Newfoundland (holywell) Limited HOLYWELL


Founded in 2005, Newfoundland (holywell), classified under reg no. 05402323 is an active company. Currently registered at 31d High Street CH8 7TE, Holywell the company has been in the business for nineteen years. Its financial year was closed on 26th March and its latest financial statement was filed on 2022-03-31. Since 2012-04-17 Newfoundland (holywell) Limited is no longer carrying the name 05402323.

The company has one director. Emma B., appointed on 22 February 2020. There are currently no secretaries appointed. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Tracy B. who worked with the the company until 31 January 2013.

Newfoundland (holywell) Limited Address / Contact

Office Address 31d High Street
Town Holywell
Post code CH8 7TE
Country of origin United Kingdom

Company Information / Profile

Registration Number 05402323
Date of Incorporation Wed, 23rd Mar 2005
Industry Other letting and operating of own or leased real estate
End of financial Year 26th March
Company age 19 years old
Account next due date Tue, 26th Dec 2023 (126 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 27th Aug 2024 (2024-08-27)
Last confirmation statement dated Sun, 13th Aug 2023

Company staff

Emma B.

Position: Director

Appointed: 22 February 2020

David B.

Position: Director

Appointed: 15 November 2013

Resigned: 01 December 2020

Margaret B.

Position: Director

Appointed: 05 April 2013

Resigned: 18 November 2013

Tracy B.

Position: Secretary

Appointed: 23 March 2005

Resigned: 31 January 2013

David B.

Position: Director

Appointed: 23 March 2005

Resigned: 06 April 2013

People with significant control

The register of persons with significant control who own or have control over the company is made up of 3 names. As BizStats identified, there is Emma B. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is David B. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Margaret B., who also fulfils the Companies House criteria to be categorised as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Emma B.

Notified on 22 February 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

David B.

Notified on 15 December 2019
Ceased on 22 February 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Margaret B.

Notified on 6 April 2016
Ceased on 15 December 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

05402323 April 17, 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-31
Net Worth-86 245-86 770
Balance Sheet
Cash Bank In Hand121
Current Assets-46121
Debtors-462 
Net Assets Liabilities Including Pension Asset Liability-86 245-86 770
Tangible Fixed Assets275 109292 500
Reserves/Capital
Called Up Share Capital2020
Profit Loss Account Reserve-86 265-86 790
Shareholder Funds-86 245-86 770
Other
Advances Credits Directors  
Bank Borrowings107 132111 604
Creditors Due After One Year329 325333 797
Creditors Due Within One Year31 56845 494
Net Current Assets Liabilities-32 029-45 473
Number Shares Allotted 20
Other Creditors After One Year207 860207 860
Share Capital Allotted Called Up Paid2020
Tangible Fixed Assets Cost Or Valuation276 267294 642
Tangible Fixed Assets Depreciation1 1582 142
Total Assets Less Current Liabilities243 080247 027
Value Shares Allotted 1

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Restoration
Previous accounting period shortened from 2023-03-26 to 2023-03-25
filed on: 21st, December 2023
Free Download (1 page)

Company search

Advertisements