Company NameFewsters (Industrial Sales) Limited
Company StatusDissolved
Company Number00888306
CategoryPrivate Limited Company
Incorporation Date23 September 1966(57 years, 7 months ago)
Dissolution Date27 October 2020 (3 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Christopher James Fewster
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed28 January 1994(27 years, 4 months after company formation)
Appointment Duration26 years, 9 months (closed 27 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Stephenson Court
Wylam
Northumberland
NE41 8LA
Director NameMr James Fewster Snr
Date of BirthDecember 1908 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(24 years, 7 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(24 years, 7 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
Director NameMr James Fewster Jnr
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(24 years, 7 months after company formation)
Appointment Duration29 years, 2 months (resigned 15 July 2020)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressHillberry
Humshaugh
Hexham
Northumberland
NE46 4DD
Secretary NameMr Kenneth Hunter
NationalityBritish
StatusResigned
Appointed14 May 1991(24 years, 7 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(24 years, 9 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(27 years, 4 months after company formation)
Appointment Duration19 years, 12 months (resigned 19 January 2014)
RoleCompany Sec/Financial Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Cornmoor
Chester Le Street
County Durham
DH2 2NB
Director NameMichael Fabian Fewster
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1994(27 years, 4 months after company formation)
Appointment Duration26 years, 5 months (resigned 15 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Longhirst Drive
Southfield
Cramlington
NE23 7XL

Contact

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

Location

Registered Address39 Bridge Street C/O Fewters Ltd
Seaton Burn
Newcastle
Tyne And Wear
NE13 6EN
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardWeetslade
Built Up AreaWideopen

Shareholders

1 at £1Fewsters LTD
50.00%
Ordinary
1 at £1James Fewster
50.00%
Ordinary

Accounts

Latest Accounts31 October 2019 (4 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Charges

19 February 1997Delivered on: 26 February 1997
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.
Outstanding

Filing History

18 July 2017Accounts for a dormant company made up to 31 October 2016 (6 pages)
17 May 2017Confirmation statement made on 14 May 2017 with updates (6 pages)
19 January 2017Registered office address changed from Riverside Road Sunderland Tyne & Wear SR5 3JG to 39 Bridge Street C/O Fewters Ltd Seaton Burn Newcastle Tyne and Wear NE13 6EN on 19 January 2017 (1 page)
7 June 2016Accounts for a dormant company made up to 31 October 2015 (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 2
(5 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 2
(5 pages)
13 May 2015Accounts for a dormant company made up to 31 October 2014 (5 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 2
(5 pages)
1 May 2014Accounts for a dormant company made up to 31 October 2013 (6 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)
29 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (7 pages)
22 May 2013Accounts for a dormant company made up to 31 October 2012 (6 pages)
15 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (7 pages)
24 April 2012Accounts for a dormant company made up to 31 October 2011 (6 pages)
25 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (7 pages)
7 April 2011Accounts for a dormant company made up to 31 October 2010 (6 pages)
19 May 2010Annual return made up to 14 May 2010 with a full list of shareholders (6 pages)
18 May 2010Director's details changed for Mr Laurence Snaith on 14 May 2010 (2 pages)
18 May 2010Director's details changed for Mr Christopher James Fewster on 14 May 2010 (2 pages)
18 May 2010Director's details changed for Mr James Fewster Jnr on 14 May 2010 (2 pages)
18 May 2010Director's details changed for Michael Fabian Fewster on 14 May 2010 (2 pages)
12 April 2010Accounts for a dormant company made up to 31 October 2009 (6 pages)
20 May 2009Return made up to 14/05/09; full list of members (4 pages)
2 April 2009Accounts for a dormant company made up to 31 October 2008 (6 pages)
28 May 2008Return made up to 14/05/08; full list of members (4 pages)
4 April 2008Accounts for a dormant company made up to 31 October 2007 (6 pages)
2 August 2007Accounts made up to 31 October 2006 (6 pages)
15 May 2007Return made up to 14/05/07; full list of members (3 pages)
17 May 2006Return made up to 14/05/06; full list of members (3 pages)
22 March 2006Accounts made up to 31 October 2005 (6 pages)
20 May 2005Accounts made up to 31 October 2004 (5 pages)
18 May 2005Return made up to 14/05/05; full list of members (3 pages)
24 June 2004Accounts made up to 31 October 2003 (6 pages)
28 May 2004Return made up to 14/05/04; full list of members (8 pages)
29 May 2003Return made up to 14/05/03; full list of members (8 pages)
23 April 2003Accounts made up to 31 October 2002 (5 pages)
13 June 2002Accounts made up to 31 October 2001 (6 pages)
2 June 2002Return made up to 14/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 June 2001Full accounts made up to 31 October 2000 (7 pages)
30 May 2001Return made up to 14/05/01; full list of members (7 pages)
8 September 2000Registered office changed on 08/09/00 from: hexham road swalwell newcastle upon tyne NE16 3AE (1 page)
14 July 2000Full accounts made up to 31 October 1999 (7 pages)
1 June 2000Return made up to 14/05/00; full list of members (7 pages)
16 August 1999Full accounts made up to 31 October 1998 (7 pages)
15 June 1999Return made up to 14/05/99; full list of members (6 pages)
11 June 1998Return made up to 14/05/98; no change of members (4 pages)
28 April 1998Full accounts made up to 31 October 1997 (7 pages)
28 January 1998Registered office changed on 28/01/98 from: 44A priestpopple hexham northumberland NE46 1PP (1 page)
3 June 1997Full accounts made up to 31 October 1996 (16 pages)
3 June 1997Return made up to 14/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 February 1997Particulars of mortgage/charge (3 pages)
2 June 1996Full accounts made up to 31 October 1995 (16 pages)
2 June 1996Return made up to 14/05/96; full list of members (6 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 accounts made up to 31 October 1994 (19 pages)