Company NameFenner Drives Limited
Company StatusDissolved
Company Number00465606
CategoryPrivate Limited Company
Incorporation Date11 March 1949(75 years, 2 months ago)
Dissolution Date6 April 2021 (3 years ago)
Previous NamesBrammer Transmissions Limited and BTL Limited

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Secretary NameDebra Bradbury
NationalityBritish
StatusClosed
Appointed31 August 2001(52 years, 6 months after company formation)
Appointment Duration19 years, 7 months (closed 06 April 2021)
RoleCompany Director
Correspondence AddressC/O Kingsbridge Corporate Solutions 1st Floor Lowg
Lowgate
Hull
HU1 1EL
Director NameMr Andrew Maitland Caley
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed12 August 2009(60 years, 5 months after company formation)
Appointment Duration11 years, 8 months (closed 06 April 2021)
RoleGroup Taxation & Treasury  Manager
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Kingsbridge Corporate Solutions 1st Floor Lowg
Lowgate
Hull
HU1 1EL
Director NameMr William John Pratt
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2015(65 years, 11 months after company formation)
Appointment Duration6 years, 2 months (closed 06 April 2021)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Kingsbridge Corporate Solutions 1st Floor Lowg
Lowgate
Hull
HU1 1EL
Director NameMr Thomas Henry Phelps Brown
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1993(43 years, 10 months after company formation)
Appointment Duration3 weeks, 5 days (resigned 11 February 1993)
RoleGroup Managing Director
Country of ResidenceUnited Kingdom
Correspondence AddressTibthorpe Grange
Tibthorpe
Driffield
East Yorkshire
YO25 9LG
Director NameDouglas Black McLaren
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1993(43 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 27 November 1995)
RoleGeneral Manager
Correspondence Address117 Paxdale
Sutton Park
Hull
N Humberside
HU7 6DB
Director NameRichard Lynton Galloway
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1993(43 years, 10 months after company formation)
Appointment Duration8 years, 1 month (resigned 28 February 2001)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address22 Waltham Lane
Beverley
East Yorkshire
HU17 8HB
Director NameJulian Vernon Bigden
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1993(43 years, 10 months after company formation)
Appointment Duration10 years, 7 months (resigned 01 September 2003)
RoleCompany Director
Correspondence Address2420 Raleigh Drive
Lancaster
Pennsylvania
Pa 17601
Director NamePeter William Barker
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1993(43 years, 10 months after company formation)
Appointment Duration5 months (resigned 21 June 1993)
RoleGroup Chairman
Correspondence AddressSwanland Rise West Ella Road
West Ella
Hull
HU10 7SF
Director NameGlyn Michael Abba
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1993(43 years, 10 months after company formation)
Appointment Duration2 years (resigned 31 January 1995)
RoleFinance Director-Northern Hemisphere Operations
Correspondence Address34 Marlborough Avenue
Hessle
North Humberside
HU13 0PN
Secretary NameRichard Lynton Galloway
NationalityBritish
StatusResigned
Appointed16 January 1993(43 years, 10 months after company formation)
Appointment Duration8 years, 1 month (resigned 28 February 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Waltham Lane
Beverley
East Yorkshire
HU17 8HB
Director NameMr Mark Simon Abrahams
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1995(46 years after company formation)
Appointment Duration14 years, 5 months (resigned 12 August 2009)
RoleGroup Chief Executive
Country of ResidenceEngland
Correspondence Address140 Clifton
York
North Yorkshire
YO30 6BH
Director NameRodney Patrick Barbour
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1995(46 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 26 October 1999)
RoleManaging Director
Correspondence Address35 Malham Drive
Lakelands
Lincoln
LN6 0XD
Director NameMr Richard John Perry
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1997(48 years, 4 months after company formation)
Appointment Duration17 years, 8 months (resigned 18 March 2015)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressHesslewood Country Office Park
Ferriby Road
Hessle
East Yorkshire
HU13 0PW
Director NameMr Mark Jeremy Halford
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1999(50 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 March 2002)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address19 Oldroyd Way
Dewsbury
West Yorkshire
WF13 2JJ
Secretary NameDavid Edward Collinson
NationalityBritish
StatusResigned
Appointed28 February 2001(52 years after company formation)
Appointment Duration6 months (resigned 31 August 2001)
RoleCompany Director
Correspondence Address12 Wheatcroft Avenue
Willerby
Hull
East Yorkshire
HU10 6HX
Director NameMichael John Thompson
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2002(53 years after company formation)
Appointment Duration7 years, 5 months (resigned 12 August 2009)
RoleManaging Director
Correspondence AddressThe Covert
Cotton Mill Lane Farnsfield
Newark
Notts
NG22 8LB
Director NameNicholas Michael Hobson
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2003(54 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 11 August 2009)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address371 Sarsen Drive
Lititz
Pennsylvania 17601
17543

Contact

Websitebtl.co.uk

Location

Registered AddressC/O Kingsbridge Corporate Solutions
1st Floor Lowgate House
Lowgate
Hull
HU1 1EL
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull

Shareholders

60k at £1James Dawson & Son LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£454,035

Accounts

Latest Accounts31 August 2017 (6 years, 8 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Filing History

30 March 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
19 January 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
18 March 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
18 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 60,000
(4 pages)
13 July 2015Director's details changed for Mr Andrew Maitland Caley on 3 July 2015 (2 pages)
13 July 2015Director's details changed for Mr Andrew Maitland Caley on 3 July 2015 (2 pages)
30 April 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
31 March 2015Termination of appointment of Richard John Perry as a director on 18 March 2015 (1 page)
4 February 2015Appointment of William John Pratt as a director on 21 January 2015 (2 pages)
16 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 60,000
(4 pages)
7 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
16 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 60,000
(4 pages)
13 February 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
6 February 2013Secretary's details changed for Debra Bradbury on 5 February 2013 (1 page)
6 February 2013Director's details changed for Mr Richard John Perry on 6 February 2013 (2 pages)
6 February 2013Secretary's details changed for Debra Bradbury on 5 February 2013 (1 page)
6 February 2013Director's details changed for Mr Richard John Perry on 6 February 2013 (2 pages)
6 February 2013Director's details changed for Mr Andrew Maitland Caley on 6 February 2013 (2 pages)
6 February 2013Director's details changed for Mr Andrew Maitland Caley on 6 February 2013 (2 pages)
21 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (5 pages)
9 May 2012Secretary's details changed for Debra Bradbury on 1 May 2012 (2 pages)
9 May 2012Secretary's details changed for Debra Bradbury on 1 May 2012 (2 pages)
22 February 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
19 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (5 pages)
9 March 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
24 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (5 pages)
20 April 2010Statement of company's objects (2 pages)
20 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
16 March 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
20 January 2010Annual return made up to 16 January 2010 with a full list of shareholders (5 pages)
12 August 2009Appointment terminated director mark abrahams (1 page)
12 August 2009Director appointed andrew maitland caley (1 page)
12 August 2009Appointment terminated director nicholas hobson (1 page)
12 August 2009Appointment terminated director michael thompson (1 page)
21 March 2009Accounts for a dormant company made up to 31 August 2008 (7 pages)
22 January 2009Return made up to 16/01/09; full list of members (4 pages)
7 May 2008Accounts for a dormant company made up to 31 August 2007 (7 pages)
22 January 2008Return made up to 16/01/08; full list of members (3 pages)
2 April 2007Full accounts made up to 31 August 2006 (16 pages)
1 February 2007Return made up to 16/01/07; full list of members (3 pages)
14 June 2006Full accounts made up to 31 August 2005 (19 pages)
1 February 2006Return made up to 16/01/06; full list of members (3 pages)
17 January 2006Director's particulars changed (1 page)
11 August 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 May 2005Resolutions
  • RES13 ‐ Facility agreement 11/04/05
(1 page)
5 May 2005Full accounts made up to 31 August 2004 (18 pages)
10 February 2005Return made up to 16/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 February 2005Director's particulars changed (1 page)
27 April 2004Full accounts made up to 31 August 2003 (18 pages)
13 February 2004Return made up to 16/01/04; full list of members (8 pages)
3 October 2003New director appointed (1 page)
11 September 2003Director resigned (1 page)
7 April 2003Full accounts made up to 31 August 2002 (18 pages)
4 March 2003Auditor's resignation (1 page)
11 February 2003Return made up to 16/01/03; full list of members (8 pages)
1 August 2002New director appointed (2 pages)
24 June 2002Secretary's particulars changed (1 page)
15 May 2002Director resigned (1 page)
26 April 2002Full accounts made up to 31 August 2001 (16 pages)
8 February 2002Return made up to 16/01/02; full list of members (6 pages)
5 September 2001New secretary appointed (2 pages)
5 September 2001Secretary resigned (1 page)
1 May 2001Full accounts made up to 31 August 2000 (13 pages)
26 March 2001New secretary appointed (2 pages)
7 March 2001Secretary resigned (1 page)
7 March 2001Director resigned (1 page)
19 January 2001Return made up to 16/01/01; full list of members (7 pages)
7 July 2000Memorandum and Articles of Association (23 pages)
27 June 2000Company name changed btl LIMITED\certificate issued on 28/06/00 (2 pages)
9 May 2000Full accounts made up to 31 August 1999 (18 pages)
28 January 2000Return made up to 16/01/00; no change of members (7 pages)
22 November 1999New director appointed (2 pages)
22 November 1999Director resigned (1 page)
29 September 1999Director's particulars changed (1 page)
9 May 1999Full accounts made up to 31 August 1998 (13 pages)
27 January 1999Return made up to 16/01/99; full list of members (9 pages)
6 October 1998Registered office changed on 06/10/98 from: welton hall welton brough HU15 1PQ (1 page)
25 August 1998Auditor's resignation (2 pages)
8 May 1998Full accounts made up to 31 August 1997 (12 pages)
17 March 1998Director's particulars changed (1 page)
22 January 1998Return made up to 16/01/98; no change of members (8 pages)
28 July 1997New director appointed (2 pages)
12 May 1997Full accounts made up to 31 August 1996 (15 pages)
22 January 1997Return made up to 16/01/97; no change of members (6 pages)
22 May 1996Full accounts made up to 31 August 1995 (16 pages)
2 January 1996New director appointed (3 pages)
12 December 1995Director resigned (4 pages)
24 May 1995Full accounts made up to 31 August 1994 (15 pages)
8 March 1995New director appointed (4 pages)
15 January 1991Registered office changed on 15/01/91 from: marfleet hull north humberside HU9 5RA (1 page)
21 March 1989Registered office changed on 21/03/89 from: hudson road leeds LS9 7DF (1 page)
5 October 1987Registered office changed on 05/10/87 from: perseverance works, hudson road, leeds 9, yorkshire (1 page)
2 June 1986Company name changed brammer transmissions LIMITED\certificate issued on 02/06/86 (2 pages)
1 January 1972Company name changed\certificate issued on 01/01/72 (2 pages)
23 March 1949Registered office changed (4 pages)
11 March 1949Incorporation (17 pages)
11 March 1949Certificate of incorporation (1 page)