Company NameNewton Contracting Services Limited
DirectorsPaul James Newton and Samantha Newton
Company StatusActive
Company Number03884013
CategoryPrivate Limited Company
Incorporation Date25 November 1999(24 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Paul James Newton
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFaraday House Wolfreton Drive
Anlaby
Hull
East Yorkshire
HU10 7BY
Director NameMrs Samantha Newton
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2011(12 years after company formation)
Appointment Duration12 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFaraday House Wolfreton Drive
Anlaby
Hull
East Yorkshire
HU10 7BY
Secretary NameMr Paul Newton
StatusCurrent
Appointed27 April 2018(18 years, 5 months after company formation)
Appointment Duration6 years
RoleCompany Director
Correspondence AddressFaraday House Wolfreton Drive
Anlaby
Hull
East Yorkshire
HU10 7BY
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed25 November 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Secretary NamePeter David Alexander
NationalityBritish
StatusResigned
Appointed25 November 1999(same day as company formation)
RoleCompany Director
Correspondence AddressAlberta Rose 3 Birch Croft
Elloughton
Brough
East Yorkshire
HU15 1AT
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed25 November 1999(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Contact

Websitenewton-contracting.co.uk
Email address[email protected]
Telephone01482 655565
Telephone regionHull

Location

Registered AddressFaraday House Wolfreton Drive
Anlaby
Hull
East Yorkshire
HU10 7BY
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishAnlaby with Anlaby Common
WardTranby
Built Up AreaKingston upon Hull
Address Matches2 other UK companies use this postal address

Shareholders

99 at £1Mr P. Newton
79.20%
Ordinary
25 at £1Sam Newton
20.00%
Ordinary A
1 at £1Paul Newton
0.80%
Ordinary

Financials

Year2014
Net Worth£211,987
Cash£52,811
Current Liabilities£204,804

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return14 November 2023 (5 months, 2 weeks ago)
Next Return Due28 November 2024 (6 months, 4 weeks from now)

Charges

25 October 2012Delivered 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

Filing History

20 November 2023Confirmation statement made on 14 November 2023 with no updates (3 pages)
13 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
17 November 2022Confirmation statement made on 14 November 2022 with no updates (3 pages)
20 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
22 November 2021Confirmation statement made on 14 November 2021 with no updates (3 pages)
8 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
17 November 2020Confirmation statement made on 14 November 2020 with no updates (3 pages)
11 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
19 November 2019Confirmation statement made on 14 November 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
29 November 2018Confirmation statement made on 14 November 2018 with no updates (3 pages)
9 May 2018Termination of appointment of Peter David Alexander as a secretary on 27 April 2018 (1 page)
9 May 2018Appointment of Mr Paul Newton as a secretary on 27 April 2018 (2 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
18 November 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
18 November 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
25 November 2016Confirmation statement made on 14 November 2016 with updates (5 pages)
25 November 2016Confirmation statement made on 14 November 2016 with updates (5 pages)
8 December 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 125
(5 pages)
8 December 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 125
(5 pages)
17 July 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
17 July 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
3 December 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 125
(5 pages)
3 December 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 125
(5 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
7 December 2013Director's details changed for Paul Newton on 1 November 2013 (2 pages)
7 December 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-12-07
  • GBP 125
(5 pages)
7 December 2013Director's details changed for Paul Newton on 1 November 2013 (2 pages)
7 December 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-12-07
  • GBP 125
(5 pages)
7 December 2013Director's details changed for Paul Newton on 1 November 2013 (2 pages)
18 November 2013Registered office address changed from Grosvenor House 100-102 Beverley Road Hull North Humberside HU3 1YA on 18 November 2013 (1 page)
18 November 2013Registered office address changed from Grosvenor House 100-102 Beverley Road Hull North Humberside HU3 1YA on 18 November 2013 (1 page)
21 December 2012Annual return made up to 14 November 2012 with a full list of shareholders (6 pages)
21 December 2012Annual return made up to 14 November 2012 with a full list of shareholders (6 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
31 October 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
31 October 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 December 2011Appointment of Mrs Samantha Newton as a director (2 pages)
22 December 2011Appointment of Mrs Samantha Newton as a director (2 pages)
16 November 2011Annual return made up to 14 November 2011 with a full list of shareholders (5 pages)
16 November 2011Annual return made up to 14 November 2011 with a full list of shareholders (5 pages)
1 February 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
1 February 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
19 November 2010Annual return made up to 14 November 2010 with a full list of shareholders (5 pages)
19 November 2010Annual return made up to 14 November 2010 with a full list of shareholders (5 pages)
3 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
3 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
8 December 2009Annual return made up to 14 November 2009 with a full list of shareholders (4 pages)
8 December 2009Director's details changed for Paul Newton on 1 October 2009 (2 pages)
8 December 2009Annual return made up to 14 November 2009 with a full list of shareholders (4 pages)
8 December 2009Director's details changed for Paul Newton on 1 October 2009 (2 pages)
8 December 2009Director's details changed for Paul Newton on 1 October 2009 (2 pages)
6 March 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
6 March 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
21 November 2008Return made up to 14/11/08; full list of members (4 pages)
21 November 2008Return made up to 14/11/08; full list of members (4 pages)
15 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
15 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
22 November 2007Return made up to 14/11/07; no change of members (6 pages)
22 November 2007Return made up to 14/11/07; no change of members (6 pages)
6 June 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
6 June 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
19 December 2006Return made up to 14/11/06; full list of members (6 pages)
19 December 2006Return made up to 14/11/06; full list of members (6 pages)
7 February 2006Return made up to 14/11/05; full list of members (6 pages)
7 February 2006Return made up to 14/11/05; full list of members (6 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
21 February 2005Return made up to 14/11/04; full list of members (6 pages)
21 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
21 February 2005Return made up to 14/11/04; full list of members (6 pages)
21 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
19 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
19 December 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
19 December 2003Ad 08/12/03--------- £ si 124@1=124 £ ic 1/125 (2 pages)
19 December 2003Ad 08/12/03--------- £ si 124@1=124 £ ic 1/125 (2 pages)
19 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
19 December 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
16 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
16 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
18 November 2003Return made up to 14/11/03; full list of members (6 pages)
18 November 2003Return made up to 14/11/03; full list of members (6 pages)
23 December 2002Total exemption full accounts made up to 31 March 2002 (5 pages)
23 December 2002Total exemption full accounts made up to 31 March 2002 (5 pages)
20 November 2002Return made up to 14/11/02; full list of members (6 pages)
20 November 2002Return made up to 14/11/02; full list of members (6 pages)
23 November 2001Return made up to 20/11/01; full list of members (6 pages)
23 November 2001Return made up to 20/11/01; full list of members (6 pages)
13 November 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
13 November 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
3 January 2001Return made up to 14/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 January 2001Return made up to 14/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 October 2000Accounting reference date extended from 30/11/00 to 31/03/01 (1 page)
16 October 2000Accounting reference date extended from 30/11/00 to 31/03/01 (1 page)
10 December 1999New secretary appointed (2 pages)
10 December 1999Director resigned (1 page)
10 December 1999Secretary resigned (1 page)
10 December 1999Director resigned (1 page)
10 December 1999New director appointed (2 pages)
10 December 1999Registered office changed on 10/12/99 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
10 December 1999New director appointed (2 pages)
10 December 1999New secretary appointed (2 pages)
10 December 1999Registered office changed on 10/12/99 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
10 December 1999Secretary resigned (1 page)
25 November 1999Incorporation (16 pages)
25 November 1999Incorporation (16 pages)