New World Builders Limited HERTFORD


New World Builders started in year 1989 as Private Limited Company with registration number 02403302. The New World Builders company has been functioning successfully for 35 years now and its status is active. The firm's office is based in Hertford at Janelle House. Postal code: SG14 1QN.

Currently there are 3 directors in the the company, namely David F., Robert F. and Stephen F.. In addition one secretary - Robert F. - is with the firm. As of 14 May 2024, there were 2 ex directors - Thomas F., Andrew F. and others listed below. There were no ex secretaries.

New World Builders Limited Address / Contact

Office Address Janelle House
Office Address2 Hartham Lane
Town Hertford
Post code SG14 1QN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02403302
Date of Incorporation Wed, 12th Jul 1989
Industry Construction of commercial buildings
End of financial Year 31st March
Company age 35 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 2nd Jun 2024 (2024-06-02)
Last confirmation statement dated Fri, 19th May 2023

Company staff

Robert F.

Position: Secretary

Appointed: 02 September 2019

David F.

Position: Director

Appointed: 28 May 1991

Robert F.

Position: Director

Appointed: 28 May 1991

Stephen F.

Position: Director

Appointed: 28 May 1991

Thomas F.

Position: Director

Appointed: 11 November 1993

Resigned: 02 September 2019

Andrew F.

Position: Director

Appointed: 28 May 1991

Resigned: 11 November 1993

People with significant control

The list of PSCs who own or have control over the company consists of 1 name. As BizStats established, there is Fearey Holdings Ltd from Waltham Cross, England. This PSC is categorised as "a limited company", 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.

Fearey Holdings Ltd

15 Fairways, New River Trading Estate, Cheshunt, Waltham Cross, EN8 0NJ, England

Legal authority Limited Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England & Wales
Registration number 04534586
Notified on 30 June 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

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 Hand1 280 2661 081 476805 5021 867 1521 877 877696 8172 039 359
Current Assets5 789 0764 099 9864 174 4054 506 2093 848 5663 816 2015 030 653
Debtors4 383 5732 854 7783 144 3012 549 3771 868 4402 648 3152 323 466
Net Assets Liabilities2 606 5702 774 1332 896 5803 406 5843 033 7052 300 2832 245 712
Other Debtors36 82436 16132 17027 39638 28435 31237 164
Property Plant Equipment70 15274 15984 84869 69167 119  
Total Inventories125 237163 732224 60289 680102 249471 069667 828
Other
Accumulated Depreciation Impairment Property Plant Equipment123 586139 126137 827143 977167 02539 61056 185
Amounts Owed By Group Undertakings83 121305 878450 180464 538   
Amounts Owed To Group Undertakings    4 308171400 169
Average Number Employees During Period25262323232324
Bank Borrowings Overdrafts416 053385 895332 196  106 
Bank Overdrafts416 053385 895332 196  106 
Comprehensive Income Expense309 301211 272154 027536 947232 016384 2191 015 527
Creditors46 33716 02916 0155 3516 74411 1433 216 209
Disposals Decrease In Depreciation Impairment Property Plant Equipment 18017 044 4 676 15 414
Disposals Property Plant Equipment 34021 868 8 017 23 754
Dividends Paid39 96043 70931 58026 943604 8951 117 6411 070 098
Finance Lease Liabilities Present Value Total14 33716 02916 0155 3516 74411 14351 100
Finance Lease Payments Owing Minimum Gross13 42916 03317 8775 94211 53112 32756 988
Fixed Assets451 138455 145444 381437 203434 631435 222508 007
Future Finance Charges On Finance Leases1 6133 6123 5941 7861 8291 1845 888
Future Minimum Lease Payments Under Non-cancellable Operating Leases29 04542 30730 60328 445 68 94136 356
Increase Decrease Due To Transfers Between Classes Property Plant Equipment -28 404-14 328 -43 191 -32 910
Increase Decrease In Property Plant Equipment 16 19516 525 15 590 93 339
Increase Decrease Through Foreign Exchange Differences Investment Property Fair Value Model      4 763
Increase From Depreciation Charge For Year Property Plant Equipment 15 72015 745 27 724 20 084
Investment Property380 986380 986359 533367 512367 512367 512372 275
Investment Property Fair Value Model380 986380 986359 533367 512 367 512372 275
Net Current Assets Liabilities2 214 5882 348 1642 483 5632 987 3412 618 0531 888 8851 814 444
Number Shares Issued Fully Paid 999999 999 999
Other Creditors32 000168 844379 513247 188176 267138 389223 482
Other Taxation Social Security Payable572 412226 867266 235424 672222 354620 9131 027 219
Par Value Share 11 1 1
Property Plant Equipment Gross Cost193 738213 285222 675213 668234 14459 79765 741
Provisions For Liabilities Balance Sheet Subtotal12 81913 14715 34912 60912 23512 68125 639
Total Additions Including From Business Combinations Property Plant Equipment 19 88731 258 28 493 110 557
Total Assets Less Current Liabilities2 665 7262 803 3092 927 9443 424 5443 052 6842 324 1072 322 451
Total Borrowings442 206416 167364 279  22 28088 924
Trade Creditors Trade Payables1 998 952955 973696 830836 345817 1741 156 7061 527 515
Trade Debtors Trade Receivables3 221 6871 467 5831 795 0711 187 867956 2861 784 6361 468 037
Transfers Between P P E Classes Increase Decrease In Depreciation Impairment -19 137-7 109 -16 645 -21 042

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 29th, December 2023
Free Download (13 pages)

Company search

Advertisements