Background WavePink WaveYellow Wave

FENMORE CONSTRUCTION LIMITED (03275883)

FENMORE CONSTRUCTION LIMITED (03275883) is an active UK company. incorporated on 8 November 1996. with registered office in Pontefract. The company operates in the Construction sector, engaged in development of building projects. FENMORE CONSTRUCTION LIMITED has been registered for 29 years. Current directors include PADIAN, Terence Joseph, RAPLEY, Martin.

Company Number
03275883
Status
active
Type
ltd
Incorporated
8 November 1996
Age
29 years
Address
Ackworth Lodge Pontefract Road, Pontefract, WF7 7EE
Industry Sector
Construction
Business Activity
Development of building projects
Directors
PADIAN, Terence Joseph, RAPLEY, Martin
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FENMORE CONSTRUCTION LIMITED

FENMORE CONSTRUCTION LIMITED is an active company incorporated on 8 November 1996 with the registered office located in Pontefract. The company operates in the Construction sector, specifically engaged in development of building projects. FENMORE CONSTRUCTION LIMITED was registered 29 years ago.(SIC: 41100)

Status

active

Active since 29 years ago

Company No

03275883

LTD Company

Age

29 Years

Incorporated 8 November 1996

Size

N/A

Accounts

ARD: 30/6

Overdue

7 days overdue

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 10 March 2025 (1 year ago)
Period: 1 January 2023 - 30 June 2024(19 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 8 November 2025 (5 months ago)
Submitted on 14 November 2025 (5 months ago)

Next Due

Due by 22 November 2026
For period ending 8 November 2026
Contact
Address

Ackworth Lodge Pontefract Road Ackworth Pontefract, WF7 7EE,

Previous Addresses

3 the Gateway North Marsh Lane Leeds LS9 8AX England
From: 16 September 2019To: 6 December 2024
I St Mary's Court Main Street Hardwick Cambridge Cambridgeshire CB3 7QS
From: 8 November 1996To: 16 September 2019
Timeline

5 key events • 1996 - 2020

Funding Officers Ownership
Company Founded
Nov 96
Director Left
Dec 10
Director Joined
May 12
Loan Cleared
Jun 18
Director Left
Dec 20
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

PADIAN, Terence Joseph

Active
75 Needingworth Road, St IvesPE27 5JY
Secretary
Appointed 03 Dec 1996

PADIAN, Terence Joseph

Active
75 Needingworth Road, St IvesPE27 5JY
Born December 1950
Director
Appointed 11 Sept 2006

RAPLEY, Martin

Active
Ackworth Lodge Pontefract Road, PontefractWF7 7EE
Born January 1957
Director
Appointed 14 Sept 2001

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 08 Nov 1996
Resigned 03 Dec 1996

HOLMAN, Stephen Kenneth

Resigned
Marsh Lane, LeedsLS9 8AX
Born March 1957
Director
Appointed 29 May 2012
Resigned 28 Nov 2020

RAPLEY, Raymond Herbert

Resigned
Misty Meadow 19 Goretree Road, HuntingdonPE18 9BP
Born January 1929
Director
Appointed 03 Dec 1996
Resigned 17 Jun 2010

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 08 Nov 1996
Resigned 03 Dec 1996

Persons with significant control

2

Mr Martin Rapley

Active
Pontefract Road, PontefractWF7 7EE
Born January 1957

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Pontefract Road, PontefractWF7 7EE

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

82

Gazette Notice Voluntary
24 March 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
16 March 2026
DS01DS01
Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 December 2024
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
24 April 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
29 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
14 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 December 2020
TM01Termination of Director
Accounts With Accounts Type Small
7 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 September 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
5 October 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 June 2018
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Extended
8 May 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
29 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
5 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
4 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2015
AR01AR01
Accounts With Accounts Type Small
2 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2014
AR01AR01
Accounts With Accounts Type Small
2 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2013
AR01AR01
Accounts With Accounts Type Small
2 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 June 2012
AAAnnual Accounts
Appoint Person Director Company With Name
31 May 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2010
AR01AR01
Termination Director Company With Name
7 December 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2009
AR01AR01
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 July 2009
AAAnnual Accounts
Legacy
22 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 June 2008
AAAnnual Accounts
Legacy
1 December 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 August 2007
AAAnnual Accounts
Legacy
29 November 2006
363sAnnual Return (shuttle)
Legacy
4 October 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
22 May 2006
AAAnnual Accounts
Legacy
5 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 July 2005
AAAnnual Accounts
Legacy
23 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 July 2004
AAAnnual Accounts
Legacy
9 December 2003
363sAnnual Return (shuttle)
Legacy
4 December 2003
287Change of Registered Office
Accounts With Accounts Type Full
15 July 2003
AAAnnual Accounts
Legacy
9 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 July 2002
AAAnnual Accounts
Legacy
6 December 2001
363sAnnual Return (shuttle)
Legacy
21 September 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 July 2001
AAAnnual Accounts
Legacy
7 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 April 2000
AAAnnual Accounts
Legacy
8 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 June 1999
AAAnnual Accounts
Legacy
24 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 July 1998
AAAnnual Accounts
Legacy
29 November 1997
395Particulars of Mortgage or Charge
Legacy
28 November 1997
363sAnnual Return (shuttle)
Legacy
7 August 1997
225Change of Accounting Reference Date
Legacy
22 July 1997
88(2)R88(2)R
Resolution
22 July 1997
RESOLUTIONSResolutions
Legacy
22 July 1997
123Notice of Increase in Nominal Capital
Legacy
6 February 1997
287Change of Registered Office
Legacy
6 February 1997
288aAppointment of Director or Secretary
Legacy
6 February 1997
288aAppointment of Director or Secretary
Legacy
6 February 1997
288bResignation of Director or Secretary
Legacy
6 February 1997
288bResignation of Director or Secretary
Incorporation Company
8 November 1996
NEWINCIncorporation