Company NameNewton Sports Limited
DirectorJohn Rowan Barlow
Company StatusActive
Company Number03904198
CategoryPrivate Limited Company
Incorporation Date11 January 2000(24 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 1824Manufacture other wearing apparel etc.
SIC 14190Manufacture of other wearing apparel and accessories n.e.c.

Directors

Director NameMr John Rowan Barlow
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2000(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressUnit 38a Chadkirk Industrial Estate Vale Road
Romiley
Stockport
SK6 3NE
Director NameVictoria Jane Barlow
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2000(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 38a Chadkirk Industrial Estate Vale Road
Romiley
Stockport
SK6 3NE
Director NameMr John Barry Barlow
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2000(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressUnit 38a Chadkirk Industrial Estate Vale Road
Romiley
Stockport
SK6 3NE
Director NameMrs Susan Evelyn Barlow
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2000(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressUnit 38a Chadkirk Industrial Estate Vale Road
Romiley
Stockport
SK6 3NE
Secretary NameMr John Barry Barlow
NationalityBritish
StatusResigned
Appointed11 January 2000(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 38a Chadkirk Industrial Estate Vale Road
Romiley
Stockport
SK6 3NE
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed11 January 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed11 January 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Contact

Websitenewtonsports.co.uk

Location

Registered AddressUnit 38a Chadkirk Industrial Estate Vale Road
Romiley
Stockport
SK6 3NE
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardBredbury Green and Romiley

Shareholders

1 at £1Mr John Barry Barlow
25.00%
Ordinary A
1 at £1Mr John Rowan Barlow
25.00%
Ordinary B
1 at £1Mrs Susan Evelyn Barlow
25.00%
Ordinary A
1 at £1Victoria Barlow
25.00%
Ordinary B

Financials

Year2014
Net Worth£68,262
Cash£42,274
Current Liabilities£36,393

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return11 January 2024 (4 months, 1 week ago)
Next Return Due25 January 2025 (8 months, 1 week from now)

Charges

16 November 2000Delivered on: 21 November 2000
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

11 January 2024Confirmation statement made on 11 January 2024 with no updates (3 pages)
5 December 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
12 January 2023Confirmation statement made on 11 January 2023 with no updates (3 pages)
12 January 2023Cessation of Victoria Jane Barlow as a person with significant control on 31 March 2021 (1 page)
9 December 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
1 February 2022Termination of appointment of John Barry Barlow as a secretary on 4 December 2021 (1 page)
1 February 2022Termination of appointment of John Barry Barlow as a director on 4 December 2021 (1 page)
1 February 2022Termination of appointment of Susan Evelyn Barlow as a director on 4 December 2021 (1 page)
13 January 2022Confirmation statement made on 11 January 2022 with updates (4 pages)
17 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
18 October 2021Resolutions
  • RES13 ‐ Purchase by the company in the capital be bought back by the company and cancelled approved 31/03/2021
(2 pages)
18 October 2021Statement of capital following an allotment of shares on 31 March 2021
  • GBP 120
(4 pages)
14 June 2021Cancellation of shares. Statement of capital on 31 March 2021
  • GBP 3
(4 pages)
14 June 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
6 April 2021Termination of appointment of Victoria Jane Barlow as a director on 31 March 2021 (1 page)
6 April 2021Confirmation statement made on 11 January 2021 with no updates (3 pages)
22 March 2021Registered office address changed from Hill Street Orchard Rise Gee Cross Hyde Cheshire SK14 5RL to Unit 38a Chadkirk Industrial Estate Vale Road Romiley Stockport SK6 3NE on 22 March 2021 (1 page)
12 November 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
16 January 2020Confirmation statement made on 11 January 2020 with no updates (3 pages)
15 October 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
24 January 2019Confirmation statement made on 11 January 2019 with updates (4 pages)
27 September 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
8 May 2018Change of details for Victoria Jane Barlow as a person with significant control on 4 May 2018 (2 pages)
8 May 2018Director's details changed for Mr John Rowan Barlow on 4 May 2018 (2 pages)
8 May 2018Director's details changed for Mrs Susan Evelyn Barlow on 4 May 2018 (2 pages)
8 May 2018Director's details changed for Victoria Jane Barlow on 4 May 2018 (2 pages)
8 May 2018Director's details changed for Mrs Susan Evelyn Barlow on 4 May 2018 (2 pages)
8 May 2018Change of details for Mr John Rowan Barlow as a person with significant control on 4 May 2018 (2 pages)
8 May 2018Director's details changed for Mr John Barry Barlow on 4 May 2018 (2 pages)
8 May 2018Secretary's details changed for Mr John Barry Barlow on 4 May 2018 (1 page)
8 May 2018Director's details changed for Mr John Barry Barlow on 4 May 2018 (2 pages)
12 January 2018Confirmation statement made on 11 January 2018 with no updates (3 pages)
6 October 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
6 October 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
11 January 2017Director's details changed for Mrs Susan Evelyn Barlow on 1 September 2016 (2 pages)
11 January 2017Confirmation statement made on 11 January 2017 with updates (6 pages)
11 January 2017Director's details changed for Mrs Susan Evelyn Barlow on 1 September 2016 (2 pages)
11 January 2017Director's details changed for Mr John Barry Barlow on 1 September 2016 (2 pages)
11 January 2017Director's details changed for Mr John Barry Barlow on 1 September 2016 (2 pages)
11 January 2017Confirmation statement made on 11 January 2017 with updates (6 pages)
8 July 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
8 July 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
11 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 4
(8 pages)
11 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 4
(8 pages)
26 June 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
26 June 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
12 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 4
(8 pages)
12 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 4
(8 pages)
4 July 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
4 July 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
14 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 4
(8 pages)
14 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 4
(8 pages)
4 June 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
4 June 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
14 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (8 pages)
14 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (8 pages)
27 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
27 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
13 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (8 pages)
13 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (8 pages)
18 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
18 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
26 January 2011Annual return made up to 11 January 2011 with a full list of shareholders (8 pages)
26 January 2011Annual return made up to 11 January 2011 with a full list of shareholders (8 pages)
22 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
26 February 2010Director's details changed for John Rowan Barlow on 8 February 2010 (2 pages)
26 February 2010Director's details changed for Mrs Susan Evelyn Barlow on 8 February 2010 (2 pages)
26 February 2010Director's details changed for Mr John Barry Barlow on 8 February 2010 (2 pages)
26 February 2010Director's details changed for Victoria Jane Barlow on 8 February 2010 (2 pages)
26 February 2010Annual return made up to 11 January 2010 with a full list of shareholders (7 pages)
26 February 2010Director's details changed for John Rowan Barlow on 8 February 2010 (2 pages)
26 February 2010Director's details changed for Mr John Barry Barlow on 8 February 2010 (2 pages)
26 February 2010Director's details changed for Mrs Susan Evelyn Barlow on 8 February 2010 (2 pages)
26 February 2010Annual return made up to 11 January 2010 with a full list of shareholders (7 pages)
26 February 2010Director's details changed for Victoria Jane Barlow on 8 February 2010 (2 pages)
26 February 2010Director's details changed for Victoria Jane Barlow on 8 February 2010 (2 pages)
26 February 2010Register inspection address has been changed (1 page)
26 February 2010Director's details changed for Mrs Susan Evelyn Barlow on 8 February 2010 (2 pages)
26 February 2010Register inspection address has been changed (1 page)
26 February 2010Director's details changed for Mr John Barry Barlow on 8 February 2010 (2 pages)
26 February 2010Director's details changed for John Rowan Barlow on 8 February 2010 (2 pages)
5 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
5 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
18 March 2009Return made up to 11/01/09; full list of members (10 pages)
18 March 2009Return made up to 11/01/09; full list of members (10 pages)
9 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
9 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
9 April 2008Return made up to 11/01/08; no change of members (8 pages)
9 April 2008Return made up to 11/01/08; no change of members (8 pages)
20 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
20 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
20 January 2007Return made up to 11/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
20 January 2007Return made up to 11/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
22 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (9 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (9 pages)
18 January 2006Return made up to 11/01/06; full list of members (9 pages)
18 January 2006Return made up to 11/01/06; full list of members (9 pages)
27 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
27 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
25 January 2005Return made up to 11/01/05; full list of members (9 pages)
25 January 2005Return made up to 11/01/05; full list of members (9 pages)
18 February 2004Return made up to 11/01/04; full list of members (9 pages)
18 February 2004Return made up to 11/01/04; full list of members (9 pages)
15 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
15 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
14 November 2003Director's particulars changed (1 page)
14 November 2003Secretary's particulars changed;director's particulars changed (1 page)
14 November 2003Director's particulars changed (1 page)
14 November 2003Director's particulars changed (1 page)
14 November 2003Secretary's particulars changed;director's particulars changed (1 page)
14 November 2003Director's particulars changed (1 page)
14 March 2003Return made up to 11/01/03; full list of members (9 pages)
14 March 2003Return made up to 11/01/03; full list of members (9 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
6 February 2002Ad 01/07/01--------- £ si 2@1 (2 pages)
6 February 2002£ nc 1010/1020 01/07/01 (1 page)
6 February 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 February 2002£ nc 1010/1020 01/07/01 (1 page)
6 February 2002Ad 01/07/01--------- £ si 2@1 (2 pages)
6 February 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 January 2002Return made up to 11/01/02; full list of members (7 pages)
23 January 2002Return made up to 11/01/02; full list of members (7 pages)
28 December 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
28 December 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
12 March 2001Ad 11/01/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
12 March 2001Ad 11/01/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
12 March 2001Return made up to 11/01/01; full list of members (7 pages)
12 March 2001Return made up to 11/01/01; full list of members (7 pages)
21 November 2000Particulars of mortgage/charge (3 pages)
21 November 2000Particulars of mortgage/charge (3 pages)
11 August 2000Accounting reference date extended from 31/01/01 to 31/03/01 (1 page)
11 August 2000Accounting reference date extended from 31/01/01 to 31/03/01 (1 page)
14 January 2000New director appointed (2 pages)
14 January 2000Registered office changed on 14/01/00 from: the britannia suite st james's buildings 79 oxford street manchester, lancashire M1 6FR (2 pages)
14 January 2000New director appointed (2 pages)
14 January 2000Registered office changed on 14/01/00 from: the britannia suite st james's buildings 79 oxford street manchester, lancashire M1 6FR (2 pages)
14 January 2000New director appointed (2 pages)
14 January 2000New secretary appointed;new director appointed (2 pages)
14 January 2000Director resigned (1 page)
14 January 2000Secretary resigned (1 page)
14 January 2000New director appointed (2 pages)
14 January 2000New director appointed (2 pages)
14 January 2000New director appointed (2 pages)
14 January 2000New secretary appointed;new director appointed (2 pages)
14 January 2000Secretary resigned (1 page)
14 January 2000Director resigned (1 page)
11 January 2000Incorporation (11 pages)
11 January 2000Incorporation (11 pages)