John Usher Building Contractor Limited NEWARK


John Usher Building Contractor started in year 2003 as Private Limited Company with registration number 04742598. The John Usher Building Contractor company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Newark at Chestnut Lodge. Postal code: NG22 0QL.

Currently there are 2 directors in the the firm, namely Kathryn U. and John U.. In addition one secretary - Kathryn U. - is with the company. As of 28 April 2024, there was 1 ex director - Joseph U.. There were no ex secretaries.

This company operates within the NG22 0QL postal code. The company is dealing with transport and has been registered as such. Its registration number is OB1078701 . It is located at Laurels Farm, Main Street, Newark with a total of 1 cars.

John Usher Building Contractor Limited Address / Contact

Office Address Chestnut Lodge
Office Address2 High Street East Markham
Town Newark
Post code NG22 0QL
Country of origin United Kingdom

Company Information / Profile

Registration Number 04742598
Date of Incorporation Wed, 23rd Apr 2003
Industry Construction of domestic buildings
End of financial Year 30th April
Company age 21 years old
Account next due date Wed, 31st Jan 2024 (88 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Tue, 7th May 2024 (2024-05-07)
Last confirmation statement dated Sun, 23rd Apr 2023

Company staff

Kathryn U.

Position: Director

Appointed: 23 April 2003

Kathryn U.

Position: Secretary

Appointed: 23 April 2003

John U.

Position: Director

Appointed: 23 April 2003

Joseph U.

Position: Director

Appointed: 01 May 2014

Resigned: 26 April 2023

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 23 April 2003

Resigned: 23 April 2003

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 23 April 2003

Resigned: 23 April 2003

People with significant control

The register of persons with significant control who own or have control over the company includes 2 names. As BizStats discovered, there is Kathryn U. The abovementioned PSC and has 25-50% shares. The second entity in the persons with significant control register is John U. This PSC owns 25-50% shares.

Kathryn U.

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

John U.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-04-302013-04-302014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth15 25210 3965 038-1 9485 1169 112      
Balance Sheet
Cash Bank On Hand        2 105 4 2751 533
Current Assets9 0688 2624 1105 7347 64123 90136 38238 52423 69423 46137 16219 253
Debtors5 5188 2624 1105 7347 641 8 5896 8781 5893 6644 2982 695
Net Assets Liabilities     9 11212 6983 516-3 034-4 240-4 998-10 806
Other Debtors      5501 8133051 5112 2002 695
Property Plant Equipment      33 27330 52127 93827 47326 04335 255
Total Inventories      28 34331 64620 00019 79728 58915 025
Intangible Fixed Assets1 500           
Net Assets Liabilities Including Pension Asset Liability15 25210 3965 038-1 9485 1169 112      
Stocks Inventory3 550           
Tangible Fixed Assets58 49257 57352 22646 58541 147       
Reserves/Capital
Called Up Share Capital100100100100100       
Profit Loss Account Reserve15 15210 2964 938-2 0485 016       
Shareholder Funds15 25210 3965 038-1 9485 1169 112      
Other
Accumulated Amortisation Impairment Intangible Assets       15 00015 00015 000 15 000
Accumulated Depreciation Impairment Property Plant Equipment      81 87584 99587 57890 02092 16395 897
Additions Other Than Through Business Combinations Property Plant Equipment       368 1 977 12 946
Amortisation Rate Used For Intangible Assets       101010 10
Average Number Employees During Period      222222
Bank Borrowings Overdrafts      9 0426 642 2 4624 6004 400
Corporation Tax Payable      1 695     
Creditors     51 77657 50765 52954 66632 17453 63654 869
Depreciation Rate Used For Property Plant Equipment       151515 15
Increase From Depreciation Charge For Year Property Plant Equipment       3 1202 5832 442 3 734
Intangible Assets Gross Cost       15 00015 00015 000 15 000
Net Current Assets Liabilities-36 416-38 596-37 491-39 784-26 827-26 87520 575-27 005-30 972-8 713-16 474-35 616
Other Creditors      43 73855 89754 22024 24032 80042 751
Other Taxation Social Security Payable      4441 282352   
Property Plant Equipment Gross Cost      115 148115 516115 516117 493118 206131 152
Total Assets Less Current Liabilities23 57618 97714 7356 80114 32010 11212 6983 516-3 03418 7609 569-361
Trade Creditors Trade Payables      2 5881 708945 47216 2367 718
Trade Debtors Trade Receivables      8 0395 0651 2842 1532 098 
Fixed Assets59 99257 57352 22646 58541 14736 98733 273     
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal      550     
Accruals Deferred Income    9751 000      
Creditors Due Within One Year45 48446 85841 60145 51835 44350 776      
Intangible Fixed Assets Aggregate Amortisation Impairment13 50015 00015 00015 00015 000       
Intangible Fixed Assets Amortisation Charged In Period 1 500          
Intangible Fixed Assets Cost Or Valuation15 00015 00015 00015 00015 000       
Number Shares Allotted 100100100100       
Par Value Share 1111       
Provisions For Liabilities Charges8 3248 5819 6978 7498 229       
Share Capital Allotted Called Up Paid100100100100100       
Tangible Fixed Assets Additions 24 5004 935         
Tangible Fixed Assets Cost Or Valuation125 779109 898114 833114 833114 833       
Tangible Fixed Assets Depreciation67 28752 32562 60768 24873 686       
Tangible Fixed Assets Depreciation Charged In Period 8 36210 2825 6415 438       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 23 324          
Tangible Fixed Assets Disposals 40 381          

Transport Operator Data

Laurels Farm
Address Main Street , Milton
City Newark
Post code NG22 0PP
Vehicles 1

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts record for the accounting period up to 2023/04/30
filed on: 8th, November 2023
Free Download (9 pages)

Company search

Advertisements