New Era Holdings Limited CUMBRIA


Founded in 1998, New Era Holdings, classified under reg no. 03515883 is an active company. Currently registered at Windermere Marina Village LA23 3JQ, Cumbria the company has been in the business for 26 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2022. Since 31st July 1998 New Era Holdings Limited is no longer carrying the name Bartondrum.

At the moment there are 5 directors in the the firm, namely Kathryn G., Richard A. and Rebecca D. and others. In addition one secretary - Shona T. - is with the company. As of 11 May 2024, there were 2 ex secretaries - Damian C., John R. and others listed below. There were no ex directors.

New Era Holdings Limited Address / Contact

Office Address Windermere Marina Village
Office Address2 Bowness On Windermere
Town Cumbria
Post code LA23 3JQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03515883
Date of Incorporation Tue, 24th Feb 1998
Industry Other letting and operating of own or leased real estate
Industry Activities of head offices
End of financial Year 31st March
Company age 26 years old
Account next due date Sun, 31st Dec 2023 (132 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 7th Mar 2024 (2024-03-07)
Last confirmation statement dated Wed, 22nd Feb 2023

Company staff

Shona T.

Position: Secretary

Appointed: 20 February 2012

Kathryn G.

Position: Director

Appointed: 13 August 2010

Richard A.

Position: Director

Appointed: 13 August 2010

Rebecca D.

Position: Director

Appointed: 13 August 2010

William A.

Position: Director

Appointed: 18 March 2005

Eileen A.

Position: Director

Appointed: 31 March 1998

Damian C.

Position: Secretary

Appointed: 10 July 2007

Resigned: 31 January 2012

John R.

Position: Secretary

Appointed: 31 March 1998

Resigned: 10 July 2007

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 24 February 1998

Resigned: 31 March 1998

London Law Services Limited

Position: Nominee Director

Appointed: 24 February 1998

Resigned: 31 March 1998

People with significant control

The register of persons with significant control who own or control the company consists of 1 name. As BizStats discovered, there is Eileen A. The abovementioned PSC and has 50,01-75% shares.

Eileen A.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Company previous names

Bartondrum July 31, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand  4 412 4452 428 0201 785 976510 6522 133 377
Current Assets  5 006 1065 752 0386 256 44012 073 6822 180 683
Debtors  593 6613 324 0184 470 46411 563 03047 306
Net Assets Liabilities1001008 063 1387 933 0458 468 4392 681 0493 066 172
Other Debtors  3 025200 11 485 150385
Property Plant Equipment  7 473 1896 497 9206 409 3705 253 6396 620 851
Other
Accumulated Depreciation Impairment Property Plant Equipment  27 103185 907306 768364 443516 925
Additions Other Than Through Business Combinations Property Plant Equipment  6 271 6825 41326 049630 6251 521 551
Amounts Owed By Related Parties  590 6363 323 8184 470 46477 88046 921
Amounts Owed To Group Undertakings   1022001 504 2171 195 464
Average Number Employees During Period    555
Corporation Tax Payable  210 397    
Creditors  3 538 9283 538 9283 538 92813 702 1094 813 321
Fixed Assets 1007 473 6896 498 4206 409 8705 254 1396 621 351
Increase From Depreciation Charge For Year Property Plant Equipment  59 864160 997120 861119 482153 366
Investments Fixed Assets100100500500500500500
Investments In Group Undertakings Participating Interests   500500500500
Net Current Assets Liabilities  4 780 5775 629 8616 251 109-1 628 427-2 632 638
Number Shares Issued Fully Paid 470     
Other Creditors  3 538 9283 538 9283 538 92810 278 7663 615 547
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  1 9812 193 26 669884
Other Disposals Property Plant Equipment  16 981850 000 429 8101 857
Other Taxation Social Security Payable  210 397122 0755 124724 440 
Par Value Share 10     
Property Plant Equipment Gross Cost  7 500 2926 683 8276 716 1385 618 0827 137 776
Provisions For Liabilities Balance Sheet Subtotal  652 200656 308653 612944 663922 541
Revaluations Increase Decrease In Depreciation Impairment Property Plant Equipment  -30 780    
Total Assets Less Current Liabilities 10012 254 26612 128 28112 660 9793 625 7123 988 713
Total Increase Decrease From Revaluations Property Plant Equipment  1 245 591  -835 511 
Trade Creditors Trade Payables    71 194 6862 310
Transfers To From Non-current Assets Or Disposal Groups Held For Sale Property Plant Equipment   -28 122-6 262463 360 
Transfer To Non-current Assets Or Disposal Groups Held For Sale Decrease In Depreciation Impairment Property Plant Equipment     35 138 

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 21st, December 2023
Free Download (10 pages)

Company search

Advertisements