Background WavePink WaveYellow Wave

FENWICK,LIMITED (00052411)

FENWICK,LIMITED (00052411) is an active UK company. incorporated on 6 May 1897. with registered office in Newcastle-Upon-Tyne. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale in non-specialised stores. FENWICK,LIMITED has been registered for 128 years. Current directors include FENWICK, Hugo Mark, FENWICK, Mia Rose, SHEEHY, Bernard and 1 others.

Company Number
00052411
Status
active
Type
ltd
Incorporated
6 May 1897
Age
128 years
Address
Elswick Court, Newcastle-Upon-Tyne, NE99 1AR
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale in non-specialised stores
Directors
FENWICK, Hugo Mark, FENWICK, Mia Rose, SHEEHY, Bernard, WESTERMAN, Sian Eleri
SIC Codes
47190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FENWICK,LIMITED

FENWICK,LIMITED is an active company incorporated on 6 May 1897 with the registered office located in Newcastle-Upon-Tyne. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale in non-specialised stores. FENWICK,LIMITED was registered 128 years ago.(SIC: 47190)

Status

active

Active since 128 years ago

Company No

00052411

LTD Company

Age

128 Years

Incorporated 6 May 1897

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 28 October 2025 (5 months ago)
Period: 27 January 2024 - 31 January 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 16 April 2025 (11 months ago)
Submitted on 30 April 2025 (11 months ago)

Next Due

Due by 30 April 2026
For period ending 16 April 2026
Contact
Address

Elswick Court Northumberland Street Newcastle-Upon-Tyne, NE99 1AR,

Timeline

32 key events • 2011 - 2024

Funding Officers Ownership
Director Joined
Jun 11
Director Left
Jan 12
Director Left
May 13
Director Joined
Oct 14
Director Joined
Oct 14
Director Joined
Sept 16
Director Left
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Director Joined
Feb 17
Director Joined
Feb 17
Director Left
Aug 17
Director Left
Sept 17
Director Left
Oct 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Joined
Jan 18
Director Left
May 18
Director Joined
Sept 18
Director Left
Sept 18
Director Joined
Mar 19
Director Joined
Dec 19
Director Left
Apr 20
Director Left
Apr 20
Director Left
Apr 20
Director Joined
Apr 20
Director Joined
May 21
Director Left
Jun 21
Director Left
Oct 22
Director Joined
Oct 22
Director Left
Apr 24
Director Left
Aug 24
0
Funding
32
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

34

5 Active
29 Resigned

ANDERS, Jill

Active
Elswick Court, Newcastle-Upon-TyneNE99 1AR
Secretary
Appointed 25 Sept 2000

FENWICK, Hugo Mark

Active
Elswick Court, Newcastle-Upon-TyneNE99 1AR
Born December 1964
Director
Appointed 01 Dec 2017

FENWICK, Mia Rose

Active
Elswick Court, Newcastle-Upon-TyneNE99 1AR
Born April 1978
Director
Appointed 01 Dec 2017

SHEEHY, Bernard

Active
Elswick Court, Newcastle-Upon-TyneNE99 1AR
Born February 1965
Director
Appointed 10 Oct 2022

WESTERMAN, Sian Eleri

Active
Elswick Court, Newcastle-Upon-TyneNE99 1AR
Born November 1962
Director
Appointed 01 Mar 2019

DIXON, Ian James

Resigned
10 Greenacres, Newcastle Upon TyneNE20 9RT
Secretary
Appointed N/A
Resigned 19 May 2000

OVERTOOM, Franciscus Johannes Carolus

Resigned
Northumberland Street, Newcastle Upon TyneNE99 1AR
Secretary
Appointed 08 Sept 2009
Resigned 08 Sept 2009

BARBER, Stephen David

Resigned
Elswick Court, Newcastle-Upon-TyneNE99 1AR
Born March 1952
Director
Appointed 01 Feb 2017
Resigned 24 Jun 2021

BEVAN, Richard Lloyd

Resigned
Cranford Gardens, IlkleyLS29 9SY
Born July 1960
Director
Appointed 16 Apr 2008
Resigned 02 Jun 2008

CALVER, Simon John

Resigned
Elswick Court, Newcastle-Upon-TyneNE99 1AR
Born July 1964
Director
Appointed 01 May 2021
Resigned 31 Mar 2024

CROSS, Christine

Resigned
Elswick Court, Newcastle-Upon-TyneNE99 1AR
Born June 1961
Director
Appointed 20 Oct 2014
Resigned 24 May 2018

DIXON, Ian James

Resigned
10 Greenacres, Newcastle Upon TyneNE20 9RT
Born August 1939
Director
Appointed 31 Aug 1999
Resigned 19 May 2000

DOYLE, Andrew James

Resigned
Elswick Court, Newcastle-Upon-TyneNE99 1AR
Born October 1967
Director
Appointed 27 Sept 2018
Resigned 01 Apr 2020

DRACOU, Karen

Resigned
Elswick Court, Newcastle-Upon-TyneNE99 1AR
Born December 1969
Director
Appointed 09 Dec 2019
Resigned 30 Sept 2022

EDGAR, John Peter

Resigned
Elswick Court, Newcastle-Upon-TyneNE99 1AR
Born July 1970
Director
Appointed 01 Apr 2020
Resigned 31 Jul 2024

FEATHER, Robert

Resigned
Elswick Court, Newcastle-Upon-TyneNE99 1AR
Born October 1967
Director
Appointed 15 Jan 2018
Resigned 01 Apr 2020

FENWICK, Christopher Mark

Resigned
18 Thorney Lane North, IverSL0 9JY
Born August 1937
Director
Appointed N/A
Resigned 31 Aug 1999

FENWICK, Hugo Mark

Resigned
Elswick Court, Newcastle-Upon-TyneNE99 1AR
Born December 1964
Director
Appointed 31 Aug 1999
Resigned 04 Oct 2017

FENWICK, James Frederick

Resigned
Elswick Court, Newcastle-Upon-TyneNE99 1AR
Born July 1950
Director
Appointed N/A
Resigned 31 Oct 2016

FENWICK, John Andrew

Resigned
Elswick Court, Newcastle-Upon-TyneNE99 1AR
Born October 1959
Director
Appointed 31 Aug 1999
Resigned 31 Oct 2016

FENWICK, John

Resigned
4 Dene Grange Lindisfarne Road, Newcastle Upon TyneNE2 2HE
Born June 1908
Director
Appointed N/A
Resigned 12 Jun 1997

FENWICK, John James

Resigned
Elswick Court, Newcastle-Upon-TyneNE99 1AR
Born August 1932
Director
Appointed N/A
Resigned 02 May 2013

FENWICK, Mark Anthony

Resigned
Elswick Court, Newcastle-Upon-TyneNE99 1AR
Born May 1948
Director
Appointed N/A
Resigned 04 Aug 2017

FENWICK, Nicholas Adam Hodnett

Resigned
Elswick Court, Newcastle-Upon-TyneNE99 1AR
Born October 1960
Director
Appointed 31 Aug 1999
Resigned 11 Aug 2017

FENWICK, Peter Trevor

Resigned
68 Chesterfield House, LondonW1J 5JX
Born January 1935
Director
Appointed N/A
Resigned 14 May 2009

KERR, Alastair Gibson

Resigned
Elswick Court, Newcastle-Upon-TyneNE99 1AR
Born February 1950
Director
Appointed 20 Oct 2014
Resigned 31 Oct 2016

KING, Peter Derek

Resigned
Elswick Court, Newcastle-Upon-TyneNE99 1AR
Born September 1972
Director
Appointed 12 Sept 2016
Resigned 14 Sept 2018

LEGG, Jeffrey Philip

Resigned
Hill Carr Elvaston Park Road, HexhamNE46 2HT
Born July 1941
Director
Appointed N/A
Resigned 04 Dec 1996

MARCHBANK, Michael Havelock

Resigned
Pinkneys Folly, MaidenheadSL6 6PR
Born June 1932
Director
Appointed N/A
Resigned 14 Oct 1994

OVERTOOM, Franciscus Johannes Carolus

Resigned
Northumberland Street, Newcastle-Upon-TyneNE99 1AR
Born May 1966
Director
Appointed 08 Sept 2009
Resigned 31 Dec 2011

PENMAN, David Magnus

Resigned
Cotton Cottage 2 Church Street, OakhamLE15 7JE
Born February 1921
Director
Appointed N/A
Resigned 30 Sept 1993

PENNYCOOK, Richard John

Resigned
Elswick Court, Newcastle-Upon-TyneNE99 1AR
Born February 1964
Director
Appointed 14 Feb 2017
Resigned 01 Apr 2020

QUINN, Francis William

Resigned
1 The Paddock, Newcastle Upon TyneNE13 8DR
Born September 1933
Director
Appointed N/A
Resigned 09 Oct 2003

SMITH, Alan

Resigned
11 Blaidwood Drive, DurhamDH1 3TD
Born May 1942
Director
Appointed 01 May 1995
Resigned 16 Apr 2008

Persons with significant control

1

Northumberland Street, Newcastle Upon TyneNE99 1AR

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Dec 2022
Fundings
Financials
Latest Activities

Filing History

168

Accounts With Accounts Type Full
28 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
14 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 August 2024
TM01Termination of Director
Confirmation Statement With Updates
24 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 April 2024
TM01Termination of Director
Accounts With Accounts Type Full
26 October 2023
AAAnnual Accounts
Change To A Person With Significant Control
19 July 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
18 May 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 December 2022
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
20 December 2022
PSC09Update to PSC Statements
Memorandum Articles
14 December 2022
MAMA
Resolution
14 December 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Group
19 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2022
TM01Termination of Director
Confirmation Statement With Updates
19 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
25 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 July 2021
TM01Termination of Director
Confirmation Statement With Updates
19 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 May 2021
AP01Appointment of Director
Accounts With Accounts Type Group
26 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
2 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
2 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
9 December 2019
AP01Appointment of Director
Accounts With Accounts Type Group
22 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 September 2018
TM01Termination of Director
Accounts With Accounts Type Group
7 September 2018
AAAnnual Accounts
Resolution
31 July 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
29 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
17 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2017
AP01Appointment of Director
Accounts With Accounts Type Group
3 November 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
4 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
16 August 2017
TM01Termination of Director
Confirmation Statement With Updates
26 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2016
TM01Termination of Director
Accounts With Accounts Type Group
14 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 September 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 June 2016
AR01AR01
Accounts With Accounts Type Group
3 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2015
AR01AR01
Accounts With Accounts Type Group
4 November 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 October 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 June 2014
AR01AR01
Accounts With Accounts Type Group
21 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2013
AR01AR01
Termination Director Company With Name
10 May 2013
TM01Termination of Director
Accounts With Accounts Type Group
30 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2012
AR01AR01
Termination Director Company With Name
4 January 2012
TM01Termination of Director
Accounts With Accounts Type Group
6 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Changes To Shareholders
17 June 2011
AR01AR01
Appoint Person Director Company With Name
17 June 2011
AP01Appointment of Director
Memorandum Articles
31 May 2011
MEM/ARTSMEM/ARTS
Resolution
31 May 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Group
16 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Changes To Shareholders
13 July 2010
AR01AR01
Termination Secretary Company With Name
8 July 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
16 December 2009
AP03Appointment of Secretary
Change Person Secretary Company With Change Date
6 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Accounts With Accounts Type Group
11 August 2009
AAAnnual Accounts
Legacy
16 June 2009
363aAnnual Return
Legacy
21 May 2009
288bResignation of Director or Secretary
Legacy
21 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Group
30 October 2008
AAAnnual Accounts
Legacy
17 June 2008
363sAnnual Return (shuttle)
Legacy
23 April 2008
288aAppointment of Director or Secretary
Legacy
21 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Group
24 September 2007
AAAnnual Accounts
Legacy
18 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
15 August 2006
AAAnnual Accounts
Legacy
1 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
16 August 2005
AAAnnual Accounts
Legacy
28 June 2005
363sAnnual Return (shuttle)
Legacy
5 April 2005
288cChange of Particulars
Legacy
4 October 2004
288cChange of Particulars
Accounts With Accounts Type Group
11 August 2004
AAAnnual Accounts
Legacy
11 June 2004
363sAnnual Return (shuttle)
Legacy
22 October 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Group
19 August 2003
AAAnnual Accounts
Legacy
18 June 2003
363sAnnual Return (shuttle)
Legacy
20 May 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
8 March 2003
AUDAUD
Accounts With Accounts Type Group
27 August 2002
AAAnnual Accounts
Legacy
7 August 2002
88(2)R88(2)R
Resolution
7 August 2002
RESOLUTIONSResolutions
Resolution
7 August 2002
RESOLUTIONSResolutions
Resolution
7 August 2002
RESOLUTIONSResolutions
Resolution
7 August 2002
RESOLUTIONSResolutions
Resolution
7 August 2002
RESOLUTIONSResolutions
Legacy
7 August 2002
123Notice of Increase in Nominal Capital
Legacy
10 June 2002
363sAnnual Return (shuttle)
Legacy
5 December 2001
288cChange of Particulars
Legacy
27 November 2001
288cChange of Particulars
Accounts With Accounts Type Full Group
29 June 2001
AAAnnual Accounts
Legacy
8 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
4 October 2000
AAAnnual Accounts
Legacy
28 September 2000
288aAppointment of Director or Secretary
Legacy
1 June 2000
288bResignation of Director or Secretary
Legacy
22 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
16 November 1999
AAAnnual Accounts
Legacy
17 September 1999
288bResignation of Director or Secretary
Legacy
17 September 1999
288aAppointment of Director or Secretary
Legacy
17 September 1999
288aAppointment of Director or Secretary
Legacy
17 September 1999
288aAppointment of Director or Secretary
Legacy
17 September 1999
288aAppointment of Director or Secretary
Legacy
10 June 1999
363sAnnual Return (shuttle)
Auditors Resignation Company
17 August 1998
AUDAUD
Legacy
9 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
8 June 1998
AAAnnual Accounts
Legacy
27 June 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
12 June 1997
AAAnnual Accounts
Legacy
12 June 1997
363sAnnual Return (shuttle)
Legacy
22 December 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
13 June 1996
AAAnnual Accounts
Legacy
13 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
14 June 1995
AAAnnual Accounts
Legacy
14 June 1995
363sAnnual Return (shuttle)
Legacy
9 May 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
23 November 1994
288288
Legacy
8 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
9 May 1994
AAAnnual Accounts
Legacy
25 February 1994
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full Group
6 December 1993
AAAnnual Accounts
Legacy
4 November 1993
288288
Legacy
17 June 1993
363sAnnual Return (shuttle)
Legacy
1 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
1 June 1992
AAAnnual Accounts
Accounts With Accounts Type Full Group
9 July 1991
AAAnnual Accounts
Legacy
24 June 1991
363b363b
Accounts With Accounts Type Full Group
12 June 1990
AAAnnual Accounts
Legacy
12 June 1990
363363
Legacy
15 November 1989
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full Group
14 June 1989
AAAnnual Accounts
Legacy
14 June 1989
363363
Accounts With Made Up Date
24 June 1988
AAAnnual Accounts
Legacy
24 June 1988
363363
Legacy
16 May 1988
288288
Legacy
27 April 1988
288288
Accounts With Made Up Date
5 August 1987
AAAnnual Accounts
Legacy
5 August 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Group
14 July 1986
AAAnnual Accounts
Legacy
11 June 1986
363363
Memorandum Articles
24 February 1973
MEM/ARTSMEM/ARTS
Miscellaneous
1 January 1900
MISCMISC