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

FENNER DUNLOP LIMITED

C/O KINGSBRIDGE COPORATE SOLUTIONS 1ST FLOOR, LOWGATE HOUSE, LOWGATE, HULL, HU1 1EL,
Company Registration Number
03472876
Private Limited Company
Liquidation

Company Overview

About Fenner Dunlop Ltd
FENNER DUNLOP LIMITED was founded on 1997-11-28 and has its registered office in Lowgate. The organisation's status is listed as "Liquidation". Fenner Dunlop 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
FENNER DUNLOP LIMITED
 
Legal Registered Office
C/O KINGSBRIDGE COPORATE SOLUTIONS 1ST FLOOR
LOWGATE HOUSE
LOWGATE
HULL
HU1 1EL
Other companies in HU13
 
Previous Names
DUNLOP ENERKA GROUP LIMITED27/05/2002
Filing Information
Company Number 03472876
Company ID Number 03472876
Date formed 1997-11-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/08/2017
Account next due 30/09/2019
Latest return 28/11/2015
Return next due 26/12/2016
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2019-05-06 07:48:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FENNER DUNLOP 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.
Companies with same name FENNER DUNLOP LIMITED
The following companies were found which have the same name as FENNER DUNLOP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FENNER DUNLOP (BRACEBRIDGE), INC. Prince Edward Island Unknown Company formed on the 1995-06-30
FENNER DUNLOP AUSTRALIA PTY. LTD. VIC 3012 Active Company formed on the 1997-10-29
FENNER DUNLOP CONVEYOR SYSTEMS AND Delaware Unknown
FENNER DUNLOP AMERICAS INC Delaware Unknown
FENNER DUNLOP CHARLOTTE INC Delaware Unknown
FENNER DUNLOP TOLEDO LLC Delaware Unknown
FENNER DUNLOP AMERICAS LLC Delaware Unknown
FENNER DUNLOP CSS NEW MEXICO LLC Delaware Unknown
FENNER DUNLOP AMERICAS INC Delaware Unknown
FENNER DUNLOP PORT CLINTON INC Delaware Unknown
FENNER DUNLOP ATLANTA INC Georgia Unknown
FENNER DUNLOP AMERICAS, LLC 975 MARKET STREET SUITE 201- FORT MILL SC 29708 Active/Owes Current Year AR Company formed on the 2011-07-22
FENNER DUNLOP ATLANTA INC Georgia Unknown
FENNER DUNLOP PORT CLINTON INC North Carolina Unknown
FENNER DUNLOP HOLDINGS INC North Carolina Unknown
FENNER DUNLOP CHARLOTTE INCORPORATED New Jersey Unknown
FENNER DUNLOP PORT CLINTON INCORPORATED New Jersey Unknown
FENNER DUNLOP CONVEYOR SYSTEMS AND SERVICES INCORPORATED New Jersey Unknown
FENNER DUNLOP PORT CLINTON INCORPORATED California Unknown
FENNER DUNLOP CHARLOTTE INCORPORATED California Unknown

Company Officers of FENNER DUNLOP LIMITED

Current Directors
Officer Role Date Appointed
DEBRA BRADBURY
Company Secretary 2001-11-30
ANDREW MAITLAND CALEY
Director 2007-01-03
WILLIAM JOHN PRATT
Director 2015-01-21
PETER JOSEPH WATSON
Director 2001-11-30
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD JOHN PERRY
Director 2001-11-30 2015-03-18
NICHOLAS HUW HARRISON
Director 2001-11-30 2009-12-31
CHRISTOPHER ROBERT TURNER
Director 2001-11-30 2006-10-23
CHRISTOPHER JOSEPH PARRATT
Company Secretary 2001-06-05 2001-11-30
CHRISTOPHER JOSEPH PARRATT
Director 2001-06-05 2001-11-30
HENDRIK REIJNEKER
Director 1997-11-28 2001-11-30
MICHAEL JOHN TEACHER
Director 2001-06-05 2001-11-30
JAMES PHILIP WRAGG
Director 2001-06-05 2001-11-30
LAURENCE CANT
Director 1997-12-04 2001-06-08
WOODROW TED MINICK
Company Secretary 1997-11-28 2001-06-05
WOODROW TED MINICK
Director 1997-12-04 2001-06-05
KENNETH JOHN CHAVE
Director 1997-11-28 2000-12-08
CHRISTOPHER ROBERT TURNER
Director 1997-11-28 1999-02-26
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1997-11-28 1997-11-28
INSTANT COMPANIES LIMITED
Nominated Director 1997-11-28 1997-11-28

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 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. (FENAPLAST) LIMITED Company Secretary 2001-08-31 CURRENT 1959-10-26 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 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 J.H. FENNER & CO. (FENAPLAST) LIMITED Director 2001-02-28 CURRENT 1959-10-26 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 J.H. FENNER & CO. (FENAPLAST) LIMITED Director 2015-01-21 CURRENT 1959-10-26 Liquidation
WILLIAM JOHN PRATT INDICO (EUROPE) LIMITED Director 2015-01-21 CURRENT 1989-07-07 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
PETER JOSEPH WATSON DUNLOP CONVEYOR BELTING INVESTMENTS LIMITED Director 2005-12-09 CURRENT 2005-07-12 Active
PETER JOSEPH WATSON FENNER INTERNATIONAL LIMITED Director 2004-04-05 CURRENT 1953-12-29 Active
PETER JOSEPH WATSON J.H. FENNER & CO. LIMITED Director 2004-04-05 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
2021-08-13LIQ13Voluntary liquidation. Notice of members return of final meeting
2021-03-08LIQ03Voluntary liquidation Statement of receipts and payments to 2021-01-09
2020-03-11LIQ03Voluntary liquidation Statement of receipts and payments to 2020-01-09
2019-02-06AD01REGISTERED OFFICE CHANGED ON 06/02/19 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 subdivided 13/12/2018
  • Resolution of reduction in issued share capital
2018-12-12TM01APPOINTMENT TERMINATED, DIRECTOR PETER JOSEPH WATSON
2018-11-30CS01CONFIRMATION STATEMENT MADE ON 30/11/18, WITH UPDATES
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
2017-11-28LATEST SOC28/11/17 STATEMENT OF CAPITAL;GBP 40800
2017-11-28CS01CONFIRMATION STATEMENT MADE ON 28/11/17, WITH UPDATES
2017-03-30AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-05LATEST SOC05/12/16 STATEMENT OF CAPITAL;GBP 40800
2016-12-05CS01CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES
2016-03-18AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-01LATEST SOC01/12/15 STATEMENT OF CAPITAL;GBP 40800
2015-12-01AR0128/11/15 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
2014-12-01LATEST SOC01/12/14 STATEMENT OF CAPITAL;GBP 40800
2014-12-01AR0128/11/14 ANNUAL RETURN FULL LIST
2014-05-07AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-29LATEST SOC29/11/13 STATEMENT OF CAPITAL;GBP 40800
2013-11-29AR0128/11/13 FULL LIST
2013-03-06AA31/08/12 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
2012-11-30AR0128/11/12 FULL LIST
2012-05-10CH03SECRETARY'S CHANGE OF PARTICULARS / DEBRA BRADBURY / 01/05/2012
2012-02-17AAFULL ACCOUNTS MADE UP TO 31/08/11
2011-12-01AR0128/11/11 FULL LIST
2011-03-11AAFULL ACCOUNTS MADE UP TO 31/08/10
2010-11-30AR0128/11/10 FULL LIST
2010-04-20RES01ADOPT ARTICLES 31/03/2010
2010-04-20CC04STATEMENT OF COMPANY'S OBJECTS
2010-03-03AAFULL ACCOUNTS MADE UP TO 31/08/09
2010-01-13TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HARRISON
2009-12-04AR0128/11/09 FULL LIST
2009-03-11AAFULL ACCOUNTS MADE UP TO 31/08/08
2008-12-04363aRETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS
2008-03-25AAFULL ACCOUNTS MADE UP TO 31/08/07
2008-01-25RES13FACILITY AGREEMENT 23/01/08
2007-11-30363aRETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS
2007-10-16RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-09-11RES13FACILITY AGREEMENT 25/06/07
2007-04-02AAFULL ACCOUNTS MADE UP TO 31/08/06
2007-01-15288aNEW DIRECTOR APPOINTED
2006-12-12363aRETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS
2006-11-06288bDIRECTOR RESIGNED
2006-06-14AAFULL ACCOUNTS MADE UP TO 31/08/05
2005-12-20363aRETURN MADE UP TO 28/11/05; FULL LIST OF MEMBERS
2005-08-11ELRESS386 DISP APP AUDS 01/08/05
2005-08-11ELRESS366A DISP HOLDING AGM 01/08/05
2005-05-31RES13FACILITY AGREEMENT 11/04/05
2005-05-05AAFULL ACCOUNTS MADE UP TO 31/08/04
2005-04-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-12-20363(288)DIRECTOR'S PARTICULARS CHANGED
2004-12-20363sRETURN MADE UP TO 28/11/04; FULL LIST OF MEMBERS
2004-12-07288cDIRECTOR'S PARTICULARS CHANGED
2004-04-27AAFULL ACCOUNTS MADE UP TO 31/08/03
2003-12-29363sRETURN MADE UP TO 28/11/03; FULL LIST OF MEMBERS
2003-04-07AAFULL ACCOUNTS MADE UP TO 31/08/02
2003-03-04AUDAUDITOR'S RESIGNATION
2003-02-04AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-12-31363sRETURN MADE UP TO 28/11/02; FULL LIST OF MEMBERS
2002-12-02287REGISTERED OFFICE CHANGED ON 02/12/02 FROM: HILLSDOWN HOUSE 32 HAMPSTEAD HIGH STREET LONDON NW3 1QD
2002-10-14287REGISTERED OFFICE CHANGED ON 14/10/02 FROM: HESSLEWOOD COUNTRY OFFICE PARK FERRIBY ROAD HESSLE EAST YORKSHIRE HU13 0PW
2002-09-05244DELIVERY EXT'D 3 MTH 31/12/01
2002-06-24288cSECRETARY'S PARTICULARS CHANGED
2002-05-27CERTNMCOMPANY NAME CHANGED DUNLOP ENERKA GROUP LIMITED CERTIFICATE ISSUED ON 27/05/02
2002-03-21225ACC. REF. DATE SHORTENED FROM 31/12/02 TO 31/08/02
2001-12-27288bDIRECTOR RESIGNED
2001-12-27288bDIRECTOR RESIGNED
2001-12-27288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-12-27288bDIRECTOR RESIGNED
2001-12-27363sRETURN MADE UP TO 28/11/01; FULL LIST OF MEMBERS
2001-12-18288aNEW DIRECTOR APPOINTED
2001-12-18287REGISTERED OFFICE CHANGED ON 18/12/01 FROM: FIENNES HOUSE 32 SOUTHGATE STREET WINCHESTER HAMPSHIRE SO23 9EH
2001-12-17288aNEW DIRECTOR APPOINTED
2001-12-11288aNEW DIRECTOR APPOINTED
2001-12-10288aNEW DIRECTOR APPOINTED
2001-12-10288aNEW SECRETARY APPOINTED
2001-11-01AAFULL ACCOUNTS MADE UP TO 31/12/00
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to FENNER DUNLOP 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 FENNER DUNLOP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1997-12-12 Satisfied THE FUJI BANK LIMITED(AS TRUSTEE)
Filed Financial Reports
Annual Accounts
2012-08-31
Annual Accounts
2013-08-31
Annual Accounts
2014-08-31
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 FENNER DUNLOP LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-09-01 £ 40,800
Current Assets 2011-09-01 £ 2,594,759
Debtors 2011-09-01 £ 2,594,759
Shareholder Funds 2011-09-01 £ 2,594,759

Debtors and other cash assets

Intangible Assets
Patents

Intellectual Property Patents Registered by FENNER DUNLOP LIMITED

FENNER DUNLOP LIMITED has registered 1 patents

GB2429789 ,

Domain Names
We do not have the domain name information for FENNER DUNLOP LIMITED
Trademarks
We have not found any records of FENNER DUNLOP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FENNER DUNLOP 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 (82990 - Other business support service activities n.e.c.) as FENNER DUNLOP LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where FENNER DUNLOP 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 FENNER DUNLOP 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 FENNER DUNLOP 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.