Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FENWICK,LIMITED
Company Information for

FENWICK,LIMITED

ELSWICK COURT, NORTHUMBERLAND STREET, NEWCASTLE-UPON-TYNE, NE99 1AR,
Company Registration Number
00052411
Private Limited Company
Active

Company Overview

About Fenwick,limited
FENWICK,LIMITED was founded on 1897-05-06 and has its registered office in Newcastle-upon-tyne. The organisation's status is listed as "Active". Fenwick,limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
FENWICK,LIMITED
 
Legal Registered Office
ELSWICK COURT
NORTHUMBERLAND STREET
NEWCASTLE-UPON-TYNE
NE99 1AR
Other companies in NE99
 
Filing Information
Company Number 00052411
Company ID Number 00052411
Date formed 1897-05-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 27/01/2023
Account next due 31/10/2024
Latest return 15/05/2016
Return next due 12/06/2017
Type of accounts FULL
Last Datalog update: 2024-05-05 10:08:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FENWICK,LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of FENWICK,LIMITED

Current Directors
Officer Role Date Appointed
JILL ANDERS
Company Secretary 2000-09-25
STEPHEN DAVID BARBER
Director 2017-02-01
ROBERT FEATHER
Director 2018-01-15
HUGO MARK FENWICK
Director 2017-12-01
MIA ROSE FENWICK
Director 2017-12-01
PETER DEREK KING
Director 2016-09-12
RICHARD JOHN PENNYCOOK
Director 2017-02-14
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTINE CROSS
Director 2014-10-20 2018-05-24
HUGO MARK FENWICK
Director 1999-08-31 2017-10-04
NICHOLAS ADAM HODNETT FENWICK
Director 1999-08-31 2017-08-11
MARK ANTHONY FENWICK
Director 1991-05-15 2017-08-04
JAMES FREDERICK FENWICK
Director 1991-05-15 2016-10-31
JOHN ANDREW FENWICK
Director 1999-08-31 2016-10-31
ALASTAIR GIBSON KERR
Director 2014-10-20 2016-10-31
JOHN JAMES FENWICK
Director 1991-05-15 2013-05-02
FRANCISCUS JOHANNES CAROLUS OVERTOOM
Director 2009-09-08 2011-12-31
FRANCISCUS JOHANNES CAROLUS OVERTOOM
Company Secretary 2009-09-08 2009-09-08
PETER TREVOR FENWICK
Director 1991-05-15 2009-05-14
RICHARD LLOYD BEVAN
Director 2008-04-16 2008-06-02
ALAN SMITH
Director 1995-05-01 2008-04-16
FRANCIS WILLIAM QUINN
Director 1991-05-15 2003-10-09
IAN JAMES DIXON
Company Secretary 1991-05-15 2000-05-19
IAN JAMES DIXON
Director 1999-08-31 2000-05-19
CHRISTOPHER MARK FENWICK
Director 1991-05-15 1999-08-31
JOHN FENWICK
Director 1991-05-15 1997-06-12
JEFFREY PHILIP LEGG
Director 1991-05-15 1996-12-04
MICHAEL HAVELOCK MARCHBANK
Director 1991-05-15 1994-10-14
DAVID MAGNUS PENMAN
Director 1991-05-15 1993-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JILL ANDERS WILLIAMS & GRIFFIN LIMITED Company Secretary 2008-03-14 CURRENT 1962-11-07 Active
JILL ANDERS H.E.WILLIAMS & CO.,LIMITED Company Secretary 2008-03-14 CURRENT 1920-04-15 Active
JILL ANDERS MARY LEE LIMITED Company Secretary 2001-11-29 CURRENT 1932-08-16 Active
JILL ANDERS BENTALLS PROPERTY COMPANY LIMITED Company Secretary 2001-11-29 CURRENT 1924-01-29 Active
JILL ANDERS BENTALLS PUBLIC LIMITED COMPANY Company Secretary 2001-11-29 CURRENT 1925-02-03 Active
JILL ANDERS FENWICK OF LEICESTER LIMITED Company Secretary 2000-09-25 CURRENT 1898-03-28 Active
JILL ANDERS FENWICK OF BOND STREET LIMITED Company Secretary 2000-09-25 CURRENT 1965-03-19 Active
JILL ANDERS FENWICK OF NEWCASTLE LIMITED Company Secretary 2000-09-25 CURRENT 1965-03-19 Active
JILL ANDERS RICEMANS (HOLDINGS) LIMITED Company Secretary 2000-09-25 CURRENT 1961-04-05 Active
JILL ANDERS RICEMANS LIMITED Company Secretary 2000-09-25 CURRENT 1950-04-22 Active
JILL ANDERS RICEMANS (CANTERBURY) LIMITED Company Secretary 2000-09-25 CURRENT 1951-10-26 Active
STEPHEN DAVID BARBER AA LIMITED Director 2018-06-11 CURRENT 2004-06-09 Active
STEPHEN DAVID BARBER DOMINO'S PIZZA GROUP PLC Director 2015-07-01 CURRENT 1999-10-05 Active
STEPHEN DAVID BARBER DESIGN OBJECTIVES WORLDWIDE LIMITED Director 2014-06-19 CURRENT 2014-06-19 Active - Proposal to Strike off
STEPHEN DAVID BARBER DESIGN OBJECTIVES NEWCO LIMITED Director 2014-05-16 CURRENT 2014-05-16 Dissolved 2015-12-08
STEPHEN DAVID BARBER DESIGN OBJECTIVES (HOLDINGS) LIMITED Director 2013-08-22 CURRENT 2006-07-28 Active
STEPHEN DAVID BARBER SENSE PRODUCTS LIMITED Director 2012-08-30 CURRENT 2012-08-30 Active - Proposal to Strike off
STEPHEN DAVID BARBER FITZROY PARK RESIDENTS LIMITED Director 2012-02-02 CURRENT 2012-02-02 Active
STEPHEN DAVID BARBER ELEUTHERA LIMITED Director 2000-01-28 CURRENT 2000-01-28 Active - Proposal to Strike off
STEPHEN DAVID BARBER KIRBYBROOK LIMITED Director 1999-12-31 CURRENT 1984-09-04 Active
ROBERT FEATHER FENWICK OF LEICESTER LIMITED Director 2018-05-11 CURRENT 1898-03-28 Active
ROBERT FEATHER FENWICK OF BOND STREET LIMITED Director 2018-05-11 CURRENT 1965-03-19 Active
ROBERT FEATHER FENWICK OF NEWCASTLE LIMITED Director 2018-05-11 CURRENT 1965-03-19 Active
ROBERT FEATHER RICEMANS (HOLDINGS) LIMITED Director 2018-05-11 CURRENT 1961-04-05 Active
ROBERT FEATHER WILLIAMS & GRIFFIN LIMITED Director 2018-05-11 CURRENT 1962-11-07 Active
ROBERT FEATHER RICEMANS LIMITED Director 2018-05-11 CURRENT 1950-04-22 Active
ROBERT FEATHER RICEMANS (CANTERBURY) LIMITED Director 2018-05-11 CURRENT 1951-10-26 Active
ROBERT FEATHER MARY LEE LIMITED Director 2018-05-11 CURRENT 1932-08-16 Active
ROBERT FEATHER H.E.WILLIAMS & CO.,LIMITED Director 2018-05-11 CURRENT 1920-04-15 Active
ROBERT FEATHER BENTALLS PROPERTY COMPANY LIMITED Director 2018-05-11 CURRENT 1924-01-29 Active
ROBERT FEATHER BENTALLS PUBLIC LIMITED COMPANY Director 2018-05-11 CURRENT 1925-02-03 Active
HUGO MARK FENWICK THE MARGATE SCHOOL LTD Director 2016-02-03 CURRENT 2015-06-08 Active
HUGO MARK FENWICK KENT COMMUNITY FOUNDATION Director 2015-11-06 CURRENT 2000-10-12 Active
HUGO MARK FENWICK CANTERBURY CATHEDRAL TRUST FUND Director 2015-03-06 CURRENT 2005-10-11 Active
HUGO MARK FENWICK SPRING GROVE SCHOOL 2003 Director 2003-08-12 CURRENT 2003-08-12 Active
PETER DEREK KING FENWICK OF LEICESTER LIMITED Director 2017-08-04 CURRENT 1898-03-28 Active
PETER DEREK KING FENWICK OF BOND STREET LIMITED Director 2017-08-04 CURRENT 1965-03-19 Active
PETER DEREK KING FENWICK OF NEWCASTLE LIMITED Director 2017-08-04 CURRENT 1965-03-19 Active
PETER DEREK KING RICEMANS (HOLDINGS) LIMITED Director 2017-08-04 CURRENT 1961-04-05 Active
PETER DEREK KING WILLIAMS & GRIFFIN LIMITED Director 2017-08-04 CURRENT 1962-11-07 Active
PETER DEREK KING RICEMANS LIMITED Director 2017-08-04 CURRENT 1950-04-22 Active
PETER DEREK KING RICEMANS (CANTERBURY) LIMITED Director 2017-08-04 CURRENT 1951-10-26 Active
PETER DEREK KING MARY LEE LIMITED Director 2017-08-04 CURRENT 1932-08-16 Active
PETER DEREK KING H.E.WILLIAMS & CO.,LIMITED Director 2017-08-04 CURRENT 1920-04-15 Active
PETER DEREK KING BENTALLS PROPERTY COMPANY LIMITED Director 2017-08-04 CURRENT 1924-01-29 Active
PETER DEREK KING BENTALLS PUBLIC LIMITED COMPANY Director 2017-08-04 CURRENT 1925-02-03 Active
RICHARD JOHN PENNYCOOK BRITISH RETAIL CONSORTIUM Director 2017-09-06 CURRENT 1946-03-07 Active
RICHARD JOHN PENNYCOOK THE HUT MANAGEMENT COMPANY LIMITED Director 2013-11-15 CURRENT 2012-01-12 Liquidation
RICHARD JOHN PENNYCOOK HOWDEN JOINERY GROUP PLC Director 2013-09-18 CURRENT 1987-05-07 Active
RICHARD JOHN PENNYCOOK THG PLC Director 2012-10-15 CURRENT 2008-03-19 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-24CONFIRMATION STATEMENT MADE ON 16/04/24, WITH UPDATES
2024-04-24CS01CONFIRMATION STATEMENT MADE ON 16/04/24, WITH UPDATES
2024-04-03APPOINTMENT TERMINATED, DIRECTOR SIMON JOHN CALVER
2024-04-03TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JOHN CALVER
2023-10-26AAFULL ACCOUNTS MADE UP TO 27/01/23
2023-07-19Change of details for J. J. Fenwick Group Limited as a person with significant control on 2023-07-05
2023-07-19PSC05Change of details for J. J. Fenwick Group Limited as a person with significant control on 2023-07-05
2023-05-18CONFIRMATION STATEMENT MADE ON 15/05/23, WITH UPDATES
2023-05-18CS01CONFIRMATION STATEMENT MADE ON 15/05/23, WITH UPDATES
2022-12-20Withdrawal of a person with significant control statement on 2022-12-20
2022-12-20Notification of J. J. Fenwick Group Limited as a person with significant control on 2022-12-14
2022-12-20PSC02Notification of J. J. Fenwick Group Limited as a person with significant control on 2022-12-14
2022-12-20PSC09Withdrawal of a person with significant control statement on 2022-12-20
2022-12-14Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2022-12-14Memorandum articles filed
2022-12-14MEM/ARTSARTICLES OF ASSOCIATION
2022-12-14RES01ADOPT ARTICLES 14/12/22
2022-10-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/01/22
2022-10-19AP01DIRECTOR APPOINTED MR BERNARD SHEEHY
2022-10-13APPOINTMENT TERMINATED, DIRECTOR KAREN DRACOU
2022-10-13TM01APPOINTMENT TERMINATED, DIRECTOR KAREN DRACOU
2022-05-19CS01CONFIRMATION STATEMENT MADE ON 15/05/22, WITH UPDATES
2021-09-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/01/21
2021-07-01TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN DAVID BARBER
2021-05-19CS01CONFIRMATION STATEMENT MADE ON 15/05/21, WITH UPDATES
2021-05-11AP01DIRECTOR APPOINTED MR SIMON JOHN CALVER
2020-08-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/20
2020-05-22CS01CONFIRMATION STATEMENT MADE ON 15/05/20, WITH UPDATES
2020-04-03AP01DIRECTOR APPOINTED MR JOHN PETER EDGAR
2020-04-02TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN PENNYCOOK
2019-12-09AP01DIRECTOR APPOINTED MRS KAREN DRACOU
2019-10-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 25/01/19
2019-05-29CS01CONFIRMATION STATEMENT MADE ON 15/05/19, WITH UPDATES
2019-03-19AP01DIRECTOR APPOINTED MRS SIAN ELERI WESTERMAN
2018-09-28AP01DIRECTOR APPOINTED MR ANDREW JAMES DOYLE
2018-09-28TM01APPOINTMENT TERMINATED, DIRECTOR PETER DEREK KING
2018-09-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 26/01/18
2018-07-31RES01ADOPT ARTICLES 31/07/18
2018-05-29CS01CONFIRMATION STATEMENT MADE ON 15/05/18, WITH UPDATES
2018-05-25TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE CROSS
2018-01-17AP01DIRECTOR APPOINTED MR ROBERT FEATHER
2017-12-15AP01DIRECTOR APPOINTED MISS MIA ROSE FENWICK
2017-12-15AP01DIRECTOR APPOINTED MR HUGO MARK FENWICK
2017-11-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/01/17
2017-10-18TM01APPOINTMENT TERMINATED, DIRECTOR HUGO MARK FENWICK
2017-09-04TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ADAM HODNETT FENWICK
2017-08-16TM01APPOINTMENT TERMINATED, DIRECTOR MARK ANTHONY FENWICK
2017-05-26LATEST SOC26/05/17 STATEMENT OF CAPITAL;GBP 36375000
2017-05-26CS01CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES
2017-02-20AP01DIRECTOR APPOINTED MR RICHARD JOHN PENNYCOOK
2017-02-20AP01DIRECTOR APPOINTED MR RICHARD JOHN PENNYCOOK
2017-02-02AP01DIRECTOR APPOINTED MR STEPHEN DAVID BARBER
2017-02-02AP01DIRECTOR APPOINTED MR STEPHEN DAVID BARBER
2016-11-01TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR KERR
2016-11-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FENWICK
2016-11-01TM01APPOINTMENT TERMINATED, DIRECTOR JAMES FENWICK
2016-10-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/01/16
2016-09-14AP01DIRECTOR APPOINTED MR PETER DEREK KING
2016-06-11LATEST SOC11/06/16 STATEMENT OF CAPITAL;GBP 36375000
2016-06-11AR0115/05/16 ANNUAL RETURN FULL LIST
2015-11-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/01/15
2015-06-16LATEST SOC16/06/15 STATEMENT OF CAPITAL;GBP 36375000
2015-06-16AR0115/05/15 FULL LIST
2014-11-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/14
2014-10-29AP01DIRECTOR APPOINTED MRS CHRISTINE CROSS
2014-10-29AP01DIRECTOR APPOINTED MR ALASTAIR GIBSON KERR
2014-06-06LATEST SOC06/06/14 STATEMENT OF CAPITAL;GBP 36375000
2014-06-06AR0115/05/14 FULL LIST
2013-10-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 25/01/13
2013-06-21AR0115/05/13 FULL LIST
2013-05-10TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FENWICK
2012-10-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/01/12
2012-07-10AR0115/05/12 FULL LIST
2012-01-04TM01APPOINTMENT TERMINATED, DIRECTOR FRANCISCUS OVERTOOM
2011-10-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/01/11
2011-06-17AR0115/05/11 CHANGES
2011-06-17AP01DIRECTOR APPOINTED FRANCISCUS JOHANNES CAROLUS OVERTOOM
2011-05-31MEM/ARTSARTICLES OF ASSOCIATION
2011-05-31RES01ALTER ARTICLES 11/05/2011
2011-05-31RES12VARYING SHARE RIGHTS AND NAMES
2010-08-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/01/10
2010-07-13AR0115/05/10 CHANGES
2010-07-08TM02APPOINTMENT TERMINATED, SECRETARY FRANCISCUS OVERTOOM
2009-12-16AP03SECRETARY APPOINTED FRANCISCUS JOHANNES CAROLUS OVERTOOM
2009-11-06CH03SECRETARY'S CHANGE OF PARTICULARS / MISS JILL ANDERS / 01/11/2009
2009-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN JAMES FENWICK / 01/11/2009
2009-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANDREW FENWICK / 01/11/2009
2009-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANTHONY FENWICK / 01/11/2009
2009-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES FREDERICK FENWICK / 01/11/2009
2009-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / HUGO MARK FENWICK / 01/11/2009
2009-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ADAM HODNETT FENWICK / 01/11/2009
2009-08-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/01/09
2009-06-16363aRETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS
2009-05-21288bAPPOINTMENT TERMINATED DIRECTOR PETER FENWICK
2009-05-21288bAPPOINTMENT TERMINATED DIRECTOR RICHARD BEVAN
2008-10-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 25/01/08
2008-06-17363sRETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS
2008-04-23288aDIRECTOR APPOINTED RICHARD LLOYD BEVAN
2008-04-21288bAPPOINTMENT TERMINATED DIRECTOR ALAN SMITH
2007-09-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 26/01/07
2007-06-18363sRETURN MADE UP TO 15/05/07; BULK LIST AVAILABLE SEPARATELY
2006-08-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/01/06
2006-06-01363sRETURN MADE UP TO 15/05/06; FULL LIST OF MEMBERS
2005-08-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/01/05
2005-06-28363sRETURN MADE UP TO 15/05/05; CHANGE OF MEMBERS
2005-04-05288cDIRECTOR'S PARTICULARS CHANGED
2004-10-04288cDIRECTOR'S PARTICULARS CHANGED
2004-08-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/01/04
2004-06-11363sRETURN MADE UP TO 15/05/04; BULK LIST AVAILABLE SEPARATELY
2003-10-22288bDIRECTOR RESIGNED
2003-08-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/03
2003-06-18363sRETURN MADE UP TO 15/05/03; FULL LIST OF MEMBERS; AMEND
2003-05-20363sRETURN MADE UP TO 15/05/03; FULL LIST OF MEMBERS
2003-03-08AUDAUDITOR'S RESIGNATION
2002-08-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 25/01/02
2002-08-07123£ NC 6645000/36645000 24/07/02
2002-08-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-08-07RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-08-0788(2)RAD 31/07/02--------- £ SI 30000000@1=30000000 £ IC 6377025/36377025
2002-08-07RES04NC INC ALREADY ADJUSTED 24/07/02
2002-08-07RES14CAP 30000000 24/07/02
2002-08-07RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2002-06-10363sRETURN MADE UP TO 15/05/02; FULL LIST OF MEMBERS
2001-12-05288cDIRECTOR'S PARTICULARS CHANGED
2001-11-27288cDIRECTOR'S PARTICULARS CHANGED
2001-06-29AAFULL GROUP ACCOUNTS MADE UP TO 26/01/01
2001-06-08363sRETURN MADE UP TO 15/05/01; FULL LIST OF MEMBERS
2000-10-04AAFULL GROUP ACCOUNTS MADE UP TO 28/01/00
2000-09-28288aNEW SECRETARY APPOINTED
2000-06-01288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-05-22363(288)DIRECTOR'S PARTICULARS CHANGED
2000-05-22363sRETURN MADE UP TO 15/05/00; CHANGE OF MEMBERS
1999-11-16AAFULL GROUP ACCOUNTS MADE UP TO 29/01/99
1999-09-17288aNEW DIRECTOR APPOINTED
1994-02-25Declaration of satisfaction of mortgage/charge
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
471 - Retail sale in non-specialised stores
47190 - Other retail sale in non-specialised stores




Licences & Regulatory approval
We could not find any licences issued to FENWICK,LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FENWICK,LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
TRUST DEED 1963-12-19 Satisfied THE NORWICH UNION LIFE INSURANCE SOCIETY
Filed Financial Reports
Annual Accounts
2014-01-31
Annual Accounts
2013-01-25
Annual Accounts
2012-01-27
Annual Accounts
2011-01-28
Annual Accounts
2010-01-29

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FENWICK,LIMITED

Intangible Assets
Patents
We have not found any records of FENWICK,LIMITED registering or being granted any patents
Domain Names

FENWICK,LIMITED owns 14 domain names.

bondandbrook.co.uk   fenwick-online.co.uk   fenwick.co.uk   fenwickbondstreet.co.uk   fenwickdepartmentstore.co.uk   fenwickfashion.co.uk   fenwicknewcastle.co.uk   fenwickofbondstreet.co.uk   fenwickoutlet.co.uk   fenwickeditor.co.uk   fenwickedits.co.uk   fenwickforecast.co.uk   fenwik.co.uk   thefenwick.co.uk  

Trademarks
We have not found any records of FENWICK,LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with FENWICK,LIMITED

Government Department Income DateTransaction(s) Value Services/Products
North Tyneside Council 2014-12-24 GBP £48 10.HOUSEHOLD
North Tyneside Council 2014-11-28 GBP £4 10.HOUSEHOLD
North Tyneside Council 2014-11-28 GBP £42 10.HOUSEHOLD
Windsor and Maidenhead Council 2013-02-20 GBP £200
Newcastle City Council 2012-09-12 GBP £1,097
Colchester Borough Council 2012-08-30 GBP £3,026
Newcastle City Council 2012-08-29 GBP £60,655 Revenues/Council Tax
Newcastle City Council 2012-08-08 GBP £833
Newcastle City Council 2012-08-08 GBP £833 Youth Service
Newcastle City Council 2012-07-11 GBP £2,521
Newcastle City Council 2011-09-13 GBP £1,825
Gateshead Council 2011-08-22 GBP £373
Gateshead Council 2011-03-23 GBP £722

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where FENWICK,LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FENWICK,LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FENWICK,LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.