Newland Furnace Trust ULVERSTON


Newland Furnace Trust started in year 1998 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 03600673. The Newland Furnace Trust company has been functioning successfully for 26 years now and its status is active. The firm's office is based in Ulverston at 4 Sea View. Postal code: LA12 7EX.

The firm has 4 directors, namely Anton C., Ian M. and Peter S. and others. Of them, David R. has been with the company the longest, being appointed on 25 January 2000 and Anton C. has been with the company for the least time - from 21 July 2022. 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.

Newland Furnace Trust Address / Contact

Office Address 4 Sea View
Town Ulverston
Post code LA12 7EX
Country of origin United Kingdom

Company Information / Profile

Registration Number 03600673
Date of Incorporation Mon, 20th Jul 1998
Industry Operation of historical sites and buildings and similar visitor attractions
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (142 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 14th May 2024 (2024-05-14)
Last confirmation statement dated Sun, 30th Apr 2023

Company staff

Anton C.

Position: Director

Appointed: 21 July 2022

Ian M.

Position: Director

Appointed: 10 March 2011

Peter S.

Position: Director

Appointed: 02 December 2004

David R.

Position: Director

Appointed: 25 January 2000

Paul T.

Position: Director

Appointed: 10 March 2011

Resigned: 21 July 2022

David S.

Position: Secretary

Appointed: 22 February 2007

Resigned: 29 April 2010

John M.

Position: Director

Appointed: 11 January 2006

Resigned: 30 May 2008

David S.

Position: Director

Appointed: 15 April 2003

Resigned: 15 March 2012

John D.

Position: Secretary

Appointed: 27 February 2002

Resigned: 22 February 2007

Patricia D.

Position: Director

Appointed: 27 February 2002

Resigned: 02 December 2004

Victoria S.

Position: Director

Appointed: 24 January 2001

Resigned: 10 March 2011

John D.

Position: Director

Appointed: 16 February 1999

Resigned: 22 February 2007

John S.

Position: Director

Appointed: 16 January 1999

Resigned: 01 August 2004

John H.

Position: Director

Appointed: 20 July 1998

Resigned: 04 September 2013

John M.

Position: Secretary

Appointed: 20 July 1998

Resigned: 27 March 2002

Harry S.

Position: Director

Appointed: 20 July 1998

Resigned: 27 November 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth3 4833 8513 6584 0132 5645 6145 923      
Balance Sheet
Current Assets3 4833 8503 6584 0134 5635 6155 9236 7506 4607 0057 5147 17710 349
Net Assets Liabilities      5 9226 7506 4607 0207 5147 17710 349
Cash Bank In Hand3 4833 8513 6584 013         
Net Assets Liabilities Including Pension Asset Liability3 4833 8513 6584 0134 5635 6145 923      
Reserves/Capital
Profit Loss Account Reserve3 4833 8513 6584 013         
Shareholder Funds3 4833 8513 6584 0132 5645 6145 923      
Other
Fixed Assets    2 5645 614    7 5147 176 
Net Current Assets Liabilities3 4833 8503 6584 0134 5635 6155 9236 7506 4607 0207 5147 17710 349
Total Assets Less Current Liabilities3 4833 8503 6584 0132 5645 6155 9236 7506 4607 0207 5147 17710 349

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company accounts made up to 31st December 2022
filed on: 3rd, May 2023
Free Download (3 pages)

Company search