A.J.H. (NEWTOWN) LIMITED
NEWTON

Hellopages » Powys » Powys » SY16 2NY

Company number 01832172
Status Active
Incorporation Date 12 July 1984
Company Type Private Limited Company
Address CROSS CHAMBERS, HIGH STREET, NEWTON, POWYS, SY16 2NY
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 27 October 2016 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of A.J.H. (NEWTOWN) LIMITED are www.ajhnewtown.co.uk, and www.a-j-h-newtown.co.uk. The predicted number of employees is 10 to 20. The company’s age is forty-one years and three months. The distance to to Caersws Rail Station is 4.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.A J H Newtown Limited is a Private Limited Company. The company registration number is 01832172. A J H Newtown Limited has been working since 12 July 1984. The present status of the company is Active. The registered address of A J H Newtown Limited is Cross Chambers High Street Newton Powys Sy16 2ny. The company`s financial liabilities are £241.82k. It is £18.04k against last year. The cash in hand is £19.27k. It is £-0.45k against last year. And the total assets are £328.18k, which is £-2.53k against last year. WILLIAMS, Sandra Patricia is a Secretary of the company. HOWARD, Arthur John is a Director of the company. WILLIAMS, Sandra Patricia is a Director of the company. WILLIAMS, Sean Andrew is a Director of the company. The company operates in "Construction of other civil engineering projects n.e.c.".


a.j.h. (newtown) Key Finiance

LIABILITIES £241.82k
+8%
CASH £19.27k
-3%
TOTAL ASSETS £328.18k
-1%
All Financial Figures

Current Directors


Director
HOWARD, Arthur John

75 years old

Director

Director
WILLIAMS, Sean Andrew
Appointed Date: 19 February 2015
57 years old

Persons With Significant Control

Mr Arthur John Howard
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – 75% or more

Mrs Sandra Patricia Williams
Notified on: 6 April 2016
78 years old
Nature of control: Has significant influence or control

Mr Sean Andrew Williams
Notified on: 6 April 2016
57 years old
Nature of control: Has significant influence or control

A.J.H. (NEWTOWN) LIMITED Events

20 Apr 2017
Total exemption small company accounts made up to 31 July 2016
01 Nov 2016
Confirmation statement made on 27 October 2016 with updates
27 Apr 2016
Total exemption small company accounts made up to 31 July 2015
05 Nov 2015
Annual return made up to 27 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100

27 Oct 2015
Secretary's details changed for Sandra Patricia Williams on 25 October 2015
...
... and 76 more events
21 Oct 1987
Particulars of mortgage/charge

25 Feb 1987
Return made up to 10/10/86; full list of members

10 Jan 1987
Full accounts made up to 31 July 1986

08 May 1986
Full accounts made up to 31 July 1985

02 May 1986
Return made up to 12/01/86; full list of members

A.J.H. (NEWTOWN) LIMITED Charges

31 October 2002
Legal charge
Delivered: 2 November 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/Hold land and premises known as the former penweddig…
23 July 1997
Guarantee & debenture
Delivered: 31 July 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 June 1997
Legal charge
Delivered: 3 July 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land at hendidley park milford road newtown powys t/no…
25 June 1997
Legal charge
Delivered: 3 July 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land on the west side of the road leading from abermule to…
24 January 1994
Legal charge
Delivered: 1 February 1994
Status: Satisfied on 16 December 1997
Persons entitled: National Westminster Bank PLC,
Description: Land at hendidley park, milford raod, newtown ,powys,.
14 January 1994
Legal mortgage
Delivered: 1 February 1994
Status: Satisfied on 16 December 1997
Persons entitled: National Westminster Bank PLC,
Description: Land at hendidley park, milford road,newtown, powys,.
16 August 1993
Legal mortgage
Delivered: 19 August 1993
Status: Satisfied on 16 December 1997
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 2.30 acres at mill meadow abermute…
12 December 1988
Legal mortgage
Delivered: 15 December 1988
Status: Satisfied on 15 April 1998
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a mill meadow abermule montgomeryshire area…
10 November 1988
Legal charge
Delivered: 16 November 1988
Status: Satisfied on 16 December 1997
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a dolerw milford newton powys and/or the…
13 October 1987
Legal mortgage
Delivered: 21 October 1987
Status: Satisfied on 16 December 1997
Persons entitled: National Westminster Bank PLC
Description: The f/hold property k/a land at abermule powys and/or the…
22 July 1985
Legal mortgage
Delivered: 31 July 1985
Status: Satisfied on 16 December 1997
Persons entitled: National Westminster Bank PLC
Description: Freehold property known as land at llanidloes road…
4 July 1985
Mortgage debenture
Delivered: 11 July 1985
Status: Satisfied on 16 December 1997
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…