Company NameDanbury Fencing (Holdings) Limited
Company StatusDissolved
Company Number01026199
CategoryPrivate Limited Company
Incorporation Date4 October 1971(52 years, 7 months ago)
Dissolution Date2 September 2023 (7 months, 3 weeks ago)
Previous NamesDanbury Fencing Plc and Danbury Fencing Ltd

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.
Section FConstruction
SIC 42210Construction of utility projects for fluids

Directors

Director NameMr Peter Frederick Hammersley
Date of BirthOctober 1946 (Born 77 years ago)
NationalityEnglish
StatusClosed
Appointed21 May 1991(19 years, 7 months after company formation)
Appointment Duration32 years, 3 months (closed 02 September 2023)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressThe Splash
Newbridge, Colemans Hatch
Hartfield
East Sussex
TN7 4ES
Director NameMrs Sarah Louise Fothergill
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2006(34 years, 4 months after company formation)
Appointment Duration17 years, 7 months (closed 02 September 2023)
RoleManager
Country of ResidenceEngland
Correspondence AddressClottergate
Private Road
Galleywood
Essex
CM2 8TH
Director NameMr Gareth Alan Stanley Thomas
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed17 July 2014(42 years, 9 months after company formation)
Appointment Duration9 years, 1 month (closed 02 September 2023)
RoleFencing Estimator
Country of ResidenceEngland
Correspondence AddressThe Old Exchange 234 Southchurch Road
Southend On Sea
Essex
SS1 2EG
Director NameMr Benjamin John Hammersley
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed22 September 2016(45 years after company formation)
Appointment Duration6 years, 11 months (closed 02 September 2023)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address32 Hartfield Road Hartfield Road
Forest Row
RH18 5DY
Director NameMrs Lucie Jane Young
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed22 September 2016(45 years after company formation)
Appointment Duration6 years, 11 months (closed 02 September 2023)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCotswold Woodhill Road
Danbury
Chelmsford
CM3 4DY
Secretary NameHuntnews Limited (Corporation)
StatusClosed
Appointed04 October 2017(46 years after company formation)
Appointment Duration5 years, 11 months (closed 02 September 2023)
Correspondence AddressThe Old Exchange 234 Southchurch Road
Southend On Sea
Essex
SS1 2EG
Director NameMr Michael Dixon Whitehead Balls
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1991(19 years, 7 months after company formation)
Appointment Duration14 years, 6 months (resigned 10 December 2005)
RoleCo Director
Correspondence AddressOld Ludgores Horn Row
Danbury
Essex
Director NameMr Derek Paul Codling
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1991(19 years, 7 months after company formation)
Appointment Duration21 years, 10 months (resigned 28 March 2013)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Cam Way
Witham
Essex
CM8 1TZ
Secretary NameMr Peter Frederick Hammersley
NationalityEnglish
StatusResigned
Appointed21 May 1991(19 years, 7 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 12 August 1991)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Splash
Newbridge, Colemans Hatch
Hartfield
East Sussex
TN7 4ES
Secretary NameMiss Hilary Jayne Tilley
NationalityBritish
StatusResigned
Appointed12 August 1991(19 years, 10 months after company formation)
Appointment Duration15 years, 5 months (resigned 20 January 2007)
RoleCompany Director
Correspondence Address13 The Avenue
Danbury
Chelmsford
Essex
CM3 4QN
Director NameMiss Hilary Jayne Tilley
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1992(21 years after company formation)
Appointment Duration14 years, 3 months (resigned 31 January 2007)
RoleSecretary
Correspondence Address13 The Avenue
Danbury
Chelmsford
Essex
CM3 4QN
Director NameMr Mark Harris
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1997(25 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 13 December 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Upper Acres
Witham
Essex
CM8 2LA
Director NameMr Ross David Poole
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2000(28 years, 5 months after company formation)
Appointment Duration19 years, 11 months (resigned 27 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Pyms Road
Chelmsford
Essex
CM2 8PY
Secretary NameMrs Patricia Atkinson
StatusResigned
Appointed19 May 2016(44 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 04 October 2017)
RoleCompany Director
Correspondence AddressOlivers Farm
Maldon Road
Witham
Essex
CM8 3HY
Secretary NameHuntnews Limited (Corporation)
StatusResigned
Appointed20 January 2007(35 years, 3 months after company formation)
Appointment Duration9 years, 4 months (resigned 19 May 2016)
Correspondence AddressThe Splash Newbridge
Colemans Hatch
Hartfield
East Sussex
TN7 4ES

Contact

Websitewww.danburyfencing.com/
Telephone01376 502020
Telephone regionBraintree

Location

Registered AddressThe Old Exchange
234 Southchurch Road
Southend On Sea
Essex
SS1 2EG
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardKursaal
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Shareholders

18.8k at £1Lucie Jane Young
37.50%
Ordinary
18.8k at £1Sarah Louise Fothergill
37.50%
Ordinary
12.5k at £1Huntnews LTD
25.00%
Ordinary

Financials

Year2014
Net Worth£234,863
Cash£81,263
Current Liabilities£188,925

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

16 October 2019Delivered on: 28 October 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
22 May 1986Delivered on: 29 May 1986
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all f/hhold & l/hold properties &/or the proceeds of sale thereof fixed & floating chargee over the undertaking and all property and assets present and future including goodwill, bookdets & the benefit of any licences,.
Outstanding

Filing History

2 September 2023Final Gazette dissolved following liquidation (1 page)
2 June 2023Return of final meeting in a creditors' voluntary winding up (25 pages)
1 November 2022Removal of liquidator by court order (28 pages)
1 November 2022Appointment of a voluntary liquidator (3 pages)
13 June 2022Liquidators' statement of receipts and payments to 8 April 2022 (25 pages)
15 June 2021Liquidators' statement of receipts and payments to 8 April 2021 (26 pages)
5 May 2020Registered office address changed from Olivers Farm Maldon Road Witham Essex CM8 3HY to The Old Exchange 234 Southchurch Road Southend on Sea Essex SS1 2EG on 5 May 2020 (2 pages)
1 May 2020Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-04-09
(1 page)
1 May 2020Appointment of a voluntary liquidator (3 pages)
1 May 2020Statement of affairs (9 pages)
19 March 2020Confirmation statement made on 16 March 2020 with no updates (3 pages)
13 March 2020Resolutions
  • RES15 ‐ Change company name resolution on 2020-03-03
(1 page)
13 March 2020Change of name notice (2 pages)
7 February 2020Satisfaction of charge 1 in full (1 page)
27 January 2020Termination of appointment of Ross David Poole as a director on 27 January 2020 (1 page)
28 October 2019Registration of charge 010261990002, created on 16 October 2019 (7 pages)
10 May 2019Confirmation statement made on 16 March 2019 with no updates (3 pages)
4 April 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
4 May 2018Confirmation statement made on 16 March 2018 with no updates (3 pages)
13 April 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
5 October 2017Appointment of Huntnews Ltd as a secretary on 4 October 2017 (2 pages)
5 October 2017Appointment of Huntnews Ltd as a secretary on 4 October 2017 (2 pages)
5 October 2017Termination of appointment of Patricia Atkinson as a secretary on 4 October 2017 (1 page)
5 October 2017Termination of appointment of Patricia Atkinson as a secretary on 4 October 2017 (1 page)
17 March 2017Confirmation statement made on 16 March 2017 with updates (6 pages)
17 March 2017Confirmation statement made on 16 March 2017 with updates (6 pages)
16 March 2017Director's details changed for Sarah Louise Fothergill on 10 March 2017 (2 pages)
16 March 2017Director's details changed for Sarah Louise Fothergill on 10 March 2017 (2 pages)
14 March 2017Unaudited abridged accounts made up to 31 December 2016 (8 pages)
14 March 2017Unaudited abridged accounts made up to 31 December 2016 (8 pages)
23 September 2016Appointment of Mr Benjamin John Hammersley as a director on 22 September 2016 (2 pages)
23 September 2016Appointment of Mrs Lucie Jane Young as a director on 22 September 2016 (2 pages)
23 September 2016Appointment of Mrs Lucie Jane Young as a director on 22 September 2016 (2 pages)
23 September 2016Appointment of Mr Benjamin John Hammersley as a director on 22 September 2016 (2 pages)
20 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 50,000
(7 pages)
20 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 50,000
(7 pages)
19 May 2016Appointment of Mrs Patricia Atkinson as a secretary on 19 May 2016 (2 pages)
19 May 2016Termination of appointment of Huntnews Limited as a secretary on 19 May 2016 (1 page)
19 May 2016Termination of appointment of Huntnews Limited as a secretary on 19 May 2016 (1 page)
19 May 2016Appointment of Mrs Patricia Atkinson as a secretary on 19 May 2016 (2 pages)
25 February 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
25 February 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
3 June 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 50,000
(7 pages)
3 June 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 50,000
(7 pages)
3 June 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 50,000
(7 pages)
25 March 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
25 March 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
21 July 2014Appointment of Mr Gareth Alan Stanley Thomas as a director on 17 July 2014 (2 pages)
21 July 2014Appointment of Mr Gareth Alan Stanley Thomas as a director on 17 July 2014 (2 pages)
16 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 50,000
(6 pages)
16 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 50,000
(6 pages)
16 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 50,000
(6 pages)
14 February 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
14 February 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
17 June 2013Annual return made up to 6 May 2013 with a full list of shareholders (6 pages)
17 June 2013Annual return made up to 6 May 2013 with a full list of shareholders (6 pages)
17 June 2013Termination of appointment of a director (1 page)
17 June 2013Termination of appointment of a director (1 page)
17 June 2013Annual return made up to 6 May 2013 with a full list of shareholders (6 pages)
28 March 2013Termination of appointment of Derek Codling as a director (1 page)
28 March 2013Termination of appointment of Derek Codling as a director (1 page)
19 February 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
19 February 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
19 July 2012Annual return made up to 6 May 2012 with a full list of shareholders (7 pages)
19 July 2012Annual return made up to 6 May 2012 with a full list of shareholders (7 pages)
19 July 2012Annual return made up to 6 May 2012 with a full list of shareholders (7 pages)
28 February 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
28 February 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
9 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (8 pages)
9 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (8 pages)
9 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (8 pages)
8 March 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
8 March 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
18 June 2010Annual return made up to 6 May 2010 with a full list of shareholders (7 pages)
18 June 2010Annual return made up to 6 May 2010 with a full list of shareholders (7 pages)
18 June 2010Annual return made up to 6 May 2010 with a full list of shareholders (7 pages)
17 June 2010Secretary's details changed for Huntnews Limited on 1 April 2010 (2 pages)
17 June 2010Director's details changed for Derek Paul Codling on 1 April 2010 (2 pages)
17 June 2010Director's details changed for Derek Paul Codling on 1 April 2010 (2 pages)
17 June 2010Director's details changed for Ross David Poole on 1 April 2010 (2 pages)
17 June 2010Director's details changed for Derek Paul Codling on 1 April 2010 (2 pages)
17 June 2010Secretary's details changed for Huntnews Limited on 1 April 2010 (2 pages)
17 June 2010Director's details changed for Ross David Poole on 1 April 2010 (2 pages)
17 June 2010Director's details changed for Ross David Poole on 1 April 2010 (2 pages)
17 June 2010Secretary's details changed for Huntnews Limited on 1 April 2010 (2 pages)
15 February 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
15 February 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
11 May 2009Return made up to 06/05/09; full list of members (5 pages)
11 May 2009Return made up to 06/05/09; full list of members (5 pages)
11 February 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
11 February 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
13 May 2008Return made up to 06/05/08; full list of members (5 pages)
13 May 2008Return made up to 06/05/08; full list of members (5 pages)
28 February 2008Resolutions
  • RES13 ‐ Transfer of shares 01/12/2007
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(1 page)
28 February 2008Resolutions
  • RES13 ‐ Transfer of shares 01/12/2007
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(1 page)
20 February 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
20 February 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
25 May 2007Return made up to 06/05/07; full list of members (3 pages)
25 May 2007Return made up to 06/05/07; full list of members (3 pages)
21 February 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
21 February 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
1 February 2007Director resigned (1 page)
1 February 2007Director resigned (1 page)
22 January 2007New secretary appointed (1 page)
22 January 2007New secretary appointed (1 page)
22 January 2007Secretary resigned (1 page)
22 January 2007Secretary resigned (1 page)
10 May 2006Return made up to 06/05/06; full list of members (3 pages)
10 May 2006Return made up to 06/05/06; full list of members (3 pages)
22 February 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
22 February 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
7 February 2006New director appointed (2 pages)
7 February 2006New director appointed (2 pages)
4 January 2006Director resigned (1 page)
4 January 2006Director resigned (1 page)
13 June 2005Return made up to 06/05/05; full list of members (8 pages)
13 June 2005Return made up to 06/05/05; full list of members (8 pages)
24 March 2005Accounts for a medium company made up to 31 December 2004 (17 pages)
24 March 2005Accounts for a medium company made up to 31 December 2004 (17 pages)
30 July 2004Application for reregistration from PLC to private (1 page)
30 July 2004Application for reregistration from PLC to private (1 page)
30 July 2004Re-registration of Memorandum and Articles (17 pages)
30 July 2004Certificate of re-registration from Public Limited Company to Private (1 page)
30 July 2004Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
30 July 2004Certificate of re-registration from Public Limited Company to Private (1 page)
30 July 2004Re-registration of Memorandum and Articles (17 pages)
30 July 2004Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
19 May 2004Return made up to 06/05/04; full list of members (8 pages)
19 May 2004Return made up to 06/05/04; full list of members (8 pages)
24 February 2004Full accounts made up to 31 December 2003 (16 pages)
24 February 2004Full accounts made up to 31 December 2003 (16 pages)
27 May 2003Return made up to 06/05/03; full list of members (8 pages)
27 May 2003Return made up to 06/05/03; full list of members (8 pages)
21 February 2003Full accounts made up to 31 December 2002 (17 pages)
21 February 2003Full accounts made up to 31 December 2002 (17 pages)
6 December 2002Director resigned (1 page)
6 December 2002Director resigned (1 page)
5 May 2002Return made up to 06/05/02; full list of members (9 pages)
5 May 2002Return made up to 06/05/02; full list of members (9 pages)
21 March 2002Full accounts made up to 31 December 2001 (17 pages)
21 March 2002Full accounts made up to 31 December 2001 (17 pages)
17 May 2001Return made up to 06/05/01; full list of members (8 pages)
17 May 2001Return made up to 06/05/01; full list of members (8 pages)
30 March 2001Full accounts made up to 31 December 2000 (16 pages)
30 March 2001Full accounts made up to 31 December 2000 (16 pages)
17 May 2000Return made up to 06/05/00; full list of members (8 pages)
17 May 2000Return made up to 06/05/00; full list of members (8 pages)
13 March 2000Full accounts made up to 31 December 1999 (16 pages)
13 March 2000Full accounts made up to 31 December 1999 (16 pages)
10 March 2000New director appointed (2 pages)
10 March 2000New director appointed (2 pages)
2 July 1999Re-registration of Memorandum and Articles (8 pages)
2 July 1999Auditor's statement (1 page)
2 July 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 July 1999Balance Sheet (1 page)
2 July 1999Certificate of re-registration from Private to Public Limited Company (1 page)
2 July 1999Auditor's statement (1 page)
2 July 1999Auditor's report (1 page)
2 July 1999Re-registration of Memorandum and Articles (8 pages)
2 July 1999Application for reregistration from private to PLC (1 page)
2 July 1999Certificate of re-registration from Private to Public Limited Company (1 page)
2 July 1999Ad 02/06/99--------- £ si 20000@1=20000 £ ic 30000/50000 (2 pages)
2 July 1999Declaration on reregistration from private to PLC (1 page)
2 July 1999Declaration on reregistration from private to PLC (1 page)
2 July 1999Balance Sheet (1 page)
2 July 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 July 1999Auditor's report (1 page)
2 July 1999Ad 02/06/99--------- £ si 20000@1=20000 £ ic 30000/50000 (2 pages)
2 July 1999Application for reregistration from private to PLC (1 page)
18 May 1999Return made up to 06/05/99; full list of members (8 pages)
18 May 1999Return made up to 06/05/99; full list of members (8 pages)
1 March 1999Accounts for a small company made up to 31 December 1998 (7 pages)
1 March 1999Accounts for a small company made up to 31 December 1998 (7 pages)
15 May 1998Return made up to 06/05/98; no change of members (6 pages)
15 May 1998Return made up to 06/05/98; no change of members (6 pages)
18 March 1998Accounts for a small company made up to 31 December 1997 (7 pages)
18 March 1998Accounts for a small company made up to 31 December 1997 (7 pages)
26 September 1997New director appointed (2 pages)
26 September 1997New director appointed (2 pages)
11 August 1997New director appointed (2 pages)
11 August 1997New director appointed (2 pages)
15 July 1997Registered office changed on 15/07/97 from: olivers farm maldon road witham essex CM8 3HY (1 page)
15 July 1997Registered office changed on 15/07/97 from: olivers farm maldon road witham essex CM8 3HY (1 page)
22 May 1997Registered office changed on 22/05/97 from: clark's farm, runsell lane, danbury, essex CM3 4NZ (1 page)
22 May 1997Registered office changed on 22/05/97 from: clark's farm, runsell lane, danbury, essex CM3 4NZ (1 page)
14 May 1997Return made up to 06/05/97; no change of members (4 pages)
14 May 1997Return made up to 06/05/97; no change of members (4 pages)
20 March 1997Accounts for a small company made up to 31 December 1996 (6 pages)
20 March 1997Accounts for a small company made up to 31 December 1996 (6 pages)
12 May 1996Accounts for a small company made up to 31 December 1995 (6 pages)
12 May 1996Accounts for a small company made up to 31 December 1995 (6 pages)
1 May 1996Return made up to 06/05/96; full list of members
  • 363(287) ‐ Registered office changed on 01/05/96
(6 pages)
1 May 1996Return made up to 06/05/96; full list of members
  • 363(287) ‐ Registered office changed on 01/05/96
(6 pages)
3 May 1995Return made up to 06/05/95; no change of members (4 pages)
3 May 1995Return made up to 06/05/95; no change of members (4 pages)
19 April 1995Accounts for a small company made up to 31 December 1994 (6 pages)
19 April 1995Accounts for a small company made up to 31 December 1994 (6 pages)