Humshaugh
Hexham
Northumberland
NE46 4DD
Director Name | Mr Christopher James Fewster |
---|---|
Date of Birth | June 1968 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 January 1994(49 years, 5 months after company formation) |
Appointment Duration | 29 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Stephenson Court Wylam Northumberland NE41 8LA |
Director Name | Michael Fabian Fewster |
---|---|
Date of Birth | May 1967 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 January 1994(49 years, 5 months after company formation) |
Appointment Duration | 29 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Longhirst Drive Southfield Cramlington NE23 7XL |
Director Name | Mr James Fewster Snr |
---|---|
Date of Birth | December 1908 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(46 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 27 January 1994) |
Role | Company Director |
Correspondence Address | 46 Abbey Court Hexham Northumberland NE46 1RN |
Director Name | Mr Kenneth Hunter |
---|---|
Date of Birth | January 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(46 years, 8 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 30 June 1991) |
Role | Secretary |
Correspondence Address | 50 Dunsgreen Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9EJ |
Secretary Name | Mr Kenneth Hunter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(46 years, 8 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 30 June 1991) |
Role | Company Director |
Correspondence Address | 50 Dunsgreen Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9EJ |
Secretary Name | Mr Laurence Snaith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(46 years, 10 months after company formation) |
Appointment Duration | 22 years, 6 months (resigned 19 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Cornmoor Chester Le Street County Durham DH2 2NB |
Director Name | Mr Laurence Snaith |
---|---|
Date of Birth | December 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1994(49 years, 5 months after company formation) |
Appointment Duration | 19 years, 12 months (resigned 19 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Cornmoor Chester Le Street County Durham DH2 2NB |
Website | www.fewsters.com |
---|---|
Email address | [email protected] |
Telephone | 0191 5481800 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 39 Bridge Street Seaton Burn Newcastle NE13 6EN |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Weetslade |
Built Up Area | Wideopen |
Address Matches | 2 other UK companies use this postal address |
33.6k at £1 | C. Fewster 40.02% Ordinary |
---|---|
3.1k at £1 | Mr J. Fewster 3.71% Ordinary |
3k at £1 | Isabel Fewster 3.57% Ordinary |
17.4k at £1 | Mr M. Fewster 20.74% Ordinary |
12.7k at £1 | I.m. Fewster Settlement 15.16% Ordinary |
12.6k at £1 | James Fewster 2009 Discretionary Trust Settlement 15.01% Ordinary |
1.5k at £1 | C. Fewster 1.79% Cumulative Preference |
Year | 2014 |
---|---|
Net Worth | £5,451,889 |
Cash | £626,692 |
Current Liabilities | £341,004 |
Latest Accounts | 31 October 2021 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 July 2023 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 14 April 2022 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 28 April 2023 (1 month from now) |
2 September 2002 | Delivered 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 1999 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 1980 | Delivered 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 1974 | Delivered 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 |
29 July 2021 | Total exemption full accounts made up to 31 October 2020 (12 pages) |
---|---|
14 May 2021 | Confirmation statement made on 14 May 2021 with no updates (3 pages) |
17 July 2020 | Total exemption full accounts made up to 31 October 2019 (13 pages) |
20 May 2020 | Confirmation statement made on 14 May 2020 with no updates (3 pages) |
5 August 2019 | Total exemption full accounts made up to 31 October 2018 (13 pages) |
24 May 2019 | Confirmation statement made on 14 May 2019 with no updates (3 pages) |
2 August 2018 | Total exemption full accounts made up to 31 October 2017 (15 pages) |
21 May 2018 | Confirmation statement made on 14 May 2018 with no updates (3 pages) |
7 August 2017 | Accounts for a small company made up to 31 October 2016 (8 pages) |
7 August 2017 | Accounts for a small company made up to 31 October 2016 (8 pages) |
22 May 2017 | Confirmation statement made on 14 May 2017 with updates (5 pages) |
22 May 2017 | Confirmation statement made on 14 May 2017 with updates (5 pages) |
13 February 2017 | Registered 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 2017 | Registered 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 2016 | Accounts for a small company made up to 31 October 2015 (8 pages) |
9 June 2016 | Accounts for a small company made up to 31 October 2015 (8 pages) |
23 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
15 June 2015 | Accounts for a small company made up to 31 October 2014 (8 pages) |
15 June 2015 | Accounts for a small company made up to 31 October 2014 (8 pages) |
18 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
27 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
1 May 2014 | Accounts for a small company made up to 31 October 2013 (8 pages) |
1 May 2014 | Accounts for a small company made up to 31 October 2013 (8 pages) |
21 January 2014 | Termination of appointment of Laurence Snaith as a director (1 page) |
21 January 2014 | Termination of appointment of Laurence Snaith as a secretary (1 page) |
21 January 2014 | Termination of appointment of Laurence Snaith as a director (1 page) |
21 January 2014 | Termination of appointment of Laurence Snaith as a secretary (1 page) |
16 July 2013 | Accounts for a small company made up to 31 October 2012 (7 pages) |
16 July 2013 | Accounts for a small company made up to 31 October 2012 (7 pages) |
29 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (8 pages) |
29 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (8 pages) |
15 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (8 pages) |
15 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (8 pages) |
24 April 2012 | Accounts for a small company made up to 31 October 2011 (8 pages) |
24 April 2012 | Accounts for a small company made up to 31 October 2011 (8 pages) |
25 May 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (8 pages) |
25 May 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (8 pages) |
7 April 2011 | Accounts for a small company made up to 31 October 2010 (8 pages) |
7 April 2011 | Accounts for a small company made up to 31 October 2010 (8 pages) |
12 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
12 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
12 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
12 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
12 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
12 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
12 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
12 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
12 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
12 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
12 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
12 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
12 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
12 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
30 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
30 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
18 May 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (8 pages) |
18 May 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (8 pages) |
16 April 2010 | Accounts for a small company made up to 31 October 2009 (7 pages) |
16 April 2010 | Accounts for a small company made up to 31 October 2009 (7 pages) |
8 October 2009 | Resolutions
|
8 October 2009 | Resolutions
|
20 May 2009 | Return made up to 14/05/09; full list of members (6 pages) |
20 May 2009 | Return made up to 14/05/09; full list of members (6 pages) |
3 April 2009 | Accounts for a small company made up to 31 October 2008 (7 pages) |
3 April 2009 | Accounts for a small company made up to 31 October 2008 (7 pages) |
2 June 2008 | Return made up to 14/05/08; full list of members (6 pages) |
2 June 2008 | Return made up to 14/05/08; full list of members (6 pages) |
4 April 2008 | Accounts for a small company made up to 31 October 2007 (7 pages) |
4 April 2008 | Accounts for a small company made up to 31 October 2007 (7 pages) |
3 June 2007 | Accounts for a small company made up to 31 October 2006 (7 pages) |
3 June 2007 | Accounts for a small company made up to 31 October 2006 (7 pages) |
15 May 2007 | Return made up to 14/05/07; full list of members (4 pages) |
15 May 2007 | Return made up to 14/05/07; full list of members (4 pages) |
17 May 2006 | Return made up to 14/05/06; full list of members (4 pages) |
17 May 2006 | Return made up to 14/05/06; full list of members (4 pages) |
22 March 2006 | Accounts for a small company made up to 31 October 2005 (7 pages) |
22 March 2006 | Accounts for a small company made up to 31 October 2005 (7 pages) |
18 May 2005 | Return made up to 14/05/05; full list of members (6 pages) |
18 May 2005 | Return made up to 14/05/05; full list of members (6 pages) |
9 May 2005 | Accounts for a small company made up to 31 October 2004 (7 pages) |
9 May 2005 | Accounts for a small company made up to 31 October 2004 (7 pages) |
12 April 2005 | £ ic 101500/84000 29/03/05 £ sr [email protected]=17500 (1 page) |
12 April 2005 | Resolutions
|
12 April 2005 | £ ic 101500/84000 29/03/05 £ sr [email protected]=17500 (1 page) |
12 April 2005 | Resolutions
|
10 June 2004 | Accounts for a small company made up to 31 October 2003 (7 pages) |
10 June 2004 | Accounts for a small company made up to 31 October 2003 (7 pages) |
28 May 2004 | Return made up to 14/05/04; full list of members (14 pages) |
28 May 2004 | Return made up to 14/05/04; full list of members (14 pages) |
14 October 2003 | 394 (1 page) |
14 October 2003 | 394 (1 page) |
29 May 2003 | Return made up to 14/05/03; full list of members (10 pages) |
29 May 2003 | Return made up to 14/05/03; full list of members (10 pages) |
23 April 2003 | Group of companies' accounts made up to 31 October 2002 (21 pages) |
23 April 2003 | Group of companies' accounts made up to 31 October 2002 (21 pages) |
13 September 2002 | Particulars of mortgage/charge (3 pages) |
13 September 2002 | Particulars of mortgage/charge (3 pages) |
1 July 2002 | Group of companies' accounts made up to 31 October 2001 (20 pages) |
1 July 2002 | Group of companies' accounts made up to 31 October 2001 (20 pages) |
2 June 2002 | Return made up to 14/05/02; change of members
|
2 June 2002 | Return made up to 14/05/02; change of members
|
19 June 2001 | Full group accounts made up to 31 October 2000 (22 pages) |
19 June 2001 | Full group accounts made up to 31 October 2000 (22 pages) |
30 May 2001 | Return made up to 14/05/01; no change of members (7 pages) |
30 May 2001 | Return made up to 14/05/01; no change of members (7 pages) |
8 September 2000 | Registered office changed on 08/09/00 from: hexham road swalwell newcastle upon tyne NE16 3AE (1 page) |
8 September 2000 | Registered office changed on 08/09/00 from: hexham road swalwell newcastle upon tyne NE16 3AE (1 page) |
14 July 2000 | Full group accounts made up to 31 October 1999 (21 pages) |
14 July 2000 | Full group accounts made up to 31 October 1999 (21 pages) |
1 June 2000 | Return made up to 14/05/00; full list of members (7 pages) |
1 June 2000 | Return made up to 14/05/00; full list of members (7 pages) |
13 November 1999 | Particulars of mortgage/charge (3 pages) |
13 November 1999 | Particulars of mortgage/charge (3 pages) |
16 August 1999 | Full group accounts made up to 31 October 1998 (20 pages) |
16 August 1999 | Full group accounts made up to 31 October 1998 (20 pages) |
15 June 1999 | Return made up to 14/05/99; no change of members (4 pages) |
15 June 1999 | Return made up to 14/05/99; no change of members (4 pages) |
11 June 1998 | Return made up to 14/05/98; full list of members (6 pages) |
11 June 1998 | Return made up to 14/05/98; full list of members (6 pages) |
28 April 1998 | Full group accounts made up to 31 October 1997 (21 pages) |
28 April 1998 | Full group accounts made up to 31 October 1997 (21 pages) |
28 January 1998 | Registered office changed on 28/01/98 from: 44 a priestpopple hexham northumberland NE46 1PP (1 page) |
28 January 1998 | Registered office changed on 28/01/98 from: 44 a priestpopple hexham northumberland NE46 1PP (1 page) |
15 May 1997 | Full group accounts made up to 31 October 1996 (20 pages) |
15 May 1997 | Return made up to 14/05/97; no change of members
|
15 May 1997 | Full group accounts made up to 31 October 1996 (20 pages) |
15 May 1997 | Return made up to 14/05/97; no change of members
|
8 April 1997 | Particulars of mortgage/charge (3 pages) |
8 April 1997 | Particulars of mortgage/charge (3 pages) |
26 February 1997 | Particulars of mortgage/charge (3 pages) |
26 February 1997 | Particulars of mortgage/charge (3 pages) |
2 June 1996 | Full group accounts made up to 31 October 1995 (20 pages) |
2 June 1996 | Return made up to 14/05/96; full list of members (6 pages) |
2 June 1996 | Full group accounts made up to 31 October 1995 (20 pages) |
2 June 1996 | Return made up to 14/05/96; full list of members (6 pages) |
5 July 1995 | Full group accounts made up to 31 October 1994 (22 pages) |
5 July 1995 | Return made up to 14/05/95; no change of members
|
5 July 1995 | Full group accounts made up to 31 October 1994 (22 pages) |
5 July 1995 | Return made up to 14/05/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (99 pages) |
12 June 1990 | Return made up to 14/05/90; full list of members (7 pages) |
12 June 1990 | Return made up to 14/05/90; full list of members (7 pages) |
7 February 1978 | Memorandum and Articles of Association (31 pages) |
7 February 1978 | Memorandum and Articles of Association (31 pages) |
27 August 1953 | Increase in nominal capital (2 pages) |
27 August 1953 | Increase in nominal capital (2 pages) |