Newclose County Cricket Ground Limited NEWPORT


Founded in 2006, Newclose County Cricket Ground, classified under reg no. 05898059 is an active company. Currently registered at Newclose County Cricket Ground PO30 3BE, Newport the company has been in the business for eighteen years. Its financial year was closed on December 31 and its latest financial statement was filed on Wed, 31st Aug 2022.

At present there are 4 directors in the the firm, namely Hugh G., Robin G. and Martin G. and others. In addition one secretary - Hugh G. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - John H. who worked with the the firm until 4 May 2015.

Newclose County Cricket Ground Limited Address / Contact

Office Address Newclose County Cricket Ground
Office Address2 Blackwater Road
Town Newport
Post code PO30 3BE
Country of origin United Kingdom

Company Information / Profile

Registration Number 05898059
Date of Incorporation Mon, 7th Aug 2006
Industry Operation of sports facilities
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Wed, 21st Aug 2024 (2024-08-21)
Last confirmation statement dated Mon, 7th Aug 2023

Company staff

Hugh G.

Position: Director

Appointed: 01 September 2015

Hugh G.

Position: Secretary

Appointed: 04 May 2015

Robin G.

Position: Director

Appointed: 04 May 2015

Martin G.

Position: Director

Appointed: 29 April 2009

David T.

Position: Director

Appointed: 07 August 2006

Julie S.

Position: Director

Appointed: 29 April 2009

Resigned: 30 January 2024

Brian G.

Position: Director

Appointed: 07 August 2006

Resigned: 19 January 2015

John H.

Position: Secretary

Appointed: 07 August 2006

Resigned: 04 May 2015

John H.

Position: Director

Appointed: 07 August 2006

Resigned: 04 May 2015

People with significant control

The register of PSCs who own or have control over the company is made up of 1 name. As we discovered, there is Martin G. This PSC has significiant influence or control over this company,.

Martin G.

Notified on 7 August 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Net Worth1 060 3321 240 123      
Balance Sheet
Cash Bank On Hand  8 2185 0684 19017 53636 2137 241
Current Assets21 0739 25219 58316 61816 35918 88040 96733 505
Debtors21 0736 92411 36511 55012 1691 3444 75426 264
Net Assets Liabilities  1 214 2941 179 8151 233 2741 193 0521 167 9661 144 988
Property Plant Equipment  1 263 5691 223 8061 225 5291 181 0871 152 7561 135 686
Cash Bank In Hand 2 328      
Net Assets Liabilities Including Pension Asset Liability1 060 3321 240 123      
Tangible Fixed Assets1 345 6261 302 211      
Reserves/Capital
Shareholder Funds1 060 3321 240 123      
Other
Accumulated Depreciation Impairment Property Plant Equipment  421 407461 170499 147543 589585 220626 559
Creditors  68 86260 6138 6186 91925 76124 207
Fixed Assets1 345 6301 302 2151 263 5731 223 8101 225 5331 181 0911 152 7601 135 690
Increase From Depreciation Charge For Year Property Plant Equipment   39 76337 97744 44241 63141 339
Investments Fixed Assets44444444
Net Current Assets Liabilities-267 798-57 092-49 279-43 9957 74111 96115 2069 298
Property Plant Equipment Gross Cost  1 684 9761 684 9761 724 6761 724 6761 737 9761 762 245
Total Additions Including From Business Combinations Property Plant Equipment    39 700 13 30024 269
Total Assets Less Current Liabilities1 077 8321 245 1231 214 2941 179 8151 233 2741 193 0521 167 9661 144 988
Creditors Due After One Year17 5005 000      
Creditors Due Within One Year288 87166 344      
Other Aggregate Reserves1 060 3321 240 123      
Tangible Fixed Assets Additions 540      
Tangible Fixed Assets Cost Or Valuation1 681 1561 681 696      
Tangible Fixed Assets Depreciation335 530379 485      
Tangible Fixed Assets Depreciation Charged In Period 43 955      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Director's appointment terminated on Tue, 30th Jan 2024
filed on: 30th, January 2024
Free Download (1 page)

Company search

Advertisements