Company NameJohn M. Newton & Sons Limited
DirectorsWilliam Richard Flint and Adrian Perry
Company StatusDissolved
Company Number00209420
CategoryPrivate Limited Company
Incorporation Date3 November 1925(98 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameNicholas Peter Hubble
NationalityBritish
StatusCurrent
Appointed26 February 2001(75 years, 4 months after company formation)
Appointment Duration23 years, 2 months
RoleCompany Director
Correspondence Address45 Waldemar Avenue Mansions
Fulham
London
SW6 5LX
Director NameWilliam Richard Flint
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2002(76 years, 4 months after company formation)
Appointment Duration22 years, 2 months
RoleAccountant
Correspondence Address2 Boundaries Mansions
Boundaries Road
London
SW12 8EZ
Director NameMr Adrian Perry
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2002(76 years, 4 months after company formation)
Appointment Duration22 years, 2 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressDormers
19a St Georges Road Bickley
Bromley
Kent
BR1 2AU
Director NameRoger Neill Gilbert
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1991(65 years, 3 months after company formation)
Appointment Duration11 years, 1 month (resigned 20 February 2002)
RoleChartered Accountant
Correspondence AddressThe Chenies
Petts Wood
Orpington
Kent
Director NameRobert Lyndon Rowland
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1991(65 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 10 April 1996)
RoleChartered Accountant
Correspondence AddressFurzefield,Clappers Lane
Fulking
Henfield
West Sussex
BN5 9NJ
Director NameDavid Spindlow
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1991(65 years, 3 months after company formation)
Appointment Duration8 years, 10 months (resigned 25 November 1999)
RoleCompany Director
Correspondence Address68 Alderton Hill
Loughton
Essex
IG10 3JB
Secretary NameRobert Lyndon Rowland
NationalityBritish
StatusResigned
Appointed22 January 1991(65 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 10 April 1996)
RoleCompany Director
Correspondence AddressFurzefield,Clappers Lane
Fulking
Henfield
West Sussex
BN5 9NJ
Director NameMark Julius Alcock
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1995(69 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 02 September 1998)
RoleCompany Director
Correspondence Address11 Priory Road
Kew
Richmond
Surrey
TW9 3DQ
Secretary NameJohn Robert Roper
NationalityBritish
StatusResigned
Appointed11 April 1996(70 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 26 February 2001)
RoleCompany Director
Correspondence Address19 Grizedale Close
Rochester
Kent
ME1 2UX
Director NameMr David Martin Maxfield Dutton
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1997(71 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 20 February 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHighgate House Merton Lane
London
N6 6NA
Director NameMichael Scott Hoskins
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish/American
StatusResigned
Appointed16 June 1997(71 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 20 February 2002)
RoleDeputy Chairman
Correspondence Address50 Minster Road
London
NW2 3RE

Location

Registered AddressChiltern House
24-30 King Street
Watford
Hertfordshire
WD18 0BP
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2014
Net Worth£3,295,749
Cash£4,611
Current Liabilities£3,926

Accounts

Latest Accounts30 September 2000 (23 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

15 March 2006Dissolved (1 page)
15 December 2005Liquidators statement of receipts and payments (5 pages)
15 December 2005Return of final meeting in a members' voluntary winding up (3 pages)
2 June 2005Liquidators statement of receipts and payments (5 pages)
2 December 2004Liquidators statement of receipts and payments (5 pages)
18 May 2004Liquidators statement of receipts and payments (5 pages)
22 April 2004Registered office changed on 22/04/04 from: 1 & 2 raymond building grays inn london WC1R 5NR (1 page)
25 November 2003Liquidators statement of receipts and payments (5 pages)
29 May 2003Liquidators statement of receipts and payments (5 pages)
21 May 2002Registered office changed on 21/05/02 from: 13 framfield road uckfield east sussex TN22 5AP (1 page)
17 May 2002Appointment of a voluntary liquidator (1 page)
17 May 2002Declaration of solvency (3 pages)
17 May 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
13 March 2002New director appointed (2 pages)
13 March 2002New director appointed (2 pages)
12 March 2002Director resigned (1 page)
5 March 2002Director resigned (1 page)
5 March 2002Director resigned (1 page)
27 February 2002Return made up to 22/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
16 August 2001Auditor's resignation (7 pages)
4 June 2001Full accounts made up to 30 September 2000 (10 pages)
9 April 2001Return made up to 22/01/01; full list of members (9 pages)
14 March 2001New secretary appointed (2 pages)
14 March 2001Secretary resigned (1 page)
6 February 2000Full accounts made up to 30 September 1999 (14 pages)
6 February 2000Return made up to 22/01/00; full list of members
  • 363(287) ‐ Registered office changed on 06/02/00
(9 pages)
29 December 1999Director resigned (1 page)
4 February 1999Full group accounts made up to 30 September 1998 (19 pages)
4 February 1999Return made up to 22/01/99; full list of members (10 pages)
14 December 1998Director resigned (1 page)
25 November 1998Director resigned (1 page)
11 February 1998Full group accounts made up to 30 September 1997 (19 pages)
11 February 1998Return made up to 22/01/98; no change of members
  • 363(287) ‐ Registered office changed on 11/02/98
  • 363(288) ‐ Director's particulars changed
(11 pages)
18 July 1997New director appointed (2 pages)
18 July 1997New director appointed (4 pages)
11 February 1997Return made up to 22/01/97; no change of members (6 pages)
11 February 1997Full group accounts made up to 30 September 1996 (19 pages)
18 April 1996New secretary appointed (1 page)
18 April 1996Secretary resigned;director resigned (2 pages)
13 April 1996Registered office changed on 13/04/96 from: 13 framfield road uckfield east sussex TN22 5AG (1 page)
2 February 1996Full group accounts made up to 30 September 1995 (19 pages)
2 February 1996Return made up to 22/01/96; full list of members (8 pages)
30 January 1995Full group accounts made up to 30 September 1994 (19 pages)
15 February 1994Full group accounts made up to 30 September 1993 (21 pages)
11 February 1993Full group accounts made up to 30 September 1992 (19 pages)
15 February 1992Full group accounts made up to 30 September 1991 (17 pages)
14 February 1991Full group accounts made up to 30 September 1990 (17 pages)
19 April 1982Annual return made up to 23/03/82 (12 pages)
4 August 1981Annual return made up to 30/06/81 (10 pages)
4 June 1980Accounts made up to 30 September 1979 (14 pages)
4 June 1980Annual return made up to 21/05/80 (10 pages)
5 September 1979Annual return made up to 08/08/79 (13 pages)
20 September 1978Accounts made up to 31 December 1977 (14 pages)
31 August 1978Annual return made up to 01/08/78 (35 pages)
22 January 1977Accounts made up to 31 March 1976 (18 pages)