Company NameErnest Newson & Son Holdings Limited
Company StatusActive
Company Number00444209
CategoryPrivate Limited Company
Incorporation Date25 October 1947(76 years, 6 months ago)

Business Activity

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

Directors

Director NameMrs Beryl Newson
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 1993(45 years, 3 months after company formation)
Appointment Duration31 years, 2 months
RoleHousewife
Country of ResidenceEngland
Correspondence Address26 Albany Gardens East
Clacton On Sea
Essex
CO15 6HP
Director NameMr Brian Ernest Thurston Newson
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 1993(45 years, 3 months after company formation)
Appointment Duration31 years, 2 months
RoleRetired Outfitter
Country of ResidenceEngland
Correspondence Address26 Albany Gardens East
Clacton On Sea
Essex
CO15 6HP
Secretary NameMrs Beryl Newson
NationalityBritish
StatusCurrent
Appointed31 January 1993(45 years, 3 months after company formation)
Appointment Duration31 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Albany Gardens East
Clacton On Sea
Essex
CO15 6HP
Director NameMr Peter Ernest Newson
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 1996(49 years after company formation)
Appointment Duration27 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Queensway
Holland On Sea
Clacton On Sea
Essex
CO15 5JG
Director NameDr Stuart Edward Newson
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2002(54 years, 3 months after company formation)
Appointment Duration22 years, 2 months
RoleBiological Researcher
Country of ResidenceEngland
Correspondence AddressStone House
Norwich Road Hapton
Norwich
Norfolk
NR15 1RZ
Director NameMr Paul Lee
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1995(47 years, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 January 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Orwell Way
Clacton On Sea
Essex
CO16 8AA
Director NameMr David Harry Burgess
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1997(49 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 January 2001)
RoleMarketing Dir
Country of ResidenceUnited Kingdom
Correspondence AddressFox Farm
Brook Lane, Timperley
Altrincham
Cheshire
WA15 6RS

Contact

Websiteernestnewson.com

Location

Registered Address10 Queensway
Clacton-On-Sea
CO15 5JG
RegionEast of England
ConstituencyClacton
CountyEssex
WardSt Bartholomews
Built Up AreaClacton-on-Sea

Shareholders

233 at £1B.e.t. Newson Property Settlement Trust
7.77%
Ordinary
1.3k at £1Peter Newson Settlement Trust
43.90%
Ordinary
800 at £1B.e.t. Newson Settlement Trust
26.67%
Ordinary
325 at £1Peter Ernest Newson
10.83%
Ordinary
325 at £1Stuart Edward Newson
10.83%
Ordinary

Financials

Year2014
Net Worth£982,868
Cash£224,157
Current Liabilities£11,981

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return31 January 2024 (2 months, 2 weeks ago)
Next Return Due14 February 2025 (10 months from now)

Charges

20 November 1997Delivered 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 1968Delivered 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

Filing History

19 March 2020Micro company accounts made up to 31 January 2020 (4 pages)
31 January 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
26 February 2019Micro company accounts made up to 31 January 2019 (3 pages)
13 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
15 February 2018Micro company accounts made up to 31 January 2018 (3 pages)
5 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
17 July 2017Amended total exemption full accounts made up to 31 January 2017 (2 pages)
17 July 2017Amended total exemption full accounts made up to 31 January 2017 (2 pages)
21 February 2017Micro company accounts made up to 31 January 2017 (3 pages)
21 February 2017Micro company accounts made up to 31 January 2017 (3 pages)
8 February 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
8 February 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
23 February 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
23 February 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
4 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 3,000
(8 pages)
4 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 3,000
(8 pages)
18 March 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
18 March 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
3 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 3,000
(8 pages)
3 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 3,000
(8 pages)
18 March 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
18 March 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
4 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 3,000
(8 pages)
4 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 3,000
(8 pages)
9 April 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
9 April 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
1 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (8 pages)
1 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (8 pages)
15 March 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
15 March 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
5 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (8 pages)
5 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (8 pages)
22 March 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
22 March 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
7 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (8 pages)
7 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (8 pages)
16 March 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
16 March 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
2 February 2010Director's details changed for Brian Ernest Thurston Newson on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Peter Ernest Newson on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Dr Stuart Edward Newson on 2 February 2010 (2 pages)
2 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (7 pages)
2 February 2010Director's details changed for Brian Ernest Thurston Newson on 2 February 2010 (2 pages)
2 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (7 pages)
2 February 2010Director's details changed for Beryl Newson on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Peter Ernest Newson on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Beryl Newson on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Brian Ernest Thurston Newson on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Dr Stuart Edward Newson on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Dr Stuart Edward Newson on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Peter Ernest Newson on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Beryl Newson on 2 February 2010 (2 pages)
7 May 2009Total exemption full accounts made up to 31 January 2009 (12 pages)
7 May 2009Total exemption full accounts made up to 31 January 2009 (12 pages)
2 February 2009Return made up to 31/01/09; full list of members (5 pages)
2 February 2009Return made up to 31/01/09; full list of members (5 pages)
1 May 2008Total exemption full accounts made up to 31 January 2008 (11 pages)
1 May 2008Total exemption full accounts made up to 31 January 2008 (11 pages)
19 February 2008Director's particulars changed (1 page)
19 February 2008Director's particulars changed (1 page)
14 February 2008Return made up to 31/01/08; full list of members (3 pages)
14 February 2008Return made up to 31/01/08; full list of members (3 pages)
22 June 2007Total exemption full accounts made up to 31 January 2007 (11 pages)
22 June 2007Total exemption full accounts made up to 31 January 2007 (11 pages)
1 February 2007Return made up to 31/01/07; full list of members (3 pages)
1 February 2007Return made up to 31/01/07; full list of members (3 pages)
30 August 2006Total exemption full accounts made up to 31 January 2006 (10 pages)
30 August 2006Total exemption full accounts made up to 31 January 2006 (10 pages)
8 February 2006Return made up to 31/01/06; full list of members (3 pages)
8 February 2006Return made up to 31/01/06; full list of members (3 pages)
8 September 2005Total exemption full accounts made up to 31 January 2005 (14 pages)
8 September 2005Total exemption full accounts made up to 31 January 2005 (14 pages)
18 February 2005Return made up to 31/01/05; no change of members (8 pages)
18 February 2005Return made up to 31/01/05; no change of members (8 pages)
28 September 2004Total exemption full accounts made up to 31 January 2004 (13 pages)
28 September 2004Total exemption full accounts made up to 31 January 2004 (13 pages)
10 February 2004Return made up to 31/01/04; no change of members (8 pages)
10 February 2004Return made up to 31/01/04; no change of members (8 pages)
5 November 2003Full accounts made up to 31 January 2003 (17 pages)
5 November 2003Full accounts made up to 31 January 2003 (17 pages)
12 February 2003Declaration of satisfaction of mortgage/charge (1 page)
12 February 2003Declaration of satisfaction of mortgage/charge (1 page)
12 February 2003Declaration of satisfaction of mortgage/charge (1 page)
12 February 2003Declaration of satisfaction of mortgage/charge (1 page)
24 January 2003Return made up to 31/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
24 January 2003Return made up to 31/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
18 November 2002Full accounts made up to 31 January 2002 (18 pages)
18 November 2002Full accounts made up to 31 January 2002 (18 pages)
27 January 2002Return made up to 31/01/02; full list of members
  • 363(287) ‐ Registered office changed on 27/01/02
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
27 January 2002New director appointed (2 pages)
27 January 2002New director appointed (2 pages)
27 January 2002Return made up to 31/01/02; full list of members
  • 363(287) ‐ Registered office changed on 27/01/02
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
20 November 2001Full accounts made up to 31 January 2001 (17 pages)
20 November 2001Full accounts made up to 31 January 2001 (17 pages)
21 February 2001Return made up to 31/01/01; full list of members (8 pages)
21 February 2001Return made up to 31/01/01; full list of members (8 pages)
20 February 2001Director resigned (1 page)
20 February 2001Director resigned (1 page)
20 February 2001Director resigned (1 page)
20 February 2001Director resigned (1 page)
8 February 2001Company name changed ernest newson & son LIMITED\certificate issued on 08/02/01 (2 pages)
8 February 2001Company name changed ernest newson & son LIMITED\certificate issued on 08/02/01 (2 pages)
13 October 2000Full accounts made up to 31 January 2000 (17 pages)
13 October 2000Full accounts made up to 31 January 2000 (17 pages)
17 February 2000Return made up to 31/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
17 February 2000Return made up to 31/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
22 October 1999Full accounts made up to 31 January 1999 (17 pages)
22 October 1999Full accounts made up to 31 January 1999 (17 pages)
10 February 1999Return made up to 31/01/99; full list of members (9 pages)
10 February 1999Return made up to 31/01/99; full list of members (9 pages)
21 July 1998Full accounts made up to 31 January 1998 (17 pages)
21 July 1998Full accounts made up to 31 January 1998 (17 pages)
23 January 1998Return made up to 31/01/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
23 January 1998Return made up to 31/01/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
4 December 1997Particulars of mortgage/charge (3 pages)
4 December 1997Particulars of mortgage/charge (3 pages)
29 September 1997Auditor's resignation (1 page)
29 September 1997Auditor's resignation (1 page)
1 August 1997Full accounts made up to 31 January 1997 (15 pages)
1 August 1997Full accounts made up to 31 January 1997 (15 pages)
25 January 1997Return made up to 31/01/97; full list of members (7 pages)
25 January 1997Return made up to 31/01/97; full list of members (7 pages)
23 December 1996New director appointed (2 pages)
23 December 1996New director appointed (2 pages)
22 October 1996Full accounts made up to 31 January 1996 (15 pages)
22 October 1996Full accounts made up to 31 January 1996 (15 pages)
27 February 1996Return made up to 31/01/96; full list of members (7 pages)
27 February 1996Return made up to 31/01/96; full list of members (7 pages)
28 December 1995New director appointed (2 pages)
28 December 1995New director appointed (2 pages)
20 September 1995Full accounts made up to 31 January 1995 (13 pages)
20 September 1995Full accounts made up to 31 January 1995 (13 pages)
25 October 1947Incorporation (23 pages)
25 October 1947Incorporation (23 pages)