Background WavePink WaveYellow Wave

CLAUDE FENTON (CONSTRUCTION) LIMITED (00587097)

CLAUDE FENTON (CONSTRUCTION) LIMITED (00587097) is an active UK company. incorporated on 11 July 1957. with registered office in Reading. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. CLAUDE FENTON (CONSTRUCTION) LIMITED has been registered for 68 years. Current directors include FENTON, Paul Robert, HARPER, Anthony John.

Company Number
00587097
Status
active
Type
ltd
Incorporated
11 July 1957
Age
68 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, Paul Robert, HARPER, Anthony John
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLAUDE FENTON (CONSTRUCTION) LIMITED

CLAUDE FENTON (CONSTRUCTION) LIMITED is an active company incorporated on 11 July 1957 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 (CONSTRUCTION) LIMITED was registered 68 years ago.(SIC: 43999)

Status

active

Active since 68 years ago

Company No

00587097

LTD Company

Age

68 Years

Incorporated 11 July 1957

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 9 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 20 February 2026 (2 months ago)
Submitted on 26 February 2026 (2 months ago)

Next Due

Due by 6 March 2027
For period ending 20 February 2027
Contact
Address

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

Timeline

5 key events • 1957 - 2019

Funding Officers Ownership
Company Founded
Jul 57
Director Joined
Jun 14
Director Left
Oct 15
Director Left
May 17
Director Left
Sept 19
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

FENTON, Matthew

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

FENTON, Paul Robert

Active
Unit 1 Kennet Weir Business Park, ReadingRG7 4AE
Born December 1941
Director
Appointed N/A

HARPER, Anthony John

Active
Unit 1 Kennet Weir Business Park, ReadingRG7 4AE
Born July 1956
Director
Appointed 22 Mar 2005

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 09 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 09 May 1991

ASKINS, Neil

Resigned
Unit 1 Kennet Weir Business Park, ReadingRG7 4AE
Born February 1967
Director
Appointed 24 Jun 2014
Resigned 23 Oct 2015

BOTTOMLEY, Robert Ian

Resigned
24 Gabriels Square, ReadingRG6 3WP
Born October 1963
Director
Appointed 23 May 2006
Resigned 12 May 2017

GAMMER, David Burnett

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

GRAHAM, Peter

Resigned
Bramble Down 13 Blakes Lane, BasingstokeRG26 6PU
Born January 1947
Director
Appointed N/A
Resigned 31 Dec 2006

HODDER, James Edwin

Resigned
81 Meadow Road, ReadingRG6 2EY
Born April 1932
Director
Appointed N/A
Resigned 04 Apr 1997

PAGE, Anthony John

Resigned
248b Kidmore Road, ReadingRG4 7NE
Director
Appointed N/A
Resigned 29 Feb 1996

TAYLOR, Christopher John

Resigned
New Bungalow Pinecote, Cold Ash NewburyRG16 9JN
Born May 1945
Director
Appointed N/A
Resigned 31 Mar 1995

WILSON, Alan Victor

Resigned
11 Harcourt Drive, ReadingRG6 5TL
Born February 1929
Director
Appointed N/A
Resigned 09 May 1991

Persons with significant control

1

Arrowhead Road, ReadingRG7 4AE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

113

Confirmation Statement With No Updates
26 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
24 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2022
CH01Change of Director Details
Accounts With Accounts Type Dormant
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 September 2019
TM01Termination of Director
Accounts With Accounts Type Small
22 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
11 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 May 2017
TM01Termination of Director
Confirmation Statement With Updates
22 February 2017
CS01Confirmation Statement
Confirmation Statement With Updates
22 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
2 June 2016
AAAnnual Accounts
Change Person Secretary Company With Change Date
22 April 2016
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
26 February 2016
AR01AR01
Termination Director Company With Name Termination Date
26 October 2015
TM01Termination of Director
Auditors Resignation Company
22 May 2015
AUDAUD
Accounts With Accounts Type Full
19 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2015
AR01AR01
Accounts With Made Up Date
8 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name
27 June 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 March 2014
AR01AR01
Accounts With Made Up Date
1 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2013
AR01AR01
Change Person Secretary Company With Change Date
1 March 2013
CH03Change of Secretary Details
Accounts With Made Up Date
18 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2012
AR01AR01
Change Person Secretary Company With Change Date
8 March 2012
CH03Change of Secretary Details
Accounts With Made Up Date
1 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2011
AR01AR01
Accounts With Made Up Date
1 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2010
AR01AR01
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 March 2010
CH03Change of Secretary Details
Accounts With Made Up Date
27 July 2009
AAAnnual Accounts
Legacy
16 March 2009
363aAnnual Return
Accounts With Made Up Date
24 July 2008
AAAnnual Accounts
Legacy
11 March 2008
363aAnnual Return
Accounts With Made Up Date
3 July 2007
AAAnnual Accounts
Legacy
14 March 2007
363sAnnual Return (shuttle)
Legacy
12 January 2007
288bResignation of Director or Secretary
Accounts With Made Up Date
29 June 2006
AAAnnual Accounts
Legacy
19 June 2006
288aAppointment of Director or Secretary
Legacy
20 March 2006
363sAnnual Return (shuttle)
Accounts With Made Up Date
17 May 2005
AAAnnual Accounts
Legacy
26 April 2005
288aAppointment of Director or Secretary
Legacy
17 March 2005
363sAnnual Return (shuttle)
Legacy
23 December 2004
288cChange of Particulars
Legacy
1 July 2004
288aAppointment of Director or Secretary
Legacy
1 July 2004
288bResignation of Director or Secretary
Accounts With Made Up Date
28 June 2004
AAAnnual Accounts
Legacy
16 March 2004
363sAnnual Return (shuttle)
Accounts With Made Up Date
8 May 2003
AAAnnual Accounts
Legacy
20 March 2003
363sAnnual Return (shuttle)
Legacy
30 October 2002
287Change of Registered Office
Accounts With Made Up Date
7 June 2002
AAAnnual Accounts
Legacy
12 March 2002
363sAnnual Return (shuttle)
Auditors Resignation Company
21 September 2001
AUDAUD
Accounts With Made Up Date
27 April 2001
AAAnnual Accounts
Legacy
16 March 2001
363sAnnual Return (shuttle)
Accounts With Made Up Date
15 May 2000
AAAnnual Accounts
Legacy
20 March 2000
363sAnnual Return (shuttle)
Accounts With Made Up Date
30 April 1999
AAAnnual Accounts
Legacy
14 March 1999
363sAnnual Return (shuttle)
Accounts With Made Up Date
13 May 1998
AAAnnual Accounts
Legacy
18 March 1998
363sAnnual Return (shuttle)
Legacy
10 October 1997
287Change of Registered Office
Accounts With Made Up Date
3 July 1997
AAAnnual Accounts
Legacy
18 April 1997
288bResignation of Director or Secretary
Legacy
13 March 1997
363sAnnual Return (shuttle)
Accounts With Made Up Date
9 July 1996
AAAnnual Accounts
Legacy
15 March 1996
288288
Legacy
14 March 1996
363sAnnual Return (shuttle)
Accounts With Made Up Date
26 July 1995
AAAnnual Accounts
Legacy
10 July 1995
288288
Legacy
6 April 1995
288288
Legacy
6 April 1995
288288
Legacy
10 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Made Up Date
24 May 1994
AAAnnual Accounts
Legacy
26 February 1994
363sAnnual Return (shuttle)
Accounts With Made Up Date
21 June 1993
AAAnnual Accounts
Legacy
23 February 1993
363sAnnual Return (shuttle)
Legacy
30 September 1992
288288
Accounts With Made Up Date
13 August 1992
AAAnnual Accounts
Legacy
17 February 1992
363sAnnual Return (shuttle)
Accounts With Made Up Date
29 May 1991
AAAnnual Accounts
Legacy
24 May 1991
288288
Legacy
15 March 1991
363aAnnual Return
Accounts With Made Up Date
13 March 1990
AAAnnual Accounts
Legacy
13 March 1990
363363
Accounts With Made Up Date
12 May 1989
AAAnnual Accounts
Legacy
12 May 1989
363363
Accounts With Made Up Date
20 April 1988
AAAnnual Accounts
Legacy
20 April 1988
363363
Accounts With Made Up Date
13 May 1987
AAAnnual Accounts
Legacy
13 May 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
28 June 1986
363363
Accounts With Made Up Date
29 May 1986
AAAnnual Accounts
Incorporation Company
11 July 1957
NEWINCIncorporation