Giffard Newton & Sons Limited

General information

Name:

Giffard Newton & Sons Ltd

Office Address:

38 Chigwell Lane Loughton IG10 3NY Essex

Number: 03905983

Incorporation date: 2000-01-13

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Situated at 38 Chigwell Lane, Essex IG10 3NY Giffard Newton & Sons Limited is classified as a Private Limited Company issued a 03905983 Companies House Reg No. The company was established twenty four years ago. It is known as Giffard Newton & Sons Limited. It should be noted that the firm also was registered as Tudor Wholesale until the company name got changed 19 years from now. The firm's classified under the NACE and SIC code 46160 meaning Agents involved in the sale of textiles, clothing, fur, footwear and leather goods. Giffard Newton & Sons Ltd released its account information for the period up to 2022-03-31. The firm's most recent confirmation statement was released on 2023-01-13.

2 transactions have been registered in 2014 with a sum total of £1,527. In 2012 there was a similar number of transactions (exactly 3) that added up to £2,770. The Council conducted 6 transactions in 2011, this added up to £4,791. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 11 transactions and issued invoices for £9,088. Cooperation with the Cornwall Council council covered the following areas: 89004-acquisition Costs - Vehicles & Plant and Unit Specific.

Currently, the directors enumerated by this firm include: Ryan D. selected to lead the company on Wednesday 16th October 2019 and Rosina V. selected to lead the company in 2008. Furthermore, the managing director's efforts are regularly aided with by a secretary - Rosina V., who was chosen by this firm in 2008.

  • Previous company's names
  • Giffard Newton & Sons Limited 2005-07-26
  • Tudor Wholesale Ltd 2000-01-13

Financial data based on annual reports

Company staff

Ryan D.

Role: Director

Appointed: 16 October 2019

Latest update: 7 April 2024

Rosina V.

Role: Secretary

Appointed: 31 October 2008

Latest update: 7 April 2024

Rosina V.

Role: Director

Appointed: 29 October 2008

Latest update: 7 April 2024

People with significant control

Rosina V. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Rosina V.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 27 January 2024
Confirmation statement last made up date 13 January 2023
Annual Accounts 28 October 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 28 October 2013
Annual Accounts 20 December 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 20 December 2016
Annual Accounts
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 2018-03-31
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 2019-03-31
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 2020-03-31
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 2021-03-31
Annual Accounts
Start Date For Period Covered By Report 2021-04-01
End Date For Period Covered By Report 2022-03-31
Annual Accounts
Start Date For Period Covered By Report 2022-04-01
End Date For Period Covered By Report 2023-03-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to Friday 31st March 2023 (AA)
filed on: 21st, December 2023
accounts
Free Download Download filing (10 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2014 Cornwall Council 2 £ 1 526.85
2014-11-20 1074283 £ 895.50 89004-acquisition Costs - Vehicles & Plant
2014-12-22 1116754 £ 631.35 89004-acquisition Costs - Vehicles & Plant
2012 Cornwall Council 3 £ 2 770.36
2012-02-24 238615-1371868 £ 1 510.32 Unit Specific
2012-02-15 238180-1364311 £ 718.85 Unit Specific
2012-01-06 235874-1338565 £ 541.19 Unit Specific
2011 Cornwall Council 6 £ 4 790.63
2011-09-30 227463-1272188 £ 1 143.28 Unit Specific
2011-08-12 223618-1240804 £ 1 015.78 Unit Specific
2011-11-11 231404-1301169 £ 769.86 Unit Specific

Search other companies

Services (by SIC Code)

  • 46160 : Agents involved in the sale of textiles, clothing, fur, footwear and leather goods
24
Company Age

Similar companies nearby

Closest companies