ASTON & FINCHER LIMITED

Register to unlock more data on OkredoRegister

ASTON & FINCHER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00970902

Incorporation date

26/01/1970

Size

Full

Contacts

Registered address

Registered address

Pavilion Drive, Off Holford Drive, Birmingham, West Midlands B6 7BBCopy
copy info iconCopy
See on map
Latest events (Record since 26/01/1970)
dot icon26/09/2025
Full accounts made up to 2024-12-31
dot icon30/06/2025
Confirmation statement made on 2025-06-29 with no updates
dot icon03/02/2025
Change of details for Fincher Holdings Limited as a person with significant control on 2016-06-30
dot icon03/02/2025
Notification of Richard Markham Fincher as a person with significant control on 2016-04-06
dot icon26/09/2024
Full accounts made up to 2023-12-31
dot icon02/07/2024
Confirmation statement made on 2024-06-29 with no updates
dot icon01/07/2024
Register(s) moved to registered office address Pavilion Drive Off Holford Drive Birmingham West Midlands B6 7BB
dot icon06/10/2023
Full accounts made up to 2022-12-31
dot icon20/09/2023
Resolutions
dot icon20/09/2023
Memorandum and Articles of Association
dot icon30/06/2023
Confirmation statement made on 2023-06-29 with no updates
dot icon10/10/2022
Full accounts made up to 2021-12-31
dot icon29/06/2022
Confirmation statement made on 2022-06-29 with updates
dot icon17/03/2022
Full accounts made up to 2020-12-31
dot icon17/12/2021
Previous accounting period shortened from 2020-12-29 to 2020-12-28
dot icon30/07/2021
Confirmation statement made on 2021-06-29 with no updates
dot icon25/05/2021
Satisfaction of charge 1 in full
dot icon21/04/2021
Appointment of Mr Richard Charles Fincher as a director on 2021-04-21
dot icon21/04/2021
Termination of appointment of Richard Markham Fincher as a director on 2021-04-21
dot icon26/03/2021
Full accounts made up to 2019-12-31
dot icon18/12/2020
Previous accounting period shortened from 2019-12-31 to 2019-12-29
dot icon17/12/2020
Current accounting period shortened from 2020-12-31 to 2020-12-29
dot icon01/09/2020
Confirmation statement made on 2020-06-29 with no updates
dot icon30/09/2019
Full accounts made up to 2018-12-31
dot icon04/07/2019
Confirmation statement made on 2019-06-29 with updates
dot icon19/10/2018
Termination of appointment of Paul Cahill as a director on 2018-10-12
dot icon04/10/2018
Full accounts made up to 2017-12-31
dot icon13/07/2018
Confirmation statement made on 2018-06-29 with updates
dot icon26/01/2018
Resolutions
dot icon06/10/2017
Full accounts made up to 2016-12-31
dot icon04/07/2017
Confirmation statement made on 2017-06-29 with updates
dot icon03/07/2017
Notification of Fincher Holdings Limited as a person with significant control on 2016-06-30
dot icon03/07/2017
Director's details changed for Mr Oliver James Markham Fincher on 2017-06-28
dot icon06/07/2016
Annual return made up to 2016-06-29 with full list of shareholders
dot icon06/07/2016
Register inspection address has been changed from 33 Lionel Street Birmingham West Midlands B31AB United Kingdom to Rutland House 148 Edmund Street Birmingham West Midlands B3 2FD
dot icon25/06/2016
Full accounts made up to 2015-12-31
dot icon12/10/2015
Group of companies' accounts made up to 2014-12-31
dot icon06/07/2015
Annual return made up to 2015-06-29 with full list of shareholders
dot icon08/10/2014
Full accounts made up to 2013-12-31
dot icon30/06/2014
Annual return made up to 2014-06-29 with full list of shareholders
dot icon07/10/2013
Full accounts made up to 2012-12-31
dot icon13/07/2013
Registration of charge 009709020005
dot icon02/07/2013
Annual return made up to 2013-06-29 with full list of shareholders
dot icon01/10/2012
Full accounts made up to 2011-12-31
dot icon03/07/2012
Annual return made up to 2012-06-29 with full list of shareholders
dot icon17/04/2012
Director's details changed for Mr David St. John Winnington on 2012-03-21
dot icon29/09/2011
Full accounts made up to 2010-12-31
dot icon04/08/2011
Annual return made up to 2011-06-29 with full list of shareholders
dot icon28/09/2010
Full accounts made up to 2009-12-31
dot icon25/08/2010
Annual return made up to 2010-06-29 with full list of shareholders
dot icon24/08/2010
Director's details changed for Mr David St. John Winnington on 2010-06-27
dot icon24/08/2010
Director's details changed for Richard Markham Fincher on 2010-06-27
dot icon24/08/2010
Director's details changed for Mr Oliver James Markham Fincher on 2010-06-27
dot icon24/08/2010
Director's details changed for Mr Paul Cahill on 2010-06-27
dot icon24/08/2010
Secretary's details changed for Mr David St. John Winnington on 2010-06-27
dot icon24/08/2010
Register(s) moved to registered inspection location
dot icon24/08/2010
Register inspection address has been changed
dot icon30/10/2009
Full accounts made up to 2008-12-31
dot icon04/09/2009
Return made up to 29/06/09; full list of members
dot icon27/08/2009
Director and secretary's change of particulars / david winnington / 01/02/2008
dot icon15/12/2008
Return made up to 29/06/08; no change of members
dot icon03/12/2008
Director's change of particulars / oliver fincher / 01/09/2006
dot icon01/11/2008
Full accounts made up to 2007-12-31
dot icon19/01/2008
Particulars of mortgage/charge
dot icon04/11/2007
Accounts for a medium company made up to 2006-12-31
dot icon24/10/2007
Return made up to 29/06/07; change of members
dot icon18/05/2007
Ad 28/03/07--------- £ si 200000@1=200000 £ ic 512492/712492
dot icon30/04/2007
Nc inc already adjusted 28/03/07
dot icon30/04/2007
Resolutions
dot icon30/04/2007
Resolutions
dot icon30/04/2007
Resolutions
dot icon08/11/2006
Accounts for a medium company made up to 2005-12-31
dot icon25/07/2006
Return made up to 29/06/06; full list of members
dot icon11/04/2006
New director appointed
dot icon08/11/2005
Full accounts made up to 2004-12-31
dot icon03/10/2005
Director resigned
dot icon20/09/2005
Particulars of contract relating to shares
dot icon20/09/2005
Ad 31/08/05--------- £ si 500000@1=500000 £ ic 12492/512492
dot icon12/09/2005
Memorandum and Articles of Association
dot icon08/09/2005
Nc inc already adjusted 31/08/05
dot icon08/09/2005
Resolutions
dot icon08/09/2005
Resolutions
dot icon08/09/2005
Resolutions
dot icon08/09/2005
Resolutions
dot icon16/08/2005
Return made up to 29/06/05; full list of members
dot icon10/07/2005
Registered office changed on 10/07/05 from:\8 holyhead road,, handsworth,, birmingham, west midlands B21 0LT
dot icon19/10/2004
Full accounts made up to 2003-12-31
dot icon03/09/2004
Return made up to 29/06/04; full list of members
dot icon02/06/2004
Particulars of mortgage/charge
dot icon04/11/2003
Accounts for a medium company made up to 2002-12-31
dot icon29/10/2003
New director appointed
dot icon04/08/2003
Return made up to 29/06/03; full list of members
dot icon09/09/2002
Return made up to 29/06/02; full list of members
dot icon01/08/2002
Accounts for a medium company made up to 2001-12-31
dot icon25/10/2001
Accounts for a medium company made up to 2000-12-31
dot icon03/08/2001
Return made up to 29/06/01; full list of members
dot icon18/07/2000
Accounts for a medium company made up to 1999-12-31
dot icon17/07/2000
Return made up to 29/06/00; full list of members
dot icon06/03/2000
£ ic 15600/12492 29/07/99 £ sr 3108@1=3108
dot icon14/09/1999
Accounts for a medium company made up to 1998-12-31
dot icon31/08/1999
Return made up to 29/06/99; full list of members
dot icon08/08/1999
New director appointed
dot icon08/08/1999
New director appointed
dot icon06/08/1999
New secretary appointed
dot icon06/08/1999
Director resigned
dot icon06/08/1999
Director resigned
dot icon06/08/1999
Secretary resigned;director resigned
dot icon26/08/1998
Return made up to 29/06/98; no change of members
dot icon10/08/1998
Full accounts made up to 1997-12-31
dot icon10/08/1998
New secretary appointed
dot icon10/08/1998
Secretary resigned;director resigned
dot icon02/10/1997
Accounts for a medium company made up to 1996-12-31
dot icon21/08/1997
Return made up to 29/06/97; full list of members
dot icon20/11/1996
Accounting reference date shortened from 31/01/97 to 31/12/96
dot icon17/10/1996
Accounts for a medium company made up to 1996-01-31
dot icon07/08/1996
Return made up to 29/06/96; no change of members
dot icon05/08/1996
Director's particulars changed
dot icon11/09/1995
Director's particulars changed
dot icon07/09/1995
Accounts for a small company made up to 1995-01-31
dot icon24/07/1995
Return made up to 29/06/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon02/12/1994
Accounts for a small company made up to 1994-01-31
dot icon25/07/1994
Return made up to 29/06/94; full list of members
dot icon14/04/1994
Declaration of satisfaction of mortgage/charge
dot icon06/12/1993
Accounts for a medium company made up to 1993-01-31
dot icon19/07/1993
Return made up to 29/06/93; no change of members
dot icon01/10/1992
Accounts for a medium company made up to 1992-01-31
dot icon11/08/1992
Return made up to 29/06/92; no change of members
dot icon22/01/1992
Accounts for a medium company made up to 1991-01-31
dot icon14/10/1991
Return made up to 29/06/91; full list of members
dot icon14/10/1991
Registered office changed on 14/10/91
dot icon04/03/1991
Memorandum and Articles of Association
dot icon04/03/1991
Ad 12/12/90--------- £ si 2190@1=2190 £ ic 13410/15600
dot icon04/03/1991
Nc inc already adjusted 12/12/90
dot icon04/03/1991
Conve 12/12/90
dot icon04/03/1991
Resolutions
dot icon04/03/1991
Resolutions
dot icon04/03/1991
Resolutions
dot icon24/08/1990
Return made up to 29/06/90; full list of members
dot icon16/07/1990
Accounts for a medium company made up to 1990-01-31
dot icon19/12/1989
Accounts for a medium company made up to 1989-01-31
dot icon11/12/1989
Return made up to 31/08/89; no change of members
dot icon07/09/1989
Secretary resigned;new secretary appointed;new director appointed
dot icon17/01/1989
Location of register of directors' interests
dot icon17/01/1989
Location of register of members
dot icon17/01/1989
Return made up to 17/06/88; no change of members
dot icon07/12/1988
Group accounts for a medium company made up to 1987-12-31
dot icon05/12/1988
Accounting reference date extended from 31/12 to 31/01
dot icon23/07/1987
Accounts for a medium company made up to 1986-12-31
dot icon23/07/1987
Return made up to 22/06/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon19/09/1986
Return made up to 21/04/86; full list of members
dot icon02/09/1986
Group of companies' accounts made up to 1985-12-31
dot icon26/01/1970
Miscellaneous
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

307
2021
change arrow icon0 % *

* during past year

Cash in Bank

£6,514,501.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
29/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
28/12/2025
dot iconNext due on
28/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
307
12.74M
-
0.00
6.51M
-
2021
307
12.74M
-
0.00
6.51M
-

Employees

2021

Employees

307 Ascended- *

Net Assets(GBP)

12.74M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

6.51M £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cahill, Paul
Director
01/01/2006 - 12/10/2018
5
Such, John Lawrence
Director
03/06/1999 - 01/09/2005
3
Winnington, David St. John
Director
20/10/2003 - Present
12
Fincher, Richard Charles
Director
21/04/2021 - Present
6
Fincher, Oliver James Markham
Director
03/06/1999 - Present
21

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

1,050
LOUGH ERNE INVESTMENTS LIMITEDManor Waterhouse Farm, 116 Crom Road, Lisnaskea, Fermanagh BT92 0BN
Active

Category:

Raising of other animals

Comp. code:

NI613347

Reg. date:

26/06/2012

Turnover:

-

No. of employees:

309
ANDY SMITH AGRICULTURAL CONTRACTOR LIMITEDUnit 2 Greenways Business Park, Bellinger Close, Chippenham SN15 1BN
Active

Category:

Support activities for crop production

Comp. code:

07112162

Reg. date:

23/12/2009

Turnover:

-

No. of employees:

300
HEATHPATCH LIMITEDDairy Farm Office, Semer, Ipswich, Suffolk IP7 6RA
Active

Category:

Mixed farming

Comp. code:

03381606

Reg. date:

05/06/1997

Turnover:

-

No. of employees:

483
THE BARTON GRANGE GROUP LIMITEDGarstang Road, Brock, Preston, Lancashire PR3 0BT
Active

Category:

Plant propagation

Comp. code:

00598953

Reg. date:

17/02/1958

Turnover:

-

No. of employees:

477
ORCHARD MUSHROOMS LTD72 Summerisland Road, Loughgall, Co Armagh BT61 8QL
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

NI061673

Reg. date:

02/11/2006

Turnover:

-

No. of employees:

312

Description

copy info iconCopy

About ASTON & FINCHER LIMITED

ASTON & FINCHER LIMITED is an(a) Active company incorporated on 26/01/1970 with the registered office located at Pavilion Drive, Off Holford Drive, Birmingham, West Midlands B6 7BB. There are currently 4 active directors according to the latest confirmation statement. Number of employees 307 according to last financial statements.

Frequently Asked Questions

What is the current status of ASTON & FINCHER LIMITED?

toggle

ASTON & FINCHER LIMITED is currently Active. It was registered on 26/01/1970 .

Where is ASTON & FINCHER LIMITED located?

toggle

ASTON & FINCHER LIMITED is registered at Pavilion Drive, Off Holford Drive, Birmingham, West Midlands B6 7BB.

What does ASTON & FINCHER LIMITED do?

toggle

ASTON & FINCHER LIMITED operates in the Non-specialised wholesale trade (46.90 - SIC 2007) sector.

How many employees does ASTON & FINCHER LIMITED have?

toggle

ASTON & FINCHER LIMITED had 307 employees in 2021.

What is the latest filing for ASTON & FINCHER LIMITED?

toggle

The latest filing was on 26/09/2025: Full accounts made up to 2024-12-31.