Background WavePink WaveYellow Wave

FENDER CARE LIMITED (02267184)

FENDER CARE LIMITED (02267184) is an active UK company. incorporated on 14 June 1988. with registered office in Barrow-In-Furness. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. FENDER CARE LIMITED has been registered for 37 years. Current directors include CHRISTIE, Ruth Barclay, DAWSON, Ian William.

Company Number
02267184
Status
active
Type
ltd
Incorporated
14 June 1988
Age
37 years
Address
Fisher House, Barrow-In-Furness, LA14 1HR
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CHRISTIE, Ruth Barclay, DAWSON, Ian William
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FENDER CARE LIMITED

FENDER CARE LIMITED is an active company incorporated on 14 June 1988 with the registered office located in Barrow-In-Furness. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. FENDER CARE LIMITED was registered 37 years ago.(SIC: 82990)

Status

active

Active since 37 years ago

Company No

02267184

LTD Company

Age

37 Years

Incorporated 14 June 1988

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 8 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 15 September 2025 (6 months ago)
Submitted on 25 September 2025 (6 months ago)

Next Due

Due by 29 September 2026
For period ending 15 September 2026

Previous Company Names

UK FENDER CARE LIMITED
From: 14 June 1988To: 23 November 1995
Contact
Address

Fisher House Michaelson Road Barrow-In-Furness, LA14 1HR,

Previous Addresses

Fisher House PO Box 4 Barrow in Furness Cumbria LA14 1HR
From: 14 June 1988To: 4 March 2024
Timeline

32 key events • 1988 - 2026

Funding Officers Ownership
Company Founded
Jun 88
Director Joined
Jan 11
Director Joined
Jan 12
Director Joined
Jan 13
Director Left
Sept 13
Director Joined
Feb 14
Director Joined
Feb 14
Director Left
Jun 15
Director Joined
Apr 16
Director Left
Jan 17
Director Left
Feb 17
Director Joined
May 17
Director Left
Aug 17
Director Left
Aug 17
Director Joined
Jan 18
Director Left
Nov 18
Director Left
Oct 19
Director Joined
Oct 19
Director Left
Jun 20
Funding Round
Jan 21
Director Left
Apr 21
Director Joined
Oct 22
Director Left
Oct 22
Director Left
Jan 23
Director Joined
Mar 23
Director Left
Apr 23
Loan Secured
Jun 23
Director Left
Oct 23
Director Joined
Nov 23
Loan Secured
Sept 24
Loan Cleared
Nov 24
Loan Secured
Mar 26
1
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

2 Active
25 Resigned

CHRISTIE, Ruth Barclay

Active
Michaelson Road, Barrow-In-FurnessLA14 1HR
Born September 1979
Director
Appointed 13 Nov 2023

DAWSON, Ian William

Active
Michaelson Road, Barrow-In-FurnessLA14 1HR
Born September 1989
Director
Appointed 03 Mar 2023

HOGGAN, Michael John

Resigned
Fisher House PO BOX 4, CumbriaLA14 1HR
Secretary
Appointed 26 Apr 2016
Resigned 03 Jul 2017

MARSH, James Henry John

Resigned
Michaelson Road, Barrow-In-FurnessLA14 1HR
Secretary
Appointed 03 Jul 2017
Resigned 01 Sept 2022

PLANE, Charles Robert

Resigned
The Coppins Butt Lane, Great YarmouthNR31 9PU
Secretary
Appointed N/A
Resigned 31 Mar 1997

PLANE, Eric Charles

Resigned
Trotters Barn, NorwichNR13 6DZ
Secretary
Appointed 31 Mar 1997
Resigned 17 Mar 2005

SPEIRS, Peter Alexander

Resigned
Fisher House PO BOX 4, CumbriaLA14 1HR
Secretary
Appointed 01 Sept 2022
Resigned 31 Dec 2022

VICK, Jonathan Procter

Resigned
Fisher House PO BOX 4, CumbriaLA14 1HR
Secretary
Appointed 18 Mar 2005
Resigned 26 Apr 2016

CANSDALE, Paul

Resigned
Fisher House PO BOX 4, CumbriaLA14 1HR
Born January 1972
Director
Appointed 20 Apr 2016
Resigned 04 Oct 2023

DRONFIELD, Martin Keith

Resigned
Fisher House PO BOX 4, CumbriaLA14 1HR
Born July 1966
Director
Appointed 01 Aug 2011
Resigned 31 Jul 2013

EVANS, John Patrick

Resigned
The Shambles, CambridgeCB1 8SN
Born January 1947
Director
Appointed 10 Jul 2000
Resigned 17 Mar 2006

GRIFFIN-SPARROW, Lara Emma Elteb

Resigned
Fisher House PO BOX 4, CumbriaLA14 1HR
Born June 1972
Director
Appointed 05 Jan 2011
Resigned 03 Jun 2020

HAMBRIDGE, Duncan Paul

Resigned
Fisher House PO BOX 4, CumbriaLA14 1HR
Born March 1968
Director
Appointed 14 Oct 2012
Resigned 20 May 2015

HENRY, Nicholas Paul

Resigned
Fisher House PO BOX 4, CumbriaLA14 1HR
Born April 1961
Director
Appointed 28 Feb 2014
Resigned 01 Oct 2019

KILPATRICK, Stuart Charles

Resigned
Fisher House PO BOX 4, CumbriaLA14 1HR
Born October 1962
Director
Appointed 28 Feb 2014
Resigned 29 Apr 2021

LOWN, Ann

Resigned
Plumstead Hall Farm, NorwichNR11 7LH
Born May 1954
Director
Appointed 01 Jul 1997
Resigned 30 Apr 2000

MASON, Yvonne

Resigned
Yaxley Manor House, EyeIP23 8DG
Born May 1959
Director
Appointed N/A
Resigned 29 Aug 2007

MUNTINGH, Martijn Hemmo

Resigned
Fisher House PO BOX 4, CumbriaLA14 1HR
Born January 1976
Director
Appointed 01 Jan 2018
Resigned 01 Nov 2018

MUNTINGH, Martijn Hemmo

Resigned
Fisher House PO BOX 4, CumbriaLA14 1HR
Born January 1976
Director
Appointed 05 May 2017
Resigned 02 Aug 2017

NICHOLLS, Mark Charles

Resigned
Fisher House PO BOX 4, CumbriaLA14 1HR
Born January 1963
Director
Appointed 29 Aug 2007
Resigned 12 Apr 2023

O'LIONAIRD, Eoghan Pol

Resigned
P.O Box 4, Barrow In FurnessLA14 1HR
Born September 1966
Director
Appointed 01 Oct 2019
Resigned 31 Oct 2022

PLANE, Charles Robert

Resigned
The Coppins Butt Lane, Great YarmouthNR31 9PU
Born December 1925
Director
Appointed 01 May 2001
Resigned 15 Mar 2005

PLANE, Eric Charles

Resigned
Fisher House PO BOX 4, CumbriaLA14 1HR
Born March 1958
Director
Appointed 20 Feb 1997
Resigned 31 Jan 2017

REEVE, Sarah Jane

Resigned
La Finca Low Street, BungayNR35
Born December 1962
Director
Appointed 25 Jun 1993
Resigned 12 Sept 2001

SAWYER, Richard Andrew

Resigned
Fisher House PO BOX 4, CumbriaLA14 1HR
Born August 1955
Director
Appointed 01 Oct 2001
Resigned 02 Aug 2017

SMITH, Jeanette

Resigned
Fisher House PO BOX 4, CumbriaLA14 1HR
Born January 1966
Director
Appointed 01 Oct 2001
Resigned 29 Sept 2016

SPEIRS, Peter Alexander

Resigned
Fisher House PO BOX 4, CumbriaLA14 1HR
Born December 1979
Director
Appointed 31 Oct 2022
Resigned 31 Dec 2022

Persons with significant control

1

Michaelson Road, Barrow-In-FurnessLA14 1HR

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

185

Mortgage Create With Deed With Charge Number Charge Creation Date
13 March 2026
MR01Registration of a Charge
Change Person Director Company With Change Date
26 January 2026
CH01Change of Director Details
Change To A Person With Significant Control
20 November 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
25 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
8 July 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 November 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 September 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
23 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
12 August 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 March 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
25 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
15 August 2023
AAAnnual Accounts
Memorandum Articles
16 June 2023
MAMA
Memorandum Articles
16 June 2023
MAMA
Resolution
16 June 2023
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
7 June 2023
MR01Registration of a Charge
Termination Director Company With Name Termination Date
27 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
8 March 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
11 January 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
31 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2022
TM01Termination of Director
Accounts With Accounts Type Full
22 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
1 September 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 September 2022
TM02Termination of Secretary
Accounts With Accounts Type Full
21 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 April 2021
TM01Termination of Director
Capital Allotment Shares
28 January 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
15 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
14 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
15 October 2019
AP01Appointment of Director
Confirmation Statement With No Updates
17 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
10 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 November 2018
TM01Termination of Director
Confirmation Statement With No Updates
24 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
18 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 January 2018
AP01Appointment of Director
Change Person Director Company With Change Date
14 November 2017
CH01Change of Director Details
Confirmation Statement With No Updates
15 September 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
2 August 2017
TM01Termination of Director
Accounts With Accounts Type Full
18 July 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
6 July 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 July 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
11 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
18 January 2017
TM01Termination of Director
Confirmation Statement With Updates
30 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
13 July 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
5 May 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 May 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
21 April 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 December 2015
AR01AR01
Accounts With Accounts Type Full
17 July 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 December 2014
AR01AR01
Miscellaneous
13 November 2014
MISCMISC
Auditors Resignation Company
29 October 2014
AUDAUD
Accounts With Accounts Type Full
21 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name
28 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
28 February 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 December 2013
AR01AR01
Accounts With Accounts Type Full
10 September 2013
AAAnnual Accounts
Termination Director Company With Name
2 September 2013
TM01Termination of Director
Appoint Person Director Company With Name
10 January 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 December 2012
AR01AR01
Change Person Director Company With Change Date
3 December 2012
CH01Change of Director Details
Accounts With Accounts Type Full
25 June 2012
AAAnnual Accounts
Appoint Person Director Company With Name
18 January 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 December 2011
AR01AR01
Change Person Director Company With Change Date
22 December 2011
CH01Change of Director Details
Accounts With Accounts Type Full
8 July 2011
AAAnnual Accounts
Statement Of Companys Objects
14 February 2011
CC04CC04
Resolution
14 February 2011
RESOLUTIONSResolutions
Resolution
14 February 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
20 January 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 November 2010
AR01AR01
Accounts With Accounts Type Full
6 July 2010
AAAnnual Accounts
Accounts With Accounts Type Full
10 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2009
AR01AR01
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Auditors Resignation Company
21 March 2009
AUDAUD
Accounts With Accounts Type Full
26 February 2009
AAAnnual Accounts
Legacy
3 December 2008
363aAnnual Return
Legacy
5 August 2008
403aParticulars of Charge Subject to s859A
Legacy
5 August 2008
403aParticulars of Charge Subject to s859A
Legacy
5 August 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
18 April 2008
AAAnnual Accounts
Legacy
3 April 2008
363aAnnual Return
Legacy
29 November 2007
363sAnnual Return (shuttle)
Legacy
11 September 2007
288bResignation of Director or Secretary
Legacy
11 September 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 March 2007
AAAnnual Accounts
Legacy
19 December 2006
363sAnnual Return (shuttle)
Legacy
25 May 2006
288bResignation of Director or Secretary
Legacy
21 December 2005
363sAnnual Return (shuttle)
Legacy
21 November 2005
287Change of Registered Office
Legacy
19 August 2005
225Change of Accounting Reference Date
Legacy
8 August 2005
288aAppointment of Director or Secretary
Legacy
8 August 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
10 May 2005
AAAnnual Accounts
Legacy
7 April 2005
155(6)a155(6)a
Legacy
18 March 2005
288bResignation of Director or Secretary
Legacy
18 March 2005
288cChange of Particulars
Legacy
16 March 2005
403aParticulars of Charge Subject to s859A
Legacy
14 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
20 July 2004
AAAnnual Accounts
Legacy
22 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
23 July 2003
AAAnnual Accounts
Legacy
30 January 2003
403aParticulars of Charge Subject to s859A
Legacy
3 January 2003
363sAnnual Return (shuttle)
Legacy
10 October 2002
169169
Accounts With Accounts Type Group
10 August 2002
AAAnnual Accounts
Legacy
14 May 2002
169169
Resolution
3 May 2002
RESOLUTIONSResolutions
Legacy
3 May 2002
288bResignation of Director or Secretary
Legacy
18 February 2002
288aAppointment of Director or Secretary
Legacy
18 February 2002
288aAppointment of Director or Secretary
Legacy
8 February 2002
363sAnnual Return (shuttle)
Legacy
12 July 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
26 April 2001
AAAnnual Accounts
Legacy
22 January 2001
363sAnnual Return (shuttle)
Legacy
21 August 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
6 July 2000
AAAnnual Accounts
Legacy
6 January 2000
363sAnnual Return (shuttle)
Legacy
22 May 1999
363b363b
Legacy
29 March 1999
353353
Accounts With Accounts Type Full
23 March 1999
AAAnnual Accounts
Legacy
5 March 1999
288aAppointment of Director or Secretary
Legacy
25 January 1999
88(2)R88(2)R
Resolution
25 January 1999
RESOLUTIONSResolutions
Resolution
25 January 1999
RESOLUTIONSResolutions
Resolution
25 January 1999
RESOLUTIONSResolutions
Resolution
25 January 1999
RESOLUTIONSResolutions
Legacy
17 June 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
21 April 1998
AAAnnual Accounts
Legacy
19 January 1998
287Change of Registered Office
Legacy
15 January 1998
363sAnnual Return (shuttle)
Legacy
9 December 1997
288bResignation of Director or Secretary
Legacy
5 August 1997
288aAppointment of Director or Secretary
Legacy
3 March 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
26 February 1997
AAAnnual Accounts
Legacy
20 February 1997
395Particulars of Mortgage or Charge
Legacy
13 February 1997
363sAnnual Return (shuttle)
Legacy
8 November 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
13 February 1996
AAAnnual Accounts
Legacy
1 February 1996
363sAnnual Return (shuttle)
Certificate Change Of Name Company
22 November 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 November 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
7 February 1995
AAAnnual Accounts
Legacy
4 January 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
10 October 1994
88(2)R88(2)R
Accounts With Accounts Type Small
6 June 1994
AAAnnual Accounts
Legacy
9 March 1994
363sAnnual Return (shuttle)
Memorandum Articles
20 September 1993
MEM/ARTSMEM/ARTS
Legacy
30 June 1993
288288
Legacy
29 June 1993
225(1)225(1)
Legacy
29 March 1993
363sAnnual Return (shuttle)
Legacy
19 January 1993
287Change of Registered Office
Legacy
8 December 1992
287Change of Registered Office
Accounts With Accounts Type Small
12 November 1992
AAAnnual Accounts
Accounts With Accounts Type Small
13 April 1992
AAAnnual Accounts
Legacy
28 November 1991
363b363b
Legacy
27 March 1991
88(2)R88(2)R
Accounts With Accounts Type Small
28 February 1991
AAAnnual Accounts
Legacy
28 February 1991
363363
Accounts With Accounts Type Full
4 June 1990
AAAnnual Accounts
Legacy
4 June 1990
363363
Legacy
20 March 1989
395Particulars of Mortgage or Charge
Legacy
28 October 1988
224224
Legacy
24 June 1988
288288
Legacy
24 June 1988
287Change of Registered Office
Incorporation Company
14 June 1988
NEWINCIncorporation