Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Fenton TM Limited
Fenton TM Limited is an active company incorporated on 2 March 2016 with the registered office located in Doncaster, Nottinghamshire. Fenton TM Limited was registered 9 years ago.
Watch Company
Status
Active
Active since
incorporation
Compulsory strike-off
was discontinued 3 months ago
Company No
10038330
Private limited company
Age
9 years
Incorporated
2 March 2016
Size
Small
Turnover is under
£15M
Balance sheet is under
£7.5M
Under
50 employees
Confirmation
Submitted
Dated
5 November 2025
(1 month ago)
Next confirmation dated
5 November 2026
Due by
19 November 2026
(11 months remaining)
Last change occurred
2 years 1 month ago
Accounts
Submitted
For period
1 Apr
⟶
30 Jun 2024
(1 year 3 months)
Accounts type is
Audit Exemption Subsidiary
Next accounts for period
30 June 2025
Due by
31 March 2026
(3 months remaining)
Learn more about Fenton TM Limited
Contact
Update Details
Address
8 Brunel Gate
Harworth
Doncaster
DN11 8QB
England
Address changed on
28 Mar 2024
(1 year 8 months ago)
Previous address was
, Unit 5 Amelia Court, Retford, DN22 7HJ, England
Companies in DN11 8QB
Telephone
Unreported
Email
Unreported
Website
Fentontm.com
See All Contacts
People
Officers
4
Shareholders
2
Controllers (PSC)
3
Mr Tony Bayford
PSC • PSC • Director • British • Lives in UK • Born in Oct 1964
Charlie William Hatt
Director • British • Lives in England • Born in May 1993
Kyle Shepherd
Director • British • Lives in England • Born in Oct 1993
Jordan Mansell Shepherd
Director • British • Lives in England • Born in Aug 1991
Elite Recruitment Group Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Elite Agg-Recycle Limited
Charlie William Hatt, Jordan Mansell Shepherd, and 1 more are mutual people.
Active
Elite Recruitment Group Limited
Charlie William Hatt, Jordan Mansell Shepherd, and 1 more are mutual people.
Active
Elite Traffic Management Recruitment Limited
Charlie William Hatt and Kyle Shepherd are mutual people.
Active
Elite Power And Energy Limited
Charlie William Hatt and Kyle Shepherd are mutual people.
Active
Origin Payroll Limited
Charlie William Hatt and Kyle Shepherd are mutual people.
Active
Elite Civils Limited
Charlie William Hatt and Jordan Mansell Shepherd are mutual people.
Active
Cuckoo Brands Ltd
Jordan Mansell Shepherd is a mutual person.
Active
William Bradley Ltd
Charlie William Hatt is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2017–2024)
Period Ended
30 Jun 2024
For period
30 Mar
⟶
30 Jun 2024
Traded for
15 months
Cash in Bank
£5.56K
Decreased by £368.03K (-99%)
Turnover
£2.8M
Increased by £2.8M (%)
Employees
20
Decreased by 2 (-9%)
Total Assets
£1.67M
Increased by £269.19K (+19%)
Total Liabilities
-£960.67K
Increased by £400.75K (+72%)
Net Assets
£707.72K
Decreased by £131.56K (-16%)
Debt Ratio (%)
58%
Increased by 17.56% (+44%)
See 10 Year Full Financials
Latest Activity
Subsidiary Accounts Submitted
1 Month Ago on 7 Nov 2025
Confirmation Submitted
1 Month Ago on 5 Nov 2025
Compulsory Strike-Off Discontinued
3 Months Ago on 30 Aug 2025
Compulsory Gazette Notice
3 Months Ago on 26 Aug 2025
Confirmation Submitted
1 Year 1 Month Ago on 13 Nov 2024
Accounting Period Extended
1 Year 8 Months Ago on 28 Mar 2024
Registered Address Changed
1 Year 8 Months Ago on 28 Mar 2024
New Charge Registered
1 Year 10 Months Ago on 29 Jan 2024
Confirmation Submitted
2 Years 1 Month Ago on 9 Nov 2023
James John Fitzgerald (PSC) Resigned
2 Years 3 Months Ago on 14 Sep 2023
Get Alerts
Get Credit Report
Discover Fenton TM Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Consolidated accounts of parent company for subsidiary company period ending 30/06/24
Submitted on 7 Nov 2025
Notice of agreement to exemption from audit of accounts for period ending 30/06/24
Submitted on 7 Nov 2025
Audit exemption subsidiary accounts made up to 30 June 2024
Submitted on 7 Nov 2025
Audit exemption statement of guarantee by parent company for period ending 30/06/24
Submitted on 7 Nov 2025
Confirmation statement made on 5 November 2025 with no updates
Submitted on 5 Nov 2025
Compulsory strike-off action has been discontinued
Submitted on 30 Aug 2025
First Gazette notice for compulsory strike-off
Submitted on 26 Aug 2025
Confirmation statement made on 5 November 2024 with no updates
Submitted on 13 Nov 2024
Registered office address changed from , Unit 5 Amelia Court, Retford, DN22 7HJ, England to 8 Brunel Gate Harworth Doncaster DN11 8QB on 28 March 2024
Submitted on 28 Mar 2024
Current accounting period extended from 31 March 2024 to 30 June 2024
Submitted on 28 Mar 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs