Newhall Publishing Limited WIRRAL


Founded in 1987, Newhall Publishing, classified under reg no. 02099513 is an active company. Currently registered at Newhall Lane CH47 4BQ, Wirral the company has been in the business for 37 years. Its financial year was closed on March 31 and its latest financial statement was filed on Fri, 31st Mar 2023. Since Fri, 25th Jul 2014 Newhall Publishing Limited is no longer carrying the name Newhall Publications.

At present there are 2 directors in the the firm, namely Richard W. and Christine B.. In addition one secretary - Christine B. - is with the company. At present 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.

Newhall Publishing Limited Address / Contact

Office Address Newhall Lane
Office Address2 Hoylake
Town Wirral
Post code CH47 4BQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02099513
Date of Incorporation Thu, 12th Feb 1987
Industry Publishing of consumer and business journals and periodicals
End of financial Year 31st March
Company age 37 years old
Account next due date Tue, 31st Dec 2024 (246 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 30th Jan 2024 (2024-01-30)
Last confirmation statement dated Mon, 16th Jan 2023

Company staff

Richard W.

Position: Director

Appointed: 11 April 2019

Christine B.

Position: Director

Appointed: 10 January 2001

Christine B.

Position: Secretary

Appointed: 10 January 2001

Andrew D.

Position: Director

Resigned: 26 January 2022

Karen E.

Position: Director

Appointed: 28 July 2008

Resigned: 03 May 2012

Joan J.

Position: Director

Appointed: 01 March 2006

Resigned: 16 December 2008

Stephen L.

Position: Director

Appointed: 26 April 2004

Resigned: 20 January 2006

Jonathan P.

Position: Director

Appointed: 31 July 2000

Resigned: 10 January 2001

Jonathan P.

Position: Secretary

Appointed: 31 July 2000

Resigned: 10 January 2001

Sally G.

Position: Secretary

Appointed: 29 September 1997

Resigned: 28 July 2000

Sally G.

Position: Director

Appointed: 29 September 1997

Resigned: 28 July 2000

Bryan D.

Position: Director

Appointed: 04 August 1997

Resigned: 12 April 2019

Christopher H.

Position: Director

Appointed: 02 January 1996

Resigned: 31 August 2012

Joan J.

Position: Director

Appointed: 06 February 1995

Resigned: 23 April 2004

Jonathan S.

Position: Director

Appointed: 01 March 1994

Resigned: 19 September 1997

Dennis M.

Position: Director

Appointed: 16 January 1992

Resigned: 15 September 1997

John C.

Position: Director

Appointed: 16 January 1992

Resigned: 24 October 1995

Robert H.

Position: Director

Appointed: 16 January 1992

Resigned: 31 December 1992

People with significant control

The list of PSCs that own or control the company is made up of 2 names. As we discovered, there is Newhall Publishing (Eot) Limited from Hoylake, United Kingdom. This PSC is categorised as "an employee ownership trust" and has 75,01-100% shares. This PSC and has 75,01-100% shares. Another one in the PSC register is Andrew D. This PSC has significiant influence or control over the company,.

Newhall Publishing (Eot) Limited

C/O Newhall Publishing Limited New Hall Lane, Hoylake, Wirral, CH47 4BQ, United Kingdom

Legal authority Companies Act 2006, Finance Act 2014
Legal form Employee Ownership Trust
Country registered England
Place registered England
Registration number 13846153
Notified on 26 January 2022
Nature of control: right to appoint and remove directors
75,01-100% shares

Andrew D.

Notified on 6 April 2016
Ceased on 26 January 2022
Nature of control: significiant influence or control

Company previous names

Newhall Publications July 25, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand1 119 5271 620 863812 199801 011
Current Assets2 041 2282 538 6071 194 2191 309 841
Debtors889 964887 310352 704434 613
Net Assets Liabilities 1 729 085401 552572 214
Other Debtors634 965639 93928 69916 236
Property Plant Equipment178 77579 802156 726103 252
Total Inventories31 73730 43429 316 
Other
Accrued Liabilities Deferred Income41 77743 22824 83527 286
Accumulated Amortisation Impairment Intangible Assets218 264226 005216 513220 580
Accumulated Depreciation Impairment Property Plant Equipment794 580655 069632 945704 354
Additions Other Than Through Business Combinations Intangible Assets  3 4008 800
Additions Other Than Through Business Combinations Property Plant Equipment 51 531163 41026 310
Average Number Employees During Period51373733
Corporation Tax Payable60 069126 091112 85088 368
Creditors770 499893 005932 338838 135
Deferred Tax Asset Debtors6 159989  
Dividends Paid On Shares40 138   
Fixed Assets218 91383 483159 340110 599
Government Grant Income 71 712  
Increase From Amortisation Charge For Year Intangible Assets 18 0534 4674 067
Increase From Depreciation Charge For Year Property Plant Equipment 44 18872 24079 555
Intangible Assets40 1383 6812 6147 347
Intangible Assets Gross Cost258 402229 686219 127227 927
Net Current Assets Liabilities1 270 7291 645 602261 881471 706
Other Creditors514 714497 104460 311397 941
Other Disposals Decrease In Amortisation Impairment Intangible Assets 10 31213 959 
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 183 69994 3648 146
Other Disposals Intangible Assets 28 71613 959 
Other Disposals Property Plant Equipment 290 015108 6108 375
Other Taxation Social Security Payable12 27044 52546 46151 157
Prepayments Accrued Income121 173141 233101 199104 179
Property Plant Equipment Gross Cost973 355734 871789 671807 606
Provisions For Liabilities Balance Sheet Subtotal  19 66910 091
Total Assets Less Current Liabilities1 489 6421 729 085421 221582 305
Trade Creditors Trade Payables141 669182 057287 881273 383
Trade Debtors Trade Receivables127 667105 149222 806314 198
Turnover Revenue4 342 9323 294 968  

Company filings

Filing category
Accounts Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 16th, October 2023
Free Download (12 pages)

Company search

Advertisements