Background WavePink WaveYellow Wave

C. Y. FINISHES LIMITED (01712515)

C. Y. FINISHES LIMITED (01712515) is an active UK company. incorporated on 6 April 1983. with registered office in Winchester. The company operates in the Manufacturing sector, engaged in unknown sic code (25500). C. Y. FINISHES LIMITED has been registered for 43 years. Current directors include PASSEY, Ian Christopher.

Company Number
01712515
Status
active
Type
ltd
Incorporated
6 April 1983
Age
43 years
Address
25 St. Thomas Street, Winchester, SO23 9HJ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25500)
Directors
PASSEY, Ian Christopher
SIC Codes
25500

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

C. Y. FINISHES LIMITED

C. Y. FINISHES LIMITED is an active company incorporated on 6 April 1983 with the registered office located in Winchester. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25500). C. Y. FINISHES LIMITED was registered 43 years ago.(SIC: 25500)

Status

active

Active since 43 years ago

Company No

01712515

LTD Company

Age

43 Years

Incorporated 6 April 1983

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 29 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 20 August 2025 (8 months ago)
Submitted on 22 September 2025 (7 months ago)

Next Due

Due by 3 September 2026
For period ending 20 August 2026

Previous Company Names

LETEON LIMITED
From: 6 April 1983To: 20 June 1983
Contact
Address

25 St. Thomas Street Winchester, SO23 9HJ,

Previous Addresses

25 st Thomas Street Winchester Hampshire SO23 9DD
From: 6 April 1983To: 5 June 2025
Timeline

1 key events • 1983 - 1983

Funding Officers Ownership
Company Founded
Apr 83
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

PASSEY, Gillian

Active
Branch End, NewburyRG14 2NY
Secretary
Appointed 30 Apr 2007

PASSEY, Ian Christopher

Active
Branch End, NewburyRG14 2NY
Born February 1965
Director
Appointed 30 Apr 2007

WALTERS, Dominic Matthew

Resigned
Paddockwood, ThatchamRG18 9NE
Secretary
Appointed 02 Sept 2002
Resigned 30 Apr 2007

WALTERS, Theresa Ann

Resigned
Foxdene Long Lane, NewburyRG14 2TA
Secretary
Appointed N/A
Resigned 02 Sept 2002

O'REILLY, Gordon Arthur

Resigned
Garve, NewburyRG20 4TA
Born August 1952
Director
Appointed N/A
Resigned 02 Sept 2002

WALTERS, Theresa Ann

Resigned
Foxdene Long Lane, NewburyRG14 2TA
Born May 1950
Director
Appointed N/A
Resigned 30 Apr 2007

Persons with significant control

1

WinchesterSO23 9HJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

110

Accounts With Accounts Type Total Exemption Full
29 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 June 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 August 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
25 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2015
AR01AR01
Change Person Secretary Company With Change Date
14 September 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 September 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 July 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
14 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 August 2010
AAAnnual Accounts
Legacy
8 March 2010
MG01MG01
Accounts With Accounts Type Total Exemption Small
27 October 2009
AAAnnual Accounts
Legacy
26 August 2009
363aAnnual Return
Legacy
26 August 2009
353353
Legacy
29 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 August 2008
AAAnnual Accounts
Legacy
7 August 2008
287Change of Registered Office
Legacy
14 November 2007
363aAnnual Return
Legacy
22 September 2007
287Change of Registered Office
Auditors Resignation Company
30 August 2007
AUDAUD
Accounts With Accounts Type Total Exemption Small
17 August 2007
AAAnnual Accounts
Resolution
16 May 2007
RESOLUTIONSResolutions
Resolution
16 May 2007
RESOLUTIONSResolutions
Legacy
16 May 2007
288bResignation of Director or Secretary
Legacy
16 May 2007
288bResignation of Director or Secretary
Legacy
16 May 2007
288aAppointment of Director or Secretary
Legacy
16 May 2007
288aAppointment of Director or Secretary
Resolution
16 May 2007
RESOLUTIONSResolutions
Legacy
16 May 2007
155(6)a155(6)a
Legacy
3 May 2007
403aParticulars of Charge Subject to s859A
Legacy
2 May 2007
395Particulars of Mortgage or Charge
Legacy
14 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 July 2006
AAAnnual Accounts
Legacy
19 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 August 2005
AAAnnual Accounts
Legacy
27 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 August 2004
AAAnnual Accounts
Legacy
3 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 July 2003
AAAnnual Accounts
Legacy
4 October 2002
169169
Legacy
4 October 2002
288aAppointment of Director or Secretary
Legacy
4 October 2002
288bResignation of Director or Secretary
Legacy
4 October 2002
288bResignation of Director or Secretary
Memorandum Articles
12 September 2002
MEM/ARTSMEM/ARTS
Resolution
12 September 2002
RESOLUTIONSResolutions
Resolution
12 September 2002
RESOLUTIONSResolutions
Legacy
27 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 August 2002
AAAnnual Accounts
Resolution
19 June 2002
RESOLUTIONSResolutions
Legacy
29 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 August 2001
AAAnnual Accounts
Legacy
25 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 August 2000
AAAnnual Accounts
Legacy
10 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 August 1999
AAAnnual Accounts
Legacy
28 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 September 1998
AAAnnual Accounts
Accounts With Accounts Type Full
31 October 1997
AAAnnual Accounts
Legacy
5 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 September 1996
AAAnnual Accounts
Legacy
2 September 1996
363sAnnual Return (shuttle)
Legacy
7 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 August 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
23 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 August 1994
AAAnnual Accounts
Accounts With Accounts Type Full
9 November 1993
AAAnnual Accounts
Legacy
6 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 November 1992
AAAnnual Accounts
Legacy
16 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 October 1991
AAAnnual Accounts
Legacy
22 August 1991
363b363b
Accounts With Accounts Type Full
19 September 1990
AAAnnual Accounts
Legacy
19 September 1990
363363
Accounts With Accounts Type Full
13 September 1989
AAAnnual Accounts
Legacy
13 September 1989
363363
Accounts With Accounts Type Full
9 September 1988
AAAnnual Accounts
Legacy
9 September 1988
363363
Accounts With Accounts Type Full
17 August 1987
AAAnnual Accounts
Legacy
17 August 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
18 July 1986
AAAnnual Accounts
Legacy
18 July 1986
363363
Incorporation Company
6 April 1983
NEWINCIncorporation
Miscellaneous
6 April 1983
MISCMISC