Newman Firmtrust Limited BIRMINGHAM


Founded in 1990, Newman Firmtrust, classified under reg no. 02485122 is an active company. Currently registered at Newman University Genners Lane B32 3NT, Birmingham the company has been in the business for 34 years. Its financial year was closed on Wednesday 31st July and its latest financial statement was filed on 2022/07/31.

Currently there are 2 directors in the the firm, namely Phillip L. and Jacquelyn D.. In addition one secretary - Yvonne S. - is with the company. Currently 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.

Newman Firmtrust Limited Address / Contact

Office Address Newman University Genners Lane
Office Address2 Bartley Green
Town Birmingham
Post code B32 3NT
Country of origin United Kingdom

Company Information / Profile

Registration Number 02485122
Date of Incorporation Mon, 26th Mar 1990
Industry First-degree level higher education
Industry Post-graduate level higher education
End of financial Year 31st July
Company age 34 years old
Account next due date Tue, 30th Apr 2024 (5 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Tue, 9th Apr 2024 (2024-04-09)
Last confirmation statement dated Sun, 26th Mar 2023

Company staff

Yvonne S.

Position: Secretary

Appointed: 27 November 2023

Phillip L.

Position: Director

Appointed: 22 November 2023

Jacquelyn D.

Position: Director

Appointed: 26 January 2021

Jayne M.

Position: Secretary

Appointed: 01 June 2023

Resigned: 27 November 2023

Peter C.

Position: Director

Appointed: 23 May 2019

Resigned: 26 January 2021

Stephen K.

Position: Director

Appointed: 26 January 2018

Resigned: 22 November 2023

David E.

Position: Director

Appointed: 30 May 2017

Resigned: 15 February 2021

John D.

Position: Director

Appointed: 03 January 2017

Resigned: 24 May 2019

John C.

Position: Director

Appointed: 28 September 2016

Resigned: 30 June 2021

Andrea E.

Position: Director

Appointed: 20 April 2016

Resigned: 31 May 2023

Andrea E.

Position: Secretary

Appointed: 20 April 2016

Resigned: 31 May 2023

Mark D.

Position: Director

Appointed: 22 April 2015

Resigned: 24 November 2016

Peter L.

Position: Director

Appointed: 04 January 2010

Resigned: 31 December 2016

Christopher B.

Position: Director

Appointed: 09 February 2009

Resigned: 27 November 2014

Heather S.

Position: Director

Appointed: 08 February 2005

Resigned: 11 September 2015

Heather S.

Position: Secretary

Appointed: 08 February 2005

Resigned: 11 September 2015

Stan T.

Position: Director

Appointed: 08 February 2005

Resigned: 15 March 2011

Anthony B.

Position: Director

Appointed: 11 February 2003

Resigned: 03 November 2008

Catherine O.

Position: Secretary

Appointed: 01 August 2001

Resigned: 31 August 2004

Catherine O.

Position: Director

Appointed: 01 August 2001

Resigned: 31 August 2004

Janice B.

Position: Director

Appointed: 01 August 2001

Resigned: 30 January 2004

John W.

Position: Director

Appointed: 13 February 2001

Resigned: 31 August 2002

Pamela T.

Position: Director

Appointed: 01 September 2000

Resigned: 18 December 2009

Caroline R.

Position: Director

Appointed: 04 January 1999

Resigned: 18 May 2001

Brian R.

Position: Director

Appointed: 01 September 1994

Resigned: 31 August 2000

Roderick B.

Position: Director

Appointed: 13 June 1994

Resigned: 21 September 2001

Roderick B.

Position: Secretary

Appointed: 13 June 1994

Resigned: 21 September 2001

Bede R.

Position: Director

Appointed: 14 June 1993

Resigned: 31 August 2002

Brian W.

Position: Director

Appointed: 01 April 1992

Resigned: 21 December 1998

Joan C.

Position: Director

Appointed: 31 January 1991

Resigned: 31 August 1994

Gerard C.

Position: Director

Appointed: 31 January 1991

Resigned: 13 February 2001

Terence C.

Position: Director

Appointed: 31 January 1991

Resigned: 31 March 1994

People with significant control

The list of PSCs that own or control the company includes 3 names. As we discovered, there is Andrea E. This PSC. Another one in the PSC register is John C. This PSC . Moving on, there is John D., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC .

Andrea E.

Notified on 20 April 2016
Ceased on 1 July 2021
Nature of control: right to appoint and remove directors

John C.

Notified on 28 September 2016
Ceased on 30 June 2021
Nature of control: right to appoint and remove directors

John D.

Notified on 3 January 2017
Ceased on 24 May 2019
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-07-312016-07-312017-07-31
Net Worth22 
Balance Sheet
Cash Bank On Hand 20 23712 270
Current Assets 20 8162 176 940
Debtors 5792 164 670
Net Assets Liabilities 1 98420 679
Net Assets Liabilities Including Pension Asset Liability22 
Reserves/Capital
Shareholder Funds22 
Other
Balances Amounts Owed To Related Parties 15 73715 737
Creditors 18 8322 156 261
Creditors Free-text Comment  2 156 261
Net Current Assets Liabilities 1 98420 679
Total Assets Less Current Liabilities 1 98420 679
Called Up Share Capital Not Paid Not Expressed As Current Asset22 
Number Shares Allotted 2 
Par Value Share 1 
Share Capital Allotted Called Up Paid22 

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Officers Persons with significant control
Dormant company accounts reported for the period up to 2023/07/31
filed on: 6th, January 2024
Free Download (7 pages)

Company search

Advertisements