JAMES FINLAY LIMITED

HARENESS PLACE, ALTENS INDUSTRIAL ESTATE, ABERDEEN, AB12 3GX

Company Number: SC007139
Incorporation date: 27-May-1909
Status: Active
Entity type: Private Limited Company

SIC codes:
01270 Growing of beverage crops
02100 Silviculture and other forestry activities
46190 Agents involved in the sale of a variety of goods
46370 Wholesale of coffee, tea, cocoa and spices


SUMMARY

This company is 114.9 years old and is currently active. It is controlled by multiple entities. The company has positive equity (net assets) of USD 356.9 thousand which has decreased from the previous year's figure of USD 509.8 thousand. The latest reported revenue figure is USD 461 which is down -100% on the previous year. The company has 7 active officers (directors or partners) who are or were officers of 41 other companies, 9 (22.0%) of which have since been dissolved or are proposed for strike off. The company has no public disputes filed on the Business Disputes Register. There are no court cases involving the company that we are aware of.


FINANCIALS (BETA)

Next accounts due: 30-Sep-2024
Accounts Filed: FULL (31-Dec-2022)


P&L Financials:
Year end Currency Revenue Operating profit Interest Received Interest Paid Tax Net Profit GBP
31-Dec-2019 USD 461 -16,717 15,941 4,300 353
31-Dec-2018 USD 545,137 40,327 6,885 7,419 5,939 39,515
31-Dec-2017 USD 505,488 27,883 8,725 7,193 10,169 29,256


Balance Sheet Financials:
Year end Currency Cash Current Assets Current Liabilities Debt Share Capital Premium Reserve Retained Earnings Net Assets
31-Dec-2019 USD 11,476 399,834 54,158 103,622 289,652 7,162 63,767 356,873
31-Dec-2018 USD 36,470 236,229 150,681 287,172 7,162 277,904 509,759
31-Dec-2017 USD 25,616 302,369 30,446 287,172 7,162 287,172

VALUATION EVENTS (BETA)

Year end Currency % Equity Sum raised Pre-Money Valuation* Post-Money Valuation* Enterprise Value**
31-Dec-2019 USD 0.86% 2,480 287,172 289,652 316,250
* Average valuation during the period
** Estimated based on average Cash and Debt levels during period

DISPUTES

No disputes filed on www.disputesregister.org

COMPANY SECRETARY


Status Name Appointed on Resigned on Occupation Nationality All apointments
(active/resigned)
Active David Charles MORRIS 03 Oct 2018 28 Mar 2024 1 - 0
Resigned Ann Marie DIBBEN 23 Aug 2016 13 Jul 2018 0 - 1
Resigned David Charles MORRIS 01 Jul 2016 23 Aug 2016 0 - 1
Resigned Duncan James GILMOUR 01 Dec 1996 30 Jun 2016 British 1 - 24
Resigned Robert White MCCRACKEN 30 Nov 1996 0 - 4

DIRECTORS


Status Name Appointed on Resigned on Occupation Nationality All appointments
(active/resigned)
Dissolved companies
(rate)
Active Benjamin WOOLF 13 Apr 2023 Solicitor British 2 - 54 (57.1%)
Active James Hugh WOODROW 05 Sep 2022 Group Managing Director British 8 - 41 (8.3%)
Resigned Kathy FORTMANN 03 Dec 2019 15 Sep 2021 Director American 0 - 10 (0.0%)
Active Martin CUBBON 02 Jul 2018 Director British 2 - 20 (0.0%)
Resigned Martin CUBBON 29 Jun 2018 29 Jun 2018 Director British 2 - 20 (0.0%)
Active Philippe Anthony Wynne DE GENTILE-WILLIAMS 01 Sep 2016 None British 3 - 11 (25.0%)
Active Christiane KUEHNE 17 Dec 2015 Company Director Swiss 1 - 00 (0.0%)
Resigned Guy Rufus CHAMBERS 14 Sep 2015 03 Jun 2022 Managing Director British 5 - 111 (6.3%)
Resigned David James, Dr JOHNSTON 09 Jul 2015 31 Jul 2019 None British 1 - 10 (0.0%)
Resigned Julian DAVIES 09 Dec 2014 01 Feb 2019 Solicitor British 0 - 40 (0.0%)
Active Julian Michael RUTHERFORD 01 Feb 2013 Accountant British 9 - 102 (10.5%)
Resigned James Edward HUGHES-HALLETT 20 Apr 2012 02 Jul 2018 Chartered Accountant British 3 - 102 (15.4%)
Resigned Merlin Bingham SWIRE 17 Oct 2008 01 Mar 2017 Company Director British 7 - 123 (15.8%)
Resigned Ronald James MATHISON 22 Sep 2008 14 Sep 2015 Managing Director British 0 - 186 (33.3%)
Resigned Neville Vincent DAVIES 04 Apr 2008 01 Jul 2011 Engineer Australian 0 - 30 (0.0%)
Resigned Martin John HUDSON 01 Jan 2008 23 Nov 2015 Company Director British 1 - 4226 (60.5%)
Resigned Paul Robert HENSON 22 Jan 2007 01 Feb 2013 Chartered Accountant British 0 - 5418 (33.3%)
Resigned Timothy Joseph BLACKBURN 01 Jan 2007 10 Aug 2009 Company Director British 0 - 169 (56.3%)
Resigned James Wyndham John HUGHES-HALLETT 01 Sep 2005 13 Dec 2013 Company Director British 0 - 161 (6.3%)
Resigned Duncan James GILMOUR 01 Apr 2005 09 Dec 2014 Company Secretary British 1 - 2416 (64.0%)
Resigned Simon Richard St John LARGE 05 Jul 2004 14 Aug 2009 Commercial Director British 0 - 31 (33.3%)
Resigned Isabella Alethea WEMYSS 22 Oct 2002 13 Jul 2015 Company Director British 15 - 134 (14.3%)
Resigned Rupert Bruce Grantham Trower HOGG 01 Jan 2002 22 Sep 2008 Managing Director British 1 - 112 (16.7%)
Resigned Rupert Bruce Grantham Trower HOGG 01 Jan 2002 22 Sep 2008 Managing Director British 0 - 156 (40.0%)
Resigned Simon George HILL 15 Jan 2001 30 Sep 2001 Executive Director British 0 - 1912 (63.2%)
Resigned Peter Andre JOHANSENS 29 Sep 2000 31 Dec 2008 Chartered Accountant British 0 - 177 (41.2%)
Resigned Michael John Benjamin TODHUNTER 26 May 2000 03 Apr 2009 Banker British 0 - 103 (30.0%)
Active Stuart STRATHDEE 01 Mar 2000 Sweetener Industrialist British 2 - 103 (25.0%)
Resigned Michael Stuart FERGUSON 01 Jan 1999 30 Jun 2006 Chartered Accountant British 0 - 92 (22.2%)
Resigned Richard James Kay MUIR 01 Nov 1996 31 Mar 2001 Merchant British 0 - 3313 (39.4%)
Resigned Christopher Giles Herron WEAVER 29 Apr 1996 09 Jul 2015 Chartered Accountant British 0 - 3819 (50.0%)
Resigned William Byran, Dr EYTON 01 Apr 1996 31 Dec 2002 Industrial Chemist British 0 - 115 (45.5%)
Resigned Patrick Gordon LOCKETT 01 Sep 1995 31 Dec 2006 Chartered Accountant British 0 - 3117 (54.8%)
Resigned Alick Michael, Sir RANKIN 12 May 1994 03 Aug 1999 Director British 0 - 354 (11.4%)
Resigned Glen Douglas William SWIRE 26 Jun 1992 31 Dec 1998 Merchant British 0 - 143 (21.4%)
Resigned David William FORSYTH 01 Jan 1992 31 Aug 1995 Chartered Accountant British 0 - 107 (70.0%)
Resigned Edward John Rankin SCOTT 01 Aug 1991 29 Jan 2002 Merchant British 0 - 111 (9.1%)
Resigned Robert Lindsay STONE-WIGG 01 Sep 1990 31 Mar 1997 Visiting Director British 0 - 41 (25.0%)
Resigned John Mungo INGLEBY 28 Mar 1990 14 Oct 1994 Chartered Accountant British 3 - 188 (38.1%)
Resigned Robert FRASER 01 Feb 1990 10 Dec 1992 Accountant British 0 - 41 (25.0%)
Resigned Stuart Robert STEPHENS 26 Jul 1991 Director British 0 - 10 (0.0%)
Resigned Peter Wynford Innes, Lord Rees REES 25 Jun 1992 Director British 0 - 181 (5.6%)
Resigned Andreas Costa AFXENTIOU 28 Jun 1995 Accountant British 0 - 41 (25.0%)
Resigned Richard Gerald CAPPER 24 Nov 1995 Chartered Accountant British 0 - 2716 (59.3%)
Resigned John MURRAY 26 Jul 1991 Accountant British 0 - 20 (0.0%)
Resigned Richard James Kay MUIR 31 Mar 2001 Merchant British 0 - 3313 (39.4%)
Resigned John Mungo INGLEBY 14 Oct 1994 Chartered Accountant British 3 - 188 (38.1%)
Resigned William LAMOND 26 Jul 1991 Chartered Accountant British 0 - 52 (40.0%)
Resigned John Anthony, Sir SWIRE 25 Jun 1992 Merchant British 0 - 110 (0.0%)
Resigned Colin Moffat, Sir CAMPBELL 25 Jun 1992 Merchant British 0 - 125 (41.7%)
Resigned Andrew Graham Stewart MCCALLUM 26 Jul 1991 Merchant British 0 - 71 (14.3%)
Number of active directors: 7
Average tenure of active directors: 8.5 years
Average tenure of resigned directors: 4.9 years
Average active director Dissolution Rate: 18.0%

DIRECTOR APPOINTMENTS IN OTHER COMPANIES

Name
 
CHINA NAVIGATION COMPANY LIMITED(THE) (00006005) - Active
THE RED POLL CATTLE SOCIETY (00027159) - Active
WESTMILL FOODS LIMITED (00044394) - Active
FINLAY BEVERAGES LIMITED (00047601) - Active
TATE & LYLE PUBLIC LIMITED COMPANY (00076535) - Active
JOHN SWIRE & SONS LIMITED (00133143) - Active
UNITED MOLASSES MARKETING LIMITED (00201114) - Active
TATE & LYLE INVESTMENTS LIMITED (00300771) - Active
STUARTS (IPSWICH) LIMITED (00359265) - Dissolved
JAMES FINLAY MANAGEMENT & SECRETARIAL SERVICES LIMITED (00448872) - Dissolved
B.E. INTERNATIONAL FOODS LIMITED (00602013) - Active
FINLAY TEA SOLUTIONS UK LIMITED (00627015) - Active
TATE & LYLE INDUSTRIES LIMITED (00699090) - Active
P.R. BUCHANAN & CO. LIMITED (00894273) - Dissolved
JAMES FINLAY INTERNATIONAL HOLDINGS LIMITED (01088739) - Active
DAVJON FOOD LIMITED (01234502) - Active
PRIDE OILS PUBLIC LIMITED COMPANY (01247469) - Active
FIVES FLETCHER LIMITED (01639932) - Active
BOOKER TATE LIMITED (02263352) - Active
OAK HOUSE FARM LIMITED (02623993) - Active
TATE & LYLE INVESTMENTS (GULF STATES) LIMITED (02800742) - Active
TASMAN ORIENT LINE (U.K.) LIMITED (03029127) - Active - Proposal to Strike off
SWIRE ENERGY SERVICES (HOLDINGS) LIMITED (03895926) - Active
FLAMINGO HOLDINGS LIMITED (04084638) - Active
ZSR INVESTMENTS (UK) LIMITED (04264747) - Dissolved
KALMARANA LIMITED (04276477) - Dissolved
FINLAY GROUP LIMITED (04340352) - Active - Proposal to Strike off
TATE & LYLE FERMENTATION PRODUCTS LIMITED (04693197) - Dissolved
FINLAY HULL LIMITED (04950055) - Active
JOHN SWIRE & SONS OVERSEAS LIMITED (04986766) - Active
FINLAY EXTRACTS & INGREDIENTS UK LIMITED (06459409) - Active
OAK HOUSE FARM 2008 LIMITED (06569410) - Dissolved
FINLAY COFFEE LIMITED (08264857) - Active
FLAMINGO HORTICULTURE INVESTMENTS LIMITED (08275291) - Active
OHF NEWCO LIMITED (13647798) - Active - Proposal to Strike off
CBA FREEHOLDERS LIMITED (14631113) - Active
SWIRE SHIPPING PTE. LTD. (FC029467) - Active
JAMES FINLAY LIMITED (SC007139) - Active
BROWNS PLANTATIONS KENYA LIMITED (SC013800) - Active
JAMES FINLAY CORPORATION LIMITED (SC054570) - Active
JAMES FINLAY INTERNATIONAL (U.K.) LIMITED (SC070472) - Active
HIGHLAND PRODUCTS LIMITED (SC268784) - Active

SHAREHOLDERS (BETA)

Shareholder name Share class Shares at confirmation date
2021-02-282020-02-292018-02-282017-02-282016-02-28
FINLAY GROUP LIMITEDORDINARY933,865,963
100.0%
927,745,963
100.0%
919,745,963
100.0%
778,445,963
100.0%
574,445,963
100.0%
TAIKOO LIMITEDORDINARY1
0.000%
1
0.000%
1
0.000%
1
0.000%
1
0.000%

SHAREHOLDINGS (BETA)

Company name Share class Shares at confimation date
2019-02-282018-02-282017-02-282016-02-292016-02-28
JAMES FINLAY LIMITEDORDINARY70,681,346
100%
65,868,010
100%
34,883,066
92.3%
34,883,066
100%
2,925,149
100%
JAMES FINLAY LIMITEDORDINARY0
0%
0
0%
2,925,150
7.74%
0
0%
0
0%

CONTROLLED COMPANIES / CONTROLLING ENTITIES



Controlling entities above

JAMES FINLAY LIMITED

Controlled companies below

LATE PAYMENTS REPORT


This company has not filed any late payment reports possibly because it is not considered \'Large\'.

COURT CASES


No Court Cases found

PATENTS


No Patents found

COMPETITORS

(Based on Sic code: 01270 Growing of beverage crops)

Company Registered Address Company Number YE Date Revenue GBP Net Profit GBP Other SIC codes
JAMES FINLAY LIMITED HARENESS PLACE, ALTENS INDUSTRIAL ESTATE, ABERDEEN, UNITED KINGDOM, AB12 3GX SC007139 0000-00-00 0 0 02100-Silviculture and other forestry activities
46190-Agents involved in the sale of a variety of goods
46370-Wholesale of coffee, tea, cocoa and spices

LIQUIDATION RISK (BETA)



This company is Active. Statistically, Active companies have a low probability of being liquidated within a year.
Here are our probability predictions:
Basis Liquidation within 3 months Liquidation within 6 months Liquidation within 12 months Prediction confidence
JAMES FINLAY LIMITED 0.8% 3.6% 7.1% Medium
Other companies Active in the same sector Too few competitors
Age 0.6% 1.7% 2.7% Medium
Company Type 0.7% 3.7% 7.4% Medium
Accounts category 0.7% 2.2% 3.8% Medium
Accounting Month 0.6% 2.4% 5.5% Medium
Sic code count 1.0% 5.6% 10.9% Medium
Do you have a dispute with a business?
Make it public