Company Information for ASTON & FINCHER LIMITED
PAVILION DRIVE, OFF HOLFORD DRIVE, BIRMINGHAM, WEST MIDLANDS, B6 7BB,
|
Company Registration Number
00970902
Private Limited Company
Active |
Company Name | |||
---|---|---|---|
ASTON & FINCHER LIMITED | |||
Legal Registered Office | |||
PAVILION DRIVE OFF HOLFORD DRIVE BIRMINGHAM WEST MIDLANDS B6 7BB Other companies in B6 | |||
| |||
Company Number | 00970902 | |
---|---|---|
Company ID Number | 00970902 | |
Date formed | 1970-01-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 28/09/2024 | |
Latest return | 29/06/2016 | |
Return next due | 27/07/2017 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID | GB109431685 |
Last Datalog update: | 2023-11-06 15:55:27 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
DAVID ST. JOHN WINNINGTON |
||
PAUL CAHILL |
||
OLIVER JAMES MARKHAM FINCHER |
||
RICHARD MARKHAM FINCHER |
||
DAVID ST. JOHN WINNINGTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN LAWRENCE SUCH |
Director | ||
WALTER ROBERT FINCHER |
Director | ||
TIMOTHY HARRY GRANT COLLINGBOURNE LABRUM |
Company Secretary | ||
ASHLEY ARTHUR BARBER |
Director | ||
TIMOTHY HARRY GRANT COLLINGBOURNE LABRUM |
Director | ||
SYLVIA SALMON |
Company Secretary | ||
SYLVIA SALMON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE AVEC CORPORATION LIMITED | Company Secretary | 2007-07-02 | CURRENT | 1991-09-17 | Active | |
DIRECT HAIRDRESSING SUPPLIES LIMITED | Company Secretary | 1999-06-03 | CURRENT | 1977-01-05 | Active | |
OLIVER'S MEN'S HAIRDRESSING LIMITED | Director | 2010-03-23 | CURRENT | 2010-03-23 | Active | |
HAM, CHEESE & PICKLE LIMITED | Director | 2010-02-11 | CURRENT | 2010-02-11 | Active | |
JOHN COLDHAM (NORWICH) LIMITED | Director | 2018-01-29 | CURRENT | 2017-11-30 | Active | |
HAIRCOSMETICS(SUNDERLAND) LIMITED | Director | 2017-04-03 | CURRENT | 2012-01-31 | Active - Proposal to Strike off | |
AKS HAIR & BEAUTY LIMITED | Director | 2016-06-30 | CURRENT | 2002-07-16 | Active | |
FINCHER HOLDINGS LIMITED | Director | 2016-03-11 | CURRENT | 2016-03-11 | Active | |
YOUR SALON STORE LIMITED | Director | 2015-06-30 | CURRENT | 2015-06-18 | Active - Proposal to Strike off | |
HAM, CHEESE & PICKLE LIMITED | Director | 2010-02-11 | CURRENT | 2010-02-11 | Active | |
HEAD GEAR DISTRIBUTION LIMITED | Director | 2008-08-04 | CURRENT | 2008-08-04 | Active | |
THE AVEC CORPORATION LIMITED | Director | 2007-07-18 | CURRENT | 1991-09-17 | Active | |
DIRECT HAIRDRESSING SUPPLIES LIMITED | Director | 1991-06-20 | CURRENT | 1977-01-05 | Active | |
JOHN COLDHAM (NORWICH) LIMITED | Director | 2018-01-29 | CURRENT | 2017-11-30 | Active | |
HAIRCOSMETICS(SUNDERLAND) LIMITED | Director | 2017-04-03 | CURRENT | 2012-01-31 | Active - Proposal to Strike off | |
AKS HAIR & BEAUTY LIMITED | Director | 2016-06-30 | CURRENT | 2002-07-16 | Active | |
YOUR SALON STORE LIMITED | Director | 2015-06-30 | CURRENT | 2015-06-18 | Active - Proposal to Strike off | |
OLIVER'S MEN'S HAIRDRESSING LIMITED | Director | 2010-03-23 | CURRENT | 2010-03-23 | Active | |
HAM, CHEESE & PICKLE LIMITED | Director | 2010-02-11 | CURRENT | 2010-02-11 | Active |
Date | Document Type | Document Description |
---|---|---|
FULL ACCOUNTS MADE UP TO 31/12/22 | ||
Resolutions passed:<ul><li>Resolution passed adopt articles</ul> | ||
Memorandum articles filed | ||
CONFIRMATION STATEMENT MADE ON 29/06/23, WITH NO UPDATES | ||
FULL ACCOUNTS MADE UP TO 31/12/21 | ||
AA | FULL ACCOUNTS MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/06/22, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
Previous accounting period shortened from 29/12/20 TO 28/12/20 | ||
AA01 | Previous accounting period shortened from 29/12/20 TO 28/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/06/21, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AP01 | DIRECTOR APPOINTED MR RICHARD CHARLES FINCHER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD MARKHAM FINCHER | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
AA01 | Previous accounting period shortened from 31/12/19 TO 29/12/19 | |
AA01 | Current accounting period shortened from 31/12/20 TO 29/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/06/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/06/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/06/19, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL CAHILL | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
LATEST SOC | 13/07/18 STATEMENT OF CAPITAL;GBP 712492 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/06/18, WITH UPDATES | |
RES01 | ADOPT ARTICLES 26/01/18 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 04/07/17 STATEMENT OF CAPITAL;GBP 712492 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES | |
PSC02 | Notification of Fincher Holdings Limited as a person with significant control on 2016-06-30 | |
CH01 | Director's details changed for Mr Oliver James Markham Fincher on 2017-06-28 | |
LATEST SOC | 06/07/16 STATEMENT OF CAPITAL;GBP 712492 | |
AR01 | 29/06/16 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed from 33 Lionel Street Birmingham West Midlands B31AB United Kingdom to Rutland House 148 Edmund Street Birmingham West Midlands B3 2FD | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 06/07/15 STATEMENT OF CAPITAL;GBP 712492 | |
AR01 | 29/06/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 30/06/14 STATEMENT OF CAPITAL;GBP 712492 | |
AR01 | 29/06/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 009709020005 | |
AR01 | 29/06/13 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 29/06/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr David St. John Winnington on 2012-03-21 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 29/06/11 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 29/06/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ST. JOHN WINNINGTON / 27/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MARKHAM FINCHER / 27/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER JAMES MARKHAM FINCHER / 27/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CAHILL / 27/06/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR DAVID ST. JOHN WINNINGTON / 27/06/2010 | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 877-INST CREATE CHARGES:EW & NI | |
AD02 | SAIL ADDRESS CREATED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAVID WINNINGTON / 01/02/2008 | |
363a | RETURN MADE UP TO 29/06/08; NO CHANGE OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / OLIVER FINCHER / 01/09/2006 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 29/06/07; CHANGE OF MEMBERS | |
88(2)R | AD 28/03/07--------- £ SI 200000@1=200000 £ IC 512492/712492 | |
RES04 | £ NC 520000/720000 28/03 | |
123 | NC INC ALREADY ADJUSTED 28/03/07 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 29/06/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
288b | DIRECTOR RESIGNED | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(2)R | AD 31/08/05--------- £ SI 500000@1=500000 £ IC 12492/512492 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
123 | NC INC ALREADY ADJUSTED 31/08/05 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES04 | £ NC 20000/520000 31/08 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 29/06/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 10/07/05 FROM: 8 HOLYHEAD ROAD, HANDSWORTH, BIRMINGHAM WEST MIDLANDS B21 0LT | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 29/06/04; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 29/06/03; FULL LIST OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 29/06/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 29/06/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 29/06/00; FULL LIST OF MEMBERS | |
169 | £ IC 15600/12492 29/07/99 £ SR 3108@1=3108 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/98 | |
363a | RETURN MADE UP TO 29/06/99; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OD0257988 | Active | Licenced property: OFF HOLFORD DRIVE UNIT 2, PAVILION DRIVE BIRMINGHAM GB B6 7BB. Correspondance address: PAVILION DRIVE UNIT 2 HOLFORD BIRMINGHAM HOLFORD GB B6 7BB | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OD0257988 | Active | Licenced property: OFF HOLFORD DRIVE UNIT 2, PAVILION DRIVE BIRMINGHAM GB B6 7BB. Correspondance address: PAVILION DRIVE UNIT 2 HOLFORD BIRMINGHAM HOLFORD GB B6 7BB |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | HSBC BANK PLC | ||
LEGAL MORTGAGE | Outstanding | HSBC BANK PLC | |
LEGAL MORTGAGE | Outstanding | HSBC BANK PLC | |
AGREEMENT | Satisfied | ORDERMA LTD | |
FLOATING CHARGE | Outstanding | MIDLAND BANK LIMITED |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ASTON & FINCHER LIMITED
ASTON & FINCHER LIMITED owns 6 domain names.
cwhair.co.uk harakojin.co.uk theprestigecollection.co.uk olivershair.co.uk astonandfincher.co.uk nxtcolour.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Worcestershire County Council | |
|
Educational Equip |
Worcestershire County Council | |
|
Employee Other Training Expenses |
Solihull Metropolitan Borough Council | |
|
Capitation |
Solihull Metropolitan Borough Council | |
|
Capitation |
Worcestershire County Council | |
|
Educational Equip |
Worcestershire County Council | |
|
CAPEX Furniture & Equipment Furniture |
Worcestershire County Council | |
|
CAPEX Furniture & Equipment Furniture |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
WAREHOUSE AND PREMISES | DIRECT HAIRDRESSING SUPPLIES CARTWRIGHT ROAD NORTHAMPTON NN2 6HF | 20,500 | ||
Northampton Borough Council | WAREHOUSE AND PREMISES | DIRECT HAIRDRESSING SUPPLIES CARTWRIGHT ROAD NORTHAMPTON NN2 6HF | 20,500 | |
Northampton Borough Council | WAREHOUSE AND PREMISES | DIRECT HAIRDRESSING SUPPLIES CARTWRIGHT ROAD NORTHAMPTON NN2 6HF | 20,500 | 04-01-95 |
PRACTICE HOUSE 216B STRAIGHT MILE ROAD ROTHERWAS HEREFORD HR2 6JP | 0 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |