Clacton On Sea
Essex
CO15 6HP
Director Name | Mr Brian Ernest Thurston Newson |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 1993(45 years, 3 months after company formation) |
Appointment Duration | 30 years, 8 months |
Role | Retired Outfitter |
Country of Residence | England |
Correspondence Address | 26 Albany Gardens East Clacton On Sea Essex CO15 6HP |
Secretary Name | Mrs Beryl Newson |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 January 1993(45 years, 3 months after company formation) |
Appointment Duration | 30 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Albany Gardens East Clacton On Sea Essex CO15 6HP |
Director Name | Mr Peter Ernest Newson |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 1996(49 years after company formation) |
Appointment Duration | 26 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Queensway Holland On Sea Clacton On Sea Essex CO15 5JG |
Director Name | Dr Stuart Edward Newson |
---|---|
Date of Birth | February 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2002(54 years, 3 months after company formation) |
Appointment Duration | 21 years, 8 months |
Role | Biological Researcher |
Country of Residence | England |
Correspondence Address | Stone House Norwich Road Hapton Norwich Norfolk NR15 1RZ |
Director Name | Mr Paul Lee |
---|---|
Date of Birth | April 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1995(47 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 January 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Orwell Way Clacton On Sea Essex CO16 8AA |
Director Name | Mr David Harry Burgess |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1997(49 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 January 2001) |
Role | Marketing Dir |
Country of Residence | United Kingdom |
Correspondence Address | Fox Farm Brook Lane, Timperley Altrincham Cheshire WA15 6RS |
Website | ernestnewson.com |
---|
Registered Address | 10 Queensway Clacton-On-Sea CO15 5JG |
---|---|
Region | East of England |
Constituency | Clacton |
County | Essex |
Ward | St Bartholomews |
Built Up Area | Clacton-on-Sea |
233 at £1 | B.e.t. Newson Property Settlement Trust 7.77% Ordinary |
---|---|
1.3k at £1 | Peter Newson Settlement Trust 43.90% Ordinary |
800 at £1 | B.e.t. Newson Settlement Trust 26.67% Ordinary |
325 at £1 | Peter Ernest Newson 10.83% Ordinary |
325 at £1 | Stuart Edward Newson 10.83% Ordinary |
Year | 2014 |
---|---|
Net Worth | £982,868 |
Cash | £224,157 |
Current Liabilities | £11,981 |
Latest Accounts | 31 January 2023 (7 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 October 2024 (1 year, 1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 31 January 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 14 February 2024 (4 months, 2 weeks from now) |
20 November 1997 | Delivered on: 4 December 1997 Satisfied on: 12 February 2003 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: 10 harbour street, ramsgate kent t/no: K557508. Fully Satisfied |
---|---|
8 August 1968 | Delivered on: 27 August 1968 Satisfied on: 12 February 2003 Persons entitled: Queenie Irene Newson Classification: Legal charge Secured details: £12,500. Particulars: 212/214, high street dovercourt, essex together with appurtenances. Fully Satisfied |
19 March 2020 | Micro company accounts made up to 31 January 2020 (4 pages) |
---|---|
31 January 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
26 February 2019 | Micro company accounts made up to 31 January 2019 (3 pages) |
13 February 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
15 February 2018 | Micro company accounts made up to 31 January 2018 (3 pages) |
5 February 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
17 July 2017 | Amended total exemption full accounts made up to 31 January 2017 (2 pages) |
17 July 2017 | Amended total exemption full accounts made up to 31 January 2017 (2 pages) |
21 February 2017 | Micro company accounts made up to 31 January 2017 (3 pages) |
21 February 2017 | Micro company accounts made up to 31 January 2017 (3 pages) |
8 February 2017 | Confirmation statement made on 31 January 2017 with updates (6 pages) |
8 February 2017 | Confirmation statement made on 31 January 2017 with updates (6 pages) |
23 February 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
23 February 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
4 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
18 March 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
18 March 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
3 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
18 March 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
18 March 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
4 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
9 April 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
9 April 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
1 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (8 pages) |
1 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (8 pages) |
15 March 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
15 March 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
5 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (8 pages) |
5 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (8 pages) |
22 March 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
22 March 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
7 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (8 pages) |
7 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (8 pages) |
16 March 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
16 March 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
2 February 2010 | Director's details changed for Brian Ernest Thurston Newson on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Peter Ernest Newson on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Dr Stuart Edward Newson on 2 February 2010 (2 pages) |
2 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (7 pages) |
2 February 2010 | Director's details changed for Brian Ernest Thurston Newson on 2 February 2010 (2 pages) |
2 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (7 pages) |
2 February 2010 | Director's details changed for Beryl Newson on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Peter Ernest Newson on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Beryl Newson on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Brian Ernest Thurston Newson on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Dr Stuart Edward Newson on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Dr Stuart Edward Newson on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Peter Ernest Newson on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Beryl Newson on 2 February 2010 (2 pages) |
7 May 2009 | Total exemption full accounts made up to 31 January 2009 (12 pages) |
7 May 2009 | Total exemption full accounts made up to 31 January 2009 (12 pages) |
2 February 2009 | Return made up to 31/01/09; full list of members (5 pages) |
2 February 2009 | Return made up to 31/01/09; full list of members (5 pages) |
1 May 2008 | Total exemption full accounts made up to 31 January 2008 (11 pages) |
1 May 2008 | Total exemption full accounts made up to 31 January 2008 (11 pages) |
19 February 2008 | Director's particulars changed (1 page) |
19 February 2008 | Director's particulars changed (1 page) |
14 February 2008 | Return made up to 31/01/08; full list of members (3 pages) |
14 February 2008 | Return made up to 31/01/08; full list of members (3 pages) |
22 June 2007 | Total exemption full accounts made up to 31 January 2007 (11 pages) |
22 June 2007 | Total exemption full accounts made up to 31 January 2007 (11 pages) |
1 February 2007 | Return made up to 31/01/07; full list of members (3 pages) |
1 February 2007 | Return made up to 31/01/07; full list of members (3 pages) |
30 August 2006 | Total exemption full accounts made up to 31 January 2006 (10 pages) |
30 August 2006 | Total exemption full accounts made up to 31 January 2006 (10 pages) |
8 February 2006 | Return made up to 31/01/06; full list of members (3 pages) |
8 February 2006 | Return made up to 31/01/06; full list of members (3 pages) |
8 September 2005 | Total exemption full accounts made up to 31 January 2005 (14 pages) |
8 September 2005 | Total exemption full accounts made up to 31 January 2005 (14 pages) |
18 February 2005 | Return made up to 31/01/05; no change of members (8 pages) |
18 February 2005 | Return made up to 31/01/05; no change of members (8 pages) |
28 September 2004 | Total exemption full accounts made up to 31 January 2004 (13 pages) |
28 September 2004 | Total exemption full accounts made up to 31 January 2004 (13 pages) |
10 February 2004 | Return made up to 31/01/04; no change of members (8 pages) |
10 February 2004 | Return made up to 31/01/04; no change of members (8 pages) |
5 November 2003 | Full accounts made up to 31 January 2003 (17 pages) |
5 November 2003 | Full accounts made up to 31 January 2003 (17 pages) |
12 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
12 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
12 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
12 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
24 January 2003 | Return made up to 31/01/03; full list of members
|
24 January 2003 | Return made up to 31/01/03; full list of members
|
18 November 2002 | Full accounts made up to 31 January 2002 (18 pages) |
18 November 2002 | Full accounts made up to 31 January 2002 (18 pages) |
27 January 2002 | Return made up to 31/01/02; full list of members
|
27 January 2002 | New director appointed (2 pages) |
27 January 2002 | New director appointed (2 pages) |
27 January 2002 | Return made up to 31/01/02; full list of members
|
20 November 2001 | Full accounts made up to 31 January 2001 (17 pages) |
20 November 2001 | Full accounts made up to 31 January 2001 (17 pages) |
21 February 2001 | Return made up to 31/01/01; full list of members (8 pages) |
21 February 2001 | Return made up to 31/01/01; full list of members (8 pages) |
20 February 2001 | Director resigned (1 page) |
20 February 2001 | Director resigned (1 page) |
20 February 2001 | Director resigned (1 page) |
20 February 2001 | Director resigned (1 page) |
8 February 2001 | Company name changed ernest newson & son LIMITED\certificate issued on 08/02/01 (2 pages) |
8 February 2001 | Company name changed ernest newson & son LIMITED\certificate issued on 08/02/01 (2 pages) |
13 October 2000 | Full accounts made up to 31 January 2000 (17 pages) |
13 October 2000 | Full accounts made up to 31 January 2000 (17 pages) |
17 February 2000 | Return made up to 31/01/00; full list of members
|
17 February 2000 | Return made up to 31/01/00; full list of members
|
22 October 1999 | Full accounts made up to 31 January 1999 (17 pages) |
22 October 1999 | Full accounts made up to 31 January 1999 (17 pages) |
10 February 1999 | Return made up to 31/01/99; full list of members (9 pages) |
10 February 1999 | Return made up to 31/01/99; full list of members (9 pages) |
21 July 1998 | Full accounts made up to 31 January 1998 (17 pages) |
21 July 1998 | Full accounts made up to 31 January 1998 (17 pages) |
23 January 1998 | Return made up to 31/01/98; full list of members
|
23 January 1998 | Return made up to 31/01/98; full list of members
|
4 December 1997 | Particulars of mortgage/charge (3 pages) |
4 December 1997 | Particulars of mortgage/charge (3 pages) |
29 September 1997 | Auditor's resignation (1 page) |
29 September 1997 | Auditor's resignation (1 page) |
1 August 1997 | Full accounts made up to 31 January 1997 (15 pages) |
1 August 1997 | Full accounts made up to 31 January 1997 (15 pages) |
25 January 1997 | Return made up to 31/01/97; full list of members (7 pages) |
25 January 1997 | Return made up to 31/01/97; full list of members (7 pages) |
23 December 1996 | New director appointed (2 pages) |
23 December 1996 | New director appointed (2 pages) |
22 October 1996 | Full accounts made up to 31 January 1996 (15 pages) |
22 October 1996 | Full accounts made up to 31 January 1996 (15 pages) |
27 February 1996 | Return made up to 31/01/96; full list of members (7 pages) |
27 February 1996 | Return made up to 31/01/96; full list of members (7 pages) |
28 December 1995 | New director appointed (2 pages) |
28 December 1995 | New director appointed (2 pages) |
20 September 1995 | Full accounts made up to 31 January 1995 (13 pages) |
20 September 1995 | Full accounts made up to 31 January 1995 (13 pages) |
25 October 1947 | Incorporation (23 pages) |
25 October 1947 | Incorporation (23 pages) |