Newbury Tools Limited NEWBURY


Newbury Tools started in year 1976 as Private Limited Company with registration number 01281010. The Newbury Tools company has been functioning successfully for fourty eight years now and its status is active. The firm's office is based in Newbury at No 1. Postal code: RG14 5SS.

The company has 2 directors, namely Emma L., Simon N.. Of them, Simon N. has been with the company the longest, being appointed on 22 March 2001 and Emma L. has been with the company for the least time - from 7 January 2013. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

This company operates within the RG14 5SS postal code. The company is dealing with transport and has been registered as such. Its registration number is OH1059874 . It is located at 1 Hambridge Road, Newbury with a total of 3 carsand 1 trailers.

Newbury Tools Limited Address / Contact

Office Address No 1
Office Address2 Hambridge Road
Town Newbury
Post code RG14 5SS
Country of origin United Kingdom

Company Information / Profile

Registration Number 01281010
Date of Incorporation Mon, 11th Oct 1976
Industry Retail sale of hardware, paints and glass in specialised stores
End of financial Year 31st October
Company age 48 years old
Account next due date Wed, 31st Jul 2024 (85 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Mon, 10th Jun 2024 (2024-06-10)
Last confirmation statement dated Sat, 27th May 2023

Company staff

Emma L.

Position: Director

Appointed: 07 January 2013

Simon N.

Position: Director

Appointed: 22 March 2001

Terence N.

Position: Secretary

Appointed: 04 March 2008

Resigned: 27 June 2014

Pennsec Limited

Position: Corporate Secretary

Appointed: 03 April 2006

Resigned: 04 March 2008

David W.

Position: Secretary

Appointed: 22 June 2001

Resigned: 03 April 2006

Terence N.

Position: Director

Appointed: 27 March 1995

Resigned: 27 June 2014

Mark T.

Position: Secretary

Appointed: 27 March 1995

Resigned: 22 June 2001

Paul S.

Position: Secretary

Appointed: 09 June 1991

Resigned: 27 March 1995

Henry D.

Position: Director

Appointed: 09 June 1991

Resigned: 27 March 1995

People with significant control

The register of persons with significant control who own or control the company includes 2 names. As we discovered, there is Simon N. The abovementioned PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Emma L. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

Simon N.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors
significiant influence or control
75,01-100% shares
75,01-100% voting rights

Emma L.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors
significiant influence or control
75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-10-312012-10-312013-10-312014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-312023-10-31
Net Worth417 244471 474480 965559 726618 875736 131       
Balance Sheet
Cash Bank On Hand     312 577378 462414 075295 071451 525528 024515 896555 691
Current Assets407 214466 991477 574561 067602 528709 803832 611947 939976 5511 132 4461 246 4801 256 7931 377 631
Debtors168 964156 815165 186199 451220 580206 977241 411294 790493 824517 263520 412522 199571 620
Net Assets Liabilities     736 131849 374968 3431 037 4711 126 0231 336 5571 397 5391 511 671
Other Debtors     54 99154 71488 160251 180303 540308 099326 307376 486
Property Plant Equipment     355 138390 806469 375501 791482 978549 391602 445628 575
Total Inventories     190 249212 738239 074187 656163 658198 044218 698250 320
Cash Bank In Hand87 659155 926163 146194 589196 303312 577       
Net Assets Liabilities Including Pension Asset Liability417 244471 474480 965559 726618 875736 131       
Stocks Inventory150 591154 250149 242167 027185 645190 249       
Tangible Fixed Assets216 352235 449239 526275 450312 319355 138       
Reserves/Capital
Called Up Share Capital1 5001 5001 5002 9962 9962 996       
Profit Loss Account Reserve415 744469 974479 465556 730615 879733 135       
Shareholder Funds417 244471 474480 965559 726618 875736 131       
Other
Accumulated Depreciation Impairment Property Plant Equipment     587 096673 699787 152879 029980 0731 032 5581 139 6031 236 357
Additions Other Than Through Business Combinations Property Plant Equipment      173 947239 780211 649163 832255 072264 357238 686
Average Number Employees During Period     2020242221201919
Creditors     268 383305 37247 51332 00448 45810 713313 04815 258
Disposals Decrease In Depreciation Impairment Property Plant Equipment      -47 362-44 406-72 072-67 792-126 927-97 815-105 063
Disposals Property Plant Equipment      -51 676-47 757-87 356-81 601-136 174-104 258-115 802
Finance Lease Liabilities Present Value Total     6 111 47 51332 00458 30838 92310 71310 770
Fixed Assets216 353235 450239 527275 451312 320355 139390 807469 376501 792482 979549 392602 446628 576
Future Minimum Lease Payments Under Non-cancellable Operating Leases          302 992230 274230 274
Increase From Depreciation Charge For Year Property Plant Equipment      133 965157 857163 949168 836179 412204 860201 817
Investments Fixed Assets1111111111111
Investments In Subsidiaries     11111111
Net Current Assets Liabilities257 541275 903274 102337 373361 681441 420527 239631 130662 127783 082901 954943 7451 051 397
Other Creditors     63 50968 55588 41359 89061 63170 34599 81491 890
Other Inventories     190 249212 738239 074187 656163 658198 044218 698250 320
Prepayments      31 62730 13327 76724 05026 54127 15323 724
Property Plant Equipment Gross Cost     942 2341 064 5051 256 5271 380 8201 463 0511 581 9491 742 0481 864 932
Provisions For Liabilities Balance Sheet Subtotal     60 42868 67284 65094 44491 580104 076148 652153 044
Taxation Social Security Payable     81 61683 05681 38777 861130 110131 88492 949114 430
Total Assets Less Current Liabilities473 894511 353513 629612 824674 001796 559918 0461 100 5061 163 9191 266 0611 451 3461 546 1911 679 973
Total Borrowings     6 111 47 51332 00448 45810 71310 71315 258
Trade Creditors Trade Payables     117 147153 761109 619126 15399 315103 374109 572109 144
Trade Debtors Trade Receivables     151 986186 697176 497214 877189 673185 772168 739171 410
Amount Specific Advance Or Credit Directors     9 1249 33175 719218 053223 192227 904244 482127 734
Amount Specific Advance Or Credit Made In Period Directors      26666 388142 3345 4514 71216 5783 252
Amount Specific Advance Or Credit Repaid In Period Directors     -675-59-474-900-312-261 -120 000
Creditors Due After One Year29 30614 305 12 7786 111        
Creditors Due Within One Year149 673191 088203 472223 694240 847268 383       
Number Shares Allotted1 5001 5001 5002 9962 9962 996       
Par Value Share 11111       
Provisions For Liabilities Charges27 34425 57432 66440 32049 01560 428       
Value Shares Allotted1 5001 5001 5002 9962 9962 996       

Transport Operator Data

1 Hambridge Road
City Newbury
Post code RG145SS
Vehicles 3
Trailers 1

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-10-31
filed on: 3rd, January 2023
Free Download (12 pages)

Company search

Advertisements