Company NameFenton Limited
Company StatusDissolved
Company Number01285742
CategoryPrivate Limited Company
Incorporation Date10 November 1976(47 years, 6 months ago)
Dissolution Date25 June 2019 (4 years, 10 months ago)
Previous NamesRitower Limited and J. Fenton Electrical Engineers (Manchester) Limited

Business Activity

Section CManufacturing
SIC 3220Manufacture TV transmitters, telephony etc.
SIC 33200Installation of industrial machinery and equipment

Directors

Director NameMr John Fenton
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(15 years, 1 month after company formation)
Appointment Duration27 years, 6 months (closed 25 June 2019)
RoleElectrical Contractor
Country of ResidenceEngland
Correspondence Address1 Woodland Park
Royton
Oldham
Lancashire
OL2 5UY
Secretary NameMrs Margaret Fenton
NationalityBritish
StatusClosed
Appointed31 December 1991(15 years, 1 month after company formation)
Appointment Duration27 years, 6 months (closed 25 June 2019)
RoleCompany Director
Correspondence Address1 Woodland Park
Royton
Oldham
Lancashire
OL2 5UY

Contact

Websitefentonindustrial.co.uk

Location

Registered Address48 Union Street
Hyde
SK14 1ND
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardHyde Godley
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1John Fenton
50.00%
Ordinary
50 at £1Mrs Margaret Fenton
50.00%
Ordinary

Financials

Year2014
Net Worth£13,383
Cash£11,809
Current Liabilities£2,450

Accounts

Latest Accounts31 July 2018 (5 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Charges

6 May 1988Delivered on: 11 May 1988
Satisfied on: 23 January 2016
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
24 March 1987Delivered on: 27 March 1987
Satisfied on: 18 December 2015
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 287 289 291 edge lane droylsden greater manchester tameside title no la 305442 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
3 March 1987Delivered on: 10 March 1987
Satisfied on: 18 December 2015
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 291A, edge lane, droylesden, tameside, greater manchester, t/n:- la 304073. and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
12 May 1978Delivered on: 31 May 1978
Satisfied on: 18 December 2015
Persons entitled: Mercantile Credit Company LTD.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 287, 289, 291 & 291A edge lane, droylsden greater manchester.
Fully Satisfied

Filing History

15 December 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
23 May 2017Registered office address changed from 1 Woodland Park Royton Oldham OL2 5UY to 48 Union Street Hyde SK14 1nd on 23 May 2017 (1 page)
6 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
13 June 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
23 January 2016Satisfaction of charge 4 in full (3 pages)
21 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(4 pages)
18 December 2015Satisfaction of charge 2 in full (4 pages)
18 December 2015Satisfaction of charge 3 in full (4 pages)
18 December 2015Satisfaction of charge 1 in full (4 pages)
20 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
(4 pages)
9 November 2014Registered office address changed from 291 Edge Lane Droylsden Manchester M43 6BS to 1 Woodland Park Royton Oldham OL2 5UY on 9 November 2014 (1 page)
9 November 2014Registered office address changed from 291 Edge Lane Droylsden Manchester M43 6BS to 1 Woodland Park Royton Oldham OL2 5UY on 9 November 2014 (1 page)
22 May 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
24 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 100
(4 pages)
16 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
23 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
6 August 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
10 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
9 December 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
27 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
4 October 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
11 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
15 December 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
20 August 2009Company name changed J. fenton electrical engineers (manchester) LIMITED\certificate issued on 24/08/09 (2 pages)
13 January 2009Return made up to 31/12/08; full list of members (3 pages)
19 November 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
14 January 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
7 January 2008Return made up to 31/12/07; full list of members (2 pages)
1 February 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
29 January 2007Return made up to 31/12/06; full list of members (2 pages)
22 February 2006Return made up to 31/12/05; full list of members (2 pages)
19 January 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
26 January 2005Return made up to 31/12/04; full list of members (6 pages)
3 December 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
4 March 2004Total exemption small company accounts made up to 30 April 2003 (12 pages)
2 February 2004Return made up to 31/12/03; full list of members (6 pages)
31 December 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
31 December 2002Return made up to 31/12/02; full list of members (6 pages)
5 March 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
25 January 2002Return made up to 31/12/01; full list of members (6 pages)
13 February 2001Accounts for a small company made up to 30 April 2000 (7 pages)
10 January 2001Return made up to 31/12/00; full list of members (6 pages)
1 March 2000Accounts for a small company made up to 30 April 1999 (7 pages)
27 January 2000Return made up to 31/12/99; full list of members (6 pages)
28 January 1999Return made up to 31/12/98; no change of members (4 pages)
20 July 1998Accounts for a small company made up to 30 April 1998 (7 pages)
23 February 1998Return made up to 31/12/97; no change of members (4 pages)
23 July 1997Accounts for a small company made up to 30 April 1997 (6 pages)
2 July 1997Accounts for a small company made up to 30 April 1996 (7 pages)
22 January 1997Return made up to 31/12/96; full list of members (6 pages)
1 March 1996Accounts for a small company made up to 30 April 1995 (6 pages)
19 December 1995Return made up to 31/12/95; no change of members (4 pages)