Background WavePink WaveYellow Wave

FEN-BAY GROUP LIMITED (10753301)

FEN-BAY GROUP LIMITED (10753301) is an active UK company. incorporated on 4 May 2017. with registered office in Lincoln. The company operates in the Manufacturing sector, engaged in unknown sic code (28220). FEN-BAY GROUP LIMITED has been registered for 8 years. Current directors include AITKEN, John Robertson, GORNER, Wolfgang Georg Vincent, SEDLAN, Jason Mark.

Company Number
10753301
Status
active
Type
ltd
Incorporated
4 May 2017
Age
8 years
Address
Fen-Bay Services Limited North End, Lincoln, LN5 0ND
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (28220)
Directors
AITKEN, John Robertson, GORNER, Wolfgang Georg Vincent, SEDLAN, Jason Mark
SIC Codes
28220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FEN-BAY GROUP LIMITED

FEN-BAY GROUP LIMITED is an active company incorporated on 4 May 2017 with the registered office located in Lincoln. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (28220). FEN-BAY GROUP LIMITED was registered 8 years ago.(SIC: 28220)

Status

active

Active since 8 years ago

Company No

10753301

LTD Company

Age

8 Years

Incorporated 4 May 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

30 days left

Last Filed

Made up to 3 May 2025 (11 months ago)
Submitted on 5 May 2025 (11 months ago)

Next Due

Due by 17 May 2026
For period ending 3 May 2026

Previous Company Names

HOCKLEY CAPITAL LIMITED
From: 4 May 2017To: 26 September 2019
Contact
Address

Fen-Bay Services Limited North End Welbourn Lincoln, LN5 0ND,

Previous Addresses

Fen-Bay Services Limited, Plot 11 Sellwood Court Enterprise Park Sleaford NG34 8GJ England
From: 29 November 2017To: 14 May 2018
21 the Grange London SW19 4PS England
From: 4 May 2017To: 29 November 2017
Timeline

27 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
May 17
Director Joined
Feb 18
Director Joined
Mar 18
Director Joined
Mar 18
Share Issue
Apr 18
Funding Round
Apr 18
New Owner
May 18
Director Joined
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Funding Round
Sept 20
Share Issue
Jul 21
Owner Exit
Sept 21
Owner Exit
Nov 21
Director Joined
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Funding Round
May 22
Capital Update
May 22
Director Left
Jan 23
Director Left
Jan 23
Director Left
Sept 23
Director Left
Oct 23
Director Left
Aug 25
6
Funding
17
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

EADIE, Paul

Active
North End, LincolnLN5 0ND
Secretary
Appointed 26 Nov 2021

AITKEN, John Robertson

Active
North End, LincolnLN5 0ND
Born February 1972
Director
Appointed 28 Feb 2018

GORNER, Wolfgang Georg Vincent

Active
North End, LincolnLN5 0ND
Born January 1966
Director
Appointed 26 Nov 2021

SEDLAN, Jason Mark

Active
North End, LincolnLN5 0ND
Born August 1979
Director
Appointed 02 Sept 2020

BUTLER, Dean George

Resigned
North End, LincolnLN5 0ND
Born March 1977
Director
Appointed 02 Sept 2020
Resigned 01 Jan 2023

BUTLER, Leon Michael

Resigned
North End, LincolnLN5 0ND
Born November 1971
Director
Appointed 02 Sept 2020
Resigned 01 Jan 2023

JAMES, Martin

Resigned
North End, LincolnLN5 0ND
Born March 1979
Director
Appointed 02 Sept 2020
Resigned 13 Aug 2025

RAYNOR, John Robert

Resigned
North End, LincolnLN5 0ND
Born October 1982
Director
Appointed 23 Jan 2018
Resigned 01 Sept 2023

SEDLAN, Carl Andrew

Resigned
North End, LincolnLN5 0ND
Born June 1977
Director
Appointed 28 Feb 2018
Resigned 29 Sept 2023

WRIGHT, Dominic Hockley

Resigned
North End, LincolnLN5 0ND
Born September 1974
Director
Appointed 02 Sept 2020
Resigned 26 Nov 2021

WRIGHT, Jake Hockley

Resigned
North End, LincolnLN5 0ND
Born August 1972
Director
Appointed 04 May 2017
Resigned 26 Nov 2021

WRIGHT, Joseph Hockley

Resigned
North End, LincolnLN5 0ND
Born August 1949
Director
Appointed 04 May 2017
Resigned 26 Nov 2021

Persons with significant control

3

1 Active
2 Ceased

Hörmann (U.K.) Limited

Active
Road, CoalvilleLE67 4JW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Nov 2021

Mr Carl Andrew Sedlan

Ceased
17 Main Street, LincolnLN4 3PE
Born June 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Feb 2018
Ceased 03 Sept 2020

Mr Joseph Hockley Wright

Ceased
North End, LincolnLN5 0ND
Born August 1949

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 04 May 2017
Ceased 26 Nov 2021
Fundings
Financials
Latest Activities

Filing History

80

Gazette Notice Voluntary
17 March 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
10 March 2026
DS01DS01
Accounts With Accounts Type Full
23 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 August 2025
TM01Termination of Director
Change Sail Address Company With Old Address New Address
9 June 2025
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
6 June 2025
AD03Change of Location of Company Records
Confirmation Statement With No Updates
5 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
17 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 October 2023
TM01Termination of Director
Accounts With Accounts Type Full
19 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 September 2023
TM01Termination of Director
Move Registers To Registered Office Company With New Address
8 June 2023
AD04Change of Accounting Records Location
Change Sail Address Company With Old Address New Address
8 June 2023
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
3 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
9 February 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
4 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 January 2023
TM01Termination of Director
Accounts With Accounts Type Full
15 September 2022
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
19 May 2022
SH19Statement of Capital
Legacy
19 May 2022
SH20SH20
Legacy
19 May 2022
CAP-SSCAP-SS
Resolution
19 May 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
12 May 2022
CS01Confirmation Statement
Capital Allotment Shares
11 May 2022
SH01Allotment of Shares
Change Person Director Company With Change Date
15 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
24 January 2022
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
14 December 2021
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
29 November 2021
CH01Change of Director Details
Notification Of A Person With Significant Control
29 November 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
29 November 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
29 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
29 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
29 November 2021
TM01Termination of Director
Accounts With Accounts Type Group
2 November 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
6 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Second Filing Of Confirmation Statement With Made Up Date
27 August 2021
RP04CS01RP04CS01
Capital Alter Shares Redemption Statement Of Capital
31 July 2021
SH02Allotment of Shares (prescribed particulars)
Resolution
31 July 2021
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
20 July 2021
RP04SH01RP04SH01
Confirmation Statement With Updates
10 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
20 January 2021
AAAnnual Accounts
Change Person Director Company With Change Date
20 October 2020
CH01Change of Director Details
Memorandum Articles
29 September 2020
MAMA
Capital Allotment Shares
29 September 2020
SH01Allotment of Shares
Resolution
29 September 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
14 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 September 2020
AP01Appointment of Director
Change Person Director Company With Change Date
27 August 2020
CH01Change of Director Details
Change Person Director Company With Change Date
26 August 2020
CH01Change of Director Details
Confirmation Statement With No Updates
13 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
28 November 2019
AAAnnual Accounts
Resolution
26 September 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
14 May 2019
CS01Confirmation Statement
Move Registers To Sail Company With New Address
9 May 2019
AD03Change of Location of Company Records
Change To A Person With Significant Control
9 May 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
9 May 2019
CH01Change of Director Details
Change Sail Address Company With New Address
9 May 2019
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
8 May 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
8 May 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
29 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 May 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
14 May 2018
PSC01Notification of Individual PSC
Resolution
26 April 2018
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
24 April 2018
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
24 April 2018
SH01Allotment of Shares
Capital Name Of Class Of Shares
24 April 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
20 April 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
20 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 February 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
29 November 2017
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
23 November 2017
AA01Change of Accounting Reference Date
Incorporation Company
4 May 2017
NEWINCIncorporation