FINCH CONSULTING LIMITED

Register to unlock more data on OkredoRegister

FINCH CONSULTING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02774164

Incorporation date

16/12/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit M2, Ivanhoe Park Way, Ashby-De-La-Zouch LE65 2ABCopy
copy info iconCopy
See on map
Latest events (Record since 16/12/1992)
dot icon25/02/2026
Registered office address changed from Hsec Rhma Ivanhoe Business Park Ashby-De-La-Zouch Leicestershire LE65 2AB to Unit M2 Ivanhoe Park Way Ashby-De-La-Zouch LE65 2AB on 2026-02-25
dot icon05/12/2025
Confirmation statement made on 2025-12-05 with no updates
dot icon24/03/2025
Total exemption full accounts made up to 2024-12-31
dot icon11/12/2024
Confirmation statement made on 2024-12-07 with no updates
dot icon23/09/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon01/08/2024
Termination of appointment of Susan Jill Dearden as a director on 2024-07-31
dot icon01/05/2024
Appointment of Mr Tristan Victor Pulford as a director on 2024-04-26
dot icon08/12/2023
Confirmation statement made on 2023-12-07 with no updates
dot icon01/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon05/05/2023
Termination of appointment of David George Chapman as a director on 2023-04-30
dot icon08/12/2022
Confirmation statement made on 2022-12-07 with no updates
dot icon01/03/2022
Total exemption full accounts made up to 2021-12-31
dot icon07/12/2021
Confirmation statement made on 2021-12-07 with no updates
dot icon17/03/2021
Total exemption full accounts made up to 2020-12-31
dot icon08/12/2020
Confirmation statement made on 2020-12-07 with no updates
dot icon29/07/2020
Total exemption full accounts made up to 2019-12-31
dot icon18/12/2019
Confirmation statement made on 2019-12-07 with no updates
dot icon14/08/2019
Satisfaction of charge 027741640005 in full
dot icon02/05/2019
Total exemption full accounts made up to 2018-12-31
dot icon02/01/2019
Termination of appointment of John Rawcliffe Avery Crabtree as a director on 2018-12-31
dot icon11/12/2018
Confirmation statement made on 2018-12-07 with no updates
dot icon01/10/2018
Termination of appointment of Kamal Chauhan as a director on 2018-09-28
dot icon27/09/2018
Appointment of Mrs Susan Jill Dearden as a director on 2018-09-24
dot icon23/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon18/12/2017
Confirmation statement made on 2017-12-07 with no updates
dot icon28/11/2017
Appointment of Mr David Chapman as a director on 2017-11-27
dot icon02/11/2017
Appointment of Mr Andrew Millington as a director on 2017-11-02
dot icon20/10/2017
Termination of appointment of Andrew Millington as a director on 2017-10-20
dot icon16/10/2017
Termination of appointment of David Chapman as a director on 2017-10-16
dot icon13/09/2017
Appointment of Mr David Chapman as a director on 2017-09-06
dot icon12/09/2017
Accounts for a small company made up to 2016-12-31
dot icon30/08/2017
Termination of appointment of Patrick William Kelly as a director on 2017-08-25
dot icon30/08/2017
Satisfaction of charge 2 in full
dot icon30/08/2017
Satisfaction of charge 4 in full
dot icon29/08/2017
Registration of charge 027741640006, created on 2017-08-24
dot icon16/06/2017
Satisfaction of charge 3 in full
dot icon18/05/2017
Appointment of Mr Andrew Millington as a director on 2017-05-15
dot icon07/12/2016
Confirmation statement made on 2016-12-07 with updates
dot icon01/11/2016
Termination of appointment of Rebecca Jade Walton as a director on 2016-10-31
dot icon11/05/2016
Accounts for a small company made up to 2015-12-31
dot icon21/04/2016
Certificate of change of name
dot icon14/01/2016
Appointment of Mrs Janine Helen Watterson as a director on 2016-01-11
dot icon14/12/2015
Appointment of Mr Kamal Chauhan as a director on 2015-12-14
dot icon11/12/2015
Annual return made up to 2015-12-07 with full list of shareholders
dot icon13/10/2015
Accounts for a small company made up to 2014-12-31
dot icon23/03/2015
Registered office address changed from 70 Tamworth Road Ashby De La Zouch Leicestershire LE65 2PR to Hsec Rhma Ivanhoe Business Park Ashby-De-La-Zouch Leicestershire LE65 2AB on 2015-03-23
dot icon06/01/2015
Annual return made up to 2014-12-07 with full list of shareholders
dot icon06/01/2015
Director's details changed for Mr Dominic Barraclough on 2013-02-08
dot icon06/01/2015
Secretary's details changed for Janine Helen Watterson on 2015-01-06
dot icon12/11/2014
Registration of charge 027741640005, created on 2014-11-07
dot icon15/09/2014
Accounts for a small company made up to 2013-12-31
dot icon04/06/2014
Termination of appointment of Paul Betts as a director
dot icon09/12/2013
Annual return made up to 2013-12-07 with full list of shareholders
dot icon16/07/2013
Accounts for a small company made up to 2012-12-31
dot icon04/01/2013
Annual return made up to 2012-12-07 with full list of shareholders
dot icon04/01/2013
Appointment of Miss Rebecca Jade Walton as a director
dot icon18/10/2012
Termination of appointment of Peter Brown as a director
dot icon20/06/2012
Total exemption small company accounts made up to 2011-12-31
dot icon30/05/2012
Appointment of Mr Paul Betts as a director
dot icon29/05/2012
Termination of appointment of Simon Ward as a director
dot icon11/05/2012
Appointment of Mr John Rawcliffe Airey Crabtree as a director
dot icon16/04/2012
Appointment of Mr Simon Ward as a director
dot icon12/04/2012
Appointment of Mr Patrick William Kelly as a director
dot icon12/04/2012
Termination of appointment of Robert Mitchell as a director
dot icon12/04/2012
Appointment of Mr. Peter Robert Brown as a director
dot icon03/04/2012
Particulars of a mortgage or charge / charge no: 3
dot icon02/04/2012
Statement of company's objects
dot icon02/04/2012
Resolutions
dot icon02/04/2012
Resolutions
dot icon28/03/2012
Particulars of a mortgage or charge / charge no: 4
dot icon27/03/2012
Particulars of a mortgage or charge / charge no: 2
dot icon26/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon20/12/2011
Annual return made up to 2011-12-07 with full list of shareholders
dot icon22/03/2011
Total exemption small company accounts made up to 2010-12-31
dot icon04/01/2011
Annual return made up to 2010-12-07 with full list of shareholders
dot icon10/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon21/12/2009
Annual return made up to 2009-12-07 with full list of shareholders
dot icon21/12/2009
Director's details changed for Mr Dominic Barraclough on 2009-12-21
dot icon21/12/2009
Director's details changed for Mr Robert Hamilton Mitchell on 2009-12-21
dot icon14/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon06/01/2009
Director appointed mr dominic william barraclough
dot icon31/12/2008
Return made up to 07/12/08; full list of members
dot icon24/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon14/10/2008
Appointment terminated director philip mitchell
dot icon08/04/2008
Gbp ic 15000/10000\20/03/08\gbp sr 5000@1=5000\
dot icon08/04/2008
Gbp ic 18000/15000\14/03/08\gbp sr 3000@1=3000\
dot icon08/04/2008
Resolutions
dot icon08/04/2008
Resolutions
dot icon12/12/2007
Return made up to 07/12/07; full list of members
dot icon26/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon09/10/2007
New secretary appointed
dot icon19/09/2007
Secretary resigned;director resigned
dot icon02/01/2007
Return made up to 07/12/06; full list of members
dot icon05/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon30/03/2006
Return made up to 07/12/05; full list of members
dot icon12/01/2006
New director appointed
dot icon06/12/2005
Director resigned
dot icon27/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon30/12/2004
Return made up to 07/12/04; full list of members
dot icon08/06/2004
Total exemption small company accounts made up to 2003-12-31
dot icon28/04/2004
Director resigned
dot icon28/04/2004
New director appointed
dot icon23/12/2003
Return made up to 07/12/03; full list of members
dot icon28/09/2003
Total exemption small company accounts made up to 2002-12-31
dot icon16/12/2002
Return made up to 07/12/02; full list of members
dot icon12/04/2002
Accounts for a small company made up to 2001-12-31
dot icon18/12/2001
Return made up to 07/12/01; full list of members
dot icon12/03/2001
Accounts for a small company made up to 2000-12-31
dot icon18/12/2000
Return made up to 07/12/00; full list of members
dot icon06/07/2000
Accounts for a small company made up to 1999-12-31
dot icon15/12/1999
Return made up to 07/12/99; full list of members
dot icon08/07/1999
Accounts for a small company made up to 1998-12-31
dot icon08/06/1999
New director appointed
dot icon11/12/1998
Return made up to 07/12/98; no change of members
dot icon25/09/1998
Registered office changed on 25/09/98 from: bretby business park stanhope,bretby burton on trent DE15 0YZ
dot icon21/04/1998
Accounts for a small company made up to 1997-12-31
dot icon06/01/1998
Return made up to 07/12/97; full list of members
dot icon23/05/1997
Accounts for a small company made up to 1996-12-31
dot icon31/12/1996
Return made up to 07/12/96; change of members
dot icon13/05/1996
Accounts for a small company made up to 1995-12-31
dot icon04/01/1996
Return made up to 07/12/95; no change of members
dot icon13/06/1995
New director appointed
dot icon31/03/1995
Accounts for a small company made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon12/12/1994
Return made up to 07/12/94; full list of members
dot icon26/07/1994
Registered office changed on 26/07/94 from: bretby business park ashby road,stanhope bretby burton on trent DE15 0YZ
dot icon16/05/1994
Particulars of mortgage/charge
dot icon31/03/1994
Ad 22/03/94--------- £ si 17925@1=17925 £ ic 75/18000
dot icon31/03/1994
£ nc 100/100000 22/03/94
dot icon17/03/1994
Secretary's particulars changed;secretary resigned;new secretary appointed;new director appointed
dot icon04/03/1994
Accounts for a small company made up to 1993-12-31
dot icon20/01/1994
Return made up to 16/12/93; full list of members
dot icon16/03/1993
Resolutions
dot icon15/03/1993
Accounting reference date notified as 31/12
dot icon15/03/1993
Ad 25/02/93--------- £ si 73@1=73 £ ic 2/75
dot icon22/12/1992
New director appointed
dot icon22/12/1992
New director appointed
dot icon22/12/1992
Secretary resigned;new secretary appointed;director resigned
dot icon22/12/1992
Registered office changed on 22/12/92 from: 31 corsham street london. N1 6DR.
dot icon16/12/1992
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
05/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
33
3.37M
-
0.00
432.81K
-
2022
33
3.45M
-
0.00
359.05K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Barraclough, Dominic William
Director
01/01/2009 - Present
6
Chapman, David George
Director
27/11/2017 - 30/04/2023
24
Watterson, Janine Helen
Director
11/01/2016 - Present
3
Mr Paul Aaron Betts
Director
28/05/2012 - 16/05/2014
29
Pulford, Tristan Victor
Director
26/04/2024 - Present
2

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About FINCH CONSULTING LIMITED

FINCH CONSULTING LIMITED is an(a) Active company incorporated on 16/12/1992 with the registered office located at Unit M2, Ivanhoe Park Way, Ashby-De-La-Zouch LE65 2AB. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of FINCH CONSULTING LIMITED?

toggle

FINCH CONSULTING LIMITED is currently Active. It was registered on 16/12/1992 .

Where is FINCH CONSULTING LIMITED located?

toggle

FINCH CONSULTING LIMITED is registered at Unit M2, Ivanhoe Park Way, Ashby-De-La-Zouch LE65 2AB.

What does FINCH CONSULTING LIMITED do?

toggle

FINCH CONSULTING LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for FINCH CONSULTING LIMITED?

toggle

The latest filing was on 25/02/2026: Registered office address changed from Hsec Rhma Ivanhoe Business Park Ashby-De-La-Zouch Leicestershire LE65 2AB to Unit M2 Ivanhoe Park Way Ashby-De-La-Zouch LE65 2AB on 2026-02-25.