Newshield Designs Limited STANLEY


Founded in 1993, Newshield Designs, classified under reg no. 02789460 is an active company. Currently registered at Unit 10 Parkhead DH9 7YB, Stanley the company has been in the business for 31 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 Peter G. and Graham S.. In addition one secretary - Graham S. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Gerald T. who worked with the the firm until 2 May 1994.

Newshield Designs Limited Address / Contact

Office Address Unit 10 Parkhead
Office Address2 Greencroft Industrial Park
Town Stanley
Post code DH9 7YB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02789460
Date of Incorporation Fri, 12th Feb 1993
Industry Manufacture of other non-metallic mineral products n.e.c.
End of financial Year 31st July
Company age 31 years old
Account next due date Tue, 30th Apr 2024 (47 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Thu, 19th Sep 2024 (2024-09-19)
Last confirmation statement dated Tue, 5th Sep 2023

Company staff

Peter G.

Position: Director

Appointed: 05 September 2000

Graham S.

Position: Secretary

Appointed: 02 May 1994

Graham S.

Position: Director

Appointed: 14 February 1994

James H.

Position: Director

Appointed: 01 March 1994

Resigned: 29 March 2002

Philip H.

Position: Director

Appointed: 31 October 1993

Resigned: 01 March 1994

Marine Design Engineering Limited

Position: Corporate Director

Appointed: 06 October 1993

Resigned: 31 October 1993

Gerald T.

Position: Secretary

Appointed: 06 October 1993

Resigned: 02 May 1994

M & K Nominee Directors Limited

Position: Corporate Nominee Director

Appointed: 12 February 1993

Resigned: 06 October 1993

M & K Nominee Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 12 February 1993

Resigned: 06 October 1993

People with significant control

The list of PSCs that own or have control over the company is made up of 2 names. As BizStats discovered, there is Graham S. The abovementioned PSC and has 25-50% shares. Another entity in the persons with significant control register is Peter G. This PSC owns 25-50% shares.

Graham S.

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

Peter G.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-31
Net Worth635 743441 628309 795      
Balance Sheet
Cash Bank On Hand   570 369548 063174 28693 128145 45087 248
Current Assets1 229 137591 313585 1671 084 1341 114 617471 921250 345426 466525 942
Debtors1 138 539123 208275 742478 815535 554273 095137 217256 016412 494
Net Assets Liabilities   556 883599 891322 559167 331220 521222 741
Other Debtors   12 62811 84762 18532 29950 6346 721
Property Plant Equipment   11 9999 6017 6095 6173 62510 583
Total Inventories   34 95031 00024 54020 00025 00026 200
Cash Bank In Hand38 238414 941262 575      
Net Assets Liabilities Including Pension Asset Liability635 743441 628309 795      
Stocks Inventory52 36053 16446 850      
Tangible Fixed Assets11 48314 50111 501      
Reserves/Capital
Called Up Share Capital225225225      
Profit Loss Account Reserve615 543421 428289 595      
Shareholder Funds635 743441 628309 795      
Other
Accumulated Depreciation Impairment Property Plant Equipment   324 725327 123329 115331 107333 099335 091
Average Number Employees During Period   252525242322
Creditors   538 437523 706156 51188 33250 00036 551
Dividends Paid    330 000    
Increase From Depreciation Charge For Year Property Plant Equipment    2 3981 9921 9921 9921 992
Net Current Assets Liabilities624 260427 731298 711545 697590 911315 410162 013266 896248 709
Other Creditors   124 427150 64419 62311 35724 10820 407
Other Taxation Social Security Payable   190 454175 49434 82730 39875 61591 918
Profit Loss    373 008    
Property Plant Equipment Gross Cost   336 724336 724336 724336 724336 724345 674
Provisions For Liabilities Balance Sheet Subtotal   813621460299  
Total Assets Less Current Liabilities635 743442 232310 212557 696600 512323 019167 630270 521259 292
Trade Creditors Trade Payables   223 556197 568102 06146 57759 847151 925
Trade Debtors Trade Receivables   466 187523 707210 910104 918205 382405 773
Bank Borrowings Overdrafts       50 00030 833
Finance Lease Liabilities Present Value Total        5 718
Increase Decrease In Property Plant Equipment        8 950
Total Additions Including From Business Combinations Property Plant Equipment        8 950
Creditors Due Within One Year604 877163 582286 456      
Fixed Assets11 48314 50111 501      
Number Shares Allotted 100100      
Par Value Share 11      
Provisions For Liabilities Charges 604417      
Share Capital Allotted Called Up Paid100100100      
Share Premium Account19 97519 97519 975      
Tangible Fixed Assets Additions 6 426       
Tangible Fixed Assets Cost Or Valuation326 900333 326333 326      
Tangible Fixed Assets Depreciation315 417318 825321 825      
Tangible Fixed Assets Depreciation Charged In Period 3 4083 000      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/07/31
filed on: 27th, April 2023
Free Download (9 pages)

Company search

Advertisements