Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FENHOPE LIMITED
Company Information for

FENHOPE LIMITED

4 WALNUT CLOSE, BARROW ON TRENT, DERBY, DE73 7JL,
Company Registration Number
01262811
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Fenhope Ltd
FENHOPE LIMITED was founded on 1976-06-14 and has its registered office in Derby. The organisation's status is listed as "Active - Proposal to Strike off". Fenhope Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
FENHOPE LIMITED
 
Legal Registered Office
4 WALNUT CLOSE
BARROW ON TRENT
DERBY
DE73 7JL
Other companies in DE73
 
Filing Information
Company Number 01262811
Company ID Number 01262811
Date formed 1976-06-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/01/2021
Account next due 31/10/2022
Latest return 08/10/2015
Return next due 05/11/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB558323039  
Last Datalog update: 2022-03-06 08:12:24
Primary Source:Companies House
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 FENHOPE LIMITED

Current Directors
Officer Role Date Appointed
KATHLEEN MARY WEBBERLEY
Company Secretary 1991-07-16
ROGER DALE GEESON
Director 1991-07-16
GRAEME CLIVE WEBBERLEY
Director 1991-07-16
KATHLEEN MARY WEBBERLEY
Director 2000-11-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROGER DALE GEESON VIA GELLIA TRANSPORT LIMITED Director 1993-07-02 CURRENT 1989-08-03 Dissolved 2014-04-15
ROGER DALE GEESON HARPRULE LIMITED Director 1992-09-13 CURRENT 1976-03-11 Active
ROGER DALE GEESON GEESON HOLDINGS LIMITED Director 1991-11-10 CURRENT 1980-02-28 Active
ROGER DALE GEESON R D GEESON (DERBY) LIMITED Director 1991-08-30 CURRENT 1963-04-10 Active
GRAEME CLIVE WEBBERLEY WEBBERLEY DEVELOPMENTS LIMITED Director 2015-10-06 CURRENT 2015-10-06 Active - Proposal to Strike off
KATHLEEN MARY WEBBERLEY WEBBERLEY DEVELOPMENTS LIMITED Director 2015-10-06 CURRENT 2015-10-06 Active - Proposal to Strike off

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
2022-11-22Bona Vacantia disclaimer
2022-02-08FIRST GAZETTE notice for voluntary strike-off
2022-02-08GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-01-27Application to strike the company off the register
2022-01-27DS01Application to strike the company off the register
2021-10-21CS01CONFIRMATION STATEMENT MADE ON 08/10/21, WITH UPDATES
2021-05-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/21
2020-11-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/20
2020-10-12CS01CONFIRMATION STATEMENT MADE ON 08/10/20, WITH UPDATES
2019-10-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/19
2019-10-11CS01CONFIRMATION STATEMENT MADE ON 08/10/19, WITH UPDATES
2018-10-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/18
2018-10-09CS01CONFIRMATION STATEMENT MADE ON 08/10/18, WITH UPDATES
2017-10-30LATEST SOC30/10/17 STATEMENT OF CAPITAL;GBP 100
2017-10-30CS01CONFIRMATION STATEMENT MADE ON 08/10/17, WITH UPDATES
2017-10-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/17
2017-10-16PSC04PSC'S CHANGE OF PARTICULARS / MRS ELIZABETH JOAN GEESON / 14/03/2017
2017-10-16PSC04PSC'S CHANGE OF PARTICULARS / MR ROGER DALE GEESON / 14/03/2017
2017-03-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER DALE GEESON / 14/03/2017
2017-03-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER DALE GEESON / 14/03/2017
2016-10-27AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-13LATEST SOC13/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-13CS01CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES
2015-10-20AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-09LATEST SOC09/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-09AR0108/10/15 ANNUAL RETURN FULL LIST
2014-11-05LATEST SOC05/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-05AR0108/10/14 ANNUAL RETURN FULL LIST
2014-10-22AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-15LATEST SOC15/10/13 STATEMENT OF CAPITAL;GBP 100
2013-10-15AR0108/10/13 ANNUAL RETURN FULL LIST
2013-10-04AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-24AA31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-08AR0108/10/12 ANNUAL RETURN FULL LIST
2012-07-18AR0116/07/12 ANNUAL RETURN FULL LIST
2011-10-31AA31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-01AR0116/07/11 ANNUAL RETURN FULL LIST
2010-10-14AA31/01/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-07-22AR0116/07/10 ANNUAL RETURN FULL LIST
2009-10-28AA31/01/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-07-30363aReturn made up to 16/07/09; full list of members
2008-10-13AA31/01/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-08-11363aRETURN MADE UP TO 16/07/08; FULL LIST OF MEMBERS
2007-10-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-10-03287REGISTERED OFFICE CHANGED ON 03/10/07 FROM: 4 WALNUT CLOSE BARROW ON TRENT DERBY DE73 1JL
2007-07-23363aRETURN MADE UP TO 16/07/07; FULL LIST OF MEMBERS
2006-11-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-08-23363aRETURN MADE UP TO 16/07/06; FULL LIST OF MEMBERS
2005-12-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2005-07-29363sRETURN MADE UP TO 16/07/05; FULL LIST OF MEMBERS
2004-10-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04
2004-08-02363sRETURN MADE UP TO 16/07/04; FULL LIST OF MEMBERS
2004-06-09395PARTICULARS OF MORTGAGE/CHARGE
2003-11-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03
2003-07-24363sRETURN MADE UP TO 16/07/03; FULL LIST OF MEMBERS
2002-11-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02
2002-07-29363sRETURN MADE UP TO 16/07/02; FULL LIST OF MEMBERS
2001-11-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01
2001-07-25363sRETURN MADE UP TO 16/07/01; FULL LIST OF MEMBERS
2001-07-05395PARTICULARS OF MORTGAGE/CHARGE
2000-11-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00
2000-11-20288aNEW DIRECTOR APPOINTED
2000-07-26363sRETURN MADE UP TO 16/07/00; FULL LIST OF MEMBERS
1999-11-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99
1999-08-12363sRETURN MADE UP TO 16/07/99; FULL LIST OF MEMBERS
1998-12-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98
1998-08-12363sRETURN MADE UP TO 16/07/98; NO CHANGE OF MEMBERS
1997-10-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97
1997-07-29363sRETURN MADE UP TO 16/07/97; NO CHANGE OF MEMBERS
1996-12-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96
1996-08-08363(288)DIRECTOR'S PARTICULARS CHANGED
1996-08-08363sRETURN MADE UP TO 16/07/96; FULL LIST OF MEMBERS
1995-11-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95
1995-08-07363sRETURN MADE UP TO 16/07/95; NO CHANGE OF MEMBERS
1994-10-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94
1994-07-22363sRETURN MADE UP TO 16/07/94; NO CHANGE OF MEMBERS
1993-09-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93
1993-09-21363sRETURN MADE UP TO 16/07/93; FULL LIST OF MEMBERS
1992-09-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92
1992-07-27363sRETURN MADE UP TO 16/07/92; NO CHANGE OF MEMBERS
1992-07-27363(287)REGISTERED OFFICE CHANGED ON 27/07/92
1991-07-24AAFULL ACCOUNTS MADE UP TO 31/01/91
1991-07-24363bRETURN MADE UP TO 16/07/91; NO CHANGE OF MEMBERS
1991-01-16395PARTICULARS OF MORTGAGE/CHARGE
1990-09-17363RETURN MADE UP TO 16/07/90; FULL LIST OF MEMBERS
1990-09-17AAFULL ACCOUNTS MADE UP TO 31/01/90
1990-03-08MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1990-01-30288DIRECTOR RESIGNED
1990-01-19287REGISTERED OFFICE CHANGED ON 19/01/90 FROM: THE GROVE MAIN ROAD PENTRICH DERBYSHIRE DE5 3RE
1990-01-19363RETURN MADE UP TO 14/12/89; FULL LIST OF MEMBERS
1990-01-19AAFULL ACCOUNTS MADE UP TO 30/04/89
1990-01-19288NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
42 - Civil engineering
429 - Construction of other civil engineering projects
42990 - Construction of other civil engineering projects n.e.c.




Licences & Regulatory approval
We could not find any licences issued to FENHOPE 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 FENHOPE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2004-06-09 Outstanding HSBC BANK PLC
DEBENTURE 2001-07-05 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 1991-01-16 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2013-01-31 £ 738,921
Creditors Due Within One Year 2012-01-31 £ 336,853

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2014-01-31
Annual Accounts
2015-01-31
Annual Accounts
2016-01-31
Annual Accounts
2017-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31

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 FENHOPE LIMITED

Financial Assets
Balance Sheet
Current Assets 2013-01-31 £ 1,115,682
Current Assets 2012-01-31 £ 799,066
Debtors 2013-01-31 £ 19,729
Debtors 2012-01-31 £ 14,159
Secured Debts 2013-01-31 £ 532,215
Secured Debts 2012-01-31 £ 146,332
Shareholder Funds 2013-01-31 £ 384,242
Shareholder Funds 2012-01-31 £ 470,667
Stocks Inventory 2013-01-31 £ 1,095,903
Stocks Inventory 2012-01-31 £ 784,907
Tangible Fixed Assets 2013-01-31 £ 7,481
Tangible Fixed Assets 2012-01-31 £ 8,454

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of FENHOPE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FENHOPE LIMITED
Trademarks
We have not found any records of FENHOPE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FENHOPE 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 (42990 - Construction of other civil engineering projects n.e.c.) as FENHOPE LIMITED are:

LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,569,538
MORRIS & BLUNT LIMITED £ 2,075,842
WILLIAMS ASSOCIATES (SOUTHERN) LIMITED £ 1,822,284
BEARDWELL CONSTRUCTION LIMITED £ 919,008
DYER AND BUTLER LIMITED £ 746,645
WILLIAM GOUGH LIMITED £ 689,622
TETRA TECH LIMITED £ 543,854
ROCON CONTRACTORS LIMITED £ 328,414
G & F BUILDING CONTRACTORS LIMITED £ 323,751
KNIGHTS BROWN CONSTRUCTION LTD £ 311,782
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
Outgoings
Business Rates/Property Tax
No properties were found where FENHOPE 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 FENHOPE 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 FENHOPE 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.