About

Registered Number: 01489168
Date of Incorporation: 02/04/1980 (44 years ago)
Company Status: Active
Registered Address: 44 Springwood Drive, Springwood Industrial Estate, Braintree, Essex, CM7 2YN

 

Based in Braintree, Fenn Tool Ltd was established in 1980, it's status is listed as "Active". The companies directors are Fenn, Peter James, Pearce, Brian, Curry, Graham, Dixon, Michael, Edwards, Linda Jean, Fenn, Glynis Mary, Fenn, Martin, Fenn, Martin, Fenn, Peter James, Mead, Denise Marie, Ottolangui, Michael Gavin, Pearce, James Bestwick, Potter, Sarah, Ridgway, Gary, Ridgway, Gary. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FENN, Peter James 08 July 2020 - 1
PEARCE, Brian 15 December 2010 - 1
CURRY, Graham 27 October 2009 21 January 2015 1
DIXON, Michael 15 December 2010 14 June 2016 1
EDWARDS, Linda Jean 27 October 2009 28 April 2011 1
FENN, Glynis Mary N/A 02 September 1996 1
FENN, Martin 20 July 2007 01 October 2019 1
FENN, Martin 01 April 1995 01 November 2001 1
FENN, Peter James N/A 10 July 1997 1
MEAD, Denise Marie 15 December 2010 28 April 2020 1
OTTOLANGUI, Michael Gavin 01 February 2000 23 November 2000 1
PEARCE, James Bestwick 10 March 1997 01 April 2000 1
POTTER, Sarah 04 September 1997 01 November 2001 1
RIDGWAY, Gary 05 September 2003 01 October 2019 1
RIDGWAY, Gary N/A 01 November 2001 1

Filing History

Document Type Date
AA - Annual Accounts 07 September 2020
AP01 - Appointment of director 08 July 2020
CS01 - N/A 19 May 2020
PSC04 - N/A 12 May 2020
TM01 - Termination of appointment of director 05 May 2020
TM01 - Termination of appointment of director 01 October 2019
TM01 - Termination of appointment of director 01 October 2019
AA - Annual Accounts 31 July 2019
CS01 - N/A 04 June 2019
CH01 - Change of particulars for director 14 May 2019
PSC04 - N/A 14 May 2019
AA - Annual Accounts 30 October 2018
CS01 - N/A 30 May 2018
CH01 - Change of particulars for director 08 May 2018
AA - Annual Accounts 06 November 2017
CH01 - Change of particulars for director 19 May 2017
CH01 - Change of particulars for director 19 May 2017
CS01 - N/A 19 May 2017
AA - Annual Accounts 07 September 2016
TM01 - Termination of appointment of director 14 June 2016
AR01 - Annual Return 02 June 2016
AA - Annual Accounts 12 October 2015
AR01 - Annual Return 20 May 2015
CH01 - Change of particulars for director 19 May 2015
CH01 - Change of particulars for director 19 May 2015
CH01 - Change of particulars for director 18 March 2015
MR04 - N/A 26 January 2015
MR04 - N/A 22 January 2015
TM01 - Termination of appointment of director 21 January 2015
AA - Annual Accounts 22 September 2014
AR01 - Annual Return 19 May 2014
CH01 - Change of particulars for director 19 May 2014
CH01 - Change of particulars for director 27 January 2014
CH01 - Change of particulars for director 27 January 2014
CH01 - Change of particulars for director 27 January 2014
AA - Annual Accounts 04 December 2013
AR01 - Annual Return 05 September 2013
AA - Annual Accounts 05 October 2012
AR01 - Annual Return 29 August 2012
AA - Annual Accounts 23 November 2011
AR01 - Annual Return 17 August 2011
CH01 - Change of particulars for director 17 August 2011
TM01 - Termination of appointment of director 28 April 2011
MEM/ARTS - N/A 14 February 2011
RESOLUTIONS - N/A 12 January 2011
AP01 - Appointment of director 06 January 2011
AP01 - Appointment of director 06 January 2011
AP01 - Appointment of director 06 January 2011
AA - Annual Accounts 22 October 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 September 2010
AR01 - Annual Return 25 August 2010
CH01 - Change of particulars for director 25 August 2010
CH01 - Change of particulars for director 25 August 2010
TM02 - Termination of appointment of secretary 19 April 2010
AA03 - Notice of resolution removing auditors 20 December 2009
AP01 - Appointment of director 28 October 2009
AP01 - Appointment of director 28 October 2009
TM01 - Termination of appointment of director 28 October 2009
AA - Annual Accounts 27 September 2009
363a - Annual Return 26 August 2009
287 - Change in situation or address of Registered Office 26 August 2009
287 - Change in situation or address of Registered Office 26 August 2009
363s - Annual Return 09 September 2008
AA - Annual Accounts 18 August 2008
AA - Annual Accounts 23 September 2007
363s - Annual Return 08 September 2007
288a - Notice of appointment of directors or secretaries 23 August 2007
363s - Annual Return 19 September 2006
AA - Annual Accounts 19 September 2006
AA - Annual Accounts 01 November 2005
288c - Notice of change of directors or secretaries or in their particulars 12 September 2005
363s - Annual Return 30 August 2005
AA - Annual Accounts 11 January 2005
363s - Annual Return 15 September 2004
288c - Notice of change of directors or secretaries or in their particulars 15 September 2004
288a - Notice of appointment of directors or secretaries 01 September 2004
AA - Annual Accounts 25 January 2004
363s - Annual Return 26 August 2003
288c - Notice of change of directors or secretaries or in their particulars 26 August 2003
363s - Annual Return 22 August 2002
AA - Annual Accounts 10 August 2002
288c - Notice of change of directors or secretaries or in their particulars 16 June 2002
288b - Notice of resignation of directors or secretaries 13 December 2001
288b - Notice of resignation of directors or secretaries 13 December 2001
288b - Notice of resignation of directors or secretaries 13 December 2001
288c - Notice of change of directors or secretaries or in their particulars 15 November 2001
363s - Annual Return 17 August 2001
AA - Annual Accounts 17 July 2001
288a - Notice of appointment of directors or secretaries 23 November 2000
AA - Annual Accounts 05 September 2000
363s - Annual Return 01 September 2000
288b - Notice of resignation of directors or secretaries 08 August 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 June 2000
288a - Notice of appointment of directors or secretaries 18 February 2000
CERTNM - Change of name certificate 15 February 2000
AA - Annual Accounts 02 November 1999
363s - Annual Return 06 September 1999
RESOLUTIONS - N/A 29 April 1999
123 - Notice of increase in nominal capital 29 April 1999
RESOLUTIONS - N/A 10 April 1999
123 - Notice of increase in nominal capital 10 April 1999
288b - Notice of resignation of directors or secretaries 25 August 1998
AA - Annual Accounts 20 August 1998
363s - Annual Return 19 August 1998
288a - Notice of appointment of directors or secretaries 29 September 1997
AA - Annual Accounts 09 September 1997
363s - Annual Return 22 August 1997
288a - Notice of appointment of directors or secretaries 25 March 1997
288b - Notice of resignation of directors or secretaries 07 March 1997
AA - Annual Accounts 28 October 1996
287 - Change in situation or address of Registered Office 17 September 1996
288 - N/A 17 September 1996
363s - Annual Return 17 September 1996
363s - Annual Return 08 September 1995
AA - Annual Accounts 01 June 1995
288 - N/A 07 April 1995
363s - Annual Return 12 October 1994
AA - Annual Accounts 18 July 1994
363s - Annual Return 21 September 1993
AA - Annual Accounts 24 June 1993
AA - Annual Accounts 17 September 1992
363s - Annual Return 16 September 1992
363a - Annual Return 17 September 1991
AA - Annual Accounts 28 July 1991
AA - Annual Accounts 07 September 1990
363 - Annual Return 07 September 1990
288 - N/A 06 August 1990
288 - N/A 06 August 1990
AA - Annual Accounts 16 November 1989
363 - Annual Return 16 November 1989
AA - Annual Accounts 15 November 1988
363 - Annual Return 15 November 1988
395 - Particulars of a mortgage or charge 04 November 1988
AA - Annual Accounts 17 June 1988
363 - Annual Return 18 February 1988
AA - Annual Accounts 15 July 1987
363 - Annual Return 17 January 1987
AA - Annual Accounts 14 January 1987
363 - Annual Return 12 December 1986
363 - Annual Return 12 December 1986
288 - N/A 24 November 1986
AC05 - N/A 29 July 1986
NEWINC - New incorporation documents 02 April 1980

Mortgages & Charges

Description Date Status Charge by
First fixed charge 01 November 1988 Fully Satisfied

N/A

Counter indemnity 23 July 1984 Fully Satisfied

N/A

Debenture 29 June 1984 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.