Newbridge Memo Ltd NEWBRIDGE


Founded in 2011, Newbridge Memo, classified under reg no. 07511516 is an active company. Currently registered at Celynen Collieries Institute And Memorial Hall NP11 4FH, Newbridge the company has been in the business for thirteen years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022.

The firm has 3 directors, namely Barbara B., Rebecca S. and Leanne B.. Of them, Leanne B. has been with the company the longest, being appointed on 25 July 2018 and Barbara B. and Rebecca S. have been with the company for the least time - from 21 September 2020. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Newbridge Memo Ltd Address / Contact

Office Address Celynen Collieries Institute And Memorial Hall
Office Address2 High Street
Town Newbridge
Post code NP11 4FH
Country of origin United Kingdom

Company Information / Profile

Registration Number 07511516
Date of Incorporation Mon, 31st Jan 2011
Industry Operation of arts facilities
Industry Cultural education
End of financial Year 31st December
Company age 13 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 14th Feb 2024 (2024-02-14)
Last confirmation statement dated Tue, 31st Jan 2023

Company staff

Barbara B.

Position: Director

Appointed: 21 September 2020

Rebecca S.

Position: Director

Appointed: 21 September 2020

Leanne B.

Position: Director

Appointed: 25 July 2018

Lynn H.

Position: Director

Appointed: 01 March 2019

Resigned: 06 September 2019

Pamela S.

Position: Director

Appointed: 18 May 2017

Resigned: 11 July 2017

Natasha W.

Position: Director

Appointed: 18 May 2017

Resigned: 01 December 2017

Jocelyn D.

Position: Director

Appointed: 13 June 2016

Resigned: 16 November 2016

Christopher B.

Position: Director

Appointed: 07 January 2016

Resigned: 19 April 2017

Howard S.

Position: Director

Appointed: 07 January 2016

Resigned: 18 February 2016

Brian E.

Position: Director

Appointed: 07 January 2016

Resigned: 04 March 2019

Tyrone T.

Position: Secretary

Appointed: 20 September 2012

Resigned: 08 July 2015

Christopher B.

Position: Secretary

Appointed: 31 January 2011

Resigned: 20 September 2012

Christopher B.

Position: Director

Appointed: 31 January 2011

Resigned: 28 September 2012

Kenneth N.

Position: Director

Appointed: 31 January 2011

Resigned: 08 January 2018

Graham B.

Position: Director

Appointed: 31 January 2011

Resigned: 15 January 2018

People with significant control

The list of PSCs who own or control the company includes 5 names. As BizStats researched, there is Robert M. This PSC has significiant influence or control over this company,. The second one in the persons with significant control register is Christopher B. This PSC has significiant influence or control over the company,. The third one is Graham B., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Robert M.

Notified on 7 April 2019
Ceased on 30 January 2023
Nature of control: significiant influence or control

Christopher B.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: significiant influence or control

Graham B.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: significiant influence or control

Brian E.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: significiant influence or control

Kenneth N.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand18 52910 8935 22818 8513 40213 67270 510
Current Assets30 22928 33717 60938 34432 26720 04377 296
Debtors10 05015 0448 78415 89627 2685 7215 857
Other Debtors 15 0442 0834 32926 7231 77350
Property Plant Equipment20 9838 557414 1 6173 028 
Total Inventories1 6502 4003 5973 5971 597650929
Other
Accumulated Depreciation Impairment Property Plant Equipment30 76043 18651 32951 74351 88452 549916
Average Number Employees During Period151515105412
Creditors35 81633 03549 96674 83144 73327 48950 122
Increase From Depreciation Charge For Year Property Plant Equipment 12 4268 143414141665303
Net Current Assets Liabilities-5 587-4 698-32 357-36 487-12 466-7 44627 174
Other Creditors28 20428 13535 12231 57733 41121 78339 266
Other Taxation Social Security Payable7 6124 90014 8448 163 1295 870
Property Plant Equipment Gross Cost51 74351 74351 74351 74353 50155 57756 652
Total Additions Including From Business Combinations Property Plant Equipment    1 7582 0761 075
Total Assets Less Current Liabilities15 3963 859-31 943-36 487-10 849-4 41830 318
Trade Creditors Trade Payables   35 09111 3225 5774 986
Trade Debtors Trade Receivables10 050 6 70111 5675453 9485 807

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates 31st January 2024
filed on: 31st, January 2024
Free Download (3 pages)

Company search

Advertisements