Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FENNER INTERNATIONAL LIMITED
Company Information for

FENNER INTERNATIONAL LIMITED

C/O MICHELIN TYRE PLC, CAMPBELL ROAD, STOKE-ON-TRENT, ST4 4EY,
Company Registration Number
00527338
Private Limited Company
Active

Company Overview

About Fenner International Ltd
FENNER INTERNATIONAL LIMITED was founded on 1953-12-29 and has its registered office in Stoke-on-trent. The organisation's status is listed as "Active". Fenner International Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
FENNER INTERNATIONAL LIMITED
 
Legal Registered Office
C/O MICHELIN TYRE PLC
CAMPBELL ROAD
STOKE-ON-TRENT
ST4 4EY
Other companies in HU13
 
Filing Information
Company Number 00527338
Company ID Number 00527338
Date formed 1953-12-29
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 16/01/2016
Return next due 13/02/2017
Type of accounts FULL
Last Datalog update: 2024-02-06 21:20:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FENNER INTERNATIONAL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name FENNER INTERNATIONAL LIMITED
The following companies were found which have the same name as FENNER INTERNATIONAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FENNER INTERNATIONAL AUSTRALIA LIMITED STERLING ADVISORY LTD The Hemington Millhouse Bus Cent Station Road Castle Donington DE74 2NJ Liquidation Company formed on the 2010-09-08
FENNER INTERNATIONAL LIMITED Singapore Active Company formed on the 2008-10-09
FENNER INTERNATIONAL LIMITED Singapore Active Company formed on the 2011-04-28

Company Officers of FENNER INTERNATIONAL LIMITED

Current Directors
Officer Role Date Appointed
DEBRA BRADBURY
Company Secretary 2001-08-31
ANDREW MAITLAND CALEY
Director 2001-02-28
WILLIAM JOHN PRATT
Director 2001-02-28
PETER JOSEPH WATSON
Director 2004-04-05
Previous Officers
Officer Role Date Appointed Date Resigned
MARK SIMON ABRAHAMS
Director 2016-06-08 2018-05-31
NICHOLAS MICHAEL HOBSON
Director 2013-03-07 2016-06-08
RICHARD JOHN MORELLO
Director 1996-03-29 2016-03-31
RICHARD JOHN PERRY
Director 1994-09-01 2015-03-31
MARK SIMON ABRAHAMS
Director 1993-01-16 2011-02-28
NICHOLAS HUW HARRISON
Director 1995-12-06 2009-12-31
RICHARD LYNTON GALLOWAY
Director 1995-02-28 2007-08-14
DAVID EDWARD COLLINSON
Company Secretary 2001-02-28 2001-08-31
RICHARD LYNTON GALLOWAY
Company Secretary 1993-01-16 2001-02-28
DUDLEY CHARLES MALLETT
Director 1995-12-06 1999-01-22
MICHAEL DEREK CUNNELL
Director 1993-01-16 1998-05-31
PHILIP EDWARD BOARDMAN
Director 1993-01-16 1996-04-29
GRAHAM RODNEY PEARCE
Director 1993-01-16 1995-02-10
GLYN MICHAEL ABBA
Director 1993-01-16 1995-01-31
GEORGE RICHARD HART
Director 1993-01-16 1994-10-31
JULIAN VERNON BIGDEN
Director 1993-02-11 1994-02-01
PETER WILLIAM BARKER
Director 1993-01-16 1993-06-21
KENNETH DAVID WORTHING
Director 1993-01-16 1993-05-28
THOMAS HENRY PHELPS BROWN
Director 1993-01-16 1993-02-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DEBRA BRADBURY DUNLOP CONVEYOR BELTING INVESTMENTS LIMITED Company Secretary 2005-09-30 CURRENT 2005-07-12 Active
DEBRA BRADBURY FENNER ADVANCED SEALING INVESTMENTS LIMITED Company Secretary 2005-06-30 CURRENT 1989-02-17 Liquidation
DEBRA BRADBURY HALLITE SEALS INTERNATIONAL LIMITED Company Secretary 2005-06-30 CURRENT 1936-02-08 Active
DEBRA BRADBURY HALLITE (FRANCE) LIMITED Company Secretary 2005-06-30 CURRENT 1966-02-02 Liquidation
DEBRA BRADBURY HALLITE LIMITED Company Secretary 2005-06-30 CURRENT 1973-03-28 Liquidation
DEBRA BRADBURY HALLITE POLYTEK LIMITED Company Secretary 2005-06-30 CURRENT 1977-04-15 Liquidation
DEBRA BRADBURY HALL & HALL LIMITED Company Secretary 2005-06-30 CURRENT 1980-05-07 Active
DEBRA BRADBURY FENNER ADVANCED SEALING TECHNOLOGIES LIMITED Company Secretary 2005-05-20 CURRENT 1989-01-30 Liquidation
DEBRA BRADBURY FENNER GROUP HOLDINGS LIMITED Company Secretary 2002-07-01 CURRENT 1937-07-01 Active
DEBRA BRADBURY FENNER DUNLOP LIMITED Company Secretary 2001-11-30 CURRENT 1997-11-28 Liquidation
DEBRA BRADBURY VULCANISERS INTERNATIONAL LIMITED Company Secretary 2001-11-30 CURRENT 1972-07-18 Liquidation
DEBRA BRADBURY DUNLOP ENERKA BELTING LIMITED Company Secretary 2001-11-27 CURRENT 1927-05-21 Active - Proposal to Strike off
DEBRA BRADBURY CROMWELL RUBBER COMPANY LIMITED Company Secretary 2001-08-31 CURRENT 1977-08-09 Active
DEBRA BRADBURY FENNER DRIVES LIMITED Company Secretary 2001-08-31 CURRENT 1949-03-11 Liquidation
DEBRA BRADBURY FENNER DYNAMICS LIMITED Company Secretary 2001-08-31 CURRENT 1950-08-29 Liquidation
DEBRA BRADBURY J.H. FENNER & CO. (ADVANCED ENGINEERED PRODUCTS) LIMITED Company Secretary 2001-08-31 CURRENT 1956-04-26 Active
DEBRA BRADBURY J.H.FENNER & CO.(INDIA)LIMITED Company Secretary 2001-08-31 CURRENT 1942-07-10 Active
DEBRA BRADBURY BTL LIMITED Company Secretary 2001-08-31 CURRENT 1955-02-01 Liquidation
DEBRA BRADBURY J.H. FENNER & CO. (FENAPLAST) LIMITED Company Secretary 2001-08-31 CURRENT 1959-10-26 Liquidation
DEBRA BRADBURY J.H. FENNER & CO. (MINING EQUIPMENT) LIMITED Company Secretary 2001-08-31 CURRENT 1946-10-04 Active - Proposal to Strike off
DEBRA BRADBURY TURNER BELTING LIMITED Company Secretary 2001-08-31 CURRENT 1970-12-15 Liquidation
DEBRA BRADBURY JAMES DAWSON (CHINA) LIMITED Company Secretary 2001-08-31 CURRENT 1937-09-15 Active
DEBRA BRADBURY J.H. FENNER & CO. (SPECIAL BELTING) LIMITED Company Secretary 2001-08-31 CURRENT 1932-12-22 Liquidation
DEBRA BRADBURY J.H. FENNER & CO. LIMITED Company Secretary 2001-08-31 CURRENT 1953-12-29 Active
ANDREW MAITLAND CALEY FENNER PENSION SCHEME TRUSTEE LIMITED Director 2016-06-29 CURRENT 2008-03-12 Active
ANDREW MAITLAND CALEY FENNER N.A. LIMITED Director 2016-03-02 CURRENT 2016-03-02 Liquidation
ANDREW MAITLAND CALEY JAMES DAWSON & SON,LIMITED Director 2013-03-07 CURRENT 1896-03-10 Active
ANDREW MAITLAND CALEY NORWEGIAN SEALS UK LIMITED Director 2012-09-03 CURRENT 2009-02-05 Liquidation
ANDREW MAITLAND CALEY CDI ENERGY PRODUCTS UK LIMITED Director 2012-09-03 CURRENT 1977-02-08 Liquidation
ANDREW MAITLAND CALEY FENNER ADVANCED SEALING TECHNOLOGIES LIMITED Director 2011-03-01 CURRENT 1989-01-30 Liquidation
ANDREW MAITLAND CALEY FENNER INTERNATIONAL AUSTRALIA LIMITED Director 2010-09-08 CURRENT 2010-09-08 Liquidation
ANDREW MAITLAND CALEY INDICO (EUROPE) LIMITED Director 2010-08-05 CURRENT 1989-07-07 Liquidation
ANDREW MAITLAND CALEY FENNER DRIVES LIMITED Director 2009-08-12 CURRENT 1949-03-11 Liquidation
ANDREW MAITLAND CALEY DUNLOP CONVEYOR BELTING INVESTMENTS LIMITED Director 2007-08-20 CURRENT 2005-07-12 Active
ANDREW MAITLAND CALEY FENNER DUNLOP LIMITED Director 2007-01-03 CURRENT 1997-11-28 Liquidation
ANDREW MAITLAND CALEY HALL & HALL LIMITED Director 2005-12-20 CURRENT 1980-05-07 Active
ANDREW MAITLAND CALEY HALLITE SEALS INTERNATIONAL LIMITED Director 2005-12-02 CURRENT 1936-02-08 Active
ANDREW MAITLAND CALEY FENNER ADVANCED SEALING INVESTMENTS LIMITED Director 2005-11-30 CURRENT 1989-02-17 Liquidation
ANDREW MAITLAND CALEY HALLITE (FRANCE) LIMITED Director 2005-11-30 CURRENT 1966-02-02 Liquidation
ANDREW MAITLAND CALEY HALLITE LIMITED Director 2005-11-30 CURRENT 1973-03-28 Liquidation
ANDREW MAITLAND CALEY HALLITE POLYTEK LIMITED Director 2005-11-30 CURRENT 1977-04-15 Liquidation
ANDREW MAITLAND CALEY VULCANISERS INTERNATIONAL LIMITED Director 2001-11-30 CURRENT 1972-07-18 Liquidation
ANDREW MAITLAND CALEY FENNER DYNAMICS LIMITED Director 2001-02-28 CURRENT 1950-08-29 Liquidation
ANDREW MAITLAND CALEY J.H. FENNER & CO. (ADVANCED ENGINEERED PRODUCTS) LIMITED Director 2001-02-28 CURRENT 1956-04-26 Active
ANDREW MAITLAND CALEY J.H.FENNER & CO.(INDIA)LIMITED Director 2001-02-28 CURRENT 1942-07-10 Active
ANDREW MAITLAND CALEY BTL LIMITED Director 2001-02-28 CURRENT 1955-02-01 Liquidation
ANDREW MAITLAND CALEY J.H. FENNER & CO. (FENAPLAST) LIMITED Director 2001-02-28 CURRENT 1959-10-26 Liquidation
ANDREW MAITLAND CALEY TURNER BELTING LIMITED Director 2001-02-28 CURRENT 1970-12-15 Liquidation
ANDREW MAITLAND CALEY JAMES DAWSON (CHINA) LIMITED Director 2001-02-28 CURRENT 1937-09-15 Active
ANDREW MAITLAND CALEY J.H. FENNER & CO. (SPECIAL BELTING) LIMITED Director 2001-02-28 CURRENT 1932-12-22 Liquidation
ANDREW MAITLAND CALEY J.H. FENNER & CO. LIMITED Director 2001-02-28 CURRENT 1953-12-29 Active
WILLIAM JOHN PRATT FENNER N.A. LIMITED Director 2016-03-02 CURRENT 2016-03-02 Liquidation
WILLIAM JOHN PRATT FENNER GROUP HOLDINGS LIMITED Director 2015-01-21 CURRENT 1937-07-01 Active
WILLIAM JOHN PRATT FENNER DRIVES LIMITED Director 2015-01-21 CURRENT 1949-03-11 Liquidation
WILLIAM JOHN PRATT FENNER DYNAMICS LIMITED Director 2015-01-21 CURRENT 1950-08-29 Liquidation
WILLIAM JOHN PRATT FENNER ADVANCED SEALING TECHNOLOGIES LIMITED Director 2015-01-21 CURRENT 1989-01-30 Liquidation
WILLIAM JOHN PRATT FENNER ADVANCED SEALING INVESTMENTS LIMITED Director 2015-01-21 CURRENT 1989-02-17 Liquidation
WILLIAM JOHN PRATT J.H. FENNER & CO. (ADVANCED ENGINEERED PRODUCTS) LIMITED Director 2015-01-21 CURRENT 1956-04-26 Active
WILLIAM JOHN PRATT J.H.FENNER & CO.(INDIA)LIMITED Director 2015-01-21 CURRENT 1942-07-10 Active
WILLIAM JOHN PRATT BTL LIMITED Director 2015-01-21 CURRENT 1955-02-01 Liquidation
WILLIAM JOHN PRATT J.H. FENNER & CO. (FENAPLAST) LIMITED Director 2015-01-21 CURRENT 1959-10-26 Liquidation
WILLIAM JOHN PRATT INDICO (EUROPE) LIMITED Director 2015-01-21 CURRENT 1989-07-07 Liquidation
WILLIAM JOHN PRATT FENNER DUNLOP LIMITED Director 2015-01-21 CURRENT 1997-11-28 Liquidation
WILLIAM JOHN PRATT NORWEGIAN SEALS UK LIMITED Director 2015-01-21 CURRENT 2009-02-05 Liquidation
WILLIAM JOHN PRATT VULCANISERS INTERNATIONAL LIMITED Director 2015-01-21 CURRENT 1972-07-18 Liquidation
WILLIAM JOHN PRATT TURNER BELTING LIMITED Director 2015-01-21 CURRENT 1970-12-15 Liquidation
WILLIAM JOHN PRATT JAMES DAWSON & SON,LIMITED Director 2015-01-21 CURRENT 1896-03-10 Active
WILLIAM JOHN PRATT JAMES DAWSON (CHINA) LIMITED Director 2015-01-21 CURRENT 1937-09-15 Active
WILLIAM JOHN PRATT J.H. FENNER & CO. (SPECIAL BELTING) LIMITED Director 2015-01-21 CURRENT 1932-12-22 Liquidation
WILLIAM JOHN PRATT HALLITE SEALS INTERNATIONAL LIMITED Director 2015-01-21 CURRENT 1936-02-08 Active
WILLIAM JOHN PRATT HALLITE (FRANCE) LIMITED Director 2015-01-21 CURRENT 1966-02-02 Liquidation
WILLIAM JOHN PRATT HALLITE LIMITED Director 2015-01-21 CURRENT 1973-03-28 Liquidation
WILLIAM JOHN PRATT HALLITE POLYTEK LIMITED Director 2015-01-21 CURRENT 1977-04-15 Liquidation
WILLIAM JOHN PRATT HALL & HALL LIMITED Director 2015-01-21 CURRENT 1980-05-07 Active
WILLIAM JOHN PRATT CDI ENERGY PRODUCTS UK LIMITED Director 2015-01-21 CURRENT 1977-02-08 Liquidation
WILLIAM JOHN PRATT J.H. FENNER & CO. LIMITED Director 2001-02-28 CURRENT 1953-12-29 Active
PETER JOSEPH WATSON DUNLOP CONVEYOR BELTING INVESTMENTS LIMITED Director 2005-12-09 CURRENT 2005-07-12 Active
PETER JOSEPH WATSON J.H. FENNER & CO. LIMITED Director 2004-04-05 CURRENT 1953-12-29 Active
PETER JOSEPH WATSON FENNER DUNLOP LIMITED Director 2001-11-30 CURRENT 1997-11-28 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-01DIRECTOR APPOINTED MR ALBAN GOUZE DE SAINT MARTIN
2024-02-01APPOINTMENT TERMINATED, DIRECTOR STEPHANIE DHUR
2024-02-01TM01APPOINTMENT TERMINATED, DIRECTOR STEPHANIE DHUR
2024-02-01AP01DIRECTOR APPOINTED MR ALBAN GOUZE DE SAINT MARTIN
2024-01-30CONFIRMATION STATEMENT MADE ON 16/01/24, WITH NO UPDATES
2024-01-30CS01CONFIRMATION STATEMENT MADE ON 16/01/24, WITH NO UPDATES
2024-01-18CH01Director's details changed for Mrs Stephanie Dhur on 2023-07-30
2023-10-04FULL ACCOUNTS MADE UP TO 31/12/22
2023-10-04AAFULL ACCOUNTS MADE UP TO 31/12/22
2023-01-24CONFIRMATION STATEMENT MADE ON 16/01/23, WITH NO UPDATES
2023-01-24CS01CONFIRMATION STATEMENT MADE ON 16/01/23, WITH NO UPDATES
2022-10-06FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-06AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-01-21Register inspection address changed to Cumberland Court 80 Mount Street Nottingham NG1 6HH
2022-01-21Registers moved to registered inspection location of Cumberland Court 80 Mount Street Nottingham NG1 6HH
2022-01-21CONFIRMATION STATEMENT MADE ON 16/01/22, WITH NO UPDATES
2022-01-21DIRECTOR APPOINTED MR ERIC JEAN-PAUL ANDRIEUX
2022-01-21DIRECTOR APPOINTED MRS STEPHANIE DHUR
2022-01-21DIRECTOR APPOINTED MR IAN PEART
2022-01-21APPOINTMENT TERMINATED, DIRECTOR KEVIN ROGERSON
2022-01-21APPOINTMENT TERMINATED, DIRECTOR ANDREW MAITLAND CALEY
2022-01-21APPOINTMENT TERMINATED, DIRECTOR PETER JOSEPH WATSON
2022-01-21TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN ROGERSON
2022-01-21AP01DIRECTOR APPOINTED MR ERIC JEAN-PAUL ANDRIEUX
2022-01-21CS01CONFIRMATION STATEMENT MADE ON 16/01/22, WITH NO UPDATES
2022-01-21AD03Registers moved to registered inspection location of Cumberland Court 80 Mount Street Nottingham NG1 6HH
2022-01-21AD02Register inspection address changed to Cumberland Court 80 Mount Street Nottingham NG1 6HH
2021-10-02AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-01-18CS01CONFIRMATION STATEMENT MADE ON 16/01/21, WITH NO UPDATES
2020-12-17AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-01-21CS01CONFIRMATION STATEMENT MADE ON 16/01/20, WITH NO UPDATES
2019-10-10AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-13RES01ADOPT ARTICLES 13/06/19
2019-06-01TM02Termination of appointment of Debra Bradbury on 2019-06-01
2019-06-01PSC05Change of details for Fenner Group Holdings Limited as a person with significant control on 2019-06-01
2019-06-01AD01REGISTERED OFFICE CHANGED ON 01/06/19 FROM Hesslewood Country Office Park Ferriby Road Hessle East Yorkshire HU13 0PW
2019-06-01AP01DIRECTOR APPOINTED KEVIN ROGERSON
2019-06-01TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM JOHN PRATT
2019-05-24CH01Director's details changed for Mr Andrew Maitland Caley on 2019-05-24
2019-01-17CS01CONFIRMATION STATEMENT MADE ON 16/01/19, WITH UPDATES
2018-12-12PSC05Change of details for Fenner Plc as a person with significant control on 2018-12-11
2018-09-13CH01Director's details changed for Mr William John Pratt on 2018-09-10
2018-06-26AA01Current accounting period extended from 31/08/18 TO 31/12/18
2018-06-01TM01APPOINTMENT TERMINATED, DIRECTOR MARK SIMON ABRAHAMS
2018-03-20CH01Director's details changed for Mr William John Pratt on 2018-03-16
2018-03-07AAFULL ACCOUNTS MADE UP TO 31/08/17
2018-01-16LATEST SOC16/01/18 STATEMENT OF CAPITAL;GBP 12000000
2018-01-16CS01CONFIRMATION STATEMENT MADE ON 16/01/18, WITH UPDATES
2017-06-02AAFULL ACCOUNTS MADE UP TO 31/08/16
2017-01-19LATEST SOC19/01/17 STATEMENT OF CAPITAL;GBP 12000000
2017-01-19CS01CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES
2016-06-08AP01DIRECTOR APPOINTED MARK SIMON ABRAHAMS
2016-06-08TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MICHAEL HOBSON
2016-04-05TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN MORELLO
2016-03-24AAFULL ACCOUNTS MADE UP TO 31/08/15
2016-01-18LATEST SOC18/01/16 STATEMENT OF CAPITAL;GBP 12000000
2016-01-18AR0116/01/16 ANNUAL RETURN FULL LIST
2015-07-13CH01Director's details changed for Mr Andrew Maitland Caley on 2015-07-03
2015-04-24AAFULL ACCOUNTS MADE UP TO 31/08/14
2015-03-31TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN PERRY
2015-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JOHN PRATT / 19/01/2015
2015-01-16LATEST SOC16/01/15 STATEMENT OF CAPITAL;GBP 12000000
2015-01-16AR0116/01/15 FULL LIST
2014-02-25AAFULL ACCOUNTS MADE UP TO 31/08/13
2014-01-16LATEST SOC16/01/14 STATEMENT OF CAPITAL;GBP 12000000
2014-01-16AR0116/01/14 FULL LIST
2013-03-12AAFULL ACCOUNTS MADE UP TO 31/08/12
2013-03-07AP01DIRECTOR APPOINTED MR NICHOLAS MICHAEL HOBSON
2013-02-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MAITLAND CALEY / 06/02/2013
2013-02-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN PERRY / 06/02/2013
2013-02-06CH03SECRETARY'S CHANGE OF PARTICULARS / DEBRA BRADBURY / 05/02/2013
2013-01-22AR0116/01/13 FULL LIST
2012-05-18RES13FACILITY AGREEMENT 27/04/2012
2012-05-09CH03SECRETARY'S CHANGE OF PARTICULARS / DEBRA BRADBURY / 01/05/2012
2012-02-17AAFULL ACCOUNTS MADE UP TO 31/08/11
2012-01-19AR0116/01/12 FULL LIST
2011-03-11AAFULL ACCOUNTS MADE UP TO 31/08/10
2011-03-02TM01APPOINTMENT TERMINATED, DIRECTOR MARK ABRAHAMS
2011-01-25AR0116/01/11 FULL LIST
2010-09-25RES13SECTION 175 03/09/2010
2010-04-20RES01ADOPT ARTICLES 29/03/2010
2010-04-20CC04STATEMENT OF COMPANY'S OBJECTS
2010-03-03AAFULL ACCOUNTS MADE UP TO 31/08/09
2010-01-20AR0116/01/10 FULL LIST
2010-01-13TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HARRISON
2009-03-11AAFULL ACCOUNTS MADE UP TO 31/08/08
2009-01-22363aRETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS
2008-03-25AAFULL ACCOUNTS MADE UP TO 31/08/07
2008-01-25RES13FACILITY AGREEMENT 23/01/08
2008-01-22363aRETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS
2007-11-13288cDIRECTOR'S PARTICULARS CHANGED
2007-09-11RES13FACILITY AGREEMENT 25/06/07
2007-08-21288bDIRECTOR RESIGNED
2007-04-02AAFULL ACCOUNTS MADE UP TO 31/08/06
2007-02-02363aRETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS
2006-05-05AAFULL ACCOUNTS MADE UP TO 31/08/05
2006-02-02363aRETURN MADE UP TO 16/01/06; FULL LIST OF MEMBERS
2006-02-02288cDIRECTOR'S PARTICULARS CHANGED
2005-08-11ELRESS386 DISP APP AUDS 01/08/05
2005-08-11ELRESS366A DISP HOLDING AGM 01/08/05
2005-05-31RES13FACILITY AGREEMENT\ 11/04/05
2005-05-05AAFULL ACCOUNTS MADE UP TO 31/08/04
2005-02-10363sRETURN MADE UP TO 16/01/05; FULL LIST OF MEMBERS
2004-04-27AAFULL ACCOUNTS MADE UP TO 31/08/03
2004-04-15288aNEW DIRECTOR APPOINTED
2004-02-13363sRETURN MADE UP TO 16/01/04; FULL LIST OF MEMBERS
2003-04-07AAFULL ACCOUNTS MADE UP TO 31/08/02
2003-03-04AUDAUDITOR'S RESIGNATION
2003-02-11363sRETURN MADE UP TO 16/01/03; FULL LIST OF MEMBERS
2002-06-24288cSECRETARY'S PARTICULARS CHANGED
2002-04-26AAFULL ACCOUNTS MADE UP TO 31/08/01
2002-04-18363aRETURN MADE UP TO 16/01/02; FULL LIST OF MEMBERS
2002-04-02288bSECRETARY RESIGNED
2001-09-05288bDIRECTOR RESIGNED
2001-09-05288aNEW SECRETARY APPOINTED
2001-05-01AAFULL ACCOUNTS MADE UP TO 31/08/00
2001-03-26288aNEW SECRETARY APPOINTED
2001-03-07288bSECRETARY RESIGNED
2001-03-07288aNEW DIRECTOR APPOINTED
2001-03-07288aNEW DIRECTOR APPOINTED
2001-01-19363aRETURN MADE UP TO 16/01/01; FULL LIST OF MEMBERS
2000-05-09AAFULL ACCOUNTS MADE UP TO 31/08/99
2000-01-28363aRETURN MADE UP TO 16/01/00; NO CHANGE OF MEMBERS
1999-09-29288cDIRECTOR'S PARTICULARS CHANGED
1999-05-09AAFULL ACCOUNTS MADE UP TO 31/08/98
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to FENNER INTERNATIONAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FENNER INTERNATIONAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
FENNER INTERNATIONAL LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31
Annual Accounts
2011-08-31
Annual Accounts
2010-08-31
Annual Accounts
2009-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FENNER INTERNATIONAL LIMITED

Intangible Assets
Patents
We have not found any records of FENNER INTERNATIONAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FENNER INTERNATIONAL LIMITED
Trademarks
We have not found any records of FENNER INTERNATIONAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FENNER INTERNATIONAL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as FENNER INTERNATIONAL LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where FENNER INTERNATIONAL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FENNER INTERNATIONAL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FENNER INTERNATIONAL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.