Background WavePink WaveYellow Wave

FINEGOOD LTD (05515385)

FINEGOOD LTD (05515385) is an active UK company. incorporated on 21 July 2005. with registered office in Salford. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. FINEGOOD LTD has been registered for 20 years. Current directors include HALPERN, Joshua, HALPERN, Samuel.

Company Number
05515385
Status
active
Type
ltd
Incorporated
21 July 2005
Age
20 years
Address
1st Floor Cloister House Riverside, Salford, M3 5FS
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HALPERN, Joshua, HALPERN, Samuel
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FINEGOOD LTD

FINEGOOD LTD is an active company incorporated on 21 July 2005 with the registered office located in Salford. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. FINEGOOD LTD was registered 20 years ago.(SIC: 82990)

Status

active

Active since 20 years ago

Company No

05515385

LTD Company

Age

20 Years

Incorporated 21 July 2005

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 May 2025 (10 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 - 30 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 21 July 2025 (8 months ago)
Submitted on 21 July 2025 (8 months ago)

Next Due

Due by 4 August 2026
For period ending 21 July 2026
Contact
Address

1st Floor Cloister House Riverside New Bailey Street Salford, M3 5FS,

Previous Addresses

C/O Lopian Gross Barnett 6th Floor Cardinal House 20 st Marys Parsonage Manchester M3 2LG
From: 21 July 2005To: 4 March 2019
Timeline

1 key events • 2005 - 2005

Funding Officers Ownership
Company Founded
Jul 05
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

HALPERN, Joshua

Active
Riverside, SalfordM3 5FS
Secretary
Appointed 06 Aug 2005

HALPERN, Joshua

Active
Riverside, SalfordM3 5FS
Born April 1958
Director
Appointed 06 Aug 2005

HALPERN, Samuel

Active
Riverside, SalfordM3 5FS
Born January 1960
Director
Appointed 06 Aug 2005

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 21 Jul 2005
Resigned 05 Aug 2005

HAMMELBURGER, David Samuel

Resigned
27 Upper Park Road, ManchesterM7 4JB
Born September 1970
Director
Appointed 12 Oct 2005
Resigned 18 Nov 2005

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 21 Jul 2005
Resigned 05 Aug 2005

Persons with significant control

2

Mr Samuel Halpern

Active
Riverside, SalfordM3 5FS
Born January 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Joshua Halpern

Active
Riverside, SalfordM3 5FS
Born April 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

58

Confirmation Statement With No Updates
21 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 May 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
7 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
21 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 June 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 March 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
3 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2014
AR01AR01
Accounts With Accounts Type Small
16 July 2014
AAAnnual Accounts
Accounts With Accounts Type Small
16 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2013
AR01AR01
Accounts With Accounts Type Small
26 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2012
AR01AR01
Accounts With Accounts Type Small
1 March 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 September 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
3 August 2011
AR01AR01
Accounts With Accounts Type Small
21 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2010
AR01AR01
Change Person Director Company With Change Date
26 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 July 2010
CH03Change of Secretary Details
Accounts With Accounts Type Small
4 November 2009
AAAnnual Accounts
Legacy
3 August 2009
363aAnnual Return
Accounts With Accounts Type Small
4 February 2009
AAAnnual Accounts
Legacy
13 August 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 July 2008
AAAnnual Accounts
Legacy
8 September 2007
225Change of Accounting Reference Date
Legacy
7 September 2007
363sAnnual Return (shuttle)
Legacy
16 August 2006
363sAnnual Return (shuttle)
Legacy
13 December 2005
395Particulars of Mortgage or Charge
Legacy
13 December 2005
395Particulars of Mortgage or Charge
Legacy
8 December 2005
395Particulars of Mortgage or Charge
Legacy
30 November 2005
288bResignation of Director or Secretary
Legacy
28 October 2005
288aAppointment of Director or Secretary
Legacy
7 October 2005
288aAppointment of Director or Secretary
Legacy
7 October 2005
288aAppointment of Director or Secretary
Legacy
23 September 2005
88(2)R88(2)R
Legacy
23 September 2005
287Change of Registered Office
Legacy
9 August 2005
287Change of Registered Office
Legacy
5 August 2005
288bResignation of Director or Secretary
Legacy
5 August 2005
288bResignation of Director or Secretary
Incorporation Company
21 July 2005
NEWINCIncorporation