Background WavePink WaveYellow Wave

FENTON HOLLOWAY LIMITED (03112034)

FENTON HOLLOWAY LIMITED (03112034) is an active UK company. incorporated on 10 October 1995. with registered office in Bristol. The company operates in the Professional, Scientific and Technical Activities sector, engaged in engineering related scientific and technical consulting activities. FENTON HOLLOWAY LIMITED has been registered for 30 years. Current directors include FOWLES, Richard Julian, HOLLOWAY, Neil Ronald.

Company Number
03112034
Status
active
Type
ltd
Incorporated
10 October 1995
Age
30 years
Address
43-45 Park Street, Bristol, BS1 5NL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Engineering related scientific and technical consulting activities
Directors
FOWLES, Richard Julian, HOLLOWAY, Neil Ronald
SIC Codes
71122

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FENTON HOLLOWAY LIMITED

FENTON HOLLOWAY LIMITED is an active company incorporated on 10 October 1995 with the registered office located in Bristol. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in engineering related scientific and technical consulting activities. FENTON HOLLOWAY LIMITED was registered 30 years ago.(SIC: 71122)

Status

active

Active since 30 years ago

Company No

03112034

LTD Company

Age

30 Years

Incorporated 10 October 1995

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 21 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 14 November 2025 (5 months ago)
Submitted on 14 November 2025 (5 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026

Previous Company Names

RICHARD FENTON ASSOCIATES LTD
From: 10 October 1995To: 6 January 1998
Contact
Address

43-45 Park Street Bristol, BS1 5NL,

Previous Addresses

Portwall Place 4Th Floor Portwall Lane Bristol BS1 6NA
From: 10 October 1995To: 2 February 2010
Timeline

9 key events • 1995 - 2023

Funding Officers Ownership
Company Founded
Oct 95
Director Left
Oct 12
Director Joined
Jul 18
New Owner
Jul 18
Director Left
Jul 18
Owner Exit
Jul 18
Director Left
Apr 20
Owner Exit
Apr 20
Owner Exit
Nov 23
0
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

FOWLES, Richard Julian

Active
Park Street, BristolBS1 5NL
Born July 1969
Director
Appointed 29 Nov 2006

HOLLOWAY, Neil Ronald

Active
Park Street, BristolBS1 5NL
Born October 1957
Director
Appointed 10 Oct 1995

FENTON, Richard Francis

Resigned
Providence Lane, Long AshtonBS41 9DL
Secretary
Appointed 10 Oct 1995
Resigned 13 Jun 2018

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 10 Oct 1995
Resigned 10 Oct 1995

FENTON, Richard Francis

Resigned
Providence Lane, Long AshtonBS41 9DL
Born October 1944
Director
Appointed 10 Oct 1995
Resigned 13 Jun 2018

MAGRILL, Adam

Resigned
Park Street, BristolBS1 5NL
Born March 1983
Director
Appointed 13 Jun 2018
Resigned 22 Apr 2020

MALPAS, Andrew

Resigned
Huckford Road, WinterbourneBS36 1DX
Born August 1951
Director
Appointed 01 Oct 2007
Resigned 09 Oct 2012

TALBOT-PONSONBY, Simon

Resigned
West Barns Home Farm, BristolBS8 3QS
Born June 1952
Director
Appointed 01 Jul 2006
Resigned 28 Feb 2009

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 10 Oct 1995
Resigned 10 Oct 1995

Persons with significant control

4

1 Active
3 Ceased

Mr Adam Magrill

Ceased
Park Street, BristolBS1 5NL
Born March 1983

Nature of Control

Significant influence or control
Notified 13 Jun 2018
Ceased 22 Apr 2020

Mr Richard Julian Fowles

Ceased
Park Street, BristolBS1 5NL
Born July 1969

Nature of Control

Significant influence or control
Notified 10 Oct 2016
Ceased 14 Nov 2023

Mr Richard Francis Fenton

Ceased
Park Street, BristolBS1 5NL
Born October 1944

Nature of Control

Ownership of shares 25 to 50 percent
Notified 10 Oct 2016
Ceased 13 Jun 2018

Mr Neil Ronald Holloway

Active
Park Street, BristolBS1 5NL
Born October 1957

Nature of Control

Ownership of shares 25 to 50 percent
Notified 10 Oct 2016
Fundings
Financials
Latest Activities

Filing History

104

Accounts With Accounts Type Total Exemption Full
21 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
16 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
3 November 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
16 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 April 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
27 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
19 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 November 2019
AAAnnual Accounts
Change Person Director Company With Change Date
20 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
20 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
20 March 2019
CH01Change of Director Details
Change To A Person With Significant Control
14 November 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
14 November 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
14 November 2018
PSC04Change of PSC Details
Confirmation Statement With Updates
14 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 July 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
23 July 2018
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
23 July 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 July 2018
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
23 July 2018
TM02Termination of Secretary
Cessation Of A Person With Significant Control
23 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Resolution
5 July 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
11 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 August 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
22 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2012
AR01AR01
Change Person Director Company With Change Date
13 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2012
CH01Change of Director Details
Termination Director Company With Name
9 October 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
9 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 August 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
2 February 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 January 2010
AR01AR01
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 September 2009
AAAnnual Accounts
Legacy
4 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
1 December 2008
AAAnnual Accounts
Legacy
6 November 2008
363aAnnual Return
Legacy
6 November 2008
288cChange of Particulars
Legacy
30 October 2008
287Change of Registered Office
Legacy
22 September 2008
288cChange of Particulars
Legacy
22 September 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
28 November 2007
AAAnnual Accounts
Legacy
8 November 2007
363aAnnual Return
Legacy
6 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
29 January 2007
AAAnnual Accounts
Legacy
5 December 2006
288aAppointment of Director or Secretary
Legacy
14 November 2006
363aAnnual Return
Legacy
14 November 2006
288cChange of Particulars
Legacy
14 September 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
31 January 2006
AAAnnual Accounts
Legacy
6 January 2006
363aAnnual Return
Legacy
10 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 January 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 February 2004
AAAnnual Accounts
Legacy
27 January 2004
363sAnnual Return (shuttle)
Legacy
19 February 2003
363sAnnual Return (shuttle)
Legacy
19 February 2003
169169
Accounts With Accounts Type Total Exemption Small
3 February 2003
AAAnnual Accounts
Legacy
30 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 December 2001
AAAnnual Accounts
Accounts With Accounts Type Small
22 November 2000
AAAnnual Accounts
Legacy
22 November 2000
287Change of Registered Office
Legacy
26 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 November 1999
AAAnnual Accounts
Legacy
11 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 January 1999
AAAnnual Accounts
Legacy
9 October 1998
363sAnnual Return (shuttle)
Certificate Change Of Name Company
5 January 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 October 1997
363sAnnual Return (shuttle)
Legacy
20 August 1997
88(2)R88(2)R
Accounts With Accounts Type Small
15 August 1997
AAAnnual Accounts
Legacy
8 November 1996
363sAnnual Return (shuttle)
Legacy
7 May 1996
224224
Legacy
27 March 1996
395Particulars of Mortgage or Charge
Legacy
3 November 1995
288288
Legacy
3 November 1995
288288
Legacy
3 November 1995
288288
Legacy
3 November 1995
288288
Incorporation Company
10 October 1995
NEWINCIncorporation