UKBizDB.co.uk

J.H. FENNER & CO. LIMITED

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

This company is commonly known as J.h. Fenner & Co. Limited. The company was founded 70 years ago and was given the registration number 00527331. 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 25620 - Machining.

Company Information

Name:J.H. FENNER & CO. LIMITED
Company Number:00527331
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 December 1953
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 25620 - Machining

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
Campbell Road, Stoke-On-Trent, Staffordshire, England, ST4 4EY

Director21 January 2022Active
Campbell Road, Stoke-On-Trent, Staffordshire, England, ST4 4EY

Director15 December 2023Active
Campbell Road, Stoke-On-Trent, Staffordshire, England, ST4 4EY

Director15 December 2023Active
Campbell Road, Stoke-On-Trent, Staffordshire, England, ST4 4EY

Director15 December 2023Active
C/O Michelin Tyre Plc, Campbell Road, Stoke-On-Trent, United Kingdom, ST4 4EY

Secretary31 August 2001Active
12 Wheatcroft Avenue, Willerby, Hull, HU10 6HX

Secretary28 February 2001Active
22 Waltham Lane, Beverley, HU17 8HB

Secretary-Active
Hesslewood Country Office Park, Ferriby Road, Hessle, HU13 0PW

Director08 June 2016Active
140 Clifton, York, YO30 6BH

Director-Active
Swanland Rise West Ella Road, West Ella, Hull, HU10 7SF

Director-Active
35 Eastgate, Beverley, HU17 0DR

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

Director-Active
Tibthorpe Grange, Tibthorpe, Driffield, YO25 9LG

Director-Active
Hesslewood Country Office Park, Ferriby Road, Hessle, England, HU13 0PW

Director28 February 2001Active
Brensham, Norton Lea Norton Lindsey, Warwick, CV35 8JX

Director-Active
Cedar House Church Lane, Lockington, Driffield, YO25 9SU

Director-Active
22 Waltham Lane, Beverley, HU17 8HB

Director-Active
Brandelhow Churchill Lane, Churchill, Kidderminster, DY10 3JA

Director01 January 1995Active
Hesslewood Country Office Park, Ferriby Road, Hessle, HU13 0PW

Director07 March 2013Active
Campbell Road, Stoke-On-Trent, Staffordshire, England, ST4 4EY

Director21 January 2022Active
High Down Salehurst, Robertsbridge, TN32 5SS

Director-Active
Hilltop House Hill Lane, Hathersage, Sheffield, S32 1AY

Director01 June 1998Active
Campbell Road, Stoke-On-Trent, Staffordshire, England, ST4 4EY

Director21 January 2022Active
Hesslewood Country Office Park, Ferriby Road, Hessle, HU13 0PW

Director01 September 1994Active
Hesslewood Country Office Park, Ferriby Road, Hessle, HU13 0PW

Director28 February 2001Active
C/O Michelin Tyre Plc, Campbell Road, Stoke-On-Trent, United Kingdom, ST4 4EY

Director01 June 2019Active
Milton House, The Mile Pocklington, York, YO42 2HA

Director05 April 2004Active
Hesslewood Country Office Park, Ferriby Road, Hessle, HU13 0PW

Director19 October 2015Active
Lane End 10 Butchers Hill, Ickleton, Cambridgeshire, CB10 1SR

Director-Active

People with Significant Control

Fenner Group Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:C/O Michelin Tyre Plc, Campbell Road, Stoke-On-Trent, United Kingdom, ST4 4EY
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-13Resolution

Resolution.

Download
2024-03-11Capital

Capital allotment shares.

Download
2024-01-30Confirmation statement

Confirmation statement with no updates.

Download
2023-12-18Officers

Appoint person director company with name date.

Download
2023-12-15Officers

Termination director company with name termination date.

Download
2023-12-15Officers

Termination director company with name termination date.

Download
2023-12-15Officers

Appoint person director company with name date.

Download
2023-12-15Officers

Appoint person director company with name date.

Download
2023-10-16Accounts

Accounts with accounts type full.

Download
2023-01-26Confirmation statement

Confirmation statement with no updates.

Download
2022-10-06Accounts

Accounts with accounts type full.

Download
2022-03-31Address

Change registered office address company with date old address new address.

Download
2022-01-21Officers

Appoint person director company with name date.

Download
2022-01-21Officers

Termination director company with name termination date.

Download
2022-01-21Officers

Termination director 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

Move registers to sail company with new address.

Download
2022-01-21Address

Change sail address company with new address.

Download
2021-12-18Resolution

Resolution.

Download
2021-12-13Capital

Capital allotment shares.

Download
2021-10-02Accounts

Accounts with accounts type full.

Download
2021-01-18Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.