Check the

FENWICK BROTHERS LIMITED

Company
FENWICK BROTHERS LIMITED (00537408)

FENWICK BROTHERS

Phone: +44 (0)1472 371 245
E rating

ABOUT FENWICK BROTHERS LIMITED

Fenwick Brothers was incorporated in 1954 and has continually evolved into the company we are today.

Fenwick Brothers is a family owned and run business, created by 7 brothers.

The company is now owned by  Jonathan and his son William, second and third generation of the family, supported by a staff of 31  across the farming, haulage, shooting, catering and workshop aspects of the company.

 So, whether you are looking to enhance your business with our

Fenwick Brothers recruit HGV drivers and farm hands.

If you are looking to join an expanding company, please download our employment application form from

KEY FINANCES

Year
2016
Assets
£1546.15k ▼ £-264.55k (-14.61 %)
Cash
£73.46k ▲ £55.11k (300.26 %)
Liabilities
£5033.34k ▲ £3985.2k (380.22 %)
Net Worth
£-3487.19k ▼ £-4249.75k (-557.30 %)

REGISTRATION INFO

Company name
FENWICK BROTHERS LIMITED
Company number
00537408
Status
Active
Categroy
Private Limited Company
Date of Incorporation
27 Aug 1954
Age - 70 years
Home Country
United Kingdom

CONTACTS

Website
fenwickbros.co.uk
Phones
+44 (0)1472 371 245
01472 371 245
01472 371 409
01472 370 001
01472 370 002
01472 370 007
01472 370 005
07741 014 582
Registered Address
BEELSBY HOUSE,
BEELSBY,
GRIMSBY,
DN37 0TL

ECONOMIC ACTIVITIES

01110
Growing of cereals (except rice), leguminous crops and oil seeds

LAST EVENTS

04 Oct 2016
Confirmation statement made on 28 September 2016 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
11 Jul 2016
Registration of charge 005374080023, created on 10 July 2016

CHARGES

10 July 2016
Status
Outstanding
Delivered
11 July 2016
Persons entitled
Ultimate Invoice Finance LTD
Description
All monetary and all obligations and liabilities whether…

30 June 2008
Status
Satisfied on 8 June 2016
Delivered
10 July 2008
Persons entitled
Clydesdale Bank PLC
Description
Owl's hoot 16 main road beelsby grimsby assigns the…

7 August 2007
Status
Satisfied on 8 June 2016
Delivered
11 August 2007
Persons entitled
Clydesdale Bank PLC
Description
1230 acres of land at beelsby & hatcliffe. Assigns the…

7 August 2007
Status
Satisfied on 8 June 2016
Delivered
11 August 2007
Persons entitled
Clydesdale Bank PLC
Description
Greenwood house beelsby. Assigns the goodwill of all…

7 August 2007
Status
Satisfied on 8 June 2016
Delivered
11 August 2007
Persons entitled
Clydesdale Bank PLC
Description
Beelsby house beelsby. Assigns the goodwill of all…

7 August 2007
Status
Satisfied on 8 June 2016
Delivered
11 August 2007
Persons entitled
Clydesdale Bank PLC
Description
Claxby wood claxby. Assigns the goodwill of all businesses…

7 August 2007
Status
Satisfied on 8 June 2016
Delivered
11 August 2007
Persons entitled
Clydesdale Bank PLC
Description
11 main road beelsby. Assigns the goodwill of all…

7 August 2007
Status
Satisfied on 8 June 2016
Delivered
11 August 2007
Persons entitled
Clydesdale Bank PLC
Description
9 main road beelsby. Assigns the goodwill of all businesses…

7 August 2007
Status
Satisfied on 8 June 2016
Delivered
11 August 2007
Persons entitled
Clydesdale Bank PLC
Description
7 main road beelsby. Assigns the goodwill of all businesses…

7 May 2007
Status
Satisfied on 8 June 2016
Delivered
15 May 2007
Persons entitled
Clydesdale Bank PLC
Description
Fixed and floating charges over the undertaking and all…

15 August 2001
Status
Outstanding
Delivered
21 August 2001
Persons entitled
Amc Bank Limited
Description
The properties known as 1) the old farm, hatcliffe, north…

15 August 2001
Status
Outstanding
Delivered
21 August 2001
Persons entitled
Amc Bank Limited
Description
The property known as greenwood house, beelsby, north east…

17 August 2000
Status
Satisfied on 14 November 2001
Delivered
24 August 2000
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charges over the undertaking and all…

11 November 1992
Status
Satisfied on 14 February 2006
Delivered
20 November 1992
Persons entitled
Barclays Bank PLC
Description
Cottages numbered 6,7,10,11,12 main…

11 November 1992
Status
Outstanding
Delivered
17 November 1992
Persons entitled
The Agricultural Mortgage Corporation PLC
Description
Beelsby house farm in the parish of beelsby in the county…

2 August 1991
Status
Satisfied on 13 February 2014
Delivered
14 August 1991
Persons entitled
Barclays Bank PLC
Description
Land and buildings k/a: beelsby house beelsby grimsby…

5 March 1990
Status
Satisfied on 14 February 2006
Delivered
12 March 1990
Persons entitled
Barclays Bank PLC
Description
Land at the old farm, hatcliffe, grimsby hamberside t/n hs…

12 August 1986
Status
Outstanding
Delivered
14 August 1986
Persons entitled
The Agricultural Mortgage Corporation PLC
Description
The property described in a conveyance dated 25.1.61 (see…

13 January 1984
Status
Outstanding
Delivered
17 January 1984
Persons entitled
The Agricultural Mortgage Corporation PLC
Description
By way of legal mortgage the property comprised in the…

14 August 1959
Status
Outstanding
Delivered
9 February 1961
Persons entitled
Agricultural Mortgage Coporation

28 August 1956
Status
Outstanding
Delivered
9 February 1961
Persons entitled
Agricultural Mortgage Corporation

9 November 1954
Status
Outstanding
Delivered
9 February 1961
Persons entitled
Agricultural Mortgage Coporation
Description
(2) land in hatcliffe lincoln.

4 February 1952
Status
Outstanding
Delivered
9 February 1961
Persons entitled
Agricultural Mortgage Corporation
Description
(1) beelsby house farm, beelsby, lincoln.

See Also


Last update 2018

FENWICK BROTHERS LIMITED DIRECTORS

Claire Louise Fenwick

  Acting
Appointed
12 January 1995
Role
Secretary
Address
Claxby House Farm, Claxby Moor, Market Rasen, Lincolnshire, LN8 3YS
Name
FENWICK, Claire Louise

Jonathan Hugh Fenwick

  Acting
Occupation
Farmer
Role
Director
Age
67
Nationality
British
Address
Claxby House Farm, Claxby, Market Rasen, Lincolnshire, LN8 3YS
Country Of Residence
England
Name
FENWICK, Jonathan Hugh

Jonathan Hugh Fenwick

  Resigned PSC
Appointed
28 September 1992
Resigned
12 January 1995
Occupation
Company Director
Role
Secretary
Nationality
British
Address
Claxby House Farm, Claxby, Market Rasen, Lincolnshire, LN8 3YS
Name
FENWICK, Jonathan Hugh
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more

Joan Ferwick

  Resigned
Resigned
28 September 1992
Role
Secretary
Address
Beelsby House Farm, Beelsby, Lincolnshire
Name
FERWICK, Joan

Marie Louise Fenwick

  Resigned
Resigned
25 May 1998
Occupation
Housewife
Role
Director
Age
97
Nationality
British
Address
Greenwood House, Beelsby, Lincolnshire
Name
FENWICK, Marie-Louise

Raymond Hugh Fenwick

  Resigned
Resigned
10 February 2006
Occupation
Farmer
Role
Director
Age
99
Nationality
British
Address
Greenwood House, Beelsby, Lincolnshire
Name
FENWICK, Raymond Hugh

Stuart Denham Fenwick

  Resigned
Resigned
11 November 1992
Occupation
Farmer
Role
Director
Age
76
Nationality
British
Address
Badger Hills, Beelsby, Lincolnshire
Name
FENWICK, Stuart Denham

REVIEWS


Check The Company
Bad according to the company’s financial health.