Newhall Janitorial Limited CARDIFF


Newhall Janitorial started in year 1988 as Private Limited Company with registration number 02237400. The Newhall Janitorial company has been functioning successfully for thirty six years now and its status is active. The firm's office is based in Cardiff at Holden Road. Postal code: CF11 8BS.

The firm has 2 directors, namely Sian P., Stuart P.. Of them, Stuart P. has been with the company the longest, being appointed on 27 June 2018 and Sian P. has been with the company for the least time - from 1 June 2023. As of 14 May 2024, there were 3 ex directors - Ian H., Rosalie H. and others listed below. There were no ex secretaries.

Newhall Janitorial Limited Address / Contact

Office Address Holden Road
Office Address2 Leckwith Industrial Estate
Town Cardiff
Post code CF11 8BS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02237400
Date of Incorporation Tue, 29th Mar 1988
Industry Wholesale of other intermediate products
End of financial Year 31st May
Company age 36 years old
Account next due date Thu, 29th Feb 2024 (75 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Mon, 15th Jan 2024 (2024-01-15)
Last confirmation statement dated Sun, 1st Jan 2023

Company staff

Sian P.

Position: Director

Appointed: 01 June 2023

Stuart P.

Position: Director

Appointed: 27 June 2018

Richard H.

Position: Secretary

Resigned: 27 June 2018

Ian H.

Position: Director

Resigned: 27 June 2018

Rosalie H.

Position: Director

Resigned: 27 June 2018

Nicholas H.

Position: Director

Appointed: 27 June 2018

Resigned: 01 June 2023

People with significant control

The register of persons with significant control that own or control the company includes 3 names. As BizStats found, there is Newhall Limited from Cardiff, Wales. This PSC is classified as "a company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. Another one in the PSC register is Rosalie H. This PSC owns 25-50% shares. The third one is Ian H., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC owns 50,01-75% shares.

Newhall Limited

C/O Newhall Janitorial Limited Holden Road, Cardiff, CF11 8BS, Wales

Legal authority Companies Act 2006
Legal form Company
Country registered England And Wales
Place registered Companies House
Registration number 11424433
Notified on 27 June 2018
Nature of control: 75,01-100% shares

Rosalie H.

Notified on 6 April 2016
Ceased on 27 June 2018
Nature of control: 25-50% shares

Ian H.

Notified on 6 April 2016
Ceased on 27 June 2018
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand1 197 893601 782935 3261 419 4031 851 635697 234
Current Assets2 597 9242 070 1862 334 1052 913 4123 826 8024 195 882
Debtors857 074990 042749 745787 9141 193 7052 649 672
Net Assets Liabilities2 395 5261 644 6921 874 5082 380 5813 338 0743 351 265
Other Debtors  1 5456 2655 147390
Property Plant Equipment549 391480 505431 753426 9701 071 491 
Total Inventories542 957478 362649 034706 095781 462848 976
Other
Accrued Liabilities Deferred Income4 74914 16220 39718 2708 2407 707
Accumulated Depreciation Impairment Property Plant Equipment584 075635 469661 003643 137316 59539 502
Amounts Owed By Group Undertakings  32 80033 61334 4261 417 528
Amounts Owed To Group Undertakings 15 000    
Average Number Employees During Period464039343537
Bank Borrowings Overdrafts14 636 2 842   
Corporation Tax Payable39 095124 659149 027206 042298 389295 261
Creditors730 316892 996883 157947 3741 519 4911 823 431
Disposals Decrease In Depreciation Impairment Property Plant Equipment 33 21751 89680 05868 60947 794
Disposals Property Plant Equipment 50 77952 07184 40468 60947 794
Fixed Assets549 491480 605431 753   
Increase From Depreciation Charge For Year Property Plant Equipment 84 61177 43062 19250 87039 502
Investments Fixed Assets100100    
Net Current Assets Liabilities1 867 6081 177 1901 450 9481 966 0382 307 3112 372 451
Nominal Value Shares Issued Specific Share Issue 1    
Number Shares Issued Fully Paid 11111 000
Number Shares Issued Specific Share Issue 1    
Other Creditors4 8427 7703 5743 3383 8784 103
Other Investments Other Than Loans100100-100   
Other Taxation Social Security Payable 13 092 5 3373 69717 778
Par Value Share 11111
Prepayments Accrued Income2 2572 31419 7962 5282 0882 686
Property Plant Equipment Gross Cost1 133 4661 115 9741 092 7561 070 1071 388 086900 000
Provisions For Liabilities Balance Sheet Subtotal21 57313 1038 19312 42740 72833 084
Total Additions Including From Business Combinations Property Plant Equipment 33 28728 85361 755150 10547 101
Total Assets Less Current Liabilities2 417 0991 657 7951 882 7012 393 0083 378 8023 384 349
Trade Creditors Trade Payables602 399619 225611 487609 5241 119 0041 297 401
Trade Debtors Trade Receivables854 817987 728695 604745 5081 152 0441 229 068
Revaluations Increase Decrease In Depreciation Impairment Property Plant Equipment    -308 803 
Total Increase Decrease From Revaluations Property Plant Equipment    236 483 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st May 2023
filed on: 13th, November 2023
Free Download (8 pages)

Company search

Advertisements