Company NameFenwick Finance Limited
DirectorsAlfred Charlton Thompson and Zilla Theresa Thompson
Company StatusActive
Company Number00636628
CategoryPrivate Limited Company
Incorporation Date9 September 1959(64 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64929Other credit granting n.e.c.
SIC 64991Security dealing on own account

Directors

Director NameMr Alfred Charlton Thompson
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 1991(31 years, 8 months after company formation)
Appointment Duration32 years, 11 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address24 Church Meadow Lane
Wirral
Merseyside
CH60 4SB
Wales
Director NameMrs Zilla Theresa Thompson
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 1991(31 years, 8 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Church Meadow Lane
Wirral
Merseyside
CH60 4SB
Wales
Secretary NameMrs Zilla Theresa Thompson
NationalityBritish
StatusCurrent
Appointed03 May 1991(31 years, 8 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Church Meadow Lane
Wirral
Merseyside
CH60 4SB
Wales

Location

Registered Address24 Church Meadow Lane
Heswall
Wirral
CH60 4SB
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardHeswall
Built Up AreaHeswall

Shareholders

4.8k at £1Alfred Charlton Thompson
47.50%
Ordinary
4.5k at £1Zilla Theresa Thompson
45.00%
Ordinary
375 at £1Andrew Charlton Thompson
3.75%
Ordinary
375 at £1Matthew Guy Thompson
3.75%
Ordinary

Financials

Year2014
Net Worth£550,676
Cash£569,285
Current Liabilities£796,240

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return3 May 2023 (11 months, 3 weeks ago)
Next Return Due17 May 2024 (4 weeks from now)

Charges

23 December 1963Delivered on: 30 December 1963
Persons entitled: Martins Bank LTD.

Classification: Debenture
Secured details: All moneys due etc.
Particulars: Undertaking, all property, goodwill and uncalled capital including all company's right titles and interest in the purchase and hiring agreements and all securities held by the company under the said agreements.
Outstanding
10 January 1963Delivered on: 21 January 1963
Persons entitled: Martins Bank LTD.

Classification: Charge
Secured details: All moneys due etc.
Particulars: All right title and interest of the company in hiring and hire-purchase agreements (see doc. 12 for details).
Outstanding

Filing History

4 May 2020Confirmation statement made on 3 May 2020 with updates (5 pages)
28 March 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
7 May 2019Confirmation statement made on 3 May 2019 with updates (4 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
31 July 2018Satisfaction of charge 2 in full (3 pages)
31 July 2018Satisfaction of charge 1 in full (3 pages)
10 May 2018Confirmation statement made on 3 May 2018 with updates (4 pages)
5 April 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
9 May 2017Confirmation statement made on 3 May 2017 with updates (7 pages)
9 May 2017Confirmation statement made on 3 May 2017 with updates (7 pages)
4 April 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
4 April 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
6 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 10,000
(5 pages)
6 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 10,000
(5 pages)
6 October 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
6 October 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
8 June 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 10,000
(5 pages)
8 June 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 10,000
(5 pages)
8 June 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 10,000
(5 pages)
13 April 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
13 April 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
8 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 10,000
(5 pages)
8 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 10,000
(5 pages)
8 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 10,000
(5 pages)
24 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
24 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
7 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (5 pages)
7 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (5 pages)
7 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (5 pages)
7 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
7 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
16 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (5 pages)
16 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (5 pages)
16 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (5 pages)
14 December 2011Total exemption small company accounts made up to 30 June 2011 (3 pages)
14 December 2011Total exemption small company accounts made up to 30 June 2011 (3 pages)
6 October 2011Registered office address changed from 5Th Floor Orleans House Edmund Street Liverpool L3 9NG on 6 October 2011 (1 page)
6 October 2011Registered office address changed from 5Th Floor Orleans House Edmund Street Liverpool L3 9NG on 6 October 2011 (1 page)
6 October 2011Registered office address changed from 5Th Floor Orleans House Edmund Street Liverpool L3 9NG on 6 October 2011 (1 page)
5 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (5 pages)
5 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (5 pages)
5 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (5 pages)
14 March 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Directors authorisation 08/03/2011
(16 pages)
14 March 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Directors authorisation 08/03/2011
(16 pages)
14 March 2011Statement of company's objects (2 pages)
14 March 2011Statement of company's objects (2 pages)
15 February 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
15 February 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
6 May 2010Director's details changed for Mrs Zilla Theresa Thompson on 3 May 2010 (2 pages)
6 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
6 May 2010Director's details changed for Mr Alfred Charlton Thompson on 3 May 2010 (2 pages)
6 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
6 May 2010Director's details changed for Mrs Zilla Theresa Thompson on 3 May 2010 (2 pages)
6 May 2010Director's details changed for Mrs Zilla Theresa Thompson on 3 May 2010 (2 pages)
6 May 2010Director's details changed for Mr Alfred Charlton Thompson on 3 May 2010 (2 pages)
6 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
6 May 2010Director's details changed for Mr Alfred Charlton Thompson on 3 May 2010 (2 pages)
2 December 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
2 December 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
6 May 2009Return made up to 03/05/09; full list of members (4 pages)
6 May 2009Return made up to 03/05/09; full list of members (4 pages)
28 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
28 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
4 June 2008Return made up to 03/05/08; full list of members (4 pages)
4 June 2008Return made up to 03/05/08; full list of members (4 pages)
23 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
23 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
18 May 2007Return made up to 03/05/07; no change of members
  • 363(287) ‐ Registered office changed on 18/05/07
(7 pages)
18 May 2007Return made up to 03/05/07; no change of members
  • 363(287) ‐ Registered office changed on 18/05/07
(7 pages)
14 May 2007Registered office changed on 14/05/07 from: queens building 5/7 james street liverpool L2 7XD (1 page)
14 May 2007Registered office changed on 14/05/07 from: queens building 5/7 james street liverpool L2 7XD (1 page)
11 March 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
11 March 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
12 May 2006Return made up to 03/05/06; full list of members (8 pages)
12 May 2006Return made up to 03/05/06; full list of members (8 pages)
20 February 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
20 February 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
12 May 2005Return made up to 03/05/05; full list of members (8 pages)
12 May 2005Return made up to 03/05/05; full list of members (8 pages)
16 March 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
16 March 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
12 May 2004Return made up to 03/05/04; full list of members (8 pages)
12 May 2004Return made up to 03/05/04; full list of members (8 pages)
21 April 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
21 April 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
14 May 2003Return made up to 03/05/03; full list of members (8 pages)
14 May 2003Return made up to 03/05/03; full list of members (8 pages)
28 August 2002Total exemption small company accounts made up to 30 June 2002 (5 pages)
28 August 2002Total exemption small company accounts made up to 30 June 2002 (5 pages)
15 May 2002Return made up to 03/05/02; full list of members (8 pages)
15 May 2002Return made up to 03/05/02; full list of members (8 pages)
20 August 2001Total exemption small company accounts made up to 30 June 2001 (5 pages)
20 August 2001Total exemption small company accounts made up to 30 June 2001 (5 pages)
10 May 2001Return made up to 03/05/01; full list of members (7 pages)
10 May 2001Return made up to 03/05/01; full list of members (7 pages)
13 February 2001Accounts for a small company made up to 30 June 2000 (5 pages)
13 February 2001Accounts for a small company made up to 30 June 2000 (5 pages)
17 May 2000Return made up to 03/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 May 2000Return made up to 03/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 August 1999Accounts for a small company made up to 30 June 1999 (5 pages)
24 August 1999Accounts for a small company made up to 30 June 1999 (5 pages)
1 June 1999Return made up to 03/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 June 1999Return made up to 03/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 September 1998Accounts for a small company made up to 30 June 1998 (5 pages)
29 September 1998Accounts for a small company made up to 30 June 1998 (5 pages)
11 May 1998Return made up to 03/05/98; no change of members (4 pages)
11 May 1998Return made up to 03/05/98; no change of members (4 pages)
7 April 1998Accounts for a small company made up to 30 June 1997 (5 pages)
7 April 1998Accounts for a small company made up to 30 June 1997 (5 pages)
9 May 1997Return made up to 03/05/97; no change of members (4 pages)
9 May 1997Return made up to 03/05/97; no change of members (4 pages)
11 March 1997Accounts for a small company made up to 30 June 1996 (5 pages)
11 March 1997Accounts for a small company made up to 30 June 1996 (5 pages)
13 May 1996Return made up to 03/05/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 May 1996Return made up to 03/05/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 May 1996Accounts for a small company made up to 30 June 1995 (5 pages)
1 May 1996Accounts for a small company made up to 30 June 1995 (5 pages)
10 May 1995Memorandum and Articles of Association (16 pages)
10 May 1995Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
10 May 1995Memorandum and Articles of Association (16 pages)
10 May 1995Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
4 May 1995Return made up to 03/05/95; no change of members (4 pages)
4 May 1995Return made up to 03/05/95; no change of members (4 pages)
1 May 1995Accounts for a small company made up to 30 June 1994 (5 pages)
1 May 1995Accounts for a small company made up to 30 June 1994 (5 pages)