FEWSTERS LIMITED
NEWCASTLE


Company number 00389518
Status Active
Incorporation Date 29 August 1944
Company Type Private Limited Company
Address 39 BRIDGE STREET, SEATON BURN, NEWCASTLE, UNITED KINGDOM, NE136EN
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Registered office address changed from Riverside Road Sunderland Tyne & Wear SR5 3JG to 39 Bridge Street Seaton Burn Newcastle NE136EN on 13 February 2017; Accounts for a small company made up to 31 October 2015; Annual return made up to 14 May 2016 with full list of shareholders Statement of capital on 2016-05-23 GBP 84,000 . The most likely internet sites of FEWSTERS LIMITED are www.fewsters.co.uk, and www.fewsters.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-one years and one months. Fewsters Limited is a Private Limited Company. The company registration number is 00389518. Fewsters Limited has been working since 29 August 1944. The present status of the company is Active. The registered address of Fewsters Limited is 39 Bridge Street Seaton Burn Newcastle United Kingdom Ne136en. . FEWSTER, Christopher James is a Director of the company. FEWSTER, Michael Fabian is a Director of the company. FEWSTER JNR, James is a Director of the company. Secretary HUNTER, Kenneth has been resigned. Secretary SNAITH, Laurence has been resigned. Director FEWSTER SNR, James has been resigned. Director HUNTER, Kenneth has been resigned. Director SNAITH, Laurence has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
FEWSTER, Christopher James
Appointed Date: 28 January 1994
57 years old

Director
FEWSTER, Michael Fabian
Appointed Date: 28 January 1994
58 years old

Director
FEWSTER JNR, James

82 years old

Resigned Directors

Secretary
HUNTER, Kenneth
Resigned: 30 June 1991

Secretary
SNAITH, Laurence
Resigned: 19 January 2014
Appointed Date: 30 June 1991

Director
FEWSTER SNR, James
Resigned: 27 January 1994
116 years old

Director
HUNTER, Kenneth
Resigned: 30 June 1991
94 years old

Director
SNAITH, Laurence
Resigned: 19 January 2014
Appointed Date: 28 January 1994
73 years old

FEWSTERS LIMITED Events

13 Feb 2017
Registered office address changed from Riverside Road Sunderland Tyne & Wear SR5 3JG to 39 Bridge Street Seaton Burn Newcastle NE136EN on 13 February 2017
09 Jun 2016
Accounts for a small company made up to 31 October 2015
23 May 2016
Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 84,000

15 Jun 2015
Accounts for a small company made up to 31 October 2014
18 May 2015
Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-05-18
  • GBP 84,000

...
... and 86 more events
12 May 1987
Return made up to 11/05/87; full list of members

27 May 1986
Full accounts made up to 31 October 1985

27 May 1986
Annual return made up to 02/05/86

07 Feb 1978
Memorandum and Articles of Association
27 Aug 1953
Increase in nominal capital

FEWSTERS LIMITED Charges

2 September 2002
Legal charge
Delivered: 13 September 2002
Status: Outstanding
Persons entitled: Jim Fewster
Description: Land and buildings on the north side of riverside road…
5 November 1999
Legal charge
Delivered: 13 November 1999
Status: Satisfied on 7 July 2010
Persons entitled: Martyn Peter Mcdine
Description: Land on the north side of hexam road swalwell gateshead…
7 April 1997
Assignment and charge of sub-leasing agreements
Delivered: 8 April 1997
Status: Satisfied on 7 July 2010
Persons entitled: New Holland Finance Limited
Description: All rights, title and interest in sub leases in respect of…
19 February 1997
Guarantee & debenture
Delivered: 26 February 1997
Status: Satisfied on 7 July 2010
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 June 1991
Legal charge
Delivered: 9 July 1991
Status: Satisfied on 7 July 2010
Persons entitled: Barclays Bank PLC
Description: All that piece of land containing 3 acres and 3184 sq yds…
27 June 1991
Legal charge
Delivered: 9 July 1991
Status: Satisfied on 7 July 2010
Persons entitled: Barclays Bank PLC
Description: All that piece of land situate at swalwell in the parish of…
27 June 1991
Legal charge
Delivered: 9 July 1991
Status: Satisfied on 7 July 2010
Persons entitled: Barclays Bank PLC
Description: All that piece of land situate at swalwell in the parish of…
9 October 1980
Legal charge
Delivered: 13 October 1980
Status: Satisfied on 7 July 2010
Persons entitled: Mercantile Credit Company Limited
Description: L/H land at kellaw road on the yarm road industrial estate…
16 May 1974
Mortgage
Delivered: 23 May 1974
Status: Satisfied on 25 June 2010
Persons entitled: E. C. M. Pickering.
Description: Land & premises known as orchard house, priestpopple…