Fenton Packaging (leeds) Limited LEEDS


Fenton Packaging (leeds) started in year 1945 as Private Limited Company with registration number 00397759. The Fenton Packaging (leeds) company has been functioning successfully for seventy nine years now and its status is active. The firm's office is based in Leeds at Unit 1, Kinetic 45. Postal code: LS9 0SH.

At present there are 3 directors in the the company, namely David W., Christopher W. and Sharon D.. In addition one secretary - Sharon D. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

This company operates within the LS27 0LE postal code. The company is dealing with transport and has been registered as such. Its registration number is OB0193433 . It is located at Bridge Street, Morley, Leeds with a total of 12 carsand 15 trailers. It has two locations in the UK.

Fenton Packaging (leeds) Limited Address / Contact

Office Address Unit 1, Kinetic 45
Office Address2 New Market Lane
Town Leeds
Post code LS9 0SH
Country of origin United Kingdom

Company Information / Profile

Registration Number 00397759
Date of Incorporation Sat, 11th Aug 1945
Industry Financial management
End of financial Year 30th September
Company age 79 years old
Account next due date Sun, 30th Jun 2024 (94 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 10th Mar 2024 (2024-03-10)
Last confirmation statement dated Sat, 25th Feb 2023

Company staff

David W.

Position: Director

Appointed: 28 April 2023

Christopher W.

Position: Director

Appointed: 28 April 2023

Sharon D.

Position: Director

Appointed: 20 December 2016

Sharon D.

Position: Secretary

Appointed: 20 December 2016

Robert S.

Position: Director

Appointed: 01 August 2014

Resigned: 31 January 2017

Sharon D.

Position: Secretary

Appointed: 01 March 2010

Resigned: 19 December 2016

Robert S.

Position: Director

Appointed: 23 January 2003

Resigned: 31 March 2009

Robert S.

Position: Secretary

Appointed: 23 January 2003

Resigned: 31 March 2009

Christopher R.

Position: Secretary

Appointed: 02 January 2003

Resigned: 23 January 2003

Robert C.

Position: Director

Appointed: 02 January 2003

Resigned: 28 April 2023

Michael B.

Position: Director

Appointed: 13 May 1997

Resigned: 20 April 1998

Henry H.

Position: Director

Appointed: 26 February 1991

Resigned: 06 June 1995

Christopher C.

Position: Director

Appointed: 26 February 1991

Resigned: 02 January 2003

Jennifer C.

Position: Director

Appointed: 26 February 1991

Resigned: 02 January 2003

Paul W.

Position: Director

Appointed: 05 November 1990

Resigned: 06 June 1995

People with significant control

The list of persons with significant control that own or control the company consists of 1 name. As BizStats established, there is Dsc Packaging Ltd from Northampton, England. This PSC is classified as "a limited", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Dsc Packaging Ltd

1 Corran Close, Northampton, NN5 7AL, England

Legal authority Ca2006
Legal form Limited
Country registered United Kingdom
Place registered England & Wales
Registration number 04495024
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Transport Operator Data

Bridge Street
Address Morley
City Leeds
Post code LS27 0LE
Vehicles 6
Trailers 5
Little Fountain Street
Address Morley
City Leeds
Post code LS27 9EN
Vehicles 6
Trailers 10

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to September 30, 2022
filed on: 4th, July 2023
Free Download (20 pages)

Company search