Newark Glass Group Limited NEWARK


Newark Glass Group started in year 1998 as Private Limited Company with registration number 03511084. The Newark Glass Group company has been functioning successfully for 26 years now and its status is active. The firm's office is based in Newark at 37 Pelham Street. Postal code: NG24 4XD.

At the moment there are 2 directors in the the firm, namely Paul M. and David M.. In addition one secretary - David M. - is with the company. As of 19 April 2024, there was 1 ex director - Sandra M.. There were no ex secretaries.

Newark Glass Group Limited Address / Contact

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

Company Information / Profile

Registration Number 03511084
Date of Incorporation Mon, 16th Feb 1998
Industry Other business support service activities not elsewhere classified
End of financial Year 30th April
Company age 26 years old
Account next due date Wed, 31st Jan 2024 (79 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Fri, 1st Mar 2024 (2024-03-01)
Last confirmation statement dated Thu, 16th Feb 2023

Company staff

Paul M.

Position: Director

Appointed: 03 November 2009

David M.

Position: Director

Appointed: 16 February 1998

David M.

Position: Secretary

Appointed: 16 February 1998

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 16 February 1998

Resigned: 16 February 1998

London Law Services Limited

Position: Nominee Director

Appointed: 16 February 1998

Resigned: 16 February 1998

Sandra M.

Position: Director

Appointed: 16 February 1998

Resigned: 21 November 2022

People with significant control

The list of persons with significant control who own or control the company includes 2 names. As we researched, there is David M. The abovementioned PSC and has 75,01-100% shares. The second one in the PSC register is Sandra M. This PSC owns 25-50% shares.

David M.

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

Sandra M.

Notified on 6 April 2016
Ceased on 21 November 2022
Nature of control: 25-50% shares

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 Worth840 745846 538824 742      
Balance Sheet
Current Assets11 80011 80011 80011 80011 80011 80011 800123 
Debtors123123123123123123123123123
Net Assets Liabilities  824 742782 282731 610686 079641 785640 262628 539
Net Assets Liabilities Including Pension Asset Liability840 745846 538824 742      
Other Debtors   123123123123123123
Property Plant Equipment  11 4849 7628 2987 0545 9965 0974 333
Stocks Inventory11 67711 67711 677      
Tangible Fixed Assets1 153 9341 153 5101 151 484      
Total Inventories  11 67711 67711 67711 67711 677  
Reserves/Capital
Called Up Share Capital1 0001 0001 000      
Profit Loss Account Reserve244 306220 099198 303      
Shareholder Funds840 745846 538824 742      
Other
Accumulated Depreciation Impairment Property Plant Equipment  14 39216 11417 57818 82219 88020 77921 543
Amounts Owed To Group Undertakings  150 749168 997181 047134 853174 542215 918269 477
Bank Borrowings  416 162380 723344 641432 795417 695405 048403 286
Bank Borrowings Overdrafts  31 000380 723344 641432 795417 695405 048403 286
Bank Overdrafts  30 00053 20055 00010 60012 95012 90018 000
Corporation Tax Payable  17 81710 287     
Corporation Tax Recoverable  123123     
Creditors  416 162380 723344 641432 795417 695405 048403 286
Creditors Due After One Year347 226445 144416 162      
Creditors Due Within One Year274 976200 841250 083      
Fixed Assets1 453 9341 483 5101 481 4841 479 7621 478 2981 477 0541 475 9961 475 0971 474 333
Increase From Depreciation Charge For Year Property Plant Equipment   1 7221 4641 2441 058899764
Investment Property  1 370 0001 370 0001 370 0001 370 0001 370 0001 370 0001 370 000
Investment Property Fair Value Model  1 370 0001 370 0001 370 0001 370 0001 370 0001 370 000 
Investments Fixed Assets100 000100 000100 000100 000100 000100 000100 000100 000100 000
Investments In Group Undertakings  100 000100 000100 000100 000100 000100 000100 000
Net Current Assets Liabilities-263 176-189 041-238 283-314 813-400 471-356 840-415 377-428 819-441 685
Number Shares Allotted 1 0001 000      
Number Shares Issued Fully Paid    1 0001 0001 0001 0001 000
Other Creditors  29 38367 195100 647147 726159 115115 98875 032
Other Reserves124 390124 390124 390      
Other Taxation Social Security Payable   10 28775 57775 46180 57084 13679 299
Par Value Share 11 11111
Property Plant Equipment Gross Cost  25 87625 87625 87625 87625 87625 876 
Provisions For Liabilities Balance Sheet Subtotal  2 2971 9441 5761 3401 139968823
Provisions For Liabilities Charges2 7872 7872 297      
Revaluation Reserve112 934142 934142 934      
Secured Debts422 036475 945446 162      
Share Capital Allotted Called Up Paid1 0001 0001 000      
Share Premium Account358 115358 115358 115      
Tangible Fixed Assets Additions 1 825       
Tangible Fixed Assets Cost Or Valuation1 164 0511 165 876       
Tangible Fixed Assets Depreciation10 11712 36614 392      
Tangible Fixed Assets Depreciation Charged In Period 2 2492 026      
Tangible Fixed Assets Increase Decrease From Revaluations 30 000       
Total Assets Less Current Liabilities1 190 7581 294 4691 243 2011 164 9491 077 8271 120 2141 060 6191 046 2781 032 648
Total Borrowings  446 162433 923399 641443 395430 645417 948421 286

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 30th April 2022
filed on: 25th, April 2023
Free Download (10 pages)

Company search

Advertisements