Newnes Limited BRIERLEY HILL


Newnes started in year 2006 as Private Limited Company with registration number 05729912. The Newnes company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in Brierley Hill at Admiral House. Postal code: DY5 1XG.

There is a single director in the firm at the moment - Edwin T., appointed on 3 March 2006. In addition, a secretary was appointed - Patricia H., appointed on 24 February 2010. At present there is 1 former director listed by the firm - Michael M., who left the firm on 24 February 2010. Similarly, the firm lists a few former secretaries whose names might be found in the table below.

Newnes Limited Address / Contact

Office Address Admiral House
Office Address2 Waterfront East
Town Brierley Hill
Post code DY5 1XG
Country of origin United Kingdom

Company Information / Profile

Registration Number 05729912
Date of Incorporation Fri, 3rd Mar 2006
Industry Wholesale of flowers and plants
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (159 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 31st Jan 2024 (2024-01-31)
Last confirmation statement dated Tue, 17th Jan 2023

Company staff

Patricia H.

Position: Secretary

Appointed: 24 February 2010

Edwin T.

Position: Director

Appointed: 03 March 2006

Michael M.

Position: Secretary

Appointed: 26 April 2007

Resigned: 24 February 2010

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 03 March 2006

Resigned: 03 March 2006

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 03 March 2006

Resigned: 03 March 2006

Roy L.

Position: Secretary

Appointed: 03 March 2006

Resigned: 27 April 2007

Michael M.

Position: Director

Appointed: 03 March 2006

Resigned: 24 February 2010

People with significant control

The list of PSCs who own or control the company includes 3 names. As BizStats established, there is Patricia H. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Edwin T. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Edwin T., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC owns 75,01-100% shares.

Patricia H.

Notified on 31 December 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Edwin T.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Edwin T.

Notified on 3 March 2017
Ceased on 18 February 2021
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand335 892236 864186 086274 035520 234537 815545 091
Current Assets780 531487 872501 159625 588838 910864 736885 882
Debtors440 556246 697309 949343 553310 676318 921332 791
Net Assets Liabilities300 451314 690365 559485 277621 525784 014833 288
Other Debtors195 493160 000165 821193 214169 895187 780181 595
Property Plant Equipment6 7395 39272 79375 24863 84348 34338 674
Total Inventories4 0834 3115 1248 0008 0008 0008 000
Other
Accumulated Depreciation Impairment Property Plant Equipment13 61614 96321 06134 10648 51144 38354 052
Average Number Employees During Period7677866
Creditors486 819177 574194 393201 059267 628117 06581 568
Future Minimum Lease Payments Under Non-cancellable Operating Leases  16 00016 00016 00016 00016 000
Increase From Depreciation Charge For Year Property Plant Equipment 1 3476 09813 04517 77813 4779 669
Net Current Assets Liabilities293 712310 298306 766424 529571 282747 671804 314
Other Creditors77 39163 99135 77636 17271 32641 66920 750
Other Taxation Social Security Payable95 89159 52862 56067 967103 16753 13120 883
Property Plant Equipment Gross Cost20 35520 35593 854109 354112 35492 726 
Provisions For Liabilities Balance Sheet Subtotal 1 00014 00014 50013 60012 0009 700
Total Additions Including From Business Combinations Property Plant Equipment  73 49915 50014 000  
Total Assets Less Current Liabilities300 451315 690379 559499 777635 125796 014842 988
Trade Creditors Trade Payables313 53754 05596 05788 57393 13522 26539 935
Trade Debtors Trade Receivables245 06386 697144 128150 339140 781131 141151 196
Bank Borrowings Overdrafts   8 347   
Disposals Decrease In Depreciation Impairment Property Plant Equipment    3 37317 605 
Disposals Property Plant Equipment    11 00019 628 
Number Shares Issued Fully Paid    5050 
Par Value Share    11 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 28th, July 2023
Free Download (8 pages)

Company search