About

Registered Number: 00869017
Date of Incorporation: 14/01/1966 (58 years and 3 months ago)
Company Status: Active
Registered Address: Unit 1 Kennet Weir Business Park, Arrowhead Road, Theale, Reading, Berkshire, RG7 4AE

 

Having been setup in 1966, Claude Fenton (Plant Hire) Ltd have registered office in Reading in Berkshire, it's status in the Companies House registry is set to "Active". The companies directors are listed as Archbold-laming, Kirsty Michelle, Mcateer, David, Barry, David John, Bennett, Trevor Roy, Maclellan, Ian Alastair David, Trendall, Leslie Ernest at Companies House. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARCHBOLD-LAMING, Kirsty Michelle 06 January 2009 - 1
MCATEER, David 01 October 2001 - 1
BARRY, David John N/A 30 April 1991 1
BENNETT, Trevor Roy N/A 30 July 1991 1
MACLELLAN, Ian Alastair David N/A 31 October 1992 1
TRENDALL, Leslie Ernest N/A 30 April 1998 1

Filing History

Document Type Date
AA - Annual Accounts 11 June 2020
CS01 - N/A 03 March 2020
TM01 - Termination of appointment of director 02 September 2019
AA - Annual Accounts 21 May 2019
CS01 - N/A 04 March 2019
AA - Annual Accounts 11 May 2018
CS01 - N/A 01 March 2018
AA - Annual Accounts 02 June 2017
CS01 - N/A 22 February 2017
AA - Annual Accounts 03 June 2016
CH03 - Change of particulars for secretary 22 April 2016
AR01 - Annual Return 26 February 2016
AA - Annual Accounts 04 June 2015
AUD - Auditor's letter of resignation 22 May 2015
AR01 - Annual Return 04 March 2015
AA - Annual Accounts 08 July 2014
AR01 - Annual Return 12 March 2014
AA - Annual Accounts 01 July 2013
AR01 - Annual Return 01 March 2013
CH03 - Change of particulars for secretary 01 March 2013
AA - Annual Accounts 18 May 2012
AR01 - Annual Return 08 March 2012
CH03 - Change of particulars for secretary 08 March 2012
AA - Annual Accounts 01 July 2011
AR01 - Annual Return 09 March 2011
AA - Annual Accounts 01 July 2010
AR01 - Annual Return 10 March 2010
CH01 - Change of particulars for director 10 March 2010
CH01 - Change of particulars for director 10 March 2010
CH01 - Change of particulars for director 10 March 2010
CH01 - Change of particulars for director 10 March 2010
CH03 - Change of particulars for secretary 10 March 2010
CH01 - Change of particulars for director 10 March 2010
AA - Annual Accounts 27 July 2009
395 - Particulars of a mortgage or charge 20 May 2009
363a - Annual Return 16 March 2009
288a - Notice of appointment of directors or secretaries 16 January 2009
AA - Annual Accounts 24 July 2008
363a - Annual Return 11 March 2008
AA - Annual Accounts 03 July 2007
363s - Annual Return 14 March 2007
395 - Particulars of a mortgage or charge 05 December 2006
AA - Annual Accounts 29 June 2006
363s - Annual Return 20 March 2006
AA - Annual Accounts 17 May 2005
288a - Notice of appointment of directors or secretaries 26 April 2005
363s - Annual Return 17 March 2005
288c - Notice of change of directors or secretaries or in their particulars 23 December 2004
288a - Notice of appointment of directors or secretaries 01 July 2004
288b - Notice of resignation of directors or secretaries 01 July 2004
AA - Annual Accounts 28 June 2004
363s - Annual Return 16 March 2004
AA - Annual Accounts 08 May 2003
363s - Annual Return 20 March 2003
287 - Change in situation or address of Registered Office 30 October 2002
288c - Notice of change of directors or secretaries or in their particulars 09 July 2002
AA - Annual Accounts 07 June 2002
363s - Annual Return 12 March 2002
288a - Notice of appointment of directors or secretaries 19 October 2001
AUD - Auditor's letter of resignation 21 September 2001
AA - Annual Accounts 27 April 2001
363s - Annual Return 16 March 2001
AA - Annual Accounts 15 May 2000
363s - Annual Return 20 March 2000
AA - Annual Accounts 30 April 1999
RESOLUTIONS - N/A 07 April 1999
RESOLUTIONS - N/A 07 April 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 April 1999
123 - Notice of increase in nominal capital 07 April 1999
363s - Annual Return 14 March 1999
288b - Notice of resignation of directors or secretaries 27 May 1998
AA - Annual Accounts 13 May 1998
363s - Annual Return 18 March 1998
287 - Change in situation or address of Registered Office 10 October 1997
AA - Annual Accounts 03 July 1997
363s - Annual Return 13 March 1997
AA - Annual Accounts 09 July 1996
363s - Annual Return 14 March 1996
AA - Annual Accounts 26 July 1995
288 - N/A 10 July 1995
288 - N/A 06 April 1995
363s - Annual Return 09 February 1995
AA - Annual Accounts 23 May 1994
363s - Annual Return 15 March 1994
AA - Annual Accounts 18 June 1993
363s - Annual Return 22 February 1993
288 - N/A 18 November 1992
RESOLUTIONS - N/A 21 October 1992
RESOLUTIONS - N/A 21 October 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 October 1992
123 - Notice of increase in nominal capital 21 October 1992
288 - N/A 30 September 1992
AA - Annual Accounts 13 August 1992
363s - Annual Return 16 February 1992
288 - N/A 07 August 1991
288 - N/A 31 May 1991
AA - Annual Accounts 28 May 1991
288 - N/A 24 May 1991
288 - N/A 24 May 1991
363a - Annual Return 15 March 1991
288 - N/A 30 October 1990
288 - N/A 17 August 1990
AA - Annual Accounts 13 March 1990
363 - Annual Return 13 March 1990
AA - Annual Accounts 11 May 1989
363 - Annual Return 11 May 1989
AA - Annual Accounts 21 April 1988
363 - Annual Return 21 April 1988
288 - N/A 23 December 1987
288 - N/A 09 September 1987
AA - Annual Accounts 12 May 1987
363 - Annual Return 12 May 1987
AA - Annual Accounts 29 May 1986
363 - Annual Return 29 May 1986
CERTNM - Change of name certificate 09 October 1973
NEWINC - New incorporation documents 14 January 1966

Mortgages & Charges

Description Date Status Charge by
Chattel mortgage 14 May 2009 Outstanding

N/A

Rent deposit deed 01 December 2006 Outstanding

N/A

Mortgage debenture 16 April 1986 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.