Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DANBURY FENCING (HOLDINGS) LIMITED
Company Information for

DANBURY FENCING (HOLDINGS) LIMITED

THE OLD EXCHANGE, 234 SOUTHCHURCH ROAD, SOUTHEND ON SEA, ESSEX, SS1 2EG,
Company Registration Number
01026199
Private Limited Company
Liquidation

Company Overview

About Danbury Fencing (holdings) Ltd
DANBURY FENCING (HOLDINGS) LIMITED was founded on 1971-10-04 and has its registered office in Southend On Sea. The organisation's status is listed as "Liquidation". Danbury Fencing (holdings) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
DANBURY FENCING (HOLDINGS) LIMITED
 
Legal Registered Office
THE OLD EXCHANGE
234 SOUTHCHURCH ROAD
SOUTHEND ON SEA
ESSEX
SS1 2EG
Other companies in CM8
 
Telephone01376 502020
 
Previous Names
DANBURY FENCING LTD13/03/2020
Filing Information
Company Number 01026199
Company ID Number 01026199
Date formed 1971-10-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2018
Account next due 31/12/2020
Latest return 06/05/2016
Return next due 03/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-09-05 16:21:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DANBURY FENCING (HOLDINGS) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   1ST CONTRACTOR ACCOUNTANTS LIMITED   ADVANTAGE PAYROLL SOLUTIONS LIMITED   DAVID GOLDSCHMIDT LIMITED   NEIL IMPEY & CO. LIMITED   TAX SAVING (UK) 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.

Company Officers of DANBURY FENCING (HOLDINGS) LIMITED

Current Directors
Officer Role Date Appointed
HUNTNEWS LTD
Company Secretary 2017-10-04
SARAH LOUISE FOTHERGILL
Director 2006-01-23
BENJAMIN JOHN HAMMERSLEY
Director 2016-09-22
PETER FREDERICK HAMMERSLEY
Director 1991-05-21
ROSS DAVID POOLE
Director 2000-03-01
GARETH ALAN STANLEY THOMAS
Director 2014-07-17
LUCIE JANE YOUNG
Director 2016-09-22
Previous Officers
Officer Role Date Appointed Date Resigned
PATRICIA ATKINSON
Company Secretary 2016-05-19 2017-10-04
HUNTNEWS LIMITED
Company Secretary 2007-01-20 2016-05-19
DEREK PAUL CODLING
Director 1991-05-21 2013-03-28
HILARY JAYNE TILLEY
Director 1992-10-16 2007-01-31
HILARY JAYNE TILLEY
Company Secretary 1991-08-12 2007-01-20
MICHAEL DIXON WHITEHEAD BALLS
Director 1991-05-21 2005-12-10
MARK HARRIS
Director 1997-07-31 2002-12-13
PETER FREDERICK HAMMERSLEY
Company Secretary 1991-05-21 1991-08-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER FREDERICK HAMMERSLEY HAMMERSLEY CHINA LIMITED Director 2014-12-22 CURRENT 2014-12-22 Active
PETER FREDERICK HAMMERSLEY DANBURY HOARDINGS LIMITED Director 2014-09-25 CURRENT 2014-09-25 Active - Proposal to Strike off
PETER FREDERICK HAMMERSLEY HARRY GOODWIN & SONS LTD Director 2014-09-05 CURRENT 2014-09-05 Active
PETER FREDERICK HAMMERSLEY DANBURY FENCING LTD Director 2013-09-09 CURRENT 2013-09-09 Active
PETER FREDERICK HAMMERSLEY 8677078 LIMITED Director 2013-09-04 CURRENT 2013-09-04 Dissolved 2018-08-07
PETER FREDERICK HAMMERSLEY BALFOUR TIMBER LIMITED Director 2013-08-14 CURRENT 2013-08-14 Dissolved 2018-01-23
PETER FREDERICK HAMMERSLEY HOLLANDEN TIMBER LIMITED Director 2013-07-11 CURRENT 2013-07-11 Dissolved 2018-01-23
PETER FREDERICK HAMMERSLEY P. SANGER LIMITED Director 2012-07-03 CURRENT 2012-07-03 Dissolved 2014-01-07
PETER FREDERICK HAMMERSLEY CSI (SPECIALITIES) LIMITED Director 2012-02-21 CURRENT 2012-02-21 Active
PETER FREDERICK HAMMERSLEY 7890748 LIMITED Director 2011-12-23 CURRENT 2011-12-22 Dissolved 2018-08-07
PETER FREDERICK HAMMERSLEY 7890679 LIMITED Director 2011-12-23 CURRENT 2011-12-22 Active - Proposal to Strike off
PETER FREDERICK HAMMERSLEY CHURCHILL & SIM INTERNATIONAL LTD. Director 2011-11-25 CURRENT 1994-11-03 Active
PETER FREDERICK HAMMERSLEY CLOTTERGATE ASSOCIATES LIMITED Director 2011-05-26 CURRENT 2011-03-30 Active
PETER FREDERICK HAMMERSLEY FAWLEY HILL WATER LTD Director 2010-03-15 CURRENT 2006-08-29 Active - Proposal to Strike off
PETER FREDERICK HAMMERSLEY CANUSA LIMITED Director 2008-05-12 CURRENT 2008-05-12 Dissolved 2018-03-20
PETER FREDERICK HAMMERSLEY HUNTNEWS LIMITED Director 2008-04-23 CURRENT 1981-05-20 Active
PETER FREDERICK HAMMERSLEY ALFRED DOBELL & CO LIMITED Director 2007-03-07 CURRENT 2007-03-07 Active
PETER FREDERICK HAMMERSLEY JOHN SADD & SONS LIMITED Director 2007-02-14 CURRENT 1999-09-06 Active
PETER FREDERICK HAMMERSLEY LONDON TRADING HOUSE LIMITED Director 2006-02-14 CURRENT 2006-02-14 Active
PETER FREDERICK HAMMERSLEY URENERGY LIMITED Director 2004-08-16 CURRENT 2004-08-16 Active - Proposal to Strike off
PETER FREDERICK HAMMERSLEY OMNIFUTURE LIMITED Director 2001-06-06 CURRENT 2001-04-25 Active
PETER FREDERICK HAMMERSLEY ANDBELL BLOODSTOCK CONSULTANCY LIMITED Director 1999-06-11 CURRENT 1999-06-11 Active - Proposal to Strike off
PETER FREDERICK HAMMERSLEY CHURCHILL & SIM LIMITED Director 1998-01-12 CURRENT 1997-11-28 Active
PETER FREDERICK HAMMERSLEY LUDGORES TIMBER IMPORTERS LIMITED Director 1997-03-30 CURRENT 1975-07-18 Liquidation
PETER FREDERICK HAMMERSLEY DALTRADE LIMITED Director 1992-04-03 CURRENT 1959-07-30 Active
PETER FREDERICK HAMMERSLEY ENGLISH TIMBER SUPPLY CO (ESSEX) LIMITED(THE) Director 1991-10-01 CURRENT 1937-02-27 Active
PETER FREDERICK HAMMERSLEY COTCHFORD SECRETARY LIMITED Director 1991-06-08 CURRENT 1948-04-26 Dissolved 2018-08-07

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
2023-09-02Final Gazette dissolved via compulsory strike-off
2023-06-02Voluntary liquidation. Return of final meeting of creditors
2022-11-01600Appointment of a voluntary liquidator
2022-11-01LIQ10Removal of liquidator by court order
2022-06-13LIQ03Voluntary liquidation Statement of receipts and payments to 2022-04-08
2021-06-15LIQ03Voluntary liquidation Statement of receipts and payments to 2021-04-08
2020-05-05AD01REGISTERED OFFICE CHANGED ON 05/05/20 FROM Olivers Farm Maldon Road Witham Essex CM8 3HY
2020-05-01LIQ02Voluntary liquidation Statement of affairs
2020-05-01600Appointment of a voluntary liquidator
2020-05-01LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2020-04-09
2020-03-19CS01CONFIRMATION STATEMENT MADE ON 16/03/20, WITH NO UPDATES
2020-03-13RES15CHANGE OF COMPANY NAME 06/01/23
2020-03-13CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2020-02-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2020-01-27TM01APPOINTMENT TERMINATED, DIRECTOR ROSS DAVID POOLE
2019-10-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 010261990002
2019-05-10CS01CONFIRMATION STATEMENT MADE ON 16/03/19, WITH NO UPDATES
2019-04-04AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-04CS01CONFIRMATION STATEMENT MADE ON 16/03/18, NO UPDATES
2018-05-04CS01CONFIRMATION STATEMENT MADE ON 16/03/18, NO UPDATES
2018-04-13AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-05AP03Appointment of Huntnews Ltd as company secretary on 2017-10-04
2017-10-05TM02Termination of appointment of Patricia Atkinson on 2017-10-04
2017-03-17LATEST SOC17/03/17 STATEMENT OF CAPITAL;GBP 50000
2017-03-17CS01CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES
2017-03-16CH01Director's details changed for Sarah Louise Fothergill on 2017-03-10
2016-09-23AP01DIRECTOR APPOINTED MRS LUCIE JANE YOUNG
2016-09-23AP01DIRECTOR APPOINTED MR BENJAMIN JOHN HAMMERSLEY
2016-05-20LATEST SOC20/05/16 STATEMENT OF CAPITAL;GBP 50000
2016-05-20AR0106/05/16 ANNUAL RETURN FULL LIST
2016-05-19AP03Appointment of Mrs Patricia Atkinson as company secretary on 2016-05-19
2016-05-19TM02Termination of appointment of Huntnews Limited on 2016-05-19
2016-02-25AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-03LATEST SOC03/06/15 STATEMENT OF CAPITAL;GBP 50000
2015-06-03AR0106/05/15 ANNUAL RETURN FULL LIST
2015-03-25AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-21AP01DIRECTOR APPOINTED MR GARETH ALAN STANLEY THOMAS
2014-05-16LATEST SOC16/05/14 STATEMENT OF CAPITAL;GBP 50000
2014-05-16AR0106/05/14 ANNUAL RETURN FULL LIST
2014-02-14AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-17AR0106/05/13 ANNUAL RETURN FULL LIST
2013-06-17TM01Termination of appointment of a director
2013-03-28TM01APPOINTMENT TERMINATED, DIRECTOR DEREK CODLING
2013-02-19AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-19AR0106/05/12 ANNUAL RETURN FULL LIST
2012-02-28AA31/12/11 TOTAL EXEMPTION SMALL
2011-05-09AR0106/05/11 FULL LIST
2011-03-08AA31/12/10 TOTAL EXEMPTION SMALL
2010-06-18AR0106/05/10 FULL LIST
2010-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ROSS DAVID POOLE / 01/04/2010
2010-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / DEREK PAUL CODLING / 01/04/2010
2010-06-17CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HUNTNEWS LIMITED / 01/04/2010
2010-02-15AA31/12/09 TOTAL EXEMPTION SMALL
2009-05-11363aRETURN MADE UP TO 06/05/09; FULL LIST OF MEMBERS
2009-02-11AA31/12/08 TOTAL EXEMPTION SMALL
2008-05-13363aRETURN MADE UP TO 06/05/08; FULL LIST OF MEMBERS
2008-02-28RES01ALTER MEM AND ARTS 01/12/2007
2008-02-28RES13TRANSFER OF SHARES 01/12/2007
2008-02-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/07
2007-05-25363aRETURN MADE UP TO 06/05/07; FULL LIST OF MEMBERS
2007-02-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-02-01288bDIRECTOR RESIGNED
2007-01-22288aNEW SECRETARY APPOINTED
2007-01-22288bSECRETARY RESIGNED
2006-05-10363aRETURN MADE UP TO 06/05/06; FULL LIST OF MEMBERS
2006-02-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-02-07288aNEW DIRECTOR APPOINTED
2006-01-04288bDIRECTOR RESIGNED
2005-06-13363sRETURN MADE UP TO 06/05/05; FULL LIST OF MEMBERS
2005-03-24AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04
2004-07-30CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2004-07-3053APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE
2004-07-30MARREREGISTRATION MEMORANDUM AND ARTICLES
2004-07-30RES02REREG PLC-PRI 16/07/04
2004-05-19363sRETURN MADE UP TO 06/05/04; FULL LIST OF MEMBERS
2004-02-24AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-05-27363sRETURN MADE UP TO 06/05/03; FULL LIST OF MEMBERS
2003-02-21AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-12-06288bDIRECTOR RESIGNED
2002-05-05363sRETURN MADE UP TO 06/05/02; FULL LIST OF MEMBERS
2002-03-21AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-05-17363sRETURN MADE UP TO 06/05/01; FULL LIST OF MEMBERS
2001-03-30AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-05-17363sRETURN MADE UP TO 06/05/00; FULL LIST OF MEMBERS
2000-03-13AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-03-10288aNEW DIRECTOR APPOINTED
1999-07-02AUDSAUDITORS' STATEMENT
1999-07-02AUDRAUDITORS' REPORT
1999-07-02BSBALANCE SHEET
1999-07-02CERT5CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC
1999-07-02MARREREGISTRATION MEMORANDUM AND ARTICLES
1999-07-0243(3)eDECLARATION ON REREGISTRATION FROM PRIVATE TO PLC
1999-07-0243(3)APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC
1999-07-02SRES02REREGISTRATION PRI-PLC 02/06/99
1999-07-02SRES01ALTER MEM AND ARTS 02/06/99
1999-07-0288(2)RAD 02/06/99--------- £ SI 20000@1=20000 £ IC 30000/50000
1999-05-18363sRETURN MADE UP TO 06/05/99; FULL LIST OF MEMBERS
1999-03-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.

42 - Civil engineering
422 - Construction of utility projects
42210 - Construction of utility projects for fluids



Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OF0086187 Active Licenced property: MALDON ROAD OLIVERS FARM WITHAM GB CM8 3HY. Correspondance address: MALDON ROAD OLIVERS FARM INDUSTRIAL ESTATE WITHAM GB CM8 3HY

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Appointmen2020-04-17
Resolution2020-04-17
Fines / Sanctions
No fines or sanctions have been issued against DANBURY FENCING (HOLDINGS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1986-05-29 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31
Annual Accounts
2015-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31

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 DANBURY FENCING (HOLDINGS) LIMITED

Intangible Assets
Patents
We have not found any records of DANBURY FENCING (HOLDINGS) LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of DANBURY FENCING (HOLDINGS) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with DANBURY FENCING (HOLDINGS) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Ipswich Borough Council 2015-12-21 GBP £5,138 Payments to Sub-Contractors
Ipswich Borough Council 2015-11-09 GBP £4,157 Payments to Sub-Contractors
Ipswich Borough Council 2015-09-01 GBP £2,098 Payments to Sub-Contractors
Ipswich Borough Council 2015-07-13 GBP £43 Payments to Sub-Contractors
Ipswich Borough Council 2015-07-13 GBP £2,108 Payments to Sub-Contractors
Ipswich Borough Council 2015-07-13 GBP £7,573 Payments to Sub-Contractors
Ipswich Borough Council 2015-06-15 GBP £1,290 Payments to Sub-Contractors
Ipswich Borough Council 2015-05-05 GBP £2,701 Payments to Sub-Contractors
Ipswich Borough Council 2015-04-07 GBP £5,062 Works Payments to Sub-Contractors
Ipswich Borough Council 2015-03-30 GBP £780 Payments to Sub-Contractors
Ipswich Borough Council 2015-03-16 GBP £2,317 Payments to Sub-Contractors
Ipswich Borough Council 2014-12-29 GBP £2,475 Payments to Sub-Contractors
Ipswich Borough Council 2014-11-03 GBP £5,995 Payments to Sub-Contractors
Ipswich Borough Council 2014-10-06 GBP £5,257 Payments to Sub-Contractors
Ipswich Borough Council 2014-08-18 GBP £10,131 Payments to Sub-Contractors
Ipswich Borough Council 2014-06-09 GBP £2,266 Works Payments to Sub-Contractors
Ipswich Borough Council 2014-06-09 GBP £5,288 Payments to Sub-Contractors
Essex County Council 2013-04-03 GBP £1,065
Maldon District Council 2011-09-21 GBP £768

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where DANBURY FENCING (HOLDINGS) 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.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyDANBURY FENCING (HOLDINGS) LIMITEDEvent Date2020-04-17
Name of Company: DANBURY FENCING (HOLDINGS) LIMITED Company Number: 01026199 Nature of Business: Fencing Manufacturers Previous Name of Company: Danbury Fencing Ltd Registered office: The Old Exchange…
 
Initiating party Event TypeResolution
Defending partyDANBURY FENCING (HOLDINGS) LIMITEDEvent Date2020-04-17
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DANBURY FENCING (HOLDINGS) 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 DANBURY FENCING (HOLDINGS) 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.