Company NameNewton Hall (Northumberland) Limited
DirectorDuncan Fisher
Company StatusActive
Company Number05963712
CategoryPrivate Limited Company
Incorporation Date11 October 2006(17 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation
SIC 55209Other holiday and other collective accommodation

Directors

Director NameMr Duncan Fisher
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2006(4 days after company formation)
Appointment Duration17 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressActon Hall Stables Felton
Morpeth
Northumberland
NE65 9NU
Secretary NameAmanda Jayne Fisher
NationalityBritish
StatusCurrent
Appointed15 October 2006(4 days after company formation)
Appointment Duration17 years, 6 months
RoleCompany Director
Correspondence AddressActon Hall Stables Felton
Morpeth
Northumberland
NE65 9NU
Director NameAbergan Reed Limited (Corporation)
StatusResigned
Appointed11 October 2006(same day as company formation)
Correspondence AddressIfield House
Brady Road, Lyminge
Folkestone
Kent
CT18 8EY
Secretary NameAbergan Reed Nominees Limited (Corporation)
StatusResigned
Appointed11 October 2006(same day as company formation)
Correspondence AddressIfield House
Brady Road, Lyminge
Folkestone
Kent
CT18 8EY

Contact

Websitenewton-hall.com
Email address[email protected]
Telephone01665 576239
Telephone regionAlnwick

Location

Registered AddressThe Apartment Group 1st Floor, Two
Jesmond Three Sixty
Newcastle Upon Tyne
NE2 1DB
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address Matches6 other UK companies use this postal address

Shareholders

100 at £1Duncan Fisher
100.00%
Ordinary

Financials

Year2014
Turnover£3,379,456
Gross Profit£2,734,967
Net Worth£1,718,906
Cash£1,079,641
Current Liabilities£1,585,425

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (5 days from now)
Accounts CategoryFull
Accounts Year End30 July

Returns

Latest Return11 October 2023 (6 months, 2 weeks ago)
Next Return Due25 October 2024 (6 months from now)

Charges

11 January 2017Delivered on: 13 January 2017
Persons entitled: The Co-Operative Bank P.L.C.

Classification: A registered charge
Particulars: Le petit chateau (formerly known as the percy arms), otterburn, NE19 1NR with title numbers ND115205 & ND88559 as more particularly described in the instrument.
Outstanding
15 August 2011Delivered on: 20 August 2011
Persons entitled: The Co-Operative 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: The joiners arms newton by the sea alnwick and land at the back of the joiners arms newton by the sea alnwick t/nos ND89934 and ND136020 a floating charge over all unfixed plant and machinery and other chattels and equipment, and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate, the right to recover and receive any compensation payable in respect of the licence or certificate.
Outstanding
15 August 2011Delivered on: 20 August 2011
Persons entitled: The Co-Operative 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: Castle view newton by the sea alnwick t/no ND164918 a floating charge over all unfixed plant and machinery and other chattels and equipment, and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate, the right to recover and receive any compensation payable in respect of the licence or certificate.
Outstanding
15 August 2011Delivered on: 20 August 2011
Persons entitled: The Co-Operative 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: Newton hall newton by the sea alnwick t/no ND151454 a floating charge over all unfixed plant and machinery and other chattels and equipment, and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate, the right to recover and receive any compensation payable in respect of the licence or certificate.
Outstanding
15 August 2011Delivered on: 20 August 2011
Persons entitled: The Co-Operative Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
25 April 2022Delivered on: 10 May 2022
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 1 town close, newton by the sea, alnwick NE66 3EB.
Outstanding
26 February 2020Delivered on: 26 February 2020
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: (1) jersey farm country hotel, darlington road, barnard castle, DL12 8TA (land registry title no. DU245510). (2) the paddocks, west town pastures, barnard castle DL12 8TA (land registry title no. DU240756). (3) land at town pasture farm barnard castle DL12 8TA being part of the land comprised in a conveyance dated 21 july 1965 and made between (1) john ralph hall and (2) john alfred watson.
Outstanding
21 January 2020Delivered on: 24 January 2020
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Freehold land known as white cottage, newton by the sea, alnwick, NE66 3EA.
Outstanding
7 December 2018Delivered on: 20 December 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 1. all interests in heritable, freehold or leasehold land vested in or charged to the company, all fixtures and fittings attached to that land and all rents receivable from any lease granted out of that land; and. 2. all intellectual property, licences, and claims.
Outstanding
7 December 2018Delivered on: 19 December 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 1. flat 1, bridge end, otterburn, newcastle upon tyne, NE19 1NP (land registry title no: ND120820); and. 2. castle view, newton-by-the-sea, alnwick, NE66 3EA (land registry title no: ND164918).
Outstanding
7 December 2018Delivered on: 19 December 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 1. the joiners arms and land at the back of the joiners arms, newton-by-the-sea, alnwick, NE66 3EA (land registry title nos: ND136020 and ND89934);. 2. newton hall, newton-by-the-sea, alnwick, NE66 3DZ (land registry title no: ND151454); and. 3. percy arms hotel and land on the south side of the percy arms hotel, otterburn, newcastle upon tyne, NE19 1NR (land registry title nos: ND88559 and ND115205).
Outstanding
11 January 2017Delivered on: 13 January 2017
Persons entitled: The Co-Operative Bank P.L.C.

Classification: A registered charge
Particulars: Rose cottage, newton by the sea, alnwick, northumberland, NE66 3EE.
Outstanding
11 January 2017Delivered on: 13 January 2017
Persons entitled: The Co-Operative Bank P.L.C.

Classification: A registered charge
Particulars: The croft, newton by the sea, alnwick, northumberland, NE66 3EE.
Outstanding
11 January 2017Delivered on: 13 January 2017
Persons entitled: The Co-Operative Bank P.L.C.

Classification: A registered charge
Particulars: Land at the rear of the croft, newton by the sea, alnwick, northumberland, NE66 3EE.
Outstanding
14 May 2007Delivered on: 17 May 2007
Satisfied on: 8 November 2011
Persons entitled: Aib Group (UK) PLC

Classification: Assignment of life policy
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The policy of assurance on the life of duncan fisher dated 3 january 2007 (policy no 2513730EE) and any policy or policies and all monies bonuses profits and addtions thereunder. See the mortgage charge document for full details.
Fully Satisfied
5 January 2007Delivered on: 17 January 2007
Satisfied on: 8 November 2011
Persons entitled: Aib Group (UK) PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
5 January 2007Delivered on: 17 January 2007
Satisfied on: 8 November 2011
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H newton hall alnwick northumberland. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
27 December 2006Delivered on: 28 December 2006
Satisfied on: 8 November 2011
Persons entitled: Aib Group (UK) P.L.C.

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Fully Satisfied

Filing History

16 November 2023Confirmation statement made on 11 October 2023 with no updates (3 pages)
27 April 2023Full accounts made up to 31 July 2022 (28 pages)
31 October 2022Confirmation statement made on 11 October 2022 with no updates (3 pages)
28 October 2022Full accounts made up to 31 July 2021 (29 pages)
10 May 2022Registration of charge 059637120018, created on 25 April 2022 (9 pages)
16 November 2021Confirmation statement made on 11 October 2021 with no updates (3 pages)
30 April 2021Full accounts made up to 31 July 2020 (29 pages)
13 October 2020Confirmation statement made on 11 October 2020 with no updates (3 pages)
30 July 2020Full accounts made up to 31 July 2019 (29 pages)
26 February 2020Registration of charge 059637120017, created on 26 February 2020 (9 pages)
24 January 2020Registration of charge 059637120016, created on 21 January 2020 (7 pages)
15 October 2019Confirmation statement made on 11 October 2019 with no updates (3 pages)
30 April 2019Full accounts made up to 31 July 2018 (28 pages)
20 December 2018Satisfaction of charge 7 in full (4 pages)
20 December 2018Satisfaction of charge 059637120009 in full (4 pages)
20 December 2018Satisfaction of charge 059637120012 in full (4 pages)
20 December 2018Satisfaction of charge 5 in full (4 pages)
20 December 2018Registration of charge 059637120015, created on 7 December 2018 (9 pages)
20 December 2018Satisfaction of charge 059637120010 in full (4 pages)
20 December 2018Satisfaction of charge 6 in full (4 pages)
20 December 2018Satisfaction of charge 8 in full (4 pages)
20 December 2018Satisfaction of charge 059637120011 in full (4 pages)
19 December 2018Registration of charge 059637120014, created on 7 December 2018 (9 pages)
19 December 2018Registration of charge 059637120013, created on 7 December 2018 (9 pages)
3 December 2018Full accounts made up to 31 July 2017 (30 pages)
15 October 2018Confirmation statement made on 11 October 2018 with no updates (3 pages)
13 October 2018Compulsory strike-off action has been discontinued (1 page)
2 October 2018First Gazette notice for compulsory strike-off (1 page)
30 April 2018Previous accounting period shortened from 31 July 2017 to 30 July 2017 (1 page)
11 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
11 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
8 May 2017Full accounts made up to 31 July 2016 (24 pages)
8 May 2017Full accounts made up to 31 July 2016 (24 pages)
13 January 2017Registration of charge 059637120010, created on 11 January 2017 (24 pages)
13 January 2017Registration of charge 059637120011, created on 11 January 2017 (24 pages)
13 January 2017Registration of charge 059637120011, created on 11 January 2017 (24 pages)
13 January 2017Registration of charge 059637120012, created on 11 January 2017 (24 pages)
13 January 2017Registration of charge 059637120009, created on 11 January 2017 (9 pages)
13 January 2017Registration of charge 059637120010, created on 11 January 2017 (24 pages)
13 January 2017Registration of charge 059637120012, created on 11 January 2017 (24 pages)
13 January 2017Registration of charge 059637120009, created on 11 January 2017 (9 pages)
26 October 2016Registered office address changed from Scottish Life House Block a First Floor 11-17 Archbold Terrace Jesmond Newcastle upon Tyne NE2 1DB to The Apartment Group 1st Floor, Two Jesmond Three Sixty Newcastle upon Tyne NE2 1DB on 26 October 2016 (1 page)
26 October 2016Registered office address changed from Scottish Life House Block a First Floor 11-17 Archbold Terrace Jesmond Newcastle upon Tyne NE2 1DB to The Apartment Group 1st Floor, Two Jesmond Three Sixty Newcastle upon Tyne NE2 1DB on 26 October 2016 (1 page)
24 October 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
24 October 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
9 May 2016Full accounts made up to 31 July 2015 (19 pages)
9 May 2016Full accounts made up to 31 July 2015 (19 pages)
29 October 2015Secretary's details changed for Amanda Jayne Fisher on 11 August 2015 (1 page)
29 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100
(4 pages)
29 October 2015Secretary's details changed for Amanda Jayne Fisher on 11 August 2015 (1 page)
29 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100
(4 pages)
28 October 2015Secretary's details changed for Amanda Jayne Storey on 11 August 2015 (1 page)
28 October 2015Secretary's details changed for Amanda Jayne Storey on 11 August 2015 (1 page)
11 May 2015Full accounts made up to 31 July 2014 (16 pages)
11 May 2015Full accounts made up to 31 July 2014 (16 pages)
27 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
(4 pages)
27 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
(4 pages)
6 May 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
6 May 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
16 December 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 100
(4 pages)
16 December 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 100
(4 pages)
9 May 2013Accounts for a small company made up to 31 July 2012 (6 pages)
9 May 2013Accounts for a small company made up to 31 July 2012 (6 pages)
13 November 2012Secretary's details changed for Amanda Jayne Storey on 1 January 2012 (2 pages)
13 November 2012Annual return made up to 11 October 2012 with a full list of shareholders (4 pages)
13 November 2012Secretary's details changed for Amanda Jayne Storey on 1 January 2012 (2 pages)
13 November 2012Secretary's details changed for Amanda Jayne Storey on 1 January 2012 (2 pages)
13 November 2012Director's details changed for Duncan Fisher on 1 January 2012 (2 pages)
13 November 2012Director's details changed for Duncan Fisher on 1 January 2012 (2 pages)
13 November 2012Director's details changed for Duncan Fisher on 1 January 2012 (2 pages)
13 November 2012Annual return made up to 11 October 2012 with a full list of shareholders (4 pages)
1 May 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
1 May 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
15 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
15 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
15 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
15 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
15 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
15 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
15 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
15 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
17 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (4 pages)
17 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (4 pages)
20 August 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
20 August 2011Particulars of a mortgage or charge / charge no: 5 (6 pages)
20 August 2011Particulars of a mortgage or charge / charge no: 8 (5 pages)
20 August 2011Particulars of a mortgage or charge / charge no: 8 (5 pages)
20 August 2011Particulars of a mortgage or charge / charge no: 5 (6 pages)
20 August 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
20 August 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
20 August 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
5 May 2011Accounts for a small company made up to 31 July 2010 (8 pages)
5 May 2011Accounts for a small company made up to 31 July 2010 (8 pages)
25 November 2010Previous accounting period shortened from 31 October 2010 to 31 July 2010 (3 pages)
25 November 2010Previous accounting period shortened from 31 October 2010 to 31 July 2010 (3 pages)
23 November 2010Registered office address changed from 28-32 Collingwood Street Newcastle upon Tyne Tyne & Wear NE1 1JF on 23 November 2010 (1 page)
23 November 2010Annual return made up to 11 October 2010 with a full list of shareholders (4 pages)
23 November 2010Registered office address changed from 28-32 Collingwood Street Newcastle upon Tyne Tyne & Wear NE1 1JF on 23 November 2010 (1 page)
23 November 2010Annual return made up to 11 October 2010 with a full list of shareholders (4 pages)
3 August 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
3 August 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
4 December 2009Annual return made up to 11 October 2009 with a full list of shareholders (4 pages)
4 December 2009Annual return made up to 11 October 2009 with a full list of shareholders (4 pages)
30 September 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
30 September 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
1 December 2008Ad 16/10/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
1 December 2008Ad 16/10/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
1 December 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
1 December 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
26 November 2008Return made up to 11/10/08; full list of members (3 pages)
26 November 2008Return made up to 11/10/08; full list of members (3 pages)
18 October 2007Return made up to 11/10/07; full list of members (2 pages)
18 October 2007Return made up to 11/10/07; full list of members (2 pages)
17 May 2007Particulars of mortgage/charge (3 pages)
17 May 2007Particulars of mortgage/charge (3 pages)
17 January 2007Particulars of mortgage/charge (6 pages)
17 January 2007Particulars of mortgage/charge (3 pages)
17 January 2007Particulars of mortgage/charge (6 pages)
17 January 2007Particulars of mortgage/charge (3 pages)
28 December 2006Particulars of mortgage/charge (7 pages)
28 December 2006Particulars of mortgage/charge (7 pages)
1 December 2006New director appointed (2 pages)
1 December 2006New secretary appointed (2 pages)
1 December 2006New secretary appointed (2 pages)
1 December 2006New director appointed (2 pages)
18 October 2006Registered office changed on 18/10/06 from: ingles manor, castle hill avenue folkestone kent CT20 2RD (1 page)
18 October 2006Secretary resigned (1 page)
18 October 2006Secretary resigned (1 page)
18 October 2006Registered office changed on 18/10/06 from: ingles manor, castle hill avenue folkestone kent CT20 2RD (1 page)
18 October 2006Director resigned (1 page)
18 October 2006Director resigned (1 page)
11 October 2006Incorporation (12 pages)
11 October 2006Incorporation (12 pages)