BROWN & FINCHER LIMITED

Register to unlock more data on OkredoRegister

BROWN & FINCHER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02163253

Incorporation date

11/09/1987

Size

Micro Entity

Contacts

Registered address

Registered address

63/65 High Street, Droitwich, Worcs WR9 8EPCopy
copy info iconCopy
See on map
Latest events (Record since 11/09/1987)
dot icon29/05/2025
Micro company accounts made up to 2024-08-31
dot icon08/05/2025
Confirmation statement made on 2025-05-01 with no updates
dot icon30/05/2024
Micro company accounts made up to 2023-08-31
dot icon24/05/2024
Confirmation statement made on 2024-05-01 with no updates
dot icon31/05/2023
Micro company accounts made up to 2022-08-31
dot icon24/05/2023
Confirmation statement made on 2023-05-01 with updates
dot icon29/09/2022
Termination of appointment of Paul Kenneth Brown as a director on 2022-08-31
dot icon28/09/2022
Termination of appointment of Nichola Alice Brown as a secretary on 2022-08-31
dot icon28/09/2022
Termination of appointment of Angela Bernadette Fincher as a director on 2022-08-31
dot icon28/09/2022
Termination of appointment of James William Fincher as a director on 2022-08-31
dot icon28/09/2022
Termination of appointment of Nichola Alice Brown as a director on 2022-08-31
dot icon07/08/2022
Micro company accounts made up to 2021-08-31
dot icon18/05/2022
Confirmation statement made on 2022-05-01 with updates
dot icon10/02/2022
Notification of Gregory Edward Fincher as a person with significant control on 2021-08-31
dot icon10/02/2022
Notification of Sarah Louise Fincher as a person with significant control on 2021-08-31
dot icon10/02/2022
Withdrawal of a person with significant control statement on 2022-02-10
dot icon04/02/2022
Withdrawal of a person with significant control statement on 2022-02-04
dot icon31/08/2021
Micro company accounts made up to 2020-08-31
dot icon30/06/2021
Confirmation statement made on 2021-05-01 with updates
dot icon30/06/2021
Notification of a person with significant control statement
dot icon30/06/2021
Cessation of Angela Bernadette Fincher as a person with significant control on 2020-08-31
dot icon30/06/2021
Cessation of James William Fincher as a person with significant control on 2020-08-31
dot icon30/06/2021
Cessation of Nichola Alice Brown as a person with significant control on 2020-08-31
dot icon30/06/2021
Cessation of Paul Kenneth Brown as a person with significant control on 2020-08-31
dot icon13/05/2020
Confirmation statement made on 2020-05-01 with no updates
dot icon22/04/2020
Micro company accounts made up to 2019-08-31
dot icon10/05/2019
Confirmation statement made on 2019-05-01 with no updates
dot icon29/04/2019
Appointment of Mrs Sarah Fincher as a director on 2019-04-15
dot icon29/04/2019
Appointment of Mr Greg Fincher as a director on 2019-04-15
dot icon27/02/2019
Micro company accounts made up to 2018-08-31
dot icon14/05/2018
Confirmation statement made on 2018-05-01 with no updates
dot icon14/04/2018
Micro company accounts made up to 2017-08-31
dot icon18/05/2017
Confirmation statement made on 2017-05-01 with updates
dot icon15/02/2017
Total exemption small company accounts made up to 2016-08-31
dot icon11/05/2016
Annual return made up to 2016-05-01 with full list of shareholders
dot icon10/05/2016
Director's details changed for Mr Paul Kenneth Brown on 2016-04-30
dot icon09/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon27/05/2015
Annual return made up to 2015-05-01 with full list of shareholders
dot icon19/05/2015
Director's details changed for Mrs Nichola Alice Brown on 2015-05-19
dot icon19/05/2015
Secretary's details changed for Mrs Nichola Alice Brown on 2015-05-19
dot icon31/03/2015
Total exemption small company accounts made up to 2014-08-31
dot icon20/05/2014
Annual return made up to 2014-05-01 with full list of shareholders
dot icon21/02/2014
Total exemption small company accounts made up to 2013-08-31
dot icon29/05/2013
Annual return made up to 2013-05-01 with full list of shareholders
dot icon14/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon30/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon16/05/2012
Annual return made up to 2012-05-01 with full list of shareholders
dot icon25/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon17/05/2011
Annual return made up to 2011-05-01 with full list of shareholders
dot icon25/05/2010
Annual return made up to 2010-05-01 with full list of shareholders
dot icon25/05/2010
Director's details changed for Mrs Nichola Alice Brown on 2010-05-01
dot icon25/05/2010
Director's details changed for Mr James William Fincher on 2010-05-01
dot icon25/05/2010
Director's details changed for Mr Paul Kenneth Brown on 2010-05-01
dot icon25/05/2010
Director's details changed for Mrs Angela Bernadette Fincher on 2010-05-01
dot icon21/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon23/06/2009
Return made up to 01/05/09; full list of members
dot icon12/03/2009
Total exemption small company accounts made up to 2008-08-31
dot icon27/06/2008
Total exemption small company accounts made up to 2007-08-31
dot icon28/05/2008
Return made up to 01/05/08; full list of members
dot icon02/07/2007
Total exemption small company accounts made up to 2006-08-31
dot icon22/05/2007
Return made up to 01/05/07; full list of members
dot icon22/06/2006
Total exemption small company accounts made up to 2005-08-31
dot icon12/05/2006
Return made up to 01/05/06; full list of members
dot icon17/06/2005
Total exemption small company accounts made up to 2004-08-31
dot icon17/05/2005
Return made up to 01/05/05; full list of members
dot icon06/07/2004
Total exemption small company accounts made up to 2003-08-31
dot icon19/05/2004
Return made up to 01/05/04; full list of members
dot icon28/06/2003
Return made up to 01/05/03; full list of members
dot icon10/05/2003
Total exemption small company accounts made up to 2002-08-31
dot icon31/05/2002
Return made up to 01/05/02; full list of members
dot icon23/05/2002
Total exemption small company accounts made up to 2001-08-31
dot icon01/03/2002
Amended accounts made up to 2000-08-31
dot icon03/09/2001
Total exemption small company accounts made up to 2000-08-31
dot icon10/05/2001
Return made up to 01/05/01; full list of members
dot icon28/06/2000
Accounts for a small company made up to 1999-08-31
dot icon30/05/2000
Return made up to 01/05/00; full list of members
dot icon20/05/1999
Return made up to 01/05/99; no change of members
dot icon12/05/1999
Accounts for a small company made up to 1998-08-31
dot icon10/05/1998
Return made up to 01/05/98; full list of members
dot icon08/05/1998
Accounts for a small company made up to 1997-08-31
dot icon30/06/1997
Return made up to 01/05/97; no change of members
dot icon10/06/1997
Accounts for a small company made up to 1996-08-31
dot icon17/07/1996
Accounts for a small company made up to 1995-08-31
dot icon03/06/1996
Return made up to 01/05/96; no change of members
dot icon12/05/1995
Accounts for a small company made up to 1994-08-31
dot icon27/04/1995
Return made up to 01/05/95; full list of members
dot icon10/05/1994
Accounts for a small company made up to 1993-08-31
dot icon22/04/1994
Return made up to 01/05/94; no change of members
dot icon13/05/1993
Return made up to 01/05/93; no change of members
dot icon13/05/1993
Accounts for a small company made up to 1992-08-31
dot icon29/07/1992
Accounts for a small company made up to 1991-08-31
dot icon19/05/1992
Return made up to 01/05/92; full list of members
dot icon28/08/1991
Accounts for a small company made up to 1990-08-31
dot icon10/07/1991
Return made up to 01/05/91; no change of members
dot icon27/06/1990
Return made up to 01/05/90; no change of members
dot icon22/06/1990
Accounts for a small company made up to 1989-08-31
dot icon31/05/1989
Accounts for a small company made up to 1988-08-31
dot icon02/03/1989
Return made up to 01/02/89; full list of members
dot icon22/01/1988
Wd 29/12/87 pd 11/09/87--------- £ si 2@1
dot icon02/11/1987
Registered office changed on 02/11/87 from: 59 high street droitwich worcs
dot icon02/11/1987
Accounting reference date notified as 31/08
dot icon03/10/1987
Secretary resigned
dot icon11/09/1987
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

6
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
01/05/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
60.83K
-
0.00
-
-
2022
6
17.47K
-
0.00
-
-
2022
6
17.47K
-
0.00
-
-

Employees

2022

Employees

6 Ascended0 % *

Net Assets(GBP)

17.47K £Descended-71.29 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fincher, Sarah Louise
Director
15/04/2019 - Present
-
Fincher, Greg
Director
15/04/2019 - Present
-

Persons with Significant Control

7
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BROWN & FINCHER LIMITED

BROWN & FINCHER LIMITED is an(a) Active company incorporated on 11/09/1987 with the registered office located at 63/65 High Street, Droitwich, Worcs WR9 8EP. There are currently 2 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of BROWN & FINCHER LIMITED?

toggle

BROWN & FINCHER LIMITED is currently Active. It was registered on 11/09/1987 .

Where is BROWN & FINCHER LIMITED located?

toggle

BROWN & FINCHER LIMITED is registered at 63/65 High Street, Droitwich, Worcs WR9 8EP.

What does BROWN & FINCHER LIMITED do?

toggle

BROWN & FINCHER LIMITED operates in the Retail sale of audio and video equipment in specialised stores (47.43 - SIC 2007) sector.

How many employees does BROWN & FINCHER LIMITED have?

toggle

BROWN & FINCHER LIMITED had 6 employees in 2022.

What is the latest filing for BROWN & FINCHER LIMITED?

toggle

The latest filing was on 29/05/2025: Micro company accounts made up to 2024-08-31.