Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NEWTON CHINNECK LIMITED
Company Information for

NEWTON CHINNECK LIMITED

Jupiter House, Warley Hill Business Park, The Drive, Brentwood, ESSEX, CM13 3BE,
Company Registration Number
02497895
Private Limited Company
Liquidation

Company Overview

About Newton Chinneck Ltd
NEWTON CHINNECK LIMITED was founded on 1990-05-01 and has its registered office in Brentwood. The organisation's status is listed as "Liquidation". Newton Chinneck Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
NEWTON CHINNECK LIMITED
 
Legal Registered Office
Jupiter House, Warley Hill Business Park
The Drive
Brentwood
ESSEX
CM13 3BE
Other companies in CM2
 
 
Trading Names/Associated Names
St Georges Glatton Hall
Filing Information
Company Number 02497895
Company ID Number 02497895
Date formed 1990-05-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2022-05-31
Account next due 29/02/2024
Latest return 2023-05-01
Return next due 29/05/2017
Type of accounts FULL
Last Datalog update: 2024-09-10 11:52:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NEWTON CHINNECK LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of NEWTON CHINNECK LIMITED

Current Directors
Officer Role Date Appointed
CLAIRE PATRICIA PNIOK
Company Secretary 2013-10-02
ANNETTE ASHFORD
Director 2006-07-06
DAVID EDWARD ASHWORTH
Director 2004-06-01
MALCOLM CRAWFORD HAMLYN
Director 2011-10-14
LILIAN ELIZABETH NEWTON
Director 1991-06-06
CLAIRE PATRICIA PNIOK
Director 2014-12-17
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT NEWTON
Director 1991-06-06 2017-10-14
JEAN MARY ROOTH MCCOMBIE
Director 2006-07-06 2016-06-05
CAROLINE JANE CAMPBELL
Director 2006-07-06 2013-09-20
GEORGINA CAROLINE WILSON
Company Secretary 2008-04-21 2013-04-11
GEORGINA CAROLINE WILSON
Director 2008-04-21 2013-04-11
MALCOLM CRAWFORD HAMLYN
Director 2011-01-26 2011-01-26
ANNE CAROLINE CHINNECK
Company Secretary 1991-06-06 2008-04-21
ANDREW GEORGE FRANCIS CHINNECK
Director 1991-06-06 2008-04-21
ANNE CAROLINE CHINNECK
Director 1997-02-14 2008-04-21
GLYNNE STANFIELD
Company Secretary 1991-05-01 1991-06-06
BRIAN MARSHALL
Director 1991-05-01 1991-06-06
GLYNNE STANFIELD
Director 1991-05-01 1991-06-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID EDWARD ASHWORTH HERTFORDSHIRE CARE PROVIDERS ASSOCIATION LTD Director 2007-11-19 CURRENT 2007-09-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-09-10Final Gazette dissolved via compulsory strike-off
2024-06-10Voluntary liquidation. Notice of members return of final meeting
2023-06-28Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2023-06-22REGISTERED OFFICE CHANGED ON 22/06/23 FROM 2 Pelham Road Clavering Saffron Walden CB11 4PQ England
2023-06-21Voluntary liquidation declaration of solvency
2023-06-21Appointment of a voluntary liquidator
2023-05-03CONFIRMATION STATEMENT MADE ON 01/05/23, WITH UPDATES
2023-04-24Termination of appointment of Claire Patricia Pniok on 2023-04-11
2023-04-24APPOINTMENT TERMINATED, DIRECTOR CLAIRE PATRICIA PNIOK
2022-12-30APPOINTMENT TERMINATED, DIRECTOR ANNETTE ASHFORD
2022-12-30APPOINTMENT TERMINATED, DIRECTOR MALCOLM CRAWFORD HAMLYN
2022-12-30SECRETARY'S DETAILS CHNAGED FOR MRS CLAIRE PATRICIA PNIOK on 2022-12-30
2022-12-30Director's details changed for Ms Claire Patricia Pniok on 2022-12-30
2022-12-30CH01Director's details changed for Ms Claire Patricia Pniok on 2022-12-30
2022-12-30CH03SECRETARY'S DETAILS CHNAGED FOR MRS CLAIRE PATRICIA PNIOK on 2022-12-30
2022-12-30TM01APPOINTMENT TERMINATED, DIRECTOR ANNETTE ASHFORD
2022-11-10FULL ACCOUNTS MADE UP TO 31/05/22
2022-11-10AAFULL ACCOUNTS MADE UP TO 31/05/22
2022-10-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 024978950009
2022-08-31REGISTERED OFFICE CHANGED ON 31/08/22 FROM 18 - 20 Avenue Road Witham Essex CM8 2DT England
2022-08-31AD01REGISTERED OFFICE CHANGED ON 31/08/22 FROM 18 - 20 Avenue Road Witham Essex CM8 2DT England
2022-07-26STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2022-07-26STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2022-07-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2022-07-25STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2022-07-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2022-07-25MR05
2022-05-12CS01CONFIRMATION STATEMENT MADE ON 01/05/22, WITH UPDATES
2022-03-08AP01DIRECTOR APPOINTED MRS DIANA ROSEMARY ASHWORTH
2021-10-26AAFULL ACCOUNTS MADE UP TO 31/05/21
2021-10-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DIANA ROSEMARY ASHWORTH
2021-10-13PSC07CESSATION OF LILLIAN ELIZABETH NEWTON AS A PERSON OF SIGNIFICANT CONTROL
2021-06-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 024978950009
2021-05-04CS01CONFIRMATION STATEMENT MADE ON 01/05/21, WITH NO UPDATES
2020-11-02AAFULL ACCOUNTS MADE UP TO 31/05/20
2020-05-05CS01CONFIRMATION STATEMENT MADE ON 01/05/20, WITH NO UPDATES
2020-01-08AAFULL ACCOUNTS MADE UP TO 31/05/19
2019-05-14CS01CONFIRMATION STATEMENT MADE ON 01/05/19, WITH UPDATES
2018-10-09AAFULL ACCOUNTS MADE UP TO 31/05/18
2018-05-09CS01CONFIRMATION STATEMENT MADE ON 01/05/18, WITH UPDATES
2018-01-09AAFULL ACCOUNTS MADE UP TO 31/05/17
2018-01-09AAFULL ACCOUNTS MADE UP TO 31/05/17
2017-11-28TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT NEWTON
2017-11-28PSC07CESSATION OF ROBERT NEWTON AS A PERSON OF SIGNIFICANT CONTROL
2017-05-12LATEST SOC12/05/17 STATEMENT OF CAPITAL;GBP 750160
2017-05-12CS01CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES
2017-01-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2016-09-23TM01APPOINTMENT TERMINATED, DIRECTOR JEAN MARY ROOTH MCCOMBIE
2016-05-05LATEST SOC05/05/16 STATEMENT OF CAPITAL;GBP 750160
2016-05-05AR0101/05/16 ANNUAL RETURN FULL LIST
2016-05-05CH01Director's details changed for Ms Claire Patricia Pniok on 2014-12-17
2016-03-29AD01REGISTERED OFFICE CHANGED ON 29/03/16 FROM 146 New London Road Chelmsford Essex CM2 0AW
2015-05-14LATEST SOC14/05/15 STATEMENT OF CAPITAL;GBP 750160
2015-05-14AR0101/05/15 ANNUAL RETURN FULL LIST
2015-05-14AD02Register inspection address changed to 18 - 20 Avenue Road Witham Essex CM8 2DT
2015-01-23AP01DIRECTOR APPOINTED MS CLAIRE PATRICIA PNIOK
2014-05-13LATEST SOC13/05/14 STATEMENT OF CAPITAL;GBP 750160
2014-05-13AR0101/05/14 ANNUAL RETURN FULL LIST
2013-10-10AP03Appointment of Mrs Claire Patricia Pniok as company secretary
2013-10-10TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE CAMPBELL
2013-06-13AR0101/05/13 ANNUAL RETURN FULL LIST
2013-06-13TM01APPOINTMENT TERMINATED, DIRECTOR GEORGINA WILSON
2013-06-13TM02APPOINTMENT TERMINATED, SECRETARY GEORGINA WILSON
2012-12-06AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/12
2012-10-22RES13INCREASE OF COMPANIES SHARE CAPITAL 26/09/2012
2012-10-22SH0126/09/12 STATEMENT OF CAPITAL GBP 750160
2012-05-09AR0101/05/12 FULL LIST
2012-01-06AP01DIRECTOR APPOINTED MR MALCOLM CRAWFORD HAMLYN
2011-10-31AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/11
2011-09-29TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM HAMLYN
2011-06-03AR0101/05/11 FULL LIST
2011-02-15AP01DIRECTOR APPOINTED MR MALCOLM CRAWFORD HAMLYN
2010-11-12AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/10
2010-10-01AR0101/05/10 FULL LIST
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / LILIAN ELIZABETH NEWTON / 01/05/2010
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE JANE CAMPBELL / 01/05/2010
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT NEWTON / 01/05/2010
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JEAN MARY ROOTH MCCOMBIE / 01/05/2010
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID EDWARD ASHWORTH / 01/05/2010
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNETTE ASHFORD / 01/05/2010
2009-10-15AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/09
2009-06-10363aRETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS
2009-04-08395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2009-02-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-02-17RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2009-01-2188(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2009-01-2188(2)AD 19/12/08 GBP SI 100@1=100 GBP IC 60/160
2008-12-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08
2008-09-17288aDIRECTOR APPOINTED JEAN MARY ROOTH MCCOMBIE LOGGED FORM
2008-09-08363aRETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS
2008-06-06169GBP IC 100/60 21/04/08 GBP SR 40@1=40
2008-05-22395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2008-04-30288aDIRECTOR APPOINTED MRS GEORGINA CAROLINE WILSON
2008-04-25RES13PURCH ST GEORGES NH 26/03/2008
2008-04-25RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2008-04-25RES01ALTER ARTICLES 28/03/2008
2008-04-25288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY ANNE CHINNECK
2008-04-25288bAPPOINTMENT TERMINATED DIRECTOR ANDREW CHINNECK
2008-04-25288aSECRETARY APPOINTED GEORGINA CAROLINE WILSON
2007-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07
2007-05-15363aRETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS
2007-05-14288cDIRECTOR'S PARTICULARS CHANGED
2007-05-14288cSECRETARY'S PARTICULARS CHANGED
2007-05-14288cDIRECTOR'S PARTICULARS CHANGED
2007-02-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-02-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-02-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06
2006-07-12288aNEW DIRECTOR APPOINTED
2006-07-12288aNEW DIRECTOR APPOINTED
2006-05-30363aRETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS
2006-05-30288cDIRECTOR'S PARTICULARS CHANGED
2006-05-30288cDIRECTOR'S PARTICULARS CHANGED
2006-03-11395PARTICULARS OF MORTGAGE/CHARGE
2006-02-21395PARTICULARS OF MORTGAGE/CHARGE
2005-12-07395PARTICULARS OF MORTGAGE/CHARGE
2005-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05
2005-05-19363sRETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS
2004-11-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04
2004-09-29288aNEW DIRECTOR APPOINTED
2004-05-14363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-05-14363sRETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS
1990-05-01New incorporation
Industry Information
SIC/NAIC Codes
87 - Residential care activities
871 - Residential nursing care activities
87100 - Residential nursing care facilities

87 - Residential care activities
873 - Residential care activities for the elderly and disabled
87300 - Residential care activities for the elderly and disabled



Licences & Regulatory approval
We could not find any licences issued to NEWTON CHINNECK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2023-10-27
Appointmen2023-06-14
Notices to2023-06-14
Resolution2023-06-14
Fines / Sanctions
No fines or sanctions have been issued against NEWTON CHINNECK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2009-04-08 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2008-05-22 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2006-03-11 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2006-02-21 Outstanding BARCLAYS BANK PLC
DEBENTURE 2005-12-07 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1996-09-30 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 1992-08-03 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1992-08-03 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of NEWTON CHINNECK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NEWTON CHINNECK LIMITED
Trademarks
We have not found any records of NEWTON CHINNECK LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with NEWTON CHINNECK LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Nottinghamshire County Council 2011-11-17 GBP £18,545
Norfolk County Council 2011-04-20 GBP £2,000
Norfolk County Council 2011-03-23 GBP £1,286
Norfolk County Council 2011-02-23 GBP £2,000
Norfolk County Council 2011-01-27 GBP £2,000

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where NEWTON CHINNECK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyNEWTON CHINNECK LIMITEDEvent Date2023-06-14
Name of Company: NEWTON CHINNECK LIMITED Company Number: 02497895 Nature of Business: Residential nursing care facilities; Residential care activities for the elderly and disabled Previous Name of Com…
 
Initiating party Event TypeNotices to
Defending partyNEWTON CHINNECK LIMITEDEvent Date2023-06-14
 
Initiating party Event TypeResolution
Defending partyNEWTON CHINNECK LIMITEDEvent Date2023-06-14
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NEWTON CHINNECK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NEWTON CHINNECK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.