Northumberland Street
Newcastle Upon Tyne
NE99 1AR
Director Name | Miss Mia Rose Fenwick |
---|---|
Date of Birth | April 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2018(66 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Elswick Court Northumberland Street Newcastle Upon Tyne NE99 1AR |
Director Name | Mr Hugo Mark Fenwick |
---|---|
Date of Birth | December 1964 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2018(66 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Elswick Court Northumberland Street Newcastle Upon Tyne NE99 1AR |
Director Name | Mr John Peter Edgar |
---|---|
Date of Birth | July 1970 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2020(68 years, 5 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Elswick Court Northumberland Street Newcastle Upon Tyne NE99 1AR |
Director Name | Mr Mark Anthony Fenwick |
---|---|
Date of Birth | May 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1992(40 years, 7 months after company formation) |
Appointment Duration | 25 years, 2 months (resigned 04 August 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Elswick Court Northumberland Street Newcastle Upon Tyne NE99 1AR |
Director Name | Mr Ian James Dixon |
---|---|
Date of Birth | August 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1992(40 years, 7 months after company formation) |
Appointment Duration | 8 years (resigned 19 May 2000) |
Role | Company Director |
Correspondence Address | 10 Greenacres Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9RT |
Director Name | Mr John James Fenwick |
---|---|
Date of Birth | August 1932 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1992(40 years, 7 months after company formation) |
Appointment Duration | 20 years, 11 months (resigned 02 May 2013) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Elswick Court Northumberland Street Newcastle Upon Tyne NE99 1AR |
Director Name | Peter Trevor Fenwick |
---|---|
Date of Birth | January 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1992(40 years, 7 months after company formation) |
Appointment Duration | 17 years (resigned 14 May 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 68 Chesterfield House Chesterfield Gardens London W1J 5JX |
Director Name | Mr Walter Leonhardt Kilb |
---|---|
Date of Birth | November 1933 (Born 89 years ago) |
Nationality | West German |
Status | Resigned |
Appointed | 15 May 1992(40 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 February 1996) |
Role | Director Of Display |
Correspondence Address | 23 Oaks Park Rough Common Canterbury Kent CT2 9DP |
Director Name | Francis William Quinn |
---|---|
Date of Birth | September 1933 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1992(40 years, 7 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 09 October 2003) |
Role | Company Director |
Correspondence Address | 1 The Paddock Woolsington Newcastle Upon Tyne Tyne & Wear NE13 8DR |
Secretary Name | Mr Ian James Dixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 1992(40 years, 7 months after company formation) |
Appointment Duration | 8 years (resigned 19 May 2000) |
Role | Company Director |
Correspondence Address | 10 Greenacres Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9RT |
Director Name | Mr Nicholas Adam Hodnett Fenwick |
---|---|
Date of Birth | October 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2013(61 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 11 May 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Elswick Court Northumberland Street Newcastle Upon Tyne NE99 1AR |
Director Name | Mr Peter Derek King |
---|---|
Date of Birth | September 1972 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2017(65 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 14 September 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Elswick Court Northumberland Street Newcastle Upon Tyne NE99 1AR |
Director Name | Mr Robert Feather |
---|---|
Date of Birth | October 1967 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2018(66 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 April 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Elswick Court Northumberland Street Newcastle Upon Tyne NE99 1AR |
Website | fenwick.co.uk |
---|---|
Telephone | 020 76299161 |
Telephone region | London |
Registered Address | Elswick Court Northumberland Street Newcastle Upon Tyne NE99 1AR |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | Over 10 other UK companies use this postal address |
3k at £1 | Ricemans (Holdings) LTD 100.00% Ordinary |
---|
Latest Accounts | 28 January 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2023 (7 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 January |
Latest Return | 15 May 2022 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 29 May 2023 (1 month, 3 weeks from now) |
26 October 1962 | Delivered on: 31 October 1962 Satisfied on: 27 September 1994 Persons entitled: Lazard Brothers & Co Classification: Trust deed Secured details: £150000 further securing debenture stock of receiving (canterbury) LTD. Particulars: Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
---|---|
19 March 1959 | Delivered on: 9 April 1959 Satisfied on: 27 September 1994 Persons entitled: National Provincial Bank LTD Classification: Mortgage & general charge Secured details: All moneys due etc. Particulars: Understanding goodwill assets & all property present and future including uncalled capital. An assignment of the goodwill and connection of the business and the benefit of all licence (if any) (see doc 21 for full details). Fully Satisfied |
28 July 2021 | Accounts for a dormant company made up to 29 January 2021 (5 pages) |
---|---|
19 May 2021 | Confirmation statement made on 15 May 2021 with no updates (3 pages) |
18 August 2020 | Accounts for a dormant company made up to 31 January 2020 (5 pages) |
21 May 2020 | Confirmation statement made on 15 May 2020 with no updates (3 pages) |
3 April 2020 | Appointment of Mr John Peter Edgar as a director on 1 April 2020 (2 pages) |
2 April 2020 | Termination of appointment of Robert Feather as a director on 1 April 2020 (1 page) |
24 July 2019 | Accounts for a dormant company made up to 25 January 2019 (5 pages) |
28 May 2019 | Confirmation statement made on 15 May 2019 with no updates (3 pages) |
1 October 2018 | Appointment of Miss Mia Rose Fenwick as a director on 1 October 2018 (2 pages) |
1 October 2018 | Appointment of Mr Hugo Mark Fenwick as a director on 1 October 2018 (2 pages) |
28 September 2018 | Termination of appointment of Peter Derek King as a director on 14 September 2018 (1 page) |
29 June 2018 | Accounts for a dormant company made up to 26 January 2018 (4 pages) |
29 May 2018 | Confirmation statement made on 15 May 2018 with no updates (3 pages) |
25 May 2018 | Appointment of Mr Robert Feather as a director on 11 May 2018 (2 pages) |
25 May 2018 | Termination of appointment of Nicholas Adam Hodnett Fenwick as a director on 11 May 2018 (1 page) |
31 August 2017 | Accounts for a dormant company made up to 27 January 2017 (4 pages) |
31 August 2017 | Accounts for a dormant company made up to 27 January 2017 (4 pages) |
17 August 2017 | Appointment of Mr Peter Derek King as a director on 4 August 2017 (2 pages) |
17 August 2017 | Termination of appointment of Mark Anthony Fenwick as a director on 4 August 2017 (1 page) |
17 August 2017 | Appointment of Mr Peter Derek King as a director on 4 August 2017 (2 pages) |
17 August 2017 | Termination of appointment of Mark Anthony Fenwick as a director on 4 August 2017 (1 page) |
24 May 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
24 May 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
22 August 2016 | Full accounts made up to 29 January 2016 (7 pages) |
22 August 2016 | Full accounts made up to 29 January 2016 (7 pages) |
25 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
4 August 2015 | Full accounts made up to 30 January 2015 (7 pages) |
4 August 2015 | Full accounts made up to 30 January 2015 (7 pages) |
9 June 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
1 October 2014 | Full accounts made up to 31 January 2014 (7 pages) |
1 October 2014 | Full accounts made up to 31 January 2014 (7 pages) |
19 May 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
28 June 2013 | Full accounts made up to 25 January 2013 (7 pages) |
28 June 2013 | Full accounts made up to 25 January 2013 (7 pages) |
21 May 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (4 pages) |
21 May 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (4 pages) |
10 May 2013 | Appointment of Mr Nicholas Adam Hodnett Fenwick as a director (2 pages) |
10 May 2013 | Termination of appointment of John Fenwick as a director (1 page) |
10 May 2013 | Appointment of Mr Nicholas Adam Hodnett Fenwick as a director (2 pages) |
10 May 2013 | Termination of appointment of John Fenwick as a director (1 page) |
5 July 2012 | Full accounts made up to 27 January 2012 (7 pages) |
5 July 2012 | Full accounts made up to 27 January 2012 (7 pages) |
8 June 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (3 pages) |
8 June 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (3 pages) |
18 July 2011 | Full accounts made up to 28 January 2011 (7 pages) |
18 July 2011 | Full accounts made up to 28 January 2011 (7 pages) |
24 May 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (3 pages) |
24 May 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (3 pages) |
16 August 2010 | Full accounts made up to 29 January 2010 (7 pages) |
16 August 2010 | Full accounts made up to 29 January 2010 (7 pages) |
11 June 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (4 pages) |
11 June 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (4 pages) |
14 December 2009 | Director's details changed for Mr John James Fenwick on 14 December 2009 (2 pages) |
14 December 2009 | Director's details changed for Mr Mark Anthony Fenwick on 14 December 2009 (2 pages) |
14 December 2009 | Secretary's details changed for Miss Jill Anders on 14 December 2009 (1 page) |
14 December 2009 | Director's details changed for Mr John James Fenwick on 14 December 2009 (2 pages) |
14 December 2009 | Director's details changed for Mr Mark Anthony Fenwick on 14 December 2009 (2 pages) |
14 December 2009 | Secretary's details changed for Miss Jill Anders on 14 December 2009 (1 page) |
4 August 2009 | Full accounts made up to 30 January 2009 (8 pages) |
4 August 2009 | Full accounts made up to 30 January 2009 (8 pages) |
22 May 2009 | Return made up to 15/05/09; full list of members (3 pages) |
22 May 2009 | Appointment terminated director peter fenwick (1 page) |
22 May 2009 | Return made up to 15/05/09; full list of members (3 pages) |
22 May 2009 | Appointment terminated director peter fenwick (1 page) |
30 October 2008 | Full accounts made up to 25 January 2008 (8 pages) |
30 October 2008 | Full accounts made up to 25 January 2008 (8 pages) |
6 June 2008 | Return made up to 15/05/08; full list of members (4 pages) |
6 June 2008 | Return made up to 15/05/08; full list of members (4 pages) |
30 August 2007 | Full accounts made up to 26 January 2007 (8 pages) |
30 August 2007 | Full accounts made up to 26 January 2007 (8 pages) |
7 June 2007 | Return made up to 15/05/07; full list of members (2 pages) |
7 June 2007 | Return made up to 15/05/07; full list of members (2 pages) |
15 August 2006 | Total exemption full accounts made up to 27 January 2006 (7 pages) |
15 August 2006 | Total exemption full accounts made up to 27 January 2006 (7 pages) |
22 May 2006 | Return made up to 15/05/06; full list of members (2 pages) |
22 May 2006 | Return made up to 15/05/06; full list of members (2 pages) |
25 August 2005 | Full accounts made up to 28 January 2005 (6 pages) |
25 August 2005 | Full accounts made up to 28 January 2005 (6 pages) |
6 June 2005 | Return made up to 15/05/05; full list of members (3 pages) |
6 June 2005 | Return made up to 15/05/05; full list of members (3 pages) |
5 April 2005 | Director's particulars changed (1 page) |
5 April 2005 | Director's particulars changed (1 page) |
11 August 2004 | Full accounts made up to 30 January 2004 (6 pages) |
11 August 2004 | Full accounts made up to 30 January 2004 (6 pages) |
26 May 2004 | Return made up to 15/05/04; full list of members (7 pages) |
26 May 2004 | Return made up to 15/05/04; full list of members (7 pages) |
22 October 2003 | Director resigned (1 page) |
22 October 2003 | Director resigned (1 page) |
20 May 2003 | Return made up to 15/05/03; full list of members
|
20 May 2003 | Full accounts made up to 31 January 2003 (6 pages) |
20 May 2003 | Return made up to 15/05/03; full list of members
|
20 May 2003 | Full accounts made up to 31 January 2003 (6 pages) |
8 March 2003 | Auditor's resignation (2 pages) |
8 March 2003 | Auditor's resignation (2 pages) |
28 August 2002 | Full accounts made up to 25 January 2002 (6 pages) |
28 August 2002 | Full accounts made up to 25 January 2002 (6 pages) |
10 June 2002 | Return made up to 15/05/02; full list of members (8 pages) |
10 June 2002 | Return made up to 15/05/02; full list of members (8 pages) |
29 June 2001 | Full accounts made up to 26 January 2001 (6 pages) |
29 June 2001 | Full accounts made up to 26 January 2001 (6 pages) |
8 June 2001 | Return made up to 15/05/01; full list of members (7 pages) |
8 June 2001 | Return made up to 15/05/01; full list of members (7 pages) |
4 October 2000 | Full accounts made up to 28 January 2000 (6 pages) |
4 October 2000 | Full accounts made up to 28 January 2000 (6 pages) |
28 September 2000 | New secretary appointed (2 pages) |
28 September 2000 | New secretary appointed (2 pages) |
1 June 2000 | Secretary resigned;director resigned (1 page) |
1 June 2000 | Secretary resigned;director resigned (1 page) |
22 May 2000 | Return made up to 15/05/00; full list of members (7 pages) |
22 May 2000 | Return made up to 15/05/00; full list of members (7 pages) |
16 November 1999 | Full accounts made up to 29 January 1999 (6 pages) |
16 November 1999 | Full accounts made up to 29 January 1999 (6 pages) |
10 June 1999 | Return made up to 15/05/99; full list of members (9 pages) |
10 June 1999 | Return made up to 15/05/99; full list of members (9 pages) |
17 August 1998 | Auditor's resignation (1 page) |
17 August 1998 | Auditor's resignation (1 page) |
8 June 1998 | Full accounts made up to 30 January 1998 (6 pages) |
8 June 1998 | Return made up to 15/05/98; full list of members (9 pages) |
8 June 1998 | Full accounts made up to 30 January 1998 (6 pages) |
8 June 1998 | Return made up to 15/05/98; full list of members (9 pages) |
12 June 1997 | Full accounts made up to 31 January 1997 (6 pages) |
12 June 1997 | Return made up to 15/05/97; full list of members (9 pages) |
12 June 1997 | Full accounts made up to 31 January 1997 (6 pages) |
12 June 1997 | Return made up to 15/05/97; full list of members (9 pages) |
13 June 1996 | Full accounts made up to 26 January 1996 (6 pages) |
13 June 1996 | Return made up to 15/05/96; no change of members (7 pages) |
13 June 1996 | Full accounts made up to 26 January 1996 (6 pages) |
13 June 1996 | Return made up to 15/05/96; no change of members (7 pages) |
15 February 1996 | Director resigned (2 pages) |
15 February 1996 | Director resigned (2 pages) |
13 June 1995 | Full accounts made up to 27 January 1995 (6 pages) |
13 June 1995 | Return made up to 15/05/95; no change of members
|
13 June 1995 | Full accounts made up to 27 January 1995 (6 pages) |
13 June 1995 | Return made up to 15/05/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (35 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (9 pages) |