UKBizDB.co.uk

FENNER GROUP HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Fenner Group Holdings Limited. The company was founded 86 years ago and was given the registration number 00329377. The firm's registered office is in STOKE-ON-TRENT. You can find them at C/o Michelin Tyre Plc, Campbell Road, Stoke-on-trent, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:FENNER GROUP HOLDINGS LIMITED
Company Number:00329377
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 July 1937
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:C/o Michelin Tyre Plc, Campbell Road, Stoke-on-trent, United Kingdom, ST4 4EY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Michelin Tyre Plc, Campbell Road, Stoke-On-Trent, United Kingdom, ST4 4EY

Director31 May 2018Active
C/O Michelin Tyre Plc, Campbell Road, Stoke-On-Trent, United Kingdom, ST4 4EY

Director21 January 2022Active
C/O Michelin Tyre Plc, Campbell Road, Stoke-On-Trent, United Kingdom, ST4 4EY

Director21 January 2022Active
C/O Michelin Tyre Plc, Campbell Road, Stoke-On-Trent, United Kingdom, ST4 4EY

Director01 July 2021Active
C/O Michelin Tyre Plc, Campbell Road, Stoke-On-Trent, United Kingdom, ST4 4EY

Director06 October 2023Active
C/O Michelin Tyre Plc, Campbell Road, Stoke-On-Trent, United Kingdom, ST4 4EY

Secretary01 July 2002Active
Hesslewood Country Office Park, Ferriby Road, Hessle, England, HU13 0PW

Secretary01 June 2019Active
22 Waltham Lane, Beverley, HU17 8HB

Secretary-Active
Wilberforce Court, High Street, Hull, HU1 1NE

Corporate Secretary28 February 2001Active
140 Clifton, York, YO30 6BH

Director-Active
C/O Michelin Tyre Plc, Campbell Road, Stoke-On-Trent, United Kingdom, ST4 4EY

Director31 May 2018Active
Hesslewood Country Office Park, Ferriby Road, Hessle, HU13 0PW

Director13 January 2016Active
C/O Michelin Tyre Plc, Campbell Road, Stoke-On-Trent, United Kingdom, ST4 4EY

Director31 May 2018Active
Swanland Rise West Ella Road, West Ella, Hull, HU10 7SF

Director-Active
2420 Raleigh Drive, Lancaster, Usa, PA 17601

Director11 February 1993Active
31 Braids Walk, Kirk Ella, Hull, HU10 7PB

Director-Active
Water Hall, Debden, Saffron Walden, CB11 3LS

Director04 September 1996Active
Hamilton House, Toft Next Newton, Market Rasen, England, LN8 3NE

Director31 January 2006Active
Tibthorpe Grange, Tibthorpe, Driffield, YO25 9LG

Director-Active
Mill Meadow Mill Lane, Amersham, HP7 0EH

Director08 January 2003Active
Hesslewood Country Office Park, Ferriby Road, Hessle, HU13 0PW

Director01 November 2005Active
30 Kingston Hill Place, Kingston Hill, Kingston Upon Thames, KT2 7QY

Director30 May 1996Active
95 St Andrews Road, Parkmore, Sandton, South Africa, FOREIGN

Director-Active
Loddon Hall, Hales, Norfolk, NR14 6TB

Director-Active
Newbridge House, 44 Bowham Avenue, Bridgend, CF31 3PA

Director21 May 1993Active
Hesslewood Country Office Park, Ferriby Road, Hessle, HU13 0PW

Director11 January 2017Active
22 Waltham Lane, Beverley, HU17 8HB

Director29 March 1994Active
Mill House, Mill Lane, Hartlip, ME9 7TD

Director31 August 1995Active
31 Chantry View Road, Guildford, GU1 3XW

Director-Active
C/O Michelin Tyre Plc, Campbell Road, Stoke-On-Trent, United Kingdom, ST4 4EY

Director31 May 2018Active
Hesslewood Country Office Park, Ferriby Road, Hessle, HU13 0PW

Director01 March 2011Active
Smeaton House, Dalkeith, EH22 2NJ

Director17 November 1993Active
C/O Michelin Tyre Plc, Campbell Road, Stoke-On-Trent, United Kingdom, ST4 4EY

Director31 May 2018Active
Hesslewood Country Office Park, Ferriby Road, Hessle, HU13 0PW

Director11 January 2012Active
Hesslewood Country Office Park, Ferriby Road, Hessle, HU13 0PW

Director01 September 1994Active

People with Significant Control

Compagnie Generale Des Etablissements Michelin Sca
Notified on:01 June 2018
Status:Active
Country of residence:France
Address:Place Des Carmes Dechaux, Clermont-Ferrand, France, 63040
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-30Confirmation statement

Confirmation statement with no updates.

Download
2023-10-12Officers

Appoint person director company with name date.

Download
2023-10-12Officers

Termination director company with name termination date.

Download
2023-10-05Accounts

Accounts with accounts type full.

Download
2023-01-24Confirmation statement

Confirmation statement with no updates.

Download
2022-11-08Accounts

Accounts with accounts type full.

Download
2022-01-21Officers

Termination secretary company with name termination date.

Download
2022-01-21Officers

Termination director company with name termination date.

Download
2022-01-21Officers

Appoint person director company with name date.

Download
2022-01-21Officers

Appoint person director company with name date.

Download
2022-01-21Confirmation statement

Confirmation statement with updates.

Download
2022-01-21Address

Change sail address company with old address new address.

Download
2022-01-20Address

Move registers to sail company with new address.

Download
2021-10-02Accounts

Accounts with accounts type full.

Download
2021-07-20Officers

Appoint person director company with name date.

Download
2021-07-19Officers

Termination director company with name termination date.

Download
2021-01-18Confirmation statement

Confirmation statement with no updates.

Download
2020-12-17Accounts

Accounts with accounts type full.

Download
2020-01-21Confirmation statement

Confirmation statement with no updates.

Download
2019-07-31Officers

Termination director company with name termination date.

Download
2019-07-31Officers

Termination director company with name termination date.

Download
2019-07-09Accounts

Accounts with accounts type full.

Download
2019-06-13Incorporation

Memorandum articles.

Download
2019-06-13Incorporation

Memorandum articles.

Download
2019-06-13Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.