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

FENCE STORES LIMITED

TOWNGATE HOUSE, 2-8 PARKSTONE ROAD, POOLE, DORSET, BH15 2PW,
Company Registration Number
03162473
Private Limited Company
Active

Company Overview

About Fence Stores Ltd
FENCE STORES LIMITED was founded on 1996-02-21 and has its registered office in Poole. The organisation's status is listed as "Active". Fence Stores Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
FENCE STORES LIMITED
 
Legal Registered Office
TOWNGATE HOUSE
2-8 PARKSTONE ROAD
POOLE
DORSET
BH15 2PW
Other companies in BH21
 
Filing Information
Company Number 03162473
Company ID Number 03162473
Date formed 1996-02-21
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 21/02/2016
Return next due 21/03/2017
Type of accounts FULL
VAT Number /Sales tax ID GB392851326  
Last Datalog update: 2023-07-05 07:28:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FENCE STORES 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 FENCE STORES LIMITED

Current Directors
Officer Role Date Appointed
STEVEN RANDALL
Company Secretary 2001-03-31
STEVEN RANDALL
Director 1996-02-21
MARK GEORGE ROSSITER
Director 2009-08-01
MILES HENRY THOMPSON
Director 2005-04-01
STEVEN MARK ANDREW TOOMER
Director 1997-04-17
Previous Officers
Officer Role Date Appointed Date Resigned
MARK GEORGE ROSSITER
Company Secretary 2009-08-01 2010-02-20
MILLSTREAM ACCOUNTING SERVICES
Company Secretary 1996-02-21 2001-03-21
CHETTLEBURGH INTERNATIONAL LIMITED
Nominated Secretary 1996-02-21 1996-02-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEVEN RANDALL IMPREMIS LTD. Director 2005-08-01 CURRENT 2005-08-01 Active
STEVEN MARK ANDREW TOOMER IMPREMIS LTD. Director 2005-08-01 CURRENT 2005-08-01 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
2024-03-22DIRECTOR APPOINTED LEWIS JOHN RANDALL
2023-06-16FULL ACCOUNTS MADE UP TO 31/10/22
2023-06-08Director's details changed for Mark George Rossiter on 2023-06-08
2023-06-08CONFIRMATION STATEMENT MADE ON 04/06/23, WITH UPDATES
2022-08-24Purchase of own shares
2022-07-22Resolutions passed:<ul><li>Resolution passed to purchase shares</ul>
2022-07-22RES08Resolutions passed:
  • Resolution of authority to purchase own shares out of capital
2022-07-22SH06Cancellation of shares. Statement of capital on 2022-06-30 GBP 1,116.20
2022-07-20TM01APPOINTMENT TERMINATED, DIRECTOR MILES HENRY THOMPSON
2022-06-17CS01CONFIRMATION STATEMENT MADE ON 04/06/22, WITH NO UPDATES
2022-05-17AAFULL ACCOUNTS MADE UP TO 31/10/21
2021-06-30AAFULL ACCOUNTS MADE UP TO 31/10/20
2021-06-28CS01CONFIRMATION STATEMENT MADE ON 04/06/21, WITH UPDATES
2021-02-03CH03SECRETARY'S DETAILS CHNAGED FOR MR STEVEN RANDALL on 2021-02-02
2021-02-02CH01Director's details changed for Mr Steven Mark Andrew Toomer on 2021-02-02
2021-02-02PSC04Change of details for Mr Steven Randall as a person with significant control on 2021-02-02
2020-10-29AAFULL ACCOUNTS MADE UP TO 31/10/19
2020-07-07PSC04Change of details for Mr Steven Randall as a person with significant control on 2020-06-03
2020-07-07CS01CONFIRMATION STATEMENT MADE ON 04/06/20, WITH UPDATES
2020-03-06CS01CONFIRMATION STATEMENT MADE ON 21/02/20, WITH NO UPDATES
2019-04-08AAFULL ACCOUNTS MADE UP TO 31/10/18
2019-03-19CS01CONFIRMATION STATEMENT MADE ON 21/02/19, WITH UPDATES
2019-03-19PSC04Change of details for Mr Steven Randall as a person with significant control on 2016-11-01
2018-07-18AAFULL ACCOUNTS MADE UP TO 31/10/17
2018-04-17LATEST SOC17/04/18 STATEMENT OF CAPITAL;GBP 1175.3
2018-04-17CS01CONFIRMATION STATEMENT MADE ON 21/02/18, WITH UPDATES
2017-11-01AD01REGISTERED OFFICE CHANGED ON 01/11/17 FROM Suite a, Paceycombe House Paceycombe Way Poundbury Dorchester DT1 3WB England
2017-10-31AD01REGISTERED OFFICE CHANGED ON 31/10/17 FROM Redcotts House 1 Redcotts Lane Wimborne Dorset BH21 1JX
2017-08-07AAFULL ACCOUNTS MADE UP TO 31/10/16
2017-03-14LATEST SOC14/03/17 STATEMENT OF CAPITAL;GBP 1175.3
2017-03-14LATEST SOC14/03/17 STATEMENT OF CAPITAL;GBP 1175.3
2017-03-14CS01CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES
2017-03-14CS01CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES
2016-06-23AAFULL ACCOUNTS MADE UP TO 31/10/15
2016-03-10LATEST SOC10/03/16 STATEMENT OF CAPITAL;GBP 1175.3
2016-03-10AR0121/02/16 ANNUAL RETURN FULL LIST
2016-03-10CH01Director's details changed for Mr Steven Mark Andrew Toomer on 2016-03-10
2015-07-27AAFULL ACCOUNTS MADE UP TO 31/10/14
2015-03-19LATEST SOC19/03/15 STATEMENT OF CAPITAL;GBP 1175.3
2015-03-19AR0121/02/15 ANNUAL RETURN FULL LIST
2014-07-14AAFULL ACCOUNTS MADE UP TO 31/10/13
2014-03-13LATEST SOC13/03/14 STATEMENT OF CAPITAL;GBP 1175.3
2014-03-13AR0121/02/14 ANNUAL RETURN FULL LIST
2013-08-07SH0125/06/13 STATEMENT OF CAPITAL GBP 1175.20
2013-07-09CC04Statement of company's objects
2013-07-09RES13ALLOT/INCREASE SHARES 25/06/2013
2013-07-09RES01ADOPT ARTICLES 09/07/13
2013-05-22AA31/10/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-03-05AR0121/02/13 ANNUAL RETURN FULL LIST
2012-03-30SH0101/03/12 STATEMENT OF CAPITAL GBP 1175
2012-03-14AA31/10/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-03-12AR0121/02/12 ANNUAL RETURN FULL LIST
2011-05-24AA31/10/10 ACCOUNTS TOTAL EXEMPTION FULL
2011-03-17AR0121/02/11 FULL LIST
2010-05-06AA31/10/09 TOTAL EXEMPTION FULL
2010-03-15AR0121/02/10 FULL LIST
2010-03-15TM02APPOINTMENT TERMINATED, SECRETARY MARK ROSSITER
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MILES HENRY THOMPSON / 21/02/2010
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN RANDALL / 21/02/2010
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN MARK ANDREW TOOMER / 21/02/2010
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK GEORGE ROSSITER / 21/02/2010
2009-09-30288aDIRECTOR AND SECRETARY APPOINTED MARK GEORGE ROSSITER
2009-04-21AAFULL ACCOUNTS MADE UP TO 31/10/08
2009-03-26363aRETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS
2009-03-10287REGISTERED OFFICE CHANGED ON 10/03/2009 FROM 24 WEST STREET WIMBORNE DORSET BH21 1JS
2008-06-06AAFULL ACCOUNTS MADE UP TO 31/10/07
2008-03-19363aRETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS
2007-05-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06
2007-03-05363aRETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS
2007-03-05288cDIRECTOR'S PARTICULARS CHANGED
2006-06-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05
2006-03-27363aRETURN MADE UP TO 21/02/06; FULL LIST OF MEMBERS
2005-09-27395PARTICULARS OF MORTGAGE/CHARGE
2005-06-20288aNEW DIRECTOR APPOINTED
2005-05-27AAFULL ACCOUNTS MADE UP TO 31/10/04
2005-03-02363sRETURN MADE UP TO 21/02/05; FULL LIST OF MEMBERS
2004-09-22AAFULL ACCOUNTS MADE UP TO 31/10/03
2004-02-13363sRETURN MADE UP TO 21/02/04; FULL LIST OF MEMBERS
2003-11-05RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-11-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-11-05RES04£ NC 1000/10000 13/10/
2003-11-0588(2)RAD 13/10/03--------- £ SI 100@1=100 £ IC 1000/1100
2003-03-17363(288)DIRECTOR'S PARTICULARS CHANGED
2003-03-17363sRETURN MADE UP TO 21/02/03; FULL LIST OF MEMBERS
2003-01-29AAFULL ACCOUNTS MADE UP TO 31/10/02
2002-11-01AAFULL ACCOUNTS MADE UP TO 31/10/01
2002-03-13363sRETURN MADE UP TO 21/02/02; FULL LIST OF MEMBERS
2001-08-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00
2001-03-30288bSECRETARY RESIGNED
2001-03-30288aNEW SECRETARY APPOINTED
2001-03-06363(287)REGISTERED OFFICE CHANGED ON 06/03/01
2001-03-06363sRETURN MADE UP TO 21/02/01; FULL LIST OF MEMBERS
2001-03-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-11-28225ACC. REF. DATE SHORTENED FROM 30/04/01 TO 31/10/00
2000-04-17363(288)DIRECTOR'S PARTICULARS CHANGED
2000-04-17363sRETURN MADE UP TO 21/02/00; FULL LIST OF MEMBERS
1999-10-07AAFULL ACCOUNTS MADE UP TO 30/04/99
1999-03-09363sRETURN MADE UP TO 21/02/99; NO CHANGE OF MEMBERS
1998-08-28AAFULL ACCOUNTS MADE UP TO 30/04/98
1998-03-13363sRETURN MADE UP TO 21/02/98; NO CHANGE OF MEMBERS
1997-12-05225ACC. REF. DATE EXTENDED FROM 28/02/98 TO 30/04/98
1997-11-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/97
1997-08-12395PARTICULARS OF MORTGAGE/CHARGE
1997-04-28363(288)DIRECTOR'S PARTICULARS CHANGED
1997-04-28363sRETURN MADE UP TO 21/02/97; FULL LIST OF MEMBERS
1997-04-27288aNEW DIRECTOR APPOINTED
1996-02-26288SECRETARY RESIGNED
1996-02-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
16 - Manufacture of wood and of products of wood and cork, except furniture; manufacture of articles of straw and plaiting materials
162 - Manufacture of products of wood, cork, straw and plaiting materials
16290 - Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OH0220500 Active Licenced property: PARLEY CHAPEL LANE CHRISTCHURCH GB BH23 6BG;MERLIN ROAD THE FENCING CENTRE LYNX TRADING ESTATE YEOVIL LYNX TRADING ESTATE GB BA20 2GZ. Correspondance address: CHAPEL LANE PARLEY CHRISTCHURCH PARLEY GB BH23 6BG

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 FENCE STORES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2005-09-27 Outstanding BARCLAYS BANK PLC
DEBENTURE 1997-08-12 Outstanding BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of FENCE STORES LIMITED registering or being granted any patents
Domain Names

FENCE STORES LIMITED owns 2 domain names.

cabinstore.co.uk   fencestores.co.uk  

Trademarks
We have not found any records of FENCE STORES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with FENCE STORES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Bournemouth Borough Council 2013-05-14 GBP £619
Bournemouth Borough Council 2013-05-14 GBP £1,008
Bournemouth Borough Council 2013-03-18 GBP £564
Bournemouth Borough Council 2012-07-25 GBP £703
Bournemouth Borough Council 2012-06-25 GBP £684

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where FENCE STORES 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 FENCE STORES 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 FENCE STORES 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.