Background WavePink WaveYellow Wave

NEWTONVALE LIMITED (02482410)

NEWTONVALE LIMITED (02482410) is an active UK company. incorporated on 16 March 1990. with registered office in Preston. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. NEWTONVALE LIMITED has been registered for 36 years. Current directors include BAKER, Adrian Peter, ZATLAND, Philip.

Company Number
02482410
Status
active
Type
ltd
Incorporated
16 March 1990
Age
36 years
Address
26 Landsmoor Drive, Preston, PR4 5PE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BAKER, Adrian Peter, ZATLAND, Philip
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEWTONVALE LIMITED

NEWTONVALE LIMITED is an active company incorporated on 16 March 1990 with the registered office located in Preston. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. NEWTONVALE LIMITED was registered 36 years ago.(SIC: 70100)

Status

active

Active since 36 years ago

Company No

02482410

LTD Company

Age

36 Years

Incorporated 16 March 1990

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

2 days left

Last Filed

Made up to 16 March 2025 (1 year ago)
Submitted on 18 March 2025 (1 year ago)

Next Due

Due by 30 March 2026
For period ending 16 March 2026
Contact
Address

26 Landsmoor Drive Longton Preston, PR4 5PE,

Previous Addresses

C/O Ince & Co Corporate Services Limited 4th Floor 40 Gracechurch Street London EC3V 0BT United Kingdom
From: 31 August 2023To: 29 September 2023
C/O Ince & Co Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN United Kingdom
From: 10 July 2023To: 31 August 2023
C/O Ince Gd Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN United Kingdom
From: 17 August 2020To: 10 July 2023
C/O Gordon Dadds Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN United Kingdom
From: 1 February 2019To: 17 August 2020
C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN United Kingdom
From: 30 June 2016To: 1 February 2019
C/O C/O Gordon Dadds 6 Agar Street London WC2N 4HN
From: 20 March 2015To: 30 June 2016
C/O Davenport Lyons 6 Agar Street London
From: 20 September 2013To: 20 March 2015
Davenport Lyons 30 Old Burlington Street London W1S 3NL
From: 16 March 1990To: 20 September 2013
Timeline

6 key events • 1990 - 2022

Funding Officers Ownership
Company Founded
Mar 90
Director Left
Nov 21
Loan Cleared
Jan 22
Funding Round
Apr 22
New Owner
Apr 22
Owner Exit
Apr 22
1
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

23

3 Active
20 Resigned

XOBA LIMITED

Active
Landsmoor Drive, PrestonPR4 5PE
Corporate secretary
Appointed 29 Sept 2023

BAKER, Adrian Peter

Active
Landsmoor Drive, PrestonPR4 5PE
Born March 1958
Director
Appointed 24 Sept 2008

ZATLAND, Philip

Active
Landsmoor Drive, PrestonPR4 5PE
Born February 1943
Director
Appointed 13 Oct 1992

ADAMSON, Douglas Nicholas

Resigned
Pinelodge 9 Broadlands Avenue, SheppertonTW17 9DJ
Secretary
Appointed N/A
Resigned 02 Feb 2004

GARLAND, Martin Peter

Resigned
Flat 2 4 Belsize Crescent, LondonNW3 6QU
Secretary
Appointed N/A
Resigned 05 Apr 1991

INCE & CO CORPORATE SERVICES LIMITED

Resigned
40 Gracechurch Street, LondonEC3V 0BT
Corporate secretary
Appointed 10 Jul 2023
Resigned 29 Sept 2023

INCE GD CORPORATE SERVICES LIMITED

Resigned
2 Leman Street, LondonE1 8QN
Corporate secretary
Appointed 02 Feb 2004
Resigned 10 Jul 2023

ADAMSON, Douglas Nicholas

Resigned
Pinelodge 9 Broadlands Avenue, SheppertonTW17 9DJ
Born June 1955
Director
Appointed 13 Oct 1992
Resigned 30 Nov 2021

ADAMSON, Jacqueline Anne

Resigned
Pinelodge 9 Broadlands Avenue, SheppertonTW17 9DJ
Born March 1954
Director
Appointed 23 Feb 1995
Resigned 27 Apr 2000

BLACKETT, Raymond Henry

Resigned
Claremont Court 1 Mill Road, CambridgeCB2 5NF
Born January 1929
Director
Appointed 13 Oct 1992
Resigned 16 Jan 1996

BRIEN, Barrie

Resigned
18 Narborough Street, LondonSW6 3AR
Born September 1966
Director
Appointed 27 Jul 2000
Resigned 02 Feb 2004

CANTARELLA, Eileen Anne

Resigned
30 Montagu Square, LondonW1H 1RJ
Born April 1944
Director
Appointed 23 Feb 1995
Resigned 27 Apr 2000

CANTARELLA, Giovanni

Resigned
30 Montagu Square, LondonW1H 1RJ
Born June 1940
Director
Appointed 01 Nov 1992
Resigned 31 Aug 2008

EDWARDS, Paul Ralph

Resigned
Flat 14, LondonEC1A 7HN
Born May 1957
Director
Appointed 24 Jul 2001
Resigned 11 Sept 2003

GARLAND, Martin Peter

Resigned
Flat 2 4 Belsize Crescent, LondonNW3 6QU
Born January 1960
Director
Appointed N/A
Resigned 05 Apr 1991

GORING-MORRIS, David Cecil

Resigned
5 Denbigh Road, LondonW13 8QA
Born March 1960
Director
Appointed 24 Jul 2000
Resigned 02 Feb 2004

HAMMERSLEY, Paul

Resigned
25 Edge Street, LondonW8 7PN
Born May 1962
Director
Appointed 24 Jul 2000
Resigned 31 May 2001

LINDSAY, Timothy Thomas

Resigned
24 Sterndale Road, LondonW14 0HS
Born February 1956
Director
Appointed 24 Jul 2000
Resigned 31 Dec 2003

NEWTON, Peregrine Minot

Resigned
12 Lonsdale Road, BarnesSW13 9EB
Born June 1955
Director
Appointed N/A
Resigned 21 Jul 1994

WATSON, Anthony

Resigned
Hansteads, East HanneyOX12 0HQ
Born June 1955
Director
Appointed 24 Jul 2000
Resigned 25 Feb 2003

WILMOT, Marcia

Resigned
20 Regatta House, TeddingtonTW11 8AZ
Born May 1947
Director
Appointed 23 Feb 1995
Resigned 27 Apr 2000

WILMOT, Richard George Ashley

Resigned
20 Regatta House, TeddingtonTW11 8AZ
Born April 1946
Director
Appointed 26 Oct 1994
Resigned 15 May 2001

ZATLAND, Paula Barbara

Resigned
Beechwood, StanmoreHA7 3DF
Born February 1946
Director
Appointed 23 Feb 1995
Resigned 27 Apr 2000

Persons with significant control

3

2 Active
1 Ceased

Mr Adrian Peter Baker

Active
Landsmoor Drive, PrestonPR4 5PE
Born March 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Mar 2022

Giovanni Cantarella

Ceased
The Clockhouse, WimbledonSW19 5NQ
Born June 1940

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 25 Mar 2022

Philip Zatland

Active
St Regis Heights, HampsteadNW3 7NE
Born February 1943

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

184

Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
29 September 2023
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
29 September 2023
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
29 September 2023
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Total Exemption Full
26 September 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 August 2023
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
30 August 2023
CH04Change of Corporate Secretary Details
Appoint Corporate Secretary Company With Name Date
10 July 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
10 July 2023
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
10 July 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 August 2022
AAAnnual Accounts
Resolution
28 July 2022
RESOLUTIONSResolutions
Memorandum Articles
28 July 2022
MAMA
Change To A Person With Significant Control
14 April 2022
PSC04Change of PSC Details
Resolution
8 April 2022
RESOLUTIONSResolutions
Resolution
7 April 2022
RESOLUTIONSResolutions
Memorandum Articles
7 April 2022
MAMA
Change To A Person With Significant Control
4 April 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
4 April 2022
CH01Change of Director Details
Change Person Director Company With Change Date
4 April 2022
CH01Change of Director Details
Confirmation Statement With Updates
4 April 2022
CS01Confirmation Statement
Capital Allotment Shares
4 April 2022
SH01Allotment of Shares
Notification Of A Person With Significant Control
4 April 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
4 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
18 March 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
12 January 2022
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
30 November 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
12 May 2021
CH01Change of Director Details
Confirmation Statement With No Updates
17 March 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 August 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
13 August 2020
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
5 August 2020
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
17 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2019
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
6 February 2019
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
1 February 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
8 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 September 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 June 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 April 2016
AR01AR01
Change Corporate Secretary Company With Change Date
6 April 2016
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
6 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2015
AR01AR01
Change Corporate Secretary Company With Change Date
23 March 2015
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
20 March 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
20 September 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2010
AR01AR01
Change Corporate Secretary Company With Change Date
31 March 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
31 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 November 2009
AAAnnual Accounts
Legacy
3 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 October 2008
AAAnnual Accounts
Legacy
22 October 2008
288aAppointment of Director or Secretary
Legacy
16 October 2008
288bResignation of Director or Secretary
Legacy
28 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 October 2007
AAAnnual Accounts
Legacy
23 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 October 2006
AAAnnual Accounts
Legacy
29 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 April 2005
AAAnnual Accounts
Accounts With Accounts Type Small
12 April 2005
AAAnnual Accounts
Legacy
29 March 2005
363sAnnual Return (shuttle)
Legacy
21 October 2004
244244
Legacy
7 July 2004
287Change of Registered Office
Legacy
1 April 2004
363sAnnual Return (shuttle)
Legacy
9 February 2004
288aAppointment of Director or Secretary
Legacy
9 February 2004
288bResignation of Director or Secretary
Legacy
9 February 2004
288bResignation of Director or Secretary
Legacy
9 February 2004
288bResignation of Director or Secretary
Legacy
9 February 2004
287Change of Registered Office
Resolution
6 February 2004
RESOLUTIONSResolutions
Resolution
6 February 2004
RESOLUTIONSResolutions
Resolution
6 February 2004
RESOLUTIONSResolutions
Resolution
5 February 2004
RESOLUTIONSResolutions
Resolution
5 February 2004
RESOLUTIONSResolutions
Legacy
22 January 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 November 2003
AAAnnual Accounts
Legacy
25 September 2003
288bResignation of Director or Secretary
Legacy
14 April 2003
288bResignation of Director or Secretary
Legacy
7 April 2003
363sAnnual Return (shuttle)
Legacy
26 October 2002
288bResignation of Director or Secretary
Legacy
26 October 2002
363sAnnual Return (shuttle)
Legacy
19 September 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 September 2002
AAAnnual Accounts
Legacy
31 December 2001
287Change of Registered Office
Legacy
25 October 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 April 2001
AAAnnual Accounts
Legacy
29 March 2001
363sAnnual Return (shuttle)
Legacy
30 August 2000
288aAppointment of Director or Secretary
Legacy
30 August 2000
288aAppointment of Director or Secretary
Legacy
30 August 2000
288aAppointment of Director or Secretary
Legacy
30 August 2000
288aAppointment of Director or Secretary
Legacy
30 August 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 August 2000
AAAnnual Accounts
Resolution
17 August 2000
RESOLUTIONSResolutions
Resolution
17 August 2000
RESOLUTIONSResolutions
Legacy
17 August 2000
287Change of Registered Office
Legacy
9 June 2000
288bResignation of Director or Secretary
Legacy
9 June 2000
288bResignation of Director or Secretary
Legacy
9 June 2000
288bResignation of Director or Secretary
Legacy
9 June 2000
288bResignation of Director or Secretary
Legacy
5 April 2000
363aAnnual Return
Legacy
24 March 2000
363aAnnual Return
Legacy
1 March 2000
288cChange of Particulars
Legacy
1 March 2000
353353
Resolution
7 February 2000
RESOLUTIONSResolutions
Resolution
7 February 2000
RESOLUTIONSResolutions
Resolution
7 February 2000
RESOLUTIONSResolutions
Legacy
8 December 1999
288cChange of Particulars
Accounts With Accounts Type Full
1 November 1999
AAAnnual Accounts
Legacy
4 June 1999
288cChange of Particulars
Legacy
4 June 1999
363sAnnual Return (shuttle)
Legacy
11 September 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
5 August 1998
AAAnnual Accounts
Legacy
15 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 July 1997
AAAnnual Accounts
Legacy
15 April 1997
363sAnnual Return (shuttle)
Legacy
19 September 1996
287Change of Registered Office
Accounts With Accounts Type Full
8 September 1996
AAAnnual Accounts
Legacy
15 May 1996
363sAnnual Return (shuttle)
Resolution
5 March 1996
RESOLUTIONSResolutions
Resolution
5 March 1996
RESOLUTIONSResolutions
Legacy
18 February 1996
288288
Legacy
18 February 1996
288288
Accounts With Accounts Type Full
11 February 1996
AAAnnual Accounts
Legacy
3 November 1995
244244
Legacy
5 October 1995
287Change of Registered Office
Legacy
27 July 1995
288288
Legacy
18 July 1995
363sAnnual Return (shuttle)
Legacy
18 May 1995
288288
Legacy
18 May 1995
288288
Legacy
18 May 1995
288288
Legacy
18 May 1995
288288
Accounts With Accounts Type Full
10 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
8 November 1994
88(3)88(3)
Legacy
6 October 1994
225(1)225(1)
Legacy
4 August 1994
88(2)R88(2)R
Legacy
3 August 1994
123Notice of Increase in Nominal Capital
Resolution
3 August 1994
RESOLUTIONSResolutions
Legacy
2 August 1994
288288
Legacy
15 March 1994
363b363b
Accounts With Accounts Type Full
7 February 1994
AAAnnual Accounts
Legacy
1 September 1993
88(2)R88(2)R
Legacy
23 August 1993
288288
Legacy
25 June 1993
363sAnnual Return (shuttle)
Legacy
10 May 1993
288288
Legacy
10 May 1993
288288
Legacy
3 March 1993
395Particulars of Mortgage or Charge
Legacy
20 January 1993
88(3)88(3)
Legacy
20 January 1993
88(2)O88(2)O
Legacy
27 November 1992
288288
Legacy
17 November 1992
288288
Legacy
23 October 1992
288288
Resolution
23 October 1992
RESOLUTIONSResolutions
Legacy
23 October 1992
122122
Accounts With Accounts Type Small
8 June 1992
AAAnnual Accounts
Accounts With Accounts Type Small
8 June 1992
AAAnnual Accounts
Legacy
4 June 1992
287Change of Registered Office
Legacy
31 March 1992
363sAnnual Return (shuttle)
Legacy
10 June 1991
363aAnnual Return
Legacy
19 April 1991
288288
Legacy
30 January 1991
88(2)R88(2)R
Legacy
3 October 1990
287Change of Registered Office
Legacy
3 October 1990
288288
Incorporation Company
16 March 1990
NEWINCIncorporation