Newport Recycling Limited NEWPORT


Founded in 1993, Newport Recycling, classified under reg no. 02800814 is an active company. Currently registered at Aston House TF10 7NB, Newport the company has been in the business for 31 years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31. Since 2019/03/30 Newport Recycling Limited is no longer carrying the name Newport Paper Company.

Currently there are 3 directors in the the firm, namely Alan P., Matthew H. and Ashley H.. In addition one secretary - Carolyn H. - 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.

Newport Recycling Limited Address / Contact

Office Address Aston House
Office Address2 3 Springfield Industrial Estate
Town Newport
Post code TF10 7NB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02800814
Date of Incorporation Thu, 18th Mar 1993
Industry Collection of non-hazardous waste
End of financial Year 31st December
Company age 31 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 31st Mar 2024 (2024-03-31)
Last confirmation statement dated Fri, 17th Mar 2023

Company staff

Carolyn H.

Position: Secretary

Appointed: 01 May 2022

Alan P.

Position: Director

Appointed: 12 September 2005

Matthew H.

Position: Director

Appointed: 27 May 2004

Ashley H.

Position: Director

Appointed: 18 March 1994

Michael Y.

Position: Director

Appointed: 01 January 2015

Resigned: 30 June 2016

Janet T.

Position: Director

Appointed: 01 January 2014

Resigned: 16 October 2018

Jennie P.

Position: Director

Appointed: 27 October 2009

Resigned: 31 July 2011

John R.

Position: Secretary

Appointed: 27 May 2004

Resigned: 01 January 2014

Carolyn H.

Position: Director

Appointed: 15 July 1996

Resigned: 07 September 2004

Laura W.

Position: Secretary

Appointed: 15 July 1996

Resigned: 27 May 2004

Carolyn H.

Position: Secretary

Appointed: 18 March 1994

Resigned: 15 July 1996

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 18 March 1993

Resigned: 18 March 1993

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 18 March 1993

Resigned: 18 March 1993

People with significant control

The list of PSCs who own or have control over the company is made up of 1 name. As we discovered, there is Matthew H. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Matthew H.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Newport Paper Company March 30, 2019

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand240 906718 694985 3131 286 316
Current Assets2 156 7982 660 1254 417 4143 879 479
Debtors1 914 2141 934 4723 423 9572 593 163
Net Assets Liabilities417 535800 2901 190 9411 592 587
Other Debtors36 03125 616167 991109 168
Property Plant Equipment51 74751 68440 83025 412
Total Inventories1 6786 9598 144 
Other
Accrued Liabilities Deferred Income27 72494 038139 75980 123
Accumulated Depreciation Impairment Property Plant Equipment252 901272 992294 654315 852
Additional Provisions Increase From New Provisions Recognised 32 354-1 180-2 205
Additions Other Than Through Business Combinations Property Plant Equipment 20 02810 8085 780
Applicable Tax Rate19191919
Average Number Employees During Period11121314
Bank Borrowings Overdrafts167 220   
Corporation Tax Payable 61 05897 174107 763
Creditors1 818 4481 906 6033 263 5672 310 773
Current Tax For Period 61 05897 186107 763
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences24 39832 354-1 180-2 205
Deferred Tax Liabilities-27 4384 9163 7361 531
Dividends Paid On Shares2 0004 0004 0004 000
Future Minimum Lease Payments Under Non-cancellable Operating Leases41 55026 55017 45419 970
Increase Decrease In Current Tax From Adjustment For Prior Periods  -6 933 
Increase From Depreciation Charge For Year Property Plant Equipment 20 09121 66221 198
Net Current Assets Liabilities338 350753 5221 153 8471 568 706
Net Deferred Tax Liability Asset-31 2894 9163 7361 531
Number Shares Issued Fully Paid98989898
Other Taxation Social Security Payable17 166177 08148 17136 866
Par Value Share 111
Pension Costs Defined Contribution Plan16 48923 301146 04242 737
Prepayments Accrued Income28 77812 60313 34781 654
Profit Loss On Ordinary Activities Before Tax117 980480 167483 724511 204
Property Plant Equipment Gross Cost304 648324 676335 484341 264
Provisions-27 4384 9163 7361 531
Taxation Including Deferred Taxation Balance Sheet Subtotal-27 4384 9163 7361 531
Tax Expense Credit Applicable Tax Rate22 41691 23291 90897 129
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss4 8622 1804 5408 759
Tax Tax Credit On Profit Or Loss On Ordinary Activities24 39893 41289 073105 558
Total Assets Less Current Liabilities390 097805 2061 194 6771 594 118
Total Current Tax Expense Credit 61 05890 253107 763
Trade Creditors Trade Payables1 606 3381 574 4262 978 4632 086 021
Trade Debtors Trade Receivables1 849 4051 896 2533 242 6192 402 341

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts made up to 2022/12/31
filed on: 1st, August 2023
Free Download (10 pages)

Company search

Advertisements