New Month Limited SCUNTHORPE


Founded in 2008, New Month, classified under reg no. 06543572 is an active company. Currently registered at Grange Lane North DN16 1BN, Scunthorpe the company has been in the business for sixteen years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022.

The company has 4 directors, namely James S., Robert T. and Paul S. and others. Of them, Paul S., Nigel B. have been with the company the longest, being appointed on 25 July 2019 and James S. and Robert T. have been with the company for the least time - from 17 December 2021. 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 - Keith H. who worked with the the company until 25 July 2019.

New Month Limited Address / Contact

Office Address Grange Lane North
Town Scunthorpe
Post code DN16 1BN
Country of origin United Kingdom

Company Information / Profile

Registration Number 06543572
Date of Incorporation Tue, 25th Mar 2008
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 16 years old
Account next due date Mon, 30th Sep 2024 (185 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 8th Apr 2024 (2024-04-08)
Last confirmation statement dated Sat, 25th Mar 2023

Company staff

James S.

Position: Director

Appointed: 17 December 2021

Robert T.

Position: Director

Appointed: 17 December 2021

Paul S.

Position: Director

Appointed: 25 July 2019

Nigel B.

Position: Director

Appointed: 25 July 2019

Paul W.

Position: Director

Appointed: 16 January 2017

Resigned: 25 July 2019

Marian W.

Position: Director

Appointed: 16 January 2017

Resigned: 25 July 2019

Keith H.

Position: Director

Appointed: 02 April 2008

Resigned: 25 July 2019

Keith H.

Position: Secretary

Appointed: 02 April 2008

Resigned: 25 July 2019

David T.

Position: Director

Appointed: 02 April 2008

Resigned: 30 June 2013

York Place Company Nominees Limited

Position: Director

Appointed: 25 March 2008

Resigned: 02 April 2008

York Place Company Secretaries Limited

Position: Corporate Secretary

Appointed: 25 March 2008

Resigned: 02 April 2008

People with significant control

The list of PSCs who own or have control over the company consists of 2 names. As BizStats identified, there is Grange Cross Limited from Hull, England. The abovementioned PSC is classified as "a private company limited by shares", 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. The second entity in the PSC register is Paul W. This PSC owns 75,01-100% shares.

Grange Cross Limited

Newbegin House Geneva Way, Leads Road, Hull, East Yorkshire, HU7 0DG, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 11872756
Notified on 25 July 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Paul W.

Notified on 6 April 2016
Ceased on 25 July 2019
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-08-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand35329229211
Net Assets Liabilities2 563 6622 559 216   
Other
Audit Fees Expenses15 00012 000   
Director Remuneration178 000313 031   
Number Directors Accruing Benefits Under Money Purchase Scheme11   
Accumulated Amortisation Impairment Intangible Assets 1 250   
Amortisation Expense Intangible Assets 1 250   
Amounts Owed To Group Undertakings549 5892 118 7112 118 7112 118 4652 118 465
Applicable Tax Rate1919 1919
Average Number Employees During Period7987224
Comprehensive Income Expense -4 446 -45 
Creditors1 449 1222 118 7112 118 7112 118 4652 118 465
Current Tax For Period107 727113 831   
Debentures In Issue120 000    
Depreciation Expense Property Plant Equipment178 967265 649   
Fixed Assets4 682 0204 677 6354 677 6354 677 6354 677 635
Gain Loss On Disposals Property Plant Equipment15 18732 895   
Increase Decrease Due To Transfers Into Or Out Intangible Assets 5 345   
Increase Decrease In Current Tax From Adjustment For Prior Periods -26 000   
Increase From Amortisation Charge For Year Intangible Assets 1 250   
Intangible Assets8 7704 3854 3854 3854 385
Intangible Assets Gross Cost8 7704 3854 3854 385 
Interest Expense On Loan Capital32 813    
Interest Expense On Obligations Under Finance Leases Hire Purchase Contracts1 9033 057   
Interest Payable Similar Charges Finance Costs34 7163 057   
Investments Fixed Assets4 673 2504 673 2504 673 2504 673 2504 673 250
Investments In Group Undertakings4 673 2504 673 2504 673 2504 673 2504 673 250
Net Current Assets Liabilities-669 236-2 118 419-2 118 419-2 118 464-2 118 464
Number Shares Issued Fully Paid 534 346534 346534 346534 346
Other Deferred Tax Expense Credit18 3927 381   
Pension Other Post-employment Benefit Costs Other Pension Costs34 821106 105   
Profit Loss269 431-4 446 -45 
Profit Loss On Ordinary Activities Before Tax354 274760 657 -45 
Social Security Costs54 835345 278   
Staff Costs Employee Benefits Expense2 571 0964 157 696   
Tax Decrease Increase From Effect Revenue Exempt From Taxation 34 246   
Tax Expense Credit Applicable Tax Rate67 312144 525 -9 
Tax Increase Decrease From Effect Capital Allowances Depreciation8 752-9 210   
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss8 77920 143   
Tax Tax Credit On Profit Or Loss On Ordinary Activities84 84395 212   
Total Additions Including From Business Combinations Intangible Assets 75 000   
Total Assets Less Current Liabilities4 012 7842 559 2162 559 2162 559 1712 559 171
Total Current Tax Expense Credit66 45187 831   
Wages Salaries2 481 4403 706 313   
Administrative Expenses   45 
Par Value Share  111
Percentage Class Share Held In Subsidiary   100100
Tax Increase Decrease Arising From Group Relief Tax Reconciliation   9 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Full accounts data made up to December 31, 2022
filed on: 27th, June 2023
Free Download (18 pages)

Company search

Advertisements