Background WavePink WaveYellow Wave

FENN, WRIGHT AND MANSON LIMITED (08002796)

FENN, WRIGHT AND MANSON LIMITED (08002796) is an active UK company. incorporated on 22 March 2012. with registered office in Cheadle. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of clothing and footwear and 1 other business activities. FENN, WRIGHT AND MANSON LIMITED has been registered for 14 years. Current directors include ADAMS, Maxine, DOOLEY, Debra Ann.

Company Number
08002796
Status
active
Type
ltd
Incorporated
22 March 2012
Age
14 years
Address
Suite 7a, No 1 The Courtyard Earl Road, Cheadle, SK8 6GN
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of clothing and footwear
Directors
ADAMS, Maxine, DOOLEY, Debra Ann
SIC Codes
46420, 47710

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FENN, WRIGHT AND MANSON LIMITED

FENN, WRIGHT AND MANSON LIMITED is an active company incorporated on 22 March 2012 with the registered office located in Cheadle. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of clothing and footwear and 1 other business activity. FENN, WRIGHT AND MANSON LIMITED was registered 14 years ago.(SIC: 46420, 47710)

Status

active

Active since 14 years ago

Company No

08002796

LTD Company

Age

14 Years

Incorporated 22 March 2012

Size

N/A

Accounts

ARD: 29/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 5 November 2025 (4 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

11 days left

Last Filed

Made up to 22 March 2025 (1 year ago)
Submitted on 27 March 2025 (1 year ago)

Next Due

Due by 5 April 2026
For period ending 22 March 2026

Previous Company Names

BROOMCO (4249) LIMITED
From: 22 March 2012To: 11 May 2012
Contact
Address

Suite 7a, No 1 The Courtyard Earl Road Cheadle Hulme Cheadle, SK8 6GN,

Previous Addresses

3rd Floor, Metropolitan House Station Road Cheadle Hulme Cheadle SK8 7AZ England
From: 2 July 2020To: 15 September 2022
Unit 4, 238 York Way London N7 9AG United Kingdom
From: 17 April 2018To: 2 July 2020
25-27 Tileyard Studios Tileyard Road London N7 9AH
From: 4 February 2015To: 17 April 2018
3Rd Floor Metropolitan House Station Road Cheadle Hulme Cheshire SK8 7AZ United Kingdom
From: 7 August 2014To: 4 February 2015
43-45 Kings Terrace Camden London NW1 0JR
From: 5 March 2014To: 7 August 2014
31 Old Burlington Street London W1S 3AS
From: 28 June 2012To: 5 March 2014
2 New Star Road Leicester Leicestershire LE4 9JD United Kingdom
From: 22 March 2012To: 28 June 2012
Timeline

16 key events • 2012 - 2023

Funding Officers Ownership
Company Founded
Mar 12
Director Joined
Nov 13
Director Joined
Nov 13
Director Left
Feb 14
Director Left
Jun 14
Director Joined
Jul 14
Director Joined
Feb 15
Director Joined
Feb 15
Director Joined
Jan 16
Loan Cleared
Apr 17
Loan Cleared
Apr 17
Loan Secured
Sept 17
Director Left
Mar 20
Director Left
Apr 20
Director Left
Apr 20
Loan Secured
Apr 23
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

ADAMS, Maxine

Active
Earl Road, CheadleSK8 6GN
Born April 1964
Director
Appointed 01 Oct 2013

DOOLEY, Debra Ann

Active
Earl Road, CheadleSK8 6GN
Born August 1970
Director
Appointed 13 Jun 2014

DOCTORS, Marshall John

Resigned
LondonN7 9AG
Born December 1946
Director
Appointed 01 Feb 2015
Resigned 03 Apr 2020

ESKRIETT, Jane Ida

Resigned
Kings Terrace, LondonNW1 0JR
Born October 1972
Director
Appointed 01 Oct 2013
Resigned 13 Jun 2014

MANSELL, Alison

Resigned
LondonN7 9AG
Born February 1966
Director
Appointed 01 Apr 2015
Resigned 28 Feb 2020

MILLS, John Nicholas

Resigned
New Star Road, LeicesterLE4 9JD
Born April 1955
Director
Appointed 22 Mar 2012
Resigned 01 Feb 2014

SEABOURNE, Amanda Jane

Resigned
LondonN7 9AG
Born March 1964
Director
Appointed 01 Feb 2015
Resigned 03 Apr 2020

Persons with significant control

1

Mrs Maxine Adams

Active
Earl Road, CheadleSK8 6GN
Born April 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

61

Accounts With Accounts Type Total Exemption Full
5 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 November 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 November 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 September 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2020
AAAnnual Accounts
Change Person Director Company
1 October 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 July 2020
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
25 June 2020
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
9 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
9 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
23 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 March 2020
TM01Termination of Director
Accounts With Accounts Type Small
11 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
2 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
1 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
1 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
1 November 2018
CH01Change of Director Details
Accounts With Accounts Type Small
9 October 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 April 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 September 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
21 April 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 April 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
22 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
25 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2016
AR01AR01
Appoint Person Director Company With Name Date
20 January 2016
AP01Appointment of Director
Accounts With Accounts Type Full
12 November 2015
AAAnnual Accounts
Change Account Reference Date Company Current Extended
20 October 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
7 April 2015
AR01AR01
Appoint Person Director Company With Name Date
4 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 February 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 February 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
10 November 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 August 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 July 2014
AP01Appointment of Director
Accounts With Accounts Type Full
11 July 2014
AAAnnual Accounts
Termination Director Company With Name
19 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 April 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
5 March 2014
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
21 February 2014
AA01Change of Accounting Reference Date
Termination Director Company With Name
10 February 2014
TM01Termination of Director
Appoint Person Director Company With Name
7 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
7 November 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 May 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
28 June 2012
AD01Change of Registered Office Address
Legacy
19 June 2012
MG01MG01
Legacy
19 June 2012
MG01MG01
Certificate Change Of Name Company
11 May 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
11 May 2012
CONNOTConfirmation Statement Notification
Incorporation Company
22 March 2012
NEWINCIncorporation