C & W FENCING LIMITED

Register to unlock more data on OkredoRegister

C & W FENCING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02304027

Incorporation date

11/10/1988

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Steelworks, Bradfield Road, Wix, Manningtree, Essex CO11 2SGCopy
copy info iconCopy
See on map
Latest events (Record since 11/10/1988)
dot icon16/02/2026
Total exemption full accounts made up to 2025-10-31
dot icon18/09/2025
Confirmation statement made on 2025-09-18 with updates
dot icon11/09/2025
Cessation of Gaye Kettle as a person with significant control on 2024-10-16
dot icon11/09/2025
Change of details for Mr Ian Kettle as a person with significant control on 2024-10-16
dot icon05/02/2025
Total exemption full accounts made up to 2024-10-31
dot icon18/09/2024
Confirmation statement made on 2024-09-18 with updates
dot icon16/09/2024
Director's details changed for Mrs Gaye Kettle on 2024-09-16
dot icon17/05/2024
Purchase of own shares.
dot icon16/05/2024
Termination of appointment of Andrew John Warren as a secretary on 2024-03-31
dot icon16/05/2024
Termination of appointment of Andrew John Warren as a director on 2024-03-31
dot icon16/05/2024
Appointment of Mrs Emma Morgan as a secretary on 2024-04-01
dot icon14/05/2024
Cancellation of shares. Statement of capital on 2024-03-29
dot icon07/03/2024
Total exemption full accounts made up to 2023-10-31
dot icon29/09/2023
Confirmation statement made on 2023-09-28 with updates
dot icon07/02/2023
Total exemption full accounts made up to 2022-10-31
dot icon17/10/2022
Confirmation statement made on 2022-09-28 with updates
dot icon07/02/2022
Total exemption full accounts made up to 2021-10-31
dot icon20/10/2021
Confirmation statement made on 2021-10-19 with updates
dot icon20/10/2021
Director's details changed for Mr Jason Kettle on 2021-10-19
dot icon15/01/2021
Total exemption full accounts made up to 2020-10-31
dot icon19/10/2020
Confirmation statement made on 2020-10-19 with updates
dot icon17/01/2020
Total exemption full accounts made up to 2019-10-31
dot icon21/10/2019
Confirmation statement made on 2019-10-19 with updates
dot icon13/02/2019
Total exemption full accounts made up to 2018-10-31
dot icon19/10/2018
Confirmation statement made on 2018-10-19 with updates
dot icon26/09/2018
Change of details for Mr Ian Kettle as a person with significant control on 2018-09-26
dot icon26/09/2018
Change of details for Mrs Gaye Kettle as a person with significant control on 2018-09-26
dot icon26/09/2018
Director's details changed for Mr Ian Kettle on 2018-09-26
dot icon26/09/2018
Director's details changed for Mr Andrew John Warren on 2018-09-26
dot icon26/09/2018
Director's details changed for Mrs Gaye Kettle on 2018-09-26
dot icon26/09/2018
Change of details for Mr Ian Kettle as a person with significant control on 2018-09-26
dot icon26/09/2018
Change of details for Mrs Gaye Kettle as a person with significant control on 2018-09-26
dot icon24/01/2018
Total exemption full accounts made up to 2017-10-31
dot icon20/10/2017
Confirmation statement made on 2017-10-20 with updates
dot icon04/10/2017
Change of details for Mr Ian Kettle as a person with significant control on 2017-10-04
dot icon22/09/2017
Director's details changed for Ian Kettle on 2017-09-22
dot icon22/09/2017
Director's details changed for Mrs Gaye Kettle on 2017-09-22
dot icon22/09/2017
Change of details for Mr Ian Kettle as a person with significant control on 2017-09-22
dot icon22/09/2017
Change of details for Mrs Gaye Kettle as a person with significant control on 2017-09-22
dot icon17/01/2017
Total exemption small company accounts made up to 2016-10-31
dot icon21/10/2016
Confirmation statement made on 2016-10-21 with updates
dot icon27/01/2016
Total exemption small company accounts made up to 2015-10-31
dot icon10/11/2015
Annual return made up to 2015-11-10 with full list of shareholders
dot icon07/09/2015
Secretary's details changed for Mr Andrew John Warren on 2015-09-07
dot icon07/09/2015
Director's details changed for Mr Lee Morgan on 2015-09-07
dot icon07/09/2015
Director's details changed for Mr Jason Kettle on 2015-09-07
dot icon07/09/2015
Registered office address changed from The Steelworks Bradfield Road, Wix Manningtree Essex CO11 2SG to The Steelworks Bradfield Road, Wix Manningtree Essex CO11 2SG on 2015-09-07
dot icon07/09/2015
Director's details changed for Mrs Emma Morgan on 2015-09-07
dot icon07/09/2015
Director's details changed for Mr Andrew John Warren on 2015-09-07
dot icon07/09/2015
Director's details changed for Ian Kettle on 2015-09-07
dot icon07/09/2015
Director's details changed for Mrs Gaye Kettle on 2015-09-07
dot icon30/01/2015
Total exemption small company accounts made up to 2014-10-31
dot icon11/12/2014
Annual return made up to 2014-12-10 with full list of shareholders
dot icon19/02/2014
Total exemption small company accounts made up to 2013-10-31
dot icon10/12/2013
Annual return made up to 2013-12-10 with full list of shareholders
dot icon14/01/2013
Annual return made up to 2013-01-02 with full list of shareholders
dot icon31/12/2012
Total exemption small company accounts made up to 2012-10-31
dot icon14/12/2012
Appointment of Mr Jason Kettle as a director
dot icon14/12/2012
Appointment of Mrs Emma Morgan as a director
dot icon14/12/2012
Appointment of Mr Lee Morgan as a director
dot icon23/01/2012
Total exemption small company accounts made up to 2011-10-31
dot icon10/01/2012
Annual return made up to 2012-01-02 with full list of shareholders
dot icon11/05/2011
Total exemption small company accounts made up to 2010-10-31
dot icon18/01/2011
Annual return made up to 2011-01-02 with full list of shareholders
dot icon18/01/2011
Director's details changed for Mr Andrew John Warren on 2011-01-06
dot icon18/01/2011
Secretary's details changed for Andrew John Warren on 2011-01-06
dot icon28/06/2010
Total exemption small company accounts made up to 2009-10-31
dot icon13/01/2010
Annual return made up to 2010-01-02 with full list of shareholders
dot icon13/01/2010
Director's details changed for Ian Kettle on 2010-01-01
dot icon13/01/2010
Director's details changed for Andrew John Warren on 2010-01-01
dot icon13/01/2010
Director's details changed for Mrs Gaye Kettle on 2010-01-01
dot icon19/02/2009
Return made up to 02/01/09; full list of members
dot icon26/01/2009
Total exemption small company accounts made up to 2008-10-31
dot icon18/01/2008
Total exemption small company accounts made up to 2007-10-31
dot icon17/01/2008
Return made up to 02/01/08; full list of members
dot icon06/07/2007
Amended accounts made up to 2006-10-31
dot icon16/03/2007
Total exemption small company accounts made up to 2006-10-31
dot icon21/01/2007
Return made up to 02/01/07; full list of members
dot icon08/12/2006
Declaration of satisfaction of mortgage/charge
dot icon06/02/2006
Total exemption small company accounts made up to 2005-10-31
dot icon10/01/2006
Return made up to 02/01/06; full list of members
dot icon21/02/2005
Total exemption small company accounts made up to 2004-10-31
dot icon13/01/2005
Return made up to 02/01/05; full list of members
dot icon31/03/2004
Accounts for a small company made up to 2003-10-31
dot icon12/01/2004
Return made up to 02/01/04; full list of members
dot icon28/03/2003
Accounts for a small company made up to 2002-10-31
dot icon21/01/2003
Return made up to 02/01/03; full list of members
dot icon21/11/2002
Ad 01/11/02--------- £ si 11@1=11 £ ic 100/111
dot icon18/10/2002
Resolutions
dot icon18/10/2002
Resolutions
dot icon18/10/2002
Resolutions
dot icon18/10/2002
£ nc 100/100000 30/09/02
dot icon06/03/2002
Accounts for a small company made up to 2001-10-31
dot icon04/01/2002
Return made up to 02/01/02; full list of members
dot icon14/04/2001
Accounts for a small company made up to 2000-10-31
dot icon10/01/2001
Return made up to 02/01/01; full list of members
dot icon25/01/2000
Accounts for a small company made up to 1999-10-31
dot icon05/01/2000
Return made up to 02/01/00; full list of members
dot icon13/04/1999
Secretary's particulars changed;director's particulars changed
dot icon16/03/1999
Accounts for a small company made up to 1998-10-31
dot icon21/01/1999
Return made up to 02/01/99; no change of members
dot icon08/10/1998
Particulars of mortgage/charge
dot icon21/08/1998
Particulars of mortgage/charge
dot icon09/02/1998
Accounts for a small company made up to 1997-10-31
dot icon14/01/1998
Return made up to 02/01/98; full list of members
dot icon25/11/1997
New secretary appointed;new director appointed
dot icon13/08/1997
Resolutions
dot icon13/08/1997
Resolutions
dot icon13/08/1997
Resolutions
dot icon05/02/1997
Return made up to 02/01/97; full list of members
dot icon26/01/1997
New secretary appointed
dot icon26/01/1997
Director resigned
dot icon26/01/1997
Secretary resigned;director resigned
dot icon15/01/1997
Accounts for a small company made up to 1996-10-31
dot icon03/09/1996
Accounts for a small company made up to 1995-10-31
dot icon28/12/1995
Return made up to 02/01/96; no change of members
dot icon01/08/1995
Accounts for a small company made up to 1994-10-31
dot icon22/01/1995
Return made up to 02/01/95; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon10/02/1994
Return made up to 02/01/94; full list of members
dot icon01/02/1994
Accounts for a small company made up to 1993-10-31
dot icon15/12/1993
Director's particulars changed
dot icon15/12/1993
Director's particulars changed
dot icon14/02/1993
Accounts for a small company made up to 1992-10-31
dot icon17/01/1993
Return made up to 02/01/93; no change of members
dot icon31/03/1992
Particulars of mortgage/charge
dot icon06/03/1992
Accounts for a small company made up to 1991-10-31
dot icon06/03/1992
Return made up to 02/01/92; no change of members
dot icon09/01/1991
Accounts for a small company made up to 1990-10-31
dot icon09/01/1991
Return made up to 02/01/91; full list of members
dot icon27/07/1990
Registered office changed on 27/07/90 from: 49 mst johns street colchester essex CO7 0NA
dot icon02/02/1990
Accounts for a small company made up to 1989-10-31
dot icon02/02/1990
Director resigned;new director appointed
dot icon02/02/1990
Return made up to 12/01/90; full list of members
dot icon01/02/1989
Secretary resigned;new secretary appointed
dot icon19/01/1989
Secretary resigned;new secretary appointed
dot icon19/01/1989
Director resigned;new director appointed
dot icon19/01/1989
Accounting reference date notified as 31/10
dot icon11/10/1988
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2025
dot iconNext confirmation date
18/09/2026
dot iconLast change occurred
31/10/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2025
dot iconNext account date
31/10/2026
dot iconNext due on
31/07/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
24
1.20M
-
0.00
558.55K
-
2022
27
1.33M
-
0.00
648.15K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Morgan, Emma
Director
12/12/2012 - Present
-
Warren, Andrew John
Director
10/11/1997 - 31/03/2024
3
Kettle, Jason
Director
12/12/2012 - Present
-
Morgan, Lee
Director
12/12/2012 - Present
-
Warren, Andrew John
Secretary
03/01/1997 - 31/03/2024
1

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About C & W FENCING LIMITED

C & W FENCING LIMITED is an(a) Active company incorporated on 11/10/1988 with the registered office located at The Steelworks, Bradfield Road, Wix, Manningtree, Essex CO11 2SG. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of C & W FENCING LIMITED?

toggle

C & W FENCING LIMITED is currently Active. It was registered on 11/10/1988 .

Where is C & W FENCING LIMITED located?

toggle

C & W FENCING LIMITED is registered at The Steelworks, Bradfield Road, Wix, Manningtree, Essex CO11 2SG.

What does C & W FENCING LIMITED do?

toggle

C & W FENCING LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

What is the latest filing for C & W FENCING LIMITED?

toggle

The latest filing was on 16/02/2026: Total exemption full accounts made up to 2025-10-31.