Company NameNewhill Investments Limited
Company StatusActive
Company Number00663718
CategoryPrivate Limited Company
Incorporation Date30 June 1960(63 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Arnold Henry
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 1998(38 years, 3 months after company formation)
Appointment Duration25 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Broom Avenue
Salford
Manchester
M7 4RU
Director NameMr Henry Neumann
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 1998(38 years, 3 months after company formation)
Appointment Duration25 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Brantwood Road
Salford
Lancashire
M7 4FL
Director NameMr Maurice Neumann
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 1998(38 years, 3 months after company formation)
Appointment Duration25 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Stanley Road
Salford
Lancashire
M7 4ES
Secretary NameMr Pinchas Neumann
NationalityBritish
StatusCurrent
Appointed10 October 1998(38 years, 3 months after company formation)
Appointment Duration25 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Waterpark Road
Salford
Lancashire
M7 4ET
Director NameFanny Neumann
Date of BirthJune 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1991(31 years, 3 months after company formation)
Appointment Duration21 years, 2 months (resigned 12 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Cheltenham Crescent
Salford
Lancashire
M7 4FP
Director NameWalter Neumann
Date of BirthMarch 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1991(31 years, 3 months after company formation)
Appointment Duration8 years, 3 months (resigned 17 January 2000)
RoleCompany Director
Correspondence Address4 Cheltenham Crescent
Salford
M7 4FP
Secretary NameWalter Neumann
NationalityBritish
StatusResigned
Appointed15 October 1991(31 years, 3 months after company formation)
Appointment Duration8 years, 3 months (resigned 17 January 2000)
RoleCompany Director
Correspondence Address4 Cheltenham Crescent
Salford
M7 4FP

Location

Registered Address309 Bury New Road
Salford
Lancashire
M7 2YN
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardBroughton
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

12 at £1Esther Henry
12.00%
Ordinary
12 at £1Esther Nuemann
12.00%
Ordinary
12 at £1Henry Neumann
12.00%
Ordinary
12 at £1Janet Bleier
12.00%
Ordinary
12 at £1Maurice Neumann
12.00%
Ordinary
12 at £1Miriam Friedlander
12.00%
Ordinary
12 at £1Pinchos Neumann
12.00%
Ordinary
12 at £1Rebecca Delange
12.00%
Ordinary
1 at £1Esther Neumann & Henry Neumann
1.00%
Ordinary
1 at £1Miriam Friedlander & Janet Bleier
1.00%
Ordinary
1 at £1Pinchos Neumann & Maurice Neumann
1.00%
Ordinary
1 at £1Rebecca Delange & Esther Henry
1.00%
Ordinary

Financials

Year2014
Net Worth£1,519,821
Cash£75,317
Current Liabilities£39,972

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End05 April

Returns

Latest Return3 May 2023 (12 months ago)
Next Return Due17 May 2024 (2 weeks, 5 days from now)

Charges

27 December 1963Delivered on: 8 January 1964
Persons entitled: Barclays Bank PLC

Classification: Inst of charge
Secured details: All monies due etc.
Particulars: 51 longden road, longsight manchester.
Outstanding
17 April 1963Delivered on: 23 April 1963
Persons entitled: Westminster Bank

Classification: Mortgage
Secured details: All monies due etc.
Particulars: 96,98, couran st. Harpurkey, manchester.
Outstanding
22 March 1963Delivered on: 27 March 1963
Persons entitled: Westminster Bank

Classification: Equitable mortgage
Secured details: All monies due etc.
Particulars: 37,39,41,43,45 francis st., Flyde, cheshire.
Outstanding
19 December 1962Delivered on: 27 December 1962
Persons entitled: Westminster Bank

Classification: Equitable mortgage
Secured details: All monies due etc.
Particulars: 122 - 132 (even) harlow street, liverpool 8.
Outstanding
13 December 1962Delivered on: 14 December 1962
Persons entitled: Westminster Bank

Classification: Equitable mortgage
Secured details: All monies due etc.
Particulars: 44,46,48, vronhill street, liverpool, lancs.
Outstanding
26 October 1962Delivered on: 6 November 1962
Persons entitled: Ernest Adler

Classification: Legal charge
Secured details: £2400.
Particulars: 18, 20, 22.sandy grove pendleton lancaster 1265 chester road stratford lancaster 34,36,38,40,44,46,48,50,and 52 charlesworth street bradford manchester.
Outstanding
20 August 1962Delivered on: 27 August 1962
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All moneys due etc.
Particulars: 151, new ferry road, new ferry, cheshire and any rent charges created on sale thereof or parts thereof.
Outstanding
20 August 1962Delivered on: 27 August 1962
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All moneys due etc.
Particulars: 40,42,44, wellington ave., 102,104 lawrence road, wavertree, liverpool, and any rent charges created on sale thereof or parts thereof.
Outstanding
23 December 1998Delivered on: 12 January 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 40 lindsay court lytham st annes and garage no 31 lancashire.
Outstanding
23 December 1998Delivered on: 12 January 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 39 lindsay court lytham st annes and garage no 81 lancashire.
Outstanding
29 April 1998Delivered on: 19 May 1998
Persons entitled: Britannia Building Society

Classification: Fixed and floating charge for commercial premises
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings k/a 141 main street bingley t/no: WYK223047 together with all fixtures and fittings whatsoever now or at any time hereafter affixed or attached thereto together with the goodwill of any trade or business floating charge over all the assets property and undertaking whatsoever and wheresoever including uncalled capital.
Outstanding
14 November 1996Delivered on: 19 November 1996
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property known as 24 to 30 widnes rd,widnes halton cheshire; ch 306088; the goodwill of business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
24 January 1964Delivered on: 7 February 1964
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All monies due etc.
Particulars: 3-9. ( odd ) windsor road & vernon st. Maston manchester.
Outstanding
30 March 1962Delivered on: 9 April 1962
Persons entitled: S Reich

Classification: Legal charge
Secured details: £908.
Particulars: 1/23 howard street, 2/24 bright avenue, 8 & 10 syndall street, all at ardwick, manchester.
Outstanding

Filing History

27 May 2020Confirmation statement made on 3 May 2020 with updates (5 pages)
4 March 2020Total exemption full accounts made up to 31 March 2019 (8 pages)
24 December 2019Previous accounting period shortened from 26 March 2019 to 25 March 2019 (1 page)
3 May 2019Confirmation statement made on 3 May 2019 with updates (5 pages)
19 February 2019Micro company accounts made up to 31 March 2018 (3 pages)
20 December 2018Previous accounting period shortened from 27 March 2018 to 26 March 2018 (1 page)
9 May 2018Confirmation statement made on 9 May 2018 with updates (4 pages)
15 February 2018Micro company accounts made up to 31 March 2017 (3 pages)
21 December 2017Previous accounting period shortened from 28 March 2017 to 27 March 2017 (1 page)
21 December 2017Previous accounting period shortened from 28 March 2017 to 27 March 2017 (1 page)
16 August 2017Cessation of Maurice Neumann as a person with significant control on 30 June 2017 (1 page)
16 August 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
16 August 2017Notification of a person with significant control statement (2 pages)
16 August 2017Cessation of Maurice Neumann as a person with significant control on 30 June 2017 (1 page)
16 August 2017Notification of a person with significant control statement (2 pages)
16 August 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
20 March 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 March 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 December 2016Previous accounting period shortened from 29 March 2016 to 28 March 2016 (1 page)
21 December 2016Previous accounting period shortened from 29 March 2016 to 28 March 2016 (1 page)
7 July 2016Resolutions
  • RES13 ‐ Sub division 100 shares of £1 to 10000 shares at £0.01 01/04/2016
(1 page)
7 July 2016Resolutions
  • RES13 ‐ Sub division 100 shares of £1 to 10000 shares at £0.01 01/04/2016
(1 page)
7 July 2016Confirmation statement made on 30 June 2016 with updates (7 pages)
7 July 2016Confirmation statement made on 30 June 2016 with updates (7 pages)
27 June 2016Sub-division of shares on 1 April 2016 (5 pages)
27 June 2016Sub-division of shares on 1 April 2016 (5 pages)
26 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
26 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
22 December 2015Previous accounting period shortened from 30 March 2015 to 29 March 2015 (1 page)
22 December 2015Previous accounting period shortened from 30 March 2015 to 29 March 2015 (1 page)
1 December 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 100
(7 pages)
1 December 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 100
(7 pages)
25 February 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
25 February 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
24 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
17 December 2014Previous accounting period extended from 25 March 2014 to 31 March 2014 (1 page)
17 December 2014Previous accounting period extended from 25 March 2014 to 31 March 2014 (1 page)
15 December 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100
(7 pages)
15 December 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100
(7 pages)
7 March 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
7 March 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
19 December 2013Previous accounting period shortened from 26 March 2013 to 25 March 2013 (1 page)
19 December 2013Previous accounting period shortened from 26 March 2013 to 25 March 2013 (1 page)
17 December 2013Termination of appointment of Fanny Neumann as a director on 12 December 2012 (1 page)
17 December 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 100
(7 pages)
17 December 2013Termination of appointment of Fanny Neumann as a director on 12 December 2012 (1 page)
17 December 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 100
(7 pages)
11 February 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 February 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 December 2012Previous accounting period shortened from 27 March 2012 to 26 March 2012 (1 page)
18 December 2012Previous accounting period shortened from 27 March 2012 to 26 March 2012 (1 page)
14 November 2012Annual return made up to 15 October 2012 with a full list of shareholders (8 pages)
14 November 2012Annual return made up to 15 October 2012 with a full list of shareholders (8 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
26 October 2011Annual return made up to 15 October 2011 with a full list of shareholders (8 pages)
26 October 2011Annual return made up to 15 October 2011 with a full list of shareholders (8 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
20 October 2010Annual return made up to 15 October 2010 with a full list of shareholders (8 pages)
20 October 2010Annual return made up to 15 October 2010 with a full list of shareholders (8 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 November 2009Director's details changed for Fanny Neumann on 15 October 2009 (2 pages)
2 November 2009Director's details changed for Fanny Neumann on 15 October 2009 (2 pages)
2 November 2009Annual return made up to 15 October 2009 with a full list of shareholders (8 pages)
2 November 2009Annual return made up to 15 October 2009 with a full list of shareholders (8 pages)
10 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
10 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
22 January 2009Accounting reference date shortened from 28/03/2008 to 27/03/2008 (1 page)
22 January 2009Accounting reference date shortened from 28/03/2008 to 27/03/2008 (1 page)
14 January 2009Return made up to 15/10/08; full list of members (9 pages)
14 January 2009Return made up to 15/10/08; full list of members (9 pages)
13 January 2009Return made up to 15/10/07; full list of members (7 pages)
13 January 2009Return made up to 15/10/07; full list of members (7 pages)
27 March 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
27 March 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
29 January 2008Accounting reference date shortened from 29/03/07 to 28/03/07 (1 page)
29 January 2008Accounting reference date shortened from 29/03/07 to 28/03/07 (1 page)
14 March 2007Total exemption small company accounts made up to 5 April 2006 (6 pages)
14 March 2007Total exemption small company accounts made up to 5 April 2006 (6 pages)
14 March 2007Total exemption small company accounts made up to 5 April 2006 (6 pages)
7 February 2007Accounting reference date shortened from 30/03/06 to 29/03/06 (1 page)
7 February 2007Accounting reference date shortened from 30/03/06 to 29/03/06 (1 page)
30 October 2006Return made up to 15/10/06; full list of members (11 pages)
30 October 2006Return made up to 15/10/06; full list of members (11 pages)
30 January 2006Total exemption small company accounts made up to 5 April 2005 (5 pages)
30 January 2006Total exemption small company accounts made up to 5 April 2005 (5 pages)
30 January 2006Total exemption small company accounts made up to 5 April 2005 (5 pages)
23 November 2005Return made up to 15/10/05; full list of members (11 pages)
23 November 2005Return made up to 15/10/05; full list of members (11 pages)
31 January 2005Total exemption small company accounts made up to 5 April 2004 (5 pages)
31 January 2005Total exemption small company accounts made up to 5 April 2004 (5 pages)
31 January 2005Total exemption small company accounts made up to 5 April 2004 (5 pages)
1 November 2004Return made up to 15/10/04; full list of members (11 pages)
1 November 2004Return made up to 15/10/04; full list of members (11 pages)
4 February 2004Total exemption small company accounts made up to 5 April 2003 (5 pages)
4 February 2004Total exemption small company accounts made up to 5 April 2003 (5 pages)
4 February 2004Total exemption small company accounts made up to 5 April 2003 (5 pages)
29 October 2003Return made up to 15/10/03; full list of members (11 pages)
29 October 2003Return made up to 15/10/03; full list of members (11 pages)
30 January 2003Total exemption small company accounts made up to 5 April 2002 (4 pages)
30 January 2003Total exemption small company accounts made up to 5 April 2002 (4 pages)
30 January 2003Total exemption small company accounts made up to 5 April 2002 (4 pages)
30 October 2002Return made up to 15/10/01; full list of members (11 pages)
30 October 2002Return made up to 15/10/02; full list of members (11 pages)
30 October 2002Return made up to 15/10/02; full list of members (11 pages)
30 October 2002Return made up to 15/10/01; full list of members (11 pages)
16 January 2002Total exemption small company accounts made up to 5 April 2001 (4 pages)
16 January 2002Total exemption small company accounts made up to 5 April 2001 (4 pages)
16 January 2002Total exemption small company accounts made up to 5 April 2001 (4 pages)
24 January 2001Accounts for a small company made up to 5 April 2000 (4 pages)
24 January 2001Accounts for a small company made up to 5 April 2000 (4 pages)
24 January 2001Accounts for a small company made up to 5 April 2000 (4 pages)
13 November 2000Return made up to 15/10/00; full list of members (10 pages)
13 November 2000Return made up to 15/10/00; full list of members (10 pages)
3 March 2000Secretary resigned;director resigned (1 page)
3 March 2000Registered office changed on 03/03/00 from: 4 cheltenham crescent salford manchester M7 4FP (1 page)
3 March 2000Registered office changed on 03/03/00 from: 4 cheltenham crescent salford manchester M7 4FP (1 page)
3 March 2000Secretary resigned;director resigned (1 page)
24 February 2000Accounts for a small company made up to 5 April 1999 (4 pages)
24 February 2000Accounts for a small company made up to 5 April 1999 (4 pages)
24 February 2000Accounts for a small company made up to 5 April 1999 (4 pages)
11 November 1999Return made up to 15/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(13 pages)
11 November 1999Return made up to 15/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(13 pages)
12 January 1999Particulars of mortgage/charge (3 pages)
12 January 1999Particulars of mortgage/charge (3 pages)
12 January 1999Particulars of mortgage/charge (3 pages)
12 January 1999Particulars of mortgage/charge (3 pages)
4 January 1999Accounts for a small company made up to 5 April 1998 (4 pages)
4 January 1999Accounts for a small company made up to 5 April 1998 (4 pages)
4 January 1999Accounts for a small company made up to 5 April 1998 (4 pages)
11 December 1998New director appointed (2 pages)
11 December 1998New director appointed (3 pages)
11 December 1998New secretary appointed (2 pages)
11 December 1998New director appointed (3 pages)
11 December 1998New director appointed (2 pages)
11 December 1998New director appointed (3 pages)
11 December 1998New director appointed (3 pages)
11 December 1998New secretary appointed (2 pages)
27 October 1998Return made up to 15/10/98; no change of members (7 pages)
27 October 1998Return made up to 15/10/98; no change of members (7 pages)
19 May 1998Particulars of mortgage/charge (7 pages)
19 May 1998Particulars of mortgage/charge (7 pages)
18 February 1998Accounts for a small company made up to 5 April 1997 (5 pages)
18 February 1998Accounts for a small company made up to 5 April 1997 (5 pages)
18 February 1998Accounts for a small company made up to 5 April 1997 (5 pages)
31 October 1997Return made up to 15/10/97; no change of members (7 pages)
31 October 1997Return made up to 15/10/97; no change of members (7 pages)
9 January 1997Accounts for a small company made up to 5 April 1996 (5 pages)
9 January 1997Accounts for a small company made up to 5 April 1996 (5 pages)
9 January 1997Accounts for a small company made up to 5 April 1996 (5 pages)
19 November 1996Particulars of mortgage/charge (3 pages)
19 November 1996Particulars of mortgage/charge (3 pages)
15 November 1996Director resigned (1 page)
15 November 1996Director resigned (1 page)
13 November 1996Return made up to 15/10/96; full list of members (9 pages)
13 November 1996Return made up to 15/10/96; full list of members (9 pages)
28 February 1996Return made up to 15/10/95; no change of members (7 pages)
28 February 1996Return made up to 15/10/95; no change of members (7 pages)
9 February 1996Accounts for a small company made up to 5 April 1995 (6 pages)
9 February 1996Accounts for a small company made up to 5 April 1995 (6 pages)
9 February 1996Accounts for a small company made up to 5 April 1995 (6 pages)