Company NameFenwick 1882 Limited
Company StatusActive
Company Number14003722
CategoryPrivate Limited Company
Incorporation Date25 March 2022(2 years ago)
Previous NameJ. J. Fenwick Group Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr John Peter Edgar
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2022(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElswick Court Northumberland Street
Newcastle Upon Tyne
Tyne & Wear
NE99 1AR
Director NameMr Hugo Mark Fenwick
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2022(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElswick Court Northumberland Street
Newcastle Upon Tyne
Tyne & Wear
NE99 1AR
Director NameMrs Mia Rose Fenwick
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2022(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElswick Court Northumberland Street
Newcastle Upon Tyne
Tyne & Wear
NE99 1AR
Director NameMrs Sian Eleri Westerman
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2022(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElswick Court Northumberland Street
Newcastle Upon Tyne
Tyne & Wear
NE99 1AR
Secretary NameMiss Jill Anders
StatusCurrent
Appointed25 March 2022(same day as company formation)
RoleCompany Director
Correspondence AddressElswick Court Northumberland Street
Newcastle Upon Tyne
Tyne & Wear
NE99 1AR
Director NameMr Bernard Sheehy
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityIrish
StatusCurrent
Appointed10 October 2022(6 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressElswick Court Northumberland Street
Newcastle Upon Tyne
Tyne & Wear
NE99 1AR
Director NameMrs Karen Dracou
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2022(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressElswick Court Northumberland Street
Newcastle Upon Tyne
Tyne & Wear
NE99 1AR
Director NameMr Simon John Calver
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2022(same day as company formation)
RoleChairman
Country of ResidenceEngland
Correspondence AddressElswick Court Northumberland Street
Newcastle Upon Tyne
Tyne & Wear
NE99 1AR

Location

Registered AddressElswick Court
Northumberland Street
Newcastle Upon Tyne
Tyne & Wear
NE99 1AR
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts27 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 January

Returns

Latest Return24 March 2024 (3 weeks, 6 days ago)
Next Return Due7 April 2025 (11 months, 3 weeks from now)

Filing History

5 July 2023Company name changed J. J. fenwick group LIMITED\certificate issued on 05/07/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-06-28
(3 pages)
20 April 2023Confirmation statement made on 24 March 2023 with updates (7 pages)
10 January 2023Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Demerger 10/01/2023
(1 page)
10 January 2023Statement of capital on 10 January 2023
  • GBP 300,000
(5 pages)
10 January 2023Statement by Directors (4 pages)
10 January 2023Solvency Statement dated 09/01/23 (2 pages)
7 January 2023Particulars of variation of rights attached to shares (2 pages)
4 January 2023Change of share class name or designation (2 pages)
4 January 2023Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
21 December 2022Notification of a person with significant control statement (2 pages)
20 December 2022Cessation of Hugo Mark Fenwick as a person with significant control on 14 December 2022 (1 page)
19 December 2022Statement of capital following an allotment of shares on 14 December 2022
  • GBP 180,300,000
(3 pages)
14 December 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
14 December 2022Memorandum and Articles of Association (35 pages)
7 December 2022Memorandum and Articles of Association (35 pages)
19 October 2022Appointment of Mr Bernard Sheehy as a director on 10 October 2022 (2 pages)
12 October 2022Termination of appointment of Karen Dracou as a director on 30 September 2022 (1 page)
12 April 2022Current accounting period shortened from 31 March 2023 to 31 January 2023 (1 page)
25 March 2022Incorporation
Statement of capital on 2022-03-25
  • GBP 10
(50 pages)