FENNER DRIVES LIMITED
HESSLE BTL LIMITED

Hellopages » East Riding of Yorkshire » East Riding of Yorkshire » HU13 0PW

Company number 00465606
Status Active
Incorporation Date 11 March 1949
Company Type Private Limited Company
Address HESSLEWOOD COUNTRY OFFICE PARK, FERRIBY ROAD, HESSLE, EAST YORKSHIRE, HU13 0PW
Home Country United Kingdom
Nature of Business 25620 - Machining
Phone, email, etc

Since the company registration one hundred and forty-five events have happened. The last three records are Confirmation statement made on 16 January 2017 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 16 January 2016 with full list of shareholders Statement of capital on 2016-01-18 GBP 60,000 . The most likely internet sites of FENNER DRIVES LIMITED are www.fennerdrives.co.uk, and www.fenner-drives.co.uk. The predicted number of employees is 10 to 20. The company’s age is seventy-six years and eight months. The distance to to Barton-on-Humber Rail Station is 2.2 miles; to Barrow Haven Rail Station is 3.2 miles; to Beverley Rail Station is 8.6 miles; to Barnetby Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fenner Drives Limited is a Private Limited Company. The company registration number is 00465606. Fenner Drives Limited has been working since 11 March 1949. The present status of the company is Active. The registered address of Fenner Drives Limited is Hesslewood Country Office Park Ferriby Road Hessle East Yorkshire Hu13 0pw. The company`s financial liabilities are £454.04k. It is £0k against last year. And the total assets are £454.04k, which is £0k against last year. BRADBURY, Debra is a Secretary of the company. CALEY, Andrew Maitland is a Director of the company. PRATT, William John is a Director of the company. Secretary COLLINSON, David Edward has been resigned. Secretary GALLOWAY, Richard Lynton has been resigned. Director ABBA, Glyn Michael has been resigned. Director ABRAHAMS, Mark Simon has been resigned. Director BARBOUR, Rodney Patrick has been resigned. Director BARKER, Peter William has been resigned. Director BIGDEN, Julian Vernon has been resigned. Director BROWN, Thomas Henry Phelps has been resigned. Director GALLOWAY, Richard Lynton has been resigned. Director HALFORD, Mark Jeremy has been resigned. Director HOBSON, Nicholas Michael has been resigned. Director MCLAREN, Douglas Black has been resigned. Director PERRY, Richard John has been resigned. Director THOMPSON, Michael John has been resigned. The company operates in "Machining".


fenner drives Key Finiance

LIABILITIES £454.04k
CASH n/a
TOTAL ASSETS £454.04k
All Financial Figures

Current Directors

Secretary
BRADBURY, Debra
Appointed Date: 31 August 2001

Director
CALEY, Andrew Maitland
Appointed Date: 12 August 2009
63 years old

Director
PRATT, William John
Appointed Date: 21 January 2015
62 years old

Resigned Directors

Secretary
COLLINSON, David Edward
Resigned: 31 August 2001
Appointed Date: 28 February 2001

Secretary
GALLOWAY, Richard Lynton
Resigned: 28 February 2001

Director
ABBA, Glyn Michael
Resigned: 31 January 1995
65 years old

Director
ABRAHAMS, Mark Simon
Resigned: 12 August 2009
Appointed Date: 28 February 1995
70 years old

Director
BARBOUR, Rodney Patrick
Resigned: 26 October 1999
Appointed Date: 06 December 1995
78 years old

Director
BARKER, Peter William
Resigned: 21 June 1993
97 years old

Director
BIGDEN, Julian Vernon
Resigned: 01 September 2003
81 years old

Director
BROWN, Thomas Henry Phelps
Resigned: 11 February 1993
76 years old

Director
GALLOWAY, Richard Lynton
Resigned: 28 February 2001
89 years old

Director
HALFORD, Mark Jeremy
Resigned: 31 March 2002
Appointed Date: 01 November 1999
60 years old

Director
HOBSON, Nicholas Michael
Resigned: 11 August 2009
Appointed Date: 01 September 2003
66 years old

Director
MCLAREN, Douglas Black
Resigned: 27 November 1995
84 years old

Director
PERRY, Richard John
Resigned: 18 March 2015
Appointed Date: 16 July 1997
75 years old

Director
THOMPSON, Michael John
Resigned: 12 August 2009
Appointed Date: 01 March 2002
72 years old

Persons With Significant Control

James Dawson & Son, Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

FENNER DRIVES LIMITED Events

19 Jan 2017
Confirmation statement made on 16 January 2017 with updates
18 Mar 2016
Total exemption small company accounts made up to 31 August 2015
18 Jan 2016
Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 60,000

13 Jul 2015
Director's details changed for Mr Andrew Maitland Caley on 3 July 2015
30 Apr 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 135 more events
02 Jun 1986
Company name changed brammer transmissions LIMITED\certificate issued on 02/06/86
01 Jan 1972
Company name changed\certificate issued on 01/01/72
23 Mar 1949
Registered office changed
11 Mar 1949
Certificate of incorporation
11 Mar 1949
Incorporation