Dato Capital
Home
Log In
New User
Help
Pricing
Contact us
Español
Log In
New User
United Kingdom
Company reports and documents
J.H. Fenner & Co. LTD
View details as a director
Download Report
Watch this company
Reports
Financials
Details
Charts
Directors
Filings (100)
Similar name
Reports
Full Company Report
Includes
latest filed accounts (original document), financial statement with balance sheet, assets, etc...
(year ending Mar 12, 2013)
all other documents available
original incorporation documents
complete list of titles of filed documents
full registry information with list of directors and secretaries, addresses and available company phone numbers
Financials
Financial Statement (Annual Accounts)
Details
Company type
Private Limited Company
Company Number
00527331
Record last updated
Monday, April 21, 2025 11:13:06 PM UTC
Postal Code
ST4 4EY
Charts
Visits
J.H. FENNER & CO. LIMITED (United Kingdom)
Page visits ©2025 https://en.datocapital.com
2021-9
2021-12
2022-4
2022-5
2022-10
2023-4
2023-12
2024-1
2024-7
2024-9
2025-1
0
1
2
3
4
Directors
Debra Bradbury
(born on Oct 11, 1965), 59 companies
Mark Simon Abrahams
(born on Feb 24, 1955), 11 companies
Andrew Maitland Caley
(born on Jun 4, 1962), 57 companies
William John Pratt (1963)
(born on Sep 16, 1963), 28 companies
Peter Joseph Watson
(born on Feb 16, 1971), 9 companies
William John Pratt
(born on Nov 5, 1972), 40 companies
Fenner Group Holdings Private Limited Company
, 8 companies
Kevin Rogerson
, 16 companies
James Jones
(born on May 9, 1960), 156 companies
Eric Jean-Paul Andrieux
, 12 companies
Philip John Peck
, 2 companies
Ian Peart
, 15 companies
Raj Gopal
(born on Jul 14, 1968), 2 companies
Alban Gouze De Saint Martin
, 7 companies
Nicola Ockleton
(born on Jan 1, 1963), 4 companies
Filings
Document Type
Publication date
Download link
Registry
Sep 1, 2024
Appointment of a woman
Registry
Aug 31, 2024
Resignation of one Director (a man)
Registry
Dec 15, 2023
Three appointments: 3 men
Registry
Jan 21, 2022
Resignation of 3 people: one Director (a man)
Registry
Jan 21, 2022
Appointment of a man as Director and Finance Director
Registry
Jun 1, 2019
Resignation of 2 people: one Secretary (a woman) and one Director (a man)
Registry
Jun 1, 2019
Appointment of a man as Director and Company Director
Registry
May 31, 2018
Resignation of one Director (a man)
Registry
Jun 8, 2016
Appointment of a man as Company Director and Director
Registry
Apr 6, 2016
Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights, Individual Or Entity With Right To Appoint And Remove Directors and Shareholder (Above 75%)
Financials
Mar 12, 2013
Annual accounts
Registry
Mar 7, 2013
Appointment of a man as Director
Registry
Feb 6, 2013
Change of particulars for secretary
Registry
Feb 6, 2013
Change of particulars for director
Registry
Feb 6, 2013
Change of particulars for director 5273...
Registry
Jan 22, 2013
Annual return
Registry
Jun 21, 2012
Particulars of a mortgage or charge
Registry
May 18, 2012
Section 175 comp act 06 08
Registry
May 9, 2012
Change of particulars for secretary
Financials
Feb 17, 2012
Annual accounts
Registry
Jan 19, 2012
Annual return
Financials
Mar 11, 2011
Annual accounts
Registry
Mar 2, 2011
Resignation of one Director
Registry
Feb 2, 2011
Annual return
Registry
Aug 26, 2010
Statement of capital
Registry
Aug 26, 2010
Solvency statement
Registry
Aug 26, 2010
Statement of directors in respect of the solvency statement made in accordance with section 643
Registry
Aug 26, 2010
Reduce issued capital 09
Registry
Apr 20, 2010
Alteration to memorandum and articles
Registry
Apr 20, 2010
Statement of companies objects
Financials
Mar 3, 2010
Annual accounts
Registry
Jan 20, 2010
Annual return
Registry
Jan 13, 2010
Resignation of one Director
Financials
Mar 11, 2009
Annual accounts
Registry
Jan 22, 2009
Annual return
Financials
Mar 25, 2008
Annual accounts
Registry
Jan 25, 2008
Section 175 comp act 06 08
Registry
Jan 22, 2008
Annual return
Registry
Nov 13, 2007
Notice of change of directors or secretaries or in their particulars
Registry
Sep 11, 2007
Section 175 comp act 06 08
Registry
Aug 21, 2007
Resignation of a director
Financials
Apr 2, 2007
Annual accounts
Registry
Jan 29, 2007
Annual return
Financials
Mar 7, 2006
Annual accounts
Registry
Feb 2, 2006
Notice of change of directors or secretaries or in their particulars
Registry
Feb 1, 2006
Annual return
Registry
Oct 24, 2005
£ nc 1000/1500000
Registry
Oct 24, 2005
Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry
Oct 24, 2005
Notice of increase in nominal capital
Registry
Oct 24, 2005
Authorised allotment of shares and debentures
Registry
Aug 11, 2005
Elective resolution
Registry
May 31, 2005
Section 175 comp act 06 08
Financials
May 5, 2005
Annual accounts
Registry
Feb 10, 2005
Annual return
Financials
Apr 27, 2004
Annual accounts
Registry
Apr 15, 2004
Appointment of a director
Registry
Apr 5, 2004
Appointment of a man as Director
Registry
Feb 13, 2004
Annual return
Financials
Apr 7, 2003
Annual accounts
Registry
Mar 4, 2003
Auditor's letter of resignation
Registry
Feb 11, 2003
Annual return
Registry
Jun 24, 2002
Notice of change of directors or secretaries or in their particulars
Financials
Apr 26, 2002
Annual accounts
Registry
Feb 8, 2002
Annual return
Registry
Sep 5, 2001
Appointment of a secretary
Registry
Sep 5, 2001
Resignation of a secretary
Registry
Aug 31, 2001
Appointment of a woman as Secretary
Financials
May 1, 2001
Annual accounts
Registry
Mar 26, 2001
Appointment of a secretary
Registry
Mar 7, 2001
Appointment of a director
Registry
Mar 7, 2001
Resignation of a secretary
Registry
Mar 7, 2001
Appointment of a director
Registry
Feb 28, 2001
ThreE appointments: 3 men
Registry
Jan 19, 2001
Annual return
Registry
Aug 7, 2000
£ nc 25000/6000000
Registry
Aug 7, 2000
Notice of increase in nominal capital
Registry
Aug 7, 2000
Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry
Aug 7, 2000
Memorandum of association
Registry
Aug 7, 2000
Disapplication of pre-emption rights
Financials
May 9, 2000
Annual accounts
Registry
Jan 28, 2000
Annual return
Registry
Sep 29, 1999
Notice of change of directors or secretaries or in their particulars
Financials
May 9, 1999
Annual accounts
Registry
Jan 28, 1999
Resignation of a director
Registry
Jan 27, 1999
Annual return
Registry
Oct 6, 1998
Change in situation or address of registered office
Registry
Aug 25, 1998
Auditor's letter of resignation
Registry
Jun 4, 1998
Appointment of a director
Registry
Jun 4, 1998
Resignation of a director
Financials
May 8, 1998
Annual accounts
Registry
Jan 22, 1998
Annual return
Financials
May 12, 1997
Annual accounts
Registry
Jan 29, 1997
Annual return
Registry
Jan 29, 1997
Notice of change of directors or secretaries or in their particulars
Financials
May 22, 1996
Annual accounts
Registry
Jan 25, 1996
Annual return
Financials
May 24, 1995
Annual accounts
Registry
Jan 23, 1995
Annual return
Registry
Jan 18, 1995
Director resigned, new director appointed
Registry
Sep 9, 1994
Director resigned, new director appointed 5273...
Companies with similar name
JH Fenner & Co (Fenaplast) Limited
JH Fenner & Co (Special Belting) Limited
JH Fenner & Co (Power Transmission) Limited
JH Fenner & Co (Mining Equipment) Limited
Fenner & Fenner Limited
JH Fenner & Co (Advanced Engineered Products) Limited
Fenner Limited
Fenner Plc
Fenner Corp
Back to Top
Dato Capital
About Us
Privacy Policy and GDPR
General Cookie Policy
Cookie management for this domain
Terms of Service
Contact us
Search companies and directors from
Worldwide
UK
Gibraltar
Luxembourg
Spain
Netherlands
Curaçao
Panama
Malta
Cayman Islands
British Virgin Islands
Venezuela
Bermuda
Mexico
Costa Rica
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)