H. NEWTON HALE & SONS LIMITED

Company Documents

DateDescription
16/09/2516 September 2025 NewResolutions

View Document

16/09/2516 September 2025 NewRegistered office address changed from 47/61 Corporation Road Birkenhead Merseyside CH41 3NG to C/O Marshall Peters Heskin Hall Farm Wood Lane Heskin Preston PR7 5PA on 2025-09-16

View Document

16/09/2516 September 2025 NewAppointment of a voluntary liquidator

View Document

16/09/2516 September 2025 NewStatement of affairs

View Document

13/08/2513 August 2025 Total exemption full accounts made up to 2024-06-30

View Document

01/08/251 August 2025 Termination of appointment of Simon Andrew Scott as a director on 2025-07-31

View Document

03/09/243 September 2024 Previous accounting period extended from 2023-12-31 to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

13/06/2413 June 2024 Termination of appointment of Robert Daniel Newton Hale as a director on 2024-06-10

View Document

20/12/2320 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

08/09/238 September 2023 Confirmation statement made on 2023-08-26 with updates

View Document

31/01/2331 January 2023 Confirmation statement made on 2022-08-26 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

23/12/2223 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

06/08/216 August 2021 Change of details for Mr Stephen James Newton Hale as a person with significant control on 2020-12-24

View Document

06/08/216 August 2021 Director's details changed for Stephen James Newton Hale on 2020-12-24

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

15/04/2015 April 2020 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY JEWELL

View Document

07/10/197 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

06/09/196 September 2019 CONFIRMATION STATEMENT MADE ON 25/08/19, NO UPDATES

View Document

18/09/1818 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

29/08/1829 August 2018 CONFIRMATION STATEMENT MADE ON 25/08/18, NO UPDATES

View Document

20/09/1720 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 25/08/17, NO UPDATES

View Document

07/09/167 September 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/15

View Document

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 25/08/16, WITH UPDATES

View Document

03/08/163 August 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

08/12/158 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / SIMON ANDREW SCOTT / 04/12/2015

View Document

04/08/154 August 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

04/08/154 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DANIEL NEWTON HALE / 28/07/2015

View Document

10/06/1510 June 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/14

View Document

17/11/1417 November 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

11/11/1411 November 2014 VARYING SHARE RIGHTS AND NAMES

View Document

11/11/1411 November 2014 ADOPT ARTICLES 20/10/2014

View Document

13/08/1413 August 2014 SECRETARY APPOINTED MRS ANNE PATRICIA HALE

View Document

13/08/1413 August 2014 SECRETARY APPOINTED MRS ANN PATRICIA HALE

View Document

12/08/1412 August 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

15/05/1415 May 2014 15/05/14 STATEMENT OF CAPITAL GBP 107094

View Document

07/05/147 May 2014 07/05/14 STATEMENT OF CAPITAL GBP 113046

View Document

07/05/147 May 2014 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

07/05/147 May 2014 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

06/05/146 May 2014 06/05/14 STATEMENT OF CAPITAL GBP 107094

View Document

06/05/146 May 2014 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

17/04/1417 April 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/13

View Document

05/01/145 January 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/12

View Document

02/01/142 January 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

05/08/135 August 2013 APPOINTMENT TERMINATED, DIRECTOR GWENDA SCOTT

View Document

05/08/135 August 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

30/04/1330 April 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

30/04/1330 April 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

03/10/123 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

20/08/1220 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DANIEL NEWTON HALE / 31/01/2012

View Document

17/08/1217 August 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

09/08/129 August 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

13/07/1213 July 2012 APPOINTMENT TERMINATED, DIRECTOR ANN NEWTON HALE

View Document

05/01/125 January 2012 APPOINTMENT TERMINATED, DIRECTOR IAN SCOTT

View Document

14/09/1114 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

18/08/1118 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

18/08/1118 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

16/08/1116 August 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

24/02/1124 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

24/02/1124 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JAMES NEWTON HALE / 31/07/2010

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DANIEL NEWTON HALE / 31/07/2010

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY MICHAEL JEWELL / 31/07/2010

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / GWENDA NEWTON SCOTT / 31/07/2010

View Document

03/08/103 August 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANN PATRICIA NEWTON HALE / 31/07/2010

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON ANDREW SCOTT / 31/07/2010

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM NEWTON HALE / 31/07/2010

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN NEWTON HALE / 31/07/2010

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN PAUL SCOTT / 31/07/2010

View Document

21/06/1021 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

14/12/0914 December 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08

View Document

12/11/0912 November 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

10/11/0910 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

05/08/095 August 2009 RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS

View Document

07/02/097 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

23/10/0823 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

29/08/0829 August 2008 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

03/11/073 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

08/08/078 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

08/08/078 August 2007 RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS

View Document

08/08/078 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

19/06/0719 June 2007 NEW DIRECTOR APPOINTED

View Document

20/10/0620 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

25/09/0625 September 2006 NEW DIRECTOR APPOINTED

View Document

25/09/0625 September 2006 NEW DIRECTOR APPOINTED

View Document

25/09/0625 September 2006 NEW DIRECTOR APPOINTED

View Document

04/08/064 August 2006 RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS

View Document

20/09/0520 September 2005 RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS

View Document

30/06/0530 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

20/08/0420 August 2004 NEW DIRECTOR APPOINTED

View Document

20/08/0420 August 2004 RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS

View Document

20/07/0420 July 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03

View Document

12/09/0312 September 2003 RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS

View Document

26/06/0326 June 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02

View Document

13/08/0213 August 2002 RETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS

View Document

15/07/0215 July 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01

View Document

23/08/0123 August 2001 DIRECTOR RESIGNED

View Document

23/08/0123 August 2001 RETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS

View Document

23/08/0123 August 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/05/0116 May 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00

View Document

24/08/0024 August 2000 RETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS

View Document

30/05/0030 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

11/08/9911 August 1999 RETURN MADE UP TO 31/07/99; NO CHANGE OF MEMBERS

View Document

22/06/9922 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

29/09/9829 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

12/08/9812 August 1998 RETURN MADE UP TO 31/07/98; FULL LIST OF MEMBERS

View Document

17/12/9717 December 1997 SECRETARY RESIGNED

View Document

17/12/9717 December 1997 NEW SECRETARY APPOINTED

View Document

26/11/9726 November 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

26/11/9726 November 1997 NEW DIRECTOR APPOINTED

View Document

26/11/9726 November 1997 NEW DIRECTOR APPOINTED

View Document

14/10/9714 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

09/09/979 September 1997 DIRECTOR RESIGNED

View Document

29/08/9729 August 1997 RETURN MADE UP TO 31/07/97; FULL LIST OF MEMBERS

View Document

07/10/967 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

12/09/9612 September 1996 RETURN MADE UP TO 31/07/96; NO CHANGE OF MEMBERS

View Document

27/10/9527 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

09/08/959 August 1995 RETURN MADE UP TO 31/07/95; NO CHANGE OF MEMBERS

View Document

12/10/9412 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

09/08/949 August 1994 RETURN MADE UP TO 31/07/94; FULL LIST OF MEMBERS

View Document

09/08/949 August 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/02/942 February 1994 NEW DIRECTOR APPOINTED

View Document

09/11/939 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

29/07/9329 July 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/07/9329 July 1993 RETURN MADE UP TO 31/07/93; FULL LIST OF MEMBERS

View Document

18/04/9318 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

18/09/9218 September 1992 RETURN MADE UP TO 31/07/92; NO CHANGE OF MEMBERS

View Document

07/08/917 August 1991 RETURN MADE UP TO 31/07/91; NO CHANGE OF MEMBERS

View Document

07/08/917 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

17/09/9017 September 1990 RETURN MADE UP TO 31/08/90; FULL LIST OF MEMBERS

View Document

05/09/905 September 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

08/09/898 September 1989 RETURN MADE UP TO 31/08/89; FULL LIST OF MEMBERS

View Document

08/09/898 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

20/06/8820 June 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

20/06/8820 June 1988 RETURN MADE UP TO 30/06/88; FULL LIST OF MEMBERS

View Document

19/08/8719 August 1987 RETURN MADE UP TO 29/07/87; FULL LIST OF MEMBERS

View Document

19/08/8719 August 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

16/10/8616 October 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

16/10/8616 October 1986 RETURN MADE UP TO 17/10/86; FULL LIST OF MEMBERS

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company