Newbriar Company Limited LONDON


Newbriar Company started in year 1991 as Private Limited Company with registration number 02591950. The Newbriar Company company has been functioning successfully for thirty three years now and its status is active. The firm's office is based in London at 34 Charlotte Street. Postal code: W1T 2NH.

The firm has 3 directors, namely William M., Valerie W. and Nicholas W.. Of them, Nicholas W. has been with the company the longest, being appointed on 15 March 1993 and Valerie W. has been with the company for the least time - from 1 November 2019. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Newbriar Company Limited Address / Contact

Office Address 34 Charlotte Street
Town London
Post code W1T 2NH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02591950
Date of Incorporation Fri, 15th Mar 1991
Industry Licensed restaurants
End of financial Year 31st March
Company age 33 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 16th Jan 2024 (2024-01-16)
Last confirmation statement dated Mon, 2nd Jan 2023

Company staff

William M.

Position: Director

Resigned:

Valerie W.

Position: Director

Appointed: 01 November 2019

Nicholas W.

Position: Director

Appointed: 15 March 1993

Clifford H.

Position: Director

Resigned: 20 July 2018

Graham D.

Position: Director

Appointed: 12 February 2018

Resigned: 31 March 2023

Andrew M.

Position: Director

Appointed: 12 January 2017

Resigned: 09 October 2017

Marcus E.

Position: Director

Appointed: 14 January 2013

Resigned: 10 July 2015

Leonora P.

Position: Director

Appointed: 13 March 2011

Resigned: 13 April 2017

Jo B.

Position: Secretary

Appointed: 05 February 2010

Resigned: 13 February 2018

Roger G.

Position: Secretary

Appointed: 10 February 2009

Resigned: 05 February 2010

Mathieu G.

Position: Director

Appointed: 24 June 2008

Resigned: 09 October 2017

Shane O.

Position: Director

Appointed: 11 April 2005

Resigned: 25 May 2011

Shane O.

Position: Director

Appointed: 01 July 2000

Resigned: 01 June 2003

Thomas A.

Position: Director

Appointed: 27 May 1997

Resigned: 15 December 1999

Richard H.

Position: Director

Appointed: 30 June 1993

Resigned: 13 September 2011

Richard N.

Position: Director

Appointed: 15 March 1993

Resigned: 23 May 1996

Raymond B.

Position: Director

Appointed: 15 March 1993

Resigned: 03 April 1996

David M.

Position: Secretary

Appointed: 15 March 1993

Resigned: 10 February 2009

People with significant control

The register of persons with significant control who own or have control over the company is made up of 1 name. As BizStats researched, there is William M. The abovementioned PSC and has 50,01-75% shares.

William M.

Notified on 15 March 2017
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand702 386417 851181 956 346 483154 063
Current Assets1 451 891954 244488 176659 2921 065 815910 575
Debtors380 381161 73716 836 490 632491 240
Net Assets Liabilities959 134784 099423 367529 758824 967725 671
Other Debtors    368 944393 944
Property Plant Equipment23 65328 13593 791 54 66371 496
Total Inventories369 124374 656289 384 288 039265 272
Other
Version Production Software   2 022 2 023
Accrued Liabilities    127 770 
Accrued Liabilities Not Expressed Within Creditors Subtotal  5 00052 717127 770 
Accumulated Depreciation Impairment Property Plant Equipment56 67965 19480 222 124 417150 659
Additions Other Than Through Business Combinations Property Plant Equipment 12 99780 684  43 075
Average Number Employees During Period301818181833
Bank Borrowings     32 201
Bank Borrowings Overdrafts    42 553 
Creditors516 410198 280158 600159 180227 080224 199
Fixed Assets  93 79171 64854 663 
Increase From Depreciation Charge For Year Property Plant Equipment 8 51515 028  26 242
Net Current Assets Liabilities935 481755 964329 576510 827898 074686 376
Other Creditors    4 8265 742
Prepayments Accrued Income    59 33970 615
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   10 71559 339 
Property Plant Equipment Gross Cost80 33293 329174 013 179 080222 155
Recoverable Value-added Tax    52 606 
Taxation Social Security Payable    23 490710
Total Assets Less Current Liabilities  428 367582 475952 737757 872
Trade Creditors Trade Payables    156 211162 848
Trade Debtors Trade Receivables    9 74326 681
Value-added Tax Payable     54 899
Advances Credits Directors    -368 944-388 944
Advances Credits Made In Period Directors     30 000
Advances Credits Repaid In Period Directors     50 000
Amount Specific Advance Or Credit Directors    -368 944-388 944
Amount Specific Advance Or Credit Made In Period Directors     30 000
Amount Specific Advance Or Credit Repaid In Period Directors     50 000

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 22nd, December 2023
Free Download (7 pages)

Company search

Advertisements