Company NameNewton (Liver) Limited
DirectorsJonathan Abraham Levy and Frederick Peter Ashcroft
Company StatusActive
Company Number00381927
CategoryPrivate Limited Company
Incorporation Date26 July 1943(80 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Jonathan Abraham Levy
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 1997(54 years after company formation)
Appointment Duration26 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Quickswood Green
Liverpool
Merseyside
L25 4TS
Director NameMr Frederick Peter Ashcroft
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2012(68 years, 5 months after company formation)
Appointment Duration12 years, 3 months
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence Address18 Westholme Road
Didsbury
Manchester
M20 3QN
Secretary NameMr Frederick Peter Ashcroft
StatusCurrent
Appointed17 June 2022(78 years, 11 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Correspondence AddressMynshull House 78 Churchgate
Stockport
Cheshire
SK1 1YJ
Director NameLawrence Mark Levy
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1992(49 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 08 August 1997)
RoleCompany Director
Correspondence Address21 Salisbury Park
Woolton Road
Liverpool
Merseyside
L16 0JT
Director NameCaroline Maclennan
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1992(49 years, 2 months after company formation)
Appointment Duration6 years, 6 months (resigned 27 April 1999)
RoleCompany Director
Correspondence AddressFrinton Lodge 43 Harcourt Road
Dorney Reach
Maidenhead
Buckinghamshire
SL6 0DT
Secretary NameLawrence Mark Levy
NationalityBritish
StatusResigned
Appointed04 October 1992(49 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 08 August 1997)
RoleCompany Director
Correspondence Address21 Salisbury Park
Woolton Road
Liverpool
Merseyside
L16 0JT
Secretary NameMr Jonathan Abraham Levy
NationalityBritish
StatusResigned
Appointed08 August 1997(54 years after company formation)
Appointment Duration1 year, 8 months (resigned 28 April 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Quickswood Green
Liverpool
Merseyside
L25 4TS
Secretary NameMrs Jean Sarah Levy
NationalityBritish
StatusResigned
Appointed28 April 1999(55 years, 9 months after company formation)
Appointment Duration23 years, 1 month (resigned 17 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Salisbury Park
Liverpool
L16 0JT
Director NameAnna Ashcroft
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2006(62 years, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 January 2012)
RoleCompany Director
Country of ResidenceSheffield
Correspondence Address9 Earlscliffe Court
Devisdale Road
Altrincham
Cheshire
WA14 2BX

Location

Registered AddressMynshull House
78 Churchgate
Stockport
Cheshire
SK1 1YJ
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address MatchesOver 400 other UK companies use this postal address

Shareholders

179 at £1Miss Emma Levy
8.73%
Ordinary
179 at £1Samuel Levy
8.73%
Ordinary
692 at £1Jonathan Abraham Levy
33.76%
Ordinary
667 at £1Frederick Peter Ashcroft
32.54%
Ordinary
333 at £1Mrs Jean Sarah Levy
16.24%
Ordinary

Financials

Year2014
Net Worth£1,853,863
Cash£256,045
Current Liabilities£208,883

Accounts

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

Returns

Latest Return4 October 2023 (6 months, 3 weeks ago)
Next Return Due18 October 2024 (5 months, 3 weeks from now)

Charges

7 July 2005Delivered on: 8 July 2005
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 15 & 17 london street southport merseyside. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
30 September 1996Delivered on: 3 October 1996
Satisfied on: 20 February 2003
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 25 chapel lane formby merseyside benifit of all rights licences contracts deeds undertakings assigns of goodwill to the bank. See the mortgage charge document for full details.
Fully Satisfied

Filing History

24 October 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
5 October 2023Confirmation statement made on 4 October 2023 with no updates (3 pages)
4 January 2023Total exemption full accounts made up to 31 March 2022 (9 pages)
24 October 2022Confirmation statement made on 4 October 2022 with updates (5 pages)
22 July 2022Cancellation of shares. Statement of capital on 29 May 2022
  • GBP 1,359
(6 pages)
21 June 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(4 pages)
20 June 2022Appointment of Mr Frederick Peter Ashcroft as a secretary on 17 June 2022 (2 pages)
20 June 2022Termination of appointment of Jean Sarah Levy as a secretary on 17 June 2022 (1 page)
21 October 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
12 October 2021Confirmation statement made on 4 October 2021 with no updates (3 pages)
15 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
6 October 2020Confirmation statement made on 4 October 2020 with no updates (3 pages)
31 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
7 October 2019Confirmation statement made on 4 October 2019 with no updates (3 pages)
7 November 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
4 October 2018Confirmation statement made on 4 October 2018 with no updates (3 pages)
5 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
5 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
22 September 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
22 September 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
7 October 2016Confirmation statement made on 4 October 2016 with updates (6 pages)
7 October 2016Confirmation statement made on 4 October 2016 with updates (6 pages)
15 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
5 May 2016Registered office address changed from C/O Curwen & Co Ltd 44 Queens Drive Heaton Mersey Stockport Cheshire SK4 3JW to Mynshull House 78 Churchgate Stockport Cheshire SK1 1YJ on 5 May 2016 (1 page)
5 May 2016Registered office address changed from C/O Curwen & Co Ltd 44 Queens Drive Heaton Mersey Stockport Cheshire SK4 3JW to Mynshull House 78 Churchgate Stockport Cheshire SK1 1YJ on 5 May 2016 (1 page)
19 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
19 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
28 October 2015Director's details changed for Jonathan Abraham Levy on 3 October 2015 (2 pages)
28 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 2,050
(6 pages)
28 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 2,050
(6 pages)
28 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 2,050
(6 pages)
28 October 2015Director's details changed for Jonathan Abraham Levy on 3 October 2015 (2 pages)
28 October 2015Director's details changed for Jonathan Abraham Levy on 3 October 2015 (2 pages)
17 April 2015Registered office address changed from C/O Grant Thornton 1St Floor Royal Liver Building Liverpool L3 1PS to C/O Curwen & Co Ltd 44 Queens Drive Heaton Mersey Stockport Cheshire SK4 3JW on 17 April 2015 (2 pages)
17 April 2015Registered office address changed from C/O Grant Thornton 1St Floor Royal Liver Building Liverpool L3 1PS to C/O Curwen & Co Ltd 44 Queens Drive Heaton Mersey Stockport Cheshire SK4 3JW on 17 April 2015 (2 pages)
7 January 2015Total exemption full accounts made up to 31 March 2014 (13 pages)
7 January 2015Total exemption full accounts made up to 31 March 2014 (13 pages)
24 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 2,050
(6 pages)
24 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 2,050
(6 pages)
24 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 2,050
(6 pages)
30 December 2013Total exemption full accounts made up to 31 March 2013 (13 pages)
30 December 2013Total exemption full accounts made up to 31 March 2013 (13 pages)
16 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 2,050
(6 pages)
16 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 2,050
(6 pages)
16 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 2,050
(6 pages)
20 December 2012Total exemption full accounts made up to 31 March 2012 (13 pages)
20 December 2012Total exemption full accounts made up to 31 March 2012 (13 pages)
8 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (6 pages)
8 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (6 pages)
8 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (6 pages)
7 February 2012Termination of appointment of Anna Ashcroft as a director (2 pages)
7 February 2012Appointment of Frederick Peter Ashcroft as a director (3 pages)
7 February 2012Appointment of Frederick Peter Ashcroft as a director (3 pages)
7 February 2012Termination of appointment of Anna Ashcroft as a director (2 pages)
22 December 2011Total exemption full accounts made up to 31 March 2011 (12 pages)
22 December 2011Total exemption full accounts made up to 31 March 2011 (12 pages)
12 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (5 pages)
12 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (5 pages)
12 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (5 pages)
15 December 2010Total exemption full accounts made up to 31 March 2010 (13 pages)
15 December 2010Total exemption full accounts made up to 31 March 2010 (13 pages)
11 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (5 pages)
11 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (5 pages)
11 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (5 pages)
23 December 2009Full accounts made up to 31 March 2009 (12 pages)
23 December 2009Full accounts made up to 31 March 2009 (12 pages)
19 December 2009Director's details changed for Anna Ashcroft on 3 December 2009 (3 pages)
19 December 2009Director's details changed for Anna Ashcroft on 3 December 2009 (3 pages)
19 December 2009Director's details changed for Anna Ashcroft on 3 December 2009 (3 pages)
23 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (7 pages)
23 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (7 pages)
23 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (7 pages)
16 December 2008Total exemption full accounts made up to 31 March 2008 (14 pages)
16 December 2008Total exemption full accounts made up to 31 March 2008 (14 pages)
22 October 2008Return made up to 04/10/08; full list of members (4 pages)
22 October 2008Return made up to 04/10/08; full list of members (4 pages)
12 December 2007Total exemption full accounts made up to 31 March 2007 (15 pages)
12 December 2007Total exemption full accounts made up to 31 March 2007 (15 pages)
1 November 2007Return made up to 04/10/07; full list of members (3 pages)
1 November 2007Return made up to 04/10/07; full list of members (3 pages)
13 October 2006Return made up to 04/10/06; full list of members (3 pages)
13 October 2006Return made up to 04/10/06; full list of members (3 pages)
12 October 2006Total exemption full accounts made up to 31 March 2006 (15 pages)
12 October 2006Total exemption full accounts made up to 31 March 2006 (15 pages)
12 April 2006New director appointed (2 pages)
12 April 2006New director appointed (2 pages)
15 December 2005Full accounts made up to 31 March 2005 (14 pages)
15 December 2005Full accounts made up to 31 March 2005 (14 pages)
6 November 2005Return made up to 04/10/05; full list of members (2 pages)
6 November 2005Return made up to 04/10/05; full list of members (2 pages)
8 July 2005Particulars of mortgage/charge (3 pages)
8 July 2005Particulars of mortgage/charge (3 pages)
14 December 2004Full accounts made up to 31 March 2004 (14 pages)
14 December 2004Full accounts made up to 31 March 2004 (14 pages)
14 October 2004Return made up to 04/10/04; full list of members (7 pages)
14 October 2004Return made up to 04/10/04; full list of members (7 pages)
3 February 2004Full accounts made up to 31 March 2003 (13 pages)
3 February 2004Full accounts made up to 31 March 2003 (13 pages)
7 November 2003Return made up to 04/10/03; full list of members (7 pages)
7 November 2003Return made up to 04/10/03; full list of members (7 pages)
20 February 2003Declaration of satisfaction of mortgage/charge (1 page)
20 February 2003Declaration of satisfaction of mortgage/charge (1 page)
3 February 2003Full accounts made up to 31 March 2002 (12 pages)
3 February 2003Full accounts made up to 31 March 2002 (12 pages)
15 October 2002Return made up to 04/10/02; full list of members (7 pages)
15 October 2002Return made up to 04/10/02; full list of members (7 pages)
17 January 2002Full accounts made up to 31 March 2001 (12 pages)
17 January 2002Full accounts made up to 31 March 2001 (12 pages)
12 November 2001Return made up to 04/10/01; full list of members
  • 363(287) ‐ Registered office changed on 12/11/01
(7 pages)
12 November 2001Return made up to 04/10/01; full list of members
  • 363(287) ‐ Registered office changed on 12/11/01
(7 pages)
17 October 2000Return made up to 04/10/00; full list of members (7 pages)
17 October 2000Return made up to 04/10/00; full list of members (7 pages)
11 September 2000Full accounts made up to 31 March 2000 (13 pages)
11 September 2000Full accounts made up to 31 March 2000 (13 pages)
15 December 1999Return made up to 04/10/99; full list of members (9 pages)
15 December 1999Return made up to 04/10/99; full list of members (9 pages)
15 September 1999Full accounts made up to 31 March 1999 (13 pages)
15 September 1999Full accounts made up to 31 March 1999 (13 pages)
20 August 1999Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(1 page)
20 August 1999Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(1 page)
10 August 1999New secretary appointed (2 pages)
10 August 1999New secretary appointed (2 pages)
26 May 1999Declaration of assistance for shares acquisition (4 pages)
26 May 1999Declaration of assistance for shares acquisition (4 pages)
25 May 1999£ ic 4100/2050 27/04/99 £ sr 2050@1=2050 (1 page)
25 May 1999£ ic 4100/2050 27/04/99 £ sr 2050@1=2050 (1 page)
14 May 1999Secretary resigned (1 page)
14 May 1999Secretary resigned (1 page)
14 May 1999Director resigned (1 page)
14 May 1999Director resigned (1 page)
25 November 1998Full accounts made up to 31 March 1998 (13 pages)
25 November 1998Full accounts made up to 31 March 1998 (13 pages)
20 October 1998Return made up to 04/10/98; full list of members (5 pages)
20 October 1998Return made up to 04/10/98; full list of members (5 pages)
26 January 1998Full accounts made up to 31 March 1997 (13 pages)
26 January 1998Full accounts made up to 31 March 1997 (13 pages)
6 November 1997Return made up to 04/10/97; full list of members (5 pages)
6 November 1997Return made up to 04/10/97; full list of members (5 pages)
14 October 1997New director appointed (2 pages)
14 October 1997New secretary appointed (2 pages)
14 October 1997New secretary appointed (2 pages)
14 October 1997Director resigned (1 page)
14 October 1997Director resigned (1 page)
14 October 1997Secretary resigned (1 page)
14 October 1997New director appointed (2 pages)
14 October 1997Secretary resigned (1 page)
4 December 1996Full accounts made up to 31 March 1996 (13 pages)
4 December 1996Full accounts made up to 31 March 1996 (13 pages)
16 October 1996Return made up to 04/10/96; full list of members (5 pages)
16 October 1996Return made up to 04/10/96; full list of members (5 pages)
3 October 1996Particulars of mortgage/charge (3 pages)
3 October 1996Particulars of mortgage/charge (3 pages)
5 February 1996£ ic 9100/4100 07/12/95 £ sr 5000@1=5000 (1 page)
5 February 1996£ ic 9100/4100 07/12/95 £ sr 5000@1=5000 (1 page)
10 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
10 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
6 December 1995Return made up to 04/10/95; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
6 December 1995Return made up to 04/10/95; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
18 September 1995Full accounts made up to 31 March 1995 (11 pages)
18 September 1995Full accounts made up to 31 March 1995 (11 pages)
10 April 1995Registered office changed on 10/04/95 from: 1 stanley street liverpool merseyside L1 6AD (1 page)
10 April 1995Registered office changed on 10/04/95 from: 1 stanley street liverpool merseyside L1 6AD (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)
26 July 1943Certificate of incorporation (1 page)
26 July 1943Certificate of incorporation (1 page)