ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Finecal Group Limited

Finecal Group Limited is an active company incorporated on 8 December 1975 with the registered office located in Bristol, Somerset. Finecal Group Limited was registered 49 years ago.
Status
Active
Active since incorporation
Company No
01236608
Private limited company
Age
49 years
Incorporated 8 December 1975
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 10 February 2025 (6 months ago)
Next confirmation dated 10 February 2026
Due by 24 February 2026 (5 months remaining)
Last change occurred 6 months ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2024
Due by 30 September 2025 (23 days remaining)
Contact
Address
C/O West & Co Accountants Leigh Court Business Centre
Pill Road, Abbots Leigh
Bristol
BS8 3RA
England
Address changed on 20 Feb 2025 (6 months ago)
Previous address was Mentor House Ainsworth Street Blackburn BB1 6AY England
Telephone
01179714343
Email
Available in Endole App
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Secretary • British
Director • British • Lives in UK • Born in May 1958
Director • British • Lives in England • Born in May 1945
Jeaton Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Preline Limited
Simon Russell Gough, , and 1 more are mutual people.
Active
Finecal Environmental Systems Limited
Simon Russell Gough is a mutual person.
Active
Jeaton Limited
Alan Brierley and Michael Baron Oliver are mutual people.
Active
Splice Solutions Limited
Alan Brierley and Michael Baron Oliver are mutual people.
Active
Finecal Labels Limited
Alan Brierley and Michael Baron Oliver are mutual people.
Active
Pge (Investments) Limited
Michael Baron Oliver is a mutual person.
Active
Preston Technical Limited
Michael Baron Oliver is a mutual person.
Active
Airtools Limited
Michael Baron Oliver is a mutual person.
Active
Brands
FineCal
FineCal is a supplier of adhesives, abrasives, and tapes, offering a range of products for various industries.
FineCal Labels
FineCal Labels is an independent, family-owned business that produces self-adhesive labels for various industries, including aerospace, food, and drink.
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£756.04K
Increased by £152.28K (+25%)
Turnover
Unreported
Same as previous period
Employees
43
Increased by 2 (+5%)
Total Assets
£4.15M
Decreased by £322.7K (-7%)
Total Liabilities
-£2.25M
Decreased by £163.8K (-7%)
Net Assets
£1.9M
Decreased by £158.9K (-8%)
Debt Ratio (%)
54%
Increased by 0.25% (0%)
Latest Activity
New Charge Registered
5 Months Ago on 21 Mar 2025
Mr Alan Brierley Details Changed
6 Months Ago on 20 Feb 2025
Registered Address Changed
6 Months Ago on 20 Feb 2025
Confirmation Submitted
6 Months Ago on 10 Feb 2025
Registered Address Changed
11 Months Ago on 10 Oct 2024
New Charge Registered
11 Months Ago on 8 Oct 2024
New Charge Registered
11 Months Ago on 8 Oct 2024
Mr Michael Baron Oliver Appointed
11 Months Ago on 8 Oct 2024
Jeaton Limited (PSC) Appointed
11 Months Ago on 8 Oct 2024
Simon Russell Gough (PSC) Resigned
11 Months Ago on 8 Oct 2024
Get Credit Report
Discover Finecal Group Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registration of charge 012366080005, created on 21 March 2025
Submitted on 24 Mar 2025
Registered office address changed from Mentor House Ainsworth Street Blackburn BB1 6AY England to C/O West & Co Accountants Leigh Court Business Centre Pill Road, Abbots Leigh Bristol BS8 3RA on 20 February 2025
Submitted on 20 Feb 2025
Director's details changed for Mr Alan Brierley on 20 February 2025
Submitted on 20 Feb 2025
Confirmation statement made on 10 February 2025 with updates
Submitted on 10 Feb 2025
Registration of charge 012366080004, created on 8 October 2024
Submitted on 21 Oct 2024
Registration of charge 012366080003, created on 8 October 2024
Submitted on 14 Oct 2024
Appointment of Mr Michael Baron Oliver as a director on 8 October 2024
Submitted on 11 Oct 2024
Registered office address changed from Temple Trading Estate Cole Road Bristol BS2 0UG to Mentor House Ainsworth Street Blackburn BB1 6AY on 10 October 2024
Submitted on 10 Oct 2024
Termination of appointment of Simon Russell Gough as a secretary on 8 October 2024
Submitted on 10 Oct 2024
Appointment of Mr Alan Brierley as a director on 8 October 2024
Submitted on 10 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year