Company NameNewton & Son,Limited
DirectorAnthony David Newton
Company StatusActive
Company Number00441835
CategoryPrivate Limited Company
Incorporation Date6 September 1947(76 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameAnthony David Newton
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 1992(44 years, 6 months after company formation)
Appointment Duration32 years, 2 months
RoleRetired Civil Engineer
Country of ResidenceEngland
Correspondence AddressUnit 8/51 Cyril St
Bassendean
Wa 6054
Director NameKenneth Newton
Date of BirthNovember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1992(44 years, 6 months after company formation)
Appointment Duration-1 years, 2 months (resigned 04 May 1991)
RoleCompany Director
Correspondence Address82 Tranby Lane
Anlaby
Hull
North Humberside
HU10 7DU
Director NameSylvia May Newton
Date of BirthJune 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1992(44 years, 6 months after company formation)
Appointment Duration18 years, 11 months (resigned 07 February 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address82 Tranby Lane
Anlaby
Hull
East Yorkshire
HU10 7DU
Secretary NameSylvia May Newton
NationalityBritish
StatusResigned
Appointed27 February 1992(44 years, 6 months after company formation)
Appointment Duration18 years, 11 months (resigned 07 February 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address82 Tranby Lane
Anlaby
Hull
East Yorkshire
HU10 7DU

Contact

Telephone01482 654249
Telephone regionHull

Location

Registered AddressRegent's Court
Princess Street
Hull
East Yorkshire
HU2 8BA
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull
Address MatchesOver 50 other UK companies use this postal address

Shareholders

755 at £1Trustees Of Ad Newton 2014 Settlement
93.79%
Ordinary
50 at £1Duncan Newton
6.21%
Ordinary

Financials

Year2014
Net Worth£183,547
Cash£19,639
Current Liabilities£6,843

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return20 January 2024 (3 months ago)
Next Return Due3 February 2025 (9 months, 1 week from now)

Charges

17 January 1968Delivered on: 19 January 1968
Satisfied on: 31 January 1991
Persons entitled: W Newton

Classification: Mortgage
Secured details: Sterling pounds 4750.
Particulars: 6, the square hissle, east yorks.
Fully Satisfied

Filing History

22 January 2024Confirmation statement made on 20 January 2024 with updates (5 pages)
27 February 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
20 January 2023Confirmation statement made on 20 January 2023 with updates (5 pages)
7 July 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
20 January 2022Confirmation statement made on 20 January 2022 with updates (5 pages)
3 September 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
21 January 2021Confirmation statement made on 20 January 2021 with updates (5 pages)
3 March 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
20 January 2020Confirmation statement made on 20 January 2020 with updates (5 pages)
16 April 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
14 March 2019Confirmation statement made on 20 January 2019 with updates (5 pages)
14 March 2019Director's details changed for Anthony David Newton on 14 March 2019 (2 pages)
1 June 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
29 January 2018Confirmation statement made on 20 January 2018 with updates (5 pages)
22 January 2018Director's details changed for Anthony David Newton on 22 January 2018 (2 pages)
5 July 2017Registered office address changed from 82 Tranby Lane Anlaby Hull East Yorkshire HU10 7DU to Regent's Court Princess Street Hull East Yorkshire HU2 8BA on 5 July 2017 (1 page)
5 July 2017Registered office address changed from 82 Tranby Lane Anlaby Hull East Yorkshire HU10 7DU to Regent's Court Princess Street Hull East Yorkshire HU2 8BA on 5 July 2017 (1 page)
6 April 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
6 April 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
23 January 2017Confirmation statement made on 20 January 2017 with updates (6 pages)
23 January 2017Confirmation statement made on 20 January 2017 with updates (6 pages)
22 March 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
22 March 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
20 January 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 805
(3 pages)
20 January 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 805
(3 pages)
7 January 2016Director's details changed for Anthony David Newton on 7 January 2016 (2 pages)
7 January 2016Director's details changed for Anthony David Newton on 7 January 2016 (2 pages)
7 January 2016Director's details changed for Anthony David Newton on 7 January 2016 (2 pages)
1 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
1 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
2 March 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 805
(3 pages)
2 March 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 805
(3 pages)
3 June 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
3 June 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
20 January 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 805
(3 pages)
20 January 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 805
(3 pages)
17 June 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
17 June 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
24 January 2013Annual return made up to 20 January 2013 with a full list of shareholders (3 pages)
24 January 2013Annual return made up to 20 January 2013 with a full list of shareholders (3 pages)
24 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
24 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
16 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
16 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
30 January 2012Annual return made up to 20 January 2012 with a full list of shareholders (3 pages)
30 January 2012Annual return made up to 20 January 2012 with a full list of shareholders (3 pages)
10 February 2011Termination of appointment of Sylvia Newton as a secretary (1 page)
10 February 2011Termination of appointment of Sylvia Newton as a director (1 page)
10 February 2011Termination of appointment of Sylvia Newton as a secretary (1 page)
10 February 2011Termination of appointment of Sylvia Newton as a director (1 page)
8 February 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
8 February 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
26 January 2011Annual return made up to 20 January 2011 with a full list of shareholders (3 pages)
26 January 2011Annual return made up to 20 January 2011 with a full list of shareholders (3 pages)
28 January 2010Director's details changed for Anthony David Newton on 20 January 2010 (2 pages)
28 January 2010Director's details changed for Sylvia May Newton on 20 January 2010 (2 pages)
28 January 2010Secretary's details changed for Sylvia May Newton on 20 January 2010 (1 page)
28 January 2010Director's details changed for Anthony David Newton on 20 January 2010 (2 pages)
28 January 2010Annual return made up to 20 January 2010 with a full list of shareholders (4 pages)
28 January 2010Secretary's details changed for Sylvia May Newton on 20 January 2010 (1 page)
28 January 2010Director's details changed for Sylvia May Newton on 20 January 2010 (2 pages)
28 January 2010Annual return made up to 20 January 2010 with a full list of shareholders (4 pages)
22 January 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
22 January 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
28 January 2009Return made up to 20/01/09; full list of members (4 pages)
28 January 2009Return made up to 20/01/09; full list of members (4 pages)
27 January 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
27 January 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
12 February 2008Return made up to 20/01/08; full list of members (7 pages)
12 February 2008Return made up to 20/01/08; full list of members (7 pages)
17 January 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
17 January 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
6 February 2007Return made up to 20/01/07; full list of members (7 pages)
6 February 2007Return made up to 20/01/07; full list of members (7 pages)
23 January 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
23 January 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
24 February 2006Return made up to 20/01/06; full list of members (7 pages)
24 February 2006Return made up to 20/01/06; full list of members (7 pages)
18 January 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
18 January 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
25 January 2005Return made up to 20/01/05; full list of members (7 pages)
25 January 2005Return made up to 20/01/05; full list of members (7 pages)
17 January 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
17 January 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
24 January 2004Return made up to 20/01/04; full list of members (7 pages)
24 January 2004Return made up to 20/01/04; full list of members (7 pages)
20 January 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
20 January 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
18 February 2003Return made up to 20/01/03; full list of members (7 pages)
18 February 2003Return made up to 20/01/03; full list of members (7 pages)
10 January 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
10 January 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
24 January 2002Return made up to 20/01/02; full list of members (6 pages)
24 January 2002Return made up to 20/01/02; full list of members (6 pages)
17 January 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
17 January 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
29 January 2001Return made up to 20/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 29/01/01
(6 pages)
29 January 2001Return made up to 20/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 29/01/01
(6 pages)
28 January 2001Full accounts made up to 31 December 2000 (9 pages)
28 January 2001Full accounts made up to 31 December 2000 (9 pages)
29 January 2000Return made up to 20/01/00; full list of members (6 pages)
29 January 2000Return made up to 20/01/00; full list of members (6 pages)
21 January 2000Full accounts made up to 31 December 1999 (9 pages)
21 January 2000Full accounts made up to 31 December 1999 (9 pages)
22 January 1999Return made up to 20/01/99; no change of members (4 pages)
22 January 1999Return made up to 20/01/99; no change of members (4 pages)
12 January 1999Full accounts made up to 31 December 1998 (9 pages)
12 January 1999Full accounts made up to 31 December 1998 (9 pages)
22 January 1998Return made up to 20/01/98; full list of members (6 pages)
22 January 1998Return made up to 20/01/98; full list of members (6 pages)
22 January 1998Full accounts made up to 31 December 1997 (8 pages)
22 January 1998Full accounts made up to 31 December 1997 (8 pages)
23 January 1997Return made up to 20/01/97; full list of members (6 pages)
23 January 1997Return made up to 20/01/97; full list of members (6 pages)
9 January 1997Accounts for a small company made up to 31 December 1996 (8 pages)
9 January 1997Accounts for a small company made up to 31 December 1996 (8 pages)
13 February 1996Accounts for a small company made up to 31 December 1995 (8 pages)
13 February 1996Accounts for a small company made up to 31 December 1995 (8 pages)
1 February 1996Return made up to 24/01/96; no change of members (4 pages)
1 February 1996Return made up to 24/01/96; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)