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

FENNER INTERNATIONAL AUSTRALIA LIMITED

STERLING ADVISORY LTD, The Hemington Millhouse Bus Cent Station Road, Castle Donington, DE74 2NJ,
Company Registration Number
07369726
Private Limited Company
Liquidation

Company Overview

About Fenner International Australia Ltd
FENNER INTERNATIONAL AUSTRALIA LIMITED was founded on 2010-09-08 and has its registered office in Castle Donington. The organisation's status is listed as "Liquidation". Fenner International Australia Limited is a Private Limited Company registered in 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 AUSTRALIA LIMITED
 
Legal Registered Office
STERLING ADVISORY LTD
The Hemington Millhouse Bus Cent Station Road
Castle Donington
DE74 2NJ
Other companies in HU13
 
Filing Information
Company Number 07369726
Company ID Number 07369726
Date formed 2010-09-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2020-12-31
Account next due 30/09/2022
Latest return 08/09/2015
Return next due 06/10/2016
Type of accounts FULL
Last Datalog update: 2023-12-07 12:40:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FENNER INTERNATIONAL AUSTRALIA 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 FENNER INTERNATIONAL AUSTRALIA LIMITED

Current Directors
Officer Role Date Appointed
DEBRA BRADBURY
Company Secretary 2010-09-08
ANDREW MAITLAND CALEY
Director 2010-09-08
WILLIAM JOHN PRATT
Director 2015-01-21
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD JOHN PERRY
Director 2010-09-08 2015-03-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
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 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 INTERNATIONAL LIMITED Director 2001-02-28 CURRENT 1953-12-29 Active
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 DUNLOP CONVEYOR BELTING INVESTMENTS LIMITED Director 2015-01-21 CURRENT 2005-07-12 Active

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
2023-12-07Final Gazette dissolved via compulsory strike-off
2023-09-07Voluntary liquidation. Notice of members return of final meeting
2023-04-08REGISTERED OFFICE CHANGED ON 08/04/23 FROM C/O Sterling Advisory Ltd, Lockington House Millhouse Bus, Cent Station Road Castle Donington DE74 2NJ
2022-08-05AD01REGISTERED OFFICE CHANGED ON 05/08/22 FROM C/O Michelin Tyre Plc Campbell Road Stoke-on-Trent ST4 4EY United Kingdom
2022-08-05LIQ01Voluntary liquidation declaration of solvency
2022-08-05600Appointment of a voluntary liquidator
2022-08-05LRESSPResolutions passed:
  • Special resolution to wind up on 2022-07-27
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 ANDREW MAITLAND CALEY
2022-01-21APPOINTMENT TERMINATED, DIRECTOR KEVIN ROGERSON
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
2022-01-21AD03Registers 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
2022-01-21TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MAITLAND CALEY
2022-01-21AP01DIRECTOR APPOINTED MR ERIC JEAN-PAUL ANDRIEUX
2021-10-28SH19Statement of capital on 2021-10-28 GBP 100
2021-10-28SH20Statement by Directors
2021-10-28RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-10-28CAP-SSSolvency Statement dated 07/10/21
2021-10-02AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-09-13CS01CONFIRMATION STATEMENT MADE ON 11/09/21, WITH NO UPDATES
2020-12-17AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-09-14CS01CONFIRMATION STATEMENT MADE ON 11/09/20, WITH NO UPDATES
2019-10-04AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-11CS01CONFIRMATION STATEMENT MADE ON 11/09/19, WITH NO UPDATES
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 International 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
2018-09-13CH01Director's details changed for Mr William John Pratt on 2018-09-10
2018-09-11CS01CONFIRMATION STATEMENT MADE ON 11/09/18, WITH UPDATES
2018-06-26AA01Current accounting period extended from 31/08/18 TO 31/12/18
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
2017-09-08LATEST SOC08/09/17 STATEMENT OF CAPITAL;AUD 137000000;GBP 100
2017-09-08CS01CONFIRMATION STATEMENT MADE ON 08/09/17, WITH UPDATES
2017-06-02AAFULL ACCOUNTS MADE UP TO 31/08/16
2016-09-08LATEST SOC08/09/16 STATEMENT OF CAPITAL;AUD 137000000;GBP 100
2016-09-08CS01CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES
2016-03-24AAFULL ACCOUNTS MADE UP TO 31/08/15
2015-09-08LATEST SOC08/09/15 STATEMENT OF CAPITAL;AUD 137000000;GBP 100
2015-09-08AR0108/09/15 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
2015-02-04AP01DIRECTOR APPOINTED WILLIAM JOHN PRATT
2014-09-09LATEST SOC09/09/14 STATEMENT OF CAPITAL;AUD 137000000;GBP 100
2014-09-09AR0108/09/14 ANNUAL RETURN FULL LIST
2014-02-25AAFULL ACCOUNTS MADE UP TO 31/08/13
2013-09-09AR0108/09/13 ANNUAL RETURN FULL LIST
2013-08-28SH20Statement by directors
2013-08-28SH1928/08/13 STATEMENT OF CAPITAL GBP 100 28/08/13 STATEMENT OF CAPITAL AUD 137000000
2013-08-28CAP-SSSOLVENCY STATEMENT DATED 19/08/13
2013-08-28RES06REDUCE ISSUED CAPITAL 19/08/2013
2013-03-12AAFULL ACCOUNTS MADE UP TO 31/08/12
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 / MRS DEBRA BRADBURY / 05/02/2013
2012-12-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-12-17SH0129/11/12 STATEMENT OF CAPITAL GBP 9137288 29/11/12 STATEMENT OF CAPITAL AUD 127000000
2012-12-17SH0129/11/12 STATEMENT OF CAPITAL GBP 9137288 29/11/12 STATEMENT OF CAPITAL AUD 137000000
2012-09-12AR0108/09/12 FULL LIST
2012-05-18RES13FACILITY AGREEMENT 27/04/2012
2012-05-09CH03SECRETARY'S CHANGE OF PARTICULARS / MRS DEBRA BRADBURY / 01/05/2012
2012-04-12SH0102/04/12 STATEMENT OF CAPITAL AUD 127000000 02/04/12 STATEMENT OF CAPITAL GBP 100
2012-03-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-02-17AAFULL ACCOUNTS MADE UP TO 31/08/11
2011-09-12AR0108/09/11 FULL LIST
2011-07-29SH0125/07/11 STATEMENT OF CAPITAL AUD 95500000 25/07/11 STATEMENT OF CAPITAL GBP 100
2010-11-18MEM/ARTSARTICLES OF ASSOCIATION
2010-11-05SH0128/10/10 STATEMENT OF CAPITAL GBP 100 28/10/10 STATEMENT OF CAPITAL AUD 83500000
2010-10-19RES13RE CONFLICT OF INTEREST 11/10/2010
2010-10-19RES12VARYING SHARE RIGHTS AND NAMES
2010-10-19SH0111/10/10 STATEMENT OF CAPITAL GBP 100 11/10/10 STATEMENT OF CAPITAL AUD 62000000
2010-09-21AA01CURRSHO FROM 30/09/2011 TO 31/08/2011
2010-09-08NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 AUSTRALIA LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2022-08-04
Notices to Creditors2022-08-04
Resolutions for Winding-up2022-08-04
Fines / Sanctions
No fines or sanctions have been issued against FENNER INTERNATIONAL AUSTRALIA 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 AUSTRALIA 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

Intangible Assets
Patents
We have not found any records of FENNER INTERNATIONAL AUSTRALIA LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FENNER INTERNATIONAL AUSTRALIA LIMITED
Trademarks
We have not found any records of FENNER INTERNATIONAL AUSTRALIA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FENNER INTERNATIONAL AUSTRALIA 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 AUSTRALIA 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 AUSTRALIA 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 AUSTRALIA 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 AUSTRALIA 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.