Frizinghall Road Frizinghall
Bradford
West Yorkshire
BD9 4LD
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Secretary Name | Brian Richards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Valley Green Valley Road Pudsey West Yorkshire LS28 9DA |
Director Name | Brian Richards |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(10 months, 1 week after company formation) |
Appointment Duration | 8 years, 8 months (resigned 02 January 2007) |
Role | Finance Consultant |
Correspondence Address | 4 Valley Green Valley Road Pudsey West Yorkshire LS28 9DA |
Director Name | Mr Stephen Colin Wood |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2007(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 14 July 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Old Mills Seaton Ross York YO42 4NH |
Secretary Name | Mr Christopher John Crabtree |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 2007(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 04 July 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Frizley Old Hall Frizinghall Road Frizinghall Bradford West Yorkshire BD9 4LD |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 1997(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Website | fentonpackaging.co.uk |
---|---|
Telephone | 0113 2528222 |
Telephone region | Leeds |
Registered Address | New Chartford House Centurion Way Cleckheaton Bradford West Yorkshire BD19 3QB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Cleckheaton |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
300k at £1 | Christopher John Crabtree 49.99% Cumulative Redeemable Preference |
---|---|
300k at £1 | Executors Of Jennifer Crabtree 49.99% Cumulative Redeemable Preference |
100 at £1 | Christopher John Crabtree 0.02% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,179,646 |
Cash | £13,643 |
Current Liabilities | £602,522 |
Latest Accounts | 26 December 2015 (8 years, 3 months ago) |
---|---|
Next Accounts Due | 26 September 2017 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 26 December |
21 November 2003 | Delivered on: 2 December 2003 Persons entitled: Yorkshire Bank PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All goods / equipment comprised in the rental agreements, all additions alterations accessories replacements and renewals of the same and together with the benefit of any obligations and warranties.. See the mortgage charge document for full details. Outstanding |
---|---|
15 September 2003 | Delivered on: 16 September 2003 Persons entitled: Yorkshire Bank PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed charge by way of assignment all the vehicles goods equipment in the rental agreements described in listing schedules signed by the company and dated 15TH september 2003 supplemental to a block discount master agreement made on the 26TH july 2003 all additions alterations accessories replacements and renewals. See the mortgage charge document for full details. Outstanding |
11 April 2003 | Delivered on: 24 April 2003 Persons entitled: Yorkshire Bank PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All goods /equipment comprised in the rental agreements. See the mortgage charge document for full details. Outstanding |
10 April 2003 | Delivered on: 12 April 2003 Persons entitled: Yorkshire Bank PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed charge by way of assignment the goods/equipment being, dealers ref no: 21/001974L, name: e & s ventures, description of goods: cctv, dealers ref no: 24/0019BOL, name: picture frame co. LTD, description of goods: multi media pc, dealers ref no: 21/001973L, name: yorkshire eye hosp, description of goods: furniture (refer to form 395 for further details). All additions, alterations, accessories, replacements and renewals of the same and together with the benefit of any obligations and warranties given by the manufacturer and benefit of all maintainance. See the mortgage charge document for full details. Outstanding |
12 February 2003 | Delivered on: 19 February 2003 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
17 October 2002 | Delivered on: 26 October 2002 Persons entitled: Yorkshire Bank PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the goods and equipment comprised in the rental agreements. See the mortgage charge document for full details. Outstanding |
11 September 2002 | Delivered on: 20 September 2002 Persons entitled: Yorkshire Bank PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the goods comprised in the rental agreements. All additions alterations accessories replacements and renewals of the same and together with the benefit of any obligations and warranties. See the mortgage charge document for full details. Outstanding |
8 August 2002 | Delivered on: 21 August 2002 Persons entitled: Yorkshire Bank PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed charge by way of assignment on all goods/equipment in the rental agreements described in listing schedules of even date and 17 july 2002 supplemental to a block discount master agreement 26 july 1999. all additions, alterations, accessories, replacements and renewals etc. see the mortgage charge document for full details. Outstanding |
28 June 2002 | Delivered on: 3 July 2002 Persons entitled: First National Bank PLC Classification: Schedule of deposited agreements pursuant to block discounting agreement dated 30 july 1999 Secured details: All monies due or to become due from the company to the chargee. Particulars: Agreement identification 27/001582L, 27/001581L, 26/001578L (for further details of agreements charged see schedule to 395). see the mortgage charge document for full details. Outstanding |
29 May 2002 | Delivered on: 12 June 2002 Persons entitled: First National Bank PLC Classification: Schedule of deposited agreements pursuant to block discounting agreement dated 30TH july 1999 Secured details: All monies due or to become due from the company to the chargee. Particulars: All rights and interests fully described in the block discounting agreement and charge dated 30TH july 1999 in respect of all the agreements specified in the schedule. Outstanding |
12 April 2002 | Delivered on: 17 April 2002 Persons entitled: First National Bank PLC Classification: Schedule of deposited agreements pursuant to block discounting agreement dated 30TH july 1999 Secured details: All monies due or to become due from the company to the chargee. Particulars: All rights and interests fully described in the block discounting agreement and charge dated 30/7/99 in respect of all agreements specified in the schedule; see form 395 for details. Outstanding |
7 March 2002 | Delivered on: 14 March 2002 Persons entitled: First National Bank PLC Classification: Schedule of deposited agreements pursuant to block discounting agreement dated 30TH july 1999 Secured details: All monies due or to become due from the company to the chargee. Particulars: All the rights and interests fully described in the block discounting agreement and charge dated 30TH july 1999 (registered on 31ST july 1999) in respect of all the agreements specified in the schedule. See the mortgage charge document for full details. Outstanding |
3 January 2002 | Delivered on: 5 January 2002 Persons entitled: First National Bank PLC Classification: Schedule of deposited agreements pursuant to block discounting agreement dated 30TH july 1999 Secured details: All monies due or to become due from the company to the chargee. Particulars: All the rights and interests fully described in the block discounting agreement and charge dated 30TH july 1999 (registered on the 31ST july 1999) in respect of all the agreements specified in the schedule filed a copy of which is attached. See the mortgage charge document for full details. Outstanding |
15 November 2001 | Delivered on: 21 November 2001 Persons entitled: First National Bank PLC Classification: Schedule of deposited agreements pursuant to block discounting agreement dated 30TH july 1999 Secured details: All monies due or to become due from the company to the chargee. Particulars: All the rights and interests fully described in the block discounting agreement and charge dated 30/7/01 in respect of all the agreements specified in the schedule to form 395: agrrement id: 01/001/88L, 27/001190L, 27/001191L. see the mortgage charge document for full details. Outstanding |
10 August 2001 | Delivered on: 11 August 2001 Persons entitled: Yorkshire Bank PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of a block discount master agreement dated 26 july 1999. Particulars: Fixed charge by way of assignment of all the goods and equipment comprised in the rental agreements described in listing schedules signed by the company and dated 10 august 2001 (a copy of which is attached to the form 395) supplemental to a block discount master agreement made on the 26 july 2001 between the company and the chargee. See the mortgage charge document for full details. Outstanding |
20 July 2001 | Delivered on: 27 July 2001 Persons entitled: First National Bank PLC Classification: Schedule of deposited agreements pursuant to block discounting agreement dated 30 july 1999 Secured details: All monies due or to become due from the company to the chargee. Particulars: All the rights and interests fully described in the block discounting agreement and charge dated 30 july 1999 (registered on the 31 july 1999) in respect of all the agreements specified in the schedule to the 395. Outstanding |
8 June 2001 | Delivered on: 15 June 2001 Persons entitled: First National Bank PLC Classification: Schedule of deposited agreements pursuant to block discounting agreement dated 30TH july 1999 issued by the company Secured details: All monies due or to become due from the company to the chargee. Particulars: All the rights and interests fully described in the block discounting agreement and charge dated 30TH july 1999 in respect of all the agreements specified in the schedule attached to form 395. Outstanding |
17 May 2001 | Delivered on: 19 May 2001 Persons entitled: Yorkshire Bank PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of a block discount master agreement dated 26 july 1999. Particulars: Fixed charge over the goods/equipment comprised in the rental agreements described in the schedules and all additions,accessories and renewals and the benefit of all obligations,warranties thereon. See the mortgage charge document for full details. Outstanding |
15 May 2001 | Delivered on: 17 May 2001 Persons entitled: First National Bank PLC Classification: Schedule of deposited agreements pursuant to block discounting agreement dated 30TH july 1999 Secured details: All monies due or to become due from the company to the chargee. Particulars: All the rights and interests fully described in the block discounting agreement and charge dated 30TH july 1999 (registered on the 31ST july 1999). Outstanding |
1 May 2001 | Delivered on: 12 May 2001 Persons entitled: First National Bank PLC Classification: Schedule of deposited agreements pursuant to block discounting agreement dated 30TH july 1990 Secured details: All monies due or to become due from the company to the chargee. Particulars: All the rights and interests fully described in the block discounting agreement and charge dated 30TH july 1999 (registered on the 31ST july 1999) in respect of all the agreements specified in the schedule. Outstanding |
25 April 2001 | Delivered on: 1 May 2001 Persons entitled: First National Bank PLC Classification: Schedule of deposited agreements pursuant to block discounting agreement dated 30 july 1999 Secured details: All monies due or to become due from the company to the chargee. Particulars: All rights and interests in the block discounting agreement and charge dated 30 july 1999 in respect of all the agreements specified in the schedule attached. See the mortgage charge document for full details. Outstanding |
14 March 2001 | Delivered on: 15 March 2001 Persons entitled: Yorkshire Bank PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of a block discount master agreement dated 26 july 1999. Particulars: All the tv/video/electrical & white goods comprised in the rental agreements described in listing schedules dated 14 march 2001 supplemental to a block discount master agreement made 26 july 1999. see the mortgage charge document for full details. Outstanding |
8 March 2001 | Delivered on: 13 March 2001 Persons entitled: First National Bank PLC Classification: Schedule of deposited agreements pursuant to block discounting agreement dated 30TH july 1999 Secured details: All monies due or to become due from the company to the chargee. Particulars: All the rights and interests fully described in the block discounting agreement and charge dated 30TH july 1999. see the mortgage charge document for full details. Outstanding |
1 February 2001 | Delivered on: 2 February 2001 Persons entitled: First National Bank PLC Classification: Schedule of deposited agreements pursuant to block discounting agreement dated 30 july 1999 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the rights and interests fully described in the block discounting agreement and charge dated 30 july 1999 (registered on the 31 july 1999) in respect of all the agreements specified in the schedule filed a copy of which is attached. Outstanding |
24 January 2001 | Delivered on: 26 January 2001 Persons entitled: Yorkshire Bank PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of a block discount master agreement dated 26 july 1999. Particulars: Fixed charge over all equipment comprised in rental agreements as listed in schedule supplemental to a block discount master agreement dated 26/7/99 and all additions,obligations and warranties thereunder. See the mortgage charge document for full details. Outstanding |
2 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
6 February 2017 | Application to strike the company off the register (3 pages) |
19 January 2017 | Total exemption small company accounts made up to 30 December 2015 (4 pages) |
20 December 2016 | Previous accounting period shortened from 27 December 2015 to 26 December 2015 (1 page) |
20 September 2016 | Previous accounting period shortened from 28 December 2015 to 27 December 2015 (1 page) |
2 August 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-08-02
|
16 December 2015 | Total exemption small company accounts made up to 30 December 2014 (5 pages) |
14 September 2015 | Previous accounting period shortened from 29 December 2014 to 28 December 2014 (1 page) |
22 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
30 September 2014 | Total exemption small company accounts made up to 30 December 2013 (5 pages) |
7 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
27 September 2013 | Total exemption small company accounts made up to 30 December 2012 (5 pages) |
22 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders (4 pages) |
12 September 2012 | Total exemption small company accounts made up to 30 December 2011 (5 pages) |
20 July 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (4 pages) |
1 November 2011 | Total exemption small company accounts made up to 30 December 2010 (5 pages) |
29 September 2011 | Current accounting period shortened from 30 December 2011 to 29 December 2011 (1 page) |
18 July 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (4 pages) |
17 December 2010 | Total exemption small company accounts made up to 30 December 2009 (5 pages) |
2 October 2010 | Previous accounting period shortened from 31 December 2009 to 30 December 2009 (3 pages) |
25 June 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (4 pages) |
30 June 2009 | Return made up to 24/06/09; full list of members (4 pages) |
13 May 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
28 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
4 September 2008 | Return made up to 24/06/08; change of members (8 pages) |
12 August 2008 | Appointment terminated secretary christopher crabtree (1 page) |
12 August 2008 | Appointment terminated director stephen wood (1 page) |
14 September 2007 | Return made up to 24/06/07; change of members (7 pages) |
23 May 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
13 March 2007 | New director appointed (2 pages) |
13 March 2007 | Secretary resigned;director resigned (1 page) |
13 March 2007 | New secretary appointed (2 pages) |
29 January 2007 | Company name changed fenton finance LIMITED\certificate issued on 29/01/07 (2 pages) |
29 January 2007 | Accounting reference date extended from 30/09/06 to 31/12/06 (1 page) |
2 August 2006 | Accounts for a small company made up to 30 September 2005 (7 pages) |
28 July 2006 | Return made up to 24/06/06; full list of members (7 pages) |
12 May 2006 | Director's particulars changed (1 page) |
28 June 2005 | Return made up to 24/06/05; full list of members (8 pages) |
26 January 2005 | Registered office changed on 26/01/05 from: 1 delph hill low town pudsey leeds LS28 7EB (1 page) |
18 January 2005 | Accounts for a small company made up to 30 September 2004 (8 pages) |
19 July 2004 | Return made up to 24/06/04; full list of members
|
20 April 2004 | Accounts for a medium company made up to 30 September 2003 (17 pages) |
2 December 2003 | Particulars of mortgage/charge (3 pages) |
16 September 2003 | Particulars of mortgage/charge (3 pages) |
11 July 2003 | Return made up to 24/06/03; full list of members (8 pages) |
21 May 2003 | Accounts for a medium company made up to 30 September 2002 (18 pages) |
9 May 2003 | Ad 02/01/03--------- £ si 600000@1=600000 £ ic 100/600100 (2 pages) |
24 April 2003 | Particulars of mortgage/charge (3 pages) |
12 April 2003 | Particulars of mortgage/charge (4 pages) |
19 February 2003 | Particulars of mortgage/charge (4 pages) |
12 December 2002 | £ nc 1000/601000 07/11/02 (1 page) |
12 December 2002 | Resolutions
|
26 October 2002 | Particulars of mortgage/charge (3 pages) |
20 September 2002 | Particulars of mortgage/charge (4 pages) |
21 August 2002 | Particulars of mortgage/charge (3 pages) |
4 July 2002 | Return made up to 24/06/02; full list of members (7 pages) |
3 July 2002 | Particulars of mortgage/charge (4 pages) |
12 June 2002 | Particulars of mortgage/charge (4 pages) |
17 April 2002 | Particulars of mortgage/charge (4 pages) |
13 March 2002 | Accounts for a medium company made up to 30 September 2001 (17 pages) |
5 January 2002 | Particulars of mortgage/charge (4 pages) |
21 November 2001 | Particulars of mortgage/charge (4 pages) |
11 August 2001 | Particulars of mortgage/charge (4 pages) |
27 July 2001 | Particulars of mortgage/charge (5 pages) |
17 July 2001 | Resolutions
|
9 July 2001 | Return made up to 24/06/01; full list of members (6 pages) |
15 June 2001 | Particulars of mortgage/charge (3 pages) |
19 May 2001 | Particulars of mortgage/charge (4 pages) |
17 May 2001 | Particulars of mortgage/charge (3 pages) |
12 May 2001 | Particulars of mortgage/charge (3 pages) |
1 May 2001 | Particulars of mortgage/charge (4 pages) |
16 March 2001 | Accounts for a medium company made up to 30 September 2000 (17 pages) |
15 March 2001 | Particulars of mortgage/charge (4 pages) |
13 March 2001 | Particulars of mortgage/charge (3 pages) |
2 February 2001 | Particulars of mortgage/charge (3 pages) |
26 January 2001 | Particulars of mortgage/charge (4 pages) |
17 November 2000 | Particulars of mortgage/charge (3 pages) |
21 October 2000 | Particulars of mortgage/charge (5 pages) |
1 August 2000 | Particulars of mortgage/charge (5 pages) |
11 July 2000 | Return made up to 24/06/00; full list of members (6 pages) |
30 March 2000 | Particulars of mortgage/charge (4 pages) |
10 March 2000 | Full accounts made up to 30 September 1999 (17 pages) |
19 February 2000 | Particulars of mortgage/charge (3 pages) |
9 February 2000 | Particulars of mortgage/charge (3 pages) |
12 October 1999 | Particulars of mortgage/charge (3 pages) |
11 September 1999 | Particulars of mortgage/charge (4 pages) |
18 August 1999 | Particulars of mortgage/charge (4 pages) |
4 August 1999 | Particulars of mortgage/charge (3 pages) |
31 July 1999 | Particulars of mortgage/charge (3 pages) |
12 July 1999 | Accounts for a medium company made up to 30 September 1998 (16 pages) |
12 July 1999 | Return made up to 24/06/99; no change of members (4 pages) |
30 July 1998 | Return made up to 24/06/98; full list of members (6 pages) |
30 July 1998 | New director appointed (2 pages) |
30 July 1998 | Ad 01/05/98--------- £ si 99@1 (2 pages) |
27 October 1997 | Accounting reference date extended from 30/06/98 to 30/09/98 (1 page) |
28 June 1997 | Registered office changed on 28/06/97 from: crown house 64 whitchurch road cardiff CF4 3LX (1 page) |
28 June 1997 | Director resigned (1 page) |
28 June 1997 | New secretary appointed (2 pages) |
28 June 1997 | New director appointed (2 pages) |
28 June 1997 | Secretary resigned (1 page) |
24 June 1997 | Incorporation (16 pages) |