Company NameTed Fenton Sports Limited
DirectorsAlan Edward Fenton and Simon Edward Fenton
Company StatusActive
Company Number00908936
CategoryPrivate Limited Company
Incorporation Date21 June 1967(56 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5243Retail of footwear & leather goods
SIC 47721Retail sale of footwear in specialised stores

Directors

Director NameMr Alan Edward Fenton
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 1991(24 years, 1 month after company formation)
Appointment Duration32 years, 8 months
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside House 1/5 Como Street
Romford
Essex
RM7 7DN
Director NameMr Simon Edward Fenton
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 1991(24 years, 1 month after company formation)
Appointment Duration32 years, 8 months
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside House 1/5 Como Street
Romford
Essex
RM7 7DN
Secretary NameMargaret Ann Fenton
NationalityBritish
StatusCurrent
Appointed01 November 1996(29 years, 4 months after company formation)
Appointment Duration27 years, 5 months
RoleSecretary
Correspondence Address6 High Street
Brentwood
Essex
CM14 4AB
Secretary NameMrs Irene Victoria Fenton
NationalityBritish
StatusResigned
Appointed07 August 1991(24 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 01 November 1996)
RoleCompany Director
Correspondence AddressGuild House
Denmark Road
Gloucester
Gloucestershire
GL1 3HW
Wales

Contact

Websitefentonsports.com

Location

Registered AddressRiverside House
1/5 Como Street
Romford
Essex
RM7 7DN
RegionLondon
ConstituencyRomford
CountyGreater London
WardBrooklands
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

54 at £1Alan Edward Fenton
54.00%
Ordinary
46 at £1Simon Edward Fenton
46.00%
Ordinary

Financials

Year2014
Net Worth£100,457
Cash£9,889
Current Liabilities£130,856

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return29 June 2023 (9 months, 3 weeks ago)
Next Return Due13 July 2024 (2 months, 3 weeks from now)

Charges

25 March 1975Delivered on: 2 April 1975
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and goodwill all property and assets present and future including uncalled capital fixed & floating charges.
Outstanding
18 June 1974Delivered on: 21 June 1974
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 6 high street brentwood essex.
Outstanding

Filing History

6 August 2020Confirmation statement made on 29 June 2020 with updates (4 pages)
15 November 2019Total exemption full accounts made up to 28 February 2019 (8 pages)
18 September 2019Compulsory strike-off action has been discontinued (1 page)
17 September 2019First Gazette notice for compulsory strike-off (1 page)
16 September 2019Confirmation statement made on 29 June 2019 with updates (4 pages)
13 November 2018Total exemption full accounts made up to 28 February 2018 (8 pages)
2 July 2018Confirmation statement made on 29 June 2018 with updates (4 pages)
16 October 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
16 October 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
17 July 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
17 July 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
14 July 2017Notification of Simon Edward Fenton as a person with significant control on 14 July 2017 (2 pages)
14 July 2017Notification of Simon Edward Fenton as a person with significant control on 6 April 2016 (2 pages)
14 July 2017Notification of Alan Edward Fenton as a person with significant control on 14 July 2017 (2 pages)
14 July 2017Notification of Alan Edward Fenton as a person with significant control on 6 April 2016 (2 pages)
14 July 2017Notification of Alan Edward Fenton as a person with significant control on 6 April 2016 (2 pages)
14 July 2017Change of details for Mr Simon Edward Fenton as a person with significant control on 2 June 2017 (2 pages)
14 July 2017Change of details for Mr Alan Edward Fenton as a person with significant control on 2 June 2017 (2 pages)
14 July 2017Notification of Simon Edward Fenton as a person with significant control on 6 April 2016 (2 pages)
14 July 2017Change of details for Mr Alan Edward Fenton as a person with significant control on 2 June 2017 (2 pages)
14 July 2017Change of details for Mr Simon Edward Fenton as a person with significant control on 2 June 2017 (2 pages)
2 June 2017Director's details changed for Mr Simon Edward Fenton on 2 June 2017 (2 pages)
2 June 2017Director's details changed for Mr Simon Edward Fenton on 2 June 2017 (2 pages)
2 June 2017Director's details changed for Mr Alan Edward Fenton on 2 June 2017 (2 pages)
2 June 2017Director's details changed for Mr Alan Edward Fenton on 2 June 2017 (2 pages)
11 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
11 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
21 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 100
(6 pages)
21 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 100
(6 pages)
29 June 2016Registered office address changed from 60 High Street Brentwood Essex CM14 4AN to Riverside House 1/5 Como Street Romford Essex RM7 7DN on 29 June 2016 (1 page)
29 June 2016Registered office address changed from 60 High Street Brentwood Essex CM14 4AN to Riverside House 1/5 Como Street Romford Essex RM7 7DN on 29 June 2016 (1 page)
30 October 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
30 October 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
5 August 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
(5 pages)
5 August 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
(5 pages)
31 July 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
31 July 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
23 July 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 100
(5 pages)
23 July 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 100
(5 pages)
4 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
4 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
8 August 2013Annual return made up to 22 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(5 pages)
8 August 2013Annual return made up to 22 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(5 pages)
24 July 2013Director's details changed for Mr Alan Edward Fenton on 27 November 2012 (2 pages)
24 July 2013Director's details changed for Mr Alan Edward Fenton on 27 November 2012 (2 pages)
24 July 2013Director's details changed for Mr Simon Edward Fenton on 27 November 2012 (2 pages)
24 July 2013Director's details changed for Mr Simon Edward Fenton on 27 November 2012 (2 pages)
30 November 2012Registered office address changed from 6 High St. Brentwood Essex CM14 4AB on 30 November 2012 (1 page)
30 November 2012Registered office address changed from 6 High St. Brentwood Essex CM14 4AB on 30 November 2012 (1 page)
15 October 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
15 October 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
8 August 2012Annual return made up to 22 July 2012 with a full list of shareholders (5 pages)
8 August 2012Annual return made up to 22 July 2012 with a full list of shareholders (5 pages)
25 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
25 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
3 August 2011Annual return made up to 22 July 2011 with a full list of shareholders (5 pages)
3 August 2011Annual return made up to 22 July 2011 with a full list of shareholders (5 pages)
23 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
23 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
17 August 2010Secretary's details changed for Margaret Ann Fenton on 28 May 2010 (2 pages)
17 August 2010Director's details changed for Mr Simon Edward Fenton on 28 May 2010 (2 pages)
17 August 2010Secretary's details changed for Margaret Ann Fenton on 28 May 2010 (2 pages)
17 August 2010Director's details changed for Mr Alan Edward Fenton on 28 May 2010 (2 pages)
17 August 2010Annual return made up to 22 July 2010 with a full list of shareholders (5 pages)
17 August 2010Annual return made up to 22 July 2010 with a full list of shareholders (5 pages)
17 August 2010Director's details changed for Mr Alan Edward Fenton on 28 May 2010 (2 pages)
17 August 2010Director's details changed for Mr Simon Edward Fenton on 28 May 2010 (2 pages)
21 November 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
21 November 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
21 August 2009Return made up to 22/07/09; full list of members (4 pages)
21 August 2009Return made up to 22/07/09; full list of members (4 pages)
18 August 2009Return made up to 22/07/08; full list of members (4 pages)
18 August 2009Return made up to 22/07/08; full list of members (4 pages)
16 December 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
16 December 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
5 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
5 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
30 August 2007Return made up to 22/07/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 August 2007Return made up to 22/07/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 December 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
5 December 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
8 August 2006Return made up to 22/07/06; full list of members (7 pages)
8 August 2006Return made up to 22/07/06; full list of members (7 pages)
22 December 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
22 December 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
7 September 2005Return made up to 22/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 September 2005Return made up to 22/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 December 2004Total exemption small company accounts made up to 29 February 2004 (6 pages)
22 December 2004Total exemption small company accounts made up to 29 February 2004 (6 pages)
27 July 2004Return made up to 22/07/04; full list of members (7 pages)
27 July 2004Return made up to 22/07/04; full list of members (7 pages)
9 October 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
9 October 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
23 July 2003Return made up to 22/07/03; full list of members (7 pages)
23 July 2003Return made up to 22/07/03; full list of members (7 pages)
24 December 2002Total exemption small company accounts made up to 28 February 2002 (6 pages)
24 December 2002Total exemption small company accounts made up to 28 February 2002 (6 pages)
2 August 2002Return made up to 22/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 August 2002Return made up to 22/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 September 2001Total exemption small company accounts made up to 28 February 2001 (6 pages)
20 September 2001Total exemption small company accounts made up to 28 February 2001 (6 pages)
22 August 2001Return made up to 05/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 August 2001Return made up to 05/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 November 2000Accounts for a small company made up to 29 February 2000 (6 pages)
23 November 2000Accounts for a small company made up to 29 February 2000 (6 pages)
8 August 2000Return made up to 05/08/00; full list of members (6 pages)
8 August 2000Return made up to 05/08/00; full list of members (6 pages)
21 December 1999Accounts for a small company made up to 28 February 1999 (7 pages)
21 December 1999Accounts for a small company made up to 28 February 1999 (7 pages)
20 August 1999Return made up to 05/08/99; no change of members (4 pages)
20 August 1999Return made up to 05/08/99; no change of members (4 pages)
10 September 1998Accounts for a small company made up to 28 February 1998 (7 pages)
10 September 1998Accounts for a small company made up to 28 February 1998 (7 pages)
29 July 1998Return made up to 05/08/98; full list of members (6 pages)
29 July 1998Return made up to 05/08/98; full list of members (6 pages)
20 October 1997Accounts for a small company made up to 28 February 1997 (7 pages)
20 October 1997Accounts for a small company made up to 28 February 1997 (7 pages)
6 August 1997Return made up to 05/08/97; no change of members (4 pages)
6 August 1997Return made up to 05/08/97; no change of members (4 pages)
2 December 1996Accounts for a small company made up to 29 February 1996 (8 pages)
2 December 1996Accounts for a small company made up to 29 February 1996 (8 pages)
26 November 1996Secretary resigned (1 page)
26 November 1996New secretary appointed (2 pages)
26 November 1996Secretary resigned (1 page)
26 November 1996New secretary appointed (2 pages)
13 August 1996Return made up to 05/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 August 1996Return made up to 05/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 September 1995Accounts for a small company made up to 28 February 1995 (8 pages)
20 September 1995Accounts for a small company made up to 28 February 1995 (8 pages)
21 June 1967Incorporation (11 pages)