Wylam
Northumberland
NE41 8LA
Director Name | Mr James Fewster Snr |
---|---|
Date of Birth | December 1908 (Born 115 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(24 years, 7 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 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(24 years, 7 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 |
Director Name | Mr James Fewster Jnr |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(24 years, 7 months after company formation) |
Appointment Duration | 29 years, 2 months (resigned 15 July 2020) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Hillberry Humshaugh Hexham Northumberland NE46 4DD |
Secretary Name | Mr Kenneth Hunter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(24 years, 7 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(24 years, 9 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 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1994(27 years, 4 months after company formation) |
Appointment Duration | 19 years, 12 months (resigned 19 January 2014) |
Role | Company Sec/Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Cornmoor Chester Le Street County Durham DH2 2NB |
Director Name | Michael Fabian Fewster |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1994(27 years, 4 months after company formation) |
Appointment Duration | 26 years, 5 months (resigned 15 July 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Longhirst Drive Southfield Cramlington NE23 7XL |
Website | fewsters.com |
---|---|
Email address | [email protected] |
Telephone | 0191 5481800 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 39 Bridge Street C/O Fewters Ltd Seaton Burn Newcastle Tyne And Wear NE13 6EN |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Weetslade |
Built Up Area | Wideopen |
1 at £1 | Fewsters LTD 50.00% Ordinary |
---|---|
1 at £1 | James Fewster 50.00% Ordinary |
Latest Accounts | 31 October 2019 (4 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
19 February 1997 | Delivered 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 |
---|
18 July 2017 | Accounts for a dormant company made up to 31 October 2016 (6 pages) |
---|---|
17 May 2017 | Confirmation statement made on 14 May 2017 with updates (6 pages) |
19 January 2017 | Registered 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 2016 | Accounts for a dormant company made up to 31 October 2015 (6 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
|
18 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
13 May 2015 | Accounts for a dormant company made up to 31 October 2014 (5 pages) |
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 dormant company made up to 31 October 2013 (6 pages) |
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) |
29 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (7 pages) |
22 May 2013 | Accounts for a dormant company made up to 31 October 2012 (6 pages) |
15 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (7 pages) |
24 April 2012 | Accounts for a dormant company made up to 31 October 2011 (6 pages) |
25 May 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (7 pages) |
7 April 2011 | Accounts for a dormant company made up to 31 October 2010 (6 pages) |
19 May 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (6 pages) |
18 May 2010 | Director's details changed for Mr Laurence Snaith on 14 May 2010 (2 pages) |
18 May 2010 | Director's details changed for Mr Christopher James Fewster on 14 May 2010 (2 pages) |
18 May 2010 | Director's details changed for Mr James Fewster Jnr on 14 May 2010 (2 pages) |
18 May 2010 | Director's details changed for Michael Fabian Fewster on 14 May 2010 (2 pages) |
12 April 2010 | Accounts for a dormant company made up to 31 October 2009 (6 pages) |
20 May 2009 | Return made up to 14/05/09; full list of members (4 pages) |
2 April 2009 | Accounts for a dormant company made up to 31 October 2008 (6 pages) |
28 May 2008 | Return made up to 14/05/08; full list of members (4 pages) |
4 April 2008 | Accounts for a dormant company made up to 31 October 2007 (6 pages) |
2 August 2007 | Accounts made up to 31 October 2006 (6 pages) |
15 May 2007 | Return made up to 14/05/07; full list of members (3 pages) |
17 May 2006 | Return made up to 14/05/06; full list of members (3 pages) |
22 March 2006 | Accounts made up to 31 October 2005 (6 pages) |
20 May 2005 | Accounts made up to 31 October 2004 (5 pages) |
18 May 2005 | Return made up to 14/05/05; full list of members (3 pages) |
24 June 2004 | Accounts made up to 31 October 2003 (6 pages) |
28 May 2004 | Return made up to 14/05/04; full list of members (8 pages) |
29 May 2003 | Return made up to 14/05/03; full list of members (8 pages) |
23 April 2003 | Accounts made up to 31 October 2002 (5 pages) |
13 June 2002 | Accounts made up to 31 October 2001 (6 pages) |
2 June 2002 | Return made up to 14/05/02; full list of members
|
19 June 2001 | Full accounts made up to 31 October 2000 (7 pages) |
30 May 2001 | Return made up to 14/05/01; full list 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) |
14 July 2000 | Full accounts made up to 31 October 1999 (7 pages) |
1 June 2000 | Return made up to 14/05/00; full list of members (7 pages) |
16 August 1999 | Full accounts made up to 31 October 1998 (7 pages) |
15 June 1999 | Return made up to 14/05/99; full list of members (6 pages) |
11 June 1998 | Return made up to 14/05/98; no change of members (4 pages) |
28 April 1998 | Full accounts made up to 31 October 1997 (7 pages) |
28 January 1998 | Registered office changed on 28/01/98 from: 44A priestpopple hexham northumberland NE46 1PP (1 page) |
3 June 1997 | Full accounts made up to 31 October 1996 (16 pages) |
3 June 1997 | Return made up to 14/05/97; no change of members
|
26 February 1997 | Particulars of mortgage/charge (3 pages) |
2 June 1996 | Full accounts made up to 31 October 1995 (16 pages) |
2 June 1996 | Return made up to 14/05/96; full list of members (6 pages) |
5 July 1995 | Return made up to 14/05/95; no change of members
|
5 July 1995 | Full accounts made up to 31 October 1994 (19 pages) |