New England Engineering Limited OLDBURY


New England Engineering started in year 1970 as Private Limited Company with registration number 00984965. The New England Engineering company has been functioning successfully for fifty four years now and its status is active. The firm's office is based in Oldbury at Unit 4, Anglo African Ind Park. Postal code: B69 3EX.

The company has one director. Thomas H., appointed on 25 September 2019. There are currently no secretaries appointed. As of 15 June 2024, there were 3 ex directors - Brian H., Thomas H. and others listed below. There were no ex secretaries.

New England Engineering Limited Address / Contact

Office Address Unit 4, Anglo African Ind Park
Office Address2 Union Road
Town Oldbury
Post code B69 3EX
Country of origin United Kingdom

Company Information / Profile

Registration Number 00984965
Date of Incorporation Fri, 17th Jul 1970
Industry Manufacture of metal forming machinery
End of financial Year 30th September
Company age 54 years old
Account next due date Sun, 30th Jun 2024 (15 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 24th Dec 2023 (2023-12-24)
Last confirmation statement dated Sat, 10th Dec 2022

Company staff

Thomas H.

Position: Director

Appointed: 25 September 2019

Brian H.

Position: Director

Resigned: 25 November 2019

Thomas H.

Position: Director

Resigned: 25 November 2019

Michael C.

Position: Director

Appointed: 28 December 1991

Resigned: 31 December 1991

People with significant control

The register of persons with significant control that own or have control over the company includes 5 names. As we identified, there is Decade Group Limited from Droitwich, United Kingdom. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Thomas H. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Brian H., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Decade Group Limited

The Oakley Kidderminster Road, Droitwich, Worcestershire, WR9 9AY, United Kingdom

Legal authority Companies Act
Legal form Limited Company
Country registered United Kingdom
Place registered Uk Register Of Companies
Registration number 08004892
Notified on 25 November 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Thomas H.

Notified on 6 April 2016
Ceased on 25 November 2019
Nature of control: 25-50% voting rights
25-50% shares

Brian H.

Notified on 24 November 2016
Ceased on 25 November 2019
Nature of control: 25-50% voting rights
25-50% shares

Thomas H.

Notified on 24 November 2016
Ceased on 14 December 2017
Nature of control: 25-50% voting rights
25-50% shares

Brian H.

Notified on 6 April 2016
Ceased on 14 December 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Net Worth52 94153 15880 124       
Balance Sheet
Cash Bank On Hand  1717 81567197366723 96472020 199
Current Assets339 411420 667338 729214 135365 807267 964441 237620 395615 099777 115
Debtors110 777182 881188 566184 704311 478185 805344 458564 906569 538705 024
Net Assets Liabilities  80 12488 75888 77289 023191 861192 165201 633201 708
Other Debtors  137 102106 670115 881124 701148 732109 86158 894179 713
Property Plant Equipment  11 51426 86831 70234 41562 61651 46036 45125 024
Total Inventories  149 99221 61653 65881 18696 11231 52544 841 
Cash Bank In Hand145193171       
Stocks Inventory228 489237 593149 992       
Tangible Fixed Assets14 96714 64611 514       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve52 84153 05880 024       
Shareholder Funds52 94153 15880 124       
Other
Accumulated Amortisation Impairment Intangible Assets  58 00058 00058 00058 00058 00058 00058 000 
Accumulated Depreciation Impairment Property Plant Equipment  88 23293 656101 555107 946127 692144 253162 910182 087
Additions Other Than Through Business Combinations Property Plant Equipment   20 77812 7349 10447 94744 4003 6487 750
Amounts Owed By Related Parties  7 8827 8827 8827 88241 12241 2597 8427 842
Amounts Owed To Group Undertakings        76 3756 983
Average Number Employees During Period     55455
Bank Borrowings Overdrafts  157 268 37 35446 80055 147 115 678121 830
Bank Overdrafts  157 268 37 35446 80055 147 115 678121 830
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment      11 6777 7843 892 
Corporation Tax Payable  24 09624 37126 15036 901    
Creditors  270 179147 445303 052208 8545 8131 453443 368594 642
Fixed Assets15 02714 70611 57426 92831 76234 47562 71651 56036 55125 124
Increase From Depreciation Charge For Year Property Plant Equipment   5 4247 9006 39119 74620 43518 65719 177
Intangible Assets Gross Cost  58 00058 00058 00058 00058 00058 00058 000 
Investments Fixed Assets606060606060100100100100
Investments In Group Undertakings Participating Interests        100100
Net Current Assets Liabilities37 91438 45268 55066 69062 75559 110144 306151 398171 731182 473
Number Shares Issued Fully Paid    100100100100100 
Other Creditors  4 62059 4914 58391 4305 8131 45341 2197 000
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment       3 874  
Other Disposals Property Plant Equipment       38 995  
Other Taxation Social Security Payable  46 2825 16015 4042 28142 03253 69646 87913 280
Par Value Share 11 11111 
Property Plant Equipment Gross Cost  99 746120 524133 257142 361190 308195 713199 361207 111
Provisions For Liabilities Balance Sheet Subtotal   4 8605 7454 5629 3489 3406 6495 889
Taxation Including Deferred Taxation Balance Sheet Subtotal   4 8605 7454 5629 3489 3406 6495 889
Total Assets Less Current Liabilities52 94153 15880 12493 61894 51793 585207 022202 958208 282207 597
Trade Creditors Trade Payables  37 91358 423219 56131 442120 701273 006163 217445 549
Trade Debtors Trade Receivables  43 58270 152187 71553 222154 604413 786502 802517 469
Accounting Period Subsidiary2 0142 015        
Creditors Due Within One Year301 497382 215270 179       
Intangible Fixed Assets Aggregate Amortisation Impairment58 00058 00058 000       
Intangible Fixed Assets Cost Or Valuation58 00058 00058 000       
Number Shares Allotted 100100       
Percentage Subsidiary Held 6060       
Secured Debts218 120246 094        
Share Capital Allotted Called Up Paid100100100       
Tangible Fixed Assets Additions 6 350607       
Tangible Fixed Assets Cost Or Valuation92 78999 13999 746       
Tangible Fixed Assets Depreciation77 82284 49388 232       
Tangible Fixed Assets Depreciation Charged In Period 6 6713 739       
Advances Credits Directors  15 926       
Advances Credits Made In Period Directors  15 926       

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 1st, June 2023
Free Download (13 pages)

Company search

Advertisements