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

NEWTONS SOLICITORS LTD

5 GRIMBALD CRAG COURT, KNARESBOROUGH, NORTH YORKSHIRE, HG5 8QB,
Company Registration Number
06811602
Private Limited Company
Active

Company Overview

About Newtons Solicitors Ltd
NEWTONS SOLICITORS LTD was founded on 2009-02-05 and has its registered office in Knaresborough. The organisation's status is listed as "Active". Newtons Solicitors Ltd is a Private Limited Company registered in 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
NEWTONS SOLICITORS LTD
 
Legal Registered Office
5 GRIMBALD CRAG COURT
KNARESBOROUGH
NORTH YORKSHIRE
HG5 8QB
Other companies in HG5
 
Filing Information
Company Number 06811602
Company ID Number 06811602
Date formed 2009-02-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 05/02/2016
Return next due 05/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-02-05 19:15:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NEWTONS SOLICITORS LTD
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.

Company Officers of NEWTONS SOLICITORS LTD

Current Directors
Officer Role Date Appointed
CLAIRE LOUISE ARMER
Director 2016-01-22
DAVID ANTHONY BIRKS
Director 2017-03-02
BENJAMIN JOHN SWIFT CAULDWELL
Director 2016-01-22
CHRISTOPHER JOHN NEWTON
Director 2009-06-01
SARAH EDWINA NEWTON
Director 2012-09-10
JOHN STEVEN PAICE
Director 2012-11-23
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES HEDLEY TOWLER
Director 2014-01-13 2017-11-07
GARETH EDWARD JONES
Director 2016-02-10 2017-10-23
JOANNE COWIE
Director 2016-03-10 2017-08-14
DAVID ANTHONY BIRKS
Director 2016-02-10 2016-07-13
MERYN KATE ASTWOOD
Director 2015-07-01 2016-07-12
TIGGY EMILY JENNIFER CLIFFORD
Director 2013-10-29 2016-03-10
HEATHER LESLEY JOHNSON
Director 2013-07-19 2015-12-31
NATHAN ROGER HULL
Director 2014-06-17 2015-09-30
VICTORIA ELEANOR MARGARET TRELEASE
Director 2014-06-17 2015-06-09
FRANCES AMANDA MAXWELL
Director 2013-10-29 2014-10-17
ROBERT ST JOHN BRAMWELL MINORS
Director 2012-04-14 2014-10-10
ELIZABETH ELLEN WEBB
Director 2012-04-14 2014-01-22
SARAH EDWINA NEWTON
Director 2012-09-10 2013-09-30
DAVID WILLIAM MARTIN BARRACLOUGH
Director 2012-04-14 2013-04-22
SARAH EDWINA NEWTON
Director 2009-02-05 2012-04-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER JOHN NEWTON RHINO RESCUE UK LTD Director 2018-04-29 CURRENT 2017-06-07 Active
CHRISTOPHER JOHN NEWTON GRIMBALD MANAGEMENT COMPANY LIMITED Director 2012-06-08 CURRENT 2006-09-14 Active
CHRISTOPHER JOHN NEWTON SOURCING DESIGN & INNOVATION LIMITED Director 2008-10-22 CURRENT 2008-10-22 Liquidation

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
2024-02-05CONFIRMATION STATEMENT MADE ON 05/02/24, WITH NO UPDATES
2023-12-22REGISTRATION OF A CHARGE / CHARGE CODE 068116020005
2023-12-1131/05/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-07CONFIRMATION STATEMENT MADE ON 05/02/23, WITH NO UPDATES
2022-11-14APPOINTMENT TERMINATED, DIRECTOR DAVID ANTHONY BIRKS
2022-11-14APPOINTMENT TERMINATED, DIRECTOR DAVID ANTHONY BIRKS
2022-11-14DIRECTOR APPOINTED RONALD MARK JONES
2022-11-14DIRECTOR APPOINTED RONALD MARK JONES
2022-11-14DIRECTOR APPOINTED HAYLEY EDWARDS
2022-11-14DIRECTOR APPOINTED HAYLEY EDWARDS
2022-11-14DIRECTOR APPOINTED MR STEPHEN MONTGOMERY MORGAN
2022-11-14DIRECTOR APPOINTED MR STEPHEN MONTGOMERY MORGAN
2022-11-14AP01DIRECTOR APPOINTED RONALD MARK JONES
2022-11-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ANTHONY BIRKS
2022-10-21AA31/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-22APPOINTMENT TERMINATED, DIRECTOR BENJAMIN JOHN SWIFT CAULDWELL
2022-08-22TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN JOHN SWIFT CAULDWELL
2022-04-28APPOINTMENT TERMINATED, DIRECTOR SARAH EDWINA NEWTON
2022-04-28TM01APPOINTMENT TERMINATED, DIRECTOR SARAH EDWINA NEWTON
2022-02-14CONFIRMATION STATEMENT MADE ON 05/02/22, WITH UPDATES
2022-02-14CS01CONFIRMATION STATEMENT MADE ON 05/02/22, WITH UPDATES
2022-01-1031/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-10AA31/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-09AP01DIRECTOR APPOINTED PAUL MATHESON HARGREAVES
2021-03-11CS01CONFIRMATION STATEMENT MADE ON 05/02/21, WITH UPDATES
2021-01-19CH01Director's details changed for Mrs Claire Louise Armer on 2021-01-19
2021-01-12AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-24SH0107/02/20 STATEMENT OF CAPITAL GBP 201.00
2020-02-21AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-19CS01CONFIRMATION STATEMENT MADE ON 05/02/20, WITH UPDATES
2020-02-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH EDWINA NEWTON
2020-02-18RES01ADOPT ARTICLES 18/02/20
2019-07-08AP01DIRECTOR APPOINTED MR DANIEL JAMES HILTON
2019-05-13TM01APPOINTMENT TERMINATED, DIRECTOR JOHN STEVEN PAICE
2019-02-15AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068116020003
2019-02-08CS01CONFIRMATION STATEMENT MADE ON 05/02/19, WITH NO UPDATES
2019-02-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 068116020004
2019-01-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 068116020003
2018-02-06CS01CONFIRMATION STATEMENT MADE ON 05/02/18, WITH NO UPDATES
2017-12-15AAMDAmended account full exemption
2017-11-07TM01APPOINTMENT TERMINATED, DIRECTOR JAMES HEDLEY TOWLER
2017-10-26AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-24TM01APPOINTMENT TERMINATED, DIRECTOR GARETH EDWARD JONES
2017-08-14TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE COWIE
2017-08-09CH01Director's details changed for Mr John Steven Paice on 2017-08-09
2017-03-08AP01DIRECTOR APPOINTED MR DAVID ANTHONY BIRKS
2017-02-20AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-06LATEST SOC06/02/17 STATEMENT OF CAPITAL;GBP 200
2017-02-06CS01CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES
2016-07-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ANTHONY BIRKS
2016-07-12TM01APPOINTMENT TERMINATED, DIRECTOR MERYN KATE ASTWOOD
2016-03-14AP01DIRECTOR APPOINTED MR DAVID ANTHONY BIRKS
2016-03-14LATEST SOC14/03/16 STATEMENT OF CAPITAL;GBP 200
2016-03-14AR0105/02/16 ANNUAL RETURN FULL LIST
2016-03-14AP01DIRECTOR APPOINTED MRS JOANNE COWIE
2016-03-14AP01DIRECTOR APPOINTED MR GARETH EDWARD JONES
2016-03-10TM01APPOINTMENT TERMINATED, DIRECTOR TIGGY EMILY JENNIFER CLIFFORD
2016-01-25AP01DIRECTOR APPOINTED MRS CLAIRE LOUISE ARMER
2016-01-25AP01DIRECTOR APPOINTED MR BENJAMIN JOHN SWIFT CAULDWELL
2016-01-12TM01APPOINTMENT TERMINATED, DIRECTOR HEATHER LESLEY JOHNSON
2016-01-11AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-01TM01APPOINTMENT TERMINATED, DIRECTOR NATHAN ROGER HULL
2015-07-02AP01DIRECTOR APPOINTED MS MERYN KATE ASTWOOD
2015-06-29TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA TRELEASE
2015-04-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-02-19AA31/05/14 TOTAL EXEMPTION SMALL
2015-02-11LATEST SOC11/02/15 STATEMENT OF CAPITAL;GBP 200
2015-02-11AR0105/02/15 FULL LIST
2015-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / TIGGY EMILY JENNIFER CLIFFORD / 01/01/2015
2014-10-17TM01APPOINTMENT TERMINATED, DIRECTOR FRANCES MAXWELL
2014-10-13TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MINORS
2014-07-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 068116020002
2014-06-17AP01DIRECTOR APPOINTED MR NATHAN ROGER HULL
2014-06-17AP01DIRECTOR APPOINTED MS VICTORIA ELEANOR MARGARET TRELEASE
2014-03-03LATEST SOC03/03/14 STATEMENT OF CAPITAL;GBP 200
2014-03-03AR0105/02/14 FULL LIST
2014-02-19AA31/05/13 TOTAL EXEMPTION SMALL
2014-01-30TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH WEBB
2014-01-30AP01DIRECTOR APPOINTED MR JAMES HEDLEY TOWLER
2013-10-29AP01DIRECTOR APPOINTED TIGGY EMILY JENNIFER CLIFFORD
2013-10-29AP01DIRECTOR APPOINTED FRANCES AMANDA MAXWELL
2013-10-29AP01DIRECTOR APPOINTED MRS SARAH EDWINA NEWTON
2013-09-30AP01DIRECTOR APPOINTED MRS ELIZABETH ELLEN WEBB
2013-09-30TM01APPOINTMENT TERMINATED, DIRECTOR SARAH NEWTON
2013-07-19AP01DIRECTOR APPOINTED MRS HEATHER LESLEY JOHNSON
2013-04-23TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BARRACLOUGH
2013-02-27AR0105/02/13 FULL LIST
2013-01-02AP01DIRECTOR APPOINTED MR JOHN STEVEN PAICE
2012-11-14AP01DIRECTOR APPOINTED MRS SARAH EDWINA NEWTON
2012-09-05AA31/05/12 TOTAL EXEMPTION SMALL
2012-05-09AP01DIRECTOR APPOINTED ELIZABETH ELLEN WEBB
2012-05-08AP01DIRECTOR APPOINTED DAVID WILLIAM MARTIN BARRACLOUGH
2012-05-08AP01DIRECTOR APPOINTED ROBERT ST JOHN BRAMWELL MINORS
2012-05-07TM01APPOINTMENT TERMINATED, DIRECTOR SARAH NEWTON
2012-02-13AR0105/02/12 FULL LIST
2012-02-13RES01ADOPT ARTICLES 29/01/2012
2012-02-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-11-09AA31/05/11 TOTAL EXEMPTION SMALL
2011-02-16AR0105/02/11 FULL LIST
2010-10-21AA31/05/10 TOTAL EXEMPTION SMALL
2010-06-11AD01REGISTERED OFFICE CHANGED ON 11/06/2010 FROM LINNAEUS HOUSE CHURCH STREET WHIXLEY YORK YO26 8AR UK
2010-02-18AR0105/02/10 FULL LIST
2010-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH EDWINA NEWTON / 05/02/2010
2010-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN NEWTON / 05/02/2010
2009-06-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09
2009-06-02288aDIRECTOR APPOINTED CHRIS NEWTON
2009-06-02225PREVSHO FROM 28/02/2010 TO 31/05/2009
2009-06-0288(2)AD 01/06/09 GBP SI 100@1=100 GBP IC 100/200
2009-02-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
691 - Legal activities
69102 - Solicitors




Licences & Regulatory approval
We could not find any licences issued to NEWTONS SOLICITORS LTD 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 SOLICITORS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-07-09 Outstanding HSBC BANK PLC
DEBENTURE 2012-02-08 Satisfied LLOYDS TSB BANK PLC
Creditors
Creditors Due After One Year 2012-06-01 £ 45,415
Creditors Due Within One Year 2012-06-01 £ 306,952
Provisions For Liabilities Charges 2012-06-01 £ 12,514

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

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 SOLICITORS LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-06-01 £ 200
Cash Bank In Hand 2012-06-01 £ 244,331
Current Assets 2012-06-01 £ 603,944
Debtors 2012-06-01 £ 359,613
Fixed Assets 2012-06-01 £ 69,374
Shareholder Funds 2012-06-01 £ 308,437
Tangible Fixed Assets 2012-06-01 £ 69,374

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of NEWTONS SOLICITORS LTD registering or being granted any patents
Domain Names

NEWTONS SOLICITORS LTD owns 2 domain names.

campkins.co.uk   newtons.co.uk  

Trademarks
We have not found any records of NEWTONS SOLICITORS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NEWTONS SOLICITORS LTD. 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 (69102 - Solicitors) as NEWTONS SOLICITORS LTD are:

WALKER MORRIS RESOURCES LIMITED £ 618,711
GATELEY WAREING LIMITED £ 534,902
BLM LAW LIMITED £ 285,987
DAC BEACHCROFT CLAIMS LIMITED £ 153,000
MOSS BEACHLEY MULLEM & COLEMAN LIMITED £ 66,644
EAST LONDON COMMUNITY LAW SERVICE £ 54,242
BOND SOLON TRAINING LIMITED £ 47,286
DAVITT JONES BOULD LIMITED £ 41,603
WILFORD SMITH & CO LTD £ 40,438
ACTIVE LEGAL LIMITED £ 36,104
DAVITT JONES BOULD LIMITED £ 153,858,131
STEFAN CROSS SOLICITORS LIMITED £ 10,645,138
CENTRAL ENGLAND LAW CENTRE LIMITED £ 2,659,219
NOCKOLDS SOLICITORS LIMITED £ 1,592,663
GREGSONS SOLICITORS LIMITED £ 1,485,615
BOND SOLON TRAINING LIMITED £ 1,447,293
SHERGROUP LIMITED £ 1,360,638
HILL HOFSTETTER LIMITED £ 1,328,026
DAC BEACHCROFT CLAIMS LIMITED £ 1,223,702
BRISTOL LAW CENTRE £ 1,165,888
DAVITT JONES BOULD LIMITED £ 153,858,131
STEFAN CROSS SOLICITORS LIMITED £ 10,645,138
CENTRAL ENGLAND LAW CENTRE LIMITED £ 2,659,219
NOCKOLDS SOLICITORS LIMITED £ 1,592,663
GREGSONS SOLICITORS LIMITED £ 1,485,615
BOND SOLON TRAINING LIMITED £ 1,447,293
SHERGROUP LIMITED £ 1,360,638
HILL HOFSTETTER LIMITED £ 1,328,026
DAC BEACHCROFT CLAIMS LIMITED £ 1,223,702
BRISTOL LAW CENTRE £ 1,165,888
DAVITT JONES BOULD LIMITED £ 153,858,131
STEFAN CROSS SOLICITORS LIMITED £ 10,645,138
CENTRAL ENGLAND LAW CENTRE LIMITED £ 2,659,219
NOCKOLDS SOLICITORS LIMITED £ 1,592,663
GREGSONS SOLICITORS LIMITED £ 1,485,615
BOND SOLON TRAINING LIMITED £ 1,447,293
SHERGROUP LIMITED £ 1,360,638
HILL HOFSTETTER LIMITED £ 1,328,026
DAC BEACHCROFT CLAIMS LIMITED £ 1,223,702
BRISTOL LAW CENTRE £ 1,165,888
Outgoings
Business Rates/Property Tax
No properties were found where NEWTONS SOLICITORS LTD 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 SOLICITORS LTD 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 SOLICITORS LTD 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.