Newcel Paper Converters Limited NEWRY


Founded in 1973, Newcel Paper Converters, classified under reg no. NI009470 is an active company. Currently registered at Unit 11 Milltown Industrial Estate Greenan Road BT34 3FN, Newry the company has been in the business for 51 years. Its financial year was closed on Sat, 31st Aug and its latest financial statement was filed on 2022-08-31.

The company has 6 directors, namely Michael M., David M. and Erinn M. and others. Of them, Eunan M., Feithlinn M. have been with the company the longest, being appointed on 1 November 1998 and Michael M. has been with the company for the least time - from 16 April 2019. As of 15 May 2024, there was 1 ex director - Anne M.. There were no ex secretaries.

This company operates within the BT35 6QJ postal code. The company is dealing with transport and has been registered as such. Its registration number is ON1131208 . It is located at Newcel Paper Converters Ltd, Carnbane Industrial Estate, Newry with a total of 2 carsand 1 trailers.

Newcel Paper Converters Limited Address / Contact

Office Address Unit 11 Milltown Industrial Estate Greenan Road
Office Address2 Warrenpoint
Town Newry
Post code BT34 3FN
Country of origin United Kingdom

Company Information / Profile

Registration Number NI009470
Date of Incorporation Fri, 18th May 1973
Industry Manufacture of household and sanitary goods and of toilet requisites
End of financial Year 31st August
Company age 51 years old
Account next due date Fri, 31st May 2024 (16 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Wed, 15th Nov 2023 (2023-11-15)
Last confirmation statement dated Tue, 1st Nov 2022

Company staff

Eunan M.

Position: Secretary

Resigned:

Michael M.

Position: Director

Appointed: 16 April 2019

David M.

Position: Director

Appointed: 05 June 2017

Erinn M.

Position: Director

Appointed: 10 September 2012

Seamus M.

Position: Director

Appointed: 21 June 2007

Eunan M.

Position: Director

Appointed: 01 November 1998

Feithlinn M.

Position: Director

Appointed: 01 November 1998

Anne M.

Position: Director

Appointed: 01 November 1998

Resigned: 10 October 2004

People with significant control

The register of persons with significant control that own or control the company includes 2 names. As we established, there is Feithlinn M. This PSC and has 25-50% shares. Another one in the PSC register is Eunan M. This PSC owns 25-50% shares.

Feithlinn M.

Notified on 6 April 2016
Nature of control: 25-50% shares

Eunan M.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-08-312017-08-312018-08-312019-08-31
Balance Sheet
Cash Bank On Hand23 86896 360597 223475 220
Current Assets2 695 6262 123 0855 641 7405 402 834
Debtors1 804 4991 090 0993 546 4993 258 865
Net Assets Liabilities2 106 6502 052 5371 790 4301 095 462
Other Debtors 35 706631 689315 703
Property Plant Equipment2 090 3341 992 4561 939 3091 953 440
Total Inventories867 259936 6262 107 1261 668 749
Other
Accumulated Depreciation Impairment Property Plant Equipment1 887 3012 057 8802 178 8902 075 892
Amounts Owed By Related Parties11 214   
Bank Borrowings Overdrafts260 794337 4001 779 9672 490 641
Comprehensive Income Expense423 788177 887  
Corporation Tax Payable13 11134 396  
Corporation Tax Recoverable  56 72556 725
Creditors489 820349 613482 833352 642
Dividends Paid212 000232 000  
Fixed Assets2 161 1342 063 2562 010 1092 024 240
Further Item Operating Income Gain Income Statement Item Component Operating Profit Loss  471 171 
Future Minimum Lease Payments Under Non-cancellable Operating Leases  1 232 9591 140 684
Gain Loss On Reclassification Cash Flow Hedges To Profit Or Loss From Equity Before Tax3 3871 779  
Income Tax Expense Credit On Components Other Comprehensive Income-3 387-1 779  
Increase From Depreciation Charge For Year Property Plant Equipment 170 579216 696193 363
Investments Fixed Assets70 80070 80070 80070 800
Net Current Assets Liabilities761 873663 213519 689-313 295
Number Shares Issued Fully Paid 20 00020 000 
Other Creditors489 820349 613482 833352 642
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  95 686296 361
Other Disposals Property Plant Equipment  803 236305 022
Other Taxation Social Security Payable111 62945 504193 095181 184
Par Value Share 11 
Profit Loss420 401176 108  
Property Plant Equipment Gross Cost3 977 6354 050 3364 118 1994 029 332
Provisions For Liabilities Balance Sheet Subtotal326 537324 319256 535262 841
Total Additions Including From Business Combinations Property Plant Equipment 72 701871 099216 155
Total Assets Less Current Liabilities2 923 0072 726 4692 529 7981 710 945
Trade Creditors Trade Payables1 336 600875 8092 837 1172 777 088
Trade Debtors Trade Receivables1 793 2851 054 3932 858 0852 886 437

Transport Operator Data

Newcel Paper Converters Ltd
Address Carnbane Industrial Estate , Tandragee Road
City Newry
Post code BT35 6QJ
Vehicles 2
Trailers 1

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Group of companies' accounts made up to 2022-08-31
filed on: 30th, March 2023
Free Download (49 pages)

Company search

Advertisements