Background WavePink WaveYellow Wave

FENTON PRECISION ENGINEERING LIMITED (03968042)

FENTON PRECISION ENGINEERING LIMITED (03968042) is an active UK company. incorporated on 10 April 2000. with registered office in Wellingborough. The company operates in the Manufacturing sector, engaged in unknown sic code (22290) and 1 other business activities. FENTON PRECISION ENGINEERING LIMITED has been registered for 25 years. Current directors include SKIDMORE, Nicholas John, TIMSON, Simon Paul.

Company Number
03968042
Status
active
Type
ltd
Incorporated
10 April 2000
Age
25 years
Address
Finedon Sidings, Wellingborough, NN9 5NY
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (22290)
Directors
SKIDMORE, Nicholas John, TIMSON, Simon Paul
SIC Codes
22290, 28490

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FENTON PRECISION ENGINEERING LIMITED

FENTON PRECISION ENGINEERING LIMITED is an active company incorporated on 10 April 2000 with the registered office located in Wellingborough. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (22290) and 1 other business activity. FENTON PRECISION ENGINEERING LIMITED was registered 25 years ago.(SIC: 22290, 28490)

Status

active

Active since 25 years ago

Company No

03968042

LTD Company

Age

25 Years

Incorporated 10 April 2000

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 26 November 2025 (4 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 23 March 2026 (Just now)
Submitted on 23 March 2026 (Just now)

Next Due

Due by 6 April 2027
For period ending 23 March 2027
Contact
Address

Finedon Sidings Furnace Lane, Finedon Wellingborough, NN9 5NY,

Timeline

14 key events • 2000 - 2026

Funding Officers Ownership
Company Founded
Apr 00
Director Joined
Oct 10
Loan Cleared
Oct 13
Loan Cleared
Oct 13
Director Left
Oct 13
Director Joined
Apr 15
Director Joined
Apr 15
Loan Cleared
Nov 15
Director Left
Oct 17
Loan Secured
Jun 20
Owner Exit
Apr 21
Loan Cleared
Aug 25
Loan Secured
Feb 26
Loan Cleared
Feb 26
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

TIMSON, Simon Paul

Active
Finedon Sidings, WellingboroughNN9 5NY
Secretary
Appointed 01 Jan 2016

SKIDMORE, Nicholas John

Active
Finedon Sidings, WellingboroughNN9 5NY
Born June 1970
Director
Appointed 01 Apr 2015

TIMSON, Simon Paul

Active
Finedon Sidings, WellingboroughNN9 5NY
Born April 1970
Director
Appointed 01 Apr 2015

MCGILL, James Gerald

Resigned
24 Lindisfarne Drive, KetteringNN15 5JD
Secretary
Appointed 10 Apr 2000
Resigned 30 May 2003

TALBOT, Faith Elizabeth

Resigned
16 Finch Drive, Barton SeagraveNN15 6SB
Secretary
Appointed 15 Dec 2003
Resigned 30 Sept 2013

CREDITREFORM SECRETARIES LIMITED

Resigned
Windsor House, BirminghamB2 5JX
Corporate nominee secretary
Appointed 10 Apr 2000
Resigned 10 Apr 2000

HOWELL & CO (LEICESTER) LTD

Resigned
Bitteswell Road, LutterworthLE17 4EL
Corporate secretary
Appointed 01 Oct 2013
Resigned 31 Dec 2015

ATKINS, Alan Michael

Resigned
9 Shelley Road, KetteringNN16 9LD
Born March 1954
Director
Appointed 10 Apr 2000
Resigned 22 Oct 2013

HATTON, Brian

Resigned
67a Oakway, WellingboroughNN8 4SD
Born June 1946
Director
Appointed 10 Apr 2000
Resigned 31 Mar 2007

MCGILL, James Gerald

Resigned
24 Lindisfarne Drive, KetteringNN15 5JD
Born October 1951
Director
Appointed 10 Apr 2000
Resigned 30 May 2003

WALSH, Simon Patrick

Resigned
Jubilee Close, LeicesterLE7 1JB
Born August 1974
Director
Appointed 17 Sept 2010
Resigned 30 Aug 2017

CREDITREFORM LIMITED

Resigned
Windsor House, BirminghamB2 5JX
Corporate nominee director
Appointed 10 Apr 2000
Resigned 10 Apr 2000

Persons with significant control

2

1 Active
1 Ceased
KetteringNN14 1UQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 12 Jun 2019
Furnace Lane, WellingboroughNN9 5NY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 28 Mar 2017
Ceased 12 Jun 2019
Fundings
Financials
Latest Activities

Filing History

94

Confirmation Statement With No Updates
23 March 2026
CS01Confirmation Statement
Mortgage Satisfy Charge Full
24 February 2026
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 February 2026
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
26 November 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 August 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
11 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
12 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
21 April 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
29 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 July 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 June 2020
MR01Registration of a Charge
Confirmation Statement With Updates
30 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 April 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
25 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2019
CH01Change of Director Details
Accounts Amended With Made Up Date
24 January 2019
AAMDAAMD
Accounts With Accounts Type Unaudited Abridged
26 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 October 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 June 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
16 May 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 May 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
19 April 2016
AR01AR01
Mortgage Satisfy Charge Full
25 November 2015
MR04Satisfaction of Charge
Change Person Director Company With Change Date
29 April 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
27 April 2015
AR01AR01
Appoint Person Director Company With Name Date
14 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 April 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
3 April 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 March 2014
AR01AR01
Termination Director Company With Name
24 October 2013
TM01Termination of Director
Appoint Corporate Secretary Company With Name
3 October 2013
AP04Appointment of Corporate Secretary
Mortgage Satisfy Charge Full
2 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 October 2013
MR04Satisfaction of Charge
Termination Secretary Company With Name
30 September 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
25 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 May 2013
AAAnnual Accounts
Legacy
27 March 2013
MG01MG01
Resolution
22 March 2013
RESOLUTIONSResolutions
Legacy
22 March 2013
MG02MG02
Legacy
22 March 2013
MG01MG01
Legacy
22 March 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
8 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 March 2012
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
5 September 2011
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
24 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 February 2011
AAAnnual Accounts
Appoint Person Director Company With Name
1 November 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 June 2010
AAAnnual Accounts
Legacy
24 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 March 2009
AAAnnual Accounts
Legacy
11 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 May 2008
AAAnnual Accounts
Legacy
19 June 2007
363aAnnual Return
Legacy
16 April 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
8 February 2007
AAAnnual Accounts
Legacy
15 July 2006
395Particulars of Mortgage or Charge
Legacy
1 July 2006
395Particulars of Mortgage or Charge
Legacy
3 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 April 2006
AAAnnual Accounts
Legacy
9 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 December 2004
AAAnnual Accounts
Legacy
21 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 April 2004
AAAnnual Accounts
Legacy
22 December 2003
288aAppointment of Director or Secretary
Legacy
5 June 2003
288bResignation of Director or Secretary
Legacy
24 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 February 2003
AAAnnual Accounts
Legacy
15 April 2002
363aAnnual Return
Accounts With Accounts Type Small
25 January 2002
AAAnnual Accounts
Legacy
19 April 2001
363aAnnual Return
Legacy
7 February 2001
225Change of Accounting Reference Date
Legacy
16 November 2000
88(2)R88(2)R
Legacy
15 April 2000
288bResignation of Director or Secretary
Legacy
15 April 2000
288aAppointment of Director or Secretary
Legacy
15 April 2000
288aAppointment of Director or Secretary
Legacy
14 April 2000
288aAppointment of Director or Secretary
Legacy
14 April 2000
287Change of Registered Office
Legacy
14 April 2000
288bResignation of Director or Secretary
Incorporation Company
10 April 2000
NEWINCIncorporation