Company NameFenwood Estates Limited
DirectorMelissa Anne Kroger
Company StatusActive
Company Number06522964
CategoryPrivate Limited Company
Incorporation Date4 March 2008(16 years, 2 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMrs Melissa Anne Kroger
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2016(8 years, 3 months after company formation)
Appointment Duration7 years, 10 months
RoleDevelopment Director
Country of ResidenceUnited Kingdom
Correspondence AddressDadsley Lodge 49 Wilsic Road
Tickhill
Doncaster
DN11 9LF
Secretary NameMs Teresa Jane Allison
StatusCurrent
Appointed31 December 2020(12 years, 10 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Correspondence AddressSanctum House Unit 9, Hayfield Business Park
Field Lane
Auckley
Doncaster
DN9 3FL
Director NameMr Graham Fennell
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSanctum House Unit 9, Hayfield Business Park
Field Lane
Auckley
Doncaster
DN9 3FL
Secretary NameMr Russell John Fennell
NationalityBritish
StatusResigned
Appointed04 March 2008(same day as company formation)
RoleCompany Director
Correspondence Address297 Bawtry Road, Bessacarr
Doncaster
South Yorkshire
DN4 7NY
Director NameMrs Edith Anne Fennell
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(2 years after company formation)
Appointment Duration6 years, 3 months (resigned 30 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGresley House Ten Pound Walk
Doncaster
DN4 5HX
Secretary NameMr Paul Richard Warren
StatusResigned
Appointed01 April 2010(2 years after company formation)
Appointment Duration1 year, 5 months (resigned 01 September 2011)
RoleCompany Director
Correspondence AddressSuite Ls21
Armstrong House First Avenue
Doncaster Finningley Airport
Doncaster
South Yorkshire
DN9 3GA
Secretary NameMrs Melissa Anne Kroger
NationalityBritish
StatusResigned
Appointed07 January 2013(4 years, 10 months after company formation)
Appointment Duration7 years, 12 months (resigned 31 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSanctum House Unit 9, Hayfield Business Park
Field Lane
Auckley
Doncaster
DN9 3FL
Director NameMrs Teresa Jane Allison
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2020(12 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 31 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSanctum House Unit 9, Hayfield Business Park
Field Lane
Auckley
Doncaster
DN9 3FL

Contact

Websitewww.fenwood.com/
Email address[email protected]
Telephone01302 623150
Telephone regionDoncaster

Location

Registered AddressSanctum House Unit 9, Hayfield Business Park
Field Lane
Auckley
Doncaster
DN9 3FL
RegionYorkshire and The Humber
ConstituencyDon Valley
CountySouth Yorkshire
ParishAuckley
WardFinningley
Built Up AreaFinningley

Shareholders

90 at £1Melissa Anne Fennell
90.00%
Ordinary
10 at £1Keith Fennell
10.00%
Ordinary

Financials

Year2014
Net Worth-£622,991
Cash£619,424
Current Liabilities£156,881

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return4 March 2024 (1 month, 3 weeks ago)
Next Return Due18 March 2025 (10 months, 3 weeks from now)

Charges

18 December 2018Delivered on: 21 December 2018
Persons entitled: Homes and Communities Agency (Trading as Homes England)

Classification: A registered charge
Particulars: Land off leach lane, mexborough, doncaster.
Outstanding
13 November 2018Delivered on: 29 November 2018
Persons entitled: Barnsley, Doncaster, Rotherham and Sheffield Combined Authority

Classification: A registered charge
Particulars: Land registered at hm land registry under title number SKY282222, being land at leach lane, mexborough, doncaster, south yorkshire.
Outstanding
18 November 2016Delivered on: 30 November 2016
Persons entitled: Close Brothers Limited

Classification: A registered charge
Particulars: All that freehold property known as land lying to the north east of highthorn road kilnhurst registered with title number SYK412506.
Outstanding
24 July 2015Delivered on: 28 July 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Land on the north side of thorpe street, thorpe hesley, rotherham (land registry title no: SYK538003).
Outstanding
14 October 2013Delivered on: 30 October 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 2 creswick greave grenoside sheffield t/no SYK236888. Notification of addition to or amendment of charge.
Outstanding
7 May 2013Delivered on: 17 May 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
8 November 2021Delivered on: 10 November 2021
Persons entitled: Clive Robert Watson James Robert Watson and Adam Robert Watson as Trustees of the Portland Rbs

Classification: A registered charge
Particulars: Land on the south side leach lane mexborough which property is registered at the land registry under title number SYK282222.
Outstanding
21 December 2020Delivered on: 13 January 2021
Persons entitled: Financial Funding Limited

Classification: A registered charge
Particulars: Land on the south side of leach lane, mexborough.
Outstanding
23 June 2011Delivered on: 25 June 2011
Satisfied on: 7 June 2013
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land on the east side of martin lane bawtry doncaster t/no SYK574667 assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Fully Satisfied
18 March 2011Delivered on: 25 March 2011
Satisfied on: 7 June 2013
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee (trading as yorkshire bank) on any account whatsoever.
Particulars: F/H property k/a periwinkle aldham house lane wombwell barnsley and land on the south side of aldham house wombell barnsley t/n's SYK410075 and SYK581165 assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Fully Satisfied
1 May 2008Delivered on: 7 May 2008
Satisfied on: 30 May 2013
Persons entitled: Clydesdale 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

9 March 2021Total exemption full accounts made up to 31 January 2021 (8 pages)
8 March 2021Confirmation statement made on 4 March 2021 with updates (4 pages)
4 March 2021Previous accounting period shortened from 31 March 2021 to 31 January 2021 (1 page)
22 February 2021Director's details changed for Mrs Melissa Anne Kroger on 7 March 2020 (2 pages)
13 January 2021Registration of charge 065229640010, created on 21 December 2020 (24 pages)
7 January 2021Appointment of Ms Teresa Jane Allison as a secretary on 31 December 2020 (2 pages)
7 January 2021Termination of appointment of Teresa Jane Allison as a director on 31 December 2020 (1 page)
7 January 2021Termination of appointment of Graham Fennell as a director on 31 December 2020 (1 page)
7 January 2021Termination of appointment of Melissa Anne Kroger as a secretary on 31 December 2020 (1 page)
7 January 2021Appointment of Ms Teresa Jane Allison as a director on 31 December 2020 (2 pages)
29 October 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
6 March 2020Confirmation statement made on 4 March 2020 with updates (5 pages)
5 March 2020Notification of Sanctum 13 Holdings Ltd as a person with significant control on 1 November 2016 (2 pages)
5 March 2020Cessation of Melissa Anne Kroger as a person with significant control on 1 November 2016 (1 page)
1 August 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
3 June 2019Second filing of Confirmation Statement dated 04/03/2019 (4 pages)
5 April 2019Confirmation statement made on 4 March 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 03/06/2019.
(6 pages)
7 March 2019Satisfaction of charge 065229640006 in full (1 page)
7 March 2019Satisfaction of charge 065229640004 in full (1 page)
7 March 2019Satisfaction of charge 065229640005 in full (1 page)
7 March 2019Satisfaction of charge 065229640007 in full (1 page)
21 December 2018Registration of charge 065229640009, created on 18 December 2018 (40 pages)
29 November 2018Registration of charge 065229640008, created on 13 November 2018 (18 pages)
17 September 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
23 March 2018Confirmation statement made on 4 March 2018 with updates (5 pages)
7 September 2017Unaudited abridged accounts made up to 31 March 2017 (10 pages)
7 September 2017Unaudited abridged accounts made up to 31 March 2017 (10 pages)
17 June 2017Confirmation statement made on 1 November 2016 with updates (5 pages)
17 June 2017Confirmation statement made on 1 November 2016 with updates (5 pages)
23 March 2017Confirmation statement made on 4 March 2017 with updates (6 pages)
23 March 2017Confirmation statement made on 4 March 2017 with updates (6 pages)
22 December 2016Secretary's details changed for Mrs Melissa Anne Kroger on 22 December 2016 (1 page)
22 December 2016Registered office address changed from Gresley House Ten Pound Walk Doncaster DN4 5HX to Sanctum House Unit 9, Hayfield Business Park Field Lane Auckley Doncaster DN9 3FL on 22 December 2016 (1 page)
22 December 2016Registered office address changed from Gresley House Ten Pound Walk Doncaster DN4 5HX to Sanctum House Unit 9, Hayfield Business Park Field Lane Auckley Doncaster DN9 3FL on 22 December 2016 (1 page)
22 December 2016Director's details changed for Mrs Melissa Anne Kroger on 22 December 2016 (2 pages)
22 December 2016Director's details changed for Mrs Melissa Anne Kroger on 22 December 2016 (2 pages)
22 December 2016Secretary's details changed for Mrs Melissa Anne Kroger on 22 December 2016 (1 page)
20 December 2016Director's details changed for Mr Graham Fennell on 20 December 2016 (2 pages)
20 December 2016Director's details changed for Mr Graham Fennell on 20 December 2016 (2 pages)
30 November 2016Registration of charge 065229640007, created on 18 November 2016 (21 pages)
30 November 2016Registration of charge 065229640007, created on 18 November 2016 (21 pages)
27 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
27 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
8 July 2016Appointment of Mrs Melissa Anne Kroger as a director on 30 June 2016 (2 pages)
8 July 2016Appointment of Mrs Melissa Anne Kroger as a director on 30 June 2016 (2 pages)
8 July 2016Termination of appointment of Edith Anne Fennell as a director on 30 June 2016 (1 page)
8 July 2016Termination of appointment of Edith Anne Fennell as a director on 30 June 2016 (1 page)
11 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100
(5 pages)
11 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100
(5 pages)
28 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
28 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
28 July 2015Registration of charge 065229640006, created on 24 July 2015 (7 pages)
28 July 2015Registration of charge 065229640006, created on 24 July 2015 (7 pages)
10 March 2015Secretary's details changed for Miss Melissa Anne Fennell on 6 March 2015 (1 page)
10 March 2015Secretary's details changed for Miss Melissa Anne Fennell on 6 March 2015 (1 page)
10 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(5 pages)
10 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(5 pages)
10 March 2015Secretary's details changed for Miss Melissa Anne Fennell on 6 March 2015 (1 page)
10 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(5 pages)
4 November 2014Registered office address changed from Suite Ls21 Armstrong House First Avenue Doncaster Finningley Airport Doncaster South Yorkshire DN9 3GA to Gresley House Ten Pound Walk Doncaster DN4 5HX on 4 November 2014 (1 page)
4 November 2014Registered office address changed from Suite Ls21 Armstrong House First Avenue Doncaster Finningley Airport Doncaster South Yorkshire DN9 3GA to Gresley House Ten Pound Walk Doncaster DN4 5HX on 4 November 2014 (1 page)
4 November 2014Registered office address changed from Suite Ls21 Armstrong House First Avenue Doncaster Finningley Airport Doncaster South Yorkshire DN9 3GA to Gresley House Ten Pound Walk Doncaster DN4 5HX on 4 November 2014 (1 page)
11 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
11 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
14 March 2014Director's details changed for Mrs Anne Fennell on 10 March 2014 (2 pages)
14 March 2014Director's details changed for Mrs Anne Fennell on 10 March 2014 (2 pages)
14 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 100
(6 pages)
14 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 100
(6 pages)
14 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 100
(6 pages)
30 October 2013Registration of charge 065229640005 (10 pages)
30 October 2013Registration of charge 065229640005 (10 pages)
27 September 2013Total exemption small company accounts made up to 31 March 2013 (10 pages)
27 September 2013Total exemption small company accounts made up to 31 March 2013 (10 pages)
7 June 2013Satisfaction of charge 3 in full (4 pages)
7 June 2013Satisfaction of charge 2 in full (4 pages)
7 June 2013Satisfaction of charge 3 in full (4 pages)
7 June 2013Satisfaction of charge 2 in full (4 pages)
30 May 2013Satisfaction of charge 1 in full (4 pages)
30 May 2013Satisfaction of charge 1 in full (4 pages)
17 May 2013Registration of charge 065229640004 (9 pages)
17 May 2013Registration of charge 065229640004 (9 pages)
2 April 2013Annual return made up to 4 March 2013 with a full list of shareholders (4 pages)
2 April 2013Annual return made up to 4 March 2013 with a full list of shareholders (4 pages)
2 April 2013Annual return made up to 4 March 2013 with a full list of shareholders (4 pages)
21 January 2013Appointment of Miss Melissa Anne Fennell as a secretary (1 page)
21 January 2013Appointment of Miss Melissa Anne Fennell as a secretary (1 page)
13 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
13 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
23 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (5 pages)
23 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (5 pages)
23 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (5 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
26 September 2011Termination of appointment of Paul Warren as a secretary (1 page)
26 September 2011Termination of appointment of Paul Warren as a secretary (1 page)
22 September 2011Registered office address changed from St Leger House Bullrush Grove Woodfield Way, Balby, Doncaster South Yorkshire DN4 8SJ on 22 September 2011 (1 page)
22 September 2011Registered office address changed from St Leger House Bullrush Grove Woodfield Way, Balby, Doncaster South Yorkshire DN4 8SJ on 22 September 2011 (1 page)
25 June 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
25 June 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
31 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (4 pages)
31 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (4 pages)
31 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (4 pages)
25 March 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
25 March 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
26 May 2010Statement of capital following an allotment of shares on 3 March 2010
  • GBP 100
(4 pages)
26 May 2010Statement of capital following an allotment of shares on 3 March 2010
  • GBP 100
(4 pages)
26 May 2010Statement of capital following an allotment of shares on 3 March 2010
  • GBP 100
(4 pages)
21 April 2010Appointment of Mrs Anne Fennell as a director (2 pages)
21 April 2010Appointment of Mrs Anne Fennell as a director (2 pages)
20 April 2010Termination of appointment of Russell Fennell as a secretary (1 page)
20 April 2010Termination of appointment of Russell Fennell as a secretary (1 page)
20 April 2010Appointment of Mr Paul Richard Warren as a secretary (1 page)
20 April 2010Appointment of Mr Paul Richard Warren as a secretary (1 page)
12 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
12 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
12 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
5 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
5 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
10 March 2009Location of debenture register (1 page)
10 March 2009Location of register of members (1 page)
10 March 2009Registered office changed on 10/03/2009 from st leger house, woodfield way, balby doncaster south yorkshire DN4 8SN (1 page)
10 March 2009Secretary's change of particulars / russell fennell / 09/03/2009 (1 page)
10 March 2009Return made up to 04/03/09; full list of members (3 pages)
10 March 2009Location of debenture register (1 page)
10 March 2009Location of register of members (1 page)
10 March 2009Registered office changed on 10/03/2009 from st leger house, woodfield way, balby doncaster south yorkshire DN4 8SN (1 page)
10 March 2009Return made up to 04/03/09; full list of members (3 pages)
10 March 2009Secretary's change of particulars / russell fennell / 09/03/2009 (1 page)
7 May 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
7 May 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
4 March 2008Incorporation (17 pages)
4 March 2008Incorporation (17 pages)