Background WavePink WaveYellow Wave

FINCH CONSULTING LIMITED (02774164)

FINCH CONSULTING LIMITED (02774164) is an active UK company. incorporated on 16 December 1992. with registered office in Ashby-De-La-Zouch. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. FINCH CONSULTING LIMITED has been registered for 33 years. Current directors include BARRACLOUGH, Dominic William, MILLINGTON, Andrew, PULFORD, Tristan Victor and 1 others.

Company Number
02774164
Status
active
Type
ltd
Incorporated
16 December 1992
Age
33 years
Address
Unit M2, Ashby-De-La-Zouch, LE65 2AB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
BARRACLOUGH, Dominic William, MILLINGTON, Andrew, PULFORD, Tristan Victor, WATTERSON, Janine Helen
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FINCH CONSULTING LIMITED

FINCH CONSULTING LIMITED is an active company incorporated on 16 December 1992 with the registered office located in Ashby-De-La-Zouch. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. FINCH CONSULTING LIMITED was registered 33 years ago.(SIC: 74909)

Status

active

Active since 33 years ago

Company No

02774164

LTD Company

Age

33 Years

Incorporated 16 December 1992

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 March 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 5 December 2025 (3 months ago)
Submitted on 5 December 2025 (3 months ago)

Next Due

Due by 19 December 2026
For period ending 5 December 2026

Previous Company Names

HEALTH SAFETY & ENGINEERING CONSULTANTS LIMITED
From: 16 December 1992To: 21 April 2016
Contact
Address

Unit M2 Ivanhoe Park Way Ashby-De-La-Zouch, LE65 2AB,

Previous Addresses

Hsec Rhma Ivanhoe Business Park Ashby-De-La-Zouch Leicestershire LE65 2AB
From: 23 March 2015To: 25 February 2026
70 Tamworth Road Ashby De La Zouch Leicestershire LE65 2PR
From: 16 December 1992To: 23 March 2015
Timeline

33 key events • 1992 - 2024

Funding Officers Ownership
Company Founded
Dec 92
Director Joined
Apr 12
Director Left
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
May 12
Director Left
May 12
Director Joined
May 12
Director Left
Oct 12
Director Joined
Jan 13
Director Left
Jun 14
Loan Secured
Nov 14
Director Joined
Dec 15
Director Joined
Jan 16
Director Left
Oct 16
Director Joined
May 17
Loan Cleared
Jun 17
Loan Secured
Aug 17
Director Left
Aug 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Director Joined
Sept 17
Director Left
Oct 17
Director Left
Oct 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Sept 18
Director Left
Sept 18
Director Left
Jan 19
Loan Cleared
Aug 19
Director Left
May 23
Director Joined
Apr 24
Director Left
Jul 24
0
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

5 Active
22 Resigned

WATTERSON, Janine Helen

Active
Ivanhoe Park Way, Ashby-De-La-ZouchLE65 2AB
Secretary
Appointed 01 Sept 2007

BARRACLOUGH, Dominic William

Active
Ivanhoe Park Way, Ashby-De-La-ZouchLE65 2AB
Born April 1970
Director
Appointed 01 Jan 2009

MILLINGTON, Andrew

Active
Ivanhoe Park Way, Ashby-De-La-ZouchLE65 2AB
Born March 1980
Director
Appointed 02 Nov 2017

PULFORD, Tristan Victor

Active
Ivanhoe Park Way, Ashby-De-La-ZouchLE65 2AB
Born August 1988
Director
Appointed 26 Apr 2024

WATTERSON, Janine Helen

Active
Ivanhoe Park Way, Ashby-De-La-ZouchLE65 2AB
Born April 1979
Director
Appointed 11 Jan 2016

MITCHELL, Robert Hamilton

Resigned
Rotherwood House, Ashby De La ZouchLE65 2PF
Secretary
Appointed 16 Dec 1992
Resigned 02 Feb 1994

MOORHOUSE, James Stafford

Resigned
19 Hollyhill Road, LichfieldWS14 0JF
Secretary
Appointed 02 Feb 1994
Resigned 31 Aug 2007

L & A SECRETARIAL LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee secretary
Appointed 16 Dec 1992
Resigned 16 Dec 1992

BETTS, Paul Aaron

Resigned
70 Tamworth Road, LeicestershireLE65 2PR
Born June 1975
Director
Appointed 28 May 2012
Resigned 16 May 2014

BROWN, Peter Robert, Mr.

Resigned
70 Tamworth Road, LeicestershireLE65 2PR
Born June 1951
Director
Appointed 23 Mar 2012
Resigned 20 Aug 2012

CHAPMAN, David George

Resigned
Ivanhoe Business Park, Ashby-De-La-ZouchLE65 2AB
Born May 1956
Director
Appointed 27 Nov 2017
Resigned 30 Apr 2023

CHAPMAN, David

Resigned
Ivanhoe Business Park, Ashby-De-La-ZouchLE65 2AB
Born May 1956
Director
Appointed 06 Sept 2017
Resigned 16 Oct 2017

CHAUHAN, Kamal

Resigned
Ivanhoe Business Park, Ashby-De-La-ZouchLE65 2AB
Born May 1979
Director
Appointed 14 Dec 2015
Resigned 28 Sept 2018

CRABTREE, John Rawcliffe Airey

Resigned
Ivanhoe Business Park, Ashby-De-La-ZouchLE65 2AB
Born August 1949
Director
Appointed 23 Mar 2012
Resigned 31 Dec 2018

CURRIE, John Angus Nicholson

Resigned
The Mount, DerbyDE65 6LX
Born March 1944
Director
Appointed 16 Dec 1992
Resigned 31 Mar 2004

DEARDEN, Susan Jill

Resigned
Ivanhoe Business Park, Ashby-De-La-ZouchLE65 2AB
Born May 1962
Director
Appointed 24 Sept 2018
Resigned 31 Jul 2024

HODGSON, Geoffrey

Resigned
3 Middlewood Hall, BarnsleyS73 9HQ
Born March 1942
Director
Appointed 15 Mar 1999
Resigned 04 Dec 2000

KELLY, Patrick William

Resigned
Ivanhoe Business Park, Ashby-De-La-ZouchLE65 2AB
Born July 1953
Director
Appointed 23 Mar 2012
Resigned 25 Aug 2017

KIRK, Alan

Resigned
Tyree 17 Greno View, BarnsleyS75 3HG
Born August 1940
Director
Appointed 01 Jun 1995
Resigned 04 Dec 1995

LOCKYER, Scott Andrew, Dr

Resigned
180 Trent Boulevard, NottinghamNG2 5BW
Born June 1966
Director
Appointed 01 Apr 2004
Resigned 16 Nov 2005

MILLINGTON, Andrew

Resigned
Ivanhoe Business Park, Ashby-De-La-ZouchLE65 2AB
Born March 1980
Director
Appointed 15 May 2017
Resigned 20 Oct 2017

MITCHELL, Philip Hamilton

Resigned
20 Willesley Close, Ashby De La ZouchLE65 2QB
Born April 1977
Director
Appointed 01 Jan 2006
Resigned 14 Oct 2008

MITCHELL, Robert Hamilton

Resigned
Rotherwood House, Ashby De La ZouchLE65 2PF
Born February 1947
Director
Appointed 16 Dec 1992
Resigned 23 Mar 2012

MOORHOUSE, James Stafford

Resigned
19 Hollyhill Road, LichfieldWS14 0JF
Born September 1947
Director
Appointed 02 Feb 1994
Resigned 31 Aug 2007

WALTON, Rebecca Jade

Resigned
Ivanhoe Business Park, Ashby-De-La-ZouchLE65 2AB
Born August 1974
Director
Appointed 01 Dec 2012
Resigned 31 Oct 2016

WARD, Simon Douglas John

Resigned
70 Tamworth Road, LeicestershireLE65 2PR
Born April 1971
Director
Appointed 23 Mar 2012
Resigned 29 May 2012

L & A REGISTRARS LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee director
Appointed 16 Dec 1992
Resigned 16 Dec 1992

Persons with significant control

1

Ivanhoe Park Way, Ashby-De-La-ZouchLE65 2AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

141

Change Registered Office Address Company With Date Old Address New Address
25 February 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
1 May 2024
AP01Appointment of Director
Confirmation Statement With No Updates
8 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
8 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
14 August 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
2 May 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 January 2019
TM01Termination of Director
Confirmation Statement With No Updates
11 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
27 September 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
16 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
13 September 2017
AP01Appointment of Director
Accounts With Accounts Type Small
12 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 August 2017
TM01Termination of Director
Mortgage Satisfy Charge Full
30 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 August 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 August 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
16 June 2017
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
18 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
7 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 November 2016
TM01Termination of Director
Accounts With Accounts Type Small
11 May 2016
AAAnnual Accounts
Certificate Change Of Name Company
21 April 2016
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
14 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 December 2015
AR01AR01
Accounts With Accounts Type Small
13 October 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 March 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 January 2015
AR01AR01
Change Person Director Company With Change Date
6 January 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 January 2015
CH03Change of Secretary Details
Mortgage Create With Deed With Charge Number Charge Creation Date
12 November 2014
MR01Registration of a Charge
Accounts With Accounts Type Small
15 September 2014
AAAnnual Accounts
Termination Director Company With Name
4 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 December 2013
AR01AR01
Accounts With Accounts Type Small
16 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2013
AR01AR01
Appoint Person Director Company With Name
4 January 2013
AP01Appointment of Director
Termination Director Company With Name
18 October 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
20 June 2012
AAAnnual Accounts
Appoint Person Director Company With Name
30 May 2012
AP01Appointment of Director
Termination Director Company With Name
29 May 2012
TM01Termination of Director
Appoint Person Director Company With Name
11 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
16 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
12 April 2012
AP01Appointment of Director
Termination Director Company With Name
12 April 2012
TM01Termination of Director
Appoint Person Director Company With Name
12 April 2012
AP01Appointment of Director
Legacy
3 April 2012
MG01MG01
Statement Of Companys Objects
2 April 2012
CC04CC04
Resolution
2 April 2012
RESOLUTIONSResolutions
Resolution
2 April 2012
RESOLUTIONSResolutions
Legacy
28 March 2012
MG01MG01
Legacy
27 March 2012
MG01MG01
Legacy
26 March 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
20 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2009
AR01AR01
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 September 2009
AAAnnual Accounts
Legacy
6 January 2009
288aAppointment of Director or Secretary
Legacy
31 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 October 2008
AAAnnual Accounts
Legacy
14 October 2008
288bResignation of Director or Secretary
Legacy
8 April 2008
169169
Legacy
8 April 2008
169169
Resolution
8 April 2008
RESOLUTIONSResolutions
Resolution
8 April 2008
RESOLUTIONSResolutions
Legacy
12 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 October 2007
AAAnnual Accounts
Legacy
9 October 2007
288aAppointment of Director or Secretary
Legacy
19 September 2007
288bResignation of Director or Secretary
Legacy
2 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 November 2006
AAAnnual Accounts
Legacy
30 March 2006
363sAnnual Return (shuttle)
Legacy
12 January 2006
288aAppointment of Director or Secretary
Legacy
6 December 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
27 October 2005
AAAnnual Accounts
Legacy
30 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 June 2004
AAAnnual Accounts
Legacy
28 April 2004
288bResignation of Director or Secretary
Legacy
28 April 2004
288aAppointment of Director or Secretary
Legacy
23 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 September 2003
AAAnnual Accounts
Legacy
16 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 April 2002
AAAnnual Accounts
Legacy
18 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 March 2001
AAAnnual Accounts
Legacy
18 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 July 2000
AAAnnual Accounts
Legacy
15 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 July 1999
AAAnnual Accounts
Legacy
8 June 1999
288aAppointment of Director or Secretary
Legacy
11 December 1998
363sAnnual Return (shuttle)
Legacy
25 September 1998
287Change of Registered Office
Accounts With Accounts Type Small
21 April 1998
AAAnnual Accounts
Legacy
6 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 May 1997
AAAnnual Accounts
Legacy
31 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 May 1996
AAAnnual Accounts
Legacy
4 January 1996
363sAnnual Return (shuttle)
Legacy
13 June 1995
288288
Accounts With Accounts Type Small
31 March 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
12 December 1994
363sAnnual Return (shuttle)
Legacy
26 July 1994
287Change of Registered Office
Legacy
16 May 1994
395Particulars of Mortgage or Charge
Legacy
31 March 1994
88(2)R88(2)R
Legacy
31 March 1994
123Notice of Increase in Nominal Capital
Legacy
17 March 1994
288288
Accounts With Accounts Type Small
4 March 1994
AAAnnual Accounts
Legacy
20 January 1994
363sAnnual Return (shuttle)
Resolution
16 March 1993
RESOLUTIONSResolutions
Legacy
15 March 1993
224224
Legacy
15 March 1993
88(2)R88(2)R
Legacy
22 December 1992
288288
Legacy
22 December 1992
288288
Legacy
22 December 1992
288288
Legacy
22 December 1992
287Change of Registered Office
Incorporation Company
16 December 1992
NEWINCIncorporation