Company NamePeter R Newsome Limited
Company StatusDissolved
Company Number00190592
CategoryPrivate Limited Company
Incorporation Date11 June 1923(100 years, 10 months ago)
Dissolution Date28 September 2021 (2 years, 6 months ago)
Previous NameFRED Marshall & Co., Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Peter Russell Newsome
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(67 years, 7 months after company formation)
Appointment Duration30 years, 9 months (closed 28 September 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence Address24 Manor Park Way
Lepton
Huddersfield
West Yorkshire
HD8 0AJ
Director NameMrs Bronwyn Diane Newsome
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed16 May 1995(71 years, 11 months after company formation)
Appointment Duration26 years, 4 months (closed 28 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Manor Park Way
Lepton
Huddersfield
West Yorkshire
HD8 0AJ
Secretary NameMrs Bronwyn Diane Newsome
NationalityBritish
StatusClosed
Appointed16 May 1995(71 years, 11 months after company formation)
Appointment Duration26 years, 4 months (closed 28 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Manor Park Way
Lepton
Huddersfield
HD8 0AJ
Director NameMrs Margaret Newsome
Date of BirthMarch 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(67 years, 7 months after company formation)
Appointment Duration12 years, 11 months (resigned 29 November 2003)
RoleCompany Director
Correspondence Address33 Woodlands Road
Lepton
Huddersfield
HD8 0HX
Director NameMr Philip Arthur Stott Newsome
Date of BirthNovember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(67 years, 7 months after company formation)
Appointment Duration12 years, 11 months (resigned 29 November 2003)
RoleAccountant
Correspondence Address33 Woodlands Road
Lepton
Huddersfield
HD8 0HX
Secretary NameMr Peter Russell Newsome
NationalityBritish
StatusResigned
Appointed31 December 1990(67 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 16 May 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Manor Park Way
Lepton
Huddersfield
West Yorkshire
HD8 0AJ

Contact

Websitenewsome-accountancy.co.uk

Location

Registered Address24 Manor Park Way
Lepton
Huddersfield
HD8 0AJ
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
ParishKirkburton
WardAlmondbury
Built Up AreaWest Yorkshire

Shareholders

550 at £1Mr Peter Russell Newsome
6.88%
Preference
4.7k at £1Mr Peter Russell Newsome
58.75%
Ordinary
450 at £1Mrs Bronwyn Diane Newsome
5.63%
Preference
2.3k at £1Mrs Bronwyn Diane Newsome
28.75%
Ordinary

Financials

Year2014
Net Worth£8,040
Cash£2,621
Current Liabilities£4,994

Accounts

Latest Accounts31 August 2020 (3 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

13 January 2021Confirmation statement made on 23 December 2020 with no updates (3 pages)
21 December 2020Micro company accounts made up to 31 August 2020 (3 pages)
28 August 2020Registered office address changed from 189 Blackmoorfoot Road Crosland Moor Huddersfield West Yorkshire HD4 5RL to 24 Manor Park Way Lepton Huddersfield HD8 0AJ on 28 August 2020 (1 page)
20 May 2020Micro company accounts made up to 31 August 2019 (2 pages)
23 December 2019Confirmation statement made on 23 December 2019 with no updates (3 pages)
23 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
24 December 2018Confirmation statement made on 24 December 2018 with no updates (3 pages)
23 April 2018Micro company accounts made up to 31 August 2017 (2 pages)
2 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
2 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
23 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
23 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
27 April 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
27 April 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
8 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 8,000
(5 pages)
8 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 8,000
(5 pages)
5 June 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
5 June 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 8,000
(5 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 8,000
(5 pages)
15 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
15 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 8,000
(5 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 8,000
(5 pages)
29 May 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
29 May 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
23 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
23 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
23 March 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
23 March 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
12 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
12 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
3 June 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
3 June 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
25 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
25 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
27 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
27 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
6 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
6 January 2010Secretary's details changed for Mrs Bronwyn Diane Newsome on 1 October 2009 (1 page)
6 January 2010Secretary's details changed for Mrs Bronwyn Diane Newsome on 1 October 2009 (1 page)
6 January 2010Secretary's details changed for Mrs Bronwyn Diane Newsome on 1 October 2009 (1 page)
6 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
6 January 2010Director's details changed for Mrs Bronwyn Diane Newsome on 1 October 2009 (2 pages)
6 January 2010Director's details changed for Mrs Bronwyn Diane Newsome on 1 October 2009 (2 pages)
6 January 2010Director's details changed for Mrs Bronwyn Diane Newsome on 1 October 2009 (2 pages)
4 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
4 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
5 January 2009Return made up to 31/12/08; full list of members (4 pages)
5 January 2009Return made up to 31/12/08; full list of members (4 pages)
20 June 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
20 June 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
25 January 2008Return made up to 31/12/07; full list of members (3 pages)
25 January 2008Return made up to 31/12/07; full list of members (3 pages)
5 July 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
5 July 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
11 January 2007Return made up to 31/12/06; full list of members (3 pages)
11 January 2007Return made up to 31/12/06; full list of members (3 pages)
26 April 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
26 April 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
27 January 2006Return made up to 31/12/05; full list of members (3 pages)
27 January 2006Return made up to 31/12/05; full list of members (3 pages)
6 July 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
6 July 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
24 January 2005Return made up to 31/12/04; full list of members (7 pages)
24 January 2005Return made up to 31/12/04; full list of members (7 pages)
31 March 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
31 March 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
14 January 2004Return made up to 31/12/03; full list of members (9 pages)
14 January 2004Return made up to 31/12/03; full list of members (9 pages)
10 December 2003Director resigned (1 page)
10 December 2003Director resigned (1 page)
10 December 2003Director resigned (1 page)
10 December 2003Director resigned (1 page)
1 July 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
1 July 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
3 January 2003Return made up to 31/12/02; full list of members (9 pages)
3 January 2003Return made up to 31/12/02; full list of members (9 pages)
23 May 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
23 May 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
4 January 2002Return made up to 31/12/01; full list of members (8 pages)
4 January 2002Return made up to 31/12/01; full list of members (8 pages)
14 May 2001Accounts for a small company made up to 31 August 2000 (6 pages)
14 May 2001Accounts for a small company made up to 31 August 2000 (6 pages)
16 January 2001Return made up to 31/12/00; full list of members (8 pages)
16 January 2001Return made up to 31/12/00; full list of members (8 pages)
26 June 2000Accounts for a small company made up to 31 August 1999 (6 pages)
26 June 2000Accounts for a small company made up to 31 August 1999 (6 pages)
12 January 2000Return made up to 31/12/99; full list of members (8 pages)
12 January 2000Return made up to 31/12/99; full list of members (8 pages)
23 June 1999Accounts for a small company made up to 31 August 1998 (7 pages)
23 June 1999Accounts for a small company made up to 31 August 1998 (7 pages)
27 January 1999Return made up to 31/12/98; no change of members (6 pages)
27 January 1999Return made up to 31/12/98; no change of members (6 pages)
15 June 1998Accounts for a small company made up to 31 August 1997 (7 pages)
15 June 1998Accounts for a small company made up to 31 August 1997 (7 pages)
18 February 1998Return made up to 31/12/97; full list of members (6 pages)
18 February 1998Return made up to 31/12/97; full list of members (6 pages)
17 June 1997Accounts for a small company made up to 31 August 1996 (5 pages)
17 June 1997Accounts for a small company made up to 31 August 1996 (5 pages)
27 January 1997Return made up to 31/12/96; full list of members (6 pages)
27 January 1997Return made up to 31/12/96; full list of members (6 pages)
24 June 1996Accounts for a small company made up to 31 August 1995 (5 pages)
24 June 1996Accounts for a small company made up to 31 August 1995 (5 pages)
4 February 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 February 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 September 1995Company name changed fred marshall & co., LIMITED\certificate issued on 08/09/95 (5 pages)
7 September 1995Company name changed fred marshall & co., LIMITED\certificate issued on 08/09/95 (5 pages)
15 June 1995Accounts for a small company made up to 31 August 1994 (5 pages)
15 June 1995Accounts for a small company made up to 31 August 1994 (5 pages)
13 June 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
13 June 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
12 June 1995New secretary appointed;new director appointed (2 pages)
12 June 1995Secretary resigned (2 pages)
12 June 1995New secretary appointed;new director appointed (2 pages)
12 June 1995Secretary resigned (2 pages)