Kielder Newport West Limited BEDALE


Kielder Newport West started in year 1997 as Private Limited Company with registration number 03338152. The Kielder Newport West company has been functioning successfully for 27 years now and its status is active. The firm's office is based in Bedale at Archway House. Postal code: DL8 1AF. Since April 28, 1999 Kielder Newport West Limited is no longer carrying the name Pendle Project Management.

The company has 6 directors, namely Nathan J., Samantha M. and Amanda C. and others. Of them, Michael J. has been with the company the longest, being appointed on 18 March 1997 and Nathan J. and Samantha M. have been with the company for the least time - from 31 March 2022. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Alison L. who worked with the the company until 28 June 1999.

Kielder Newport West Limited Address / Contact

Office Address Archway House
Office Address2 17b North End
Town Bedale
Post code DL8 1AF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03338152
Date of Incorporation Tue, 18th Mar 1997
Industry Management consultancy activities other than financial management
Industry Other business support service activities not elsewhere classified
End of financial Year 28th August
Company age 27 years old
Account next due date Tue, 28th May 2024 (30 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Nathan J.

Position: Director

Appointed: 31 March 2022

Samantha M.

Position: Director

Appointed: 31 March 2022

Amanda C.

Position: Director

Appointed: 20 March 2018

David W.

Position: Director

Appointed: 02 January 2013

Crown Chambers Limited

Position: Corporate Secretary

Appointed: 27 November 2007

Jean J.

Position: Director

Appointed: 01 September 2007

Michael J.

Position: Director

Appointed: 18 March 1997

Anthony M.

Position: Director

Appointed: 29 March 2000

Resigned: 30 September 2001

Hsec Limited

Position: Corporate Secretary

Appointed: 28 June 1999

Resigned: 27 November 2007

Steven W.

Position: Director

Appointed: 18 March 1997

Resigned: 18 March 1997

Alison L.

Position: Secretary

Appointed: 18 March 1997

Resigned: 28 June 1999

People with significant control

The register of PSCs that own or control the company includes 1 name. As we found, there is R M & T Holdings Limited from Bedale, England. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

R M & T Holdings Limited

Archway House 17b North End, Bedale, North Yorkshire, DL8 1AF, England

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 04524414
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Pendle Project Management April 28, 1999
Pendle Property Management October 22, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-02-292017-02-282018-02-282019-02-282020-02-292021-08-312022-08-312023-08-31
Balance Sheet
Cash Bank On Hand411351 2521 4121 24051 59321 97416 789
Current Assets132 164179 207288 090291 936204 367274 633286 414285 407
Debtors132 123179 072286 838290 524203 127193 540240 840237 618
Net Assets Liabilities4 09125 76460 77165 661-43 13113 72242 32342 525
Other Debtors38 89253 19588 42781 60552 97166 88942 27229 798
Property Plant Equipment35 70527 52324 38018 82420 274216 835220 026213 930
Total Inventories     29 50023 600 
Other
Accumulated Depreciation Impairment Property Plant Equipment68 60476 78644 05049 60750 35943 13352 71047 345
Additions Other Than Through Business Combinations Property Plant Equipment  22 452 7 454184 33512 7685 158
Amounts Owed By Group Undertakings Participating Interests435       
Amounts Owed To Group Undertakings 15 52717 82726 87718 62720 1677 3068 751
Amounts Owed To Group Undertakings Participating Interests 15 527      
Average Number Employees During Period   1615141922
Bank Borrowings Overdrafts57 00337 71911 89911 17534 545191 500141 50091 500
Corporation Tax Payable75022 45023 000     
Creditors159 792180 9665 8331 167267 772191 500141 50091 500
Depreciation Expense Property Plant Equipment10 7348 182      
Depreciation Rate Used For Property Plant Equipment 25      
Finance Lease Payments Owing Minimum Gross 3 98610 500     
Increase From Depreciation Charge For Year Property Plant Equipment 8 1827 1395 5576 0045 0099 57711 118
Net Current Assets Liabilities-27 628-1 75942 22448 004-63 405-11 613-36 203-79 905
Number Shares Issued Fully Paid  4 402     
Other Creditors12 94711 6475 8331 1675 6106 57410 39912 729
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  39 875 5 25210 939 16 483
Other Disposals Property Plant Equipment  58 331 5 25218 921 16 619
Other Taxation Social Security Payable28 80635 18450 30382 95770 56899 95594 244104 664
Par Value Share  1     
Property Plant Equipment Gross Cost 104 30968 43168 43170 633259 968272 736261 275
Total Assets Less Current Liabilities8 07725 76466 60466 828-43 131205 222183 823134 025
Total Increase Decrease From Revaluations Property Plant Equipment     25 217  
Trade Creditors Trade Payables60 28658 439132 010110 249138 422113 050160 668176 799
Trade Debtors Trade Receivables92 796125 877198 411208 919150 156126 651198 568207 820
Transfers To From Non-current Assets Or Disposal Groups Held For Sale Property Plant Equipment     1 296  
Transfer To Non-current Assets Or Disposal Groups Held For Sale Decrease In Depreciation Impairment Property Plant Equipment     1 296  
Advances Credits Directors8 28321 168      
Advances Credits Made In Period Directors36 120       
Advances Credits Repaid In Period Directors51 330       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to August 31, 2023
filed on: 3rd, April 2024
Free Download (11 pages)

Company search

Advertisements