Newman's Footwear Limited BLACKBURN


Founded in 1936, Newman's Footwear, classified under reg no. 00315140 is an active company. Currently registered at River Mill BB2 1TR, Blackburn the company has been in the business for 88 years. Its financial year was closed on Sunday 29th December and its latest financial statement was filed on 2022/12/29.

There is a single director in the firm at the moment - Andrew N., appointed on 30 September 1992. In addition, a secretary was appointed - Jane P., appointed on 31 July 1997. As of 25 April 2024, there were 8 ex directors - Jane P., Alastair M. and others listed below. There were no ex secretaries.

Newman's Footwear Limited Address / Contact

Office Address River Mill
Office Address2 Dixon Street
Town Blackburn
Post code BB2 1TR
Country of origin United Kingdom

Company Information / Profile

Registration Number 00315140
Date of Incorporation Fri, 12th Jun 1936
Industry Agents involved in the sale of textiles, clothing, fur, footwear and leather goods
End of financial Year 29th December
Company age 88 years old
Account next due date Sun, 29th Sep 2024 (157 days left)
Account last made up date Thu, 29th Dec 2022
Next confirmation statement due date Mon, 23rd Sep 2024 (2024-09-23)
Last confirmation statement dated Sat, 9th Sep 2023

Company staff

Jane P.

Position: Secretary

Appointed: 31 July 1997

Andrew N.

Position: Director

Appointed: 30 September 1992

Jane P.

Position: Director

Appointed: 27 March 1998

Resigned: 31 August 2022

Alastair M.

Position: Director

Appointed: 01 March 1996

Resigned: 31 December 2000

Neil G.

Position: Director

Appointed: 02 October 1995

Resigned: 27 March 2014

Jack N.

Position: Director

Appointed: 30 September 1992

Resigned: 16 June 1993

Michael N.

Position: Director

Appointed: 30 September 1992

Resigned: 12 May 2001

Rowland D.

Position: Director

Appointed: 30 September 1992

Resigned: 04 August 1995

Geoffrey H.

Position: Director

Appointed: 30 September 1992

Resigned: 18 December 1995

Edwina F.

Position: Director

Appointed: 30 September 1992

Resigned: 31 July 1997

People with significant control

The register of persons with significant control who own or control the company includes 1 name. As BizStats discovered, there is Andrew N. The abovementioned PSC has significiant influence or control over the company,.

Andrew N.

Notified on 12 May 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-292018-12-292019-12-292020-12-292021-12-292022-12-29
Balance Sheet
Cash Bank On Hand731508 166280 648189 210144 22050 400
Current Assets98 949586 565376 669296 349246 581147 610
Debtors8 2218 9868 05814 2416 6116 032
Other Debtors8252 0841 5616 92518223
Property Plant Equipment782 714375 607365 821356 111345 407455 400
Total Inventories89 99769 41387 96392 89895 75091 178
Other
Accrued Liabilities Deferred Income1 42510 4251 8941 4751 5751 700
Accumulated Amortisation Impairment Intangible Assets   1 3952 7464 097
Accumulated Depreciation Impairment Property Plant Equipment164 279141 302151 088147 076157 780167 787
Additions Other Than Through Business Combinations Property Plant Equipment 2 985   120 000
Amounts Owed To Group Undertakings99 10299 10299 10299 10299 10299 102
Average Number Employees During Period333333
Bank Borrowings Overdrafts1 617     
Creditors545 376552 405389 287381 535383 649486 452
Fixed Assets787 925380 818371 032368 077356 022464 664
Increase From Amortisation Charge For Year Intangible Assets   1 3951 3511 351
Increase From Depreciation Charge For Year Property Plant Equipment 10 0929 7868 69110 70410 007
Intangible Assets   6 7555 4044 053
Intangible Assets Gross Cost   8 1508 150 
Investments Fixed Assets5 2115 2115 2115 2115 2115 211
Investments In Group Undertakings Participating Interests 5 2115 2115 2115 2115 211
Net Current Assets Liabilities-446 42734 160-12 618-85 186-137 068-338 842
Other Creditors424 157417 080260 131248 997260 143374 072
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 33 069 12 703  
Other Disposals Property Plant Equipment 433 069 13 722  
Other Taxation Social Security Payable2 8236243654712 264761
Percentage Class Share Held In Subsidiary 100100   
Prepayments Accrued Income5 3894 8905 0645 2475 1675 173
Profit Loss-52 76173 480-56 564-75 523-63 937-93 132
Property Plant Equipment Gross Cost946 993516 909516 909503 187503 187623 187
Total Assets Less Current Liabilities341 498414 978358 414282 891218 954125 822
Trade Creditors Trade Payables16 25225 17427 79531 49020 56510 817
Trade Debtors Trade Receivables2 0072 0121 4332 0691 262836
Transfers To From Retained Earnings Increase Decrease In Equity -372 700-2 629-2 629-2 629-2 629
Voting Power In Subsidiary If Different From Ownership Interest Percent    100 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts record for the accounting period up to 2022/12/29
filed on: 19th, September 2023
Free Download (11 pages)

Company search

Advertisements