Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NEWTONS GROUP LIMITED
Company Information for

NEWTONS GROUP LIMITED

7/8 INNOVATION PLACE, DOUGLAS DRIVE, GODALMING, GU7 1JX,
Company Registration Number
02366485
Private Limited Company
Active

Company Overview

About Newtons Group Ltd
NEWTONS GROUP LIMITED was founded on 1989-03-29 and has its registered office in Godalming. The organisation's status is listed as "Active". Newtons Group Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
NEWTONS GROUP LIMITED
 
Legal Registered Office
7/8 INNOVATION PLACE
DOUGLAS DRIVE
GODALMING
GU7 1JX
Other companies in SS7
 
Previous Names
NEWTON CONSULTANTS LIMITED12/08/2015
Filing Information
Company Number 02366485
Company ID Number 02366485
Date formed 1989-03-29
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 12/05/2016
Return next due 09/06/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB193296475  
Last Datalog update: 2024-01-07 12:35:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NEWTONS GROUP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name NEWTONS GROUP LIMITED
The following companies were found which have the same name as NEWTONS GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
NEWTONS GROUP LLC New Jersey Unknown

Company Officers of NEWTONS GROUP LIMITED

Current Directors
Officer Role Date Appointed
CRAIG HARRISON
Director 2016-03-31
TOD CHARLES HARRISON
Director 2016-03-31
HARRY MICHAEL LEESON
Director 2017-06-29
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID JOHN HAMILTON
Director 2014-07-07 2017-06-29
BETTY TAYLOR
Company Secretary 1993-03-28 2014-07-07
AMANDA JACQUELINE NEWTON TAYLOR
Director 2012-11-05 2014-07-07
WILLIAM NEWTON TAYLOR
Director 1993-03-28 2014-07-07
AMANDA JACQUELINE NEWTON TAYLOR
Company Secretary 1991-03-29 1993-03-28
COLIN RICHARD NEWTON TAYLOR
Director 1991-03-29 1993-03-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CRAIG HARRISON HEART COMPLIANCE LTD Director 2017-08-17 CURRENT 2015-08-16 Active - Proposal to Strike off
TOD CHARLES HARRISON NEWTONS CONNECT LIMITED Director 2017-08-17 CURRENT 2015-08-17 Active - Proposal to Strike off
TOD CHARLES HARRISON HEART COMPLIANCE LTD Director 2017-08-17 CURRENT 2015-08-16 Active - Proposal to Strike off
HARRY MICHAEL LEESON NEWTONS CONNECT LIMITED Director 2017-08-17 CURRENT 2015-08-17 Active - Proposal to Strike off
HARRY MICHAEL LEESON HEART COMPLIANCE LTD Director 2017-08-17 CURRENT 2015-08-16 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-12-2131/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-21AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 023664850001
2022-05-13CS01CONFIRMATION STATEMENT MADE ON 12/05/22, WITH UPDATES
2022-03-02AP04Appointment of Gbh Law Limited as company secretary on 2022-02-24
2022-02-15Memorandum articles filed
2022-02-15Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution to adopt memorandum and artciles</ul>
2022-02-15RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution on memorandum and articles of association
2022-02-15MEM/ARTSARTICLES OF ASSOCIATION
2022-02-10Cancellation of shares. Statement of capital on 2017-07-01 GBP 100
2022-02-10SH06Cancellation of shares. Statement of capital on 2017-07-01 GBP 100
2022-02-09DIRECTOR APPOINTED LIAN KOCKELBERGH
2022-02-09DIRECTOR APPOINTED MARTYN FREEMAN
2022-02-09APPOINTMENT TERMINATED, DIRECTOR CRAIG HARRISON
2022-02-09APPOINTMENT TERMINATED, DIRECTOR TOD CHARLES HARRISON
2022-02-09REGISTERED OFFICE CHANGED ON 09/02/22 FROM 32 Clarence Street Southend-on-Sea Essex SS1 1BD England
2022-02-09CESSATION OF TOD CHARLES HARRISON AS A PERSON OF SIGNIFICANT CONTROL
2022-02-09CESSATION OF HARRY MICHAEL LEESON AS A PERSON OF SIGNIFICANT CONTROL
2022-02-09Notification of Q3 Facilities Holdings Limited as a person with significant control on 2022-02-08
2022-02-09CESSATION OF CRAIG HARRISON AS A PERSON OF SIGNIFICANT CONTROL
2022-02-09PSC07CESSATION OF TOD CHARLES HARRISON AS A PERSON OF SIGNIFICANT CONTROL
2022-02-09PSC02Notification of Q3 Facilities Holdings Limited as a person with significant control on 2022-02-08
2022-02-09AD01REGISTERED OFFICE CHANGED ON 09/02/22 FROM 32 Clarence Street Southend-on-Sea Essex SS1 1BD England
2022-02-09TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG HARRISON
2022-02-09AP01DIRECTOR APPOINTED LIAN KOCKELBERGH
2022-01-14Change of details for Mr Craig Harrison as a person with significant control on 2017-06-29
2022-01-14Change of details for Mr Craig Harrison as a person with significant control on 2017-06-29
2022-01-14Change of details for Mr Tod Charles Harrison as a person with significant control on 2017-06-29
2022-01-14Change of details for Mr Tod Charles Harrison as a person with significant control on 2017-06-29
2022-01-14Change of details for Mr Harry Michael Leeson as a person with significant control on 2017-06-29
2022-01-14Change of details for Mr Harry Michael Leeson as a person with significant control on 2017-06-29
2022-01-14Change of details for Mr Craig Harrison as a person with significant control on 2022-01-14
2022-01-14Director's details changed for Mr Craig Harrison on 2022-01-14
2022-01-14Director's details changed for Mr Craig Harrison on 2022-01-14
2022-01-14Director's details changed for Mr Harry Michael Leeson on 2022-01-14
2022-01-14Director's details changed for Mr Harry Michael Leeson on 2022-01-14
2022-01-14CH01Director's details changed for Mr Craig Harrison on 2022-01-14
2022-01-14PSC04Change of details for Mr Craig Harrison as a person with significant control on 2017-06-29
2021-11-08AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-14CS01CONFIRMATION STATEMENT MADE ON 12/05/21, WITH NO UPDATES
2020-08-05AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-15CS01CONFIRMATION STATEMENT MADE ON 12/05/20, WITH UPDATES
2020-05-11AD01REGISTERED OFFICE CHANGED ON 11/05/20 FROM Annecy Court Ferry Works Summer Road Thames Ditton KT7 0QJ England
2019-07-16AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-23CS01CONFIRMATION STATEMENT MADE ON 12/05/19, WITH NO UPDATES
2018-09-04AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-06CS01CONFIRMATION STATEMENT MADE ON 12/05/18, WITH UPDATES
2017-11-30SH03RETURN OF PURCHASE OF OWN SHARES
2017-11-30SH03RETURN OF PURCHASE OF OWN SHARES
2017-11-17LATEST SOC17/11/17 STATEMENT OF CAPITAL;GBP 100
2017-11-17SH0101/07/17 STATEMENT OF CAPITAL GBP 100
2017-10-16PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HARRY MICHAEL LEESON
2017-10-16PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TOD CHARLES HARRISON
2017-10-16PSC04Change of details for Mr Craig Harrison as a person with significant control on 2017-09-01
2017-10-16CH01Director's details changed for Mr Craig Harrison on 2017-09-01
2017-08-18AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-29AP01DIRECTOR APPOINTED MR HARRY MICHAEL LEESON
2017-06-29TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN HAMILTON
2017-06-29PSC07CESSATION OF DAVID JOHN HAMILTON AS A PERSON OF SIGNIFICANT CONTROL
2017-06-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CRAIG HARRISON
2017-06-12AD01REGISTERED OFFICE CHANGED ON 12/06/17 FROM 203 London Road Hadleigh Essex SS7 2rd
2017-05-22LATEST SOC22/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-22CS01CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES
2016-09-18SH08Change of share class name or designation
2016-07-27AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-25LATEST SOC25/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-25AR0112/05/16 ANNUAL RETURN FULL LIST
2016-05-25AP01DIRECTOR APPOINTED MR TOD CHARLES HARRISON
2016-05-25AP01DIRECTOR APPOINTED MR CRAIG HARRISON
2016-05-11SH0130/03/16 STATEMENT OF CAPITAL GBP 100
2016-05-05AR0129/03/16 ANNUAL RETURN FULL LIST
2016-04-21CC04Statement of company's objects
2016-04-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-04-21RES01ADOPT ARTICLES 30/03/2016
2015-12-16AA31/03/15 TOTAL EXEMPTION SMALL
2015-08-12RES15CHANGE OF NAME 10/08/2015
2015-08-12CERTNMCOMPANY NAME CHANGED NEWTON CONSULTANTS LIMITED CERTIFICATE ISSUED ON 12/08/15
2015-04-27LATEST SOC27/04/15 STATEMENT OF CAPITAL;GBP 2
2015-04-27AR0129/03/15 FULL LIST
2015-01-05AA31/03/14 TOTAL EXEMPTION SMALL
2014-07-08AP01DIRECTOR APPOINTED MR DAVID JOHN HAMILTON
2014-07-08TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM TAYLOR
2014-07-08TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA TAYLOR
2014-07-08TM02APPOINTMENT TERMINATED, SECRETARY BETTY TAYLOR
2014-04-02LATEST SOC02/04/14 STATEMENT OF CAPITAL;GBP 2
2014-04-02AR0129/03/14 FULL LIST
2013-11-20AA31/03/13 TOTAL EXEMPTION SMALL
2013-04-04AR0129/03/13 FULL LIST
2012-11-15AA31/03/12 TOTAL EXEMPTION SMALL
2012-11-06AP01DIRECTOR APPOINTED MRS AMANDA JACQUELINE NEWTON TAYLOR
2012-05-08AR0129/03/12 FULL LIST
2011-12-23AA31/03/11 TOTAL EXEMPTION SMALL
2011-04-27AR0129/03/11 FULL LIST
2011-01-06AA31/03/10 TOTAL EXEMPTION SMALL
2010-03-30AR0129/03/10 FULL LIST
2010-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM NEWTON TAYLOR / 30/03/2010
2010-01-22AA31/03/09 TOTAL EXEMPTION SMALL
2009-03-30363aRETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS
2009-01-31AA31/03/08 TOTAL EXEMPTION SMALL
2008-04-23363aRETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS
2008-01-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-08-30363aRETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS
2007-02-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-07-13363aRETURN MADE UP TO 29/03/06; FULL LIST OF MEMBERS
2006-02-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-08-15363sRETURN MADE UP TO 29/03/05; FULL LIST OF MEMBERS
2005-02-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-06-09363sRETURN MADE UP TO 29/03/04; FULL LIST OF MEMBERS
2004-01-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-07-15363sRETURN MADE UP TO 29/03/03; FULL LIST OF MEMBERS
2003-01-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2002-08-19363sRETURN MADE UP TO 29/03/02; FULL LIST OF MEMBERS
2002-01-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2001-07-05363sRETURN MADE UP TO 29/03/01; FULL LIST OF MEMBERS
2000-12-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00
2000-06-08363sRETURN MADE UP TO 29/03/00; FULL LIST OF MEMBERS
2000-02-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99
1999-06-22363sRETURN MADE UP TO 29/03/99; FULL LIST OF MEMBERS
1999-02-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98
1998-08-12363sRETURN MADE UP TO 29/03/98; NO CHANGE OF MEMBERS
1998-07-09287REGISTERED OFFICE CHANGED ON 09/07/98 FROM: 308 LONDON ROAD HADLEIGH ESSEX SS7 2DD
1998-01-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97
1997-07-21363sRETURN MADE UP TO 29/03/97; NO CHANGE OF MEMBERS
1997-02-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96
1996-07-07363sRETURN MADE UP TO 29/03/96; FULL LIST OF MEMBERS
1995-11-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95
1995-08-02363sRETURN MADE UP TO 29/03/95; NO CHANGE OF MEMBERS
1995-01-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94
1994-06-10363sRETURN MADE UP TO 29/03/94; NO CHANGE OF MEMBERS
1993-06-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93
1993-06-21363(288)SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
1993-06-21363sRETURN MADE UP TO 29/03/93; FULL LIST OF MEMBERS
1993-04-25288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1993-04-25288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1993-03-26363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1993-03-26363sRETURN MADE UP TO 29/03/92; NO CHANGE OF MEMBERS
1993-03-11ELRESS252 DISP LAYING ACC 12/01/93
1993-03-11ELRESS386 DISP APP AUDS 12/01/93
1993-03-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92
1993-02-09SRES03EXEMPTION FROM APPOINTING AUDITORS 28/01/93
1992-07-09AAFULL ACCOUNTS MADE UP TO 31/03/90
1992-07-09AAFULL ACCOUNTS MADE UP TO 31/03/91
1991-10-15363aRETURN MADE UP TO 29/03/91; NO CHANGE OF MEMBERS
1991-10-15363aRETURN MADE UP TO 29/03/90; FULL LIST OF MEMBERS
1991-10-15DISS40STRIKE-OFF ACTION DISCONTINUED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to NEWTONS GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against NEWTONS GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of NEWTONS GROUP LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NEWTONS GROUP LIMITED

Intangible Assets
Patents
We have not found any records of NEWTONS GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NEWTONS GROUP LIMITED
Trademarks
We have not found any records of NEWTONS GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NEWTONS GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as NEWTONS GROUP LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where NEWTONS GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NEWTONS GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NEWTONS GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.