Background WavePink WaveYellow Wave

J.G. FENN LIMITED (00100566)

J.G. FENN LIMITED (00100566) is an active UK company. incorporated on 8 December 1908. with registered office in Stoke On Trent. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46650) and 1 other business activities. J.G. FENN LIMITED has been registered for 117 years. Current directors include CRAWFORD, Louise Elizabeth, HARRIS, Philip Raymond.

Company Number
00100566
Status
active
Type
ltd
Incorporated
8 December 1908
Age
117 years
Address
J G FENN LIMITED, Stoke On Trent, ST4 8GB
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46650)
Directors
CRAWFORD, Louise Elizabeth, HARRIS, Philip Raymond
SIC Codes
46650, 46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

J.G. FENN LIMITED

J.G. FENN LIMITED is an active company incorporated on 8 December 1908 with the registered office located in Stoke On Trent. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46650) and 1 other business activity. J.G. FENN LIMITED was registered 117 years ago.(SIC: 46650, 46900)

Status

active

Active since 117 years ago

Company No

00100566

LTD Company

Age

117 Years

Incorporated 8 December 1908

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 6 September 2025 (7 months ago)
Submitted on 8 September 2025 (7 months ago)

Next Due

Due by 20 September 2026
For period ending 6 September 2026
Contact
Address

J G FENN LIMITED F4 Trentham Business Quarter Bellringer Road Trentham Stoke On Trent, ST4 8GB,

Previous Addresses

F3 Trentham Business Quarter Bellringer Road Trentham Stoke-on-Trent Staffordshire ST4 8GB United Kingdom
From: 20 January 2021To: 23 August 2022
F3 Trentham Business Quarter Bellringer Road Trentham Staffordshire ST4 8GB
From: 5 January 2021To: 20 January 2021
Second Floor West Court Riverside Park Campbell Road Stoke-on-Trent Staffordshire ST4 4FB
From: 8 December 1908To: 5 January 2021
Timeline

2 key events • 1908 - 2014

Funding Officers Ownership
Company Founded
Dec 08
Director Left
Apr 14
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

HARRIS, Susan Elizabeth

Active
Bellringer Road, Stoke On TrentST4 8GB
Secretary
Appointed 16 Apr 2015

CRAWFORD, Louise Elizabeth

Active
Bellringer Road, Stoke On TrentST4 8GB
Born December 1971
Director
Appointed 01 Apr 2008

HARRIS, Philip Raymond

Active
Bellringer Road, Stoke On TrentST4 8GB
Born July 1945
Director
Appointed N/A

ECCLESTONE, Hellen Elizabeth

Resigned
The Boatyard, Stoke On TrentST12 9DJ
Secretary
Appointed N/A
Resigned 19 Mar 2003

GRIFFITHS, Lewis Alexander

Resigned
Lyndhurst, NorthwichCW8 4BB
Secretary
Appointed 19 Mar 2003
Resigned 16 Apr 2015

BOULTON, John George Fenn

Resigned
The Bungalow Brick Kiln Lane, StaffordST18 0BA
Born November 1949
Director
Appointed N/A
Resigned 21 Mar 2000

ECCLESTONE, Hellen Elizabeth

Resigned
The Boatyard, Stoke On TrentST12 9DJ
Born May 1947
Director
Appointed N/A
Resigned 19 Mar 2003

ECCLESTONE, Neil

Resigned
The Boatyard, Stoke On TrentST12 9DJ
Born July 1947
Director
Appointed N/A
Resigned 19 Mar 2003

HARRIS, Martin Philip

Resigned
The Old Well, EdgmondTF10 8JF
Born December 1968
Director
Appointed 19 Mar 2003
Resigned 30 Apr 2014

MARSHALL, Christopher Paul

Resigned
Queenswood Lodge, StoneST15 0QD
Born September 1958
Director
Appointed 23 Mar 2000
Resigned 21 Dec 2005

Persons with significant control

1

Bellringer Road, Stoke-On-TrentST4 8GB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

124

Change To A Person With Significant Control
9 September 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
8 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
4 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
4 September 2023
CH01Change of Director Details
Change To A Person With Significant Control
23 September 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
13 September 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 August 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Small
7 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
29 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2021
CH01Change of Director Details
Accounts With Accounts Type Small
13 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 January 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 January 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
16 September 2020
AAAnnual Accounts
Change Person Director Company With Change Date
15 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2020
CH01Change of Director Details
Confirmation Statement With Updates
11 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
11 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
21 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2017
CS01Confirmation Statement
Change Person Secretary Company With Change Date
7 September 2017
CH03Change of Secretary Details
Accounts With Accounts Type Full
7 August 2017
AAAnnual Accounts
Change Person Director Company With Change Date
16 December 2016
CH01Change of Director Details
Confirmation Statement With Updates
14 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
13 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2015
AR01AR01
Accounts With Accounts Type Small
30 April 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
20 April 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 April 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
18 September 2014
AR01AR01
Accounts With Accounts Type Small
14 May 2014
AAAnnual Accounts
Termination Director Company With Name
1 May 2014
TM01Termination of Director
Change Person Director Company With Change Date
23 April 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
13 September 2013
AR01AR01
Accounts With Accounts Type Small
21 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2012
AR01AR01
Accounts With Accounts Type Small
14 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 June 2011
AR01AR01
Accounts With Accounts Type Small
7 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2010
AR01AR01
Accounts With Accounts Type Small
14 May 2010
AAAnnual Accounts
Resolution
10 October 2009
RESOLUTIONSResolutions
Legacy
23 September 2009
363aAnnual Return
Legacy
23 September 2009
287Change of Registered Office
Accounts With Accounts Type Medium
16 May 2009
AAAnnual Accounts
Legacy
8 October 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
13 June 2008
AAAnnual Accounts
Legacy
24 April 2008
288aAppointment of Director or Secretary
Legacy
25 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
11 July 2007
AAAnnual Accounts
Legacy
20 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
22 May 2006
AAAnnual Accounts
Legacy
3 April 2006
122122
Legacy
16 January 2006
288bResignation of Director or Secretary
Legacy
21 September 2005
363sAnnual Return (shuttle)
Legacy
2 August 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
31 May 2005
AAAnnual Accounts
Legacy
10 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
28 May 2004
AAAnnual Accounts
Legacy
2 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 June 2003
AAAnnual Accounts
Legacy
26 March 2003
155(6)a155(6)a
Resolution
26 March 2003
RESOLUTIONSResolutions
Legacy
26 March 2003
288aAppointment of Director or Secretary
Legacy
26 March 2003
288aAppointment of Director or Secretary
Legacy
26 March 2003
288bResignation of Director or Secretary
Legacy
26 March 2003
288bResignation of Director or Secretary
Legacy
21 March 2003
403aParticulars of Charge Subject to s859A
Legacy
21 March 2003
403aParticulars of Charge Subject to s859A
Legacy
21 March 2003
403aParticulars of Charge Subject to s859A
Legacy
21 March 2003
403aParticulars of Charge Subject to s859A
Legacy
21 March 2003
395Particulars of Mortgage or Charge
Legacy
21 March 2003
395Particulars of Mortgage or Charge
Legacy
11 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 July 2002
AAAnnual Accounts
Accounts With Accounts Type Full
18 September 2001
AAAnnual Accounts
Legacy
13 September 2001
363sAnnual Return (shuttle)
Legacy
14 September 2000
403aParticulars of Charge Subject to s859A
Legacy
13 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 June 2000
AAAnnual Accounts
Legacy
28 April 2000
288bResignation of Director or Secretary
Legacy
28 April 2000
288aAppointment of Director or Secretary
Legacy
7 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 June 1999
AAAnnual Accounts
Legacy
8 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 May 1998
AAAnnual Accounts
Legacy
30 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 June 1997
AAAnnual Accounts
Legacy
26 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 June 1996
AAAnnual Accounts
Legacy
28 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 August 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
26 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 May 1994
AAAnnual Accounts
Legacy
2 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 September 1993
AAAnnual Accounts
Accounts With Accounts Type Full
5 October 1992
AAAnnual Accounts
Legacy
5 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 February 1992
AAAnnual Accounts
Legacy
15 November 1991
288288
Legacy
15 November 1991
363b363b
Legacy
24 October 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
18 October 1990
AAAnnual Accounts
Legacy
18 October 1990
363363
Accounts With Accounts Type Full
27 October 1989
AAAnnual Accounts
Legacy
27 October 1989
363363
Accounts With Accounts Type Full
16 January 1989
AAAnnual Accounts
Legacy
16 January 1989
363363
Accounts With Accounts Type Full Group
24 September 1987
AAAnnual Accounts
Legacy
24 September 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
17 October 1986
363363
Accounts With Accounts Type Group
4 September 1986
AAAnnual Accounts
Incorporation Company
8 December 1908
NEWINCIncorporation