FENNER GROUP HOLDINGS LIMITED - STOKE-ON-TRENT


Company Profile Company Filings

Overview

FENNER GROUP HOLDINGS LIMITED is a Private Limited Company from STOKE-ON-TRENT UNITED KINGDOM and has the status: Active.
FENNER GROUP HOLDINGS LIMITED was incorporated 86 years ago on 01/07/1937 and has the registered number: 00329377. The accounts status is FULL and accounts are next due on 30/09/2024.

FENNER GROUP HOLDINGS LIMITED - STOKE-ON-TRENT

This company is listed in the following categories:
70100 - Activities of head offices

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

C/O MICHELIN TYRE PLC
STOKE-ON-TRENT
ST4 4EY
UNITED KINGDOM

This Company Originates in : United Kingdom
Previous trading names include:
FENNER PLC (until 04/01/2019)

Confirmation Statements

Last Statement Next Statement Due
16/01/2024 30/01/2025

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
BENOIT BALMARY Jan 1967 French Director 2018-05-31 CURRENT
MR IAN PEART Aug 1965 British Director 2022-01-21 CURRENT
MR JOHN VERNON HOWE Jul 1980 British Director 2022-01-21 CURRENT
MRS MAUDE LAETITIA PORTIGLIATTI Jun 1973 French Director 2021-07-01 CURRENT
MR AMAURY TIBERGHIEN Oct 1978 French Director 2023-10-06 CURRENT
PETER BORIS HAMILTON Oct 1928 British Director RESIGNED
SIR JAMES ARNOLD STACEY CLEMINSON Aug 1921 British Director RESIGNED
WILLIAM JOHN PRATT Sep 1963 British Director 2015-01-21 UNTIL 2019-06-01 RESIGNED
KEVIN ROGERSON Jul 1966 British Director 2019-06-01 UNTIL 2022-01-21 RESIGNED
MR JOHN NICHOLAS SHELDRICK Sep 1949 British Director 2010-09-01 UNTIL 2016-04-30 RESIGNED
MS VANDA MURRAY Dec 1960 British Director 2012-01-11 UNTIL 2018-05-31 RESIGNED
MR RICHARD JOHN PERRY Mar 1950 British Director 1994-09-01 UNTIL 2015-01-21 RESIGNED
MICHAEL WILLIAM DAVIS HOWELL Jun 1947 British Director 1993-11-17 UNTIL 1996-09-04 RESIGNED
NICHOLAS MICHAEL HOBSON Feb 1959 British Director 2011-03-01 UNTIL 2016-06-08 RESIGNED
ALAN JOHN WOOD Mar 1947 British Director 2010-04-01 UNTIL 2016-01-13 RESIGNED
MARC HENRY Dec 1958 French Director 2018-05-31 UNTIL 2019-07-31 RESIGNED
MR MICHAEL ELLIOTT DUCEY Aug 1948 American Director 2017-01-11 UNTIL 2018-05-31 RESIGNED
RICHARD LYNTON GALLOWAY Feb 1936 British Director 1994-03-29 UNTIL 2001-02-28 RESIGNED
MR THOMAS CHARLES GLUCKLICH Jun 1936 British Director 1995-08-31 UNTIL 2006-01-11 RESIGNED
SERGE LAFON Aug 1962 French Director 2018-05-31 UNTIL 2023-10-06 RESIGNED
RICHARD LYNTON GALLOWAY Feb 1936 British Secretary RESIGNED
DEBRA BRADBURY Oct 1965 British Secretary 2002-07-01 UNTIL 2019-06-01 RESIGNED
ROLLITS COMPANY SECRETARIES LIMITED Corporate Secretary 2001-02-28 UNTIL 2002-07-01 RESIGNED
MR GERAINT ANDERSON May 1959 British Director 2016-01-13 UNTIL 2018-05-31 RESIGNED
ANDREW MAITLAND CALEY Secretary 2019-06-01 UNTIL 2022-01-21 RESIGNED
DAVID ARTHUR CAMPBELL Mar 1950 British Director 2005-11-01 UNTIL 2010-11-29 RESIGNED
DAVID FRANK BUTTFIELD Sep 1946 British Director 2003-01-08 UNTIL 2013-01-16 RESIGNED
MR THOMAS HENRY PHELPS BROWN Nov 1948 British Director RESIGNED
DEBRA BRADBURY Oct 1965 British Director 2006-01-31 UNTIL 2013-01-11 RESIGNED
HENRY CHRISTOPHER BLACKIE Jul 1942 British Director 1996-09-04 UNTIL 2002-01-09 RESIGNED
WILLIAM LILLY BLACK Dec 1923 British Director RESIGNED
JULIAN VERNON BIGDEN Sep 1944 British Director 1993-02-11 UNTIL 1994-02-01 RESIGNED
PETER WILLIAM BARKER Aug 1928 British Director RESIGNED
MR CHRISTOPHER SURCH Nov 1961 British Director 2016-05-01 UNTIL 2018-05-31 RESIGNED
MR GEOFFREY JAMES ALDERMAN Aug 1959 British Director 2018-05-31 UNTIL 2019-07-31 RESIGNED
MARK SIMON ABRAHAMS Feb 1955 British Director RESIGNED
SONIA ARTINIAN-FREDOU Aug 1966 French Director 2018-05-31 UNTIL 2021-07-01 RESIGNED
ANTHONY SIMPSON TAYLOR CLEGG Jul 1928 British Director RESIGNED
MICHAEL BARRY CANNAN Dec 1932 British Director 1996-05-30 UNTIL 2003-01-08 RESIGNED
COLIN IVOR COOKE Dec 1939 British Director 1993-05-21 UNTIL 2011-02-28 RESIGNED
MR KENNETH DAVID WORTHING May 1943 British Director RESIGNED
PROFESSOR SIR WILLIAM TAYLOR May 1930 British Director RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Compagnie Generale Des Etablissements Michelin Sca 2018-06-01 Clermont-Ferrand   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
N.T.FROST LIMITED BIRMINGHAM Active DORMANT 32990 - Other manufacturing n.e.c.
VITA INTERNATIONAL LIMITED MANCHESTER Active FULL 70100 - Activities of head offices
J.H. FENNER & CO. LIMITED STAFFORDSHIRE ENGLAND Active FULL 25620 - Machining
FENNER INTERNATIONAL LIMITED STOKE-ON-TRENT UNITED KINGDOM Active FULL 70100 - Activities of head offices
BEAKBANE LIMITED WORCESTERSHIRE Active FULL 32990 - Other manufacturing n.e.c.
VITA CELLULAR FOAMS (UK) LIMITED MANCHESTER Active FULL 20160 - Manufacture of plastics in primary forms
METRODE PRODUCTS LIMITED LONDON Dissolved... FULL 25990 - Manufacture of other fabricated metal products n.e.c.
CALIGEN FOAM LIMITED MANCHESTER Dissolved... DORMANT 74990 - Non-trading company
VITA (GROUP) UNLIMITED MANCHESTER Active FULL 70100 - Activities of head offices
BALL & YOUNG LIMITED MANCHESTER Active FULL 20160 - Manufacture of plastics in primary forms
BRITISH TYRE MANUFACTURERS' ASSOCIATION LIMITED COLCHESTER Active MICRO ENTITY 94990 - Activities of other membership organizations n.e.c.
MALLARDHAVEN H.C. LIMITED BIRMINGHAM Dissolved... ACCOUNTS TYPE NOT AVA 4525 - Other special trades construction
FLEXIBLE FOAM RESEARCH LIMITED LONDON Dissolved... TOTAL EXEMPTION FULL 72190 - Other research and experimental development on natural sciences and engineering
ABRASIVE TECHNOLOGY LIMITED COLWYN BAY WALES Active SMALL 32990 - Other manufacturing n.e.c.
I G SOFTWARE LIMITED KETTERING Dissolved... DORMANT 62020 - Information technology consultancy activities
FROST ELECTROPLATING LIMITED BIRMINGHAM Active SMALL 32990 - Other manufacturing n.e.c.
MONKEY TOWER LTD INGATESTONE Active MICRO ENTITY 28990 - Manufacture of other special-purpose machinery n.e.c.
THERMOFLUIDICS LTD. OXFORD Active TOTAL EXEMPTION FULL 72190 - Other research and experimental development on natural sciences and engineering
IMMATERIAL LTD CAMBRIDGE ENGLAND Active TOTAL EXEMPTION FULL 72190 - Other research and experimental development on natural sciences and engineering

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
JAMES DAWSON & SON,LIMITED STAFFORDSHIRE ENGLAND Active FULL 25620 - Machining
MICHELIN TYRE PUBLIC LIMITED COMPANY STOKE-ON-TRENT Active FULL 22110 - Manufacture of rubber tyres and tubes; retreading and rebuilding of rubber tyres
HALLITE SEALS INTERNATIONAL LIMITED STAFFORDSHIRE ENGLAND Active FULL 20160 - Manufacture of plastics in primary forms
JAMES DAWSON (CHINA) LIMITED STOKE-ON-TRENT UNITED KINGDOM Active FULL 70100 - Activities of head offices
J.H.FENNER & CO.(INDIA)LIMITED STOKE-ON-TRENT UNITED KINGDOM Active FULL 70100 - Activities of head offices
J.H. FENNER & CO. LIMITED STAFFORDSHIRE ENGLAND Active FULL 25620 - Machining
J.H. FENNER & CO. (ADVANCED ENGINEERED PRODUCTS) LIMITED STOKE-ON-TRENT UNITED KINGDOM Active SMALL 74990 - Non-trading company
MICHELIN PENSIONS TRUST LIMITED Active DORMANT 70100 - Activities of head offices
MICHELIN LIFESTYLE LIMITED STAFFORDSHIRE Active FULL 77400 - Leasing of intellectual property and similar products, except copyright works
MICHELIN DEVELOPMENT LIMITED STAFFORDSHIRE Active FULL 82990 - Other business support service activities n.e.c.