Anlaby
Hull
East Yorkshire
HU10 7BY
Director Name | Mrs Samantha Newton |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 December 2011(12 years after company formation) |
Appointment Duration | 12 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Faraday House Wolfreton Drive Anlaby Hull East Yorkshire HU10 7BY |
Secretary Name | Mr Paul Newton |
---|---|
Status | Current |
Appointed | 27 April 2018(18 years, 5 months after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Correspondence Address | Faraday House Wolfreton Drive Anlaby Hull East Yorkshire HU10 7BY |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Secretary Name | Peter David Alexander |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Alberta Rose 3 Birch Croft Elloughton Brough East Yorkshire HU15 1AT |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 November 1999(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Website | newton-contracting.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01482 655565 |
Telephone region | Hull |
Registered Address | Faraday House Wolfreton Drive Anlaby Hull East Yorkshire HU10 7BY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Haltemprice and Howden |
County | East Riding of Yorkshire |
Parish | Anlaby with Anlaby Common |
Ward | Tranby |
Built Up Area | Kingston upon Hull |
Address Matches | 2 other UK companies use this postal address |
99 at £1 | Mr P. Newton 79.20% Ordinary |
---|---|
25 at £1 | Sam Newton 20.00% Ordinary A |
1 at £1 | Paul Newton 0.80% Ordinary |
Year | 2014 |
---|---|
Net Worth | £211,987 |
Cash | £52,811 |
Current Liabilities | £204,804 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 14 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 28 November 2024 (6 months, 4 weeks from now) |
25 October 2012 | Delivered on: 31 October 2012 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
20 November 2023 | Confirmation statement made on 14 November 2023 with no updates (3 pages) |
---|---|
13 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
17 November 2022 | Confirmation statement made on 14 November 2022 with no updates (3 pages) |
20 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
22 November 2021 | Confirmation statement made on 14 November 2021 with no updates (3 pages) |
8 December 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
17 November 2020 | Confirmation statement made on 14 November 2020 with no updates (3 pages) |
11 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
19 November 2019 | Confirmation statement made on 14 November 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
29 November 2018 | Confirmation statement made on 14 November 2018 with no updates (3 pages) |
9 May 2018 | Termination of appointment of Peter David Alexander as a secretary on 27 April 2018 (1 page) |
9 May 2018 | Appointment of Mr Paul Newton as a secretary on 27 April 2018 (2 pages) |
14 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
14 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
18 November 2017 | Confirmation statement made on 14 November 2017 with no updates (3 pages) |
18 November 2017 | Confirmation statement made on 14 November 2017 with no updates (3 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
25 November 2016 | Confirmation statement made on 14 November 2016 with updates (5 pages) |
25 November 2016 | Confirmation statement made on 14 November 2016 with updates (5 pages) |
8 December 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
8 December 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
17 July 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
17 July 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
3 December 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
7 December 2013 | Director's details changed for Paul Newton on 1 November 2013 (2 pages) |
7 December 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-12-07
|
7 December 2013 | Director's details changed for Paul Newton on 1 November 2013 (2 pages) |
7 December 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-12-07
|
7 December 2013 | Director's details changed for Paul Newton on 1 November 2013 (2 pages) |
18 November 2013 | Registered office address changed from Grosvenor House 100-102 Beverley Road Hull North Humberside HU3 1YA on 18 November 2013 (1 page) |
18 November 2013 | Registered office address changed from Grosvenor House 100-102 Beverley Road Hull North Humberside HU3 1YA on 18 November 2013 (1 page) |
21 December 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (6 pages) |
21 December 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (6 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
31 October 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
31 October 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 December 2011 | Appointment of Mrs Samantha Newton as a director (2 pages) |
22 December 2011 | Appointment of Mrs Samantha Newton as a director (2 pages) |
16 November 2011 | Annual return made up to 14 November 2011 with a full list of shareholders (5 pages) |
16 November 2011 | Annual return made up to 14 November 2011 with a full list of shareholders (5 pages) |
1 February 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
1 February 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
19 November 2010 | Annual return made up to 14 November 2010 with a full list of shareholders (5 pages) |
19 November 2010 | Annual return made up to 14 November 2010 with a full list of shareholders (5 pages) |
3 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
3 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
8 December 2009 | Annual return made up to 14 November 2009 with a full list of shareholders (4 pages) |
8 December 2009 | Director's details changed for Paul Newton on 1 October 2009 (2 pages) |
8 December 2009 | Annual return made up to 14 November 2009 with a full list of shareholders (4 pages) |
8 December 2009 | Director's details changed for Paul Newton on 1 October 2009 (2 pages) |
8 December 2009 | Director's details changed for Paul Newton on 1 October 2009 (2 pages) |
6 March 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
6 March 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
21 November 2008 | Return made up to 14/11/08; full list of members (4 pages) |
21 November 2008 | Return made up to 14/11/08; full list of members (4 pages) |
15 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
15 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
22 November 2007 | Return made up to 14/11/07; no change of members (6 pages) |
22 November 2007 | Return made up to 14/11/07; no change of members (6 pages) |
6 June 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
6 June 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
19 December 2006 | Return made up to 14/11/06; full list of members (6 pages) |
19 December 2006 | Return made up to 14/11/06; full list of members (6 pages) |
7 February 2006 | Return made up to 14/11/05; full list of members (6 pages) |
7 February 2006 | Return made up to 14/11/05; full list of members (6 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
21 February 2005 | Return made up to 14/11/04; full list of members (6 pages) |
21 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
21 February 2005 | Return made up to 14/11/04; full list of members (6 pages) |
21 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
19 December 2003 | Resolutions
|
19 December 2003 | Resolutions
|
19 December 2003 | Ad 08/12/03--------- £ si 124@1=124 £ ic 1/125 (2 pages) |
19 December 2003 | Ad 08/12/03--------- £ si 124@1=124 £ ic 1/125 (2 pages) |
19 December 2003 | Resolutions
|
19 December 2003 | Resolutions
|
16 December 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
16 December 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
18 November 2003 | Return made up to 14/11/03; full list of members (6 pages) |
18 November 2003 | Return made up to 14/11/03; full list of members (6 pages) |
23 December 2002 | Total exemption full accounts made up to 31 March 2002 (5 pages) |
23 December 2002 | Total exemption full accounts made up to 31 March 2002 (5 pages) |
20 November 2002 | Return made up to 14/11/02; full list of members (6 pages) |
20 November 2002 | Return made up to 14/11/02; full list of members (6 pages) |
23 November 2001 | Return made up to 20/11/01; full list of members (6 pages) |
23 November 2001 | Return made up to 20/11/01; full list of members (6 pages) |
13 November 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
13 November 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
3 January 2001 | Return made up to 14/11/00; full list of members
|
3 January 2001 | Return made up to 14/11/00; full list of members
|
16 October 2000 | Accounting reference date extended from 30/11/00 to 31/03/01 (1 page) |
16 October 2000 | Accounting reference date extended from 30/11/00 to 31/03/01 (1 page) |
10 December 1999 | New secretary appointed (2 pages) |
10 December 1999 | Director resigned (1 page) |
10 December 1999 | Secretary resigned (1 page) |
10 December 1999 | Director resigned (1 page) |
10 December 1999 | New director appointed (2 pages) |
10 December 1999 | Registered office changed on 10/12/99 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
10 December 1999 | New director appointed (2 pages) |
10 December 1999 | New secretary appointed (2 pages) |
10 December 1999 | Registered office changed on 10/12/99 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
10 December 1999 | Secretary resigned (1 page) |
25 November 1999 | Incorporation (16 pages) |
25 November 1999 | Incorporation (16 pages) |