Fenn Tool Ltd BRAINTREE


Founded in 1980, Fenn Tool, classified under reg no. 01489168 is an active company. Currently registered at 44 Springwood Drive CM7 2YN, Braintree the company has been in the business for 44 years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on 30th June 2023. Since 16th February 2000 Fenn Tool Ltd is no longer carrying the name Fenn Tool & Gauge Company.

The firm has 2 directors, namely Josephine B., Robert S.. Of them, Josephine B., Robert S. have been with the company the longest, being appointed on 5 October 2022. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Fenn Tool Ltd Address / Contact

Office Address 44 Springwood Drive
Office Address2 Springwood Industrial Estate
Town Braintree
Post code CM7 2YN
Country of origin United Kingdom

Company Information / Profile

Registration Number 01489168
Date of Incorporation Wed, 2nd Apr 1980
Industry Other manufacturing n.e.c.
End of financial Year 30th June
Company age 44 years old
Account next due date Mon, 31st Mar 2025 (334 days left)
Account last made up date Fri, 30th Jun 2023
Next confirmation statement due date Sun, 2nd Jun 2024 (2024-06-02)
Last confirmation statement dated Fri, 19th May 2023

Company staff

Josephine B.

Position: Director

Appointed: 05 October 2022

Robert S.

Position: Director

Appointed: 05 October 2022

Martin F.

Position: Director

Appointed: 21 October 2021

Resigned: 05 October 2022

Gary R.

Position: Director

Appointed: 15 December 2020

Resigned: 05 October 2022

Peter F.

Position: Director

Appointed: 08 July 2020

Resigned: 05 October 2022

Michael D.

Position: Director

Appointed: 15 December 2010

Resigned: 14 June 2016

Denise M.

Position: Director

Appointed: 15 December 2010

Resigned: 28 April 2020

Brian P.

Position: Director

Appointed: 15 December 2010

Resigned: 17 June 2022

Graham C.

Position: Director

Appointed: 27 October 2009

Resigned: 21 January 2015

Linda E.

Position: Director

Appointed: 27 October 2009

Resigned: 28 April 2011

Martin F.

Position: Director

Appointed: 20 July 2007

Resigned: 01 October 2019

Gary R.

Position: Director

Appointed: 05 September 2003

Resigned: 01 October 2019

Peter F.

Position: Director

Appointed: 16 October 2000

Resigned: 27 October 2009

Michael O.

Position: Director

Appointed: 01 February 2000

Resigned: 23 November 2000

Sarah P.

Position: Secretary

Appointed: 04 September 1997

Resigned: 19 April 2010

Sarah P.

Position: Director

Appointed: 04 September 1997

Resigned: 01 November 2001

James P.

Position: Director

Appointed: 10 March 1997

Resigned: 01 April 2000

Martin F.

Position: Secretary

Appointed: 02 September 1996

Resigned: 01 September 1998

Martin F.

Position: Director

Appointed: 01 April 1995

Resigned: 01 November 2001

Peter F.

Position: Director

Appointed: 17 August 1991

Resigned: 10 July 1997

Glynis F.

Position: Director

Appointed: 17 August 1991

Resigned: 02 September 1996

Gary R.

Position: Director

Appointed: 17 August 1991

Resigned: 01 November 2001

People with significant control

The register of persons with significant control that own or control the company is made up of 3 names. As we identified, there is Sutton Tools Proprietary Limited from Thomastown, Australia. The abovementioned PSC is categorised as "an australian proprietary company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Peter F. This PSC owns 50,01-75% shares. The third one is Martin F., who also fulfils the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares.

Sutton Tools Proprietary Limited

378 Settlement Road, Thomastown, Victoria, Australia

Legal authority Companies Acts 1928 To 1981, Corporations Acts 1989 To 2001
Legal form Australian Proprietary Company Limited By Shares
Country registered Australia
Place registered Australian Securities And Investments Commission
Registration number 004 175 731
Notified on 5 October 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Peter F.

Notified on 6 April 2016
Ceased on 5 October 2022
Nature of control: 50,01-75% shares

Martin F.

Notified on 6 April 2016
Ceased on 5 October 2022
Nature of control: 25-50% shares

Company previous names

Fenn Tool & Gauge Company February 16, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Net Worth4 139 8884 200 3684 455 577     
Balance Sheet
Cash Bank On Hand 1 787 5761 819 650814 935853 8821 625 7442 124 2141 846 580
Current Assets4 528 4533 969 9844 527 3393 279 5503 533 6373 916 4713 828 6603 416 905
Debtors1 377 8021 360 6411 361 5741 538 8901 502 0281 340 737880 384849 593
Net Assets Liabilities 4 455 5884 068 0534 514 3034 830 0455 037 1105 027 6533 785 819
Other Debtors 87 70549 08387 33060 29762 45152 64265 187
Property Plant Equipment 524 284379 3141 801 4072 062 8861 770 1691 618 3791 787 402
Total Inventories 678 189738 864925 7251 177 727949 990824 062720 732
Cash Bank In Hand1 292 326643 5521 787 576     
Net Assets Liabilities Including Pension Asset Liability4 139 8884 200 3684 455 577     
Stocks Inventory894 114997 440678 189     
Tangible Fixed Assets329 309715 010524 282     
Reserves/Capital
Called Up Share Capital1 000 0001 000 0001 000 000     
Profit Loss Account Reserve3 139 8883 200 3573 455 577     
Shareholder Funds4 139 8884 200 3684 455 577     
Other
Accumulated Depreciation Impairment Property Plant Equipment 1 994 5742 130 6261 926 6181 853 8292 150 8422 292 4382 431 422
Additions Other Than Through Business Combinations Property Plant Equipment  95 566 624 499118 925113 41741 254
Amounts Owed By Related Parties 77    15 434 
Amounts Owed To Related Parties  529 000     
Average Number Employees During Period 43363131322824
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment      986 530965 540
Comprehensive Income Expense    315 742207 065-9 457408 166
Creditors 637 1271 289 061571 292752 315663 323450 5011 363 612
Current Asset Investments964 211968 349700 000     
Disposals Decrease In Depreciation Impairment Property Plant Equipment  -70 645 -422 185-88 709-87 996-17 736
Disposals Property Plant Equipment  -104 485 -435 809-114 629-123 611-23 747
Dividends Paid       -1 650 000
Financial Commitments Other Than Capital Commitments 51 50095 000     
Finished Goods Goods For Resale     773 888657 815512 119
Fixed Assets370 403756 104565 3761 842 5012 103 9801 811 2631 659 4731 828 496
Gain Loss On Revaluation Property Plant Equipment Net Tax In Other Comprehensive Income       275 598
Increase From Depreciation Charge For Year Property Plant Equipment  206 697 349 396385 722229 592233 683
Investments Fixed Assets41 09441 09441 09441 09441 09441 09441 09441 094
Investments In Subsidiaries 41 09441 09441 09441 09441 09441 09441 094
Net Current Assets Liabilities3 769 4853 444 2643 890 2012 708 2582 781 3223 253 1483 378 1592 053 293
Other Comprehensive Income Expense Net Tax       275 598
Other Creditors    63 6766 662948 750
Other Current Asset Investments Balance Sheet Subtotal 700 000898 948     
Other Inventories 678 189738 864 1 177 727949 990  
Profit Loss    315 742207 065-9 457132 568
Property Plant Equipment Gross Cost 2 518 8592 509 9403 728 0253 916 7153 921 0113 910 8174 218 824
Provisions For Liabilities Balance Sheet Subtotal  46 34836 45655 25727 3019 97995 970
Raw Materials Consumables     161 501150 411 
Taxation Social Security Payable 169 275165 932 197 075174 726122 811123 223
Total Assets Less Current Liabilities 4 455 5884 114 4014 550 7594 885 3025 064 4115 037 6323 881 789
Total Increase Decrease From Revaluations Property Plant Equipment       290 500
Trade Creditors Trade Payables 279 413390 241365 700367 968320 949266 326199 536
Trade Debtors Trade Receivables 1 224 9971 475 5371 444 4601 439 4341 277 204812 303784 240
Work In Progress     14 60115 83610 632
Amount Specific Advance Or Credit Directors      15 434 
Amount Specific Advance Or Credit Made In Period Directors      15 434 
Amount Specific Advance Or Credit Repaid In Period Directors       -15 434
Creditors Due Within One Year758 968525 729637 138     
Number Shares Allotted1 000 0001 000 0001 000 000     
Par Value Share 11     
Percentage Subsidiary Held 100100     
Value Shares Allotted1 000 0001 000 0001 000 000     

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Small-sized company accounts made up to 30th June 2023
filed on: 30th, August 2023
Free Download (10 pages)

Company search

Advertisements