Newclay Products Holdings Limited NEWTON ABBOT


Newclay Products Holdings started in year 2006 as Private Limited Company with registration number 05884962. The Newclay Products Holdings company has been functioning successfully for 18 years now and its status is active. The firm's office is based in Newton Abbot at Wessex House. Postal code: TQ12 4AA.

Currently there are 2 directors in the the firm, namely Paul D. and Valerie D.. In addition one secretary - Valerie D. - is with the company. As of 11 May 2024, our data shows no information about any ex officers on these positions.

Newclay Products Holdings Limited Address / Contact

Office Address Wessex House
Office Address2 Teign Road
Town Newton Abbot
Post code TQ12 4AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 05884962
Date of Incorporation Mon, 24th Jul 2006
Industry Activities of other holding companies n.e.c.
End of financial Year 31st March
Company age 18 years old
Account next due date Tue, 31st Dec 2024 (234 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 19th Jan 2024 (2024-01-19)
Last confirmation statement dated Thu, 5th Jan 2023

Company staff

Paul D.

Position: Director

Appointed: 24 July 2006

Valerie D.

Position: Director

Appointed: 24 July 2006

Valerie D.

Position: Secretary

Appointed: 24 July 2006

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 24 July 2006

Resigned: 24 July 2006

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 24 July 2006

Resigned: 24 July 2006

People with significant control

The list of persons with significant control that own or have control over the company consists of 2 names. As we established, there is Paul D. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Valerie D. This PSC owns 25-50% shares and has 25-50% voting rights.

Paul D.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Valerie D.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302017-09-302018-09-302019-09-302020-09-302021-09-302023-03-31
Net Worth187 128184 422      
Balance Sheet
Cash Bank On Hand     1 4611 575660 542
Current Assets52 94327 74227 98920 38815 96413 71615 590679 246
Debtors49 15724 355   12 25514 01518 704
Net Assets Liabilities  219 380297 988284 113313 258342 218592 924
Other Debtors     240 4 689
Property Plant Equipment     728 892723 243 
Cash Bank In Hand3 7863 387      
Net Assets Liabilities Including Pension Asset Liability187 128184 422      
Tangible Fixed Assets 679 208      
Reserves/Capital
Called Up Share Capital100100      
Profit Loss Account Reserve187 028184 322      
Shareholder Funds187 128184 422      
Other
Accumulated Depreciation Impairment Property Plant Equipment     47 21252 861 
Amounts Owed By Related Parties     12 01514 01514 015
Amounts Owed To Group Undertakings     270 585314 655 
Average Number Employees During Period   22222
Bank Borrowings Overdrafts     443 502380 331 
Corporation Tax Payable     6 8946 61780 767
Creditors  364 762327 229347 919324 067583 13186 322
Current Tax For Period     6 8946 61780 767
Fixed Assets583 2191 262 4271 335 7721 326 5741 318 7561 312 1111 306 462 
Increase From Depreciation Charge For Year Property Plant Equipment      5 6494 801
Investments Fixed Assets583 219583 219   583 219583 219 
Investments In Group Undertakings Participating Interests     583 219583 219 
Net Current Assets Liabilities-19 763-217 498336 773306 841331 955310 351-381 113592 924
Other Creditors     245 000202 8005 555
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment       57 662
Other Disposals Property Plant Equipment       776 104
Property Plant Equipment Gross Cost     776 104776 104 
Total Assets Less Current Liabilities563 4561 044 929998 9991 019 733986 8011 001 760925 349592 924
Creditors Due After One Year376 328860 507      
Creditors Due Within One Year72 706245 240      
Number Shares Allotted 100      
Par Value Share 1      
Share Capital Allotted Called Up Paid100100      
Tangible Fixed Assets Additions 679 208      
Tangible Fixed Assets Cost Or Valuation 679 208      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 30th, October 2023
Free Download (11 pages)

Company search

Advertisements