FENNER GROUP HOLDINGS LIMITED

FENNER GROUP HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameFENNER GROUP HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00329377
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of FENNER GROUP HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    FENNER PLCFeb 01, 1990Feb 01, 1990
    J. H. FENNER (HOLDINGS) PUBLIC LIMITEDJul 01, 1937Jul 01, 1937

    What are the latest accounts for FENNER GROUP HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for FENNER GROUP HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToJan 16, 2027
    Next Confirmation Statement DueJan 30, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 16, 2026
    OverdueNo

    What are the latest filings for FENNER GROUP HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 16, 2026 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2024

    39 pagesAA

    Confirmation statement made on Jan 16, 2025 with no updates

    3 pagesCS01

    Director's details changed for Mrs Maude Laetitia Portigliatti on Dec 17, 2021

    2 pagesCH01

    Full accounts made up to Dec 31, 2023

    38 pagesAA

    Appointment of Nicola Ockleton as a director on Sep 01, 2024

    2 pagesAP01

    Termination of appointment of Ian Peart as a director on Aug 31, 2024

    1 pagesTM01

    Confirmation statement made on Jan 16, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Amaury Tiberghien as a director on Oct 06, 2023

    2 pagesAP01

    Termination of appointment of Serge Lafon as a director on Oct 06, 2023

    1 pagesTM01

    Full accounts made up to Dec 31, 2022

    42 pagesAA

    Confirmation statement made on Jan 16, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    43 pagesAA

    Termination of appointment of Andrew Maitland Caley as a secretary on Jan 21, 2022

    1 pagesTM02

    Termination of appointment of Kevin Rogerson as a director on Jan 21, 2022

    1 pagesTM01

    Appointment of Mr John Vernon Howe as a director on Jan 21, 2022

    2 pagesAP01

    Appointment of Mr Ian Peart as a director on Jan 21, 2022

    2 pagesAP01

    Confirmation statement made on Jan 16, 2022 with updates

    4 pagesCS01

    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 pagesAD02

    Register(s) moved to registered inspection location Northern House Woodsome Park Fennay Bridge Huddersfield HD8 0LA

    1 pagesAD03

    Full accounts made up to Dec 31, 2020

    46 pagesAA

    Appointment of Mrs Maude Laetitia Portigliatti as a director on Jul 01, 2021

    2 pagesAP01

    Termination of appointment of Sonia Artinian-Fredou as a director on Jul 01, 2021

    1 pagesTM01

    Confirmation statement made on Jan 16, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    50 pagesAA

    Who are the officers of FENNER GROUP HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BALMARY, Benoit
    Campbell Road
    ST4 4EY Stoke-On-Trent
    C/O Michelin Tyre Plc
    United Kingdom
    Director
    Campbell Road
    ST4 4EY Stoke-On-Trent
    C/O Michelin Tyre Plc
    United Kingdom
    FranceFrench246920750001
    HOWE, John Vernon, Mr.
    Campbell Road
    ST4 4EY Stoke-On-Trent
    C/O Michelin Tyre Plc
    United Kingdom
    Director
    Campbell Road
    ST4 4EY Stoke-On-Trent
    C/O Michelin Tyre Plc
    United Kingdom
    WalesBritish246986750001
    OCKLETON, Nicola
    Campbell Road
    ST4 4EY Stoke-On-Trent
    C/O Michelin Tyre Plc
    United Kingdom
    Director
    Campbell Road
    ST4 4EY Stoke-On-Trent
    C/O Michelin Tyre Plc
    United Kingdom
    EnglandBritish326757700001
    PORTIGLIATTI, Maude Laetitia
    Campbell Road
    ST4 4EY Stoke-On-Trent
    C/O Michelin Tyre Plc
    United Kingdom
    Director
    Campbell Road
    ST4 4EY Stoke-On-Trent
    C/O Michelin Tyre Plc
    United Kingdom
    FranceFrench285424270002
    TIBERGHIEN, Amaury
    Campbell Road
    ST4 4EY Stoke-On-Trent
    C/O Michelin Tyre Plc
    United Kingdom
    Director
    Campbell Road
    ST4 4EY Stoke-On-Trent
    C/O Michelin Tyre Plc
    United Kingdom
    FranceFrench314613360001
    BRADBURY, Debra
    Campbell Road
    ST4 4EY Stoke-On-Trent
    C/O Michelin Tyre Plc
    United Kingdom
    Secretary
    Campbell Road
    ST4 4EY Stoke-On-Trent
    C/O Michelin Tyre Plc
    United Kingdom
    British72879990002
    CALEY, Andrew Maitland
    Ferriby Road
    HU13 0PW Hessle
    Hesslewood Country Office Park
    East Yorkshire
    England
    Secretary
    Ferriby Road
    HU13 0PW Hessle
    Hesslewood Country Office Park
    East Yorkshire
    England
    259059190001
    GALLOWAY, Richard Lynton
    22 Waltham Lane
    HU17 8HB Beverley
    East Yorkshire
    Secretary
    22 Waltham Lane
    HU17 8HB Beverley
    East Yorkshire
    British2469830001
    ROLLITS COMPANY SECRETARIES LIMITED
    Wilberforce Court
    High Street
    HU1 1NE Hull
    North Humberside
    Secretary
    Wilberforce Court
    High Street
    HU1 1NE Hull
    North Humberside
    69634250002
    ABRAHAMS, Mark Simon
    140 Clifton
    YO30 6BH York
    North Yorkshire
    Director
    140 Clifton
    YO30 6BH York
    North Yorkshire
    EnglandBritish4381310001
    ALDERMAN, Geoffrey James
    Campbell Road
    ST4 4EY Stoke-On-Trent
    C/O Michelin Tyre Plc
    United Kingdom
    Director
    Campbell Road
    ST4 4EY Stoke-On-Trent
    C/O Michelin Tyre Plc
    United Kingdom
    EnglandBritish136988620001
    ANDERSON, Geraint
    Hesslewood Country Office Park
    Ferriby Road
    HU13 0PW Hessle
    East Yorkshire
    Director
    Hesslewood Country Office Park
    Ferriby Road
    HU13 0PW Hessle
    East Yorkshire
    WalesBritish132398050001
    ARTINIAN-FREDOU, Sonia
    Campbell Road
    ST4 4EY Stoke-On-Trent
    C/O Michelin Tyre Plc
    United Kingdom
    Director
    Campbell Road
    ST4 4EY Stoke-On-Trent
    C/O Michelin Tyre Plc
    United Kingdom
    FranceFrench246920690001
    BARKER, Peter William
    Swanland Rise West Ella Road
    West Ella
    HU10 7SF Hull
    Director
    Swanland Rise West Ella Road
    West Ella
    HU10 7SF Hull
    British38929070001
    BIGDEN, Julian Vernon
    2420 Raleigh Drive
    PA 17601 Lancaster
    Pennsylvania
    Usa
    Director
    2420 Raleigh Drive
    PA 17601 Lancaster
    Pennsylvania
    Usa
    British4055540001
    BLACK, William Lilly
    31 Braids Walk
    Kirk Ella
    HU10 7PB Hull
    North Humberside
    Director
    31 Braids Walk
    Kirk Ella
    HU10 7PB Hull
    North Humberside
    British4381330001
    BLACKIE, Henry Christopher
    Water Hall
    Debden
    CB11 3LS Saffron Walden
    Essex
    Director
    Water Hall
    Debden
    CB11 3LS Saffron Walden
    Essex
    United KingdomBritish1998260001
    BRADBURY, Debra
    Toft Next Newton
    LN8 3NE Market Rasen
    Hamilton House
    England
    England
    Director
    Toft Next Newton
    LN8 3NE Market Rasen
    Hamilton House
    England
    England
    British72879990003
    BROWN, Thomas Henry Phelps
    Tibthorpe Grange
    Tibthorpe
    YO25 9LG Driffield
    East Yorkshire
    Director
    Tibthorpe Grange
    Tibthorpe
    YO25 9LG Driffield
    East Yorkshire
    United KingdomBritish4055550001
    BUTTFIELD, David Frank
    Mill Meadow Mill Lane
    HP7 0EH Amersham
    Buckinghamshire
    Director
    Mill Meadow Mill Lane
    HP7 0EH Amersham
    Buckinghamshire
    British37624090002
    CAMPBELL, David Arthur
    Hesslewood Country Office Park
    Ferriby Road
    HU13 0PW Hessle
    East Yorkshire
    Director
    Hesslewood Country Office Park
    Ferriby Road
    HU13 0PW Hessle
    East Yorkshire
    British49442610003
    CANNAN, Michael Barry
    30 Kingston Hill Place
    Kingston Hill
    KT2 7QY Kingston Upon Thames
    Surrey
    Director
    30 Kingston Hill Place
    Kingston Hill
    KT2 7QY Kingston Upon Thames
    Surrey
    British38818710001
    CLEGG, Anthony Simpson Taylor
    95 St Andrews Road
    Parkmore
    FOREIGN Sandton
    Transvaal
    South Africa
    Director
    95 St Andrews Road
    Parkmore
    FOREIGN Sandton
    Transvaal
    South Africa
    British4382840001
    CLEMINSON, James Arnold Stacey, Sir
    Loddon Hall
    Hales
    NR14 6TB Norfolk
    Director
    Loddon Hall
    Hales
    NR14 6TB Norfolk
    British22530210003
    COOKE, Colin Ivor
    Newbridge House
    44 Bowham Avenue
    CF31 3PA Bridgend
    Mid Glamorgan
    Director
    Newbridge House
    44 Bowham Avenue
    CF31 3PA Bridgend
    Mid Glamorgan
    Ubnited KingdomBritish3937510001
    DUCEY, Michael Elliott
    Hesslewood Country Office Park
    Ferriby Road
    HU13 0PW Hessle
    East Yorkshire
    Director
    Hesslewood Country Office Park
    Ferriby Road
    HU13 0PW Hessle
    East Yorkshire
    United StatesAmerican222510670001
    GALLOWAY, Richard Lynton
    22 Waltham Lane
    HU17 8HB Beverley
    East Yorkshire
    Director
    22 Waltham Lane
    HU17 8HB Beverley
    East Yorkshire
    United KingdomBritish2469830001
    GLUCKLICH, Thomas Charles
    Mill House
    Mill Lane
    ME9 7TD Hartlip
    Kent
    Director
    Mill House
    Mill Lane
    ME9 7TD Hartlip
    Kent
    British35568290002
    HAMILTON, Peter Boris
    31 Chantry View Road
    GU1 3XW Guildford
    Surrey
    Director
    31 Chantry View Road
    GU1 3XW Guildford
    Surrey
    British5815740001
    HENRY, Marc
    Campbell Road
    ST4 4EY Stoke-On-Trent
    C/O Michelin Tyre Plc
    United Kingdom
    Director
    Campbell Road
    ST4 4EY Stoke-On-Trent
    C/O Michelin Tyre Plc
    United Kingdom
    FranceFrench246920840001
    HOBSON, Nicholas Michael
    Hesslewood Country Office Park
    Ferriby Road
    HU13 0PW Hessle
    East Yorkshire
    Director
    Hesslewood Country Office Park
    Ferriby Road
    HU13 0PW Hessle
    East Yorkshire
    EnglandBritish92874340003
    HOWELL, Michael William
    Smeaton House
    EH22 2NJ Dalkeith
    Midlothian
    Director
    Smeaton House
    EH22 2NJ Dalkeith
    Midlothian
    315749440001
    LAFON, Serge
    Campbell Road
    ST4 4EY Stoke-On-Trent
    C/O Michelin Tyre Plc
    United Kingdom
    Director
    Campbell Road
    ST4 4EY Stoke-On-Trent
    C/O Michelin Tyre Plc
    United Kingdom
    FranceFrench246920770001
    MURRAY, Vanda
    Hesslewood Country Office Park
    Ferriby Road
    HU13 0PW Hessle
    East Yorkshire
    Director
    Hesslewood Country Office Park
    Ferriby Road
    HU13 0PW Hessle
    East Yorkshire
    EnglandBritish47527140005
    PEART, Ian
    Campbell Road
    ST4 4EY Stoke-On-Trent
    C/O Michelin Tyre Plc
    United Kingdom
    Director
    Campbell Road
    ST4 4EY Stoke-On-Trent
    C/O Michelin Tyre Plc
    United Kingdom
    ScotlandBritish243709850001

    Who are the persons with significant control of FENNER GROUP HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Compagnie Generale Des Etablissements Michelin Sca
    63040 Clermont-Ferrand
    Place Des Carmes Dechaux
    France
    Jun 01, 2018
    63040 Clermont-Ferrand
    Place Des Carmes Dechaux
    France
    No
    Legal FormSociete En Commandite Par Actions
    Country RegisteredFrance
    Legal AuthorityFrance
    Place RegisteredFrance
    Registration Number855 200 887
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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