Background WavePink WaveYellow Wave

DONALD RACE & NEWTON SOLICITORS LIMITED (08552863)

DONALD RACE & NEWTON SOLICITORS LIMITED (08552863) is an active UK company. incorporated on 3 June 2013. with registered office in Burnley. The company operates in the Professional, Scientific and Technical Activities sector, engaged in solicitors. DONALD RACE & NEWTON SOLICITORS LIMITED has been registered for 12 years. Current directors include ANDERSON, Stephen Martin, FINLEY, Matthew Dominic John, INGHAM, Helen Alexandra and 1 others.

Company Number
08552863
Status
active
Type
ltd
Incorporated
3 June 2013
Age
12 years
Address
5/7 Hargreaves Street, Burnley, BB11 1EA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Solicitors
Directors
ANDERSON, Stephen Martin, FINLEY, Matthew Dominic John, INGHAM, Helen Alexandra, LAWSON, David Michael
SIC Codes
69102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DONALD RACE & NEWTON SOLICITORS LIMITED

DONALD RACE & NEWTON SOLICITORS LIMITED is an active company incorporated on 3 June 2013 with the registered office located in Burnley. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in solicitors. DONALD RACE & NEWTON SOLICITORS LIMITED was registered 12 years ago.(SIC: 69102)

Status

active

Active since 12 years ago

Company No

08552863

LTD Company

Age

12 Years

Incorporated 3 June 2013

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 4m left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 23 March 2026 (Just now)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 3 June 2025 (9 months ago)
Submitted on 6 June 2025 (9 months ago)

Next Due

Due by 17 June 2026
For period ending 3 June 2026
Contact
Address

5/7 Hargreaves Street Burnley, BB11 1EA,

Timeline

6 key events • 2013 - 2019

Funding Officers Ownership
Company Founded
Jun 13
Funding Round
Nov 13
Loan Secured
Nov 13
Director Left
Mar 15
Director Left
May 16
Director Joined
Nov 19
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

ANDERSON, Stephen Martin

Active
Hargreaves Street, BurnleyBB11 1EA
Born December 1975
Director
Appointed 03 Jun 2013

FINLEY, Matthew Dominic John

Active
Hargreaves Street, BurnleyBB11 1EA
Born February 1972
Director
Appointed 03 Jun 2013

INGHAM, Helen Alexandra

Active
BurnleyBB11 1EA
Born April 1975
Director
Appointed 20 Nov 2019

LAWSON, David Michael

Active
Hargreaves Street, BurnleyBB11 1EA
Born April 1971
Director
Appointed 03 Jun 2013

INGHAM, Helen Alexandra

Resigned
Hargreaves Street, BurnleyBB11 1EA
Born April 1975
Director
Appointed 03 Jun 2013
Resigned 09 May 2016

ROGERS, David James

Resigned
Hargreaves Street, BurnleyBB11 1EA
Born January 1969
Director
Appointed 03 Jun 2013
Resigned 31 Jan 2015
Fundings
Financials
Latest Activities

Filing History

34

Accounts With Accounts Type Total Exemption Full
23 March 2026
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
21 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 June 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
14 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2020
CS01Confirmation Statement
Resolution
30 November 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
20 November 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
26 November 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2016
AR01AR01
Termination Director Company With Name Termination Date
20 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 June 2015
AR01AR01
Termination Director Company With Name Termination Date
24 March 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
19 February 2015
AAAnnual Accounts
Change Account Reference Date Company Current Extended
16 October 2014
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
22 July 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
30 June 2014
AR01AR01
Mortgage Create With Deed With Charge Number
16 November 2013
MR01Registration of a Charge
Capital Allotment Shares
13 November 2013
SH01Allotment of Shares
Incorporation Company
3 June 2013
NEWINCIncorporation