Newbury Dental Laboratories Limited NEWBURY


Founded in 1980, Newbury Dental Laboratories, classified under reg no. 01534678 is an active company. Currently registered at 220 Benham Hill RG18 3HL, Newbury the company has been in the business for 44 years. Its financial year was closed on April 30 and its latest financial statement was filed on 2022/04/30.

The firm has 3 directors, namely Ian C., Jayne L. and Ian L.. Of them, Jayne L., Ian L. have been with the company the longest, being appointed on 29 December 1990 and Ian C. has been with the company for the least time - from 1 October 1993. As of 23 April 2024, our data shows no information about any ex officers on these positions.

Newbury Dental Laboratories Limited Address / Contact

Office Address 220 Benham Hill
Office Address2 Thatcham
Town Newbury
Post code RG18 3HL
Country of origin United Kingdom

Company Information / Profile

Registration Number 01534678
Date of Incorporation Fri, 12th Dec 1980
Industry Dental practice activities
End of financial Year 30th April
Company age 44 years old
Account next due date Wed, 31st Jan 2024 (83 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Tue, 9th Jan 2024 (2024-01-09)
Last confirmation statement dated Mon, 26th Dec 2022

Company staff

Jayne L.

Position: Secretary

Resigned:

Ian C.

Position: Director

Appointed: 01 October 1993

Jayne L.

Position: Director

Appointed: 29 December 1990

Ian L.

Position: Director

Appointed: 29 December 1990

People with significant control

The list of persons with significant control who own or have control over the company consists of 2 names. As we found, there is Ian L. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Jayne L. This PSC owns 25-50% shares and has 25-50% voting rights.

Ian L.

Notified on 30 June 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Jayne L.

Notified on 30 June 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand61 94392 58894 07492 23581 392
Current Assets170 573164 436187 492215 901178 705
Debtors72 10639 74854 01582 02961 938
Other Debtors  5 1164 6876 120
Total Inventories36 52432 10039 40341 63735 375
Property Plant Equipment178 755175 466169 030163 159 
Other
Accumulated Depreciation Impairment Property Plant Equipment143 378146 979153 415159 15637 406
Average Number Employees During Period1314141415
Creditors24 11212 64819 35636 41723 362
Disposals Decrease In Depreciation Impairment Property Plant Equipment 3 401 1233 813
Disposals Property Plant Equipment 5 388 130530
Increase From Depreciation Charge For Year Property Plant Equipment 7 0026 4365 86421
Net Current Assets Liabilities146 461151 788168 136179 484155 343
Number Shares Issued Fully Paid 7 3157 3157 3157 315
Other Creditors  9 51313 9069 598
Other Taxation Social Security Payable  4 75814 8478 085
Par Value Share 1111
Property Plant Equipment Gross Cost322 133322 445322 445322 31561 072
Total Additions Including From Business Combinations Property Plant Equipment 5 700  1 128
Total Assets Less Current Liabilities325 216327 254337 166342 643329 308
Trade Creditors Trade Payables  5 0857 6645 679
Trade Debtors Trade Receivables  48 89977 34255 818
Nominal Value Allotted Share Capital7 3157 3157 315  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/04/30
filed on: 5th, December 2023
Free Download (8 pages)

Company search

Advertisements