Lowgate
Hull
HU1 1EL
Secretary Name | Debra Bradbury |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 August 2001(51 years after company formation) |
Appointment Duration | 18 years, 7 months (closed 17 April 2020) |
Role | Company Director |
Correspondence Address | C/O Kingsbridge Corporate Solutions 1st Floor Lowg Lowgate Hull HU1 1EL |
Director Name | Mr William John Pratt |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 January 2015(64 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 17 April 2020) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Kingsbridge Corporate Solutions 1st Floor Lowg Lowgate Hull HU1 1EL |
Director Name | Peter William Barker |
---|---|
Date of Birth | August 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1992(42 years, 4 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 21 June 1993) |
Role | Group Chairman |
Correspondence Address | Swanland Rise West Ella Road West Ella Hull HU10 7SF |
Director Name | Richard Lynton Galloway |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1992(42 years, 4 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 28 February 2001) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 22 Waltham Lane Beverley East Yorkshire HU17 8HB |
Secretary Name | Richard Lynton Galloway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1992(42 years, 4 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 28 February 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Waltham Lane Beverley East Yorkshire HU17 8HB |
Director Name | David Edward Collinson |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1993(42 years, 10 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 31 August 2001) |
Role | Assistant Company Secretary |
Correspondence Address | 12 Wheatcroft Avenue Willerby Hull East Yorkshire HU10 6HX |
Director Name | Mr Richard John Perry |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2001(50 years, 6 months after company formation) |
Appointment Duration | 14 years (resigned 18 March 2015) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Hesslewood Country Office Park Ferriby Road Hessle East Yorkshire HU13 0PW |
Secretary Name | David Edward Collinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2001(50 years, 6 months after company formation) |
Appointment Duration | 6 months (resigned 31 August 2001) |
Role | Company Director |
Correspondence Address | 12 Wheatcroft Avenue Willerby Hull East Yorkshire HU10 6HX |
Website | fenner.com |
---|
Registered Address | C/O Kingsbridge Corporate Solutions 1st Floor Lowgate House Lowgate Hull HU1 1EL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | Myton |
Built Up Area | Kingston upon Hull |
5k at £1 | J.h. Fenner & Co. LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,000 |
Latest Accounts | 31 August 2017 (6 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
30 March 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
---|---|
5 January 2017 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
18 March 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
4 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
13 July 2015 | Director's details changed for Mr Andrew Maitland Caley on 3 July 2015 (2 pages) |
13 July 2015 | Director's details changed for Mr Andrew Maitland Caley on 3 July 2015 (2 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
31 March 2015 | Termination of appointment of Richard John Perry as a director on 18 March 2015 (1 page) |
4 February 2015 | Appointment of William John Pratt as a director on 21 January 2015 (2 pages) |
8 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
7 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
7 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
13 February 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
6 February 2013 | Director's details changed for Mr Richard John Perry on 6 February 2013 (2 pages) |
6 February 2013 | Secretary's details changed for Debra Bradbury on 5 February 2013 (1 page) |
6 February 2013 | Director's details changed for Mr Richard John Perry on 6 February 2013 (2 pages) |
6 February 2013 | Secretary's details changed for Debra Bradbury on 5 February 2013 (1 page) |
6 February 2013 | Director's details changed for Mr Andrew Maitland Caley on 6 February 2013 (2 pages) |
6 February 2013 | Director's details changed for Mr Andrew Maitland Caley on 6 February 2013 (2 pages) |
8 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (5 pages) |
9 May 2012 | Secretary's details changed for Debra Bradbury on 1 May 2012 (2 pages) |
9 May 2012 | Secretary's details changed for Debra Bradbury on 1 May 2012 (2 pages) |
22 February 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
10 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (5 pages) |
10 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
13 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (5 pages) |
20 April 2010 | Statement of company's objects (2 pages) |
20 April 2010 | Resolutions
|
9 March 2010 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
13 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (5 pages) |
21 March 2009 | Accounts for a dormant company made up to 31 August 2008 (7 pages) |
7 January 2009 | Return made up to 29/12/08; full list of members (4 pages) |
7 May 2008 | Accounts for a dormant company made up to 31 August 2007 (6 pages) |
9 January 2008 | Return made up to 29/12/07; full list of members (3 pages) |
25 June 2007 | Accounts for a dormant company made up to 31 August 2006 (6 pages) |
12 January 2007 | Return made up to 29/12/06; full list of members (3 pages) |
14 June 2006 | Full accounts made up to 31 August 2005 (7 pages) |
17 January 2006 | Return made up to 29/12/05; full list of members (3 pages) |
11 August 2005 | Resolutions
|
5 May 2005 | Full accounts made up to 31 August 2004 (7 pages) |
18 January 2005 | Return made up to 29/12/04; full list of members (7 pages) |
27 April 2004 | Full accounts made up to 31 August 2003 (7 pages) |
8 February 2004 | Return made up to 29/12/03; full list of members (7 pages) |
7 April 2003 | Full accounts made up to 31 August 2002 (7 pages) |
4 March 2003 | Auditor's resignation (1 page) |
30 January 2003 | Return made up to 29/12/02; full list of members (7 pages) |
24 June 2002 | Secretary's particulars changed (1 page) |
26 April 2002 | Full accounts made up to 31 August 2001 (7 pages) |
4 February 2002 | Return made up to 29/12/01; full list of members (5 pages) |
5 September 2001 | Director resigned (1 page) |
5 September 2001 | New secretary appointed (2 pages) |
5 September 2001 | Secretary resigned (1 page) |
26 March 2001 | New secretary appointed (2 pages) |
7 March 2001 | Secretary resigned (1 page) |
7 March 2001 | New director appointed (2 pages) |
7 March 2001 | Director resigned (1 page) |
7 March 2001 | New director appointed (2 pages) |
9 February 2001 | Full accounts made up to 31 August 2000 (7 pages) |
9 January 2001 | Return made up to 29/12/00; no change of members (5 pages) |
14 January 2000 | Full accounts made up to 31 August 1999 (7 pages) |
12 January 2000 | Return made up to 29/12/99; no change of members (5 pages) |
23 February 1999 | Full accounts made up to 31 August 1998 (6 pages) |
13 January 1999 | Return made up to 29/12/98; full list of members (6 pages) |
6 October 1998 | Registered office changed on 06/10/98 from: welton hall welton brough HU15 1PQ (1 page) |
25 August 1998 | Auditor's resignation (2 pages) |
12 January 1998 | Full accounts made up to 31 August 1997 (6 pages) |
8 January 1998 | Return made up to 29/12/97; no change of members (5 pages) |
21 January 1997 | Full accounts made up to 31 August 1996 (6 pages) |
14 January 1997 | Return made up to 29/12/96; full list of members (6 pages) |
11 January 1996 | Full accounts made up to 31 August 1995 (6 pages) |
10 January 1996 | Return made up to 29/12/95; full list of members (7 pages) |