Company NameA. Newton & Sons Limited
Company StatusActive
Company Number00227249
CategoryPrivate Limited Company
Incorporation Date11 January 1928(96 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Jill Rosemarie Newton
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2013(85 years, 5 months after company formation)
Appointment Duration10 years, 9 months
RoleCompany Diector
Country of ResidenceUnited Kingdom
Correspondence AddressKendal Lodge 3 Hemnall Street
Epping
Essex
CM16 4LN
Secretary NameMrs Jill Rosemarie Newton
StatusCurrent
Appointed10 June 2013(85 years, 5 months after company formation)
Appointment Duration10 years, 9 months
RoleCompany Director
Correspondence AddressKendal Lodge 3 Hemnall Street
Epping
Essex
CM16 4LN
Director NameMr Robert William Peter Newton
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2013(85 years, 9 months after company formation)
Appointment Duration10 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKendal Lodge 3 Hemnall Street
Epping
Essex
CM16 4LN
Director NameMr John Robert Lloyd Gardner
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2015(87 years, 12 months after company formation)
Appointment Duration8 years, 3 months
RolePrinciple Analyst
Country of ResidenceEngland
Correspondence Address98 Eastney Road
Croydon
CR0 3TE
Director NameAda Esther Victoria Newton
Date of BirthDecember 1901 (Born 122 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1992(64 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 January 1996)
RoleCompany Director
Correspondence AddressThe Mansard 3 Hemnall Street
Epping
Essex
CM16 4LN
Director NameMr Peter Terence Newton
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1992(64 years, 3 months after company formation)
Appointment Duration21 years, 4 months (resigned 11 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKendal Lodge 3 Hemnall Street
Epping
Essex
CM16 4LN
Director NameMr Robert Roy Victor Newton
Date of BirthJuly 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1992(64 years, 3 months after company formation)
Appointment Duration17 years (resigned 17 April 2009)
RoleCompany Director
Correspondence AddressAutumn Cottage 3 Medina Grove
London
N7 7JZ
Director NameMr John Frederick Newton
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1992(64 years, 3 months after company formation)
Appointment Duration22 years, 3 months (resigned 20 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Upper Third Avenue
Frinton On Sea
Essex
CO13 9LJ
Secretary NameMr John Frederick Newton
NationalityBritish
StatusResigned
Appointed20 April 1992(64 years, 3 months after company formation)
Appointment Duration21 years, 1 month (resigned 10 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Upper Third Avenue
Frinton On Sea
Essex
CO13 9LJ

Contact

Websitehighbeechgolf.com
Telephone01249 786265
Telephone regionChippenham

Location

Registered AddressKendal Lodge
3 Hemnall Street
Epping
Essex
CM16 4LN
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishEpping
WardEpping Hemnall
Built Up AreaEpping

Shareholders

86 at £1Katherine Louise Burrows
8.60%
Ordinary
86 at £1Victoria Elzabeth Ann Hull
8.60%
Ordinary
53 at £1Robert William Peter Newton
5.30%
Ordinary
333 at £1John Frederick Newton
33.30%
Ordinary
112 at £1Cheryl Newton
11.20%
Ordinary
111 at £1Belinda Woodrow
11.10%
Ordinary
111 at £1Hayley Sewell
11.10%
Ordinary
108 at £1Jill Rosemarie Newton
10.80%
Ordinary

Financials

Year2014
Net Worth£223,979
Cash£117,812
Current Liabilities£45,131

Accounts

Latest Accounts31 December 2023 (2 months, 2 weeks ago)
Next Accounts Due30 September 2025 (1 year, 6 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return20 April 2023 (11 months ago)
Next Return Due4 May 2024 (1 month, 2 weeks from now)

Charges

26 April 1984Delivered on: 17 May 1984
Satisfied on: 23 June 1998
Persons entitled: Midland 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: L/H: shops number 6 and 7, flats number 6 and 7, and garage number 6, the square, grayshott, hampshire.
Fully Satisfied
17 January 1983Delivered on: 4 February 1983
Satisfied on: 13 May 2004
Persons entitled: Midland Bank PLC

Classification: A registered charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 4,4A,5,5A and 6 fairview parade, mawney road, romford, essex title no egl 102508.
Fully Satisfied
24 June 1946Delivered on: 5 July 1946
Satisfied on: 13 May 2004
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All moneys due etc.
Particulars: Freehold land at high beech, waltham holy cross, essex. Together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
5 April 1939Delivered on: 21 April 1939
Satisfied on: 13 May 2004
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All moneys due etc.
Particulars: Freehold premises 21 broadway,barkingside, essex with land adjoining with all fixtures and fittings.
Fully Satisfied
5 April 1939Delivered on: 21 April 1939
Satisfied on: 13 May 2004
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All moneys due etc.
Particulars: Freehold land adjoining 21 broadway market, barkingside, essex known as land in tomswood hill, ilford, essex.
Fully Satisfied
5 April 1939Delivered on: 21 April 1939
Satisfied on: 13 May 2004
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All moneys due etc.
Particulars: Freehold premises known as 5 the broadway, barkingside, essex with land adjoining and all fixtures and fittings.
Fully Satisfied

Filing History

23 April 2020Confirmation statement made on 20 April 2020 with updates (4 pages)
24 March 2020Micro company accounts made up to 31 December 2019 (2 pages)
11 September 2019Total exemption full accounts made up to 31 December 2018 (4 pages)
30 April 2019Confirmation statement made on 20 April 2019 with updates (4 pages)
26 April 2018Total exemption full accounts made up to 31 December 2017 (4 pages)
24 April 2018Confirmation statement made on 20 April 2018 with updates (4 pages)
24 April 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
24 April 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
7 April 2017Unaudited abridged accounts made up to 31 December 2016 (9 pages)
7 April 2017Unaudited abridged accounts made up to 31 December 2016 (9 pages)
29 April 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
29 April 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
20 April 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1,000
(7 pages)
20 April 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1,000
(7 pages)
18 December 2015Appointment of Mr John Robert Lloyd Gardner as a director on 17 December 2015 (2 pages)
18 December 2015Appointment of Mr John Robert Lloyd Gardner as a director on 17 December 2015 (2 pages)
20 May 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
20 May 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
21 April 2015Termination of appointment of John Frederick Newton as a director on 20 July 2014 (1 page)
21 April 2015Termination of appointment of John Frederick Newton as a director on 20 July 2014 (1 page)
21 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1,000
(6 pages)
21 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1,000
(6 pages)
21 July 2014Micro company accounts made up to 31 December 2013 (5 pages)
21 July 2014Micro company accounts made up to 31 December 2013 (5 pages)
12 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1,000
(7 pages)
12 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1,000
(7 pages)
30 April 2014Termination of appointment of Peter Newton as a director (1 page)
30 April 2014Termination of appointment of Peter Newton as a director (1 page)
14 October 2013Appointment of Mr Robert William Peter Newton as a director (2 pages)
14 October 2013Appointment of Mr Robert William Peter Newton as a director (2 pages)
25 June 2013Appointment of Mrs Jill Rosemarie Newton as a director (2 pages)
25 June 2013Appointment of Mrs Jill Rosemarie Newton as a director (2 pages)
25 June 2013Appointment of Mrs Jill Rosemarie Newton as a secretary (2 pages)
25 June 2013Termination of appointment of John Newton as a secretary (1 page)
25 June 2013Appointment of Mrs Jill Rosemarie Newton as a secretary (2 pages)
25 June 2013Termination of appointment of John Newton as a secretary (1 page)
10 June 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
10 June 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
26 April 2013Annual return made up to 20 April 2013 with a full list of shareholders (6 pages)
26 April 2013Annual return made up to 20 April 2013 with a full list of shareholders (6 pages)
30 April 2012Annual return made up to 20 April 2012 with a full list of shareholders (6 pages)
30 April 2012Annual return made up to 20 April 2012 with a full list of shareholders (6 pages)
12 March 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
12 March 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
26 April 2011Annual return made up to 20 April 2011 with a full list of shareholders (6 pages)
26 April 2011Annual return made up to 20 April 2011 with a full list of shareholders (6 pages)
9 March 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
9 March 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
21 May 2010Annual return made up to 20 April 2010 with a full list of shareholders (7 pages)
21 May 2010Annual return made up to 20 April 2010 with a full list of shareholders (7 pages)
20 May 2010Director's details changed for John Frederick Newton on 20 April 2010 (2 pages)
20 May 2010Director's details changed for Peter Terence Newton on 20 April 2010 (2 pages)
20 May 2010Director's details changed for Peter Terence Newton on 20 April 2010 (2 pages)
20 May 2010Director's details changed for John Frederick Newton on 20 April 2010 (2 pages)
26 April 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
26 April 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
9 June 2009Return made up to 20/04/09; full list of members (6 pages)
9 June 2009Appointment terminated director robert newton (1 page)
9 June 2009Return made up to 20/04/09; full list of members (6 pages)
9 June 2009Appointment terminated director robert newton (1 page)
21 April 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
21 April 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
5 September 2008Return made up to 20/04/08; full list of members (6 pages)
5 September 2008Return made up to 20/04/08; full list of members (6 pages)
2 July 2008Director's change of particulars / robert newton / 01/01/2008 (2 pages)
2 July 2008Director's change of particulars / robert newton / 01/01/2008 (2 pages)
20 March 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
20 March 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
16 May 2007Return made up to 20/04/07; full list of members (4 pages)
16 May 2007Return made up to 20/04/07; full list of members (4 pages)
15 May 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
15 May 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
9 May 2006Return made up to 20/04/06; full list of members (4 pages)
9 May 2006Return made up to 20/04/06; full list of members (4 pages)
22 March 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
22 March 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
28 April 2005Return made up to 20/04/05; full list of members (10 pages)
28 April 2005Return made up to 20/04/05; full list of members (10 pages)
23 March 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
23 March 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
29 June 2004Return made up to 20/04/04; full list of members (10 pages)
29 June 2004Return made up to 20/04/04; full list of members (10 pages)
17 May 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
17 May 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
13 May 2004Declaration of satisfaction of mortgage/charge (1 page)
13 May 2004Declaration of satisfaction of mortgage/charge (1 page)
13 May 2004Declaration of satisfaction of mortgage/charge (1 page)
13 May 2004Declaration of satisfaction of mortgage/charge (1 page)
13 May 2004Declaration of satisfaction of mortgage/charge (1 page)
13 May 2004Declaration of satisfaction of mortgage/charge (1 page)
13 May 2004Declaration of satisfaction of mortgage/charge (1 page)
13 May 2004Declaration of satisfaction of mortgage/charge (1 page)
13 May 2004Declaration of satisfaction of mortgage/charge (1 page)
13 May 2004Declaration of satisfaction of mortgage/charge (1 page)
30 May 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
30 May 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
1 May 2003Return made up to 20/04/03; full list of members (10 pages)
1 May 2003Return made up to 20/04/03; full list of members (10 pages)
2 May 2002Return made up to 20/04/02; full list of members (10 pages)
2 May 2002Return made up to 20/04/02; full list of members (10 pages)
2 April 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
2 April 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
14 April 2001Return made up to 20/04/01; full list of members (10 pages)
14 April 2001Return made up to 20/04/01; full list of members (10 pages)
20 March 2001Accounts for a small company made up to 31 December 2000 (5 pages)
20 March 2001Accounts for a small company made up to 31 December 2000 (5 pages)
5 May 2000Return made up to 20/04/00; full list of members (10 pages)
5 May 2000Return made up to 20/04/00; full list of members (10 pages)
15 March 2000Accounts for a small company made up to 31 December 1999 (5 pages)
15 March 2000Accounts for a small company made up to 31 December 1999 (5 pages)
28 May 1999Accounts for a small company made up to 31 December 1998 (5 pages)
28 May 1999Accounts for a small company made up to 31 December 1998 (5 pages)
23 April 1999Return made up to 20/04/99; full list of members (6 pages)
23 April 1999Return made up to 20/04/99; full list of members (6 pages)
23 June 1998Declaration of satisfaction of mortgage/charge (1 page)
23 June 1998Declaration of satisfaction of mortgage/charge (1 page)
31 May 1998Return made up to 20/04/98; full list of members (6 pages)
31 May 1998Return made up to 20/04/98; full list of members (6 pages)
8 April 1998Accounts for a small company made up to 31 December 1997 (3 pages)
8 April 1998Accounts for a small company made up to 31 December 1997 (3 pages)
23 June 1997Accounts for a small company made up to 31 December 1996 (5 pages)
23 June 1997Accounts for a small company made up to 31 December 1996 (5 pages)
11 June 1997Return made up to 20/04/97; full list of members (6 pages)
11 June 1997Return made up to 20/04/97; full list of members (6 pages)
8 May 1996Accounts for a small company made up to 31 December 1995 (5 pages)
8 May 1996Accounts for a small company made up to 31 December 1995 (5 pages)
9 April 1996Return made up to 20/04/96; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
9 April 1996Return made up to 20/04/96; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
16 August 1995Accounts for a small company made up to 31 December 1994 (5 pages)
16 August 1995Accounts for a small company made up to 31 December 1994 (5 pages)
11 May 1995Return made up to 20/04/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 May 1995Return made up to 20/04/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)