You are here: bizstats.co.uk > a-z index > J list

J.newsome (tools) Limited SHEFFIELD


Founded in 1972, J.newsome (tools), classified under reg no. 01048260 is an active company. Currently registered at Unit 1 S4 7QB, Sheffield the company has been in the business for 52 years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022.

Currently there are 3 directors in the the company, namely Jonathan N., Marilyn N. and Martin N.. In addition one secretary - Marilyn N. - is with the firm. As of 28 March 2024, there were 3 ex directors - Malcolm S., Jack N. and others listed below. There were no ex secretaries.

J.newsome (tools) Limited Address / Contact

Office Address Unit 1
Office Address2 Harleston Street
Town Sheffield
Post code S4 7QB
Country of origin United Kingdom

Company Information / Profile

Registration Number 01048260
Date of Incorporation Tue, 4th Apr 1972
Industry Other transportation support activities
Industry Operation of warehousing and storage facilities for land transport activities
End of financial Year 31st December
Company age 52 years old
Account next due date Mon, 30th Sep 2024 (186 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 8th May 2024 (2024-05-08)
Last confirmation statement dated Mon, 24th Apr 2023

Company staff

Jonathan N.

Position: Director

Appointed: 01 February 2011

Marilyn N.

Position: Secretary

Appointed: 21 May 2007

Marilyn N.

Position: Director

Appointed: 12 February 2007

Martin N.

Position: Director

Appointed: 24 May 1991

Ruth N.

Position: Secretary

Resigned: 21 May 2007

Malcolm S.

Position: Director

Appointed: 01 November 1999

Resigned: 16 April 2002

Jack N.

Position: Director

Appointed: 24 May 1991

Resigned: 11 October 1997

Ruth N.

Position: Director

Appointed: 24 May 1991

Resigned: 11 November 2009

People with significant control

The register of PSCs who own or have control over the company is made up of 1 name. As we established, there is Martin N. This PSC and has 75,01-100% shares.

Martin N.

Notified on 24 April 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth387 029404 724       
Balance Sheet
Cash Bank On Hand 4 0536 93115 9941 9022 54139 6878 3062 809
Current Assets649 349633 999667 234755 772747 380771 123743 632821 912877 999
Debtors179 810186 124187 302193 449171 641202 800228 667304 742151 728
Net Assets Liabilities 404 724401 586407 320455 756468 533518 321584 539723 941
Other Debtors 3 3369 23518 6388 25665 62886 792129 2934 376
Property Plant Equipment 446 865403 491394 056468 620449 232436 841406 273553 586
Total Inventories 443 822473 001546 329573 837565 782475 278508 864723 462
Cash Bank In Hand5 9064 053       
Net Assets Liabilities Including Pension Asset Liability387 029404 724       
Stocks Inventory463 633443 822       
Tangible Fixed Assets446 155446 865       
Reserves/Capital
Called Up Share Capital1 0001 000       
Profit Loss Account Reserve183 689205 848       
Shareholder Funds387 029404 724       
Other
Accumulated Depreciation Impairment Property Plant Equipment 89 78998 618112 22750 92471 31782 39869 64257 059
Additions Other Than Through Business Combinations Property Plant Equipment   17 000     
Average Number Employees During Period 1313131313121110
Bank Borrowings 253 591243 750243 894231 880220 523213 763199 114186 003
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment 217 577217 577217 577     
Creditors 271 896246 074238 549248 029259 824273 497290 375244 560
Disposals Decrease In Depreciation Impairment Property Plant Equipment  -15 626-6 96335 8523 68210 72329 310 
Disposals Property Plant Equipment  -34 545-12 82649 23923 00017 00047 789 
Finance Lease Liabilities Present Value Total 18 3052 3245 24730 45917 90913 6254 7661 756
Increase From Depreciation Charge For Year Property Plant Equipment  24 45520 57220 21424 07521 80416 55414 583
Net Current Assets Liabilities228 822229 755244 169251 813235 165279 125354 977468 641471 988
Other Creditors 75 15551 455205 693191 70733 86661 212100 99573 978
Other Remaining Borrowings 148 828148 946155 551     
Property Plant Equipment Gross Cost 536 654502 109506 283519 544520 549519 239475 915610 645
Raw Materials Consumables 443 822473 001546 329     
Taxation Social Security Payable 24 50532 54216 172     
Total Assets Less Current Liabilities674 977676 620647 660645 869703 785728 357791 818874 9141 025 574
Total Borrowings 271 896246 074256 446411 904373 409367 618357 600318 577
Trade Creditors Trade Payables 117 765166 929259 200263 291155 78976 42687 181144 156
Trade Debtors Trade Receivables 182 788178 067174 811163 385137 172141 875175 449147 352
Amount Specific Advance Or Credit Directors -6 000-2 000      
Amount Specific Advance Or Credit Repaid In Period Directors 6 0004 000      
Bank Borrowings Overdrafts   233 302217 570208 049198 660184 614168 826
Other Taxation Social Security Payable   21 16919 87837 89655 95966 27853 544
Revaluations Increase Decrease In Depreciation Impairment Property Plant Equipment    -45 665   -27 166
Total Additions Including From Business Combinations Property Plant Equipment    62 50024 00515 6904 4654 730
Increase Decrease In Property Plant Equipment     24 00515 690  
Provisions For Liabilities Balance Sheet Subtotal        57 073
Total Increase Decrease From Revaluations Property Plant Equipment        130 000
Creditors Due After One Year287 948271 896       
Creditors Due Within One Year420 527404 244       
Fixed Assets446 155446 865       
Instalment Debts Due After5 Years221 161209 719       
Number Shares Allotted1 0001 000       
Par Value Share 1       
Revaluation Reserve202 340197 876       
Value Shares Allotted1 0001 000       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 24th, May 2023
Free Download (11 pages)

Company search

Advertisements