Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > NEWTON FRICTION LIMITED
Company Information for

NEWTON FRICTION LIMITED

CLYDE OFFICES 2ND FLOOR, 48 WEST GEORGE STREET, GLASGOW, G2 1BP,
Company Registration Number
SC080299
Private Limited Company
Active

Company Overview

About Newton Friction Ltd
NEWTON FRICTION LIMITED was founded on 1982-10-07 and has its registered office in Glasgow. The organisation's status is listed as "Active". Newton Friction Limited is a Private Limited Company registered in SCOTLAND 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 FRICTION LIMITED
 
Legal Registered Office
CLYDE OFFICES 2ND FLOOR
48 WEST GEORGE STREET
GLASGOW
G2 1BP
Other companies in G32
 
Filing Information
Company Number SC080299
Company ID Number SC080299
Date formed 1982-10-07
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 07/07/2015
Return next due 04/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB377090043  
Last Datalog update: 2024-08-05 21:35:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NEWTON FRICTION 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.

Company Officers of NEWTON FRICTION LIMITED

Current Directors
Officer Role Date Appointed
DAVID DEVLIN
Director 2001-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN KEENEY
Company Secretary 2001-05-01 2012-03-20
ALAN KEENEY
Director 2001-05-01 2012-03-20
MARGARET O'NEILL LIDDELL
Company Secretary 1997-05-10 2001-05-01
THOMAS LIDDELL
Director 1997-05-09 2001-05-01
LEDINGHAM CHALMERS
Nominated Secretary 1988-11-14 1997-05-10
ELSPET MIDDLETON SCOTT
Director 1989-03-31 1997-05-09
WILLIAM STRACHAN SCOTT
Director 1988-11-14 1991-05-22
JOHN ARKLEY ANDERSON
Director 1988-11-14 1989-03-31
DOUGLAS WILKIE
Director 1988-11-14 1989-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID DEVLIN FRICTION COMPONENTS (NORTH EAST) LIMITED Director 2012-07-05 CURRENT 2012-07-05 Active
DAVID DEVLIN FRICTION COMPONENTS (CLUTCH) LIMITED Director 2010-05-28 CURRENT 2009-09-29 Dissolved 2017-03-07
DAVID DEVLIN FRICTION COMPONENTS AND SYSTEMS LIMITED Director 1999-02-10 CURRENT 1981-06-22 Active

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
2024-07-18CONFIRMATION STATEMENT MADE ON 07/07/24, WITH NO UPDATES
2024-03-2730/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-11CONFIRMATION STATEMENT MADE ON 07/07/23, WITH NO UPDATES
2023-04-19REGISTERED OFFICE CHANGED ON 19/04/23 FROM Unit 40 22 Eastmuir Street Glasgow G32 0HS Scotland
2023-03-3030/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-13CS01CONFIRMATION STATEMENT MADE ON 07/07/22, WITH NO UPDATES
2022-05-06AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-20CS01CONFIRMATION STATEMENT MADE ON 07/07/21, WITH NO UPDATES
2021-06-11AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-12CS01CONFIRMATION STATEMENT MADE ON 07/07/20, WITH NO UPDATES
2020-07-12AD01REGISTERED OFFICE CHANGED ON 12/07/20 FROM Unit 103 25 Clydemill Road Glasgow G32 8RE
2020-03-31AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-19CS01CONFIRMATION STATEMENT MADE ON 07/07/19, WITH UPDATES
2019-03-29AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-18LATEST SOC18/07/18 STATEMENT OF CAPITAL;GBP 10
2018-07-18CS01CONFIRMATION STATEMENT MADE ON 07/07/18, WITH UPDATES
2018-03-29AA30/06/17 TOTAL EXEMPTION FULL
2018-03-29AA30/06/17 TOTAL EXEMPTION FULL
2017-07-11LATEST SOC11/07/17 STATEMENT OF CAPITAL;GBP 10
2017-07-11CS01CONFIRMATION STATEMENT MADE ON 07/07/17, WITH UPDATES
2017-03-31AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-25LATEST SOC25/07/16 STATEMENT OF CAPITAL;GBP 10
2016-07-25CS01CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES
2016-03-30AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-25LATEST SOC25/08/15 STATEMENT OF CAPITAL;GBP 10
2015-08-25AR0107/07/15 ANNUAL RETURN FULL LIST
2015-03-27AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-07LATEST SOC07/08/14 STATEMENT OF CAPITAL;GBP 10
2014-08-07AR0107/07/14 ANNUAL RETURN FULL LIST
2014-03-31AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 0802990003
2013-08-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 0802990003
2013-07-18AR0107/07/13 ANNUAL RETURN FULL LIST
2013-05-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 0802990002
2013-04-17TM02APPOINTMENT TERMINATION COMPANY SECRETARY ALAN KEENEY
2013-04-17TM01APPOINTMENT TERMINATED, DIRECTOR ALAN KEENEY
2013-04-03AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-30AR0107/07/12 ANNUAL RETURN FULL LIST
2012-04-03AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-13AR0107/07/11 ANNUAL RETURN FULL LIST
2010-12-14AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-09-09AR0107/07/10 ANNUAL RETURN FULL LIST
2010-02-18AA30/06/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-08-20363aReturn made up to 07/07/09; full list of members
2009-03-30AA30/06/08 TOTAL EXEMPTION SMALL
2008-09-02363sRETURN MADE UP TO 07/07/08; NO CHANGE OF MEMBERS
2008-02-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-07-30363(288)DIRECTOR'S PARTICULARS CHANGED
2007-07-30363sRETURN MADE UP TO 07/07/07; NO CHANGE OF MEMBERS
2007-04-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-07-27363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-07-27363sRETURN MADE UP TO 07/07/06; FULL LIST OF MEMBERS
2006-03-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-08-30363sRETURN MADE UP TO 07/07/05; FULL LIST OF MEMBERS
2005-07-21287REGISTERED OFFICE CHANGED ON 21/07/05 FROM: 4 WEST CRAIBSTONE STREET ABERDEEN AB11 6YL
2005-05-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-08-23363sRETURN MADE UP TO 21/06/04; FULL LIST OF MEMBERS
2004-04-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-07-07363sRETURN MADE UP TO 07/07/03; FULL LIST OF MEMBERS
2003-01-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2002-09-13287REGISTERED OFFICE CHANGED ON 13/09/02 FROM: UNIT A 20 MEARNS STREET ABERDEEN AB11 5AT
2002-08-22363(288)DIRECTOR'S PARTICULARS CHANGED
2002-08-22363sRETURN MADE UP TO 07/07/02; FULL LIST OF MEMBERS
2002-04-26225ACC. REF. DATE EXTENDED FROM 31/03/02 TO 30/06/02
2001-10-19363(287)REGISTERED OFFICE CHANGED ON 19/10/01
2001-10-19363sRETURN MADE UP TO 07/07/01; FULL LIST OF MEMBERS
2001-10-15288aNEW DIRECTOR APPOINTED
2001-10-11288bSECRETARY RESIGNED
2001-10-11288bDIRECTOR RESIGNED
2001-10-11288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-10-01288bDIRECTOR RESIGNED
2001-10-01288bSECRETARY RESIGNED
2001-09-26287REGISTERED OFFICE CHANGED ON 26/09/01 FROM: 8 GLEN LYON ST LEONARDS EAST KILBRIDE GLASGOW G74 2JJ
2001-05-24419a(Scot)DEC MORT/CHARGE *****
2001-05-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2000-07-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-07-12363sRETURN MADE UP TO 07/07/00; FULL LIST OF MEMBERS
1999-06-30363sRETURN MADE UP TO 07/07/99; NO CHANGE OF MEMBERS
1999-06-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1998-09-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-07-30363sRETURN MADE UP TO 07/07/98; FULL LIST OF MEMBERS
1998-07-21123NC INC ALREADY ADJUSTED 12/12/97
1998-07-21ORES04£ NC 100/200 12/12/97
1998-07-21SRES01ALTER MEM AND ARTS 12/12/97
1998-07-2188(2)RAD 22/12/97--------- £ SI 5@1=5 £ IC 5/10
1997-07-17288aNEW DIRECTOR APPOINTED
1997-07-17288bSECRETARY RESIGNED
1997-07-17363aRETURN MADE UP TO 07/07/97; FULL LIST OF MEMBERS
1997-07-17288aNEW SECRETARY APPOINTED
1997-07-17288bDIRECTOR RESIGNED
1997-06-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-06-23287REGISTERED OFFICE CHANGED ON 23/06/97 FROM: 1 GOLDEN SQUARE ABERDEEN AB1 1RD
1997-06-17SRES08AUTH. TO PURCHASE SHARES OUT OF CAPITAL 09/05/97
1997-06-17SRES01ALTER MEM AND ARTS 09/05/97
1996-07-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to NEWTON FRICTION 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 FRICTION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-07-16 Satisfied HSBC BANK PLC
2013-05-25 Outstanding HSBC BANK PLC
BOND & FLOATING CHARGE 1987-02-09 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Creditors
Creditors Due After One Year 2012-07-01 £ 31,636
Creditors Due Within One Year 2012-07-01 £ 79,297
Provisions For Liabilities Charges 2012-07-01 £ 12,139

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 FRICTION LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-07-01 £ 10
Cash Bank In Hand 2012-07-01 £ 23,359
Current Assets 2012-07-01 £ 106,213
Debtors 2012-07-01 £ 75,030
Fixed Assets 2012-07-01 £ 81,952
Shareholder Funds 2012-07-01 £ 65,093
Stocks Inventory 2012-07-01 £ 7,824
Tangible Fixed Assets 2012-07-01 £ 81,952

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of NEWTON FRICTION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NEWTON FRICTION LIMITED
Trademarks
We have not found any records of NEWTON FRICTION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NEWTON FRICTION 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 (96090 - Other service activities n.e.c.) as NEWTON FRICTION LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where NEWTON FRICTION 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 FRICTION LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2010-07-0184799020Parts of machines and mechanical appliances having individual functions, of cast iron or cast steel, n.e.s.
2010-06-0140169300Gaskets, washers and other seals, of vulcanised rubber (excl. hard rubber and those of cellular rubber)

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 FRICTION 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 FRICTION 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.