About

Registered Number: 01552318
Date of Incorporation: 23/03/1981 (43 years and 1 month ago)
Company Status: Active
Registered Address: 4th Floor, St Ann's House, St. Anns Place, Manchester, M2 7LP,

 

Finch Employee Benefits Ltd was founded on 23 March 1981 and has its registered office in Manchester, it's status at Companies House is "Active". The organisation has 8 directors listed at Companies House. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRADSHAW, Alan N/A 04 May 1999 1
HINCHLIFFE, Nicholas Brian 04 May 1999 07 August 2003 1
WRIGHT, William Brian N/A 04 May 1999 1
Secretary Name Appointed Resigned Total Appointments
MACDONALD, Philip Iain 20 March 2014 - 1
DALE, Nancy N/A 30 June 1992 1
EDGAR, Joan Myra 30 June 1992 04 May 1999 1
PROCTOR, James Stephen 01 July 2013 20 March 2014 1
READY, Stephen 16 February 2012 01 July 2013 1

Filing History

Document Type Date
AA - Annual Accounts 15 September 2020
CS01 - N/A 10 July 2020
CS01 - N/A 03 July 2019
AA - Annual Accounts 08 May 2019
AA - Annual Accounts 19 July 2018
CS01 - N/A 03 July 2018
AD01 - Change of registered office address 05 September 2017
CS01 - N/A 06 July 2017
AA - Annual Accounts 21 June 2017
AP01 - Appointment of director 24 November 2016
TM01 - Termination of appointment of director 29 July 2016
CS01 - N/A 13 July 2016
AA - Annual Accounts 01 July 2016
AR01 - Annual Return 17 July 2015
AA - Annual Accounts 04 June 2015
AR01 - Annual Return 02 July 2014
AA - Annual Accounts 20 May 2014
AP03 - Appointment of secretary 20 March 2014
TM02 - Termination of appointment of secretary 20 March 2014
AA - Annual Accounts 29 July 2013
AR01 - Annual Return 01 July 2013
AP03 - Appointment of secretary 01 July 2013
TM02 - Termination of appointment of secretary 01 July 2013
CERTNM - Change of name certificate 24 April 2013
CONNOT - N/A 24 April 2013
AP01 - Appointment of director 12 November 2012
TM01 - Termination of appointment of director 12 November 2012
RESOLUTIONS - N/A 26 July 2012
CC04 - Statement of companies objects 26 July 2012
AR01 - Annual Return 25 June 2012
TM01 - Termination of appointment of director 03 May 2012
AD01 - Change of registered office address 30 April 2012
AP01 - Appointment of director 24 April 2012
AA - Annual Accounts 12 March 2012
AP03 - Appointment of secretary 16 February 2012
AR01 - Annual Return 27 June 2011
AA - Annual Accounts 11 May 2011
TM01 - Termination of appointment of director 24 February 2011
TM02 - Termination of appointment of secretary 24 February 2011
AP01 - Appointment of director 08 February 2011
AR01 - Annual Return 01 September 2010
CH01 - Change of particulars for director 01 September 2010
AA - Annual Accounts 24 May 2010
AA - Annual Accounts 27 October 2009
363a - Annual Return 21 July 2009
288b - Notice of resignation of directors or secretaries 09 February 2009
AA - Annual Accounts 22 October 2008
363a - Annual Return 08 July 2008
RESOLUTIONS - N/A 30 June 2008
RESOLUTIONS - N/A 30 June 2008
RESOLUTIONS - N/A 30 June 2008
RESOLUTIONS - N/A 30 June 2008
RESOLUTIONS - N/A 30 June 2008
288a - Notice of appointment of directors or secretaries 30 June 2008
288a - Notice of appointment of directors or secretaries 30 June 2008
288b - Notice of resignation of directors or secretaries 30 June 2008
CERTNM - Change of name certificate 13 June 2008
AA - Annual Accounts 03 February 2008
225 - Change of Accounting Reference Date 04 December 2007
363a - Annual Return 25 June 2007
AA - Annual Accounts 16 January 2007
363a - Annual Return 14 August 2006
395 - Particulars of a mortgage or charge 04 April 2006
AA - Annual Accounts 04 November 2005
RESOLUTIONS - N/A 19 August 2005
RESOLUTIONS - N/A 19 August 2005
RESOLUTIONS - N/A 19 August 2005
RESOLUTIONS - N/A 19 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 August 2005
123 - Notice of increase in nominal capital 19 August 2005
363s - Annual Return 04 July 2005
RESOLUTIONS - N/A 18 May 2005
RESOLUTIONS - N/A 18 May 2005
RESOLUTIONS - N/A 18 May 2005
123 - Notice of increase in nominal capital 18 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 May 2005
288b - Notice of resignation of directors or secretaries 06 May 2005
288a - Notice of appointment of directors or secretaries 06 May 2005
MEM/ARTS - N/A 06 May 2005
CERTNM - Change of name certificate 03 May 2005
AA - Annual Accounts 02 February 2005
288c - Notice of change of directors or secretaries or in their particulars 15 November 2004
363s - Annual Return 15 July 2004
AA - Annual Accounts 20 January 2004
288b - Notice of resignation of directors or secretaries 15 August 2003
363s - Annual Return 24 July 2003
RESOLUTIONS - N/A 09 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 April 2003
123 - Notice of increase in nominal capital 09 April 2003
AA - Annual Accounts 04 February 2003
363s - Annual Return 21 July 2002
AA - Annual Accounts 12 December 2001
288c - Notice of change of directors or secretaries or in their particulars 03 August 2001
363s - Annual Return 02 August 2001
288b - Notice of resignation of directors or secretaries 17 May 2001
288a - Notice of appointment of directors or secretaries 17 May 2001
288a - Notice of appointment of directors or secretaries 11 May 2001
AA - Annual Accounts 05 February 2001
363s - Annual Return 28 June 2000
CERTNM - Change of name certificate 20 April 2000
363s - Annual Return 16 April 2000
287 - Change in situation or address of Registered Office 14 April 2000
225 - Change of Accounting Reference Date 30 June 1999
288a - Notice of appointment of directors or secretaries 22 May 1999
288b - Notice of resignation of directors or secretaries 22 May 1999
288b - Notice of resignation of directors or secretaries 22 May 1999
288b - Notice of resignation of directors or secretaries 22 May 1999
288a - Notice of appointment of directors or secretaries 22 May 1999
288a - Notice of appointment of directors or secretaries 22 May 1999
AUD - Auditor's letter of resignation 22 May 1999
AA - Annual Accounts 20 May 1999
363s - Annual Return 02 July 1998
AA - Annual Accounts 01 July 1998
363s - Annual Return 28 June 1997
AA - Annual Accounts 20 June 1997
AA - Annual Accounts 24 October 1996
363s - Annual Return 07 July 1996
363s - Annual Return 27 June 1995
AA - Annual Accounts 27 June 1995
363s - Annual Return 07 July 1994
AA - Annual Accounts 07 July 1994
363s - Annual Return 29 June 1993
AA - Annual Accounts 10 June 1993
288 - N/A 15 July 1992
363s - Annual Return 15 July 1992
AA - Annual Accounts 10 June 1992
363a - Annual Return 04 July 1991
AA - Annual Accounts 23 May 1991
363 - Annual Return 12 September 1990
AA - Annual Accounts 03 September 1990
AA - Annual Accounts 27 October 1989
363 - Annual Return 27 October 1989
CERTNM - Change of name certificate 03 March 1989
288 - N/A 18 January 1989
AUD - Auditor's letter of resignation 19 October 1988
363 - Annual Return 08 August 1988
288 - N/A 03 August 1988
288 - N/A 03 August 1988
AA - Annual Accounts 16 June 1988
363 - Annual Return 04 January 1988
AA - Annual Accounts 08 December 1987
288 - N/A 14 May 1987
AA - Annual Accounts 26 June 1986
AA - Annual Accounts 26 June 1986
363 - Annual Return 26 June 1986
363 - Annual Return 22 August 1985
363 - Annual Return 11 July 1984
363 - Annual Return 11 June 1984
MEM/ARTS - N/A 27 February 1982
MISC - Miscellaneous document 27 January 1982
123 - Notice of increase in nominal capital 26 January 1982
NEWINC - New incorporation documents 23 March 1981

Mortgages & Charges

Description Date Status Charge by
Debenture 19 March 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.