Background WavePink WaveYellow Wave

ASTON & FINCHER LIMITED (00970902)

ASTON & FINCHER LIMITED (00970902) is an active UK company. incorporated on 26 January 1970. with registered office in Birmingham. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade. ASTON & FINCHER LIMITED has been registered for 56 years. Current directors include FINCHER, Oliver James Markham, FINCHER, Richard Charles, WINNINGTON, David St. John.

Company Number
00970902
Status
active
Type
ltd
Incorporated
26 January 1970
Age
56 years
Address
Pavilion Drive, Birmingham, B6 7BB
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale trade
Directors
FINCHER, Oliver James Markham, FINCHER, Richard Charles, WINNINGTON, David St. John
SIC Codes
46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASTON & FINCHER LIMITED

ASTON & FINCHER LIMITED is an active company incorporated on 26 January 1970 with the registered office located in Birmingham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale trade. ASTON & FINCHER LIMITED was registered 56 years ago.(SIC: 46900)

Status

active

Active since 56 years ago

Company No

00970902

LTD Company

Age

56 Years

Incorporated 26 January 1970

Size

N/A

Accounts

ARD: 28/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 28 September 2026
Period: 1 January 2025 - 28 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 29 June 2025 (10 months ago)
Submitted on 30 June 2025 (10 months ago)

Next Due

Due by 13 July 2026
For period ending 29 June 2026
Contact
Address

Pavilion Drive Off Holford Drive Birmingham, B6 7BB,

Timeline

6 key events • 2013 - 2025

Funding Officers Ownership
Loan Secured
Jul 13
Director Left
Oct 18
Director Joined
Apr 21
Director Left
Apr 21
Loan Cleared
May 21
New Owner
Feb 25
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

WINNINGTON, David St. John

Active
Off Holford Drive, BirminghamB6 7BB
Secretary
Appointed 03 Jun 1999

FINCHER, Oliver James Markham

Active
Pavilion Drive, BirminghamB6 7BB
Born September 1970
Director
Appointed 03 Jun 1999

FINCHER, Richard Charles

Active
Pavilion Drive, BirminghamB6 7BB
Born July 1968
Director
Appointed 21 Apr 2021

WINNINGTON, David St. John

Active
Pavilion Drive, BirminghamB6 7BB
Born June 1967
Director
Appointed 20 Oct 2003

LABRUM, Timothy Harry Grant Collingbourne

Resigned
Jasmine Hayes 52 Church Hill, RugeleyWS15 4PU
Secretary
Appointed 22 Dec 1997
Resigned 03 Jun 1999

SALMON, Sylvia

Resigned
17 Hall Lane, StourbridgeDY9 9LL
Secretary
Appointed N/A
Resigned 22 Dec 1997

BARBER, Ashley Arthur

Resigned
Lench Cottage 49 Tiddington Road, Stratford Upon AvonCV37 7AF
Born August 1944
Director
Appointed N/A
Resigned 03 Jun 1999

CAHILL, Paul

Resigned
Pavilion Drive, BirminghamB6 7BB
Born July 1958
Director
Appointed 01 Jan 2006
Resigned 12 Oct 2018

FINCHER, Richard Markham

Resigned
Pavilion Drive, BirminghamB6 7BB
Born January 1942
Director
Appointed N/A
Resigned 21 Apr 2021

FINCHER, Walter Robert

Resigned
18 Aldridge Road, Sutton ColdfieldB74 3BQ
Born April 1921
Director
Appointed N/A
Resigned 28 Jun 1999

LABRUM, Timothy Harry Grant Collingbourne

Resigned
Jasmine Hayes 52 Church Hill, RugeleyWS15 4PU
Born January 1942
Director
Appointed N/A
Resigned 03 Jun 1999

SALMON, Sylvia

Resigned
17 Hall Lane, StourbridgeDY9 9LL
Born February 1936
Director
Appointed N/A
Resigned 22 Dec 1997

SUCH, John Lawrence

Resigned
Rose Cottage, Old DownBS32 4PR
Born July 1952
Director
Appointed 03 Jun 1999
Resigned 01 Sept 2005

Persons with significant control

2

Off Holford Drive, BirminghamB6 7BB

Nature of Control

Voting rights 75 to 100 percent
Notified 30 Jun 2016

Mr Richard Markham Fincher

Active
Pavilion Drive, BirminghamB6 7BB
Born January 1942

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

154

Accounts With Accounts Type Full
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 February 2025
PSC01Notification of Individual PSC
Change To A Person With Significant Control
3 February 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2024
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
1 July 2024
AD04Change of Accounting Records Location
Accounts With Accounts Type Full
6 October 2023
AAAnnual Accounts
Memorandum Articles
20 September 2023
MAMA
Resolution
20 September 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
30 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
17 March 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 December 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 July 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
25 May 2021
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
21 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 April 2021
TM01Termination of Director
Accounts With Accounts Type Full
26 March 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 December 2020
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
17 December 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
1 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 October 2018
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2018
CS01Confirmation Statement
Resolution
26 January 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 July 2017
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
3 July 2017
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 July 2016
AR01AR01
Change Sail Address Company With Old Address New Address
6 July 2016
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
25 June 2016
AAAnnual Accounts
Accounts With Accounts Type Group
12 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2015
AR01AR01
Accounts With Accounts Type Full
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2014
AR01AR01
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
13 July 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
2 July 2013
AR01AR01
Accounts With Accounts Type Full
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2012
AR01AR01
Change Person Director Company With Change Date
17 April 2012
CH01Change of Director Details
Accounts With Accounts Type Full
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2011
AR01AR01
Accounts With Accounts Type Full
28 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 August 2010
AR01AR01
Change Person Director Company With Change Date
24 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 August 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 August 2010
CH03Change of Secretary Details
Move Registers To Sail Company
24 August 2010
AD03Change of Location of Company Records
Change Sail Address Company
24 August 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
30 October 2009
AAAnnual Accounts
Legacy
4 September 2009
363aAnnual Return
Legacy
27 August 2009
288cChange of Particulars
Legacy
15 December 2008
363aAnnual Return
Legacy
3 December 2008
288cChange of Particulars
Accounts With Accounts Type Full
1 November 2008
AAAnnual Accounts
Legacy
19 January 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
4 November 2007
AAAnnual Accounts
Legacy
24 October 2007
363sAnnual Return (shuttle)
Legacy
18 May 2007
88(2)R88(2)R
Legacy
30 April 2007
123Notice of Increase in Nominal Capital
Resolution
30 April 2007
RESOLUTIONSResolutions
Resolution
30 April 2007
RESOLUTIONSResolutions
Resolution
30 April 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Medium
8 November 2006
AAAnnual Accounts
Legacy
25 July 2006
363sAnnual Return (shuttle)
Legacy
11 April 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 November 2005
AAAnnual Accounts
Legacy
3 October 2005
288bResignation of Director or Secretary
Legacy
20 September 2005
88(3)88(3)
Legacy
20 September 2005
88(2)R88(2)R
Memorandum Articles
12 September 2005
MEM/ARTSMEM/ARTS
Legacy
8 September 2005
123Notice of Increase in Nominal Capital
Resolution
8 September 2005
RESOLUTIONSResolutions
Resolution
8 September 2005
RESOLUTIONSResolutions
Resolution
8 September 2005
RESOLUTIONSResolutions
Resolution
8 September 2005
RESOLUTIONSResolutions
Legacy
16 August 2005
363sAnnual Return (shuttle)
Legacy
10 July 2005
287Change of Registered Office
Accounts With Accounts Type Full
19 October 2004
AAAnnual Accounts
Legacy
3 September 2004
363sAnnual Return (shuttle)
Legacy
2 June 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
4 November 2003
AAAnnual Accounts
Legacy
29 October 2003
288aAppointment of Director or Secretary
Legacy
4 August 2003
363sAnnual Return (shuttle)
Legacy
9 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
1 August 2002
AAAnnual Accounts
Accounts With Accounts Type Medium
25 October 2001
AAAnnual Accounts
Legacy
3 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
18 July 2000
AAAnnual Accounts
Legacy
17 July 2000
363sAnnual Return (shuttle)
Legacy
6 March 2000
169169
Accounts With Accounts Type Medium
14 September 1999
AAAnnual Accounts
Legacy
31 August 1999
363aAnnual Return
Legacy
8 August 1999
288aAppointment of Director or Secretary
Legacy
8 August 1999
288aAppointment of Director or Secretary
Legacy
6 August 1999
288aAppointment of Director or Secretary
Legacy
6 August 1999
288bResignation of Director or Secretary
Legacy
6 August 1999
288bResignation of Director or Secretary
Legacy
6 August 1999
288bResignation of Director or Secretary
Legacy
26 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 August 1998
AAAnnual Accounts
Legacy
10 August 1998
288aAppointment of Director or Secretary
Legacy
10 August 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
2 October 1997
AAAnnual Accounts
Legacy
21 August 1997
363sAnnual Return (shuttle)
Legacy
20 November 1996
225Change of Accounting Reference Date
Accounts With Accounts Type Medium
17 October 1996
AAAnnual Accounts
Legacy
7 August 1996
363sAnnual Return (shuttle)
Legacy
5 August 1996
288288
Legacy
11 September 1995
288288
Accounts With Accounts Type Small
7 September 1995
AAAnnual Accounts
Legacy
24 July 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
2 December 1994
AAAnnual Accounts
Legacy
25 July 1994
363sAnnual Return (shuttle)
Legacy
14 April 1994
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Medium
6 December 1993
AAAnnual Accounts
Legacy
19 July 1993
363b363b
Accounts With Accounts Type Medium
1 October 1992
AAAnnual Accounts
Legacy
11 August 1992
363b363b
Accounts With Accounts Type Medium
22 January 1992
AAAnnual Accounts
Legacy
14 October 1991
363b363b
Legacy
14 October 1991
363(287)363(287)
Memorandum Articles
4 March 1991
MEM/ARTSMEM/ARTS
Legacy
4 March 1991
88(2)R88(2)R
Legacy
4 March 1991
123Notice of Increase in Nominal Capital
Legacy
4 March 1991
122122
Resolution
4 March 1991
RESOLUTIONSResolutions
Resolution
4 March 1991
RESOLUTIONSResolutions
Resolution
4 March 1991
RESOLUTIONSResolutions
Legacy
24 August 1990
363363
Accounts With Accounts Type Medium
16 July 1990
AAAnnual Accounts
Accounts With Accounts Type Medium
19 December 1989
AAAnnual Accounts
Legacy
11 December 1989
363363
Legacy
7 September 1989
288288
Legacy
17 January 1989
325325
Legacy
17 January 1989
353353
Legacy
17 January 1989
363363
Accounts With Accounts Type Medium Group
7 December 1988
AAAnnual Accounts
Legacy
5 December 1988
225(1)225(1)
Accounts With Accounts Type Medium
23 July 1987
AAAnnual Accounts
Legacy
23 July 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
19 September 1986
363363
Accounts With Accounts Type Group
2 September 1986
AAAnnual Accounts
Miscellaneous
26 January 1970
MISCMISC