Newark Glass Company Limited NEWARK


Newark Glass Company started in year 1985 as Private Limited Company with registration number 01973292. The Newark Glass Company company has been functioning successfully for 39 years now and its status is active. The firm's office is based in Newark at 37 Pelham Street. Postal code: NG24 4XD. Since Wednesday 21st April 1999 Newark Glass Company Limited is no longer carrying the name Newark Road Glass (lincoln).

The company has 2 directors, namely Paul M., David M.. Of them, David M. has been with the company the longest, being appointed on 24 March 1992 and Paul M. has been with the company for the least time - from 25 March 2004. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Sandra M. who worked with the the company until 28 January 2013.

This company operates within the NG24 4XD postal code. The company is dealing with transport and has been registered as such. Its registration number is OB1012144 . It is located at 37 Pelham Street, Newark with a total of 1 cars.

Newark Glass Company Limited Address / Contact

Office Address 37 Pelham Street
Town Newark
Post code NG24 4XD
Country of origin United Kingdom

Company Information / Profile

Registration Number 01973292
Date of Incorporation Fri, 20th Dec 1985
Industry Glazing
Industry Painting
End of financial Year 30th April
Company age 39 years old
Account next due date Wed, 31st Jan 2024 (85 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sun, 7th Apr 2024 (2024-04-07)
Last confirmation statement dated Fri, 24th Mar 2023

Company staff

Paul M.

Position: Director

Appointed: 25 March 2004

David M.

Position: Director

Appointed: 24 March 1992

Sandra M.

Position: Director

Resigned: 21 November 2022

Ashley B.

Position: Director

Appointed: 19 February 2003

Resigned: 28 August 2009

Antony M.

Position: Director

Appointed: 07 April 1997

Resigned: 01 August 2005

Stuart H.

Position: Director

Appointed: 19 June 1995

Resigned: 28 February 2002

Sandra M.

Position: Secretary

Appointed: 24 March 1992

Resigned: 28 January 2013

People with significant control

The register of PSCs who own or control the company is made up of 2 names. As BizStats established, there is David M. The abovementioned PSC has significiant influence or control over this company,. The second one in the persons with significant control register is Paul M. This PSC has significiant influence or control over the company,.

David M.

Notified on 6 April 2016
Nature of control: significiant influence or control

Paul M.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Newark Road Glass (lincoln) April 21, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-30
Net Worth72 63984 37284 683      
Balance Sheet
Cash Bank In Hand6 9345 9372 446      
Cash Bank On Hand  2 4468624 35435 62521 74914 440 
Current Assets307 766308 104267 241290 097290 319294 809347 421461 504439 329
Debtors196 980180 757162 861187 791201 067170 247220 202300 117305 952
Net Assets Liabilities  84 68387 96784 42892 246102 44994 63695 787
Net Assets Liabilities Including Pension Asset Liability72 63984 37284 683      
Other Debtors  2 0002 0002 6002 00014 0562 494 
Property Plant Equipment  99 487110 674103 74791 54298 17990 97092 535
Stocks Inventory103 852121 410101 934      
Tangible Fixed Assets106 074100 87199 487      
Total Inventories  101 934101 44484 89888 937102 533145 185132 790
Reserves/Capital
Called Up Share Capital222      
Profit Loss Account Reserve72 63784 37084 681      
Shareholder Funds72 63984 37284 683      
Other
Accumulated Depreciation Impairment Property Plant Equipment  127 047141 651158 378171 783185 048199 189212 860
Amounts Owed By Group Undertakings  150 749168 997181 047134 853174 542215 918269 477
Average Number Employees During Period  16161616151514
Bank Borrowings Overdrafts  4 99827 99724 01222 55442 12693 17460 539
Bank Overdrafts  4 99827 99724 01222 5545 134 18
Creditors  4 74812 3174 8733 19750 31597 97466 117
Creditors Due After One Year6 2324 5634 748      
Creditors Due Within One Year285 722274 409209 063      
Disposals Decrease In Depreciation Impairment Property Plant Equipment   832 2 5381 431  
Disposals Property Plant Equipment   1 000 3 0003 800  
Finance Lease Liabilities Present Value Total  4 74812 3174 8733 1978 1894 8005 578
Increase Decrease In Property Plant Equipment   21 995 4 20014 295 10 000
Increase From Depreciation Charge For Year Property Plant Equipment   15 43616 72715 94314 69614 14113 671
Net Current Assets Liabilities22 04433 69558 17876 80087 447122 507160 901182 897150 591
Number Shares Allotted 22      
Number Shares Issued But Not Fully Paid   222   
Other Creditors  109 72583 79266 64566 46780 221107 313139 094
Other Taxation Social Security Payable  23 12231 62035 28814 70748 86887 34465 426
Par Value Share 11111111
Property Plant Equipment Gross Cost  226 534252 325262 125263 325283 227290 159305 395
Provisions For Liabilities Balance Sheet Subtotal  68 23487 190101 893118 606106 31681 25781 222
Provisions For Liabilities Charges49 24745 63168 234      
Secured Debts13 31710 12816 919      
Tangible Fixed Assets Additions 16 39725 214      
Tangible Fixed Assets Cost Or Valuation219 523223 120226 534      
Tangible Fixed Assets Depreciation113 449122 249127 047      
Tangible Fixed Assets Depreciation Charged In Period 14 70914 277      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 5 9099 479      
Tangible Fixed Assets Disposals 12 80021 800      
Total Additions Including From Business Combinations Property Plant Equipment   26 7919 8004 20023 7026 93215 236
Total Assets Less Current Liabilities128 118134 566157 665187 474191 194214 049259 080273 867243 126
Total Borrowings  16 91952 86536 32931 09568 286120 69689 607
Trade Creditors Trade Payables  64 04557 33769 48363 23039 46061 22860 728
Trade Debtors Trade Receivables  10 11216 79417 42033 39431 60481 70536 475
Value Shares Allotted222      
Bank Borrowings      48 626112 50777 289
Number Shares Issued Fully Paid      222
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal      2 9371 762587

Transport Operator Data

37 Pelham Street
City Newark
Post code NG24 4XD
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Saturday 30th April 2022
filed on: 25th, April 2023
Free Download (9 pages)

Company search

Advertisements