Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > J.H. FENNER & CO. (FENAPLAST) LIMITED
Company Information for

J.H. FENNER & CO. (FENAPLAST) LIMITED

C/O KINGSBRIDGE CORPORATE SOLUTIONS 1ST FLOOR, LOWGATE HOUSE, LOWGATE, HULL, HU1 1EL,
Company Registration Number
00640477
Private Limited Company
Liquidation

Company Overview

About J.h. Fenner & Co. (fenaplast) Ltd
J.H. FENNER & CO. (FENAPLAST) LIMITED was founded on 1959-10-26 and has its registered office in Hull. The organisation's status is listed as "Liquidation". J.h. Fenner & Co. (fenaplast) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
J.H. FENNER & CO. (FENAPLAST) LIMITED
 
Legal Registered Office
C/O KINGSBRIDGE CORPORATE SOLUTIONS 1ST FLOOR, LOWGATE HOUSE
LOWGATE
HULL
HU1 1EL
Other companies in HU13
 
Filing Information
Company Number 00640477
Company ID Number 00640477
Date formed 1959-10-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/08/2017
Account next due 30/09/2019
Latest return 16/01/2016
Return next due 13/02/2017
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2019-05-05 01:03:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for J.H. FENNER & CO. (FENAPLAST) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of J.H. FENNER & CO. (FENAPLAST) LIMITED

Current Directors
Officer Role Date Appointed
DEBRA BRADBURY
Company Secretary 2001-08-31
ANDREW MAITLAND CALEY
Director 2001-02-28
WILLIAM JOHN PRATT
Director 2015-01-21
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD JOHN PERRY
Director 2001-02-28 2015-03-18
DAVID EDWARD COLLINSON
Company Secretary 2001-02-28 2001-08-31
DAVID EDWARD COLLINSON
Director 1993-06-24 2001-08-31
RICHARD LYNTON GALLOWAY
Company Secretary 1993-01-16 2001-02-28
RICHARD LYNTON GALLOWAY
Director 1993-01-16 2001-02-28
PETER WILLIAM BARKER
Director 1993-01-16 1993-06-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DEBRA BRADBURY DUNLOP CONVEYOR BELTING INVESTMENTS LIMITED Company Secretary 2005-09-30 CURRENT 2005-07-12 Active
DEBRA BRADBURY FENNER ADVANCED SEALING INVESTMENTS LIMITED Company Secretary 2005-06-30 CURRENT 1989-02-17 Liquidation
DEBRA BRADBURY HALLITE SEALS INTERNATIONAL LIMITED Company Secretary 2005-06-30 CURRENT 1936-02-08 Active
DEBRA BRADBURY HALLITE (FRANCE) LIMITED Company Secretary 2005-06-30 CURRENT 1966-02-02 Liquidation
DEBRA BRADBURY HALLITE LIMITED Company Secretary 2005-06-30 CURRENT 1973-03-28 Liquidation
DEBRA BRADBURY HALLITE POLYTEK LIMITED Company Secretary 2005-06-30 CURRENT 1977-04-15 Liquidation
DEBRA BRADBURY HALL & HALL LIMITED Company Secretary 2005-06-30 CURRENT 1980-05-07 Active
DEBRA BRADBURY FENNER ADVANCED SEALING TECHNOLOGIES LIMITED Company Secretary 2005-05-20 CURRENT 1989-01-30 Liquidation
DEBRA BRADBURY FENNER GROUP HOLDINGS LIMITED Company Secretary 2002-07-01 CURRENT 1937-07-01 Active
DEBRA BRADBURY FENNER DUNLOP LIMITED Company Secretary 2001-11-30 CURRENT 1997-11-28 Liquidation
DEBRA BRADBURY VULCANISERS INTERNATIONAL LIMITED Company Secretary 2001-11-30 CURRENT 1972-07-18 Liquidation
DEBRA BRADBURY DUNLOP ENERKA BELTING LIMITED Company Secretary 2001-11-27 CURRENT 1927-05-21 Active - Proposal to Strike off
DEBRA BRADBURY CROMWELL RUBBER COMPANY LIMITED Company Secretary 2001-08-31 CURRENT 1977-08-09 Active
DEBRA BRADBURY FENNER DRIVES LIMITED Company Secretary 2001-08-31 CURRENT 1949-03-11 Liquidation
DEBRA BRADBURY FENNER INTERNATIONAL LIMITED Company Secretary 2001-08-31 CURRENT 1953-12-29 Active
DEBRA BRADBURY FENNER DYNAMICS LIMITED Company Secretary 2001-08-31 CURRENT 1950-08-29 Liquidation
DEBRA BRADBURY J.H. FENNER & CO. (ADVANCED ENGINEERED PRODUCTS) LIMITED Company Secretary 2001-08-31 CURRENT 1956-04-26 Active
DEBRA BRADBURY J.H.FENNER & CO.(INDIA)LIMITED Company Secretary 2001-08-31 CURRENT 1942-07-10 Active
DEBRA BRADBURY BTL LIMITED Company Secretary 2001-08-31 CURRENT 1955-02-01 Liquidation
DEBRA BRADBURY J.H. FENNER & CO. (MINING EQUIPMENT) LIMITED Company Secretary 2001-08-31 CURRENT 1946-10-04 Active - Proposal to Strike off
DEBRA BRADBURY TURNER BELTING LIMITED Company Secretary 2001-08-31 CURRENT 1970-12-15 Liquidation
DEBRA BRADBURY J.H. FENNER & CO. (SPECIAL BELTING) LIMITED Company Secretary 2001-08-31 CURRENT 1932-12-22 Liquidation
DEBRA BRADBURY J.H. FENNER & CO. LIMITED Company Secretary 2001-08-31 CURRENT 1953-12-29 Active
DEBRA BRADBURY JAMES DAWSON (CHINA) LIMITED Company Secretary 2001-08-31 CURRENT 1937-09-15 Active
ANDREW MAITLAND CALEY FENNER PENSION SCHEME TRUSTEE LIMITED Director 2016-06-29 CURRENT 2008-03-12 Active
ANDREW MAITLAND CALEY FENNER N.A. LIMITED Director 2016-03-02 CURRENT 2016-03-02 Liquidation
ANDREW MAITLAND CALEY JAMES DAWSON & SON,LIMITED Director 2013-03-07 CURRENT 1896-03-10 Active
ANDREW MAITLAND CALEY NORWEGIAN SEALS UK LIMITED Director 2012-09-03 CURRENT 2009-02-05 Liquidation
ANDREW MAITLAND CALEY CDI ENERGY PRODUCTS UK LIMITED Director 2012-09-03 CURRENT 1977-02-08 Liquidation
ANDREW MAITLAND CALEY FENNER ADVANCED SEALING TECHNOLOGIES LIMITED Director 2011-03-01 CURRENT 1989-01-30 Liquidation
ANDREW MAITLAND CALEY FENNER INTERNATIONAL AUSTRALIA LIMITED Director 2010-09-08 CURRENT 2010-09-08 Liquidation
ANDREW MAITLAND CALEY INDICO (EUROPE) LIMITED Director 2010-08-05 CURRENT 1989-07-07 Liquidation
ANDREW MAITLAND CALEY FENNER DRIVES LIMITED Director 2009-08-12 CURRENT 1949-03-11 Liquidation
ANDREW MAITLAND CALEY DUNLOP CONVEYOR BELTING INVESTMENTS LIMITED Director 2007-08-20 CURRENT 2005-07-12 Active
ANDREW MAITLAND CALEY FENNER DUNLOP LIMITED Director 2007-01-03 CURRENT 1997-11-28 Liquidation
ANDREW MAITLAND CALEY HALL & HALL LIMITED Director 2005-12-20 CURRENT 1980-05-07 Active
ANDREW MAITLAND CALEY HALLITE SEALS INTERNATIONAL LIMITED Director 2005-12-02 CURRENT 1936-02-08 Active
ANDREW MAITLAND CALEY FENNER ADVANCED SEALING INVESTMENTS LIMITED Director 2005-11-30 CURRENT 1989-02-17 Liquidation
ANDREW MAITLAND CALEY HALLITE (FRANCE) LIMITED Director 2005-11-30 CURRENT 1966-02-02 Liquidation
ANDREW MAITLAND CALEY HALLITE LIMITED Director 2005-11-30 CURRENT 1973-03-28 Liquidation
ANDREW MAITLAND CALEY HALLITE POLYTEK LIMITED Director 2005-11-30 CURRENT 1977-04-15 Liquidation
ANDREW MAITLAND CALEY VULCANISERS INTERNATIONAL LIMITED Director 2001-11-30 CURRENT 1972-07-18 Liquidation
ANDREW MAITLAND CALEY FENNER INTERNATIONAL LIMITED Director 2001-02-28 CURRENT 1953-12-29 Active
ANDREW MAITLAND CALEY FENNER DYNAMICS LIMITED Director 2001-02-28 CURRENT 1950-08-29 Liquidation
ANDREW MAITLAND CALEY J.H. FENNER & CO. (ADVANCED ENGINEERED PRODUCTS) LIMITED Director 2001-02-28 CURRENT 1956-04-26 Active
ANDREW MAITLAND CALEY J.H.FENNER & CO.(INDIA)LIMITED Director 2001-02-28 CURRENT 1942-07-10 Active
ANDREW MAITLAND CALEY BTL LIMITED Director 2001-02-28 CURRENT 1955-02-01 Liquidation
ANDREW MAITLAND CALEY TURNER BELTING LIMITED Director 2001-02-28 CURRENT 1970-12-15 Liquidation
ANDREW MAITLAND CALEY J.H. FENNER & CO. (SPECIAL BELTING) LIMITED Director 2001-02-28 CURRENT 1932-12-22 Liquidation
ANDREW MAITLAND CALEY J.H. FENNER & CO. LIMITED Director 2001-02-28 CURRENT 1953-12-29 Active
ANDREW MAITLAND CALEY JAMES DAWSON (CHINA) LIMITED Director 2001-02-28 CURRENT 1937-09-15 Active
WILLIAM JOHN PRATT FENNER N.A. LIMITED Director 2016-03-02 CURRENT 2016-03-02 Liquidation
WILLIAM JOHN PRATT FENNER GROUP HOLDINGS LIMITED Director 2015-01-21 CURRENT 1937-07-01 Active
WILLIAM JOHN PRATT FENNER DRIVES LIMITED Director 2015-01-21 CURRENT 1949-03-11 Liquidation
WILLIAM JOHN PRATT FENNER DYNAMICS LIMITED Director 2015-01-21 CURRENT 1950-08-29 Liquidation
WILLIAM JOHN PRATT FENNER ADVANCED SEALING TECHNOLOGIES LIMITED Director 2015-01-21 CURRENT 1989-01-30 Liquidation
WILLIAM JOHN PRATT FENNER ADVANCED SEALING INVESTMENTS LIMITED Director 2015-01-21 CURRENT 1989-02-17 Liquidation
WILLIAM JOHN PRATT J.H. FENNER & CO. (ADVANCED ENGINEERED PRODUCTS) LIMITED Director 2015-01-21 CURRENT 1956-04-26 Active
WILLIAM JOHN PRATT J.H.FENNER & CO.(INDIA)LIMITED Director 2015-01-21 CURRENT 1942-07-10 Active
WILLIAM JOHN PRATT BTL LIMITED Director 2015-01-21 CURRENT 1955-02-01 Liquidation
WILLIAM JOHN PRATT INDICO (EUROPE) LIMITED Director 2015-01-21 CURRENT 1989-07-07 Liquidation
WILLIAM JOHN PRATT FENNER DUNLOP LIMITED Director 2015-01-21 CURRENT 1997-11-28 Liquidation
WILLIAM JOHN PRATT NORWEGIAN SEALS UK LIMITED Director 2015-01-21 CURRENT 2009-02-05 Liquidation
WILLIAM JOHN PRATT VULCANISERS INTERNATIONAL LIMITED Director 2015-01-21 CURRENT 1972-07-18 Liquidation
WILLIAM JOHN PRATT TURNER BELTING LIMITED Director 2015-01-21 CURRENT 1970-12-15 Liquidation
WILLIAM JOHN PRATT JAMES DAWSON & SON,LIMITED Director 2015-01-21 CURRENT 1896-03-10 Active
WILLIAM JOHN PRATT J.H. FENNER & CO. (SPECIAL BELTING) LIMITED Director 2015-01-21 CURRENT 1932-12-22 Liquidation
WILLIAM JOHN PRATT HALLITE SEALS INTERNATIONAL LIMITED Director 2015-01-21 CURRENT 1936-02-08 Active
WILLIAM JOHN PRATT HALLITE (FRANCE) LIMITED Director 2015-01-21 CURRENT 1966-02-02 Liquidation
WILLIAM JOHN PRATT HALLITE LIMITED Director 2015-01-21 CURRENT 1973-03-28 Liquidation
WILLIAM JOHN PRATT HALLITE POLYTEK LIMITED Director 2015-01-21 CURRENT 1977-04-15 Liquidation
WILLIAM JOHN PRATT HALL & HALL LIMITED Director 2015-01-21 CURRENT 1980-05-07 Active
WILLIAM JOHN PRATT CDI ENERGY PRODUCTS UK LIMITED Director 2015-01-21 CURRENT 1977-02-08 Liquidation
WILLIAM JOHN PRATT JAMES DAWSON (CHINA) LIMITED Director 2015-01-21 CURRENT 1937-09-15 Active
WILLIAM JOHN PRATT FENNER INTERNATIONAL LIMITED Director 2001-02-28 CURRENT 1953-12-29 Active
WILLIAM JOHN PRATT J.H. FENNER & CO. LIMITED Director 2001-02-28 CURRENT 1953-12-29 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-01-17LIQ13Voluntary liquidation. Notice of members return of final meeting
2019-02-07AD01REGISTERED OFFICE CHANGED ON 07/02/19 FROM Hesslewood Country Office Park Ferriby Road Hessle East Yorkshire HU13 0PW
2019-01-30LIQ01Voluntary liquidation declaration of solvency
2019-01-30600Appointment of a voluntary liquidator
2019-01-30LRESSPResolutions passed:
  • Special resolution to wind up on 2019-01-10
2019-01-08SH20Statement by Directors
2019-01-08SH19Statement of capital on 2019-01-08 GBP 1.00
2019-01-08CAP-SSSolvency Statement dated 13/12/18
2019-01-08RES13Resolutions passed:
  • Shares divided 13/12/2018
  • Resolution of reduction in issued share capital
2018-09-13CH01Director's details changed for Mr William John Pratt on 2018-09-10
2018-06-26AA01Current accounting period extended from 31/08/18 TO 31/12/18
2018-03-20CH01Director's details changed for Mr William John Pratt on 2018-03-16
2018-01-16LATEST SOC16/01/18 STATEMENT OF CAPITAL;GBP 100
2018-01-16CS01CONFIRMATION STATEMENT MADE ON 16/01/18, WITH UPDATES
2017-03-30AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-19LATEST SOC19/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-19CS01CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES
2016-03-18AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-18LATEST SOC18/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-18AR0116/01/16 ANNUAL RETURN FULL LIST
2015-07-13CH01Director's details changed for Mr Andrew Maitland Caley on 2015-07-03
2015-04-30AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-31TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN PERRY
2015-02-04AP01DIRECTOR APPOINTED WILLIAM JOHN PRATT
2015-01-16LATEST SOC16/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-16AR0116/01/15 ANNUAL RETURN FULL LIST
2014-05-07AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-16LATEST SOC16/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-16AR0116/01/14 ANNUAL RETURN FULL LIST
2013-02-13AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MAITLAND CALEY / 06/02/2013
2013-02-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN PERRY / 06/02/2013
2013-02-06CH03SECRETARY'S CHANGE OF PARTICULARS / DEBRA BRADBURY / 05/02/2013
2013-01-22AR0116/01/13 FULL LIST
2012-05-09CH03SECRETARY'S CHANGE OF PARTICULARS / DEBRA BRADBURY / 01/05/2012
2012-02-22AA31/08/11 TOTAL EXEMPTION SMALL
2012-01-19AR0116/01/12 FULL LIST
2011-05-10AA31/08/10 TOTAL EXEMPTION SMALL
2011-01-25AR0116/01/11 FULL LIST
2010-04-20RES01ADOPT ARTICLES 31/03/2010
2010-04-20CC04STATEMENT OF COMPANY'S OBJECTS
2010-03-09AA31/08/09 TOTAL EXEMPTION SMALL
2010-01-20AR0116/01/10 FULL LIST
2009-03-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08
2009-01-22363aRETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS
2008-05-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07
2008-01-22363aRETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS
2007-06-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06
2007-02-01363aRETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS
2006-06-14AAFULL ACCOUNTS MADE UP TO 31/08/05
2006-02-02363aRETURN MADE UP TO 16/01/06; FULL LIST OF MEMBERS
2005-08-11ELRESS386 DISP APP AUDS 01/08/05
2005-08-11ELRESS366A DISP HOLDING AGM 01/08/05
2005-05-05AAFULL ACCOUNTS MADE UP TO 31/08/04
2005-02-10363sRETURN MADE UP TO 16/01/05; FULL LIST OF MEMBERS
2004-04-27AAFULL ACCOUNTS MADE UP TO 31/08/03
2004-02-13363sRETURN MADE UP TO 16/01/04; FULL LIST OF MEMBERS
2003-04-07AAFULL ACCOUNTS MADE UP TO 31/08/02
2003-03-04AUDAUDITOR'S RESIGNATION
2003-02-11363sRETURN MADE UP TO 16/01/03; FULL LIST OF MEMBERS
2002-06-24288cSECRETARY'S PARTICULARS CHANGED
2002-04-26AAFULL ACCOUNTS MADE UP TO 31/08/01
2002-02-08363aRETURN MADE UP TO 16/01/02; FULL LIST OF MEMBERS
2001-09-05288aNEW SECRETARY APPOINTED
2001-09-05288bSECRETARY RESIGNED
2001-09-05288bDIRECTOR RESIGNED
2001-03-26288aNEW SECRETARY APPOINTED
2001-03-07288aNEW DIRECTOR APPOINTED
2001-03-07288aNEW DIRECTOR APPOINTED
2001-03-07288bSECRETARY RESIGNED
2001-03-07288bDIRECTOR RESIGNED
2001-02-09AAFULL ACCOUNTS MADE UP TO 31/08/00
2001-01-19363aRETURN MADE UP TO 16/01/01; FULL LIST OF MEMBERS
2000-02-03AAFULL ACCOUNTS MADE UP TO 31/08/99
2000-01-28363aRETURN MADE UP TO 16/01/00; NO CHANGE OF MEMBERS
1999-02-23AAFULL ACCOUNTS MADE UP TO 31/08/98
1999-01-27363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1999-01-27363aRETURN MADE UP TO 16/01/99; FULL LIST OF MEMBERS
1998-10-06287REGISTERED OFFICE CHANGED ON 06/10/98 FROM: WELTON HALL WELTON BROUGH HU15 1PQ
1998-08-25AUDAUDITOR'S RESIGNATION
1998-01-22363aRETURN MADE UP TO 16/01/98; NO CHANGE OF MEMBERS
1998-01-13AAFULL ACCOUNTS MADE UP TO 31/08/97
1997-01-22AAFULL ACCOUNTS MADE UP TO 31/08/96
1997-01-22363aRETURN MADE UP TO 16/01/97; NO CHANGE OF MEMBERS
1996-01-25363xRETURN MADE UP TO 16/01/96; FULL LIST OF MEMBERS
1996-01-24AAFULL ACCOUNTS MADE UP TO 31/08/95
1995-01-23363xRETURN MADE UP TO 16/01/95; FULL LIST OF MEMBERS
1995-01-20AAFULL ACCOUNTS MADE UP TO 31/08/94
1994-02-06363xRETURN MADE UP TO 16/01/94; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to J.H. FENNER & CO. (FENAPLAST) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against J.H. FENNER & CO. (FENAPLAST) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
J.H. FENNER & CO. (FENAPLAST) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2013-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on J.H. FENNER & CO. (FENAPLAST) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-08-31 £ 100
Called Up Share Capital 2011-08-31 £ 100
Current Assets 2012-08-31 £ 100
Current Assets 2011-08-31 £ 100
Debtors 2012-08-31 £ 100
Debtors 2011-08-31 £ 100
Other Debtors 2012-08-31 £ 100
Other Debtors 2011-08-31 £ 100
Shareholder Funds 2012-08-31 £ 100
Shareholder Funds 2011-08-31 £ 100

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of J.H. FENNER & CO. (FENAPLAST) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for J.H. FENNER & CO. (FENAPLAST) LIMITED
Trademarks
We have not found any records of J.H. FENNER & CO. (FENAPLAST) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for J.H. FENNER & CO. (FENAPLAST) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as J.H. FENNER & CO. (FENAPLAST) LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where J.H. FENNER & CO. (FENAPLAST) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded J.H. FENNER & CO. (FENAPLAST) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded J.H. FENNER & CO. (FENAPLAST) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.