Company NameFewsters Limited
Company StatusActive
Company Number00389518
CategoryPrivate Limited Company
Incorporation Date29 August 1944(79 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr James Fewster Jnr
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 1991(46 years, 8 months after company formation)
Appointment Duration32 years, 11 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressHillberry
Humshaugh
Hexham
Northumberland
NE46 4DD
Director NameMr Christopher James Fewster
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 1994(49 years, 5 months after company formation)
Appointment Duration30 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Stephenson Court
Wylam
Northumberland
NE41 8LA
Director NameMichael Fabian Fewster
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 1994(49 years, 5 months after company formation)
Appointment Duration30 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Longhirst Drive
Southfield
Cramlington
NE23 7XL
Director NameMr James Fewster Snr
Date of BirthDecember 1908 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(46 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 27 January 1994)
RoleCompany Director
Correspondence Address46 Abbey Court
Hexham
Northumberland
NE46 1RN
Director NameMr Kenneth Hunter
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(46 years, 8 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 30 June 1991)
RoleSecretary
Correspondence Address50 Dunsgreen
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9EJ
Secretary NameMr Kenneth Hunter
NationalityBritish
StatusResigned
Appointed14 May 1991(46 years, 8 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 30 June 1991)
RoleCompany Director
Correspondence Address50 Dunsgreen
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9EJ
Secretary NameMr Laurence Snaith
NationalityBritish
StatusResigned
Appointed30 June 1991(46 years, 10 months after company formation)
Appointment Duration22 years, 6 months (resigned 19 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Cornmoor
Chester Le Street
County Durham
DH2 2NB
Director NameMr Laurence Snaith
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1994(49 years, 5 months after company formation)
Appointment Duration19 years, 12 months (resigned 19 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Cornmoor
Chester Le Street
County Durham
DH2 2NB

Contact

Websitewww.fewsters.com
Email address[email protected]
Telephone0191 5481800
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address39 Bridge Street Seaton Burn
Newcastle
NE13 6EN
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardWeetslade
Built Up AreaWideopen
Address Matches2 other UK companies use this postal address

Shareholders

33.6k at £1C. Fewster
40.02%
Ordinary
3.1k at £1Mr J. Fewster
3.71%
Ordinary
3k at £1Isabel Fewster
3.57%
Ordinary
17.4k at £1Mr M. Fewster
20.74%
Ordinary
12.7k at £1I.m. Fewster Settlement
15.16%
Ordinary
12.6k at £1James Fewster 2009 Discretionary Trust Settlement
15.01%
Ordinary
1.5k at £1C. Fewster
1.79%
Cumulative Preference

Financials

Year2014
Net Worth£5,451,889
Cash£626,692
Current Liabilities£341,004

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return14 April 2023 (1 year ago)
Next Return Due28 April 2024 (0 days from now)

Charges

2 September 2002Delivered on: 13 September 2002
Persons entitled: Jim Fewster

Classification: Legal charge
Secured details: £200,000.00 due or to become due from the company to the chargee.
Particulars: Land and buildings on the north side of riverside road sunderland t/n TY3469 (freehold).
Outstanding
5 November 1999Delivered on: 13 November 1999
Satisfied on: 7 July 2010
Persons entitled: Martyn Peter Mcdine

Classification: Legal charge
Secured details: £180,000 and all other monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: Land on the north side of hexam road swalwell gateshead tyne & wear.
Fully Satisfied
7 April 1997Delivered on: 8 April 1997
Satisfied on: 7 July 2010
Persons entitled: New Holland Finance Limited

Classification: Assignment and charge of sub-leasing agreements
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All rights, title and interest in sub leases in respect of equipment comprised in hp/leasing/contract hire agreements together with the benefit of all guarantees indemnities, negotiable instruments and securities.. See the mortgage charge document for full details.
Fully Satisfied
19 February 1997Delivered on: 26 February 1997
Satisfied on: 7 July 2010
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
27 June 1991Delivered on: 9 July 1991
Satisfied on: 7 July 2010
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that piece of land containing 3 acres and 3184 sq yds or thereabouts sitaute at swalwell in the county of durham.
Fully Satisfied
27 June 1991Delivered on: 9 July 1991
Satisfied on: 7 July 2010
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that piece of land situate at swalwell in the parish of swalwell in the county of durham containing 2.780 acres or thereabouts.
Fully Satisfied
27 June 1991Delivered on: 9 July 1991
Satisfied on: 7 July 2010
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that piece of land situate at swalwell in the parish of whickham in the county of durham.
Fully Satisfied
9 October 1980Delivered on: 13 October 1980
Satisfied on: 7 July 2010
Persons entitled: Mercantile Credit Company Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land at kellaw road on the yarm road industrial estate, darlington durham.
Fully Satisfied
16 May 1974Delivered on: 23 May 1974
Satisfied on: 25 June 2010
Persons entitled: E. C. M. Pickering.

Classification: Mortgage
Secured details: Sterling pounds 20,000.
Particulars: Land & premises known as orchard house, priestpopple, hexham, northumberland.
Fully Satisfied

Filing History

22 June 2023Total exemption full accounts made up to 31 October 2022 (15 pages)
14 April 2023Confirmation statement made on 14 April 2023 with no updates (3 pages)
2 March 2023Satisfaction of charge 9 in full (4 pages)
5 December 2022Director's details changed for Mr James Fewster Jnr on 5 December 2022 (2 pages)
5 December 2022Director's details changed for Mr Christopher James Fewster on 5 December 2022 (2 pages)
5 December 2022Director's details changed for Michael Fabian Fewster on 5 December 2022 (2 pages)
30 June 2022Total exemption full accounts made up to 31 October 2021 (15 pages)
14 April 2022Confirmation statement made on 14 April 2022 with updates (4 pages)
29 July 2021Total exemption full accounts made up to 31 October 2020 (12 pages)
14 May 2021Confirmation statement made on 14 May 2021 with no updates (3 pages)
17 July 2020Total exemption full accounts made up to 31 October 2019 (13 pages)
20 May 2020Confirmation statement made on 14 May 2020 with no updates (3 pages)
5 August 2019Total exemption full accounts made up to 31 October 2018 (13 pages)
24 May 2019Confirmation statement made on 14 May 2019 with no updates (3 pages)
2 August 2018Total exemption full accounts made up to 31 October 2017 (15 pages)
21 May 2018Confirmation statement made on 14 May 2018 with no updates (3 pages)
7 August 2017Accounts for a small company made up to 31 October 2016 (8 pages)
7 August 2017Accounts for a small company made up to 31 October 2016 (8 pages)
22 May 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
22 May 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
13 February 2017Registered office address changed from Riverside Road Sunderland Tyne & Wear SR5 3JG to 39 Bridge Street Seaton Burn Newcastle NE136EN on 13 February 2017 (1 page)
13 February 2017Registered office address changed from Riverside Road Sunderland Tyne & Wear SR5 3JG to 39 Bridge Street Seaton Burn Newcastle NE136EN on 13 February 2017 (1 page)
9 June 2016Accounts for a small company made up to 31 October 2015 (8 pages)
9 June 2016Accounts for a small company made up to 31 October 2015 (8 pages)
23 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 84,000
(6 pages)
23 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 84,000
(6 pages)
15 June 2015Accounts for a small company made up to 31 October 2014 (8 pages)
15 June 2015Accounts for a small company made up to 31 October 2014 (8 pages)
18 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 84,000
(6 pages)
18 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 84,000
(6 pages)
27 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 84,000
(6 pages)
27 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 84,000
(6 pages)
1 May 2014Accounts for a small company made up to 31 October 2013 (8 pages)
1 May 2014Accounts for a small company made up to 31 October 2013 (8 pages)
21 January 2014Termination of appointment of Laurence Snaith as a secretary (1 page)
21 January 2014Termination of appointment of Laurence Snaith as a director (1 page)
21 January 2014Termination of appointment of Laurence Snaith as a director (1 page)
21 January 2014Termination of appointment of Laurence Snaith as a secretary (1 page)
16 July 2013Accounts for a small company made up to 31 October 2012 (7 pages)
16 July 2013Accounts for a small company made up to 31 October 2012 (7 pages)
29 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (8 pages)
29 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (8 pages)
15 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (8 pages)
15 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (8 pages)
24 April 2012Accounts for a small company made up to 31 October 2011 (8 pages)
24 April 2012Accounts for a small company made up to 31 October 2011 (8 pages)
25 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (8 pages)
25 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (8 pages)
7 April 2011Accounts for a small company made up to 31 October 2010 (8 pages)
7 April 2011Accounts for a small company made up to 31 October 2010 (8 pages)
12 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
12 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
12 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
12 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
12 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
12 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
12 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
12 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
12 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
12 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
12 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
12 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
12 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
12 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
30 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
30 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
18 May 2010Annual return made up to 14 May 2010 with a full list of shareholders (8 pages)
18 May 2010Annual return made up to 14 May 2010 with a full list of shareholders (8 pages)
16 April 2010Accounts for a small company made up to 31 October 2009 (7 pages)
16 April 2010Accounts for a small company made up to 31 October 2009 (7 pages)
8 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 May 2009Return made up to 14/05/09; full list of members (6 pages)
20 May 2009Return made up to 14/05/09; full list of members (6 pages)
3 April 2009Accounts for a small company made up to 31 October 2008 (7 pages)
3 April 2009Accounts for a small company made up to 31 October 2008 (7 pages)
2 June 2008Return made up to 14/05/08; full list of members (6 pages)
2 June 2008Return made up to 14/05/08; full list of members (6 pages)
4 April 2008Accounts for a small company made up to 31 October 2007 (7 pages)
4 April 2008Accounts for a small company made up to 31 October 2007 (7 pages)
3 June 2007Accounts for a small company made up to 31 October 2006 (7 pages)
3 June 2007Accounts for a small company made up to 31 October 2006 (7 pages)
15 May 2007Return made up to 14/05/07; full list of members (4 pages)
15 May 2007Return made up to 14/05/07; full list of members (4 pages)
17 May 2006Return made up to 14/05/06; full list of members (4 pages)
17 May 2006Return made up to 14/05/06; full list of members (4 pages)
22 March 2006Accounts for a small company made up to 31 October 2005 (7 pages)
22 March 2006Accounts for a small company made up to 31 October 2005 (7 pages)
18 May 2005Return made up to 14/05/05; full list of members (6 pages)
18 May 2005Return made up to 14/05/05; full list of members (6 pages)
9 May 2005Accounts for a small company made up to 31 October 2004 (7 pages)
9 May 2005Accounts for a small company made up to 31 October 2004 (7 pages)
12 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 April 2005£ ic 101500/84000 29/03/05 £ sr 17500@1=17500 (1 page)
12 April 2005£ ic 101500/84000 29/03/05 £ sr 17500@1=17500 (1 page)
12 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 June 2004Accounts for a small company made up to 31 October 2003 (7 pages)
10 June 2004Accounts for a small company made up to 31 October 2003 (7 pages)
28 May 2004Return made up to 14/05/04; full list of members (14 pages)
28 May 2004Return made up to 14/05/04; full list of members (14 pages)
14 October 2003394 (1 page)
14 October 2003394 (1 page)
29 May 2003Return made up to 14/05/03; full list of members (10 pages)
29 May 2003Return made up to 14/05/03; full list of members (10 pages)
23 April 2003Group of companies' accounts made up to 31 October 2002 (21 pages)
23 April 2003Group of companies' accounts made up to 31 October 2002 (21 pages)
13 September 2002Particulars of mortgage/charge (3 pages)
13 September 2002Particulars of mortgage/charge (3 pages)
1 July 2002Group of companies' accounts made up to 31 October 2001 (20 pages)
1 July 2002Group of companies' accounts made up to 31 October 2001 (20 pages)
2 June 2002Return made up to 14/05/02; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 June 2002Return made up to 14/05/02; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 June 2001Full group accounts made up to 31 October 2000 (22 pages)
19 June 2001Full group accounts made up to 31 October 2000 (22 pages)
30 May 2001Return made up to 14/05/01; no change of members (7 pages)
30 May 2001Return made up to 14/05/01; no change of members (7 pages)
8 September 2000Registered office changed on 08/09/00 from: hexham road swalwell newcastle upon tyne NE16 3AE (1 page)
8 September 2000Registered office changed on 08/09/00 from: hexham road swalwell newcastle upon tyne NE16 3AE (1 page)
14 July 2000Full group accounts made up to 31 October 1999 (21 pages)
14 July 2000Full group accounts made up to 31 October 1999 (21 pages)
1 June 2000Return made up to 14/05/00; full list of members (7 pages)
1 June 2000Return made up to 14/05/00; full list of members (7 pages)
13 November 1999Particulars of mortgage/charge (3 pages)
13 November 1999Particulars of mortgage/charge (3 pages)
16 August 1999Full group accounts made up to 31 October 1998 (20 pages)
16 August 1999Full group accounts made up to 31 October 1998 (20 pages)
15 June 1999Return made up to 14/05/99; no change of members (4 pages)
15 June 1999Return made up to 14/05/99; no change of members (4 pages)
11 June 1998Return made up to 14/05/98; full list of members (6 pages)
11 June 1998Return made up to 14/05/98; full list of members (6 pages)
28 April 1998Full group accounts made up to 31 October 1997 (21 pages)
28 April 1998Full group accounts made up to 31 October 1997 (21 pages)
28 January 1998Registered office changed on 28/01/98 from: 44 a priestpopple hexham northumberland NE46 1PP (1 page)
28 January 1998Registered office changed on 28/01/98 from: 44 a priestpopple hexham northumberland NE46 1PP (1 page)
15 May 1997Return made up to 14/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 May 1997Full group accounts made up to 31 October 1996 (20 pages)
15 May 1997Return made up to 14/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 May 1997Full group accounts made up to 31 October 1996 (20 pages)
8 April 1997Particulars of mortgage/charge (3 pages)
8 April 1997Particulars of mortgage/charge (3 pages)
26 February 1997Particulars of mortgage/charge (3 pages)
26 February 1997Particulars of mortgage/charge (3 pages)
2 June 1996Return made up to 14/05/96; full list of members (6 pages)
2 June 1996Full group accounts made up to 31 October 1995 (20 pages)
2 June 1996Full group accounts made up to 31 October 1995 (20 pages)
2 June 1996Return made up to 14/05/96; full list of members (6 pages)
5 July 1995Full group accounts made up to 31 October 1994 (22 pages)
5 July 1995Return made up to 14/05/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
5 July 1995Return made up to 14/05/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
5 July 1995Full group accounts made up to 31 October 1994 (22 pages)
1 January 1995A selection of documents registered before 1 January 1995 (99 pages)
12 June 1990Return made up to 14/05/90; full list of members (7 pages)
12 June 1990Return made up to 14/05/90; full list of members (7 pages)
7 February 1978Memorandum and Articles of Association (31 pages)
7 February 1978Memorandum and Articles of Association (31 pages)
27 August 1953Increase in nominal capital (2 pages)
27 August 1953Increase in nominal capital (2 pages)