CLAUDE FENTON MANUFACTURING LIMITED

CLAUDE FENTON MANUFACTURING LIMITED

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

    Company NameCLAUDE FENTON MANUFACTURING LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00722408
    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 CLAUDE FENTON MANUFACTURING LIMITED?

    • Other specialised construction activities n.e.c. (43999) / Construction

    Where is CLAUDE FENTON MANUFACTURING LIMITED located?

    Registered Office Address
    Unit 1 Kennet Weir Business Park
    Arrowhead Road, Theale
    RG7 4AE Reading
    Berkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of CLAUDE FENTON MANUFACTURING LIMITED?

    Previous Company Names
    Company NameFromUntil
    LAFFORD & LEAVEY MANUFACTURING LIMITEDFeb 14, 1989Feb 14, 1989
    LAFFORD & LEAVEY LIMITEDApr 27, 1962Apr 27, 1962

    What are the latest accounts for CLAUDE FENTON MANUFACTURING LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for CLAUDE FENTON MANUFACTURING LIMITED?

    Last Confirmation Statement Made Up ToFeb 20, 2026
    Next Confirmation Statement DueMar 06, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 20, 2025
    OverdueNo

    What are the latest filings for CLAUDE FENTON MANUFACTURING LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Sep 30, 2024

    2 pagesAA

    Confirmation statement made on Feb 20, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2023

    2 pagesAA

    Confirmation statement made on Feb 21, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2022

    2 pagesAA

    Confirmation statement made on Feb 21, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2021

    2 pagesAA

    Confirmation statement made on Feb 21, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2020

    4 pagesAA

    Confirmation statement made on Feb 21, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2019

    1 pagesAA

    Confirmation statement made on Feb 21, 2020 with no updates

    3 pagesCS01

    Termination of appointment of David Burnett Gammer as a director on Aug 30, 2019

    1 pagesTM01

    Confirmation statement made on Feb 21, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2018

    1 pagesAA

    Accounts for a dormant company made up to Sep 30, 2017

    1 pagesAA

    Confirmation statement made on Feb 21, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2016

    1 pagesAA

    Confirmation statement made on Feb 21, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2015

    1 pagesAA

    Annual return made up to Feb 21, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 26, 2016

    Statement of capital on Feb 26, 2016

    • Capital: GBP 575,000
    SH01

    Accounts for a dormant company made up to Sep 30, 2014

    1 pagesAA

    Annual return made up to Feb 21, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 04, 2015

    Statement of capital on Mar 04, 2015

    • Capital: GBP 575,000
    SH01

    Accounts for a dormant company made up to Sep 30, 2013

    1 pagesAA

    Annual return made up to Feb 21, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 12, 2014

    Statement of capital on Mar 12, 2014

    • Capital: GBP 575,000
    SH01

    Who are the officers of CLAUDE FENTON MANUFACTURING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FENTON, Matthew
    Unit 1 Kennet Weir Business Park
    Arrowhead Road, Theale
    RG7 4AE Reading
    Berkshire
    Secretary
    Unit 1 Kennet Weir Business Park
    Arrowhead Road, Theale
    RG7 4AE Reading
    Berkshire
    British98683740002
    FENTON, Paul Robert
    Middle Bockampton Farm
    Lambourn
    RG17 7LS Hungerford
    Berkshire
    Director
    Middle Bockampton Farm
    Lambourn
    RG17 7LS Hungerford
    Berkshire
    United KingdomBritish23688870005
    FENTON, James Stuart
    5 Fairoak Lane Cottages
    Stratfield Saye
    RG7 2EA Reading
    Berkshire
    Secretary
    5 Fairoak Lane Cottages
    Stratfield Saye
    RG7 2EA Reading
    Berkshire
    British43821710001
    SEAL, Raymond Colin
    Chesters
    Chenies Road
    WD3 5LU Chorleywood
    Hertfordshire
    Secretary
    Chesters
    Chenies Road
    WD3 5LU Chorleywood
    Hertfordshire
    British8675330005
    WILSON, Alan Victor
    11 Harcourt Drive
    Earley
    RG6 5TL Reading
    Berkshire
    Secretary
    11 Harcourt Drive
    Earley
    RG6 5TL Reading
    Berkshire
    British4766130001
    WILSON, Alan Victor
    11 Harcourt Drive
    Earley
    RG6 5TL Reading
    Berkshire
    Secretary
    11 Harcourt Drive
    Earley
    RG6 5TL Reading
    Berkshire
    British4766130001
    GAMMER, David Burnett
    Heathercroft Elvendon Road
    Goring
    RG8 0DT Reading
    Berkshire
    Director
    Heathercroft Elvendon Road
    Goring
    RG8 0DT Reading
    Berkshire
    EnglandBritish4766140001
    HIGGS, Frederick Ronald
    28 New Hill Lane
    Tilehurst
    RG3 4JP Reading
    Berkshire
    Director
    28 New Hill Lane
    Tilehurst
    RG3 4JP Reading
    Berkshire
    British34356380001
    HUTCHINGS, Brian William
    Appledown Cochrane Close
    Thatcham
    RG13 4QX Newbury
    Berkshire
    Director
    Appledown Cochrane Close
    Thatcham
    RG13 4QX Newbury
    Berkshire
    British41100390001
    STRUDLEY, Roy
    8 Uffington Close
    Tilehurst
    RG3 5LY Reading
    Berkshire
    Director
    8 Uffington Close
    Tilehurst
    RG3 5LY Reading
    Berkshire
    British23773570001
    WILLIAMS, Jeffery Roderick
    Frensham Cottage
    The Green, Dunsfold
    GU8 4LY Godalming
    Surrey
    Director
    Frensham Cottage
    The Green, Dunsfold
    GU8 4LY Godalming
    Surrey
    Canadian64889530001

    Who are the persons with significant control of CLAUDE FENTON MANUFACTURING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Arrowhead Road
    Theale
    RG7 4AE Reading
    Unit 1
    Berks
    England
    Apr 06, 2016
    Arrowhead Road
    Theale
    RG7 4AE Reading
    Unit 1
    Berks
    England
    No
    Legal FormIncorporated Company
    Country RegisteredUk
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number474108
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in 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