Company NameFenelon Storage UK Limited
DirectorDean Sheldon
Company StatusActive
Company Number08558462
CategoryPrivate Limited Company
Incorporation Date6 June 2013(10 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameDean Sheldon
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2013(4 months, 1 week after company formation)
Appointment Duration10 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRoften House North Road
Ellesmere Port
CH65 1AB
Wales
Director NameMr Jonathan Jack Patoff
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRoften House North Road
Ellesmere Port
CH65 1AB
Wales
Director NameMrs Thea Claire Patoff
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2013(1 week after company formation)
Appointment Duration1 year, 5 months (resigned 21 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRoften House North Road
Ellesmere Port
CH65 1AB
Wales

Contact

Telephone0151 3552685
Telephone regionLiverpool

Location

Registered AddressRoften House
North Road
Ellesmere Port
CH65 1AB
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
WardNetherpool
Built Up AreaBirkenhead
Address Matches2 other UK companies use this postal address

Shareholders

7 at £1Graham Ellison
7.00%
Ordinary
7 at £1Roger Rickett
7.00%
Ordinary
7 at £1Surojit Nag
7.00%
Ordinary
56 at £1Jonathan Patoff
56.00%
Ordinary
23 at £1Dean Sheldon
23.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return6 June 2023 (10 months, 2 weeks ago)
Next Return Due20 June 2024 (2 months from now)

Charges

13 June 2013Delivered on: 20 June 2013
Persons entitled: Roy Sandes

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

23 October 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
12 June 2020Confirmation statement made on 6 June 2020 with no updates (3 pages)
16 August 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
24 June 2019Confirmation statement made on 6 June 2019 with no updates (3 pages)
6 November 2018Amended total exemption full accounts made up to 31 December 2017 (8 pages)
24 September 2018Unaudited abridged accounts made up to 31 December 2017 (8 pages)
12 June 2018Confirmation statement made on 6 June 2018 with no updates (3 pages)
18 August 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
18 August 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
9 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
9 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
19 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
19 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
6 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
(4 pages)
6 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
(4 pages)
7 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
7 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
8 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
(4 pages)
8 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
(4 pages)
8 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
(4 pages)
24 November 2014Termination of appointment of Thea Claire Patoff as a director on 21 November 2014 (1 page)
24 November 2014Termination of appointment of Thea Claire Patoff as a director on 21 November 2014 (1 page)
2 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
(5 pages)
2 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
(5 pages)
2 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
(5 pages)
24 June 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
24 June 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
6 June 2014Previous accounting period shortened from 30 June 2014 to 31 December 2013 (1 page)
6 June 2014Previous accounting period shortened from 30 June 2014 to 31 December 2013 (1 page)
21 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
21 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
18 November 2013Appointment of Dean Sheldon as a director (3 pages)
18 November 2013Appointment of Dean Sheldon as a director (3 pages)
5 November 2013Statement of capital following an allotment of shares on 17 October 2013
  • GBP 100
(4 pages)
5 November 2013Statement of capital following an allotment of shares on 17 October 2013
  • GBP 100
(4 pages)
27 June 2013Appointment of Thea Claire Patoff as a director (3 pages)
27 June 2013Appointment of Thea Claire Patoff as a director (3 pages)
20 June 2013Registration of charge 085584620001 (29 pages)
20 June 2013Registration of charge 085584620001 (29 pages)
19 June 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
19 June 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
6 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
6 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)