About

Registered Number: 00847334
Date of Incorporation: 30/04/1965 (59 years and 11 months ago)
Company Status: Active
Registered Address: C/O Newhall Group Ltd, Newhall Lane, Hoylake, Wirral, CH47 4BQ

 

Fenwall Investments Ltd was founded on 30 April 1965 and has its registered office in Hoylake in Wirral, it has a status of "Active". There are 3 directors listed as Green, Sally, Hyatt, Robert, Douglas, Joseph Kenneth for the organisation. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOUGLAS, Joseph Kenneth N/A 16 May 2001 1
Secretary Name Appointed Resigned Total Appointments
GREEN, Sally 19 November 1998 28 July 2000 1
HYATT, Robert N/A 19 November 1998 1

Filing History

Document Type Date
CS01 - N/A 28 September 2020
AA - Annual Accounts 14 December 2019
CS01 - N/A 07 October 2019
TM01 - Termination of appointment of director 30 April 2019
AA - Annual Accounts 14 December 2018
CS01 - N/A 16 October 2018
TM01 - Termination of appointment of director 21 May 2018
AA - Annual Accounts 28 November 2017
CS01 - N/A 29 September 2017
AA - Annual Accounts 30 December 2016
CS01 - N/A 30 September 2016
AA - Annual Accounts 13 November 2015
AR01 - Annual Return 09 October 2015
AA - Annual Accounts 14 October 2014
AR01 - Annual Return 29 September 2014
AA - Annual Accounts 21 October 2013
AR01 - Annual Return 30 September 2013
AA - Annual Accounts 22 November 2012
AR01 - Annual Return 08 October 2012
AR01 - Annual Return 03 October 2011
CH01 - Change of particulars for director 03 October 2011
CH03 - Change of particulars for secretary 03 October 2011
AA - Annual Accounts 20 September 2011
AR01 - Annual Return 28 September 2010
CH01 - Change of particulars for director 28 September 2010
CH01 - Change of particulars for director 28 September 2010
AA - Annual Accounts 14 September 2010
RESOLUTIONS - N/A 03 November 2009
AR01 - Annual Return 26 October 2009
AA - Annual Accounts 19 August 2009
363a - Annual Return 01 October 2008
353 - Register of members 01 October 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 01 October 2008
287 - Change in situation or address of Registered Office 01 October 2008
288c - Notice of change of directors or secretaries or in their particulars 30 September 2008
AA - Annual Accounts 29 August 2008
AA - Annual Accounts 12 December 2007
363s - Annual Return 20 November 2007
363s - Annual Return 30 October 2006
AA - Annual Accounts 30 August 2006
288c - Notice of change of directors or secretaries or in their particulars 27 March 2006
AA - Annual Accounts 24 January 2006
363s - Annual Return 06 October 2005
AA - Annual Accounts 24 November 2004
363s - Annual Return 25 October 2004
AA - Annual Accounts 03 February 2004
363s - Annual Return 28 October 2003
AA - Annual Accounts 22 December 2002
363s - Annual Return 17 September 2002
AA - Annual Accounts 30 January 2002
363s - Annual Return 11 October 2001
288b - Notice of resignation of directors or secretaries 03 October 2001
288b - Notice of resignation of directors or secretaries 13 February 2001
288a - Notice of appointment of directors or secretaries 02 February 2001
288a - Notice of appointment of directors or secretaries 01 February 2001
288a - Notice of appointment of directors or secretaries 23 January 2001
AA - Annual Accounts 19 January 2001
363s - Annual Return 17 October 2000
288b - Notice of resignation of directors or secretaries 04 August 2000
288a - Notice of appointment of directors or secretaries 04 August 2000
288c - Notice of change of directors or secretaries or in their particulars 23 May 2000
CERTNM - Change of name certificate 16 May 2000
288c - Notice of change of directors or secretaries or in their particulars 01 February 2000
AA - Annual Accounts 19 December 1999
363s - Annual Return 05 October 1999
288c - Notice of change of directors or secretaries or in their particulars 16 September 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 December 1998
287 - Change in situation or address of Registered Office 26 November 1998
288b - Notice of resignation of directors or secretaries 26 November 1998
288a - Notice of appointment of directors or secretaries 26 November 1998
363s - Annual Return 04 November 1998
AA - Annual Accounts 28 August 1998
AA - Annual Accounts 30 January 1998
363s - Annual Return 24 November 1997
395 - Particulars of a mortgage or charge 07 June 1997
AA - Annual Accounts 24 January 1997
363s - Annual Return 05 November 1996
RESOLUTIONS - N/A 14 February 1996
RESOLUTIONS - N/A 14 February 1996
RESOLUTIONS - N/A 14 February 1996
AA - Annual Accounts 09 February 1996
363s - Annual Return 12 October 1995
AA - Annual Accounts 29 January 1995
363s - Annual Return 05 October 1994
AA - Annual Accounts 01 February 1994
363s - Annual Return 19 October 1993
AA - Annual Accounts 01 December 1992
363s - Annual Return 27 October 1992
AA - Annual Accounts 02 January 1992
363b - Annual Return 03 October 1991
288 - N/A 16 August 1991
287 - Change in situation or address of Registered Office 16 July 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 13 June 1991
288 - N/A 29 October 1990
288 - N/A 17 October 1990
AA - Annual Accounts 17 October 1990
363 - Annual Return 17 October 1990
AA - Annual Accounts 26 September 1989
363 - Annual Return 26 September 1989
AA - Annual Accounts 18 August 1988
363 - Annual Return 18 August 1988
AA - Annual Accounts 23 June 1987
363 - Annual Return 23 June 1987
AA - Annual Accounts 02 August 1986
363 - Annual Return 02 August 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 06 June 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.