Director Joined
Oct 24
Director Left
Oct 24
Director Joined
Oct 24
Loan Secured
Oct 24
Loan Secured
Oct 24
Loan Secured
Mar 25
1
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

BRIERLEY, Alan

Active
Leigh Court Business Centre, BristolBS8 3RA
Born May 1958
Director
Appointed 08 Oct 2024

OLIVER, Michael Baron

Active
Leigh Court Business Centre, BristolBS8 3RA
Born May 1945
Director
Appointed 08 Oct 2024

GOUGH, Joan

Resigned
2 Cypress Gardens, BristolBS8 3PS
Secretary
Appointed N/A
Resigned 14 May 2006

GOUGH, Simon Russell

Resigned
2 Cypress Gardens, BristolBS8 3PS
Secretary
Appointed 14 May 2006
Resigned 08 Oct 2024

GIBBON, Michael Scott

Resigned
74 Broad Walk, LondonN21 3BX
Born June 1933
Director
Appointed N/A
Resigned 30 Apr 2001

GOUGH, Joan

Resigned
2 Cypress Gardens, BristolBS8 3PS
Born February 1926
Director
Appointed N/A
Resigned 14 May 2006

GOUGH, Norman Jeffery

Resigned
2 Cypress Gardens, BristolBS8 3PS
Born March 1926
Director
Appointed N/A
Resigned 26 Oct 2019

GOUGH, Simon Russell

Resigned
Cole Road, BristolBS2 0UG
Born August 1959
Director
Appointed 11 Sept 2018
Resigned 08 Oct 2024

WEST, Lee Andrew

Resigned
Cole Road, BristolBS2 0UG
Born February 1982
Director
Appointed 30 Oct 2018
Resigned 23 Sept 2019

Persons with significant control

4

1 Active
3 Ceased
Ainsworth Street, BlackburnBB1 6AY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 08 Oct 2024

Mr Simon Russell Gough

Ceased
Cole Road, BristolBS2 0UG
Born August 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 May 2016
Ceased 08 Oct 2024

Mr Simon Russell Gough

Ceased
Cypress Gardens, Burwalls Road, BristolBS8 3PS
Born May 2016

Nature of Control

Ownership of shares 25 to 50 percent
Notified 11 May 2016
Ceased 01 Sept 2019
High View Road, AlfretonDE55 2DT

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 May 2016
Ceased 11 Sept 2018
Fundings
Financials
Latest Activities

Filing History

120

Confirmation Statement With No Updates
19 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 March 2025
MR01Registration of a Charge
Change Person Director Company With Change Date
20 February 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
20 February 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 February 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 October 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 October 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
11 October 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 October 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
10 October 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
10 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 October 2024
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 August 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
14 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2021
CS01Confirmation Statement
Resolution
29 September 2020
RESOLUTIONSResolutions
Capital Allotment Shares
29 September 2020
SH01Allotment of Shares
Capital Name Of Class Of Shares
29 September 2020
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Unaudited Abridged
14 September 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 March 2020
MR01Registration of a Charge
Resolution
11 February 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
10 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
23 September 2019
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
20 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 September 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
18 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
7 November 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
28 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
28 September 2018
AP01Appointment of Director
Confirmation Statement With Updates
28 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 September 2018
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
25 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2017
CS01Confirmation Statement
Confirmation Statement With Updates
5 September 2016
CS01Confirmation Statement
Confirmation Statement With Updates
29 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 August 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 August 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
10 August 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
30 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2011
AAAnnual Accounts
Accounts With Accounts Type Small
15 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2010
AR01AR01
Legacy
17 August 2009
363aAnnual Return
Accounts With Accounts Type Small
25 June 2009
AAAnnual Accounts
Accounts With Accounts Type Small
2 November 2008
AAAnnual Accounts
Legacy
17 October 2008
363aAnnual Return
Accounts With Accounts Type Small
2 November 2007
AAAnnual Accounts
Legacy
4 September 2007
363aAnnual Return
Accounts With Accounts Type Small
5 November 2006
AAAnnual Accounts
Legacy
18 September 2006
363aAnnual Return
Legacy
18 September 2006
288bResignation of Director or Secretary
Legacy
18 September 2006
288bResignation of Director or Secretary
Legacy
27 July 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
1 November 2005
AAAnnual Accounts
Legacy
16 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 November 2004
AAAnnual Accounts
Legacy
6 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 October 2003
AAAnnual Accounts
Legacy
19 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 October 2002
AAAnnual Accounts
Legacy
3 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 October 2001
AAAnnual Accounts
Legacy
29 August 2001
363sAnnual Return (shuttle)
Legacy
24 May 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Small
2 November 2000
AAAnnual Accounts
Legacy
29 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 August 1999
AAAnnual Accounts
Legacy
18 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 January 1999
AAAnnual Accounts
Certificate Change Of Name Company
27 August 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 August 1998
363sAnnual Return (shuttle)
Legacy
12 August 1998
225Change of Accounting Reference Date
Accounts With Accounts Type Small
2 February 1998
AAAnnual Accounts
Legacy
16 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 February 1997
AAAnnual Accounts
Legacy
17 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 September 1995
AAAnnual Accounts
Legacy
23 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 February 1995
AAAnnual Accounts
Legacy
24 August 1994
363sAnnual Return (shuttle)
Legacy
24 March 1994
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
9 February 1994
AAAnnual Accounts
Legacy
24 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 October 1992
AAAnnual Accounts
Legacy
21 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 September 1991
AAAnnual Accounts
Legacy
2 September 1991
363aAnnual Return
Accounts With Accounts Type Small
10 October 1990
AAAnnual Accounts
Legacy
10 October 1990
363363
Legacy
13 July 1990
288288
Legacy
8 December 1989
225(1)225(1)
Accounts With Accounts Type Small
15 November 1989
AAAnnual Accounts
Legacy
15 November 1989
363363
Legacy
8 November 1989
288288
Accounts With Accounts Type Small
13 September 1988
AAAnnual Accounts
Legacy
13 September 1988
363363
Accounts With Accounts Type Small
22 May 1987
AAAnnual Accounts
Legacy
22 May 1987
363363
Accounts With Accounts Type Small
15 January 1987
AAAnnual Accounts
Legacy
15 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Miscellaneous
28 January 1976
MISCMISC
Incorporation Company
8 December 1975
NEWINCIncorporation