Newground Cic BLACKBURN


Founded in 1991, Newground Cic, classified under reg no. 02584952 is an active company. Currently registered at Environment Centre Nova Scotia Wharf BB2 3GE, Blackburn the company has been in the business for 33 years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2022. Since 1st November 2006 Newground Cic is no longer carrying the name Groundwork Blackburn Trading.

At the moment there are 4 directors in the the firm, namely Mark D., Gillian L. and Kevin R. and others. In addition one secretary - Mark D. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Newground Cic Address / Contact

Office Address Environment Centre Nova Scotia Wharf
Office Address2 193 Bolton Road
Town Blackburn
Post code BB2 3GE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02584952
Date of Incorporation Fri, 22nd Feb 1991
Industry Environmental consulting activities
End of financial Year 31st March
Company age 33 years old
Account next due date Sun, 31st Dec 2023 (167 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 10th Feb 2024 (2024-02-10)
Last confirmation statement dated Fri, 27th Jan 2023

Company staff

Mark D.

Position: Director

Appointed: 23 July 2021

Mark D.

Position: Secretary

Appointed: 23 July 2021

Gillian L.

Position: Director

Appointed: 22 October 2014

Kevin R.

Position: Director

Appointed: 09 June 2014

Michael S.

Position: Director

Appointed: 23 August 2007

Angela G.

Position: Director

Appointed: 04 December 2019

Resigned: 11 May 2021

Jane F.

Position: Director

Appointed: 04 December 2019

Resigned: 11 May 2021

Peter J.

Position: Director

Appointed: 07 September 2016

Resigned: 09 January 2019

Estelle S.

Position: Director

Appointed: 11 February 2015

Resigned: 04 May 2016

Glen F.

Position: Director

Appointed: 22 October 2014

Resigned: 31 May 2016

Steven J.

Position: Director

Appointed: 30 April 2014

Resigned: 11 May 2021

Kevin J.

Position: Director

Appointed: 07 November 2007

Resigned: 27 May 2008

Christopher C.

Position: Director

Appointed: 23 August 2007

Resigned: 31 March 2009

Nicholas R.

Position: Director

Appointed: 23 August 2007

Resigned: 08 October 2014

Peter N.

Position: Director

Appointed: 23 August 2007

Resigned: 10 June 2014

Peter J.

Position: Director

Appointed: 23 August 2007

Resigned: 08 October 2014

Robert N.

Position: Director

Appointed: 23 August 2007

Resigned: 15 July 2019

Malcolm H.

Position: Director

Appointed: 24 May 2007

Resigned: 05 March 2018

Peter A.

Position: Director

Appointed: 05 December 2006

Resigned: 03 July 2013

Brian J.

Position: Director

Appointed: 05 December 2006

Resigned: 11 May 2021

Christopher C.

Position: Secretary

Appointed: 18 September 2003

Resigned: 23 April 2009

Philip B.

Position: Director

Appointed: 22 April 2002

Resigned: 05 June 2006

Peter W.

Position: Secretary

Appointed: 22 February 2001

Resigned: 18 September 2003

Kevin L.

Position: Director

Appointed: 18 January 2001

Resigned: 11 May 2021

Julie A.

Position: Secretary

Appointed: 01 April 2000

Resigned: 22 February 2001

Christopher R.

Position: Director

Appointed: 22 March 2000

Resigned: 26 June 2003

John T.

Position: Director

Appointed: 21 September 1999

Resigned: 30 April 2014

Stuart M.

Position: Director

Appointed: 26 November 1998

Resigned: 30 April 2014

Neil M.

Position: Director

Appointed: 13 August 1997

Resigned: 26 November 1998

Purnima T.

Position: Secretary

Appointed: 26 June 1997

Resigned: 01 April 2000

John T.

Position: Director

Appointed: 28 February 1996

Resigned: 02 March 1999

Peter R.

Position: Secretary

Appointed: 31 March 1994

Resigned: 31 May 1997

Donald C.

Position: Secretary

Appointed: 21 April 1993

Resigned: 31 March 1994

Gordon F.

Position: Director

Appointed: 11 August 1992

Resigned: 09 April 2001

Brian B.

Position: Director

Appointed: 21 March 1991

Resigned: 21 April 1993

Brian B.

Position: Secretary

Appointed: 21 March 1991

Resigned: 21 April 1993

Donald L.

Position: Director

Appointed: 21 March 1991

Resigned: 29 March 2001

George G.

Position: Director

Appointed: 21 March 1991

Resigned: 24 March 2011

Britannia Company Formations Limited

Position: Corporate Nominee Secretary

Appointed: 22 February 1991

Resigned: 21 March 1991

Deansgate Company Formations Limited

Position: Corporate Nominee Director

Appointed: 22 February 1991

Resigned: 21 March 1991

People with significant control

The register of persons with significant control who own or control the company includes 1 name. As we identified, there is Newground Together from Blackburn, England. This PSC is classified as "a charity" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Newground Together

193 Bolton Road Nova Scotia Wharf, Bolton Road, Blackburn, BB2 3GE, England

Legal authority Charity Commission
Legal form Charity
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Groundwork Blackburn Trading November 1, 2006
Groundwork October 17, 2006
Groundwork Blackburn Trading February 15, 2005
Groundwork (lancashire) September 19, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-03-312023-03-31
Balance Sheet
Cash Bank On Hand1 494 2371 146 939
Current Assets3 217 8772 850 428
Debtors1 723 6401 703 489
Net Assets Liabilities1 299 2681 012 952
Other Debtors585 923435 744
Property Plant Equipment196 019162 063
Other
Accrued Liabilities Deferred Income1 714 5201 622 669
Accumulated Depreciation Impairment Property Plant Equipment384 556367 586
Administrative Expenses459 730408 191
Average Number Employees During Period116122
Cost Sales3 366 5883 505 717
Creditors2 087 6721 990 041
Disposals Decrease In Depreciation Impairment Property Plant Equipment 105 271
Disposals Property Plant Equipment 105 752
Fixed Assets196 021162 065
Gross Profit Loss1 516 4251 126 920
Increase From Depreciation Charge For Year Property Plant Equipment 88 301
Investments Fixed Assets22
Net Current Assets Liabilities1 130 205860 387
Operating Profit Loss1 063 082829 775
Other Interest Receivable Similar Income Finance Income1853 063
Other Operating Income6 387111 046
Prepayments Accrued Income197 509208 022
Profit Loss On Ordinary Activities After Tax1 067 926850 296
Profit Loss On Ordinary Activities Before Tax1 063 267832 838
Property Plant Equipment Gross Cost580 575529 649
Provisions For Liabilities Balance Sheet Subtotal26 9589 500
Taxation Social Security Payable206 528171 625
Tax Tax Credit On Profit Or Loss On Ordinary Activities4 65917 458
Total Additions Including From Business Combinations Property Plant Equipment 54 826
Total Assets Less Current Liabilities1 326 2261 022 452
Trade Creditors Trade Payables166 624195 747
Trade Debtors Trade Receivables940 2081 059 723
Turnover Revenue4 883 0134 632 637

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 11th, December 2023
Free Download (14 pages)

Company search

Advertisements