About

Registered Number: 02837846
Date of Incorporation: 20/07/1993 (30 years and 9 months ago)
Company Status: Active
Registered Address: Greenwick Quarry, Huggate, East Yorkshire, YO42 1YR

 

Having been setup in 1993, Fenstone Minerals Ltd have registered office in East Yorkshire, it's status is listed as "Active". We do not know the number of employees at this company. Fenwick, Paul Alistair, Anderson, Sheila Mary, Towle, Robin, Capt, Whitmarsh, Stephanie, Fenwick, Dawn Elizabeth are listed as the directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FENWICK, Dawn Elizabeth 22 July 1994 30 November 1995 1
Secretary Name Appointed Resigned Total Appointments
FENWICK, Paul Alistair 31 May 2015 - 1
ANDERSON, Sheila Mary 12 February 1998 31 May 2015 1
TOWLE, Robin, Capt 30 June 1997 12 February 1998 1
WHITMARSH, Stephanie 01 December 1995 30 June 1997 1

Filing History

Document Type Date
AA - Annual Accounts 19 August 2019
CS01 - N/A 01 August 2019
AA - Annual Accounts 09 November 2018
CS01 - N/A 09 August 2018
SH08 - Notice of name or other designation of class of shares 14 February 2018
RESOLUTIONS - N/A 08 February 2018
AA - Annual Accounts 14 November 2017
CS01 - N/A 01 August 2017
MR01 - N/A 06 May 2017
MR01 - N/A 06 May 2017
MR04 - N/A 05 May 2017
MR04 - N/A 03 May 2017
MR04 - N/A 03 May 2017
MR04 - N/A 03 May 2017
AA - Annual Accounts 21 November 2016
CS01 - N/A 28 July 2016
MR01 - N/A 04 December 2015
MR01 - N/A 04 December 2015
AA - Annual Accounts 28 August 2015
AR01 - Annual Return 27 July 2015
AP03 - Appointment of secretary 04 June 2015
TM02 - Termination of appointment of secretary 04 June 2015
AR01 - Annual Return 17 September 2014
AA - Annual Accounts 19 August 2014
AA - Annual Accounts 30 August 2013
AR01 - Annual Return 01 August 2013
AA - Annual Accounts 20 August 2012
AR01 - Annual Return 17 August 2012
AA - Annual Accounts 27 January 2012
AR01 - Annual Return 13 September 2011
CH03 - Change of particulars for secretary 13 September 2011
AA - Annual Accounts 22 October 2010
AR01 - Annual Return 21 July 2010
AA - Annual Accounts 22 October 2009
363a - Annual Return 18 August 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 February 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 February 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 February 2009
363a - Annual Return 28 October 2008
AA - Annual Accounts 22 September 2008
AA - Annual Accounts 15 October 2007
363s - Annual Return 14 August 2007
AA - Annual Accounts 09 December 2006
363s - Annual Return 28 July 2006
288c - Notice of change of directors or secretaries or in their particulars 25 October 2005
363s - Annual Return 10 October 2005
AA - Annual Accounts 22 September 2005
AA - Annual Accounts 31 October 2004
363s - Annual Return 30 September 2004
AA - Annual Accounts 03 April 2004
363s - Annual Return 12 July 2003
395 - Particulars of a mortgage or charge 24 May 2003
395 - Particulars of a mortgage or charge 15 March 2003
AA - Annual Accounts 03 December 2002
363s - Annual Return 16 August 2002
AA - Annual Accounts 09 October 2001
363s - Annual Return 13 July 2001
395 - Particulars of a mortgage or charge 05 July 2001
AA - Annual Accounts 06 October 2000
363s - Annual Return 25 August 2000
AA - Annual Accounts 25 October 1999
363s - Annual Return 19 July 1999
AA - Annual Accounts 24 September 1998
363s - Annual Return 16 September 1998
288b - Notice of resignation of directors or secretaries 19 February 1998
288a - Notice of appointment of directors or secretaries 19 February 1998
AA - Annual Accounts 19 February 1998
363s - Annual Return 13 August 1997
288b - Notice of resignation of directors or secretaries 06 August 1997
288a - Notice of appointment of directors or secretaries 06 August 1997
AA - Annual Accounts 01 August 1997
363s - Annual Return 12 August 1996
AAMD - Amended Accounts 26 May 1996
AA - Annual Accounts 02 April 1996
288 - N/A 11 December 1995
288 - N/A 11 December 1995
288 - N/A 11 December 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 September 1995
395 - Particulars of a mortgage or charge 11 September 1995
395 - Particulars of a mortgage or charge 11 September 1995
363s - Annual Return 09 August 1995
288 - N/A 23 June 1995
288 - N/A 23 June 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 16 May 1995
288 - N/A 20 December 1994
395 - Particulars of a mortgage or charge 09 November 1994
AA - Annual Accounts 18 August 1994
RESOLUTIONS - N/A 11 August 1994
288 - N/A 01 August 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 21 July 1994
363s - Annual Return 20 July 1994
CERTNM - Change of name certificate 19 July 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 January 1994
288 - N/A 25 January 1994
288 - N/A 25 January 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 25 January 1994
287 - Change in situation or address of Registered Office 25 January 1994
MEM/ARTS - N/A 03 September 1993
CERTNM - Change of name certificate 02 September 1993
288 - N/A 29 August 1993
288 - N/A 29 August 1993
287 - Change in situation or address of Registered Office 29 August 1993
NEWINC - New incorporation documents 20 July 1993

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 April 2017 Outstanding

N/A

A registered charge 28 April 2017 Outstanding

N/A

A registered charge 27 November 2015 Fully Satisfied

N/A

A registered charge 27 November 2015 Fully Satisfied

N/A

Legal charge 07 May 2003 Fully Satisfied

N/A

Debenture 01 March 2003 Fully Satisfied

N/A

Legal mortgage 29 June 2001 Fully Satisfied

N/A

Mortgage debenture 01 September 1995 Fully Satisfied

N/A

Legal mortgage 01 September 1995 Fully Satisfied

N/A

Legal charge 04 November 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.