Company NameT.Newton(Turf Accountants)Limited
Company StatusActive
Company Number00614838
CategoryPrivate Limited Company
Incorporation Date13 November 1958(65 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
Section RArts, entertainment and recreation
SIC 9271Gambling and betting activities
SIC 92000Gambling and betting activities

Directors

Secretary NameMr Anthony Charles Newton
NationalityBritish
StatusCurrent
Appointed10 May 1991(32 years, 6 months after company formation)
Appointment Duration32 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Buryholme
Broxbourne
EN10 6PE
Director NameMr Anthony Charles Newton
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 1991(32 years, 10 months after company formation)
Appointment Duration32 years, 7 months
RolePartner Amusement Suppliers
Country of ResidenceEngland
Correspondence Address17 Buryholme
Broxbourne
EN10 6PE
Director NameMs Lynn Frances Bowers
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2022(63 years, 9 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Burrows Chase
Waltham Abbey
EN9 3YX
Director NameMr Liam Newton
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2022(63 years, 9 months after company formation)
Appointment Duration1 year, 8 months
RoleMarketing Director
Country of ResidenceEngland
Correspondence Address2 St. Stephens Hill
St. Albans
AL1 2DS
Director NameMr Thomas William Newton
Date of BirthSeptember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(32 years, 6 months after company formation)
Appointment Duration30 years, 11 months (resigned 11 April 2022)
RoleTurf Accountant
Country of ResidenceEngland
Correspondence Address89 Chestnut Avenue
Buckhurst Hill
Essex
IG9 6EP
Director NameCatherine Newton
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1991(32 years, 10 months after company formation)
Appointment Duration30 years, 11 months (resigned 24 August 2022)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address89 Chestnut Avenue
Buckhurst Hill
Essex
IG9 6EP

Contact

Websitewww.tdnewton.net

Location

Registered Address590 Green Lanes
London
N13 5RY
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardPalmers Green
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2013
Net Worth£516,938
Cash£145,318
Current Liabilities£18,301

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return24 April 2023 (1 year ago)
Next Return Due8 May 2024 (1 week, 3 days from now)

Charges

5 November 1990Delivered on: 7 November 1990
Satisfied on: 22 October 2004
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: 337 leabridge road, leyton, london E10.
Fully Satisfied
10 August 1987Delivered on: 24 August 1987
Satisfied on: 7 August 2004
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: F/H lands & premises being 546-552 commercial road london E1.
Fully Satisfied
5 August 1987Delivered on: 12 August 1987
Satisfied on: 22 October 2004
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on all book & other debts floating charge. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

22 May 2023Micro company accounts made up to 30 September 2022 (6 pages)
27 April 2023Notification of Anthony Charles Newton as a person with significant control on 27 April 2023 (2 pages)
27 April 2023Withdrawal of a person with significant control statement on 27 April 2023 (2 pages)
24 April 2023Notification of a person with significant control statement (2 pages)
24 April 2023Confirmation statement made on 24 April 2023 with updates (4 pages)
24 April 2023Cessation of Thomas William Newton as a person with significant control on 11 April 2022 (1 page)
5 October 2022Secretary's details changed for Mr Anthony Charles Newton on 8 September 2022 (1 page)
5 October 2022Director's details changed for Mr Anthony Charles Newton on 8 September 2022 (2 pages)
7 September 2022Termination of appointment of Thomas William Newton as a director on 11 April 2022 (1 page)
5 September 2022Appointment of Mr Liam Newton as a director on 24 August 2022 (2 pages)
5 September 2022Appointment of Ms Lynn Frances Bowers as a director on 24 August 2022 (2 pages)
31 August 2022Termination of appointment of Catherine Newton as a director on 24 August 2022 (1 page)
23 May 2022Confirmation statement made on 10 May 2022 with no updates (3 pages)
11 May 2022Micro company accounts made up to 30 September 2021 (6 pages)
20 May 2021Confirmation statement made on 10 May 2021 with no updates (3 pages)
9 March 2021Micro company accounts made up to 30 September 2020 (6 pages)
11 May 2020Confirmation statement made on 10 May 2020 with no updates (3 pages)
27 April 2020Micro company accounts made up to 30 September 2019 (6 pages)
15 May 2019Confirmation statement made on 10 May 2019 with no updates (3 pages)
4 April 2019Micro company accounts made up to 30 September 2018 (6 pages)
18 May 2018Confirmation statement made on 10 May 2018 with no updates (3 pages)
28 February 2018Micro company accounts made up to 30 September 2017 (6 pages)
24 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
24 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
20 January 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
20 January 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
8 June 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1,000
(7 pages)
8 June 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1,000
(7 pages)
21 March 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
21 March 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
18 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
18 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
11 June 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1,000
(7 pages)
11 June 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1,000
(7 pages)
3 June 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1,000
(7 pages)
3 June 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1,000
(7 pages)
2 April 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
2 April 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
7 June 2013Annual return made up to 10 May 2013 with a full list of shareholders (7 pages)
7 June 2013Annual return made up to 10 May 2013 with a full list of shareholders (7 pages)
2 April 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
2 April 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
22 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (7 pages)
22 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (7 pages)
16 March 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
16 March 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
23 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (7 pages)
23 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (7 pages)
30 December 2010Total exemption small company accounts made up to 30 September 2010 (5 pages)
30 December 2010Total exemption small company accounts made up to 30 September 2010 (5 pages)
20 May 2010Director's details changed for Catherine Newton on 10 May 2010 (2 pages)
20 May 2010Director's details changed for Mr Thomas William Newton on 10 May 2010 (2 pages)
20 May 2010Director's details changed for Catherine Newton on 10 May 2010 (2 pages)
20 May 2010Director's details changed for Mr Thomas William Newton on 10 May 2010 (2 pages)
20 May 2010Director's details changed for Mr Anthony Charles Newton on 10 May 2010 (2 pages)
20 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (6 pages)
20 May 2010Director's details changed for Mr Anthony Charles Newton on 10 May 2010 (2 pages)
20 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (6 pages)
14 May 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
14 May 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
14 May 2009Return made up to 10/05/09; full list of members (5 pages)
14 May 2009Return made up to 10/05/09; full list of members (5 pages)
1 May 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
1 May 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
15 July 2008Return made up to 10/05/08; full list of members (5 pages)
15 July 2008Return made up to 10/05/08; full list of members (5 pages)
3 July 2008Director and secretary's change of particulars / anthony newton / 01/05/2008 (2 pages)
3 July 2008Director and secretary's change of particulars / anthony newton / 01/05/2008 (2 pages)
3 July 2008Director and secretary's change of particulars / anthony newton / 01/05/2008 (2 pages)
3 July 2008Director and secretary's change of particulars / anthony newton / 01/05/2008 (2 pages)
4 June 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
4 June 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
22 May 2007Return made up to 10/05/07; full list of members (4 pages)
22 May 2007Return made up to 10/05/07; full list of members (4 pages)
12 April 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
12 April 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
21 September 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
21 September 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
14 June 2006Return made up to 10/05/06; full list of members (4 pages)
14 June 2006Return made up to 10/05/06; full list of members (4 pages)
22 June 2005Return made up to 10/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
22 June 2005Return made up to 10/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
17 March 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
17 March 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
22 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
22 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
22 October 2004Declaration of satisfaction of mortgage/charge (1 page)
22 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
22 October 2004Declaration of satisfaction of mortgage/charge (1 page)
22 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
7 August 2004Declaration of satisfaction of mortgage/charge (2 pages)
7 August 2004Declaration of satisfaction of mortgage/charge (2 pages)
18 June 2004Return made up to 10/05/04; full list of members (8 pages)
18 June 2004Return made up to 10/05/04; full list of members (8 pages)
27 March 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
27 March 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
7 June 2003Return made up to 10/05/03; full list of members (8 pages)
7 June 2003Return made up to 10/05/03; full list of members (8 pages)
12 May 2003Total exemption small company accounts made up to 30 September 2002 (3 pages)
12 May 2003Total exemption small company accounts made up to 30 September 2002 (3 pages)
18 June 2002Return made up to 10/05/02; full list of members (8 pages)
18 June 2002Return made up to 10/05/02; full list of members (8 pages)
22 May 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
22 May 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
16 May 2001Return made up to 10/05/01; full list of members (8 pages)
16 May 2001Return made up to 10/05/01; full list of members (8 pages)
10 May 2001Accounts for a small company made up to 30 September 2000 (5 pages)
10 May 2001Accounts for a small company made up to 30 September 2000 (5 pages)
2 August 2000Accounts for a small company made up to 30 September 1999 (5 pages)
2 August 2000Accounts for a small company made up to 30 September 1999 (5 pages)
7 July 2000Return made up to 10/05/00; full list of members (8 pages)
7 July 2000Return made up to 10/05/00; full list of members (8 pages)
17 November 1999Registered office changed on 17/11/99 from: 596 green lanes palmers green london N13 5RY (1 page)
17 November 1999Registered office changed on 17/11/99 from: 596 green lanes palmers green london N13 5RY (1 page)
7 June 1999Return made up to 10/05/99; full list of members (6 pages)
7 June 1999Return made up to 10/05/99; full list of members (6 pages)
12 May 1999Accounts for a small company made up to 30 September 1998 (5 pages)
12 May 1999Accounts for a small company made up to 30 September 1998 (5 pages)
30 July 1998Accounts for a small company made up to 30 September 1997 (5 pages)
30 July 1998Accounts for a small company made up to 30 September 1997 (5 pages)
14 May 1998Return made up to 10/05/98; no change of members (4 pages)
14 May 1998Return made up to 10/05/98; no change of members (4 pages)
28 July 1997Full accounts made up to 30 September 1996 (13 pages)
28 July 1997Full accounts made up to 30 September 1996 (13 pages)
23 June 1997Registered office changed on 23/06/97 from: 29 ludgate hill london EC4M 7JE (1 page)
23 June 1997Registered office changed on 23/06/97 from: 29 ludgate hill london EC4M 7JE (1 page)
19 June 1997Return made up to 10/05/97; no change of members (4 pages)
19 June 1997Return made up to 10/05/97; no change of members (4 pages)
16 May 1996Return made up to 10/05/96; full list of members (6 pages)
16 May 1996Return made up to 10/05/96; full list of members (6 pages)
7 May 1996Full accounts made up to 30 September 1995 (10 pages)
7 May 1996Full accounts made up to 30 September 1995 (10 pages)
26 July 1995Accounts for a small company made up to 30 September 1994 (10 pages)
26 July 1995Accounts for a small company made up to 30 September 1994 (10 pages)
12 May 1995Return made up to 10/05/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 May 1995Return made up to 10/05/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)