Background WavePink WaveYellow Wave

CLAUDE FENTON (BM) LIMITED (02311346)

CLAUDE FENTON (BM) LIMITED (02311346) is an active UK company. incorporated on 1 November 1988. with registered office in Reading. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. CLAUDE FENTON (BM) LIMITED has been registered for 37 years. Current directors include FENTON, Paul Robert.

Company Number
02311346
Status
active
Type
ltd
Incorporated
1 November 1988
Age
37 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
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLAUDE FENTON (BM) LIMITED

CLAUDE FENTON (BM) LIMITED is an active company incorporated on 1 November 1988 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 (BM) LIMITED was registered 37 years ago.(SIC: 43999)

Status

active

Active since 37 years ago

Company No

02311346

LTD Company

Age

37 Years

Incorporated 1 November 1988

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 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 19 February 2026 (2 months ago)
Submitted on 26 February 2026 (2 months ago)

Next Due

Due by 5 March 2027
For period ending 19 February 2027

Previous Company Names

LAFFORD & LEAVEY BUILDERS MERCHANTS LIMITED
From: 25 January 1989To: 26 November 2002
WAXLANE LIMITED
From: 1 November 1988To: 25 January 1989
Contact
Address

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

Timeline

2 key events • 1988 - 2019

Funding Officers Ownership
Company Founded
Oct 88
Director Left
Sept 19
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

FENTON, Matthew

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

FENTON, Paul Robert

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

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 N/A
Resigned 04 Mar 1995

WILSON, Alan Victor

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

GAMMER, David Burnett

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

HIGGS, Frederick Ronald

Resigned
28 New Hill Lane, ReadingRG3 4JP
Born July 1943
Director
Appointed N/A
Resigned 05 May 1995

HUTCHINGS, Brian William

Resigned
Appledown Cochrane Close, NewburyRG13 4QX
Born December 1937
Director
Appointed 08 Nov 1994
Resigned 15 Nov 2002

RANDALL, Nigel John

Resigned
27 Cardinal Avenue, Kingston Upon ThamesKT2 5RY
Born August 1952
Director
Appointed 23 Feb 1997
Resigned 15 Nov 2002

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

109

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
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 Dormant
5 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2016
AR01AR01
Accounts With Accounts Type Dormant
4 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2015
AR01AR01
Accounts With Accounts Type Dormant
8 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2014
AR01AR01
Accounts With Accounts Type Dormant
2 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 Accounts Type Dormant
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 Accounts Type Dormant
19 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2011
AR01AR01
Accounts With Accounts Type Dormant
18 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2010
AR01AR01
Change Person Secretary Company With Change Date
10 March 2010
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
16 May 2009
AAAnnual Accounts
Legacy
16 March 2009
363aAnnual Return
Accounts With Accounts Type Dormant
24 July 2008
AAAnnual Accounts
Legacy
11 March 2008
363aAnnual Return
Accounts With Accounts Type Dormant
12 June 2007
AAAnnual Accounts
Legacy
16 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 June 2006
AAAnnual Accounts
Legacy
20 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 May 2005
AAAnnual Accounts
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 Accounts Type Full
28 June 2004
AAAnnual Accounts
Legacy
16 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 May 2003
AAAnnual Accounts
Legacy
20 March 2003
363sAnnual Return (shuttle)
Legacy
18 December 2002
403b403b
Legacy
12 December 2002
288bResignation of Director or Secretary
Legacy
12 December 2002
288bResignation of Director or Secretary
Certificate Change Of Name Company
26 November 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 October 2002
287Change of Registered Office
Accounts With Accounts Type Full
11 June 2002
AAAnnual Accounts
Legacy
12 March 2002
363sAnnual Return (shuttle)
Auditors Resignation Company
21 September 2001
AUDAUD
Accounts With Accounts Type Full
27 April 2001
AAAnnual Accounts
Legacy
16 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 May 2000
AAAnnual Accounts
Legacy
20 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 May 1999
AAAnnual Accounts
Legacy
14 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 May 1998
AAAnnual Accounts
Legacy
17 March 1998
363sAnnual Return (shuttle)
Legacy
10 October 1997
287Change of Registered Office
Accounts With Accounts Type Full
3 July 1997
AAAnnual Accounts
Legacy
13 March 1997
363sAnnual Return (shuttle)
Legacy
6 March 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 July 1996
AAAnnual Accounts
Legacy
28 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 July 1995
AAAnnual Accounts
Legacy
20 July 1995
288288
Legacy
5 June 1995
288288
Legacy
6 April 1995
288288
Legacy
9 February 1995
363sAnnual Return (shuttle)
Legacy
22 November 1994
288288
Accounts With Accounts Type Full
24 May 1994
AAAnnual Accounts
Legacy
26 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 June 1993
AAAnnual Accounts
Legacy
22 February 1993
363sAnnual Return (shuttle)
Legacy
21 October 1992
88(2)R88(2)R
Resolution
21 October 1992
RESOLUTIONSResolutions
Legacy
21 October 1992
123Notice of Increase in Nominal Capital
Legacy
30 September 1992
288288
Accounts With Accounts Type Full
13 August 1992
AAAnnual Accounts
Legacy
17 February 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 May 1991
AAAnnual Accounts
Legacy
23 May 1991
288288
Legacy
27 March 1991
363aAnnual Return
Legacy
9 May 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
14 March 1990
AAAnnual Accounts
Legacy
14 March 1990
363363
Legacy
31 March 1989
224224
Legacy
21 March 1989
123Notice of Increase in Nominal Capital
Legacy
8 March 1989
PUC 2PUC 2
Resolution
8 March 1989
RESOLUTIONSResolutions
Resolution
8 March 1989
RESOLUTIONSResolutions
Memorandum Articles
7 February 1989
MEM/ARTSMEM/ARTS
Legacy
4 February 1989
288288
Legacy
4 February 1989
287Change of Registered Office
Resolution
25 January 1989
RESOLUTIONSResolutions
Certificate Change Of Name Company
24 January 1989
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
1 November 1988
NEWINCIncorporation