Company NameB.J. Fennell Limited
DirectorRoy Steven Marshall
Company StatusActive
Company Number01071272
CategoryPrivate Limited Company
Incorporation Date12 September 1972(51 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 65202Non-life reinsurance

Directors

Director NameMr Roy Steven Marshall
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 1991(19 years, 1 month after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMarketbridge Farm
Whitecarr Lane Bielby
York
East Yorkshire
YO42 4JR
Director NameMr Brian John Naydin Fennell
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1991(19 years, 1 month after company formation)
Appointment Duration18 years, 1 month (resigned 30 November 2009)
RoleCompany Director
Correspondence AddressPond Cottage
Full Sutton
York
East Yorkshire
YO41 1HW
Director NameMrs Elsie Caroline Fennell
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1991(19 years, 1 month after company formation)
Appointment Duration18 years, 1 month (resigned 30 November 2009)
RoleCompany Director
Correspondence AddressPond Cottage
Full Sutton
York
East Yorkshire
YO41 1HW
Secretary NameMrs Elsie Caroline Fennell
NationalityBritish
StatusResigned
Appointed25 October 1991(19 years, 1 month after company formation)
Appointment Duration18 years, 1 month (resigned 30 November 2009)
RoleCompany Director
Correspondence AddressPond Cottage
Full Sutton
York
East Yorkshire
YO41 1HW

Contact

Websitefennellinsurance.co.uk/
Telephone01759 303882
Telephone regionPocklington

Location

Registered Address85 Market Street
Pocklington
York
YO42 2AE
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishPocklington
WardPocklington Provincial
Built Up AreaPocklington

Shareholders

1000 at £1Roy S. Marshall
100.00%
Ordinary

Financials

Year2014
Net Worth£168,854
Cash£46,708
Current Liabilities£66,098

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return25 October 2023 (6 months, 1 week ago)
Next Return Due8 November 2024 (6 months, 1 week from now)

Charges

27 July 1993Delivered on: 29 July 1993
Persons entitled: National Westminster Bank PLC.

Classification: Mortgage debenture.
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 85 market street, pocklington,york. Title no hs 40734. please see doc for full details,. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
22 November 1989Delivered on: 25 November 1989
Persons entitled: Northern Rock Building Society

Classification: Mortgage deed
Secured details: £55,000 & all monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: 10 the square stamford bridge york.
Outstanding
23 May 1988Delivered on: 27 May 1988
Persons entitled: Nationwide Anglia Building Society

Classification: Legal charge
Secured details: £20,000 due to the chargee under the terms of the charge.
Particulars: 85 market street pocklington humberside.
Outstanding
21 June 1985Delivered on: 24 June 1985
Persons entitled: Nationwide Building Society.

Classification: Legal charge
Secured details: £29,750 and further advances due from the company to the chargee under the terms of the charge.
Particulars: F/H property at 10, the square, stamford bridge, york.
Outstanding
6 October 1980Delivered on: 24 October 1980
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 85 market street, pocklington, humberside, title no ms 40734.
Outstanding
24 May 1979Delivered on: 1 June 1979
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: £13,000.
Particulars: F/H shop & yard known as 85 market street pocklington humberside. Comprised in conveyance dated 15 may 79.
Outstanding

Filing History

28 February 2024Total exemption full accounts made up to 31 May 2023 (10 pages)
25 October 2023Confirmation statement made on 25 October 2023 with no updates (3 pages)
24 March 2023Total exemption full accounts made up to 31 May 2022 (10 pages)
8 November 2022Confirmation statement made on 25 October 2022 with no updates (3 pages)
5 May 2022Compulsory strike-off action has been discontinued (1 page)
4 May 2022Total exemption full accounts made up to 31 May 2021 (11 pages)
26 April 2022First Gazette notice for compulsory strike-off (1 page)
2 December 2021Confirmation statement made on 25 October 2021 with no updates (3 pages)
28 May 2021Total exemption full accounts made up to 31 May 2020 (10 pages)
27 November 2020Confirmation statement made on 25 October 2020 with no updates (3 pages)
28 February 2020Total exemption full accounts made up to 31 May 2019 (11 pages)
11 November 2019Confirmation statement made on 25 October 2019 with no updates (3 pages)
30 January 2019Total exemption full accounts made up to 31 May 2018 (11 pages)
2 November 2018Confirmation statement made on 25 October 2018 with no updates (3 pages)
27 February 2018Total exemption full accounts made up to 31 May 2017 (11 pages)
1 December 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
1 December 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
5 May 2017Satisfaction of charge 2 in full (1 page)
5 May 2017Satisfaction of charge 1 in full (1 page)
5 May 2017Satisfaction of charge 1 in full (1 page)
5 May 2017Satisfaction of charge 3 in full (1 page)
5 May 2017Satisfaction of charge 4 in full (1 page)
5 May 2017Satisfaction of charge 5 in full (1 page)
5 May 2017Satisfaction of charge 3 in full (1 page)
5 May 2017Satisfaction of charge 2 in full (1 page)
5 May 2017Satisfaction of charge 4 in full (1 page)
5 May 2017Satisfaction of charge 5 in full (1 page)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (9 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (9 pages)
2 November 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
2 November 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
24 February 2016Total exemption small company accounts made up to 31 May 2015 (9 pages)
24 February 2016Total exemption small company accounts made up to 31 May 2015 (9 pages)
13 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 1,000
(3 pages)
13 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 1,000
(3 pages)
30 January 2015Total exemption small company accounts made up to 31 May 2014 (9 pages)
30 January 2015Total exemption small company accounts made up to 31 May 2014 (9 pages)
21 November 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 1,000
(3 pages)
21 November 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 1,000
(3 pages)
5 December 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 1,000
(3 pages)
5 December 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 1,000
(3 pages)
16 September 2013Total exemption small company accounts made up to 31 May 2013 (9 pages)
16 September 2013Total exemption small company accounts made up to 31 May 2013 (9 pages)
20 November 2012Annual return made up to 25 October 2012 with a full list of shareholders (3 pages)
20 November 2012Annual return made up to 25 October 2012 with a full list of shareholders (3 pages)
11 September 2012Total exemption small company accounts made up to 31 May 2012 (8 pages)
11 September 2012Total exemption small company accounts made up to 31 May 2012 (8 pages)
20 January 2012Total exemption small company accounts made up to 31 May 2011 (8 pages)
20 January 2012Total exemption small company accounts made up to 31 May 2011 (8 pages)
12 December 2011Annual return made up to 25 October 2011 with a full list of shareholders (3 pages)
12 December 2011Annual return made up to 25 October 2011 with a full list of shareholders (3 pages)
12 December 2011Director's details changed for Mr Roy Steven Marshall on 25 October 2011 (2 pages)
12 December 2011Director's details changed for Mr Roy Steven Marshall on 25 October 2011 (2 pages)
15 November 2010Annual return made up to 25 October 2010 with a full list of shareholders (14 pages)
15 November 2010Annual return made up to 25 October 2010 with a full list of shareholders (14 pages)
11 November 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
11 November 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
9 December 2009Termination of appointment of Brian Fennell as a director (2 pages)
9 December 2009Termination of appointment of Elsie Fennell as a director (2 pages)
9 December 2009Termination of appointment of Elsie Fennell as a secretary (2 pages)
9 December 2009Termination of appointment of Brian Fennell as a director (2 pages)
9 December 2009Termination of appointment of Elsie Fennell as a secretary (2 pages)
9 December 2009Termination of appointment of Elsie Fennell as a director (2 pages)
9 November 2009Annual return made up to 25 October 2009 (11 pages)
9 November 2009Annual return made up to 25 October 2009 (11 pages)
23 June 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
23 June 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
25 November 2008Return made up to 25/10/08; full list of members (8 pages)
25 November 2008Return made up to 25/10/08; full list of members (8 pages)
8 September 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
8 September 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
2 November 2007Return made up to 25/10/07; no change of members (7 pages)
2 November 2007Return made up to 25/10/07; no change of members (7 pages)
25 October 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
25 October 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
20 November 2006Return made up to 25/10/06; full list of members (7 pages)
20 November 2006Return made up to 25/10/06; full list of members (7 pages)
13 November 2006Full accounts made up to 31 May 2006 (21 pages)
13 November 2006Full accounts made up to 31 May 2006 (21 pages)
16 November 2005Return made up to 25/10/05; full list of members (7 pages)
16 November 2005Return made up to 25/10/05; full list of members (7 pages)
10 October 2005Full accounts made up to 31 May 2005 (21 pages)
10 October 2005Full accounts made up to 31 May 2005 (21 pages)
29 November 2004Accounts for a medium company made up to 31 May 2004 (21 pages)
29 November 2004Accounts for a medium company made up to 31 May 2004 (21 pages)
17 November 2004Return made up to 25/10/04; full list of members (7 pages)
17 November 2004Return made up to 25/10/04; full list of members (7 pages)
7 November 2003Return made up to 25/10/03; full list of members (7 pages)
7 November 2003Return made up to 25/10/03; full list of members (7 pages)
7 October 2003Full accounts made up to 31 May 2003 (23 pages)
7 October 2003Full accounts made up to 31 May 2003 (23 pages)
13 November 2002Return made up to 25/10/02; full list of members (7 pages)
13 November 2002Return made up to 25/10/02; full list of members (7 pages)
11 November 2002Full accounts made up to 31 May 2002 (22 pages)
11 November 2002Full accounts made up to 31 May 2002 (22 pages)
18 December 2001Full accounts made up to 31 May 2001 (21 pages)
18 December 2001Full accounts made up to 31 May 2001 (21 pages)
1 November 2001Return made up to 25/10/01; full list of members (7 pages)
1 November 2001Return made up to 25/10/01; full list of members (7 pages)
30 January 2001Full accounts made up to 31 May 2000 (21 pages)
30 January 2001Full accounts made up to 31 May 2000 (21 pages)
27 November 2000Return made up to 25/10/00; full list of members (7 pages)
27 November 2000Return made up to 25/10/00; full list of members (7 pages)
28 March 2000Full accounts made up to 31 May 1999 (21 pages)
28 March 2000Full accounts made up to 31 May 1999 (21 pages)
8 November 1999Return made up to 25/10/99; full list of members (7 pages)
8 November 1999Return made up to 25/10/99; full list of members (7 pages)
11 March 1999Accounts for a small company made up to 31 May 1998 (8 pages)
11 March 1999Accounts for a small company made up to 31 May 1998 (8 pages)
2 November 1998Return made up to 25/10/98; no change of members
  • 363(287) ‐ Registered office changed on 02/11/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
2 November 1998Return made up to 25/10/98; no change of members
  • 363(287) ‐ Registered office changed on 02/11/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
10 March 1998Accounts for a small company made up to 31 May 1997 (8 pages)
10 March 1998Accounts for a small company made up to 31 May 1997 (8 pages)
5 December 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
5 December 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
12 November 1997Return made up to 25/10/97; no change of members (4 pages)
12 November 1997Return made up to 25/10/97; no change of members (4 pages)
11 February 1997Accounts for a small company made up to 31 May 1996 (9 pages)
11 February 1997Accounts for a small company made up to 31 May 1996 (9 pages)
25 November 1996Director's particulars changed (1 page)
25 November 1996Director's particulars changed (1 page)
21 November 1996Return made up to 25/10/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 November 1996Return made up to 25/10/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 November 1995Return made up to 25/10/95; no change of members (4 pages)
2 November 1995Return made up to 25/10/95; no change of members (4 pages)
21 September 1995Accounts for a small company made up to 31 May 1995 (9 pages)
21 September 1995Accounts for a small company made up to 31 May 1995 (9 pages)
6 April 1995Registered office changed on 06/04/95 from: 10 the square stamford bridge york YO4 1AF (1 page)
6 April 1995Registered office changed on 06/04/95 from: 10 the square stamford bridge york YO4 1AF (1 page)