About

Registered Number: 05243401
Date of Incorporation: 28/09/2004 (19 years and 7 months ago)
Company Status: Active
Registered Address: 31-32 High Street, Wellingborough, Northamptonshire, NN8 4HL

 

Established in 2004, Newton Textiles Ltd have registered office in Northamptonshire, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the business. There are 6 directors listed for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILLS, Mark Christopher 15 February 2005 - 1
GRAYSTONE, Ian Paul 15 December 2008 25 July 2019 1
SINGLEHURST, Ann Elizabeth 28 September 2004 15 December 2008 1
SINGLEHURST, Jennifer Tracey 29 September 2004 15 December 2008 1
SINGLEHURST, Michael Arthur 28 September 2004 15 December 2008 1
Secretary Name Appointed Resigned Total Appointments
GIMBERT, Philip Paul 25 July 2019 - 1

Filing History

Document Type Date
CS01 - N/A 03 September 2020
AA - Annual Accounts 14 July 2020
CS01 - N/A 29 August 2019
AP03 - Appointment of secretary 29 August 2019
PSC04 - N/A 29 August 2019
PSC07 - N/A 29 August 2019
TM01 - Termination of appointment of director 29 August 2019
TM02 - Termination of appointment of secretary 29 August 2019
SH06 - Notice of cancellation of shares 23 August 2019
SH03 - Return of purchase of own shares 23 August 2019
CS01 - N/A 23 July 2019
SH01 - Return of Allotment of shares 23 July 2019
PSC04 - N/A 11 April 2019
PSC04 - N/A 11 April 2019
AA - Annual Accounts 02 April 2019
CS01 - N/A 02 April 2019
SH01 - Return of Allotment of shares 01 April 2019
CS01 - N/A 26 November 2018
SH06 - Notice of cancellation of shares 16 November 2018
SH03 - Return of purchase of own shares 10 October 2018
CS01 - N/A 05 October 2018
CH01 - Change of particulars for director 16 August 2018
PSC04 - N/A 16 August 2018
SH03 - Return of purchase of own shares 03 July 2018
AA - Annual Accounts 16 March 2018
CS01 - N/A 01 November 2017
PSC01 - N/A 01 November 2017
AA - Annual Accounts 14 March 2017
CS01 - N/A 29 September 2016
AA - Annual Accounts 15 March 2016
AR01 - Annual Return 08 October 2015
CH01 - Change of particulars for director 08 July 2015
AA - Annual Accounts 03 March 2015
AR01 - Annual Return 07 October 2014
AA - Annual Accounts 19 February 2014
AR01 - Annual Return 10 October 2013
AA - Annual Accounts 25 February 2013
AR01 - Annual Return 13 November 2012
AA - Annual Accounts 12 April 2012
AR01 - Annual Return 07 October 2011
AA - Annual Accounts 19 July 2011
AR01 - Annual Return 07 October 2010
AA - Annual Accounts 15 June 2010
AR01 - Annual Return 09 March 2010
CH01 - Change of particulars for director 08 March 2010
CH01 - Change of particulars for director 08 March 2010
AR01 - Annual Return 15 October 2009
AA - Annual Accounts 01 October 2009
288a - Notice of appointment of directors or secretaries 30 December 2008
288b - Notice of resignation of directors or secretaries 30 December 2008
288b - Notice of resignation of directors or secretaries 30 December 2008
288b - Notice of resignation of directors or secretaries 30 December 2008
CERTNM - Change of name certificate 29 December 2008
AA - Annual Accounts 10 October 2008
363a - Annual Return 07 October 2008
363a - Annual Return 31 October 2007
AA - Annual Accounts 13 July 2007
363a - Annual Return 06 December 2006
RESOLUTIONS - N/A 08 August 2006
RESOLUTIONS - N/A 08 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 August 2006
AA - Annual Accounts 01 August 2006
363a - Annual Return 08 November 2005
225 - Change of Accounting Reference Date 26 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 February 2005
288a - Notice of appointment of directors or secretaries 23 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 October 2004
288b - Notice of resignation of directors or secretaries 06 October 2004
288a - Notice of appointment of directors or secretaries 06 October 2004
NEWINC - New incorporation documents 28 September 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.