CLAUDE FENTON (PLANT HIRE) LIMITED

Register to unlock more data on OkredoRegister

CLAUDE FENTON (PLANT HIRE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00869017

Incorporation date

14/01/1966

Size

Full

Contacts

Registered address

Registered address

Unit 1 Kennet Weir Business Park, Arrowhead Road, Theale, Reading, Berkshire RG7 4AECopy
copy info iconCopy
See on map
Latest events (Record since 14/01/1966)
dot icon08/04/2026
Confirmation statement made on 2026-02-20 with no updates
dot icon28/03/2026
Replacement Filing for the appointment of Mr Christopher Rayns as a director
dot icon17/02/2026
-
dot icon02/05/2025
Full accounts made up to 2024-09-30
dot icon20/02/2025
Confirmation statement made on 2025-02-20 with no updates
dot icon07/01/2025
Appointment of Mr Chris Rayns as a director on 2025-01-01
dot icon08/05/2024
Full accounts made up to 2023-09-30
dot icon01/05/2024
Termination of appointment of Douglas Allan Gray as a director on 2024-04-30
dot icon04/03/2024
Confirmation statement made on 2024-02-21 with no updates
dot icon11/05/2023
Full accounts made up to 2022-09-30
dot icon08/03/2023
Confirmation statement made on 2023-02-21 with no updates
dot icon27/05/2022
Full accounts made up to 2021-09-30
dot icon24/02/2022
Confirmation statement made on 2022-02-21 with no updates
dot icon24/02/2022
Director's details changed for David Mcateer on 2022-02-24
dot icon24/02/2022
Director's details changed for Mr Paul Robert Fenton on 2022-02-24
dot icon24/02/2022
Director's details changed for Ms Kirsty Michelle Archbold-Laming on 2022-02-24
dot icon04/06/2021
Full accounts made up to 2020-09-30
dot icon02/03/2021
Confirmation statement made on 2021-02-21 with no updates
dot icon04/01/2021
Appointment of Mr Doug Gray as a director on 2021-01-01
dot icon04/01/2021
Appointment of Mr Matthew Fenton as a director on 2021-01-01
dot icon11/06/2020
Accounts for a small company made up to 2019-09-30
dot icon03/03/2020
Confirmation statement made on 2020-02-21 with no updates
dot icon02/09/2019
Termination of appointment of David Burnett Gammer as a director on 2019-08-30
dot icon21/05/2019
Accounts for a small company made up to 2018-09-30
dot icon04/03/2019
Confirmation statement made on 2019-02-21 with no updates
dot icon11/05/2018
Accounts for a small company made up to 2017-09-30
dot icon01/03/2018
Confirmation statement made on 2018-02-21 with no updates
dot icon02/06/2017
Full accounts made up to 2016-09-30
dot icon22/02/2017
Confirmation statement made on 2017-02-21 with updates
dot icon03/06/2016
Full accounts made up to 2015-09-30
dot icon22/04/2016
Secretary's details changed for Mr Matthew Robert Paul Fenton on 2016-04-22
dot icon26/02/2016
Annual return made up to 2016-02-21 with full list of shareholders
dot icon04/06/2015
Full accounts made up to 2014-09-30
dot icon22/05/2015
Auditor's resignation
dot icon04/03/2015
Annual return made up to 2015-02-21 with full list of shareholders
dot icon08/07/2014
Full accounts made up to 2013-09-30
dot icon12/03/2014
Annual return made up to 2014-02-21 with full list of shareholders
dot icon01/07/2013
Full accounts made up to 2012-09-30
dot icon01/03/2013
Annual return made up to 2013-02-21 with full list of shareholders
dot icon01/03/2013
Secretary's details changed for Mr Matthew Robert Paul Fenton on 2013-03-01
dot icon18/05/2012
Full accounts made up to 2011-09-30
dot icon08/03/2012
Annual return made up to 2012-02-21 with full list of shareholders
dot icon08/03/2012
Secretary's details changed for Mr Matthew Robert Paul Fenton on 2012-03-07
dot icon01/07/2011
Full accounts made up to 2010-09-30
dot icon09/03/2011
Annual return made up to 2011-02-21 with full list of shareholders
dot icon01/07/2010
Full accounts made up to 2009-09-30
dot icon10/03/2010
Annual return made up to 2010-02-21 with full list of shareholders
dot icon10/03/2010
Director's details changed for David Mcateer on 2010-02-01
dot icon10/03/2010
Director's details changed for Mr David Burnett Gammer on 2010-02-01
dot icon10/03/2010
Director's details changed for Ms Kirsty Michelle Archbold-Laming on 2010-02-01
dot icon10/03/2010
Director's details changed for Mr Paul Robert Fenton on 2010-02-01
dot icon10/03/2010
Secretary's details changed for Mr Matthew Robert Paul Fenton on 2010-02-01
dot icon10/03/2010
Director's details changed for Anthony John Harper on 2010-02-01
dot icon27/07/2009
Full accounts made up to 2008-09-30
dot icon20/05/2009
Particulars of a mortgage or charge / charge no: 3
dot icon16/03/2009
Return made up to 21/02/09; full list of members
dot icon16/01/2009
Director appointed ms kirsty michelle archbold-laming
dot icon24/07/2008
Full accounts made up to 2007-09-30
dot icon11/03/2008
Return made up to 21/02/08; full list of members
dot icon03/07/2007
Full accounts made up to 2006-09-30
dot icon14/03/2007
Return made up to 21/02/07; full list of members
dot icon05/12/2006
Particulars of mortgage/charge
dot icon29/06/2006
Full accounts made up to 2005-09-30
dot icon20/03/2006
Return made up to 21/02/06; full list of members
dot icon17/05/2005
Full accounts made up to 2004-09-30
dot icon26/04/2005
New director appointed
dot icon17/03/2005
Return made up to 21/02/05; full list of members
dot icon23/12/2004
Secretary's particulars changed
dot icon01/07/2004
New secretary appointed
dot icon01/07/2004
Secretary resigned
dot icon28/06/2004
Full accounts made up to 2003-09-30
dot icon16/03/2004
Return made up to 21/02/04; full list of members
dot icon08/05/2003
Full accounts made up to 2002-09-30
dot icon20/03/2003
Return made up to 21/02/03; full list of members
dot icon30/10/2002
Registered office changed on 30/10/02 from: arrowhead road theale reading berkshire RG7 4AE
dot icon09/07/2002
Director's particulars changed
dot icon07/06/2002
Full accounts made up to 2001-09-30
dot icon12/03/2002
Return made up to 21/02/02; full list of members
dot icon19/10/2001
New director appointed
dot icon21/09/2001
Auditor's resignation
dot icon27/04/2001
Full accounts made up to 2000-09-30
dot icon16/03/2001
Return made up to 21/02/01; full list of members
dot icon15/05/2000
Full accounts made up to 1999-09-30
dot icon20/03/2000
Return made up to 21/02/00; full list of members
dot icon30/04/1999
Full accounts made up to 1998-09-30
dot icon07/04/1999
Ad 19/03/99--------- £ si 500000@1=500000 £ ic 650000/1150000
dot icon07/04/1999
Resolutions
dot icon07/04/1999
Resolutions
dot icon07/04/1999
£ nc 650000/1150000 19/03/99
dot icon14/03/1999
Return made up to 21/02/99; full list of members
dot icon27/05/1998
Director resigned
dot icon13/05/1998
Full accounts made up to 1997-09-30
dot icon18/03/1998
Return made up to 21/02/98; no change of members
dot icon10/10/1997
Registered office changed on 10/10/97 from: rose kiln lane, reading berks. RG2 0HP
dot icon03/07/1997
Full accounts made up to 1996-09-30
dot icon13/03/1997
Return made up to 21/02/97; no change of members
dot icon09/07/1996
Full accounts made up to 1995-09-30
dot icon14/03/1996
Return made up to 21/02/96; full list of members
dot icon26/07/1995
Full accounts made up to 1994-09-30
dot icon10/07/1995
Secretary resigned;new secretary appointed
dot icon06/04/1995
Secretary resigned;new secretary appointed
dot icon09/02/1995
Return made up to 21/02/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/05/1994
Full accounts made up to 1993-09-30
dot icon15/03/1994
Return made up to 21/02/94; no change of members
dot icon18/06/1993
Full accounts made up to 1992-09-30
dot icon22/02/1993
Return made up to 21/02/93; full list of members
dot icon18/11/1992
Director resigned
dot icon21/10/1992
Ad 30/09/92--------- £ si 649998@1=649998 £ ic 2/650000
dot icon21/10/1992
Resolutions
dot icon21/10/1992
Resolutions
dot icon21/10/1992
£ nc 100/650000 30/09/92
dot icon30/09/1992
Secretary's particulars changed
dot icon13/08/1992
Full accounts made up to 1991-09-30
dot icon16/02/1992
Return made up to 21/02/92; no change of members
dot icon07/08/1991
Director resigned
dot icon31/05/1991
Director resigned
dot icon28/05/1991
Full accounts made up to 1990-09-30
dot icon24/05/1991
Secretary resigned;new secretary appointed;director resigned
dot icon24/05/1991
Director resigned
dot icon15/03/1991
Return made up to 21/02/91; no change of members
dot icon30/10/1990
Director resigned
dot icon17/08/1990
New director appointed
dot icon13/03/1990
Full accounts made up to 1989-09-30
dot icon13/03/1990
Return made up to 22/02/90; full list of members
dot icon11/05/1989
Full accounts made up to 1988-09-30
dot icon11/05/1989
Return made up to 05/04/89; full list of members
dot icon21/04/1988
Full accounts made up to 1987-09-30
dot icon21/04/1988
Return made up to 14/03/88; full list of members
dot icon23/12/1987
New director appointed
dot icon09/09/1987
Director resigned
dot icon12/05/1987
Full accounts made up to 1986-09-30
dot icon12/05/1987
Return made up to 25/03/87; full list of members
dot icon29/05/1986
Full accounts made up to 1985-09-30
dot icon29/05/1986
Return made up to 04/04/86; full list of members
dot icon09/10/1973
Certificate of change of name
dot icon14/01/1966
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
20/02/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
34
4.31M
-
0.00
2.00M
-
2022
34
4.71M
-
6.90M
2.17M
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcateer, David
Director
01/10/2001 - Present
-
Archbold-Laming, Kirsty Michelle
Director
06/01/2009 - Present
-
Rayns, Chris
Director
01/01/2025 - Present
3
Fenton, Matthew
Secretary
22/06/2004 - Present
7
Fenton, Matthew Robert Paul
Director
01/01/2021 - Present
10

Persons with Significant Control

0

No PSC data available.

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 CLAUDE FENTON (PLANT HIRE) LIMITED

CLAUDE FENTON (PLANT HIRE) LIMITED is an(a) Active company incorporated on 14/01/1966 with the registered office located at Unit 1 Kennet Weir Business Park, Arrowhead Road, Theale, Reading, Berkshire RG7 4AE. There are currently 6 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 CLAUDE FENTON (PLANT HIRE) LIMITED?

toggle

CLAUDE FENTON (PLANT HIRE) LIMITED is currently Active. It was registered on 14/01/1966 .

Where is CLAUDE FENTON (PLANT HIRE) LIMITED located?

toggle

CLAUDE FENTON (PLANT HIRE) LIMITED is registered at Unit 1 Kennet Weir Business Park, Arrowhead Road, Theale, Reading, Berkshire RG7 4AE.

What does CLAUDE FENTON (PLANT HIRE) LIMITED do?

toggle

CLAUDE FENTON (PLANT HIRE) LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

What is the latest filing for CLAUDE FENTON (PLANT HIRE) LIMITED?

toggle

The latest filing was on 08/04/2026: Confirmation statement made on 2026-02-20 with no updates.