About

Registered Number: 01563677
Date of Incorporation: 22/05/1981 (42 years and 11 months ago)
Company Status: Active
Registered Address: 6 Trident Park, Trident Way, Blackburn, BB1 3NU

 

Having been setup in 1981, Finch Aggregates Ltd have registered office in Blackburn, it's status in the Companies House registry is set to "Active". The current directors of this company are listed as Burns, Sharon, Whittaker, Daniel Thomas, Whittaker, Lynn, Burgess, Josephine Mary, Crompton, Margaret. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURNS, Sharon 01 May 2017 - 1
WHITTAKER, Daniel Thomas 01 May 2017 - 1
WHITTAKER, Lynn 22 December 2004 - 1
BURGESS, Josephine Mary N/A 11 January 2005 1
CROMPTON, Margaret 05 October 2001 11 January 2005 1

Filing History

Document Type Date
CS01 - N/A 13 May 2020
AA - Annual Accounts 07 January 2020
CS01 - N/A 13 May 2019
AA - Annual Accounts 15 February 2019
CS01 - N/A 16 May 2018
AA - Annual Accounts 09 March 2018
SH01 - Return of Allotment of shares 21 September 2017
SH10 - Notice of particulars of variation of rights attached to shares 21 September 2017
SH08 - Notice of name or other designation of class of shares 21 September 2017
RESOLUTIONS - N/A 20 September 2017
CH01 - Change of particulars for director 05 June 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 16 May 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 May 2017
CS01 - N/A 15 May 2017
AP01 - Appointment of director 02 May 2017
AP01 - Appointment of director 02 May 2017
AA - Annual Accounts 14 February 2017
AR01 - Annual Return 24 May 2016
AA - Annual Accounts 02 March 2016
AR01 - Annual Return 20 May 2015
AA - Annual Accounts 19 February 2015
AR01 - Annual Return 08 May 2014
AA - Annual Accounts 14 February 2014
AD01 - Change of registered office address 29 January 2014
AR01 - Annual Return 23 May 2013
AR01 - Annual Return 23 May 2013
AA - Annual Accounts 27 February 2013
CERTNM - Change of name certificate 16 October 2012
CONNOT - N/A 16 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 September 2012
AR01 - Annual Return 23 May 2012
AA - Annual Accounts 23 January 2012
AR01 - Annual Return 10 May 2011
AA - Annual Accounts 19 January 2011
AR01 - Annual Return 14 June 2010
AA - Annual Accounts 22 December 2009
363a - Annual Return 21 May 2009
AA - Annual Accounts 16 December 2008
363a - Annual Return 27 August 2008
AA - Annual Accounts 07 January 2008
363s - Annual Return 22 May 2007
AA - Annual Accounts 21 December 2006
363s - Annual Return 24 May 2006
AA - Annual Accounts 14 February 2006
363s - Annual Return 23 May 2005
AA - Annual Accounts 07 March 2005
288a - Notice of appointment of directors or secretaries 25 January 2005
288a - Notice of appointment of directors or secretaries 25 January 2005
288b - Notice of resignation of directors or secretaries 25 January 2005
288b - Notice of resignation of directors or secretaries 25 January 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 September 2004
363s - Annual Return 11 May 2004
AA - Annual Accounts 27 January 2004
363s - Annual Return 10 May 2003
RESOLUTIONS - N/A 01 April 2003
AA - Annual Accounts 21 February 2003
363s - Annual Return 10 May 2002
AA - Annual Accounts 18 March 2002
395 - Particulars of a mortgage or charge 30 January 2002
288a - Notice of appointment of directors or secretaries 05 November 2001
288b - Notice of resignation of directors or secretaries 01 November 2001
363s - Annual Return 08 May 2001
AA - Annual Accounts 19 March 2001
288b - Notice of resignation of directors or secretaries 24 July 2000
363s - Annual Return 19 May 2000
AA - Annual Accounts 18 April 2000
363s - Annual Return 20 May 1999
AA - Annual Accounts 19 April 1999
395 - Particulars of a mortgage or charge 03 December 1998
363s - Annual Return 22 May 1998
AA - Annual Accounts 27 February 1998
363s - Annual Return 21 May 1997
AA - Annual Accounts 21 January 1997
363s - Annual Return 07 May 1996
AA - Annual Accounts 30 January 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 November 1995
395 - Particulars of a mortgage or charge 24 November 1995
363s - Annual Return 15 May 1995
AA - Annual Accounts 22 January 1995
363s - Annual Return 23 May 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 May 1994
AA - Annual Accounts 24 February 1994
AA - Annual Accounts 03 February 1994
395 - Particulars of a mortgage or charge 24 November 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 November 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 November 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 November 1993
RESOLUTIONS - N/A 09 November 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 November 1993
123 - Notice of increase in nominal capital 09 November 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 July 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 July 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 July 1993
395 - Particulars of a mortgage or charge 02 July 1993
363s - Annual Return 08 June 1993
395 - Particulars of a mortgage or charge 16 September 1992
AA - Annual Accounts 12 August 1992
363s - Annual Return 12 May 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 October 1991
AA - Annual Accounts 10 October 1991
395 - Particulars of a mortgage or charge 04 September 1991
395 - Particulars of a mortgage or charge 30 August 1991
395 - Particulars of a mortgage or charge 27 August 1991
363b - Annual Return 05 June 1991
363 - Annual Return 16 May 1990
AA - Annual Accounts 24 April 1990
363 - Annual Return 06 July 1989
AA - Annual Accounts 20 June 1989
AA - Annual Accounts 04 November 1988
395 - Particulars of a mortgage or charge 11 October 1988
395 - Particulars of a mortgage or charge 11 October 1988
363 - Annual Return 26 September 1988
AA - Annual Accounts 19 April 1988
363 - Annual Return 19 April 1988
363 - Annual Return 03 March 1987
AA - Annual Accounts 31 December 1986
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 18 November 1986
287 - Change in situation or address of Registered Office 09 June 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 11 January 2002 Fully Satisfied

N/A

Debenture 23 November 1998 Fully Satisfied

N/A

Debenture 23 November 1995 Fully Satisfied

N/A

Debenture 23 November 1993 Fully Satisfied

N/A

Debenture 01 July 1993 Fully Satisfied

N/A

Mortgage debenture 10 September 1992 Fully Satisfied

N/A

Debenture 03 September 1991 Fully Satisfied

N/A

Debenture 27 August 1991 Fully Satisfied

N/A

Debenture 23 August 1991 Fully Satisfied

N/A

Debenture 10 October 1988 Fully Satisfied

N/A

Debenture 10 October 1988 Fully Satisfied

N/A

Debenture 06 July 1984 Fully Satisfied

N/A

Debenture 18 April 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.