Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ASTON & FINCHER LIMITED
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 Overview

About Aston & Fincher Ltd
ASTON & FINCHER LIMITED was founded on 1970-01-26 and has its registered office in Birmingham. The organisation's status is listed as "Active". Aston & Fincher Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ASTON & FINCHER LIMITED
 
Legal Registered Office
PAVILION DRIVE
OFF HOLFORD DRIVE
BIRMINGHAM
WEST MIDLANDS
B6 7BB
Other companies in B6
 
Telephone0116 283 3451
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ASTON & FINCHER LIMITED
Is this data useful to you?
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.

Company Officers of ASTON & FINCHER LIMITED

Current Directors
Officer Role Date Appointed
DAVID ST. JOHN WINNINGTON
Company Secretary 1999-06-03
PAUL CAHILL
Director 2006-01-01
OLIVER JAMES MARKHAM FINCHER
Director 1999-06-03
RICHARD MARKHAM FINCHER
Director 1993-06-29
DAVID ST. JOHN WINNINGTON
Director 2003-10-20
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN LAWRENCE SUCH
Director 1999-06-03 2005-09-01
WALTER ROBERT FINCHER
Director 1993-06-29 1999-06-28
TIMOTHY HARRY GRANT COLLINGBOURNE LABRUM
Company Secretary 1997-12-22 1999-06-03
ASHLEY ARTHUR BARBER
Director 1993-06-29 1999-06-03
TIMOTHY HARRY GRANT COLLINGBOURNE LABRUM
Director 1993-06-29 1999-06-03
SYLVIA SALMON
Company Secretary 1993-06-29 1997-12-22
SYLVIA SALMON
Director 1993-06-29 1997-12-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID ST. JOHN WINNINGTON THE AVEC CORPORATION LIMITED Company Secretary 2007-07-02 CURRENT 1991-09-17 Active
DAVID ST. JOHN WINNINGTON DIRECT HAIRDRESSING SUPPLIES LIMITED Company Secretary 1999-06-03 CURRENT 1977-01-05 Active
PAUL CAHILL OLIVER'S MEN'S HAIRDRESSING LIMITED Director 2010-03-23 CURRENT 2010-03-23 Active
PAUL CAHILL HAM, CHEESE & PICKLE LIMITED Director 2010-02-11 CURRENT 2010-02-11 Active
OLIVER JAMES MARKHAM FINCHER JOHN COLDHAM (NORWICH) LIMITED Director 2018-01-29 CURRENT 2017-11-30 Active
OLIVER JAMES MARKHAM FINCHER HAIRCOSMETICS(SUNDERLAND) LIMITED Director 2017-04-03 CURRENT 2012-01-31 Active - Proposal to Strike off
OLIVER JAMES MARKHAM FINCHER AKS HAIR & BEAUTY LIMITED Director 2016-06-30 CURRENT 2002-07-16 Active
OLIVER JAMES MARKHAM FINCHER FINCHER HOLDINGS LIMITED Director 2016-03-11 CURRENT 2016-03-11 Active
OLIVER JAMES MARKHAM FINCHER YOUR SALON STORE LIMITED Director 2015-06-30 CURRENT 2015-06-18 Active - Proposal to Strike off
OLIVER JAMES MARKHAM FINCHER HAM, CHEESE & PICKLE LIMITED Director 2010-02-11 CURRENT 2010-02-11 Active
OLIVER JAMES MARKHAM FINCHER HEAD GEAR DISTRIBUTION LIMITED Director 2008-08-04 CURRENT 2008-08-04 Active
OLIVER JAMES MARKHAM FINCHER THE AVEC CORPORATION LIMITED Director 2007-07-18 CURRENT 1991-09-17 Active
RICHARD MARKHAM FINCHER DIRECT HAIRDRESSING SUPPLIES LIMITED Director 1991-06-20 CURRENT 1977-01-05 Active
DAVID ST. JOHN WINNINGTON JOHN COLDHAM (NORWICH) LIMITED Director 2018-01-29 CURRENT 2017-11-30 Active
DAVID ST. JOHN WINNINGTON HAIRCOSMETICS(SUNDERLAND) LIMITED Director 2017-04-03 CURRENT 2012-01-31 Active - Proposal to Strike off
DAVID ST. JOHN WINNINGTON AKS HAIR & BEAUTY LIMITED Director 2016-06-30 CURRENT 2002-07-16 Active
DAVID ST. JOHN WINNINGTON YOUR SALON STORE LIMITED Director 2015-06-30 CURRENT 2015-06-18 Active - Proposal to Strike off
DAVID ST. JOHN WINNINGTON OLIVER'S MEN'S HAIRDRESSING LIMITED Director 2010-03-23 CURRENT 2010-03-23 Active
DAVID ST. JOHN WINNINGTON HAM, CHEESE & PICKLE LIMITED Director 2010-02-11 CURRENT 2010-02-11 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-06FULL ACCOUNTS MADE UP TO 31/12/22
2023-09-20Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-09-20Memorandum articles filed
2023-06-30CONFIRMATION STATEMENT MADE ON 29/06/23, WITH NO UPDATES
2022-10-10FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-10AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-06-29CS01CONFIRMATION STATEMENT MADE ON 29/06/22, WITH UPDATES
2022-03-17AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-12-17Previous accounting period shortened from 29/12/20 TO 28/12/20
2021-12-17AA01Previous accounting period shortened from 29/12/20 TO 28/12/20
2021-07-30CS01CONFIRMATION STATEMENT MADE ON 29/06/21, WITH NO UPDATES
2021-05-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2021-04-21AP01DIRECTOR APPOINTED MR RICHARD CHARLES FINCHER
2021-04-21TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MARKHAM FINCHER
2021-03-26AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-12-18AA01Previous accounting period shortened from 31/12/19 TO 29/12/19
2020-12-17AA01Current accounting period shortened from 31/12/20 TO 29/12/20
2020-09-01CS01CONFIRMATION STATEMENT MADE ON 29/06/20, WITH NO UPDATES
2020-09-01CS01CONFIRMATION STATEMENT MADE ON 29/06/20, WITH NO UPDATES
2019-09-30AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-04CS01CONFIRMATION STATEMENT MADE ON 29/06/19, WITH UPDATES
2018-10-19TM01APPOINTMENT TERMINATED, DIRECTOR PAUL CAHILL
2018-10-04AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-13LATEST SOC13/07/18 STATEMENT OF CAPITAL;GBP 712492
2018-07-13CS01CONFIRMATION STATEMENT MADE ON 29/06/18, WITH UPDATES
2018-01-26RES01ADOPT ARTICLES 26/01/18
2017-10-06AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-04LATEST SOC04/07/17 STATEMENT OF CAPITAL;GBP 712492
2017-07-04CS01CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES
2017-07-03PSC02Notification of Fincher Holdings Limited as a person with significant control on 2016-06-30
2017-07-03CH01Director's details changed for Mr Oliver James Markham Fincher on 2017-06-28
2016-07-06LATEST SOC06/07/16 STATEMENT OF CAPITAL;GBP 712492
2016-07-06AR0129/06/16 ANNUAL RETURN FULL LIST
2016-07-06AD02Register inspection address changed from 33 Lionel Street Birmingham West Midlands B31AB United Kingdom to Rutland House 148 Edmund Street Birmingham West Midlands B3 2FD
2016-06-25AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-10-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-07-06LATEST SOC06/07/15 STATEMENT OF CAPITAL;GBP 712492
2015-07-06AR0129/06/15 ANNUAL RETURN FULL LIST
2014-10-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-30LATEST SOC30/06/14 STATEMENT OF CAPITAL;GBP 712492
2014-06-30AR0129/06/14 ANNUAL RETURN FULL LIST
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 009709020005
2013-07-02AR0129/06/13 ANNUAL RETURN FULL LIST
2012-10-01AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-03AR0129/06/12 ANNUAL RETURN FULL LIST
2012-04-17CH01Director's details changed for Mr David St. John Winnington on 2012-03-21
2011-09-29AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-04AR0129/06/11 ANNUAL RETURN FULL LIST
2010-09-28AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-25AR0129/06/10 ANNUAL RETURN FULL LIST
2010-08-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ST. JOHN WINNINGTON / 27/06/2010
2010-08-24CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MARKHAM FINCHER / 27/06/2010
2010-08-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER JAMES MARKHAM FINCHER / 27/06/2010
2010-08-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CAHILL / 27/06/2010
2010-08-24CH03SECRETARY'S CHANGE OF PARTICULARS / MR DAVID ST. JOHN WINNINGTON / 27/06/2010
2010-08-24AD03REGISTER(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
2010-08-24AD02SAIL ADDRESS CREATED
2009-10-30AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-04363aRETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS
2009-08-27288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAVID WINNINGTON / 01/02/2008
2008-12-15363aRETURN MADE UP TO 29/06/08; NO CHANGE OF MEMBERS
2008-12-03288cDIRECTOR'S CHANGE OF PARTICULARS / OLIVER FINCHER / 01/09/2006
2008-11-01AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-01-19395PARTICULARS OF MORTGAGE/CHARGE
2007-11-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06
2007-10-24363sRETURN MADE UP TO 29/06/07; CHANGE OF MEMBERS
2007-05-1888(2)RAD 28/03/07--------- £ SI 200000@1=200000 £ IC 512492/712492
2007-04-30RES04£ NC 520000/720000 28/03
2007-04-30123NC INC ALREADY ADJUSTED 28/03/07
2007-04-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-04-30RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2006-11-08AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05
2006-07-25363(288)DIRECTOR'S PARTICULARS CHANGED
2006-07-25363sRETURN MADE UP TO 29/06/06; FULL LIST OF MEMBERS
2006-04-11288aNEW DIRECTOR APPOINTED
2005-11-08AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-10-03288bDIRECTOR RESIGNED
2005-09-2088(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2005-09-2088(2)RAD 31/08/05--------- £ SI 500000@1=500000 £ IC 12492/512492
2005-09-12MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2005-09-08RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-09-08123NC INC ALREADY ADJUSTED 31/08/05
2005-09-08RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2005-09-08RES04£ NC 20000/520000 31/08
2005-09-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-08-16363(288)DIRECTOR'S PARTICULARS CHANGED
2005-08-16363sRETURN MADE UP TO 29/06/05; FULL LIST OF MEMBERS
2005-07-10287REGISTERED OFFICE CHANGED ON 10/07/05 FROM: 8 HOLYHEAD ROAD, HANDSWORTH, BIRMINGHAM WEST MIDLANDS B21 0LT
2004-10-19AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-09-03363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-09-03363sRETURN MADE UP TO 29/06/04; FULL LIST OF MEMBERS
2004-06-02395PARTICULARS OF MORTGAGE/CHARGE
2003-11-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02
2003-10-29288aNEW DIRECTOR APPOINTED
2003-08-04363sRETURN MADE UP TO 29/06/03; FULL LIST OF MEMBERS
2002-09-09363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-09-09363sRETURN MADE UP TO 29/06/02; FULL LIST OF MEMBERS
2002-08-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01
2001-10-25AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00
2001-08-03363sRETURN MADE UP TO 29/06/01; FULL LIST OF MEMBERS
2000-07-18AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99
2000-07-17363sRETURN MADE UP TO 29/06/00; FULL LIST OF MEMBERS
2000-03-06169£ IC 15600/12492 29/07/99 £ SR 3108@1=3108
1999-09-14AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/98
1999-08-31363aRETURN MADE UP TO 29/06/99; FULL LIST OF MEMBERS
1999-08-08288aNEW DIRECTOR APPOINTED
1999-08-08288aNEW DIRECTOR APPOINTED
1999-08-06288bDIRECTOR RESIGNED
1999-08-06288bSECRETARY RESIGNED;DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry 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

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ASTON & FINCHER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-07-13 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2008-01-19 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2004-06-02 Outstanding HSBC BANK PLC
AGREEMENT 1984-03-12 Satisfied ORDERMA LTD
FLOATING CHARGE 1974-12-13 Outstanding MIDLAND BANK LIMITED
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2018-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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

Intangible Assets
Patents
We have not found any records of ASTON & FINCHER LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

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  

Trademarks
We have not found any records of ASTON & FINCHER LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ASTON & FINCHER LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Worcestershire County Council 2012-10-08 GBP £500 Educational Equip
Worcestershire County Council 2012-08-29 GBP £448 Employee Other Training Expenses
Solihull Metropolitan Borough Council 2011-11-29 GBP £1,155 Capitation
Solihull Metropolitan Borough Council 2011-06-06 GBP £417 Capitation
Worcestershire County Council 2010-08-09 GBP £1,897 Educational Equip
Worcestershire County Council 2010-07-27 GBP £8,848 CAPEX Furniture & Equipment Furniture
Worcestershire County Council 2010-07-27 GBP £1,149 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.

Outgoings
Business Rates/Property Tax
Business rates information was found for ASTON & FINCHER LIMITED for 4 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation 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 20,50004-01-95
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.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ASTON & FINCHER LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ASTON & FINCHER LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.