General information

Name:

Newton Stanley Ltd

Office Address:

3rd Floor Westfield House 60 Charter Row S1 3FZ Sheffield

Number: 03313342

Incorporation date: 1997-02-05

Dissolution date: 2019-09-13

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered as 03313342 twenty seven years ago, Newton Stanley Limited had been a private limited company until 2019-09-13 - the date it was formally closed. The business official mailing address was 3rd Floor Westfield House, 60 Charter Row Sheffield.

Wendy A. and Richard A. were the firm's directors and were managing the company from 2011 to 2019.

Executives who had significant control over the firm were: Richard A. owned over 1/2 to 3/4 of company shares . Wendy A. owned 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Wendy A.

Role: Director

Appointed: 01 July 2011

Latest update: 30 November 2023

Richard A.

Role: Director

Appointed: 05 February 1997

Latest update: 30 November 2023

Wendy A.

Role: Secretary

Appointed: 05 February 1997

Latest update: 30 November 2023

People with significant control

Richard A.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
Wendy A.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2017
Account last made up date 31 March 2016
Confirmation statement next due date 19 February 2018
Confirmation statement last made up date 05 February 2017
Annual Accounts 22 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 22 December 2014
Annual Accounts 11 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 11 December 2015
Annual Accounts 20 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 20 December 2016
Annual Accounts 12 September 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 12 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
Total exemption small enterprise accounts information drawn up to March 31, 2016 (AA)
filed on: 22nd, December 2016
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2013

Address:

44 Nottingham Road

Post code:

NG18 1BL

City / Town:

Mansfield

HQ address,
2014

Address:

42-44 Nottingham Road

Post code:

NG18 1BL

City / Town:

Mansfield

HQ address,
2015

Address:

42-44 Nottingham Road

Post code:

NG18 1BL

City / Town:

Mansfield

HQ address,
2016

Address:

42-44 Nottingham Road

Post code:

NG18 1BL

City / Town:

Mansfield

Accountant/Auditor,
2015

Name:

Beeley Hawley & Co. Ltd

Address:

42-44 Nottingham Road

Post code:

NG18 1BL

City / Town:

Mansfield

Accountant/Auditor,
2013

Name:

Beeley Hawley & Co. Ltd

Address:

44 Nottingham Road

Post code:

NG18 1BL

City / Town:

Mansfield

Accountant/Auditor,
2014 - 2016

Name:

Beeley Hawley & Co. Ltd

Address:

42-44 Nottingham Road

Post code:

NG18 1BL

City / Town:

Mansfield

Search other companies

Services (by SIC Code)

  • 78109 : Other activities of employment placement agencies
22
Company Age

Closest Companies - by postcode