Company number 00906239
Status Active
Incorporation Date 16 May 1967
Company Type Private Limited Company
Address 65 65 KING STREET, BELPER, DERBYSHIRE, ENGLAND, DE56 1QA
Home Country United Kingdom
Nature of Business 58142 - Publishing of consumer and business journals and periodicals, 59112 - Video production activities
Phone, email, etc
Since the company registration eighty-eight events have happened. The last three records are Confirmation statement made on 19 December 2016 with updates; Registered office address changed from 65 King Street Belper Derbyshire DE56 1QA England to 65 65 King Street Belper Derbyshire DE56 1QA on 16 September 2016; Registered office address changed from 28 Avenue Road Duffield Derbyshire DE56 4DW to 65 King Street Belper Derbyshire DE56 1QA on 15 September 2016. The most likely internet sites of NEWTON MANN LIMITED are www.newtonmann.co.uk, and www.newton-mann.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-eight years and nine months. The distance to to Langley Mill Rail Station is 6.2 miles; to Derby Rail Station is 7.4 miles; to Matlock Bath Rail Station is 7.5 miles; to Matlock Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Newton Mann Limited is a Private Limited Company.
The company registration number is 00906239. Newton Mann Limited has been working since 16 May 1967.
The present status of the company is Active. The registered address of Newton Mann Limited is 65 65 King Street Belper Derbyshire England De56 1qa. . MANN, Charles Edward James is a Director of the company. Secretary MANN, Charles Edward James has been resigned. Secretary MANN, Charles Edward James has been resigned. Secretary MANN, Gail May has been resigned. Secretary MANN, Norman Peter has been resigned. Director MANN, Gail May has been resigned. Director MANN, Norman Peter has been resigned. The company operates in "Publishing of consumer and business journals and periodicals".
Current Directors
Resigned Directors
Secretary
MANN, Gail May
Resigned: 20 December 2013
Appointed Date: 05 March 2007
Director
MANN, Gail May
Resigned: 20 December 2013
Appointed Date: 01 March 2008
53 years old
Persons With Significant Control
Mr Charles Edward James Mann
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 50% but less than 75%
Mrs Gail May Mann
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
NEWTON MANN LIMITED Events
02 Jan 2017
Confirmation statement made on 19 December 2016 with updates
16 Sep 2016
Registered office address changed from 65 King Street Belper Derbyshire DE56 1QA England to 65 65 King Street Belper Derbyshire DE56 1QA on 16 September 2016
15 Sep 2016
Registered office address changed from 28 Avenue Road Duffield Derbyshire DE56 4DW to 65 King Street Belper Derbyshire DE56 1QA on 15 September 2016
29 Jun 2016
Total exemption small company accounts made up to 30 September 2015
15 Jan 2016
Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2016-01-15
...
... and 78 more events
10 May 1989
Return made up to 31/12/88; full list of members
29 Apr 1988
Accounts for a small company made up to 31 December 1986
29 Apr 1988
Return made up to 31/12/87; full list of members
12 Feb 1987
Full accounts made up to 31 December 1985
12 Feb 1987
Return made up to 26/12/86; full list of members
28 March 2012
Debenture
Delivered: 30 March 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
1 July 2006
Legal mortgage
Delivered: 1 July 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H the old nursery house nottingham road tansley matlock…
27 November 2003
Debenture
Delivered: 4 December 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 December 1982
Legal charge
Delivered: 6 January 1983
Status: Satisfied
on 1 December 2001
Persons entitled: Midland Bank PLC
Description: F/H land and premises being the old nursing house tansley…