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

NEWTON SPORTS LIMITED

UNIT 38A CHADKIRK INDUSTRIAL ESTATE VALE ROAD, ROMILEY, STOCKPORT, SK6 3NE,
Company Registration Number
03904198
Private Limited Company
Active

Company Overview

About Newton Sports Ltd
NEWTON SPORTS LIMITED was founded on 2000-01-11 and has its registered office in Stockport. The organisation's status is listed as "Active". Newton Sports Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
NEWTON SPORTS LIMITED
 
Legal Registered Office
UNIT 38A CHADKIRK INDUSTRIAL ESTATE VALE ROAD
ROMILEY
STOCKPORT
SK6 3NE
Other companies in SK14
 
Telephone01613680707
 
Filing Information
Company Number 03904198
Company ID Number 03904198
Date formed 2000-01-11
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 11/01/2016
Return next due 08/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB759374287  
Last Datalog update: 2024-02-05 19:15:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NEWTON SPORTS 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 NEWTON SPORTS LIMITED
The following companies were found which have the same name as NEWTON SPORTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
NEWTON SPORTS CENTRE LTD British Columbia Dissolved
NEWTON SPORTS PTY LTD Active Company formed on the 2015-11-26
NEWTON SPORTS CONSULTANCY LTD 16 GREENFIELD ROAD PULLOXHILL BEDFORD MK45 5EU Active Company formed on the 2023-05-19

Company Officers of NEWTON SPORTS LIMITED

Current Directors
Officer Role Date Appointed
JOHN BARRY BARLOW
Company Secretary 2000-01-11
JOHN BARRY BARLOW
Director 2000-01-11
JOHN ROWAN BARLOW
Director 2000-01-11
SUSAN EVELYN BARLOW
Director 2000-01-11
VICTORIA JANE BARLOW
Director 2000-01-11
Previous Officers
Officer Role Date Appointed Date Resigned
BRITANNIA COMPANY FORMATIONS LIMITED
Nominated Secretary 2000-01-11 2000-01-11
DEANSGATE COMPANY FORMATIONS LIMITED
Nominated Director 2000-01-11 2000-01-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN ROWAN BARLOW TRIBAL TEAMWEAR LIMITED Director 2015-04-01 CURRENT 2011-08-08 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
2023-12-0531/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-12CESSATION OF VICTORIA JANE BARLOW AS A PERSON OF SIGNIFICANT CONTROL
2023-01-12CONFIRMATION STATEMENT MADE ON 11/01/23, WITH NO UPDATES
2022-12-09AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-01APPOINTMENT TERMINATED, DIRECTOR JOHN BARRY BARLOW
2022-02-01APPOINTMENT TERMINATED, DIRECTOR JOHN BARRY BARLOW
2022-02-01Termination of appointment of John Barry Barlow on 2021-12-04
2022-02-01Termination of appointment of John Barry Barlow on 2021-12-04
2022-02-01APPOINTMENT TERMINATED, DIRECTOR SUSAN EVELYN BARLOW
2022-02-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BARRY BARLOW
2022-02-01TM02Termination of appointment of John Barry Barlow on 2021-12-04
2022-01-13CONFIRMATION STATEMENT MADE ON 11/01/22, WITH UPDATES
2022-01-13CS01CONFIRMATION STATEMENT MADE ON 11/01/22, WITH UPDATES
2021-12-1731/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-17AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-18SH0131/03/21 STATEMENT OF CAPITAL GBP 120
2021-10-18RES13Resolutions passed:
  • Purchase by the company in the capital be bought back by the company and cancelled approved 31/03/2021
2021-06-14SH06Cancellation of shares. Statement of capital on 2021-03-31 GBP 3
2021-06-14SH03Purchase of own shares
2021-04-06CS01CONFIRMATION STATEMENT MADE ON 11/01/21, WITH NO UPDATES
2021-04-06TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA JANE BARLOW
2021-03-22AD01REGISTERED OFFICE CHANGED ON 22/03/21 FROM Hill Street Orchard Rise Gee Cross Hyde Cheshire SK14 5RL
2020-11-12AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-16CS01CONFIRMATION STATEMENT MADE ON 11/01/20, WITH NO UPDATES
2019-10-15AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-24CS01CONFIRMATION STATEMENT MADE ON 11/01/19, WITH UPDATES
2018-09-27AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-08PSC04PSC'S CHANGE OF PARTICULARS / VICTORIA JANE BARLOW / 04/05/2018
2018-05-08PSC04PSC'S CHANGE OF PARTICULARS / MR JOHN ROWAN BARLOW / 04/05/2018
2018-05-08CH01DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA JANE BARLOW / 04/05/2018
2018-05-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN EVELYN BARLOW / 04/05/2018
2018-05-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BARRY BARLOW / 04/05/2018
2018-05-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN EVELYN BARLOW / 04/05/2018
2018-05-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROWAN BARLOW / 04/05/2018
2018-05-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BARRY BARLOW / 04/05/2018
2018-05-08CH03SECRETARY'S DETAILS CHNAGED FOR MR JOHN BARRY BARLOW on 2018-05-04
2018-01-12CS01CONFIRMATION STATEMENT MADE ON 11/01/18, WITH NO UPDATES
2017-10-06AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-11LATEST SOC11/01/17 STATEMENT OF CAPITAL;GBP 4
2017-01-11CS01CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES
2017-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN EVELYN BARLOW / 01/09/2016
2017-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BARRY BARLOW / 01/09/2016
2016-07-08AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-11LATEST SOC11/01/16 STATEMENT OF CAPITAL;GBP 4
2016-01-11AR0111/01/16 ANNUAL RETURN FULL LIST
2015-06-26AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-12LATEST SOC12/01/15 STATEMENT OF CAPITAL;GBP 4
2015-01-12AR0111/01/15 ANNUAL RETURN FULL LIST
2014-07-04AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-14LATEST SOC14/01/14 STATEMENT OF CAPITAL;GBP 4
2014-01-14AR0111/01/14 ANNUAL RETURN FULL LIST
2013-06-04AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-14AR0111/01/13 ANNUAL RETURN FULL LIST
2012-06-27AA31/03/12 TOTAL EXEMPTION SMALL
2012-01-13AR0111/01/12 FULL LIST
2011-07-18AA31/03/11 TOTAL EXEMPTION SMALL
2011-01-26AR0111/01/11 FULL LIST
2010-07-22AA31/03/10 TOTAL EXEMPTION SMALL
2010-02-26AR0111/01/10 FULL LIST
2010-02-26AD02SAIL ADDRESS CREATED
2010-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA JANE BARLOW / 08/02/2010
2010-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN EVELYN BARLOW / 08/02/2010
2010-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROWAN BARLOW / 08/02/2010
2010-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BARRY BARLOW / 08/02/2010
2009-09-05AA31/03/09 TOTAL EXEMPTION SMALL
2009-03-18363aRETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS
2008-09-09AA31/03/08 TOTAL EXEMPTION SMALL
2008-04-09363sRETURN MADE UP TO 11/01/08; NO CHANGE OF MEMBERS
2007-09-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-01-20363(288)DIRECTOR'S PARTICULARS CHANGED
2007-01-20363sRETURN MADE UP TO 11/01/07; FULL LIST OF MEMBERS
2006-11-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-01-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2006-01-18363sRETURN MADE UP TO 11/01/06; FULL LIST OF MEMBERS
2005-01-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2005-01-25363sRETURN MADE UP TO 11/01/05; FULL LIST OF MEMBERS
2004-02-18363sRETURN MADE UP TO 11/01/04; FULL LIST OF MEMBERS
2004-01-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-11-14288cDIRECTOR'S PARTICULARS CHANGED
2003-11-14288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-11-14288cDIRECTOR'S PARTICULARS CHANGED
2003-03-14363sRETURN MADE UP TO 11/01/03; FULL LIST OF MEMBERS
2003-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-02-06123£ NC 1010/1020 01/07/01
2002-02-06RES04£ NC 1000/1010 01/07/0
2002-02-0688(2)RAD 01/07/01--------- £ SI 2@1
2002-01-23363sRETURN MADE UP TO 11/01/02; FULL LIST OF MEMBERS
2001-12-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2001-03-12363sRETURN MADE UP TO 11/01/01; FULL LIST OF MEMBERS
2001-03-1288(2)RAD 11/01/00--------- £ SI 1@1=1 £ IC 1/2
2000-11-21395PARTICULARS OF MORTGAGE/CHARGE
2000-08-11225ACC. REF. DATE EXTENDED FROM 31/01/01 TO 31/03/01
2000-01-14288bDIRECTOR RESIGNED
2000-01-14287REGISTERED OFFICE CHANGED ON 14/01/00 FROM: THE BRITANNIA SUITE ST JAMES'S BUILDINGS 79 OXFORD STREET MANCHESTER, LANCASHIRE M1 6FR
2000-01-14288aNEW DIRECTOR APPOINTED
2000-01-14288bSECRETARY RESIGNED
2000-01-14288aNEW DIRECTOR APPOINTED
2000-01-14288aNEW DIRECTOR APPOINTED
2000-01-14288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-01-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
14 - Manufacture of wearing apparel
141 - Manufacture of wearing apparel, except fur apparel
14190 - Manufacture of other wearing apparel and accessories n.e.c.




Licences & Regulatory approval
We could not find any licences issued to NEWTON SPORTS 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 NEWTON SPORTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 2000-11-21 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2013-03-31 £ 57,137
Creditors Due Within One Year 2012-03-31 £ 83,534
Provisions For Liabilities Charges 2013-03-31 £ 2,674

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
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 NEWTON SPORTS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 37,727
Cash Bank In Hand 2012-03-31 £ 28,678
Current Assets 2013-03-31 £ 89,145
Current Assets 2012-03-31 £ 97,804
Debtors 2013-03-31 £ 37,104
Debtors 2012-03-31 £ 46,201
Fixed Assets 2013-03-31 £ 26,705
Fixed Assets 2012-03-31 £ 16,194
Shareholder Funds 2013-03-31 £ 56,039
Shareholder Funds 2012-03-31 £ 30,151
Stocks Inventory 2013-03-31 £ 14,314
Stocks Inventory 2012-03-31 £ 22,925
Tangible Fixed Assets 2013-03-31 £ 14,705
Tangible Fixed Assets 2012-03-31 £ 3,194

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of NEWTON SPORTS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

NEWTON SPORTS LIMITED owns 1 domain names.

newtonsports.co.uk  

Trademarks
We have not found any records of NEWTON SPORTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NEWTON SPORTS 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 (14190 - Manufacture of other wearing apparel and accessories n.e.c.) as NEWTON SPORTS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where NEWTON SPORTS 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.
Import/Export of Goods
Goods imported/exported by NEWTON SPORTS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2011-12-0195066200Inflatable balls

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NEWTON SPORTS 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 NEWTON SPORTS 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.