Company NameRichard Newman Limited
DirectorsRichard Harold Newman and Yvonne Sylvia Newman
Company StatusActive
Company Number00466242
CategoryPrivate Limited Company
Incorporation Date25 March 1949(75 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Richard Harold Newman
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 1991(42 years, 9 months after company formation)
Appointment Duration32 years, 4 months
RoleProperty Landlord
Country of ResidenceEngland
Correspondence Address24 Glengarry Way
Friars Cliff
Christchurch
Dorset
BH23 4EH
Director NameMrs Yvonne Sylvia Newman
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 1991(42 years, 9 months after company formation)
Appointment Duration32 years, 4 months
RoleProperty Landlord
Country of ResidenceEngland
Correspondence Address24 Glengarry Way
Friars Cliff
Christchurch
Dorset
BH23 4EH
Secretary NameMr Richard Harold Newman
NationalityBritish
StatusCurrent
Appointed11 December 1991(42 years, 9 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Glengarry Way
Friars Cliff
Christchurch
Dorset
BH23 4EH
Director NameStephen John Newman
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1991(42 years, 9 months after company formation)
Appointment Duration20 years, 3 months (resigned 31 March 2012)
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence Address15 Hillmeadow
Verwood
Dorset
BH31 6HE
Director NameChristopher Roy Newman
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1996(47 years, 9 months after company formation)
Appointment Duration15 years, 3 months (resigned 31 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Waters Road
Salisbury
SP1 3NT

Contact

Websitethecaneshowroom.co.uk
Email address[email protected]
Telephone01202 825255
Telephone regionBournemouth

Location

Registered AddressJackson House Station Road
Chingford
London
E4 7BU
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChingford Green
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

5k at £1Richard Harold Newman
71.42%
Ordinary
1.8k at £1Yvonne Sylvia Newman
26.08%
Ordinary
140 at £1Stephen John Newman
2.00%
Ordinary
35 at £1Christopher Roy Newman
0.50%
Ordinary

Financials

Year2014
Net Worth£945,593
Cash£28,523
Current Liabilities£45,996

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return11 December 2023 (4 months, 2 weeks ago)
Next Return Due25 December 2024 (8 months from now)

Charges

3 March 2008Delivered on: 19 March 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
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: F/H newlands ringwood road three legged cross wimbourne dorset t/no DT172346 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
23 December 1982Delivered on: 8 January 1983
Persons entitled: Barclays Bank PLC

Classification: Letter of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: No 2 deposit account maintained with barclays bank PLC with a credit balance of £100000 one hundred thousand pounds.
Fully Satisfied
23 December 1982Delivered on: 6 January 1983
Satisfied on: 18 October 2002
Persons entitled: Barclays Bank PLC

Classification: Letter of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All moneys now or at any time hereafter standing to the credit of any account(s) of the company with the bank designated richard newman limited treasurers deposit 2 account.
Fully Satisfied

Filing History

11 December 2023Confirmation statement made on 11 December 2023 with no updates (3 pages)
7 June 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
20 December 2022Confirmation statement made on 11 December 2022 with no updates (3 pages)
30 November 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
15 December 2021Confirmation statement made on 11 December 2021 with no updates (3 pages)
6 December 2021Register inspection address has been changed from Rae House Dane Street Bishop's Stortford Hertfordshire CM23 3BT England to Jackson House Station Road Chingford London E4 7BU (1 page)
24 November 2021Registered office address changed from Anderson House 11 Twyford Business Centre Bishop's Stortford Herts CM23 3YT England to Jackson House Station Road Chingford London E4 7BU on 24 November 2021 (1 page)
10 November 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
23 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
21 December 2020Confirmation statement made on 11 December 2020 with no updates (3 pages)
8 December 2020Registered office address changed from West Ham House Ringwood Road Three Legged Cross Wimborne Dorset BH21 6rd to Anderson House 11 Twyford Business Centre Bishop's Stortford Herts CM23 3YT on 8 December 2020 (1 page)
27 February 2020Total exemption full accounts made up to 31 March 2019 (9 pages)
31 December 2019Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page)
11 December 2019Confirmation statement made on 11 December 2019 with no updates (3 pages)
28 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
11 December 2018Confirmation statement made on 11 December 2018 with no updates (3 pages)
19 March 2018Satisfaction of charge 3 in full (2 pages)
31 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
31 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
11 December 2017Confirmation statement made on 11 December 2017 with no updates (3 pages)
11 December 2017Confirmation statement made on 11 December 2017 with no updates (3 pages)
5 January 2017Confirmation statement made on 11 December 2016 with updates (6 pages)
5 January 2017Confirmation statement made on 11 December 2016 with updates (6 pages)
6 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
6 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
31 December 2015Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 7,001
(6 pages)
31 December 2015Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 7,001
(6 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
12 August 2015Register(s) moved to registered inspection location Rae House Dane Street Bishop's Stortford Hertfordshire CM23 3BT (1 page)
12 August 2015Register(s) moved to registered inspection location Rae House Dane Street Bishop's Stortford Hertfordshire CM23 3BT (1 page)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
23 December 2014Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 7,001
(5 pages)
23 December 2014Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 7,001
(5 pages)
18 February 2014Register(s) moved to registered office address (1 page)
18 February 2014Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 7,001
(6 pages)
18 February 2014Register(s) moved to registered office address (1 page)
18 February 2014Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 7,001
(6 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
15 February 2013Registered office address changed from West Ham House Three Cross Garage Three Legged Cross Wimborne Dorset BH21 6RD on 15 February 2013 (1 page)
15 February 2013Director's details changed for Richard Harold Newman on 11 December 2012 (2 pages)
15 February 2013Annual return made up to 11 December 2012 with a full list of shareholders (6 pages)
15 February 2013Director's details changed for Yvonne Sylvia Newman on 11 December 2012 (2 pages)
15 February 2013Registered office address changed from West Ham House Three Cross Garage Three Legged Cross Wimborne Dorset BH21 6RD on 15 February 2013 (1 page)
15 February 2013Register inspection address has been changed from Jackson House Station Road London E4 7BU England (1 page)
15 February 2013Annual return made up to 11 December 2012 with a full list of shareholders (6 pages)
15 February 2013Director's details changed for Yvonne Sylvia Newman on 11 December 2012 (2 pages)
15 February 2013Register inspection address has been changed from Jackson House Station Road London E4 7BU England (1 page)
15 February 2013Director's details changed for Richard Harold Newman on 11 December 2012 (2 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
26 April 2012Termination of appointment of Stephen Newman as a director (1 page)
26 April 2012Termination of appointment of Christopher Newman as a director (1 page)
26 April 2012Termination of appointment of Christopher Newman as a director (1 page)
26 April 2012Termination of appointment of Stephen Newman as a director (1 page)
21 December 2011Annual return made up to 11 December 2011 with a full list of shareholders (8 pages)
21 December 2011Annual return made up to 11 December 2011 with a full list of shareholders (8 pages)
3 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
3 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
8 September 2011Director's details changed for Christopher Roy Newman on 26 August 2011 (2 pages)
8 September 2011Director's details changed for Christopher Roy Newman on 26 August 2011 (2 pages)
10 January 2011Annual return made up to 11 December 2010 with a full list of shareholders (8 pages)
10 January 2011Annual return made up to 11 December 2010 with a full list of shareholders (8 pages)
10 January 2011Register(s) moved to registered inspection location (1 page)
10 January 2011Register(s) moved to registered inspection location (1 page)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
14 January 2010Annual return made up to 11 December 2009 with a full list of shareholders (6 pages)
14 January 2010Annual return made up to 11 December 2009 with a full list of shareholders (6 pages)
14 January 2010Registered office address changed from Three Cross Garage Three Legged Cross Wimborne Dorset BH21 6RD on 14 January 2010 (1 page)
14 January 2010Registered office address changed from Three Cross Garage Three Legged Cross Wimborne Dorset BH21 6RD on 14 January 2010 (1 page)
13 January 2010Director's details changed for Stephen John Newman on 13 January 2010 (2 pages)
13 January 2010Register inspection address has been changed (1 page)
13 January 2010Director's details changed for Richard Harold Newman on 13 January 2010 (2 pages)
13 January 2010Register inspection address has been changed (1 page)
13 January 2010Director's details changed for Christopher Roy Newman on 13 January 2010 (2 pages)
13 January 2010Director's details changed for Richard Harold Newman on 13 January 2010 (2 pages)
13 January 2010Director's details changed for Christopher Roy Newman on 13 January 2010 (2 pages)
13 January 2010Director's details changed for Yvonne Sylvia Newman on 13 January 2010 (2 pages)
13 January 2010Director's details changed for Yvonne Sylvia Newman on 13 January 2010 (2 pages)
13 January 2010Director's details changed for Stephen John Newman on 13 January 2010 (2 pages)
9 June 2009Return made up to 11/12/08; full list of members (5 pages)
9 June 2009Return made up to 11/12/08; full list of members (5 pages)
16 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
16 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
19 March 2008Particulars of a mortgage or charge / charge no: 3 (4 pages)
19 March 2008Particulars of a mortgage or charge / charge no: 3 (4 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
20 December 2007Return made up to 11/12/07; full list of members (3 pages)
20 December 2007Return made up to 11/12/07; full list of members (3 pages)
20 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
20 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
11 January 2007Director's particulars changed (1 page)
11 January 2007Return made up to 11/12/06; full list of members (3 pages)
11 January 2007Director's particulars changed (1 page)
11 January 2007Return made up to 11/12/06; full list of members (3 pages)
31 August 2006Director's particulars changed (1 page)
31 August 2006Director's particulars changed (1 page)
8 March 2006Return made up to 11/12/05; full list of members (8 pages)
8 March 2006Return made up to 11/12/05; full list of members (8 pages)
20 October 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
20 October 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
15 February 2005Return made up to 11/12/04; no change of members (8 pages)
15 February 2005Return made up to 11/12/04; no change of members (8 pages)
6 December 2004Accounts for a small company made up to 31 March 2004 (7 pages)
6 December 2004Accounts for a small company made up to 31 March 2004 (7 pages)
13 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
13 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
20 January 2004Return made up to 11/12/03; no change of members (8 pages)
20 January 2004Return made up to 11/12/03; no change of members (8 pages)
9 December 2003Accounts for a small company made up to 31 March 2003 (7 pages)
9 December 2003Accounts for a small company made up to 31 March 2003 (7 pages)
8 January 2003Return made up to 11/12/02; full list of members (9 pages)
8 January 2003Return made up to 11/12/02; full list of members (9 pages)
10 December 2002Accounts for a small company made up to 31 March 2002 (7 pages)
10 December 2002Accounts for a small company made up to 31 March 2002 (7 pages)
18 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
18 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
14 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
14 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
10 January 2002Return made up to 11/12/01; full list of members (8 pages)
10 January 2002Return made up to 11/12/01; full list of members (8 pages)
5 September 2001Director's particulars changed (1 page)
5 September 2001Director's particulars changed (1 page)
17 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
17 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
11 January 2001Return made up to 11/12/00; full list of members (8 pages)
11 January 2001Return made up to 11/12/00; full list of members (8 pages)
10 January 2000Return made up to 11/12/99; full list of members (8 pages)
10 January 2000Return made up to 11/12/99; full list of members (8 pages)
2 December 1999Accounts for a small company made up to 31 March 1999 (7 pages)
2 December 1999Accounts for a small company made up to 31 March 1999 (7 pages)
7 January 1999Return made up to 11/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 January 1999Return made up to 11/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 September 1998Accounts for a small company made up to 31 March 1998 (7 pages)
28 September 1998Accounts for a small company made up to 31 March 1998 (7 pages)
16 September 1998Director's particulars changed (1 page)
16 September 1998Secretary's particulars changed;director's particulars changed (1 page)
16 September 1998Secretary's particulars changed;director's particulars changed (1 page)
16 September 1998Director's particulars changed (1 page)
12 January 1998Return made up to 11/12/97; full list of members (6 pages)
12 January 1998Return made up to 11/12/97; full list of members (6 pages)
28 October 1997Accounts for a small company made up to 31 March 1997 (7 pages)
28 October 1997Accounts for a small company made up to 31 March 1997 (7 pages)
13 January 1997Return made up to 11/12/96; no change of members (4 pages)
13 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
13 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
13 January 1997Return made up to 11/12/96; no change of members (4 pages)
23 December 1996New director appointed (2 pages)
23 December 1996New director appointed (2 pages)
10 January 1996Return made up to 11/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 January 1996Return made up to 11/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 September 1995Accounts for a small company made up to 31 March 1995 (8 pages)
8 September 1995Accounts for a small company made up to 31 March 1995 (8 pages)
25 March 1949Incorporation (13 pages)
25 March 1949Incorporation (13 pages)