Company NameFenner Dynamics Limited
Company StatusDissolved
Company Number00485802
CategoryPrivate Limited Company
Incorporation Date29 August 1950(73 years, 8 months ago)
Dissolution Date17 April 2020 (4 years ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Andrew Maitland Caley
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2001(50 years, 6 months after company formation)
Appointment Duration19 years, 1 month (closed 17 April 2020)
RoleGroup Taxation & Treasury Mana
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Kingsbridge Corporate Solutions 1st Floor Lowg
Lowgate
Hull
HU1 1EL
Secretary NameDebra Bradbury
NationalityBritish
StatusClosed
Appointed31 August 2001(51 years after company formation)
Appointment Duration18 years, 7 months (closed 17 April 2020)
RoleCompany Director
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(64 years, 5 months after company formation)
Appointment Duration5 years, 2 months (closed 17 April 2020)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Kingsbridge Corporate Solutions 1st Floor Lowg
Lowgate
Hull
HU1 1EL
Director NamePeter William Barker
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1992(42 years, 4 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 21 June 1993)
RoleGroup Chairman
Correspondence AddressSwanland Rise West Ella Road
West Ella
Hull
HU10 7SF
Director NameRichard Lynton Galloway
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1992(42 years, 4 months after company formation)
Appointment Duration8 years, 2 months (resigned 28 February 2001)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address22 Waltham Lane
Beverley
East Yorkshire
HU17 8HB
Secretary NameRichard Lynton Galloway
NationalityBritish
StatusResigned
Appointed29 December 1992(42 years, 4 months after company formation)
Appointment Duration8 years, 2 months (resigned 28 February 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Waltham Lane
Beverley
East Yorkshire
HU17 8HB
Director NameDavid Edward Collinson
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1993(42 years, 10 months after company formation)
Appointment Duration8 years, 2 months (resigned 31 August 2001)
RoleAssistant Company Secretary
Correspondence Address12 Wheatcroft Avenue
Willerby
Hull
East Yorkshire
HU10 6HX
Director NameMr Richard John Perry
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2001(50 years, 6 months after company formation)
Appointment Duration14 years (resigned 18 March 2015)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressHesslewood Country Office Park
Ferriby Road
Hessle
East Yorkshire
HU13 0PW
Secretary NameDavid Edward Collinson
NationalityBritish
StatusResigned
Appointed28 February 2001(50 years, 6 months after company formation)
Appointment Duration6 months (resigned 31 August 2001)
RoleCompany Director
Correspondence Address12 Wheatcroft Avenue
Willerby
Hull
East Yorkshire
HU10 6HX

Contact

Websitefenner.com

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

5k at £1J.h. Fenner & Co. LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£5,000

Accounts

Latest Accounts31 August 2017 (6 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

30 March 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
5 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
18 March 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
4 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 5,000
(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)
8 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 5,000
(4 pages)
7 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
7 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 5,000
(4 pages)
13 February 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
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 2013Secretary's details changed for Debra Bradbury on 5 February 2013 (1 page)
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)
8 January 2013Annual return made up to 29 December 2012 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)
10 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (5 pages)
10 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
13 January 2011Annual return made up to 29 December 2010 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)
9 March 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
13 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
21 March 2009Accounts for a dormant company made up to 31 August 2008 (7 pages)
7 January 2009Return made up to 29/12/08; full list of members (4 pages)
7 May 2008Accounts for a dormant company made up to 31 August 2007 (6 pages)
9 January 2008Return made up to 29/12/07; full list of members (3 pages)
25 June 2007Accounts for a dormant company made up to 31 August 2006 (6 pages)
12 January 2007Return made up to 29/12/06; full list of members (3 pages)
14 June 2006Full accounts made up to 31 August 2005 (7 pages)
17 January 2006Return made up to 29/12/05; full list of members (3 pages)
11 August 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 May 2005Full accounts made up to 31 August 2004 (7 pages)
18 January 2005Return made up to 29/12/04; full list of members (7 pages)
27 April 2004Full accounts made up to 31 August 2003 (7 pages)
8 February 2004Return made up to 29/12/03; full list of members (7 pages)
7 April 2003Full accounts made up to 31 August 2002 (7 pages)
4 March 2003Auditor's resignation (1 page)
30 January 2003Return made up to 29/12/02; full list of members (7 pages)
24 June 2002Secretary's particulars changed (1 page)
26 April 2002Full accounts made up to 31 August 2001 (7 pages)
4 February 2002Return made up to 29/12/01; full list of members (5 pages)
5 September 2001Director resigned (1 page)
5 September 2001New secretary appointed (2 pages)
5 September 2001Secretary resigned (1 page)
26 March 2001New secretary appointed (2 pages)
7 March 2001Secretary resigned (1 page)
7 March 2001New director appointed (2 pages)
7 March 2001Director resigned (1 page)
7 March 2001New director appointed (2 pages)
9 February 2001Full accounts made up to 31 August 2000 (7 pages)
9 January 2001Return made up to 29/12/00; no change of members (5 pages)
14 January 2000Full accounts made up to 31 August 1999 (7 pages)
12 January 2000Return made up to 29/12/99; no change of members (5 pages)
23 February 1999Full accounts made up to 31 August 1998 (6 pages)
13 January 1999Return made up to 29/12/98; full list of members (6 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)
12 January 1998Full accounts made up to 31 August 1997 (6 pages)
8 January 1998Return made up to 29/12/97; no change of members (5 pages)
21 January 1997Full accounts made up to 31 August 1996 (6 pages)
14 January 1997Return made up to 29/12/96; full list of members (6 pages)
11 January 1996Full accounts made up to 31 August 1995 (6 pages)
10 January 1996Return made up to 29/12/95; full list of members (7 pages)