Newspace Containers Limited LYDNEY


Newspace Containers started in year 2000 as Private Limited Company with registration number 04099207. The Newspace Containers company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in Lydney at Units 30-31 Lydney Harbour Estate. Postal code: GL15 4EJ. Since Wednesday 14th March 2001 Newspace Containers Limited is no longer carrying the name Steelspace Containers.

There is a single director in the company at the moment - Jason C., appointed on 17 June 2019. In addition, a secretary was appointed - Wayne E., appointed on 28 June 2021. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Newspace Containers Limited Address / Contact

Office Address Units 30-31 Lydney Harbour Estate
Office Address2 Harbour Road
Town Lydney
Post code GL15 4EJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04099207
Date of Incorporation Tue, 31st Oct 2000
Industry Manufacture of other tanks, reservoirs and containers of metal
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (165 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 14th Aug 2024 (2024-08-14)
Last confirmation statement dated Mon, 31st Jul 2023

Company staff

Wayne E.

Position: Secretary

Appointed: 28 June 2021

Jason C.

Position: Director

Appointed: 17 June 2019

Paul S.

Position: Director

Appointed: 08 June 2020

Resigned: 30 April 2023

Grahame J.

Position: Director

Appointed: 17 June 2019

Resigned: 13 March 2020

Mark C.

Position: Director

Appointed: 31 May 2018

Resigned: 18 December 2019

Matthew W.

Position: Director

Appointed: 01 July 2017

Resigned: 19 December 2018

Mark C.

Position: Director

Appointed: 01 July 2017

Resigned: 31 May 2018

Gregory H.

Position: Director

Appointed: 30 November 2016

Resigned: 19 December 2018

Cassie H.

Position: Director

Appointed: 30 November 2016

Resigned: 19 December 2018

Julie W.

Position: Director

Appointed: 01 June 2016

Resigned: 30 November 2016

Kealey S.

Position: Director

Appointed: 26 August 2014

Resigned: 09 February 2018

Marlene T.

Position: Director

Appointed: 26 August 2014

Resigned: 30 November 2016

David F.

Position: Director

Appointed: 06 April 2007

Resigned: 19 September 2013

Laura B.

Position: Secretary

Appointed: 28 February 2003

Resigned: 21 November 2013

Ian F.

Position: Director

Appointed: 28 February 2003

Resigned: 30 November 2016

Gordon T.

Position: Director

Appointed: 28 February 2003

Resigned: 30 November 2016

Laura B.

Position: Director

Appointed: 28 February 2003

Resigned: 21 November 2013

Gillian B.

Position: Secretary

Appointed: 18 April 2002

Resigned: 28 February 2003

John B.

Position: Director

Appointed: 18 April 2002

Resigned: 28 February 2003

Tony E.

Position: Secretary

Appointed: 15 October 2001

Resigned: 18 April 2002

Tonia W.

Position: Secretary

Appointed: 31 October 2000

Resigned: 15 October 2001

Peter R.

Position: Director

Appointed: 31 October 2000

Resigned: 18 April 2002

Philip W.

Position: Director

Appointed: 31 October 2000

Resigned: 15 October 2001

Mark R.

Position: Director

Appointed: 31 October 2000

Resigned: 18 April 2002

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 31 October 2000

Resigned: 31 October 2000

People with significant control

The list of persons with significant control who own or control the company is made up of 3 names. As we discovered, there is Gch Corporation Limited from Hampton, United Kingdom. The abovementioned PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Gordon T. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Ian H., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Gch Corporation Limited

2 Castle Business Village Station Road, Hampton, Middlesex, TW12 2BX, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 07200539
Notified on 30 November 2016
Nature of control: 75,01-100% voting rights
75,01-100% shares

Gordon T.

Notified on 6 April 2016
Ceased on 30 November 2016
Nature of control: 25-50% voting rights
25-50% shares

Ian H.

Notified on 6 April 2016
Ceased on 30 November 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Steelspace Containers March 14, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand702 312816 6711 526 5451 286 370
Current Assets11 340 50515 436 80415 702 63514 779 261
Debtors8 590 14912 477 50910 536 01111 544 470
Net Assets Liabilities10 462 64011 540 20712 817 70913 412 978
Property Plant Equipment963 883847 1281 608 3621 473 855
Total Inventories2 048 0442 142 6243 640 0791 948 421
Other
Audit Fees Expenses11 00011 00011 00011 880
Accumulated Amortisation Impairment Intangible Assets  10 62810 628
Accumulated Depreciation Impairment Property Plant Equipment805 172978 2551 198 3071 328 181
Additional Provisions Increase From New Provisions Recognised  201 386 
Additions Other Than Through Business Combinations Property Plant Equipment 66 9561 000 281224 792
Administration Support Average Number Employees13121624
Administrative Expenses2 321 3552 300 1742 814 7963 760 371
Amounts Owed To Related Parties  80 29657 160
Applicable Tax Rate19191919
Average Number Employees During Period149133173157
Capital Commitments 44 207  
Comprehensive Income Expense1 365 3171 077 5671 277 502595 269
Cost Sales13 034 37310 173 93718 193 60714 530 745
Creditors1 780 2784 647 8774 196 0542 567 598
Current Tax For Period316 784276 091133 203126 805
Deferred Tax Expense Credit From Unrecognised Timing Difference From Prior Period-1 807   
Deferred Tax Expense Credit Relating To Changes In Tax Rates Or Laws72911 94671 335-5 926
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences-6 922-17 642130 051-18 768
Deferred Tax Liabilities61 46895 848297 234272 540
Depreciation Expense Property Plant Equipment143 040183 711238 019296 549
Disposals Decrease In Depreciation Impairment Property Plant Equipment -10 628-17 967-166 675
Disposals Property Plant Equipment -10 628-18 995-229 425
Finance Lease Liabilities Present Value Total36 2976 677  
Finished Goods Goods For Resale782 009649 443604 685760 291
Further Item Debtors Component Total Debtors  93 54144 308
Future Minimum Lease Payments Under Non-cancellable Operating Leases12 26049 68532 14914 613
Gain Loss On Disposals Property Plant Equipment   21 249
Government Grant Income 573 530  
Gross Profit Loss3 934 8043 072 5984 430 6924 372 383
Increase Decrease In Current Tax From Adjustment For Prior Periods-64 298-9 081 19 829
Increase Decrease In Current Tax From Unrecognised Timing Difference From Prior Period -9 081 -19 829
Increase Decrease In Existing Provisions 34 378 -24 694
Increase From Depreciation Charge For Year Property Plant Equipment 183 711238 019296 549
Intangible Assets Gross Cost  10 62810 628
Interest Expense On Obligations Under Finance Leases Hire Purchase Contracts7 7297 7643 882 
Interest Payable Similar Charges Finance Costs7 7297 7643 882 
Minimum Operating Lease Payments Recognised As Expense115 32312 26017 53617 536
Net Current Assets Liabilities9 560 22710 788 92711 506 58112 211 663
Number Shares Issued Fully Paid67676767
Operating Profit Loss1 613 4491 345 9541 615 896716 377
Other Creditors29 85886 866121 429138 456
Other Departments Average Number Employees9999
Other Interest Receivable Similar Income Finance Income4 08369177832
Other Operating Income Format1 573 530 104 365
Other Payables Accrued Expenses113 230236 178411 517404 256
Other Remaining Operating Income   104 365
Par Value Share 111
Pension Costs Defined Contribution Plan77 31580 445100 712110 006
Prepayments117 98160 664144 995159 504
Production Average Number Employees127112148124
Profit Loss1 365 3171 077 5671 277 502595 269
Profit Loss On Ordinary Activities Before Tax1 609 8031 338 8811 612 091717 209
Property Plant Equipment Gross Cost1 769 0551 825 3832 806 6692 802 036
Provisions61 47095 848297 234272 540
Provisions For Liabilities Balance Sheet Subtotal61 47095 848297 234272 540
Raw Materials Consumables544 912777 8032 106 6351 051 428
Revenue From Sale Goods16 969 17713 246 53522 624 29918 903 128
Social Security Costs411 686365 097487 832520 100
Staff Costs Employee Benefits Expense4 816 3264 395 2785 688 2015 800 466
Taxation Social Security Payable431 886893 497593 068352 486
Tax Decrease Increase From Effect Tax Incentives  -46 731-7 570
Tax Expense Credit Applicable Tax Rate305 863254 387306 297136 270
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss3 9994 0623 68718 995
Tax Tax Credit On Profit Or Loss On Ordinary Activities244 486261 314334 589121 940
Total Assets Less Current Liabilities10 524 11011 636 05513 114 94313 685 518
Total Borrowings36 2976 677  
Total Deferred Tax Expense Credit-8 00034 378201 386-24 694
Trade Creditors Trade Payables1 146 7893 186 2922 989 7441 615 240
Turnover Revenue16 969 17713 246 53522 624 29918 903 128
Wages Salaries4 327 3253 949 7365 099 6575 170 360
Work In Progress721 123715 378928 759136 702
Company Contributions To Money Purchase Plans Directors1 1882 5645 2085 208
Director Remuneration121 48569 978109 561116 750
Number Directors Accruing Benefits Under Money Purchase Scheme 111

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 27th, September 2023
Free Download (26 pages)

Company search

Advertisements