UKBizDB.co.uk

FENTONGHYLL LIMITED

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

This company is commonly known as Fentonghyll Limited. The company was founded 30 years ago and was given the registration number 02847792. The firm's registered office is in BRIGG. You can find them at Ancholme House Hall Lane, Elsham, Brigg, N Lincolnshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:FENTONGHYLL LIMITED
Company Number:02847792
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 August 1993
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Ancholme House Hall Lane, Elsham, Brigg, N Lincolnshire, DN20 0SX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ancholme House Hall Lane, Elsham, Brigg, DN20 0SX

Secretary01 October 1993Active
Ancholme House Hall Lane, Elsham, Brigg, DN20 0SX

Director01 October 1993Active
Bronte, Kemp Road Swanland, North Ferriby, HU14 3LZ

Director01 October 1993Active
The Chestnuts, 23 Cave Road, Brough, HU15 1HA

Director01 October 1993Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary25 August 1993Active
1 Ferens Avenue, Kingston Upon Hull, HU6 7SY

Director01 October 1993Active
111 Newland Park, Hull, HU5 2DT

Director01 October 1993Active
The Anchorage, Kemp Road, Swanland, HU14 3LZ

Director01 October 1993Active
Fir Tree Cottage Balk Lane, Arnold, Hull, HU11 5HP

Director01 October 1993Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director25 August 1993Active

People with Significant Control

Mr John Roger Stanford
Notified on:01 May 2016
Status:Active
Date of birth:February 1951
Nationality:British
Country of residence:England
Address:23, Cave Road, Brough, England, HU15 1HA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Bruce Harvey John French
Notified on:01 May 2016
Status:Active
Date of birth:September 1946
Nationality:British
Address:Ancholme House Hall Lane, Brigg, DN20 0SX
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-02Confirmation statement

Confirmation statement with no updates.

Download
2023-06-27Accounts

Accounts with accounts type micro entity.

Download
2022-10-06Confirmation statement

Confirmation statement with no updates.

Download
2022-06-12Accounts

Accounts with accounts type micro entity.

Download
2021-10-11Confirmation statement

Confirmation statement with no updates.

Download
2021-06-29Accounts

Accounts with accounts type micro entity.

Download
2020-11-01Confirmation statement

Confirmation statement with updates.

Download
2020-06-30Accounts

Accounts with accounts type micro entity.

Download
2019-09-06Confirmation statement

Confirmation statement with no updates.

Download
2019-06-30Accounts

Accounts with accounts type micro entity.

Download
2018-08-30Confirmation statement

Confirmation statement with no updates.

Download
2018-06-28Accounts

Accounts with accounts type micro entity.

Download
2017-08-31Confirmation statement

Confirmation statement with no updates.

Download
2017-06-09Accounts

Accounts with accounts type micro entity.

Download
2016-09-01Confirmation statement

Confirmation statement with updates.

Download
2016-06-28Accounts

Accounts with accounts type total exemption small.

Download
2015-09-09Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-29Accounts

Accounts with accounts type total exemption small.

Download
2014-09-03Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-30Accounts

Accounts with accounts type total exemption small.

Download
2013-08-30Annual return

Annual return company with made up date full list shareholders.

Download
2013-08-30Officers

Termination director company with name.

Download
2013-06-30Accounts

Accounts with accounts type total exemption small.

Download
2012-09-26Annual return

Annual return company with made up date full list shareholders.

Download
2012-06-11Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.