Company Name59 Fern Avenue Limited
DirectorsPhillip Brantingham and Martin Alexander Schapira
Company StatusActive
Company Number02036533
CategoryPrivate Limited Company
Incorporation Date11 July 1986(37 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameMr Phillip Brantingham
Date of BirthOctober 2001 (Born 22 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2021(34 years, 7 months after company formation)
Appointment Duration3 years, 2 months
RoleSports Person
Country of ResidenceEngland
Correspondence Address59 Fern Avenue
Jesmond
Newcastle Upon Tyne
NE2 2QU
Director NameMr Martin Alexander Schapira
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2021(35 years after company formation)
Appointment Duration2 years, 9 months
RoleMental Health
Country of ResidenceEngland
Correspondence Address10 Stonecroft
Horsley
Newcastle Upon Tyne
NE15 0AF
Director NameStuart Noel Gregory
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1991(5 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 26 November 1996)
RoleEnvironmental Consultant
Correspondence AddressFlat 4 18 Burdon Terrace
Jesmond
Newcastle Upon Tyne
Tyne And Wear
NE2 3AE
Director NameAdrian Sander
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1991(5 years, 3 months after company formation)
Appointment Duration15 years, 6 months (resigned 20 April 2007)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 59 Fern Avenue
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 2QU
Director NameMr Stephen Spencer
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1991(5 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 05 October 1995)
RoleCivil Servant
Correspondence Address59 Fern Avenue
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 2QU
Secretary NameStuart Noel Gregory
NationalityBritish
StatusResigned
Appointed26 October 1991(5 years, 3 months after company formation)
Appointment Duration5 years, 7 months (resigned 26 May 1997)
RoleCompany Director
Correspondence AddressFlat 4 18 Burdon Terrace
Jesmond
Newcastle Upon Tyne
Tyne And Wear
NE2 3AE
Director NameMichael Christie
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1995(9 years, 2 months after company formation)
Appointment Duration5 years, 10 months (resigned 17 August 2001)
RoleDistribution Fitter
Correspondence AddressFlat 3 59 Fern Avenue
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 2QU
Secretary NameJeremy Nickalls
NationalityBritish
StatusResigned
Appointed26 May 1997(10 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 November 1999)
RoleCompany Director
Correspondence Address2 Grove Park Crescent
Gosforth
Newcastle Upon Tyne
NE3 1BP
Secretary NameMartin Rice
NationalityBritish
StatusResigned
Appointed01 December 1999(13 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 10 November 2003)
RoleDental Surgeon
Correspondence AddressFlat 2 59 Fern Avenue
Jesmond
Newcastle Upon Tyne
NE2 2QU
Director NameMr Simon James Ritson
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2001(15 years, 1 month after company formation)
Appointment Duration16 years, 11 months (resigned 31 July 2018)
RoleBar Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
59 Fern Avenue
Newcastle Upon Tyne
Tyne & Wear
NE2 2QU
Director NameJohn James McDonald
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2003(17 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 05 October 2005)
RoleAccountant
Correspondence AddressFlat 2 59 Fern Avenue
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 2QU
Secretary NameJohn James McDonald
NationalityBritish
StatusResigned
Appointed10 November 2003(17 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 05 October 2005)
RoleAccountant
Correspondence AddressFlat 2 59 Fern Avenue
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 2QU
Director NameSimon Moxon
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2005(19 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 March 2007)
RoleCivil Engineer
Correspondence AddressFlat 2
59 Fern Avenue Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 2QU
Secretary NameSimon Moxon
NationalityBritish
StatusResigned
Appointed20 October 2005(19 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 March 2007)
RoleCivil Engineer
Correspondence AddressFlat 2
59 Fern Avenue Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 2QU
Secretary NameMr Simon James Ritson
NationalityBritish
StatusResigned
Appointed27 April 2007(20 years, 9 months after company formation)
Appointment Duration11 years, 3 months (resigned 31 July 2018)
RoleBar Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
59 Fern Avenue
Newcastle Upon Tyne
Tyne & Wear
NE2 2QU
Director NameMr Neil Wastell
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2018(32 years after company formation)
Appointment Duration1 year, 10 months (resigned 31 May 2020)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address59 Fern Avenue
Jesmond
Newcastle Upon Tyne
NE2 2QU
Secretary NameMr Neil Wastell
StatusResigned
Appointed01 August 2018(32 years after company formation)
Appointment Duration1 year, 10 months (resigned 31 May 2020)
RoleCompany Director
Correspondence Address59 Fern Avenue
Jesmond
Newcastle Upon Tyne
NE2 2QU
Director NameMrs Karen Wastell
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2020(33 years, 11 months after company formation)
Appointment Duration8 months (resigned 31 January 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address59 Fern Avenue 59 Fern Avenue
Jesmond
Newcastle Upon Tyne
Tyne And Wear
NE2 2QU
Secretary NameMrs Karen Wastell
StatusResigned
Appointed01 June 2020(33 years, 11 months after company formation)
Appointment Duration8 months (resigned 31 January 2021)
RoleCompany Director
Correspondence Address59 Fern Avenue
Jesmond
Newcastle Upon Tyne
NE2 2QU

Location

Registered Address59 Fern Avenue
Jesmond
Newcastle Upon Tyne
NE2 2QU
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardNorth Jesmond
Built Up AreaTyneside

Shareholders

1 at £1Adrian Sander
33.33%
Ordinary
1 at £1John James McDonald
33.33%
Ordinary
1 at £1Simon Ritson
33.33%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return10 October 2023 (6 months, 1 week ago)
Next Return Due24 October 2024 (6 months, 1 week from now)

Filing History

11 February 2021Appointment of Mr Phillip Brantingham as a director on 1 February 2021 (2 pages)
31 January 2021Termination of appointment of Karen Wastell as a director on 31 January 2021 (1 page)
31 January 2021Termination of appointment of Karen Wastell as a secretary on 31 January 2021 (1 page)
31 January 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
14 January 2021Accounts for a dormant company made up to 31 December 2019 (2 pages)
19 August 2020Confirmation statement made on 19 August 2020 with updates (4 pages)
18 August 2020Notification of Karen Wastell as a person with significant control on 1 June 2020 (2 pages)
17 July 2020Cessation of Neil Wastell as a person with significant control on 31 May 2020 (1 page)
16 July 2020Appointment of Mrs Karen Wastell as a director on 1 June 2020 (2 pages)
15 July 2020Appointment of Mrs Karen Wastell as a secretary on 1 June 2020 (2 pages)
15 July 2020Termination of appointment of Neil Wastell as a director on 31 May 2020 (1 page)
15 July 2020Termination of appointment of Neil Wastell as a secretary on 31 May 2020 (1 page)
21 October 2019Confirmation statement made on 17 September 2019 with no updates (3 pages)
1 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
17 September 2018Confirmation statement made on 17 September 2018 with no updates (3 pages)
10 September 2018Appointment of Mr Neil Wastell as a director on 1 August 2018 (2 pages)
10 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
10 September 2018Termination of appointment of Simon James Ritson as a director on 31 July 2018 (1 page)
10 September 2018Cessation of Simon James Ritson as a person with significant control on 31 July 2018 (1 page)
10 September 2018Appointment of Mr Neil Wastell as a secretary on 1 August 2018 (2 pages)
10 September 2018Termination of appointment of Simon James Ritson as a secretary on 31 July 2018 (1 page)
10 September 2018Notification of Neil Wastell as a person with significant control on 1 August 2018 (2 pages)
25 September 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
25 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
25 September 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
25 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
20 October 2016Confirmation statement made on 20 October 2016 with updates (6 pages)
20 October 2016Confirmation statement made on 20 October 2016 with updates (6 pages)
30 August 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
30 August 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
30 October 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 3
(4 pages)
30 October 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 3
(4 pages)
26 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
26 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
6 December 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-12-06
  • GBP 3
(4 pages)
6 December 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-12-06
  • GBP 3
(4 pages)
16 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
16 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
2 November 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-11-02
  • GBP 3
(4 pages)
2 November 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-11-02
  • GBP 3
(4 pages)
25 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
25 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
13 November 2012Annual return made up to 26 October 2012 with a full list of shareholders (4 pages)
13 November 2012Annual return made up to 26 October 2012 with a full list of shareholders (4 pages)
29 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
29 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
3 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (4 pages)
3 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (4 pages)
15 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
15 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
19 November 2010Annual return made up to 26 October 2010 with a full list of shareholders (4 pages)
19 November 2010Annual return made up to 26 October 2010 with a full list of shareholders (4 pages)
15 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
15 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
18 December 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
18 December 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
16 November 2009Annual return made up to 26 October 2009 with a full list of shareholders (5 pages)
16 November 2009Director's details changed for Simon James Ritson on 15 November 2009 (2 pages)
16 November 2009Director's details changed for Simon James Ritson on 15 November 2009 (2 pages)
16 November 2009Annual return made up to 26 October 2009 with a full list of shareholders (5 pages)
4 November 2008Return made up to 26/10/08; full list of members (4 pages)
4 November 2008Return made up to 26/10/08; full list of members (4 pages)
8 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
8 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
4 March 2008Return made up to 26/10/07; full list of members (3 pages)
4 March 2008Return made up to 26/10/07; full list of members (3 pages)
7 January 2008Director resigned (1 page)
7 January 2008Secretary resigned (1 page)
7 January 2008Director resigned (1 page)
7 January 2008Secretary resigned (1 page)
4 October 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
4 October 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
2 October 2007New secretary appointed (1 page)
2 October 2007New secretary appointed (1 page)
9 May 2007Director resigned (1 page)
9 May 2007Director resigned (1 page)
12 December 2006Return made up to 26/10/06; full list of members (8 pages)
12 December 2006Return made up to 26/10/06; full list of members (8 pages)
23 November 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
23 November 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
25 September 2006Secretary resigned;director resigned (1 page)
25 September 2006Secretary resigned;director resigned (1 page)
19 April 2006Return made up to 26/10/05; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
19 April 2006Return made up to 26/10/05; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
5 January 2006New secretary appointed;new director appointed (2 pages)
5 January 2006New secretary appointed;new director appointed (2 pages)
8 December 2005New secretary appointed (2 pages)
8 December 2005New secretary appointed (2 pages)
3 October 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
3 October 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
1 November 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
1 November 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
1 November 2004Return made up to 26/10/04; full list of members (7 pages)
1 November 2004Return made up to 26/10/04; full list of members (7 pages)
25 November 2003New secretary appointed;new director appointed (2 pages)
25 November 2003Return made up to 26/10/03; full list of members (7 pages)
25 November 2003New secretary appointed;new director appointed (2 pages)
25 November 2003Return made up to 26/10/03; full list of members (7 pages)
14 November 2003Secretary resigned (1 page)
14 November 2003Secretary resigned (1 page)
30 October 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
30 October 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
25 October 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
25 October 2002Return made up to 26/10/02; full list of members (7 pages)
25 October 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
25 October 2002Return made up to 26/10/02; full list of members (7 pages)
31 October 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
31 October 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
26 October 2001New director appointed (2 pages)
26 October 2001Director resigned (1 page)
26 October 2001Return made up to 26/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 October 2001Director resigned (1 page)
26 October 2001New director appointed (2 pages)
26 October 2001Return made up to 26/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 November 2000Return made up to 26/10/00; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
9 November 2000Return made up to 26/10/00; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
26 October 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
26 October 2000New secretary appointed (2 pages)
26 October 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
26 October 2000New secretary appointed (2 pages)
28 October 1999Return made up to 26/10/99; full list of members (6 pages)
28 October 1999Return made up to 26/10/99; full list of members (6 pages)
28 October 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
28 October 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
5 November 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
5 November 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
23 October 1998Return made up to 26/10/98; no change of members (4 pages)
23 October 1998Return made up to 26/10/98; no change of members (4 pages)
6 November 1997Return made up to 26/10/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
6 November 1997Return made up to 26/10/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
28 October 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
28 October 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
15 August 1997New secretary appointed (2 pages)
15 August 1997New secretary appointed (2 pages)
20 June 1997Secretary resigned (1 page)
20 June 1997Secretary resigned (1 page)
27 October 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
27 October 1996Return made up to 26/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 October 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
27 October 1996Return made up to 26/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 November 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)
24 November 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)
31 October 1995Return made up to 26/10/95; no change of members (4 pages)
31 October 1995Return made up to 26/10/95; no change of members (4 pages)
31 October 1995Director resigned;new director appointed (2 pages)
31 October 1995Director resigned;new director appointed (2 pages)