Company NameF.G.Fennell & Company Limited
DirectorKenneth David Clarke
Company StatusIn Administration
Company Number00924030
CategoryPrivate Limited Company
Incorporation Date1 December 1967(56 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Kenneth David Clarke
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2005(37 years, 4 months after company formation)
Appointment Duration19 years
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Quantuma Advisory Limited 20 St Andrew St
London
EC4A 3AG
Secretary NameBridget George
StatusCurrent
Appointed01 September 2012(44 years, 9 months after company formation)
Appointment Duration11 years, 8 months
RoleCompany Director
Correspondence AddressC/O Quantuma Advisory Limited 20 St Andrew St
London
EC4A 3AG
Director NameFrank George Fennell
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1992(25 years after company formation)
Appointment Duration2 years, 10 months (resigned 06 October 1995)
RolePlumber & Heating Engineer
Correspondence Address3 Dixon Drive
Oulton Broad
Lowestoft
Suffolk
NR33 9PE
Director NameMrs Myra Dorothy Fennell
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1992(25 years after company formation)
Appointment Duration10 months (resigned 27 September 1993)
RoleCompany Director
Correspondence Address30 Elm Tree Road West
Lowestoft
Suffolk
NR33 9EP
Secretary NameMrs Myra Dorothy Fennell
NationalityBritish
StatusResigned
Appointed30 November 1992(25 years after company formation)
Appointment Duration10 months (resigned 27 September 1993)
RoleCompany Director
Correspondence Address30 Elm Tree Road West
Lowestoft
Suffolk
NR33 9EP
Director NameWilliam Walter Hurrell
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1992(25 years after company formation)
Appointment Duration-1 years, 12 months (resigned 30 November 1992)
RoleCompany Director
Correspondence Address57 Mill Road
Blofield
Norwich
Norfolk
NR13 4QS
Director NameMr Michael James Wilson
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1992(25 years after company formation)
Appointment Duration-1 years, 12 months (resigned 30 November 1992)
RoleCompany Director
Correspondence AddressThe Elms Orchard Croft
Oulton Broad
Lowestoft
Suffolk
NR33 8LP
Director NameMr Michael James Wilson
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1992(25 years after company formation)
Appointment Duration-1 years, 12 months (resigned 30 November 1992)
RoleCompany Director
Correspondence AddressThe Elms Orchard Croft
Oulton Broad
Lowestoft
Suffolk
NR33 8LP
Secretary NameWilliam Walter Hurrell
NationalityBritish
StatusResigned
Appointed01 December 1992(25 years after company formation)
Appointment Duration-1 years, 12 months (resigned 30 November 1992)
RoleCompany Director
Correspondence Address57 Mill Road
Blofield
Norwich
Norfolk
NR13 4QS
Director NameMr John Robert Wilson
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1993(25 years, 2 months after company formation)
Appointment Duration12 years, 1 month (resigned 06 April 2005)
RoleCompany Director
Correspondence AddressSpring Cottage 4 Hulver Road
Mutford
Beccles
Suffolk
NR34 7UW
Secretary NameWilliam Walter Hurrell
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1993(25 years, 10 months after company formation)
Appointment Duration8 months, 1 week (resigned 03 June 1994)
RoleCompany Director
Correspondence Address57 Mill Road
Blofield
Norwich
Norfolk
NR13 4QS
Director NameMr Colin Frederick Savoury
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1993(26 years after company formation)
Appointment Duration18 years, 8 months (resigned 29 July 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address116 Middleton Road
Gorleston
Great Yarmouth
Norfolk
NR31 7PH
Secretary NameMr Colin Frederick Savoury
NationalityBritish
StatusResigned
Appointed03 June 1994(26 years, 6 months after company formation)
Appointment Duration18 years, 2 months (resigned 29 July 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address116 Middleton Road
Gorleston
Great Yarmouth
Norfolk
NR31 7PH
Director NameWilliam Walter Hurrell
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1994(26 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 22 June 1999)
RoleCompany Director
Correspondence Address57 Mill Road
Blofield
Norwich
Norfolk
NR13 4QS
Director NameWilliam Walter Hurrell
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1994(26 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 22 June 1999)
RoleCompany Director
Correspondence Address57 Mill Road
Blofield
Norwich
Norfolk
NR13 4QS

Contact

Websitewww.fgfennell.co.uk

Location

Registered AddressC/O Quantuma Advisory Limited
20 St Andrew St
London
EC4A 3AG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Shareholders

52.4k at £1Kcs Management Services LTD
45.53%
Non Cum Red Pref
42k at £1Lowestoft Electrical Co LTD
36.53%
Non Cum Red Pref
20k at £1North Essex Electrical LTD
17.38%
Non Cum Red Pref
170 at £1Executors Of Colin Frederick Savoury
0.15%
Ordinary B
170 at £1Mr Kenneth David Clarke
0.15%
Ordinary B
147 at £1Executors Of Colin Frederick Savoury
0.13%
Ordinary A
148 at £1Mr Kenneth David Clarke
0.13%
Ordinary A

Financials

Year2014
Net Worth£217,905
Cash£53,542
Current Liabilities£301,765

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return8 June 2023 (10 months, 3 weeks ago)
Next Return Due22 June 2024 (1 month, 3 weeks from now)

Charges

21 April 1993Delivered on: 5 May 1993
Satisfied on: 13 May 1997
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
6 March 1992Delivered on: 24 March 1992
Satisfied on: 6 January 2001
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: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
21 July 1971Delivered on: 28 July 1971
Satisfied on: 16 May 1996
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: A store in stanford street, lowestoft, suffolk, as comprised in a conveyance dated 5TH december, 1969.
Fully Satisfied

Filing History

25 November 2020Total exemption full accounts made up to 30 November 2019 (11 pages)
18 June 2020Confirmation statement made on 8 June 2020 with updates (5 pages)
27 August 2019Total exemption full accounts made up to 30 November 2018 (11 pages)
12 June 2019Confirmation statement made on 8 June 2019 with updates (5 pages)
17 September 2018Cancellation of shares. Statement of capital on 31 July 2018
  • GBP 114,749
(4 pages)
16 August 2018Notification of F.G. Fennell & Company Limited as a person with significant control on 30 June 2018 (2 pages)
16 August 2018Cessation of A Person with Significant Control as a person with significant control on 30 June 2018 (1 page)
16 August 2018Notification of F.G. Fennell & Company Limited as a person with significant control on 30 June 2018 (2 pages)
16 August 2018Cessation of A Person with Significant Control as a person with significant control on 30 June 2018 (1 page)
19 July 2018Total exemption full accounts made up to 30 November 2017 (9 pages)
21 June 2018Confirmation statement made on 8 June 2018 with updates (5 pages)
24 August 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
24 August 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
8 June 2017Confirmation statement made on 8 June 2017 with updates (7 pages)
8 June 2017Confirmation statement made on 8 June 2017 with updates (7 pages)
7 September 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
7 September 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
28 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 115,044
(5 pages)
28 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 115,044
(5 pages)
18 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 115,044
(5 pages)
18 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 115,044
(5 pages)
18 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 115,044
(5 pages)
15 May 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
15 May 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
12 August 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
12 August 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
17 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 115,044
(5 pages)
17 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 115,044
(5 pages)
17 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 115,044
(5 pages)
10 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (5 pages)
10 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (5 pages)
10 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (5 pages)
31 May 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
31 May 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
6 September 2012Appointment of Bridget George as a secretary (1 page)
6 September 2012Appointment of Bridget George as a secretary (1 page)
4 September 2012Total exemption full accounts made up to 30 November 2011 (14 pages)
4 September 2012Total exemption full accounts made up to 30 November 2011 (14 pages)
7 August 2012Termination of appointment of Colin Savoury as a director (1 page)
7 August 2012Termination of appointment of Colin Savoury as a secretary (1 page)
7 August 2012Termination of appointment of Colin Savoury as a director (1 page)
7 August 2012Termination of appointment of Colin Savoury as a secretary (1 page)
8 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (6 pages)
8 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (6 pages)
8 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (6 pages)
15 August 2011Total exemption full accounts made up to 30 November 2010 (13 pages)
15 August 2011Total exemption full accounts made up to 30 November 2010 (13 pages)
13 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (6 pages)
13 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (6 pages)
13 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (6 pages)
16 February 2011Director's details changed for Mr Kenneth David Clarke on 15 December 2010 (2 pages)
16 February 2011Director's details changed for Mr Kenneth David Clarke on 15 December 2010 (2 pages)
3 August 2010Total exemption full accounts made up to 30 November 2009 (13 pages)
3 August 2010Total exemption full accounts made up to 30 November 2009 (13 pages)
9 June 2010Register(s) moved to registered inspection location (1 page)
9 June 2010Director's details changed for Mr Kenneth David Clarke on 8 June 2010 (2 pages)
9 June 2010Register inspection address has been changed (1 page)
9 June 2010Director's details changed for Mr Colin Frederick Savoury on 8 June 2010 (2 pages)
9 June 2010Director's details changed for Mr Kenneth David Clarke on 8 June 2010 (2 pages)
9 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (7 pages)
9 June 2010Director's details changed for Mr Colin Frederick Savoury on 8 June 2010 (2 pages)
9 June 2010Director's details changed for Mr Colin Frederick Savoury on 8 June 2010 (2 pages)
9 June 2010Register inspection address has been changed (1 page)
9 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (7 pages)
9 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (7 pages)
9 June 2010Register(s) moved to registered inspection location (1 page)
9 June 2010Director's details changed for Mr Kenneth David Clarke on 8 June 2010 (2 pages)
9 July 2009Total exemption full accounts made up to 30 November 2008 (13 pages)
9 July 2009Total exemption full accounts made up to 30 November 2008 (13 pages)
12 June 2009Return made up to 08/06/09; full list of members (5 pages)
12 June 2009Return made up to 08/06/09; full list of members (5 pages)
12 February 2009Location of register of members (1 page)
12 February 2009Location of register of members (1 page)
6 August 2008Total exemption full accounts made up to 30 November 2007 (13 pages)
6 August 2008Total exemption full accounts made up to 30 November 2007 (13 pages)
9 June 2008Return made up to 08/06/08; full list of members (5 pages)
9 June 2008Return made up to 08/06/08; full list of members (5 pages)
20 August 2007Total exemption full accounts made up to 30 November 2006 (15 pages)
20 August 2007Total exemption full accounts made up to 30 November 2006 (15 pages)
15 June 2007Return made up to 08/06/07; full list of members (4 pages)
15 June 2007Return made up to 08/06/07; full list of members (4 pages)
7 February 2007Director's particulars changed (1 page)
7 February 2007Director's particulars changed (1 page)
31 August 2006Full accounts made up to 30 November 2005 (14 pages)
31 August 2006Full accounts made up to 30 November 2005 (14 pages)
19 June 2006Return made up to 08/06/06; full list of members (4 pages)
19 June 2006Return made up to 08/06/06; full list of members (4 pages)
19 June 2006Secretary's particulars changed;director's particulars changed (1 page)
19 June 2006Secretary's particulars changed;director's particulars changed (1 page)
26 July 2005Full accounts made up to 30 November 2004 (13 pages)
26 July 2005Full accounts made up to 30 November 2004 (13 pages)
8 June 2005Return made up to 08/06/05; full list of members (5 pages)
8 June 2005Return made up to 08/06/05; full list of members (5 pages)
15 April 2005Director resigned (1 page)
15 April 2005New director appointed (2 pages)
15 April 2005Director resigned (1 page)
15 April 2005New director appointed (2 pages)
10 August 2004Full accounts made up to 30 November 2003 (13 pages)
10 August 2004Full accounts made up to 30 November 2003 (13 pages)
11 June 2004Return made up to 08/06/04; no change of members (4 pages)
11 June 2004Return made up to 08/06/04; no change of members (4 pages)
22 October 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 October 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 October 2003Full accounts made up to 30 November 2002 (12 pages)
2 October 2003Full accounts made up to 30 November 2002 (12 pages)
12 June 2003Return made up to 08/06/03; no change of members (4 pages)
12 June 2003Return made up to 08/06/03; no change of members (4 pages)
25 July 2002Full accounts made up to 30 November 2001 (12 pages)
25 July 2002Full accounts made up to 30 November 2001 (12 pages)
13 June 2002Return made up to 08/06/02; full list of members (8 pages)
13 June 2002Return made up to 08/06/02; full list of members (8 pages)
30 July 2001Full accounts made up to 30 November 2000 (15 pages)
30 July 2001Full accounts made up to 30 November 2000 (15 pages)
22 June 2001Return made up to 08/06/01; no change of members (4 pages)
22 June 2001Return made up to 08/06/01; no change of members (4 pages)
30 May 2001Director's particulars changed (1 page)
30 May 2001Director's particulars changed (1 page)
6 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
6 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
6 October 2000Return made up to 27/09/00; full list of members (6 pages)
6 October 2000Return made up to 27/09/00; full list of members (6 pages)
24 August 2000Location of register of members (1 page)
24 August 2000Location of register of members (1 page)
26 July 2000Full accounts made up to 30 November 1999 (16 pages)
26 July 2000Full accounts made up to 30 November 1999 (16 pages)
23 February 2000Auditor's resignation (1 page)
23 February 2000Auditor's resignation (1 page)
4 November 1999Return made up to 27/09/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 November 1999Return made up to 27/09/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 September 1999Full accounts made up to 30 November 1998 (18 pages)
7 September 1999Full accounts made up to 30 November 1998 (18 pages)
5 July 1999Director resigned (1 page)
5 July 1999Director resigned (1 page)
5 July 1999Director resigned (1 page)
5 July 1999Director resigned (1 page)
12 January 1999Memorandum and Articles of Association (9 pages)
12 January 1999Memorandum and Articles of Association (9 pages)
2 December 1998Nc inc already adjusted 27/11/98 (2 pages)
2 December 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(3 pages)
2 December 1998Nc inc already adjusted 27/11/98 (2 pages)
2 December 1998Ad 27/11/98--------- £ si 114409@1=114409 £ ic 695/115104 (2 pages)
2 December 1998Ad 27/11/98--------- £ si 114409@1=114409 £ ic 695/115104 (2 pages)
2 December 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(3 pages)
23 October 1998Return made up to 27/09/98; no change of members (5 pages)
23 October 1998Return made up to 27/09/98; no change of members (5 pages)
1 October 1998Full accounts made up to 30 November 1997 (17 pages)
1 October 1998Full accounts made up to 30 November 1997 (17 pages)
3 October 1997Return made up to 27/09/97; full list of members (6 pages)
3 October 1997Return made up to 27/09/97; full list of members (6 pages)
3 September 1997Full accounts made up to 30 November 1996 (17 pages)
3 September 1997Full accounts made up to 30 November 1996 (17 pages)
13 May 1997Declaration of satisfaction of mortgage/charge (1 page)
13 May 1997Declaration of satisfaction of mortgage/charge (1 page)
28 November 1996Auditor's resignation (1 page)
28 November 1996Auditor's resignation (1 page)
12 November 1996New director appointed (2 pages)
12 November 1996New director appointed (2 pages)
21 October 1996Return made up to 27/09/96; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
21 October 1996Return made up to 27/09/96; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
2 October 1996Full accounts made up to 30 November 1995 (16 pages)
2 October 1996Full accounts made up to 30 November 1995 (16 pages)
27 September 1995Full accounts made up to 30 November 1994 (19 pages)
27 September 1995Return made up to 27/09/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 September 1995Full accounts made up to 30 November 1994 (19 pages)
27 September 1995Return made up to 27/09/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 June 1994Resolutions
  • WRES13 ‐ Written resolution
(26 pages)
1 December 1967Incorporation (14 pages)
1 December 1967Incorporation (14 pages)