Company NameC. H. Newton Junior & Co. Limited
Company StatusDissolved
Company Number00887528
CategoryPrivate Limited Company
Incorporation Date13 September 1966(57 years, 8 months ago)
Dissolution Date27 November 2018 (5 years, 5 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 3720Recycling non-metal waste & scrap
SIC 38320Recovery of sorted materials

Directors

Director NameMrs Pauline Setchell
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2004(37 years, 4 months after company formation)
Appointment Duration14 years, 10 months (closed 27 November 2018)
RoleSecretary
Country of ResidenceEngland
Correspondence Address7 St. Mary's Drive
Sherburn Village
Durham
Co. Durham
DH6 1RL
Secretary NameMr Richard Hugh Langdon
NationalityBritish
StatusClosed
Appointed07 July 2004(37 years, 10 months after company formation)
Appointment Duration14 years, 4 months (closed 27 November 2018)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address15 St Cuthberts Way
Sherburn
Durham
County Durham
DH6 1RH
Director NameMr Charles Henry Newton
Date of BirthNovember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1991(24 years, 6 months after company formation)
Appointment Duration7 years, 4 months (resigned 05 August 1998)
RoleCompany Director
Correspondence AddressBeechcroft Broomside Lane
Belmont
Durham
DH1 2QW
Director NameMrs Isabella Newton
Date of BirthFebruary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1991(24 years, 6 months after company formation)
Appointment Duration13 years, 3 months (resigned 28 June 2004)
RoleCompany Director
Correspondence AddressBeechcroft Broomside Lane
Belmont
Durham
DH1 2QW
Secretary NameMrs Isabella Newton
NationalityBritish
StatusResigned
Appointed22 March 1991(24 years, 6 months after company formation)
Appointment Duration7 years, 5 months (resigned 07 September 1998)
RoleCompany Director
Correspondence AddressBeechcroft Broomside Lane
Belmont
Durham
DH1 2QW
Secretary NameCarol Iseton
NationalityBritish
StatusResigned
Appointed12 January 1999(32 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 03 December 2001)
RoleCompany Director
Correspondence Address4 Blackgate West
Coxhoe
Durham
DH6 4AJ
Director NameGordon Poulton
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1999(32 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 10 October 2001)
RoleManager
Correspondence Address53 Buckinghamshire Road
Durham
DH1 2BE
Secretary NamePauline Leach
NationalityBritish
StatusResigned
Appointed03 December 2001(35 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 07 July 2004)
RoleSecretary
Correspondence Address7 Saint Marys Drive
Sherburn Village
Durham
DH6 1RL
Director NameJohn Leach
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2007(40 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 14 October 2010)
RoleCompany Director
Correspondence Address7 St. Mary's Drive
Sherburn Village
Durham
Co. Durham
DH6 1RL

Location

Registered Address15 St. Cuthberts Way
Sherburn Village
Durham
DH6 1RH
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishSherburn Village
WardSherburn
Built Up AreaSherburn (County Durham)

Shareholders

50k at £1Pauline Leach
100.00%
Ordinary

Financials

Year2014
Net Worth£787,110
Cash£807,355
Current Liabilities£28,180

Accounts

Latest Accounts31 January 2017 (7 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Charges

4 September 1974Delivered on: 10 September 1974
Satisfied on: 9 November 2004
Persons entitled: Lloyds Bank LTD

Classification: Mortgage
Secured details: All monies due etc.
Particulars: 12, sherburn road, gilesgate, durham.
Fully Satisfied
4 September 1974Delivered on: 10 September 1974
Satisfied on: 9 November 2004
Persons entitled: Lloyds Bank LTD

Classification: Mortgage
Secured details: All monies due etc.
Particulars: 30, sherburn road, gilesgate, durham.
Fully Satisfied
4 September 1974Delivered on: 10 September 1974
Satisfied on: 9 November 2004
Persons entitled: Lloyds Bank LTD

Classification: Mortgage
Secured details: All monies due etc.
Particulars: 77, gilesgate, durham.
Fully Satisfied
4 September 1974Delivered on: 10 September 1974
Satisfied on: 9 November 2004
Persons entitled: Lloyds Bank LTD

Classification: Mortgage
Secured details: All monies due etc.
Particulars: Nos. 8 & 10, sherburn road, gilesgate, durham.
Fully Satisfied

Filing History

5 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
22 September 2015First Gazette notice for voluntary strike-off (1 page)
14 September 2015Application to strike the company off the register (3 pages)
17 June 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
3 February 2015Previous accounting period extended from 31 August 2014 to 31 January 2015 (1 page)
2 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 50,000
(4 pages)
2 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 50,000
(4 pages)
13 March 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
21 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 50,000
(4 pages)
21 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 50,000
(4 pages)
14 February 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
3 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (5 pages)
3 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (5 pages)
10 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
7 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
7 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
2 November 2010Termination of appointment of John Leach as a director (1 page)
4 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
4 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
27 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
17 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (6 pages)
17 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (6 pages)
8 July 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
1 October 2008Return made up to 01/10/08; full list of members (4 pages)
1 December 2007Total exemption small company accounts made up to 31 August 2007 (6 pages)
5 October 2007Return made up to 01/10/07; full list of members (3 pages)
16 February 2007New director appointed (1 page)
17 January 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
2 October 2006Return made up to 01/10/06; full list of members (3 pages)
31 January 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
3 October 2005Return made up to 01/10/05; full list of members (3 pages)
3 August 2005Director's particulars changed (1 page)
22 March 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
9 November 2004Declaration of satisfaction of mortgage/charge (1 page)
18 October 2004Return made up to 01/10/04; full list of members (8 pages)
19 July 2004New secretary appointed (2 pages)
19 July 2004Director resigned (1 page)
19 July 2004Secretary resigned (1 page)
10 February 2004New director appointed (2 pages)
10 January 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
7 October 2003Return made up to 01/10/03; full list of members (12 pages)
19 May 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
11 October 2002Return made up to 01/10/02; full list of members (9 pages)
5 June 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
12 December 2001Secretary resigned (1 page)
12 December 2001New secretary appointed (2 pages)
19 November 2001Return made up to 01/10/01; full list of members (8 pages)
18 October 2001Registered office changed on 18/10/01 from: magdalene close gilesgate durham DH1 1SY (1 page)
18 October 2001Director resigned (1 page)
23 January 2001Accounts for a small company made up to 31 August 2000 (6 pages)
5 October 2000Return made up to 01/10/00; full list of members (7 pages)
6 April 2000Return made up to 01/10/99; full list of members; amend (8 pages)
3 April 2000Accounts for a small company made up to 31 August 1999 (6 pages)
28 October 1999Return made up to 01/10/99; full list of members (7 pages)
25 May 1999Accounts for a small company made up to 31 August 1998 (7 pages)
17 March 1999New director appointed (2 pages)
15 January 1999New secretary appointed (2 pages)
15 January 1999Return made up to 01/10/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
17 September 1998Secretary resigned (1 page)
31 March 1998Accounts for a small company made up to 31 August 1997 (6 pages)
7 October 1997Return made up to 01/10/97; full list of members (6 pages)
7 January 1997Accounts for a small company made up to 31 August 1996 (6 pages)
3 October 1996Return made up to 01/10/96; full list of members (6 pages)
19 October 1995Full accounts made up to 31 August 1995 (6 pages)
4 October 1995Return made up to 01/10/95; full list of members (6 pages)
13 November 1970Memorandum of association (6 pages)
13 September 1966Incorporation (14 pages)