FENNER GROUP HOLDINGS LIMITED
Overview
| Company Name | FENNER GROUP HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00329377 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of FENNER GROUP HOLDINGS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is FENNER GROUP HOLDINGS LIMITED located?
| Registered Office Address | C/O Michelin Tyre Plc Campbell Road ST4 4EY Stoke-On-Trent United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of FENNER GROUP HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| FENNER PLC | Feb 01, 1990 | Feb 01, 1990 |
| J. H. FENNER (HOLDINGS) PUBLIC LIMITED | Jul 01, 1937 | Jul 01, 1937 |
What are the latest accounts for FENNER GROUP HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for FENNER GROUP HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Jan 16, 2027 |
|---|---|
| Next Confirmation Statement Due | Jan 30, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 16, 2026 |
| Overdue | No |
What are the latest filings for FENNER GROUP HOLDINGS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jan 16, 2026 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2024 | 39 pages | AA | ||
Confirmation statement made on Jan 16, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for Mrs Maude Laetitia Portigliatti on Dec 17, 2021 | 2 pages | CH01 | ||
Full accounts made up to Dec 31, 2023 | 38 pages | AA | ||
Appointment of Nicola Ockleton as a director on Sep 01, 2024 | 2 pages | AP01 | ||
Termination of appointment of Ian Peart as a director on Aug 31, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Jan 16, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr Amaury Tiberghien as a director on Oct 06, 2023 | 2 pages | AP01 | ||
Termination of appointment of Serge Lafon as a director on Oct 06, 2023 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2022 | 42 pages | AA | ||
Confirmation statement made on Jan 16, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 43 pages | AA | ||
Termination of appointment of Andrew Maitland Caley as a secretary on Jan 21, 2022 | 1 pages | TM02 | ||
Termination of appointment of Kevin Rogerson as a director on Jan 21, 2022 | 1 pages | TM01 | ||
Appointment of Mr John Vernon Howe as a director on Jan 21, 2022 | 2 pages | AP01 | ||
Appointment of Mr Ian Peart as a director on Jan 21, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Jan 16, 2022 with updates | 4 pages | CS01 | ||
Register inspection address has been changed from Northern House Woodsome Park Fennay Bridge Huddersfield HD8 0LA United Kingdom to Cumberland Court 80 Mount Street Nottingham NG1 6HH | 1 pages | AD02 | ||
Register(s) moved to registered inspection location Northern House Woodsome Park Fennay Bridge Huddersfield HD8 0LA | 1 pages | AD03 | ||
Full accounts made up to Dec 31, 2020 | 46 pages | AA | ||
Appointment of Mrs Maude Laetitia Portigliatti as a director on Jul 01, 2021 | 2 pages | AP01 | ||
Termination of appointment of Sonia Artinian-Fredou as a director on Jul 01, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Jan 16, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 50 pages | AA | ||
Who are the officers of FENNER GROUP HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BALMARY, Benoit | Director | Campbell Road ST4 4EY Stoke-On-Trent C/O Michelin Tyre Plc United Kingdom | France | French | 246920750001 | |||||
| HOWE, John Vernon, Mr. | Director | Campbell Road ST4 4EY Stoke-On-Trent C/O Michelin Tyre Plc United Kingdom | Wales | British | 246986750001 | |||||
| OCKLETON, Nicola | Director | Campbell Road ST4 4EY Stoke-On-Trent C/O Michelin Tyre Plc United Kingdom | England | British | 326757700001 | |||||
| PORTIGLIATTI, Maude Laetitia | Director | Campbell Road ST4 4EY Stoke-On-Trent C/O Michelin Tyre Plc United Kingdom | France | French | 285424270002 | |||||
| TIBERGHIEN, Amaury | Director | Campbell Road ST4 4EY Stoke-On-Trent C/O Michelin Tyre Plc United Kingdom | France | French | 314613360001 | |||||
| BRADBURY, Debra | Secretary | Campbell Road ST4 4EY Stoke-On-Trent C/O Michelin Tyre Plc United Kingdom | British | 72879990002 | ||||||
| CALEY, Andrew Maitland | Secretary | Ferriby Road HU13 0PW Hessle Hesslewood Country Office Park East Yorkshire England | 259059190001 | |||||||
| GALLOWAY, Richard Lynton | Secretary | 22 Waltham Lane HU17 8HB Beverley East Yorkshire | British | 2469830001 | ||||||
| ROLLITS COMPANY SECRETARIES LIMITED | Secretary | Wilberforce Court High Street HU1 1NE Hull North Humberside | 69634250002 | |||||||
| ABRAHAMS, Mark Simon | Director | 140 Clifton YO30 6BH York North Yorkshire | England | British | 4381310001 | |||||
| ALDERMAN, Geoffrey James | Director | Campbell Road ST4 4EY Stoke-On-Trent C/O Michelin Tyre Plc United Kingdom | England | British | 136988620001 | |||||
| ANDERSON, Geraint | Director | Hesslewood Country Office Park Ferriby Road HU13 0PW Hessle East Yorkshire | Wales | British | 132398050001 | |||||
| ARTINIAN-FREDOU, Sonia | Director | Campbell Road ST4 4EY Stoke-On-Trent C/O Michelin Tyre Plc United Kingdom | France | French | 246920690001 | |||||
| BARKER, Peter William | Director | Swanland Rise West Ella Road West Ella HU10 7SF Hull | British | 38929070001 | ||||||
| BIGDEN, Julian Vernon | Director | 2420 Raleigh Drive PA 17601 Lancaster Pennsylvania Usa | British | 4055540001 | ||||||
| BLACK, William Lilly | Director | 31 Braids Walk Kirk Ella HU10 7PB Hull North Humberside | British | 4381330001 | ||||||
| BLACKIE, Henry Christopher | Director | Water Hall Debden CB11 3LS Saffron Walden Essex | United Kingdom | British | 1998260001 | |||||
| BRADBURY, Debra | Director | Toft Next Newton LN8 3NE Market Rasen Hamilton House England England | British | 72879990003 | ||||||
| BROWN, Thomas Henry Phelps | Director | Tibthorpe Grange Tibthorpe YO25 9LG Driffield East Yorkshire | United Kingdom | British | 4055550001 | |||||
| BUTTFIELD, David Frank | Director | Mill Meadow Mill Lane HP7 0EH Amersham Buckinghamshire | British | 37624090002 | ||||||
| CAMPBELL, David Arthur | Director | Hesslewood Country Office Park Ferriby Road HU13 0PW Hessle East Yorkshire | British | 49442610003 | ||||||
| CANNAN, Michael Barry | Director | 30 Kingston Hill Place Kingston Hill KT2 7QY Kingston Upon Thames Surrey | British | 38818710001 | ||||||
| CLEGG, Anthony Simpson Taylor | Director | 95 St Andrews Road Parkmore FOREIGN Sandton Transvaal South Africa | British | 4382840001 | ||||||
| CLEMINSON, James Arnold Stacey, Sir | Director | Loddon Hall Hales NR14 6TB Norfolk | British | 22530210003 | ||||||
| COOKE, Colin Ivor | Director | Newbridge House 44 Bowham Avenue CF31 3PA Bridgend Mid Glamorgan | Ubnited Kingdom | British | 3937510001 | |||||
| DUCEY, Michael Elliott | Director | Hesslewood Country Office Park Ferriby Road HU13 0PW Hessle East Yorkshire | United States | American | 222510670001 | |||||
| GALLOWAY, Richard Lynton | Director | 22 Waltham Lane HU17 8HB Beverley East Yorkshire | United Kingdom | British | 2469830001 | |||||
| GLUCKLICH, Thomas Charles | Director | Mill House Mill Lane ME9 7TD Hartlip Kent | British | 35568290002 | ||||||
| HAMILTON, Peter Boris | Director | 31 Chantry View Road GU1 3XW Guildford Surrey | British | 5815740001 | ||||||
| HENRY, Marc | Director | Campbell Road ST4 4EY Stoke-On-Trent C/O Michelin Tyre Plc United Kingdom | France | French | 246920840001 | |||||
| HOBSON, Nicholas Michael | Director | Hesslewood Country Office Park Ferriby Road HU13 0PW Hessle East Yorkshire | England | British | 92874340003 | |||||
| HOWELL, Michael William | Director | Smeaton House EH22 2NJ Dalkeith Midlothian | 315749440001 | |||||||
| LAFON, Serge | Director | Campbell Road ST4 4EY Stoke-On-Trent C/O Michelin Tyre Plc United Kingdom | France | French | 246920770001 | |||||
| MURRAY, Vanda | Director | Hesslewood Country Office Park Ferriby Road HU13 0PW Hessle East Yorkshire | England | British | 47527140005 | |||||
| PEART, Ian | Director | Campbell Road ST4 4EY Stoke-On-Trent C/O Michelin Tyre Plc United Kingdom | Scotland | British | 243709850001 |
Who are the persons with significant control of FENNER GROUP HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Compagnie Generale Des Etablissements Michelin Sca | Jun 01, 2018 | 63040 Clermont-Ferrand Place Des Carmes Dechaux France | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0