Background WavePink WaveYellow Wave

ENGLAND FENCING LTD (06506009)

ENGLAND FENCING LTD (06506009) is an active UK company. incorporated on 18 February 2008. with registered office in Heathfield. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c. and 1 other business activities. ENGLAND FENCING LTD has been registered for 18 years. Current directors include BERNSTEIN, Richard Alexander, CRANSTON-SELBY, Beth Gina, GRAFTON, Alan and 5 others.

Company Number
06506009
Status
active
Type
private-limited-guarant-nsc
Incorporated
18 February 2008
Age
18 years
Address
8 High Street, Heathfield, TN21 8LS
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
BERNSTEIN, Richard Alexander, CRANSTON-SELBY, Beth Gina, GRAFTON, Alan, OLIVER, Caryl Marianne Paula, ORGE, Alp Aslan, PRADHAN, Milind Sharad, TOFALIDES, Alexander Andreas, VAN GEMEREN, Evert William
SIC Codes
93199, 94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENGLAND FENCING LTD

ENGLAND FENCING LTD is an active company incorporated on 18 February 2008 with the registered office located in Heathfield. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c. and 1 other business activity. ENGLAND FENCING LTD was registered 18 years ago.(SIC: 93199, 94990)

Status

active

Active since 18 years ago

Company No

06506009

PRIVATE-LIMITED-GUARANT-NSC Company

Age

18 Years

Incorporated 18 February 2008

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 14 January 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 18 October 2025 (5 months ago)
Submitted on 31 October 2025 (5 months ago)

Next Due

Due by 1 November 2026
For period ending 18 October 2026
Contact
Address

8 High Street Heathfield, TN21 8LS,

Previous Addresses

7 Wellington Square Hastings East Sussex TN34 1PD
From: 18 February 2008To: 10 September 2024
Timeline

61 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Feb 08
Director Left
Oct 09
Director Left
Oct 09
Director Joined
Feb 11
Director Left
Apr 11
Director Left
Jan 12
Director Left
Jul 12
Director Left
Jul 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Left
Oct 13
Director Left
Mar 14
Director Left
Mar 14
Director Joined
May 14
Director Left
May 14
Director Joined
Sept 14
Director Joined
Oct 14
Director Left
Oct 14
Director Joined
Oct 15
Director Left
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Left
Mar 17
Director Left
Mar 17
Director Joined
Dec 17
Director Joined
Feb 18
Director Joined
Feb 18
Director Left
Mar 18
Director Left
Mar 18
Director Left
Mar 18
Director Left
Mar 18
Director Joined
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Director Left
Jul 19
Director Joined
Jan 21
Director Joined
Mar 21
Director Joined
Dec 21
Director Left
Dec 21
Director Left
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
Jan 23
Director Joined
Apr 23
Director Joined
Jun 23
Director Left
Sept 23
Director Joined
Sept 23
Director Left
Nov 23
Director Left
Nov 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Joined
Jan 24
Director Left
Jan 24
Director Left
Aug 24
Director Left
Feb 25
Director Joined
Apr 25
Director Joined
Apr 25
0
Funding
60
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

BERNSTEIN, Richard Alexander

Active
High Street, HeathfieldTN21 8LS
Born January 1996
Director
Appointed 25 Nov 2023

CRANSTON-SELBY, Beth Gina

Active
High Street, HeathfieldTN21 8LS
Born July 1969
Director
Appointed 20 Mar 2025

GRAFTON, Alan

Active
High Street, HeathfieldTN21 8LS
Born March 1961
Director
Appointed 21 Nov 2021

OLIVER, Caryl Marianne Paula

Active
High Street, HeathfieldTN21 8LS
Born November 1952
Director
Appointed 20 Nov 2022

ORGE, Alp Aslan

Active
High Street, HeathfieldTN21 8LS
Born December 1976
Director
Appointed 25 Nov 2023

PRADHAN, Milind Sharad

Active
High Street, HeathfieldTN21 8LS
Born April 1958
Director
Appointed 15 Mar 2017

TOFALIDES, Alexander Andreas

Active
High Street, HeathfieldTN21 8LS
Born March 1993
Director
Appointed 25 Nov 2023

VAN GEMEREN, Evert William

Active
High Street, HeathfieldTN21 8LS
Born August 1961
Director
Appointed 20 Mar 2025

SMITH, Peter Richard

Resigned
7 Wellington Square, East SussexTN34 1PD
Secretary
Appointed 18 Feb 2008
Resigned 01 Feb 2020

BEARDMORE, George Edward

Resigned
106 Junction Road, LondonN19 5LB
Born March 1967
Director
Appointed 15 Nov 2008
Resigned 05 Mar 2017

COWEN, John Stephen

Resigned
Lundbrek, ShrewsburySY5 6PT
Born February 1946
Director
Appointed 20 Apr 2008
Resigned 18 Nov 2018

CRANSTON-SELBY, Christopher John

Resigned
7 Wellington Square, East SussexTN34 1PD
Born July 1955
Director
Appointed 17 Jan 2016
Resigned 25 Nov 2023

CRUTCHETT, Anthony Laurence

Resigned
7 Wellington Square, East SussexTN34 1PD
Born March 1988
Director
Appointed 20 Feb 2017
Resigned 20 Nov 2022

DALEY, Jonathan David

Resigned
7 Wellington Square, East SussexTN34 1PD
Born June 1985
Director
Appointed 09 Sept 2012
Resigned 01 Mar 2014

DAVIDSON, Beth Gina

Resigned
7 Wellington Square, East SussexTN34 1PD
Born July 1969
Director
Appointed 10 May 2014
Resigned 25 Mar 2018

DAZELEY, Rochelle Beverley

Resigned
7 Wellington Square, East SussexTN34 1PD
Born June 1955
Director
Appointed 09 Sept 2012
Resigned 03 Jan 2016

FIHOSY, Ayesha

Resigned
7 Wellington Square, East SussexTN34 1PD
Born March 1996
Director
Appointed 22 Nov 2020
Resigned 07 Jan 2023

FRANCIS, Rodney Michael

Resigned
60 Hanging Hill Lane, BrentwoodCM13 2HT
Born February 1945
Director
Appointed 20 Apr 2008
Resigned 10 May 2014

GARDNER, William Alan

Resigned
3 Pridmore Close, PeterboroughPE8 5EY
Born April 1937
Director
Appointed 18 Feb 2008
Resigned 01 Jan 2009

HALE, Tristan Benedict

Resigned
7 Wellington Square, East SussexTN34 1PD
Born March 1983
Director
Appointed 03 Jan 2009
Resigned 22 Apr 2012

HAYNES, John Cecil

Resigned
Acrefield Mathon Road, MalvernWR13 6ER
Born September 1948
Director
Appointed 20 Apr 2008
Resigned 11 Oct 2014

HOWES, Peter Brian

Resigned
7 Wellington Square, East SussexTN34 1PD
Born December 1964
Director
Appointed 20 Nov 2022
Resigned 31 Aug 2023

HUGGINS, Peter John

Resigned
7 Wellington Square, East SussexTN34 1PD
Born August 1946
Director
Appointed 14 Jul 2014
Resigned 25 Mar 2018

KATZ, Jonathan Eric, Dr

Resigned
7 Wellington Square, East SussexTN34 1PD
Born November 1962
Director
Appointed 17 Jan 2016
Resigned 25 Nov 2023

LISTON, Marie

Resigned
7 Wellington Square, East SussexTN34 1PD
Born April 1973
Director
Appointed 18 Nov 2012
Resigned 25 Mar 2018

LLOYD-JONES, Margaret Elizabeth

Resigned
88 Sunnybank, Kingston Upon HullHU3 1LF
Born May 1951
Director
Appointed 20 Apr 2008
Resigned 10 Apr 2011

MAYNARD, Margaret

Resigned
Brighton Road, WorthingBN11 2EX
Born April 1951
Director
Appointed 20 Apr 2008
Resigned 15 Nov 2008

MILLS, Vivien Melinda

Resigned
7 Wellington Square, East SussexTN34 1PD
Born July 1954
Director
Appointed 10 Jan 2015
Resigned 25 Mar 2018

MURRAY, Samantha

Resigned
7 Wellington Square, East SussexTN34 1PD
Born September 1989
Director
Appointed 22 Nov 2020
Resigned 21 Nov 2021

PARRIS, Tristan James

Resigned
7 Wellington Square, East SussexTN34 1PD
Born April 1978
Director
Appointed 20 Feb 2017
Resigned 20 Nov 2022

PETRIE, Steven

Resigned
7 Wellington Square, East SussexTN34 1PD
Born January 1979
Director
Appointed 05 Jun 2023
Resigned 20 May 2024

RAMSAY, Henry John

Resigned
Tvedhuse, ColchesterCO7 6NS
Born March 1941
Director
Appointed 18 Feb 2008
Resigned 06 Aug 2009

RANDALL, Norman Orde

Resigned
26 Oaktree Avenue, NottinghamNG12 1AD
Born May 1950
Director
Appointed 20 Apr 2008
Resigned 20 Nov 2011

REDSHAW, Daniel George

Resigned
7 Wellington Square, East SussexTN34 1PD
Born May 1986
Director
Appointed 11 Oct 2014
Resigned 18 Nov 2018

ROWLANDS, Duncan Harry

Resigned
Renforth Close, GatesheadNE8 3JF
Born July 1966
Director
Appointed 15 Nov 2008
Resigned 08 Jul 2012
Fundings
Financials
Latest Activities

Filing History

132

Accounts With Accounts Type Total Exemption Full
14 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
29 October 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 September 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
30 August 2024
TM01Termination of Director
Memorandum Articles
28 March 2024
MAMA
Appoint Person Director Company With Name Date
12 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
7 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
30 November 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
14 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 April 2023
AP01Appointment of Director
Confirmation Statement With No Updates
22 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 January 2023
TM01Termination of Director
Memorandum Articles
28 November 2022
MAMA
Termination Director Company With Name Termination Date
27 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
27 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
27 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
27 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
1 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 January 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
11 February 2020
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
13 November 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
20 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
18 November 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 November 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
5 March 2017
TM01Termination of Director
Confirmation Statement With Updates
27 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 March 2016
AR01AR01
Appoint Person Director Company With Name Date
17 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
5 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 October 2015
AP01Appointment of Director
Change Person Director Company With Change Date
21 October 2015
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
1 March 2015
AR01AR01
Appoint Person Director Company With Name Date
11 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
2 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name
10 May 2014
AP01Appointment of Director
Termination Director Company With Name
10 May 2014
TM01Termination of Director
Termination Director Company With Name
2 March 2014
TM01Termination of Director
Termination Director Company With Name
2 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
28 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2013
AAAnnual Accounts
Termination Director Company With Name
22 October 2013
TM01Termination of Director
Change Person Director Company With Change Date
9 April 2013
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
19 March 2013
AR01AR01
Appoint Person Director Company With Name
18 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
18 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
18 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
14 November 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
14 November 2012
AAAnnual Accounts
Termination Director Company With Name
8 July 2012
TM01Termination of Director
Termination Director Company With Name
8 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
26 March 2012
AR01AR01
Termination Director Company With Name
22 January 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
18 November 2011
AAAnnual Accounts
Termination Director Company With Name
10 April 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
7 March 2011
AR01AR01
Appoint Person Director Company With Name
13 February 2011
AP01Appointment of Director
Change Person Director Company With Change Date
13 February 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 February 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 February 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
7 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 May 2010
AR01AR01
Change Person Director Company With Change Date
7 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 November 2009
AAAnnual Accounts
Termination Director Company With Name
28 October 2009
TM01Termination of Director
Termination Director Company With Name
12 October 2009
TM01Termination of Director
Legacy
16 March 2009
363aAnnual Return
Legacy
16 March 2009
288aAppointment of Director or Secretary
Legacy
1 March 2009
288bResignation of Director or Secretary
Legacy
1 March 2009
288bResignation of Director or Secretary
Legacy
4 January 2009
288aAppointment of Director or Secretary
Legacy
1 December 2008
288aAppointment of Director or Secretary
Legacy
20 November 2008
288aAppointment of Director or Secretary
Legacy
19 November 2008
288bResignation of Director or Secretary
Legacy
19 November 2008
288bResignation of Director or Secretary
Legacy
19 November 2008
288aAppointment of Director or Secretary
Legacy
19 November 2008
288aAppointment of Director or Secretary
Legacy
17 November 2008
288aAppointment of Director or Secretary
Legacy
17 November 2008
288aAppointment of Director or Secretary
Legacy
17 November 2008
288aAppointment of Director or Secretary
Legacy
17 November 2008
288aAppointment of Director or Secretary
Legacy
17 November 2008
288aAppointment of Director or Secretary
Legacy
17 November 2008
288aAppointment of Director or Secretary
Legacy
14 November 2008
288aAppointment of Director or Secretary
Legacy
5 April 2008
225Change of Accounting Reference Date
Incorporation Company
18 February 2008
NEWINCIncorporation