Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FEN-BAY SERVICES LIMITED
Company Information for

FEN-BAY SERVICES LIMITED

FEN-BAY SERVICES LIMITED NORTH END, WELBOURN, LINCOLN, LINCOLNSHIRE, LN5 0ND,
Company Registration Number
03692535
Private Limited Company
Active

Company Overview

About Fen-bay Services Ltd
FEN-BAY SERVICES LIMITED was founded on 1999-01-07 and has its registered office in Lincoln. The organisation's status is listed as "Active". Fen-bay Services Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
FEN-BAY SERVICES LIMITED
 
Legal Registered Office
FEN-BAY SERVICES LIMITED NORTH END
WELBOURN
LINCOLN
LINCOLNSHIRE
LN5 0ND
Other companies in NG34
 
Filing Information
Company Number 03692535
Company ID Number 03692535
Date formed 1999-01-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 07/01/2016
Return next due 04/02/2017
Type of accounts FULL
VAT Number /Sales tax ID GB797095863  
Last Datalog update: 2023-12-05 21:09:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FEN-BAY SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name FEN-BAY SERVICES LIMITED
The following companies were found which have the same name as FEN-BAY SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FEN-BAY SERVICES (IRELAND) LIMITED C/O MK BRAZIL O'CONNELL COURT 64 O'CONNELL STREET WATERFORD X91K757 Dissolved Company formed on the 2009-04-23

Company Officers of FEN-BAY SERVICES LIMITED

Current Directors
Officer Role Date Appointed
CARL ANDREW SEDLAN
Company Secretary 2002-01-16
JOHN ROBERTSON AITKEN
Director 2013-11-29
JOHN ROBERT RAYNOR
Director 2017-07-10
CARL ANDREW SEDLAN
Director 2005-08-01
JOSEPH HOCKLEY WRIGHT
Director 2017-05-17
Previous Officers
Officer Role Date Appointed Date Resigned
NEIL PATRICK PRICE
Director 1999-01-07 2013-09-25
DONNA MARIA NEEDHAM
Company Secretary 1999-01-07 2002-01-15
JEFFREY ROBERT ALLEN
Director 1999-01-07 1999-03-08
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1999-01-07 1999-01-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN ROBERTSON AITKEN FEN-BAY GROUP LIMITED Director 2018-02-28 CURRENT 2017-05-04 Active
JOHN ROBERTSON AITKEN FEN-BAY HOLDINGS LIMITED Director 2017-05-17 CURRENT 2017-03-07 Active - Proposal to Strike off
JOHN ROBERTSON AITKEN C & J DESIGNS LIMITED Director 2013-04-03 CURRENT 2013-04-03 Active
JOHN ROBERT RAYNOR FEN-BAY GROUP LIMITED Director 2018-01-23 CURRENT 2017-05-04 Active
JOHN ROBERT RAYNOR FEN-BAY HOLDINGS LIMITED Director 2017-12-05 CURRENT 2017-03-07 Active - Proposal to Strike off
JOSEPH HOCKLEY WRIGHT 4 LAURISTON ROAD LIMITED Director 2018-01-15 CURRENT 1986-08-04 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-21CONFIRMATION STATEMENT MADE ON 21/11/23, WITH NO UPDATES
2023-10-02APPOINTMENT TERMINATED, DIRECTOR CARL ANDREW SEDLAN
2023-09-18FULL ACCOUNTS MADE UP TO 31/12/22
2023-09-05APPOINTMENT TERMINATED, DIRECTOR JOHN ROBERT RAYNOR
2023-02-09Director's details changed for Mr Carl Andrew Sedlan on 2023-02-07
2023-01-03APPOINTMENT TERMINATED, DIRECTOR WOLFGANG GEORG VINCENT GORNER
2022-09-15AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-02-15Director's details changed for Mr John Robert Raynor on 2022-02-15
2022-02-15CH01Director's details changed for Mr John Robert Raynor on 2022-02-15
2022-01-24Director's details changed for Mr Carl Andrew Sedlan on 2022-01-24
2022-01-24CH01Director's details changed for Mr Carl Andrew Sedlan on 2022-01-24
2021-12-14Current accounting period shortened from 28/02/22 TO 31/12/21
2021-12-14AA01Current accounting period shortened from 28/02/22 TO 31/12/21
2021-11-29CH01Director's details changed for Mr Wolfgang George Vincent Gorner on 2021-11-26
2021-11-29AP03Appointment of Paul Eadie as company secretary on 2021-11-26
2021-11-29AP01DIRECTOR APPOINTED MR WOLFGANG GEORGE VINCENT GORNER
2021-11-29TM02Termination of appointment of Carl Andrew Sedlan on 2021-11-26
2021-11-29TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH HOCKLEY WRIGHT
2021-11-26CS01CONFIRMATION STATEMENT MADE ON 21/11/21, WITH NO UPDATES
2021-11-02AAFULL ACCOUNTS MADE UP TO 28/02/21
2021-09-06CH01Director's details changed for Mr Jason Mark Sedlan on 2021-09-03
2021-08-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2021-01-20AAFULL ACCOUNTS MADE UP TO 29/02/20
2020-12-07CS01CONFIRMATION STATEMENT MADE ON 21/11/20, WITH NO UPDATES
2020-08-27CH01Director's details changed for Mr John Robertson Aitken on 2020-08-01
2020-08-26CH01Director's details changed for Mr Carl Andrew Sedlan on 2020-08-01
2020-08-26CH03SECRETARY'S DETAILS CHNAGED FOR MR CARL ANDREW SEDLAN on 2020-08-01
2020-03-17AP01DIRECTOR APPOINTED MR JASON MARK SEDLAN
2019-11-28AAFULL ACCOUNTS MADE UP TO 28/02/19
2019-11-27CS01CONFIRMATION STATEMENT MADE ON 21/11/19, WITH UPDATES
2019-10-25PSC05Change of details for Hockley Capital Limited as a person with significant control on 2019-09-24
2018-11-29AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/18
2018-11-21CS01CONFIRMATION STATEMENT MADE ON 21/11/18, WITH UPDATES
2018-11-21PSC07CESSATION OF FEN-BAY HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-11-21PSC02Notification of Hockley Capital Limited as a person with significant control on 2018-02-28
2018-05-14AD01REGISTERED OFFICE CHANGED ON 14/05/18 FROM Sellwood Court Enterprise Park Sleaford Lincs NG34 8GJ
2018-04-09CH03SECRETARY'S DETAILS CHNAGED FOR MR CARL ANDREW SEDLAN on 2018-04-09
2018-04-09CH01Director's details changed for Mr Carl Andrew Sedlan on 2018-04-09
2018-01-08LATEST SOC08/01/18 STATEMENT OF CAPITAL;GBP 54
2018-01-08CS01CONFIRMATION STATEMENT MADE ON 07/01/18, WITH UPDATES
2017-08-11PSC05PSC'S CHANGE OF PARTICULARS / FEN-BAY HOLDINGS LIMITED / 17/05/2017
2017-08-11PSC05PSC'S CHANGE OF PARTICULARS / FEN-BAY HOLDINGS LIMITED / 17/05/2017
2017-08-10PSC07CESSATION OF CARL ANDREW SEDLAN AS A PERSON OF SIGNIFICANT CONTROL
2017-08-10PSC02Notification of Fen-Bay Holdings Limited as a person with significant control on 2017-05-17
2017-07-20AP01DIRECTOR APPOINTED MR JOHN ROBERT RAYNOR
2017-06-08AD02Register inspection address changed to 27-29 Lumley Avenue Skegness Lincolnshire PE25 2AT
2017-06-08AD03Registers moved to registered inspection location of 27-29 Lumley Avenue Skegness Lincolnshire PE25 2AT
2017-05-31CH01Director's details changed for Mr John Hockley Wright on 2017-05-17
2017-05-24AA28/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-23AP01DIRECTOR APPOINTED MR JOHN HOCKLEY WRIGHT
2017-01-10LATEST SOC10/01/17 STATEMENT OF CAPITAL;GBP 54
2017-01-10CS01CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES
2016-12-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2016-09-20AA28/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-03LATEST SOC03/02/16 STATEMENT OF CAPITAL;GBP 54
2016-02-03AR0107/01/16 ANNUAL RETURN FULL LIST
2015-10-13AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-19CH01Director's details changed for Mr John Robertson Aitken on 2015-01-19
2015-01-19LATEST SOC19/01/15 STATEMENT OF CAPITAL;GBP 54
2015-01-19AR0107/01/15 ANNUAL RETURN FULL LIST
2015-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROBERTSON AITKEN / 05/01/2015
2014-10-22SH0601/10/14 STATEMENT OF CAPITAL GBP 54
2014-10-14SH0601/10/14 STATEMENT OF CAPITAL GBP 60
2014-10-02AA28/02/14 TOTAL EXEMPTION SMALL
2014-08-29RP04SECOND FILING WITH MUD 07/01/14 FOR FORM AR01
2014-08-29ANNOTATIONClarification
2014-08-01SH03RETURN OF PURCHASE OF OWN SHARES
2014-05-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN AITKEN / 22/05/2014
2014-02-06LATEST SOC29/08/14 STATEMENT OF CAPITAL;GBP 54
2014-02-06AR0107/01/14 FULL LIST
2014-01-22AD01REGISTERED OFFICE CHANGED ON 22/01/2014 FROM SELLWOOD COURT ENTERPRISE PARK SLEAFORD LINCS NE34 8GJ
2014-01-22AP01DIRECTOR APPOINTED MR JONATHAN AITKEN
2014-01-07SH0607/01/14 STATEMENT OF CAPITAL GBP 70
2014-01-07SH03RETURN OF PURCHASE OF OWN SHARES
2013-12-16RES13CO APPROVE TERMS OF AGREEMENT FOR SHARE PURCHASE, CO BUSINESS 29/11/2013
2013-12-16RES01ALTER ARTICLES 29/11/2013
2013-09-25TM01APPOINTMENT TERMINATED, DIRECTOR NEIL PRICE
2013-09-11AA28/02/13 TOTAL EXEMPTION SMALL
2013-01-21AR0107/01/13 FULL LIST
2012-11-23AA29/02/12 TOTAL EXEMPTION SMALL
2012-06-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-02-29AR0107/01/12 FULL LIST
2011-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / CARL ANDREW SEDLAN / 11/08/2011
2011-07-15AA28/02/11 TOTAL EXEMPTION SMALL
2011-02-01AR0107/01/11 FULL LIST
2010-09-22AA28/02/10 TOTAL EXEMPTION SMALL
2010-01-22AR0107/01/10 FULL LIST
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / CARL ANDREW SEDLAN / 07/01/2010
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL PATRICK PRICE / 07/01/2010
2009-08-13AA28/02/09 TOTAL EXEMPTION SMALL
2009-02-12287REGISTERED OFFICE CHANGED ON 12/02/2009 FROM UNIT 3 HAZLEWOODS YARD BOSTON ROAD, HECKINGTON SLEAFORD LINCOLNSHIRE NG34 9JD
2009-01-29363aRETURN MADE UP TO 07/01/09; FULL LIST OF MEMBERS
2008-11-14AA29/02/08 TOTAL EXEMPTION SMALL
2008-08-15403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-07-23395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-07-12395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-01-24288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2008-01-10363aRETURN MADE UP TO 07/01/08; FULL LIST OF MEMBERS
2008-01-10288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-11-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-03-13363aRETURN MADE UP TO 07/01/07; FULL LIST OF MEMBERS
2007-01-11395PARTICULARS OF MORTGAGE/CHARGE
2006-12-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-04-19395PARTICULARS OF MORTGAGE/CHARGE
2006-03-03288cSECRETARY'S PARTICULARS CHANGED
2006-03-03363aRETURN MADE UP TO 07/01/06; FULL LIST OF MEMBERS
2005-10-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2005-08-09288aNEW DIRECTOR APPOINTED
2005-01-26363sRETURN MADE UP TO 07/01/05; FULL LIST OF MEMBERS
2004-08-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04
2004-02-04363(287)REGISTERED OFFICE CHANGED ON 04/02/04
2004-02-04363sRETURN MADE UP TO 07/01/04; FULL LIST OF MEMBERS
2004-01-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03
2003-10-27225ACC. REF. DATE EXTENDED FROM 31/01/03 TO 28/02/03
2003-02-09363(287)REGISTERED OFFICE CHANGED ON 09/02/03
2003-02-09363sRETURN MADE UP TO 07/01/03; FULL LIST OF MEMBERS
2002-10-17CERTNMCOMPANY NAME CHANGED FENLAND SYSTEMS LIMITED CERTIFICATE ISSUED ON 17/10/02
2002-04-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/02
2002-03-06363sRETURN MADE UP TO 07/01/02; FULL LIST OF MEMBERS
2002-02-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/01
2002-01-23288bSECRETARY RESIGNED
2002-01-23288aNEW SECRETARY APPOINTED
2002-01-22287REGISTERED OFFICE CHANGED ON 22/01/02 FROM: UNIT 6 HAZELWOODS YARD BOSTON ROAD HECKINGTON SLEAFORD LINCOLNSHIRE NG34 9JD
2001-10-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/00
2001-02-16363sRETURN MADE UP TO 07/01/01; FULL LIST OF MEMBERS
2000-02-09363(287)REGISTERED OFFICE CHANGED ON 09/02/00
2000-02-09363sRETURN MADE UP TO 07/01/00; FULL LIST OF MEMBERS
1999-03-12288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
28 - Manufacture of machinery and equipment n.e.c.
282 - Manufacture of other general-purpose machinery
28220 - Manufacture of lifting and handling equipment




Licences & Regulatory approval
We could not find any licences issued to FEN-BAY SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FEN-BAY SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ALL ASSETS DEBENTURE 2012-06-15 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
ALL ASSETS DEBENTURE 2008-07-23 Satisfied GE COMMERCIAL FINANCE (NO.2) LIMITED
LEGAL CHARGE 2008-07-12 Outstanding ALLIANCE & LEICESTER PLC
ALL ASSETS DEBENTURE 2007-01-08 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
DEBENTURE DEED 2006-04-19 Outstanding LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2014-02-28
Annual Accounts
2015-02-28
Annual Accounts
2016-02-28
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-29
Annual Accounts
2021-02-28
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FEN-BAY SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of FEN-BAY SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FEN-BAY SERVICES LIMITED
Trademarks
We have not found any records of FEN-BAY SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FEN-BAY SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (28220 - Manufacture of lifting and handling equipment) as FEN-BAY SERVICES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where FEN-BAY SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by FEN-BAY SERVICES LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2016-02-0094056080Illuminated signs, illuminated nameplates and the like, with a permanently fixed light source, of other materials than plastics
2015-05-0194054039Electric lamps and lighting fittings, of plastics, n.e.s.
2015-05-0094054039Electric lamps and lighting fittings, of plastics, n.e.s.
2013-09-0194054010Electric searchlights and spotlights (excl. for aircraft, motor vehicles or bicycles, and searchlight lamps)
2012-06-0194054099Electric lamps and lighting fittings, n.e.s. (excl. of plastics)
2012-03-0194054010Electric searchlights and spotlights (excl. for aircraft, motor vehicles or bicycles, and searchlight lamps)
2011-10-0194054099Electric lamps and lighting fittings, n.e.s. (excl. of plastics)
2011-09-0173202081Coil compression springs, of iron or steel
2011-07-0194054091Electric lamps and lighting fittings, used with filament lamps, n.e.s. (excl. of plastics)
2011-02-0194054099Electric lamps and lighting fittings, n.e.s. (excl. of plastics)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FEN-BAY SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FEN-BAY SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.