Company NameNewton Fox Limited
DirectorsChristopher Paul Newton and Julie Dorothy Newton
Company StatusActive
Company Number06422600
CategoryPrivate Limited Company
Incorporation Date8 November 2007(16 years, 4 months ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Christopher Paul Newton
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61 Blackburn Road
Egerton
Bolton
BL7 9ES
Director NameMrs Julie Dorothy Newton
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61 Blackburn Road
Egerton
Bolton
BL7 9ES
Secretary NameMrs Julie Dorothy Newton
NationalityBritish
StatusCurrent
Appointed08 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61 Blackburn Road
Egerton
Bolton
BL7 9ES
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed08 November 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed08 November 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitenewtonfoxbds.com
Telephone01204 352380
Telephone regionBolton

Location

Registered AddressCroft House St Georges Square Bolton
St. Georges Square
Bolton
Lancashire
BL1 2HB
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardCrompton
Built Up AreaGreater Manchester

Shareholders

50 at £1Christopher Paul Newton
50.00%
Ordinary
50 at £1Julie Dorothy Newton
50.00%
Ordinary

Financials

Year2014
Net Worth£1,066
Cash£6,661
Current Liabilities£50,709

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return8 November 2023 (4 months, 3 weeks ago)
Next Return Due22 November 2024 (7 months, 4 weeks from now)

Charges

4 March 2008Delivered 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

Filing History

20 November 2023Confirmation statement made on 8 November 2023 with no updates (3 pages)
21 March 2023Micro company accounts made up to 31 December 2022 (3 pages)
18 November 2022Confirmation statement made on 8 November 2022 with no updates (3 pages)
5 May 2022Registered 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 2022Micro company accounts made up to 31 December 2021 (3 pages)
11 November 2021Confirmation statement made on 8 November 2021 with no updates (3 pages)
27 May 2021Micro company accounts made up to 31 December 2020 (3 pages)
20 November 2020Confirmation statement made on 8 November 2020 with no updates (3 pages)
5 May 2020Change of details for Mr Christopher Paul Newton as a person with significant control on 1 May 2016 (2 pages)
4 May 2020Secretary's details changed for Mrs Julie Dorothy Newton on 1 May 2014 (1 page)
4 May 2020Change of details for Mrs Julie Dorothy Newton as a person with significant control on 1 May 2016 (2 pages)
4 May 2020Change of details for Mr Christopher Paul Newton as a person with significant control on 1 May 2016 (2 pages)
4 May 2020Director's details changed for Mrs Julie Dorothy Newton on 1 May 2014 (2 pages)
4 May 2020Director's details changed for Mr Christopher Paul Newton on 1 May 2014 (2 pages)
14 April 2020Micro company accounts made up to 31 December 2019 (3 pages)
2 March 2020Satisfaction of charge 1 in full (1 page)
26 November 2019Confirmation statement made on 8 November 2019 with no updates (3 pages)
23 April 2019Micro company accounts made up to 31 December 2018 (3 pages)
22 February 2019All of the property or undertaking has been released from charge 1 (2 pages)
23 January 2019Registered 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 2018Confirmation statement made on 8 November 2018 with no updates (3 pages)
9 April 2018Micro company accounts made up to 31 December 2017 (3 pages)
20 November 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
20 November 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
25 April 2017Micro company accounts made up to 31 December 2016 (2 pages)
25 April 2017Micro company accounts made up to 31 December 2016 (2 pages)
21 November 2016Confirmation statement made on 8 November 2016 with updates (6 pages)
21 November 2016Confirmation statement made on 8 November 2016 with updates (6 pages)
29 April 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
29 April 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
10 November 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100
(5 pages)
10 November 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100
(5 pages)
10 November 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100
(5 pages)
31 March 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
31 March 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
12 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 100
(5 pages)
12 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 100
(5 pages)
12 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 100
(5 pages)
14 April 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
14 April 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
11 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 100
(5 pages)
11 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 100
(5 pages)
11 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 100
(5 pages)
13 May 2013Total exemption full accounts made up to 31 December 2012 (15 pages)
13 May 2013Total exemption full accounts made up to 31 December 2012 (15 pages)
12 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (5 pages)
12 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (5 pages)
12 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (5 pages)
1 June 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
1 June 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
14 December 2011Annual return made up to 8 November 2011 with a full list of shareholders (5 pages)
14 December 2011Annual return made up to 8 November 2011 with a full list of shareholders (5 pages)
14 December 2011Annual return made up to 8 November 2011 with a full list of shareholders (5 pages)
12 April 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
12 April 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
17 November 2010Annual return made up to 8 November 2010 with a full list of shareholders (5 pages)
17 November 2010Annual return made up to 8 November 2010 with a full list of shareholders (5 pages)
17 November 2010Annual return made up to 8 November 2010 with a full list of shareholders (5 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
8 January 2010Company name changed newton business solutions LIMITED\certificate issued on 08/01/10
  • RES15 ‐ Change company name resolution on 2009-10-12
(2 pages)
8 January 2010Change of name notice (2 pages)
8 January 2010Change of name notice (2 pages)
8 January 2010Company name changed newton business solutions LIMITED\certificate issued on 08/01/10
  • RES15 ‐ Change company name resolution on 2009-10-12
(2 pages)
30 December 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-12
(1 page)
30 December 2009Change of name notice (2 pages)
30 December 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-12
(1 page)
30 December 2009Change of name notice (2 pages)
9 November 2009Director's details changed for Julie Dorothy Newton on 8 November 2009 (2 pages)
9 November 2009Annual return made up to 8 November 2009 with a full list of shareholders (6 pages)
9 November 2009Director's details changed for Christopher Paul Newton on 8 November 2009 (2 pages)
9 November 2009Director's details changed for Julie Dorothy Newton on 8 November 2009 (2 pages)
9 November 2009Director's details changed for Julie Dorothy Newton on 8 November 2009 (2 pages)
9 November 2009Director's details changed for Christopher Paul Newton on 8 November 2009 (2 pages)
9 November 2009Director's details changed for Christopher Paul Newton on 8 November 2009 (2 pages)
9 November 2009Annual return made up to 8 November 2009 with a full list of shareholders (6 pages)
9 November 2009Annual return made up to 8 November 2009 with a full list of shareholders (6 pages)
2 September 2009Company name changed newton employment LIMITED\certificate issued on 02/09/09 (2 pages)
2 September 2009Company name changed newton employment LIMITED\certificate issued on 02/09/09 (2 pages)
18 June 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
18 June 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
26 January 2009Accounting reference date extended from 30/11/2008 to 31/12/2008 (1 page)
26 January 2009Accounting reference date extended from 30/11/2008 to 31/12/2008 (1 page)
5 January 2009Return made up to 08/11/08; full list of members (4 pages)
5 January 2009Return made up to 08/11/08; full list of members (4 pages)
8 March 2008Ad 08/11/07\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
8 March 2008Ad 08/11/07\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
7 March 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
7 March 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
19 December 2007Memorandum and Articles of Association (19 pages)
19 December 2007Memorandum and Articles of Association (19 pages)
14 December 2007Company name changed newton recruitment (north west) LIMITED\certificate issued on 14/12/07 (2 pages)
14 December 2007Company name changed newton recruitment (north west) LIMITED\certificate issued on 14/12/07 (2 pages)
20 November 2007Director resigned (1 page)
20 November 2007Secretary resigned (1 page)
20 November 2007Director resigned (1 page)
20 November 2007New secretary appointed;new director appointed (2 pages)
20 November 2007Secretary resigned (1 page)
20 November 2007New director appointed (2 pages)
20 November 2007New secretary appointed;new director appointed (2 pages)
20 November 2007New director appointed (2 pages)
8 November 2007Incorporation (16 pages)
8 November 2007Incorporation (16 pages)