Background WavePink WaveYellow Wave

CLAUDE FENTON (HOLDINGS) LIMITED (00474108)

CLAUDE FENTON (HOLDINGS) LIMITED (00474108) is an active UK company. incorporated on 20 October 1949. with registered office in Reading. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. CLAUDE FENTON (HOLDINGS) LIMITED has been registered for 76 years. Current directors include FENTON, Matthew Robert Paul, FENTON, Paul Robert, HARPER, Anthony John and 1 others.

Company Number
00474108
Status
active
Type
ltd
Incorporated
20 October 1949
Age
76 years
Address
Unit 1 Kennet Weir Business Park, Reading, RG7 4AE
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
FENTON, Matthew Robert Paul, FENTON, Paul Robert, HARPER, Anthony John, RAYNS, Chris
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLAUDE FENTON (HOLDINGS) LIMITED

CLAUDE FENTON (HOLDINGS) LIMITED is an active company incorporated on 20 October 1949 with the registered office located in Reading. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. CLAUDE FENTON (HOLDINGS) LIMITED was registered 76 years ago.(SIC: 43999)

Status

active

Active since 76 years ago

Company No

00474108

LTD Company

Age

76 Years

Incorporated 20 October 1949

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 2 May 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 15 April 2025 (11 months ago)
Submitted on 25 April 2025 (11 months ago)

Next Due

Due by 29 April 2026
For period ending 15 April 2026
Contact
Address

Unit 1 Kennet Weir Business Park Arrowhead Road, Theale Reading, RG7 4AE,

Timeline

6 key events • 1949 - 2025

Funding Officers Ownership
Company Founded
Oct 49
Director Joined
May 13
Loan Secured
Oct 14
Director Left
Sept 19
Director Left
Apr 24
Director Joined
Jan 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

5 Active
8 Resigned

FENTON, Matthew

Active
Unit 1 Kennet Weir Business Park, ReadingRG7 4AE
Secretary
Appointed 22 Jun 2004

FENTON, Matthew Robert Paul

Active
Unit 1 Kennet Weir Business Park, ReadingRG7 4AE
Born October 1978
Director
Appointed 23 Sept 2004

FENTON, Paul Robert

Active
Middle Bockampton Farm, HungerfordRG17 7LS
Born December 1941
Director
Appointed N/A

HARPER, Anthony John

Active
Bali Marriotts Avenue, Great MissendenHP16 9QL
Born July 1956
Director
Appointed 22 Jun 1995

RAYNS, Chris

Active
Unit 1 Kennet Weir Business Park, ReadingRG7 4AE
Born July 1965
Director
Appointed 01 Jan 2025

FENTON, James Stuart

Resigned
5 Fairoak Lane Cottages, ReadingRG7 2EA
Secretary
Appointed 22 Jun 1995
Resigned 22 Jun 2004

SEAL, Raymond Colin

Resigned
Chesters, ChorleywoodWD3 5LU
Secretary
Appointed 14 May 1991
Resigned 04 Mar 1995

WILSON, Alan Victor

Resigned
11 Harcourt Drive, ReadingRG6 5TL
Secretary
Appointed 07 Mar 1995
Resigned 31 May 1995

WILSON, Alan Victor

Resigned
11 Harcourt Drive, ReadingRG6 5TL
Secretary
Appointed N/A
Resigned 14 May 1991

FENTON, James Stuart

Resigned
5 Fairoak Lane Cottages, ReadingRG7 2EA
Born March 1953
Director
Appointed 22 Jun 1995
Resigned 15 Jul 2004

GAMMER, David Burnett

Resigned
Heathercroft Elvendon Road, ReadingRG8 0DT
Born June 1934
Director
Appointed N/A
Resigned 30 Aug 2019

GRAY, Douglas Allan

Resigned
Unit 1 Kennet Weir Business Park, ReadingRG7 4AE
Born October 1955
Director
Appointed 30 Apr 2013
Resigned 30 Apr 2024

WILSON, Alan Victor

Resigned
11 Harcourt Drive, ReadingRG6 5TL
Born February 1929
Director
Appointed N/A
Resigned 31 May 1995
Fundings
Financials
Latest Activities

Filing History

127

Replacement Filing Of Director Appointment With Name
17 February 2026
RP01AP01RP01AP01
Accounts With Accounts Type Group
2 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 January 2025
AP01Appointment of Director
Accounts With Accounts Type Group
8 May 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 May 2024
TM01Termination of Director
Confirmation Statement With Updates
17 April 2024
CS01Confirmation Statement
Confirmation Statement With Updates
18 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
12 May 2023
AAAnnual Accounts
Accounts With Accounts Type Group
30 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
4 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
11 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 September 2019
TM01Termination of Director
Accounts With Accounts Type Group
21 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
15 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
2 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
3 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2016
AR01AR01
Accounts With Accounts Type Group
4 June 2015
AAAnnual Accounts
Auditors Resignation Company
22 May 2015
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
20 April 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
25 October 2014
MR01Registration of a Charge
Accounts With Accounts Type Group
8 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2014
AR01AR01
Accounts With Accounts Type Group
1 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
3 May 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 May 2013
AR01AR01
Change Person Director Company With Change Date
3 May 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 May 2013
CH03Change of Secretary Details
Accounts With Accounts Type Group
18 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2012
AR01AR01
Change Person Secretary Company With Change Date
19 April 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 April 2012
CH01Change of Director Details
Accounts With Accounts Type Group
1 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2011
AR01AR01
Accounts With Accounts Type Group
1 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2010
AR01AR01
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 April 2010
CH03Change of Secretary Details
Accounts With Accounts Type Group
27 July 2009
AAAnnual Accounts
Legacy
16 July 2009
403aParticulars of Charge Subject to s859A
Legacy
27 May 2009
363aAnnual Return
Accounts With Accounts Type Group
24 July 2008
AAAnnual Accounts
Legacy
21 April 2008
363aAnnual Return
Accounts With Accounts Type Group
3 July 2007
AAAnnual Accounts
Legacy
3 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
29 June 2006
AAAnnual Accounts
Legacy
19 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
17 May 2005
AAAnnual Accounts
Legacy
10 May 2005
363sAnnual Return (shuttle)
Legacy
23 December 2004
288cChange of Particulars
Legacy
30 September 2004
288aAppointment of Director or Secretary
Legacy
22 July 2004
288bResignation of Director or Secretary
Legacy
1 July 2004
288aAppointment of Director or Secretary
Legacy
1 July 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Group
30 June 2004
AAAnnual Accounts
Legacy
28 May 2004
363sAnnual Return (shuttle)
Legacy
20 April 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
8 May 2003
AAAnnual Accounts
Legacy
23 April 2003
363sAnnual Return (shuttle)
Legacy
30 October 2002
287Change of Registered Office
Accounts With Accounts Type Group
7 June 2002
AAAnnual Accounts
Legacy
26 April 2002
363sAnnual Return (shuttle)
Legacy
1 February 2002
395Particulars of Mortgage or Charge
Legacy
23 November 2001
395Particulars of Mortgage or Charge
Auditors Resignation Company
21 September 2001
AUDAUD
Legacy
6 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
27 April 2001
AAAnnual Accounts
Accounts With Accounts Type Full Group
15 May 2000
AAAnnual Accounts
Legacy
27 April 2000
363sAnnual Return (shuttle)
Legacy
7 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
1 May 1999
AAAnnual Accounts
Accounts With Accounts Type Full Group
13 May 1998
AAAnnual Accounts
Legacy
12 May 1998
363sAnnual Return (shuttle)
Legacy
10 October 1997
287Change of Registered Office
Accounts With Accounts Type Full Group
3 July 1997
AAAnnual Accounts
Legacy
28 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
9 July 1996
AAAnnual Accounts
Legacy
29 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
26 July 1995
AAAnnual Accounts
Legacy
18 July 1995
288288
Legacy
10 July 1995
288288
Legacy
10 July 1995
288288
Legacy
21 April 1995
363sAnnual Return (shuttle)
Legacy
6 April 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full Group
24 May 1994
AAAnnual Accounts
Legacy
6 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
18 June 1993
AAAnnual Accounts
Legacy
6 April 1993
363sAnnual Return (shuttle)
Legacy
30 September 1992
288288
Accounts With Accounts Type Full Group
13 August 1992
AAAnnual Accounts
Legacy
10 April 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
24 May 1991
AAAnnual Accounts
Legacy
23 May 1991
288288
Legacy
30 April 1991
363aAnnual Return
Resolution
22 May 1990
RESOLUTIONSResolutions
Resolution
22 May 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
25 April 1990
AAAnnual Accounts
Legacy
25 April 1990
363363
Legacy
31 May 1989
363363
Accounts With Accounts Type Full Group
18 May 1989
AAAnnual Accounts
Accounts With Accounts Type Full Group
16 May 1988
AAAnnual Accounts
Legacy
16 May 1988
363363
Legacy
17 March 1988
395Particulars of Mortgage or Charge
Accounts With Made Up Date
25 October 1987
AAAnnual Accounts
Memorandum Articles
19 June 1987
MEM/ARTSMEM/ARTS
Legacy
17 June 1987
363363
Resolution
6 May 1987
RESOLUTIONSResolutions
Resolution
6 May 1987
RESOLUTIONSResolutions
Resolution
6 May 1987
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
24 December 1986
395Particulars of Mortgage or Charge
Legacy
19 December 1986
395Particulars of Mortgage or Charge
Legacy
19 December 1986
395Particulars of Mortgage or Charge
Legacy
19 December 1986
395Particulars of Mortgage or Charge
Legacy
19 December 1986
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
29 May 1986
AAAnnual Accounts
Legacy
29 May 1986
363363
Accounts With Made Up Date
12 July 1983
AAAnnual Accounts
Incorporation Company
12 October 1949
NEWINCIncorporation