About

Registered Number: 00868851
Date of Incorporation: 13/01/1966 (58 years and 5 months ago)
Company Status: Active
Registered Address: Corner Farm Industrial Estate, Oakley Road Horton Cum Studley, Oxford, Oxfordshire, OX33 1BJ

 

Having been setup in 1966, Fennell Blake & Co Ltd have registered office in Oxford in Oxfordshire, it has a status of "Active". The current directors of Fennell Blake & Co Ltd are listed as Creese, Rosemary Jean, Fennell, Graham Roy, Fennell, Lynda Catherine, Fennell, Patricia, Blake, Colin Ernest Walter, Fennell, Roy William at Companies House. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLAKE, Colin Ernest Walter N/A 30 September 2005 1
FENNELL, Roy William N/A 31 December 1998 1
Secretary Name Appointed Resigned Total Appointments
CREESE, Rosemary Jean 30 September 2005 18 January 2010 1
FENNELL, Graham Roy 11 December 2002 30 September 2005 1
FENNELL, Lynda Catherine 22 December 1998 11 December 2002 1
FENNELL, Patricia N/A 31 December 1998 1

Filing History

Document Type Date
CS01 - N/A 06 October 2020
AA - Annual Accounts 31 March 2020
CS01 - N/A 16 October 2019
AA - Annual Accounts 28 March 2019
CS01 - N/A 18 October 2018
RESOLUTIONS - N/A 19 July 2018
SH01 - Return of Allotment of shares 02 July 2018
AA - Annual Accounts 29 March 2018
CS01 - N/A 09 October 2017
PSC04 - N/A 09 October 2017
CH01 - Change of particulars for director 09 October 2017
CS01 - N/A 07 October 2016
AA - Annual Accounts 23 September 2016
AR01 - Annual Return 28 October 2015
AA - Annual Accounts 08 October 2015
AA - Annual Accounts 04 December 2014
AR01 - Annual Return 16 October 2014
AR01 - Annual Return 08 October 2013
AA - Annual Accounts 02 October 2013
CERTNM - Change of name certificate 24 June 2013
CONNOT - N/A 24 June 2013
AR01 - Annual Return 16 October 2012
AA - Annual Accounts 06 September 2012
CERTNM - Change of name certificate 23 May 2012
CONNOT - N/A 23 May 2012
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 27 October 2011
AA - Annual Accounts 24 January 2011
AR01 - Annual Return 20 October 2010
AA - Annual Accounts 05 March 2010
TM02 - Termination of appointment of secretary 21 January 2010
AR01 - Annual Return 23 October 2009
CH03 - Change of particulars for secretary 23 October 2009
CH01 - Change of particulars for director 23 October 2009
AA - Annual Accounts 01 May 2009
363a - Annual Return 11 December 2008
AA - Annual Accounts 10 January 2008
363a - Annual Return 18 October 2007
363a - Annual Return 04 December 2006
AA - Annual Accounts 21 November 2006
AA - Annual Accounts 15 December 2005
288b - Notice of resignation of directors or secretaries 08 December 2005
288b - Notice of resignation of directors or secretaries 08 December 2005
288a - Notice of appointment of directors or secretaries 08 December 2005
363a - Annual Return 27 November 2005
353 - Register of members 27 November 2005
287 - Change in situation or address of Registered Office 31 March 2005
AA - Annual Accounts 17 January 2005
363s - Annual Return 25 October 2004
AA - Annual Accounts 23 February 2004
363s - Annual Return 25 October 2003
AA - Annual Accounts 22 January 2003
288a - Notice of appointment of directors or secretaries 21 January 2003
288b - Notice of resignation of directors or secretaries 21 January 2003
363s - Annual Return 21 January 2003
363s - Annual Return 16 October 2001
AA - Annual Accounts 28 September 2001
363s - Annual Return 20 November 2000
395 - Particulars of a mortgage or charge 31 October 2000
AA - Annual Accounts 30 October 2000
AA - Annual Accounts 08 November 1999
363s - Annual Return 20 October 1999
288a - Notice of appointment of directors or secretaries 26 January 1999
288a - Notice of appointment of directors or secretaries 26 January 1999
288b - Notice of resignation of directors or secretaries 26 January 1999
288b - Notice of resignation of directors or secretaries 26 January 1999
395 - Particulars of a mortgage or charge 10 November 1998
363s - Annual Return 27 October 1998
AA - Annual Accounts 07 September 1998
AA - Annual Accounts 13 November 1997
363s - Annual Return 27 October 1997
AA - Annual Accounts 03 December 1996
363s - Annual Return 20 November 1996
363s - Annual Return 20 November 1995
AA - Annual Accounts 10 November 1995
363s - Annual Return 30 October 1994
AA - Annual Accounts 30 October 1994
363s - Annual Return 20 October 1993
AA - Annual Accounts 04 October 1993
AA - Annual Accounts 04 November 1992
363s - Annual Return 27 October 1992
AA - Annual Accounts 22 October 1991
363a - Annual Return 22 October 1991
AA - Annual Accounts 03 January 1991
363 - Annual Return 03 January 1991
AA - Annual Accounts 16 January 1990
363 - Annual Return 16 January 1990
AA - Annual Accounts 14 November 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 02 June 1989
363 - Annual Return 09 March 1989
363 - Annual Return 09 March 1989
AA - Annual Accounts 04 July 1988
AA - Annual Accounts 04 July 1988
AUD - Auditor's letter of resignation 29 April 1988
363 - Annual Return 05 March 1987
AA - Annual Accounts 13 May 1986
363 - Annual Return 13 May 1986

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 17 October 2000 Outstanding

N/A

Debenture 04 November 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.