Background WavePink WaveYellow Wave

FINLAY HULL LIMITED (04950055)

FINLAY HULL LIMITED (04950055) is an active UK company. incorporated on 31 October 2003. with registered office in 60 Lime Street. The company operates in the Manufacturing sector, engaged in unknown sic code (10831). FINLAY HULL LIMITED has been registered for 22 years. Current directors include KEANE, Patrick Alan, PENA, Martin Rafael Guzman, RUTHERFORD, Julian Michael.

Company Number
04950055
Status
active
Type
ltd
Incorporated
31 October 2003
Age
22 years
Address
60 Lime Street, HU8 7AF
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10831)
Directors
KEANE, Patrick Alan, PENA, Martin Rafael Guzman, RUTHERFORD, Julian Michael
SIC Codes
10831

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FINLAY HULL LIMITED

FINLAY HULL LIMITED is an active company incorporated on 31 October 2003 with the registered office located in 60 Lime Street. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10831). FINLAY HULL LIMITED was registered 22 years ago.(SIC: 10831)

Status

active

Active since 22 years ago

Company No

04950055

LTD Company

Age

22 Years

Incorporated 31 October 2003

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 4 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 28 February 2026 (1 month ago)
Submitted on 9 March 2026 (Just now)

Next Due

Due by 14 March 2027
For period ending 28 February 2027
Contact
Address

60 Lime Street Hull , HU8 7AF,

Timeline

15 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Oct 03
Director Left
Feb 10
Director Joined
May 12
Director Left
May 12
Director Joined
Jan 13
Director Left
Jan 13
Director Joined
Feb 13
Director Left
Feb 13
Director Left
Jan 16
Director Left
Jun 20
Director Joined
Jan 22
Director Left
Jul 25
Director Joined
Jul 25
Director Left
Jan 26
Director Joined
Jan 26
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

4 Active
13 Resigned

MORRIS, David Charles

Active
60 Lime StreetHU8 7AF
Secretary
Appointed 03 Oct 2018

KEANE, Patrick Alan

Active
60 Lime StreetHU8 7AF
Born August 1969
Director
Appointed 02 Jan 2013

PENA, Martin Rafael Guzman

Active
Ravine Way, Glenview60025
Born October 1972
Director
Appointed 31 Dec 2025

RUTHERFORD, Julian Michael

Active
60 Lime StreetHU8 7AF
Born March 1971
Director
Appointed 01 Feb 2013

DIBBEN, Ann Marie

Resigned
59 Buckingham Gate, LondonSW1E 6AJ
Secretary
Appointed 27 Feb 2018
Resigned 13 Jul 2018

JAMES FINLAY LIMITED

Resigned
Souter Head Road, AberdeenAB12 3LF
Corporate secretary
Appointed 31 Oct 2003
Resigned 27 Feb 2018

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 31 Oct 2003
Resigned 31 Oct 2003

BULMAN, Andy

Resigned
60 Lime StreetHU8 7AF
Born April 1966
Director
Appointed 10 Dec 2021
Resigned 14 Jul 2025

CORSAN, Robert John

Resigned
59 Magdalen Road, LondonSW19 3ND
Born June 1954
Director
Appointed 31 Oct 2003
Resigned 31 Dec 2008

DARLINGTON, Richard Andrew

Resigned
60 Lime StreetHU8 7AF
Born September 1960
Director
Appointed 31 Oct 2003
Resigned 30 Apr 2012

GRAHAM, Kenneth James

Resigned
4 Manor Fields, DarlingtonDL2 2BG
Born December 1961
Director
Appointed 11 Feb 2004
Resigned 29 Jan 2010

GRAY, Robert Brian

Resigned
Birdston House, GlasgowG66 1RW
Born October 1955
Director
Appointed 11 Feb 2004
Resigned 31 Dec 2008

HENSON, Paul Robert

Resigned
60 Lime StreetHU8 7AF
Born October 1961
Director
Appointed 01 May 2008
Resigned 01 Feb 2013

ROBINSON, Stephen

Resigned
60 Lime StreetHU8 7AF
Born August 1951
Director
Appointed 11 Feb 2004
Resigned 21 Dec 2012

SNELL, Michael Charles

Resigned
60 Lime StreetHU8 7AF
Born April 1969
Director
Appointed 14 Jul 2025
Resigned 31 Dec 2025

SUMNER, Brett Geoffrey

Resigned
60 Lime StreetHU8 7AF
Born March 1973
Director
Appointed 23 Jul 2007
Resigned 15 Jan 2016

WILLSHER, Neil Robert

Resigned
60 Lime StreetHU8 7AF
Born April 1962
Director
Appointed 01 May 2012
Resigned 30 Jun 2020

Persons with significant control

1

59 Buckingham GateSW1E 6AJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

100

Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 January 2026
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
4 September 2025
AAAnnual Accounts
Legacy
4 September 2025
PARENT_ACCPARENT_ACC
Legacy
4 September 2025
AGREEMENT2AGREEMENT2
Legacy
4 September 2025
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
22 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
22 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
10 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 September 2024
AAAnnual Accounts
Legacy
22 September 2024
PARENT_ACCPARENT_ACC
Legacy
22 September 2024
GUARANTEE2GUARANTEE2
Legacy
22 September 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
1 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 November 2023
AAAnnual Accounts
Legacy
8 November 2023
PARENT_ACCPARENT_ACC
Legacy
8 November 2023
AGREEMENT2AGREEMENT2
Legacy
8 November 2023
GUARANTEE2GUARANTEE2
Legacy
22 October 2023
PARENT_ACCPARENT_ACC
Legacy
22 October 2023
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Full
15 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
9 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 January 2022
AP01Appointment of Director
Accounts With Accounts Type Full
4 October 2021
AAAnnual Accounts
Change Person Director Company With Change Date
12 April 2021
CH01Change of Director Details
Confirmation Statement With No Updates
3 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
17 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
4 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
12 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
19 October 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 July 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
10 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
8 March 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
8 March 2018
AP03Appointment of Secretary
Change Corporate Secretary Company With Change Date
27 February 2018
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
6 February 2018
CH01Change of Director Details
Accounts With Accounts Type Full
24 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
9 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2016
AR01AR01
Termination Director Company With Name Termination Date
26 January 2016
TM01Termination of Director
Accounts With Accounts Type Full
10 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2015
AR01AR01
Accounts With Accounts Type Full
17 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2014
AR01AR01
Accounts With Accounts Type Full
16 September 2013
AAAnnual Accounts
Change Person Director Company With Change Date
20 June 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 April 2013
AR01AR01
Appoint Person Director Company With Name
5 February 2013
AP01Appointment of Director
Termination Director Company With Name
5 February 2013
TM01Termination of Director
Change Person Director Company With Change Date
28 January 2013
CH01Change of Director Details
Appoint Person Director Company With Name
25 January 2013
AP01Appointment of Director
Termination Director Company With Name
25 January 2013
TM01Termination of Director
Accounts With Accounts Type Full
29 August 2012
AAAnnual Accounts
Appoint Person Director Company With Name
11 May 2012
AP01Appointment of Director
Termination Director Company With Name
11 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 April 2012
AR01AR01
Legacy
11 November 2011
MG02MG02
Resolution
25 October 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2011
AR01AR01
Accounts With Accounts Type Full
28 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2010
AR01AR01
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
20 April 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Termination Director Company With Name
9 February 2010
TM01Termination of Director
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Accounts With Accounts Type Full
31 October 2009
AAAnnual Accounts
Legacy
5 May 2009
363aAnnual Return
Legacy
28 January 2009
288bResignation of Director or Secretary
Legacy
28 January 2009
288bResignation of Director or Secretary
Legacy
31 October 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
24 October 2008
AAAnnual Accounts
Legacy
20 August 2008
288aAppointment of Director or Secretary
Legacy
25 March 2008
363aAnnual Return
Legacy
24 March 2008
288cChange of Particulars
Auditors Resignation Company
4 February 2008
AUDAUD
Accounts With Accounts Type Full
26 September 2007
AAAnnual Accounts
Legacy
26 July 2007
288aAppointment of Director or Secretary
Legacy
1 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 October 2006
AAAnnual Accounts
Legacy
31 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 July 2005
AAAnnual Accounts
Legacy
12 April 2005
363sAnnual Return (shuttle)
Legacy
6 December 2004
363sAnnual Return (shuttle)
Legacy
19 February 2004
288aAppointment of Director or Secretary
Legacy
19 February 2004
288aAppointment of Director or Secretary
Legacy
19 February 2004
288aAppointment of Director or Secretary
Legacy
12 February 2004
88(2)R88(2)R
Legacy
22 January 2004
225Change of Accounting Reference Date
Legacy
31 October 2003
288bResignation of Director or Secretary
Incorporation Company
31 October 2003
NEWINCIncorporation