Egerton
Bolton
BL7 9ES
Director Name | Mrs Julie Dorothy Newton |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 November 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 61 Blackburn Road Egerton Bolton BL7 9ES |
Secretary Name | Mrs Julie Dorothy Newton |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 November 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 61 Blackburn Road Egerton Bolton BL7 9ES |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 November 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 November 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | newtonfoxbds.com |
---|---|
Telephone | 01204 352380 |
Telephone region | Bolton |
Registered Address | Croft House St Georges Square Bolton St. Georges Square Bolton Lancashire BL1 2HB |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Crompton |
Built Up Area | Greater Manchester |
50 at £1 | Christopher Paul Newton 50.00% Ordinary |
---|---|
50 at £1 | Julie Dorothy Newton 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,066 |
Cash | £6,661 |
Current Liabilities | £50,709 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 8 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 22 November 2024 (7 months, 4 weeks from now) |
4 March 2008 | Delivered on: 7 March 2008 Persons entitled: Rbs Invoice Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
20 November 2023 | Confirmation statement made on 8 November 2023 with no updates (3 pages) |
---|---|
21 March 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
18 November 2022 | Confirmation statement made on 8 November 2022 with no updates (3 pages) |
5 May 2022 | Registered office address changed from Hamill House 112-116 Chorley New Road Bolton BL1 4DH England to Croft House St Georges Square Bolton St. Georges Square Bolton Lancashire BL1 2HB on 5 May 2022 (1 page) |
26 April 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
11 November 2021 | Confirmation statement made on 8 November 2021 with no updates (3 pages) |
27 May 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
20 November 2020 | Confirmation statement made on 8 November 2020 with no updates (3 pages) |
5 May 2020 | Change of details for Mr Christopher Paul Newton as a person with significant control on 1 May 2016 (2 pages) |
4 May 2020 | Secretary's details changed for Mrs Julie Dorothy Newton on 1 May 2014 (1 page) |
4 May 2020 | Change of details for Mrs Julie Dorothy Newton as a person with significant control on 1 May 2016 (2 pages) |
4 May 2020 | Change of details for Mr Christopher Paul Newton as a person with significant control on 1 May 2016 (2 pages) |
4 May 2020 | Director's details changed for Mrs Julie Dorothy Newton on 1 May 2014 (2 pages) |
4 May 2020 | Director's details changed for Mr Christopher Paul Newton on 1 May 2014 (2 pages) |
14 April 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
2 March 2020 | Satisfaction of charge 1 in full (1 page) |
26 November 2019 | Confirmation statement made on 8 November 2019 with no updates (3 pages) |
23 April 2019 | Micro company accounts made up to 31 December 2018 (3 pages) |
22 February 2019 | All of the property or undertaking has been released from charge 1 (2 pages) |
23 January 2019 | Registered office address changed from Carlyle House, 78 Chorley New Road, Bolton Lancashire BL1 4BY to Hamill House 112-116 Chorley New Road Bolton BL1 4DH on 23 January 2019 (1 page) |
14 November 2018 | Confirmation statement made on 8 November 2018 with no updates (3 pages) |
9 April 2018 | Micro company accounts made up to 31 December 2017 (3 pages) |
20 November 2017 | Confirmation statement made on 8 November 2017 with no updates (3 pages) |
20 November 2017 | Confirmation statement made on 8 November 2017 with no updates (3 pages) |
25 April 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
25 April 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
21 November 2016 | Confirmation statement made on 8 November 2016 with updates (6 pages) |
21 November 2016 | Confirmation statement made on 8 November 2016 with updates (6 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
10 November 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
31 March 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
31 March 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
12 November 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
14 April 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
14 April 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
11 November 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
13 May 2013 | Total exemption full accounts made up to 31 December 2012 (15 pages) |
13 May 2013 | Total exemption full accounts made up to 31 December 2012 (15 pages) |
12 November 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (5 pages) |
12 November 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (5 pages) |
12 November 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (5 pages) |
1 June 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
1 June 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
14 December 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (5 pages) |
14 December 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (5 pages) |
14 December 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (5 pages) |
12 April 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
12 April 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
17 November 2010 | Annual return made up to 8 November 2010 with a full list of shareholders (5 pages) |
17 November 2010 | Annual return made up to 8 November 2010 with a full list of shareholders (5 pages) |
17 November 2010 | Annual return made up to 8 November 2010 with a full list of shareholders (5 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
8 January 2010 | Company name changed newton business solutions LIMITED\certificate issued on 08/01/10
|
8 January 2010 | Change of name notice (2 pages) |
8 January 2010 | Change of name notice (2 pages) |
8 January 2010 | Company name changed newton business solutions LIMITED\certificate issued on 08/01/10
|
30 December 2009 | Resolutions
|
30 December 2009 | Change of name notice (2 pages) |
30 December 2009 | Resolutions
|
30 December 2009 | Change of name notice (2 pages) |
9 November 2009 | Director's details changed for Julie Dorothy Newton on 8 November 2009 (2 pages) |
9 November 2009 | Annual return made up to 8 November 2009 with a full list of shareholders (6 pages) |
9 November 2009 | Director's details changed for Christopher Paul Newton on 8 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Julie Dorothy Newton on 8 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Julie Dorothy Newton on 8 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Christopher Paul Newton on 8 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Christopher Paul Newton on 8 November 2009 (2 pages) |
9 November 2009 | Annual return made up to 8 November 2009 with a full list of shareholders (6 pages) |
9 November 2009 | Annual return made up to 8 November 2009 with a full list of shareholders (6 pages) |
2 September 2009 | Company name changed newton employment LIMITED\certificate issued on 02/09/09 (2 pages) |
2 September 2009 | Company name changed newton employment LIMITED\certificate issued on 02/09/09 (2 pages) |
18 June 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
18 June 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
26 January 2009 | Accounting reference date extended from 30/11/2008 to 31/12/2008 (1 page) |
26 January 2009 | Accounting reference date extended from 30/11/2008 to 31/12/2008 (1 page) |
5 January 2009 | Return made up to 08/11/08; full list of members (4 pages) |
5 January 2009 | Return made up to 08/11/08; full list of members (4 pages) |
8 March 2008 | Ad 08/11/07\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
8 March 2008 | Ad 08/11/07\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
7 March 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
7 March 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
19 December 2007 | Memorandum and Articles of Association (19 pages) |
19 December 2007 | Memorandum and Articles of Association (19 pages) |
14 December 2007 | Company name changed newton recruitment (north west) LIMITED\certificate issued on 14/12/07 (2 pages) |
14 December 2007 | Company name changed newton recruitment (north west) LIMITED\certificate issued on 14/12/07 (2 pages) |
20 November 2007 | Director resigned (1 page) |
20 November 2007 | Secretary resigned (1 page) |
20 November 2007 | Director resigned (1 page) |
20 November 2007 | New secretary appointed;new director appointed (2 pages) |
20 November 2007 | Secretary resigned (1 page) |
20 November 2007 | New director appointed (2 pages) |
20 November 2007 | New secretary appointed;new director appointed (2 pages) |
20 November 2007 | New director appointed (2 pages) |
8 November 2007 | Incorporation (16 pages) |
8 November 2007 | Incorporation (16 pages) |