Company NameNewton Hall Limited
DirectorsMargaret Ann Jackson and Geoff Littler
Company StatusActive
Company Number02972368
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date29 September 1994(29 years, 7 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMs Margaret Ann Jackson
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2017(23 years, 1 month after company formation)
Appointment Duration6 years, 5 months
RoleUniversity Lecturer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 9, Newton Hall Newton Hall Drive
Chester
CH2 1PQ
Wales
Director NameMr Geoff Littler
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2023(28 years, 4 months after company formation)
Appointment Duration1 year, 2 months
RoleTechnical Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Managing Estates Ltd, Riverside House Brymau T
River Lane
Chester
Flintshire
CH4 8RQ
Wales
Director NameMr John Kendal Carson
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1994(same day as company formation)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressKingsley Hall The Cross
Kingsley
Warrington
Cheshire
WA6 8EX
Director NameSteven James Ratcliffe
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1994(same day as company formation)
RoleDirector Of Development
Correspondence AddressThe Orchards
Dingle Barn Bradley Lane
Frodsham
Cheshire
WA6 7ET
Director NameAndrew Thomas Stockton
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1994(same day as company formation)
RoleInstrument Technolog
Correspondence AddressFlue Bank Birch Hill
New Pale Road
Manley
Cheshire
WA6 6HX
Secretary NameMr John Kendal Carson
NationalityBritish
StatusResigned
Appointed29 September 1994(same day as company formation)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressKingsley Hall The Cross
Kingsley
Warrington
Cheshire
WA6 8EX
Director NameSarah Jocelyn Wickett
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1998(3 years, 4 months after company formation)
Appointment Duration13 years, 8 months (resigned 01 November 2011)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence AddressNewton Hall
Newton Hall Drive
Chester
Cheshire
CH2 1PQ
Wales
Director NameHilary Ann Peck
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1998(3 years, 4 months after company formation)
Appointment Duration21 years, 6 months (resigned 13 September 2019)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address12 Newton Hall
Newton Hall Drive
Chester
Cheshire
CH2 1PQ
Wales
Secretary NameSarah Banwell
NationalityBritish
StatusResigned
Appointed20 February 1998(3 years, 4 months after company formation)
Appointment Duration5 years, 10 months (resigned 09 January 2004)
RoleCivil Servant
Correspondence Address10 Newton Hall
Newton Hall Drive
Chester
Cheshire
CH2 1PQ
Wales
Secretary NameSue Thompson
NationalityBritish
StatusResigned
Appointed10 January 2004(9 years, 3 months after company formation)
Appointment Duration12 years, 10 months (resigned 15 November 2016)
RoleLocal Government
Correspondence Address12 Warren Lane
Upton
Chester
CH2 1EY
Wales
Director NameJordan Lee Swift
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2011(17 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 20 February 2015)
RoleCareers Adviser
Country of ResidenceEngland
Correspondence AddressFlat 2 Newton Hall Newton Hall Drive
Chester
Cheshire
CH2 1PQ
Wales
Director NameMs Carolyn Chapman
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2015(20 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 November 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address1 Newton Hall
Newton Hall Drive
Chester
Cheshire
CH2 1PQ
Wales
Director NameMr Christopher Neil Fozzard
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2021(27 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 13 October 2023)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 10, Newton Hall Newton Hall Drive
Chester
CH2 1PQ
Wales
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed29 September 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed29 September 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressC/O Managing Estates Ltd, Riverside House Brymau Three Trading Estate
River Lane
Chester
Flintshire
CH4 8RQ
Wales
ConstituencyAlyn and Deeside
ParishSaltney
WardSaltney Mold Junction
Built Up AreaChester
Address Matches5 other UK companies use this postal address

Financials

Year2014
Net Worth£5,600
Cash£4,275
Current Liabilities£2,092

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return1 November 2023 (5 months, 3 weeks ago)
Next Return Due15 November 2024 (6 months, 3 weeks from now)

Filing History

29 November 2023Total exemption full accounts made up to 28 February 2023 (7 pages)
3 November 2023Confirmation statement made on 1 November 2023 with no updates (3 pages)
13 October 2023Termination of appointment of Christopher Neil Fozzard as a director on 13 October 2023 (1 page)
11 June 2023Appointment of Mr Geoff Littler as a director on 16 February 2023 (2 pages)
14 December 2022Confirmation statement made on 1 November 2022 with no updates (3 pages)
14 December 2022Registered office address changed from C/O Champion Allwoods Limited 2nd Floor Refuge House 33-37 Watergate Row Chester CH1 2LE to C/O Managing Estates Ltd, Riverside House Brymau Three Trading Estate River Lane Chester Flintshire CH4 8RQ on 14 December 2022 (1 page)
7 July 2022Micro company accounts made up to 28 February 2022 (3 pages)
7 December 2021Appointment of Mr Christopher Neil Fozzard as a director on 7 December 2021 (2 pages)
26 November 2021Micro company accounts made up to 28 February 2021 (3 pages)
1 November 2021Confirmation statement made on 1 November 2021 with no updates (3 pages)
15 February 2021Micro company accounts made up to 28 February 2020 (3 pages)
19 January 2021Confirmation statement made on 22 October 2020 with no updates (3 pages)
1 November 2019Termination of appointment of Hilary Ann Peck as a director on 13 September 2019 (1 page)
1 November 2019Confirmation statement made on 22 October 2019 with no updates (3 pages)
21 March 2019Total exemption full accounts made up to 28 February 2019 (7 pages)
31 October 2018Confirmation statement made on 22 October 2018 with no updates (3 pages)
11 April 2018Total exemption full accounts made up to 28 February 2018 (6 pages)
2 November 2017Termination of appointment of Carolyn Chapman as a director on 1 November 2017 (1 page)
2 November 2017Termination of appointment of Carolyn Chapman as a director on 1 November 2017 (1 page)
2 November 2017Appointment of Ms Margaret Ann Jackson as a director on 1 November 2017 (2 pages)
2 November 2017Appointment of Ms Margaret Ann Jackson as a director on 1 November 2017 (2 pages)
31 October 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
6 April 2017Audited abridged accounts made up to 28 February 2017 (6 pages)
6 April 2017Audited abridged accounts made up to 28 February 2017 (6 pages)
15 November 2016Termination of appointment of Sue Thompson as a secretary on 15 November 2016 (1 page)
15 November 2016Termination of appointment of Sue Thompson as a secretary on 15 November 2016 (1 page)
3 November 2016Confirmation statement made on 22 October 2016 with updates (4 pages)
3 November 2016Confirmation statement made on 22 October 2016 with updates (4 pages)
16 May 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
16 May 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
2 November 2015Director's details changed for Ms Carolyn Chapman on 21 October 2015 (2 pages)
2 November 2015Annual return made up to 22 October 2015 no member list (4 pages)
2 November 2015Annual return made up to 22 October 2015 no member list (4 pages)
2 November 2015Director's details changed for Ms Carolyn Chapman on 21 October 2015 (2 pages)
11 May 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
11 May 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
20 February 2015Termination of appointment of Jordan Lee Swift as a director on 20 February 2015 (1 page)
20 February 2015Termination of appointment of Jordan Lee Swift as a director on 20 February 2015 (1 page)
20 February 2015Appointment of Ms Carolyn Chapman as a director on 20 February 2015 (2 pages)
20 February 2015Appointment of Ms Carolyn Chapman as a director on 20 February 2015 (2 pages)
12 November 2014Secretary's details changed for Sue Evans on 12 November 2014 (1 page)
12 November 2014Director's details changed for Hilary Ann Peck on 12 November 2014 (2 pages)
12 November 2014Secretary's details changed for Sue Evans on 12 November 2014 (1 page)
12 November 2014Annual return made up to 22 October 2014 no member list (4 pages)
12 November 2014Annual return made up to 22 October 2014 no member list (4 pages)
12 November 2014Director's details changed for Hilary Ann Peck on 12 November 2014 (2 pages)
11 June 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
11 June 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
4 November 2013Annual return made up to 22 October 2013 no member list (4 pages)
4 November 2013Annual return made up to 22 October 2013 no member list (4 pages)
3 June 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
3 June 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
8 November 2012Secretary's details changed for Sue Evans on 22 October 2012 (2 pages)
8 November 2012Annual return made up to 22 October 2012 no member list (4 pages)
8 November 2012Secretary's details changed for Sue Evans on 22 October 2012 (2 pages)
8 November 2012Annual return made up to 22 October 2012 no member list (4 pages)
10 April 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
10 April 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
16 December 2011Annual return made up to 22 October 2011 no member list (4 pages)
16 December 2011Annual return made up to 22 October 2011 no member list (4 pages)
17 November 2011Appointment of Jordan Lee Swift as a director (3 pages)
17 November 2011Appointment of Jordan Lee Swift as a director (3 pages)
15 November 2011Termination of appointment of Sarah Wickett as a director (1 page)
15 November 2011Termination of appointment of Sarah Wickett as a director (1 page)
26 April 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
26 April 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
8 November 2010Annual return made up to 22 October 2010 no member list (4 pages)
8 November 2010Director's details changed for Hilary Ann Peck on 22 October 2010 (2 pages)
8 November 2010Annual return made up to 22 October 2010 no member list (4 pages)
8 November 2010Director's details changed for Hilary Ann Peck on 22 October 2010 (2 pages)
21 July 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
21 July 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
25 November 2009Director's details changed for Hilary Ann Peck on 22 October 2009 (2 pages)
25 November 2009Director's details changed for Sarah Jocelyn Wickett on 22 October 2009 (2 pages)
25 November 2009Annual return made up to 22 October 2009 no member list (3 pages)
25 November 2009Director's details changed for Hilary Ann Peck on 22 October 2009 (2 pages)
25 November 2009Annual return made up to 22 October 2009 no member list (3 pages)
25 November 2009Director's details changed for Sarah Jocelyn Wickett on 22 October 2009 (2 pages)
7 October 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
7 October 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
11 November 2008Annual return made up to 22/10/08 (2 pages)
11 November 2008Annual return made up to 22/10/08 (2 pages)
10 November 2008Registered office changed on 10/11/2008 from 2ND floor refuge house 33-37 watergate row chester cheshire CH1 2LE (1 page)
10 November 2008Registered office changed on 10/11/2008 from 2ND floor refuge house 33-37 watergate row chester cheshire CH1 2LE (1 page)
26 August 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
26 August 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
2 November 2007Annual return made up to 22/10/07 (2 pages)
2 November 2007Annual return made up to 22/10/07 (2 pages)
31 August 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
31 August 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
1 December 2006Registered office changed on 01/12/06 from: c/o champion allwoods LIMITED 2ND floor, refuge house 33 - 37 watergate row chester CH1 2LE (1 page)
1 December 2006Registered office changed on 01/12/06 from: c/o champion allwoods LIMITED 2ND floor, refuge house 33 - 37 watergate row chester CH1 2LE (1 page)
13 November 2006Secretary's particulars changed (1 page)
13 November 2006Registered office changed on 13/11/06 from: 37/43 white friars chester cheshire CH1 1QD (1 page)
13 November 2006Annual return made up to 22/10/06 (2 pages)
13 November 2006Registered office changed on 13/11/06 from: 37/43 white friars chester cheshire CH1 1QD (1 page)
13 November 2006Annual return made up to 22/10/06 (2 pages)
13 November 2006Secretary's particulars changed (1 page)
11 July 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
11 July 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
1 November 2005Annual return made up to 22/10/05 (2 pages)
1 November 2005Annual return made up to 22/10/05 (2 pages)
6 May 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
6 May 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
12 November 2004Total exemption small company accounts made up to 29 February 2004 (6 pages)
12 November 2004Annual return made up to 22/10/04 (4 pages)
12 November 2004Annual return made up to 22/10/04 (4 pages)
12 November 2004Total exemption small company accounts made up to 29 February 2004 (6 pages)
31 March 2004Secretary resigned (1 page)
31 March 2004Secretary resigned (1 page)
26 March 2004Secretary resigned (1 page)
26 March 2004Secretary resigned (1 page)
10 March 2004New secretary appointed (2 pages)
10 March 2004New secretary appointed (2 pages)
18 November 2003Annual return made up to 22/10/03
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 November 2003Annual return made up to 22/10/03
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 October 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
18 October 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
31 October 2002Annual return made up to 22/10/02 (4 pages)
31 October 2002Annual return made up to 22/10/02 (4 pages)
17 September 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
17 September 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
15 October 2001Annual return made up to 29/09/01 (3 pages)
15 October 2001Annual return made up to 29/09/01 (3 pages)
31 August 2001Total exemption small company accounts made up to 28 February 2001 (5 pages)
31 August 2001Total exemption small company accounts made up to 28 February 2001 (5 pages)
16 October 2000Annual return made up to 29/09/00 (3 pages)
16 October 2000Annual return made up to 29/09/00 (3 pages)
4 October 2000Accounts for a small company made up to 29 February 2000 (5 pages)
4 October 2000Accounts for a small company made up to 29 February 2000 (5 pages)
1 November 1999Annual return made up to 29/09/99 (3 pages)
1 November 1999Annual return made up to 29/09/99 (3 pages)
14 July 1999Accounts for a small company made up to 28 February 1999 (4 pages)
14 July 1999Accounts for a small company made up to 28 February 1999 (4 pages)
19 October 1998Accounts for a small company made up to 28 February 1998 (5 pages)
19 October 1998Accounts for a small company made up to 28 February 1998 (5 pages)
8 October 1998Registered office changed on 08/10/98 from: 5TH floor brook house 77 fountain street manchester M2 2EE (1 page)
8 October 1998Annual return made up to 29/09/98 (4 pages)
8 October 1998Registered office changed on 08/10/98 from: 5TH floor brook house 77 fountain street manchester M2 2EE (1 page)
8 October 1998Annual return made up to 29/09/98 (4 pages)
17 April 1998Director resigned (1 page)
17 April 1998Secretary resigned;director resigned (1 page)
17 April 1998Director resigned (1 page)
17 April 1998Director resigned (1 page)
17 April 1998Director resigned (1 page)
17 April 1998Secretary resigned;director resigned (1 page)
4 March 1998New director appointed (2 pages)
4 March 1998New director appointed (2 pages)
4 March 1998New director appointed (2 pages)
4 March 1998New secretary appointed (2 pages)
4 March 1998New secretary appointed (2 pages)
4 March 1998New director appointed (2 pages)
23 December 1997Full accounts made up to 28 February 1997 (7 pages)
23 December 1997Full accounts made up to 28 February 1997 (7 pages)
21 October 1997Annual return made up to 29/09/97 (4 pages)
21 October 1997Annual return made up to 29/09/97 (4 pages)
18 October 1996Annual return made up to 29/09/96 (4 pages)
18 October 1996Annual return made up to 29/09/96 (4 pages)
31 July 1996Full accounts made up to 29 February 1996 (7 pages)
31 July 1996Full accounts made up to 29 February 1996 (7 pages)
21 November 1995Annual return made up to 29/09/95 (4 pages)
21 November 1995Annual return made up to 29/09/95 (4 pages)
3 July 1995Accounting reference date notified as 28/02 (1 page)
3 July 1995Accounting reference date notified as 28/02 (1 page)
29 November 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
29 November 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)