Factory 35 Limited NEWCASTLE UPON TYNE


Founded in 2015, Factory 35, classified under reg no. 09910494 is an active company. Currently registered at Toffee Factory Lower Steenbergs Yard NE1 2DF, Newcastle Upon Tyne the company has been in the business for 9 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022.

The firm has 2 directors, namely Matthew S., Simon S.. Of them, Simon S. has been with the company the longest, being appointed on 10 December 2015 and Matthew S. has been with the company for the least time - from 7 April 2017. As of 26 April 2024, there was 1 ex director - Adam S.. There were no ex secretaries.

Factory 35 Limited Address / Contact

Office Address Toffee Factory Lower Steenbergs Yard
Office Address2 Walker Rd
Town Newcastle Upon Tyne
Post code NE1 2DF
Country of origin United Kingdom

Company Information / Profile

Registration Number 09910494
Date of Incorporation Thu, 10th Dec 2015
Industry Other specialist photography
Industry Library activities
End of financial Year 31st December
Company age 9 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 23rd Dec 2023 (2023-12-23)
Last confirmation statement dated Fri, 9th Dec 2022

Company staff

Matthew S.

Position: Director

Appointed: 07 April 2017

Simon S.

Position: Director

Appointed: 10 December 2015

Adam S.

Position: Director

Appointed: 07 April 2017

Resigned: 27 September 2018

People with significant control

The register of persons with significant control that own or control the company consists of 3 names. As we identified, there is Simon S. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Matthew S. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Adam S., who also fulfils the Companies House requirements to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Simon S.

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

Matthew S.

Notified on 18 December 2017
Nature of control: 25-50% voting rights
25-50% shares

Adam S.

Notified on 18 December 2017
Ceased on 27 September 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth-4 786      
Balance Sheet
Cash Bank On Hand 11 95717 35622 952155 147167 05570 990
Current Assets7 08520 18547 47136 369176 125184 059106 454
Debtors6 5128 22830 11513 41720 97817 00435 464
Net Assets Liabilities 4 07325 43521 205115 748163 98295 800
Other Debtors 433244    
Property Plant Equipment  9 79713 48428 83653 60944 475
Cash Bank In Hand573      
Net Assets Liabilities Including Pension Asset Liability-4 786      
Reserves/Capital
Called Up Share Capital1      
Profit Loss Account Reserve-4 787      
Shareholder Funds-4 786      
Other
Accrued Liabilities  3363611 7111 0011 371
Accumulated Depreciation Impairment Property Plant Equipment  7243 2326 53214 58125 218
Additional Provisions Increase From New Provisions Recognised  1 6656283 1894 859-1 891
Average Number Employees During Period 332344
Corporation Tax Payable 1 0383 1697 14427 13319 16311 941
Creditors 16 11230 1681 25332 78225 95520 717
Increase From Depreciation Charge For Year Property Plant Equipment  7242 5083 3008 48210 637
Net Current Assets Liabilities-4 7864 07317 30311 267125 176146 66980 492
Nominal Value Shares Issued Specific Share Issue  1    
Number Shares Issued Fully Paid  9070707070
Number Shares Issued Specific Share Issue  60    
Other Creditors 14 3491 8717161204 906685
Other Taxation Social Security Payable 2013 9091 261410684278
Par Value Share1 11111
Prepayments Accrued Income  1 6021 4071 4751 4591 484
Property Plant Equipment Gross Cost  10 52116 71635 36868 19069 693
Provisions  1 6652 2935 48210 3418 450
Provisions For Liabilities Balance Sheet Subtotal  1 6652 2935 48210 3418 450
Total Additions Including From Business Combinations Property Plant Equipment  10 5216 19518 65234 0721 503
Total Assets Less Current Liabilities-4 7864 07327 10024 751154 012200 278124 967
Trade Creditors Trade Payables 5245 6793 6118 2611 2161 237
Trade Debtors Trade Receivables 7 79528 26912 01017 95915 54533 980
Bank Borrowings Overdrafts    2 8745 8532 791
Disposals Decrease In Depreciation Impairment Property Plant Equipment     433 
Disposals Property Plant Equipment     1 250 
Dividends Paid   23 400   
Finance Lease Liabilities Present Value Total   1 2533 0933 8733 238
Future Minimum Lease Payments Under Non-cancellable Operating Leases   2 8481 4681 5811 783
Increase Decrease In Property Plant Equipment   2 1487 230  
Profit Loss   32 170   
Recoverable Value-added Tax    1 544  
Creditors Due Within One Year11 871      
Number Shares Allotted1      
Share Capital Allotted Called Up Paid1      

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates 9th December 2023
filed on: 8th, January 2024
Free Download (3 pages)

Company search

Advertisements