Newswell Limited WALTHAM CROSS


Newswell started in year 1965 as Private Limited Company with registration number 00863333. The Newswell company has been functioning successfully for 59 years now and its status is active. The firm's office is based in Waltham Cross at Unit 2 Station Approach, Windmill Lane. Postal code: EN8 9AQ.

The firm has 2 directors, namely Paul Z., Colin E.. Of them, Colin E. has been with the company the longest, being appointed on 6 December 1991 and Paul Z. has been with the company for the least time - from 19 May 1998. Currently 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.

Newswell Limited Address / Contact

Office Address Unit 2 Station Approach, Windmill Lane
Office Address2 Cheshunt
Town Waltham Cross
Post code EN8 9AQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00863333
Date of Incorporation Thu, 4th Nov 1965
Industry Non-specialised wholesale trade
End of financial Year 31st December
Company age 59 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 20th Dec 2023 (2023-12-20)
Last confirmation statement dated Tue, 6th Dec 2022

Company staff

Springfield Secretaries Limited

Position: Corporate Secretary

Appointed: 01 April 2016

Paul Z.

Position: Director

Appointed: 19 May 1998

Colin E.

Position: Director

Appointed: 06 December 1991

Kevin E.

Position: Director

Resigned: 22 March 2016

Edward E.

Position: Secretary

Resigned: 07 July 1992

Paul Z.

Position: Secretary

Appointed: 17 July 2002

Resigned: 01 April 2015

Gary S.

Position: Director

Appointed: 19 May 1998

Resigned: 17 July 2002

Clive C.

Position: Director

Appointed: 19 May 1998

Resigned: 31 July 2013

Gary S.

Position: Secretary

Appointed: 07 July 1992

Resigned: 17 July 2002

Henry D.

Position: Director

Appointed: 06 December 1991

Resigned: 02 July 1999

Harold C.

Position: Director

Appointed: 06 December 1991

Resigned: 12 June 1998

Glyn D.

Position: Director

Appointed: 06 December 1991

Resigned: 29 March 2011

Edward E.

Position: Director

Appointed: 06 December 1991

Resigned: 04 June 2002

People with significant control

The register of persons with significant control that own or have control over the company includes 1 name. As BizStats discovered, there is Newswell (Uk) Limited from Waltham Cross, England. The abovementioned PSC is classified as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Newswell (Uk) Limited

Unit 2, Station Approach, Windmill Lane, Waltham Cross, Hertfordshire, EN8 9AQ, England

Legal authority Uk
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 04665442
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand80 96890 20922841 97710124 87454 638104 429
Current Assets1 597 0701 378 9651 274 2311 226 5261 173 2891 216 3791 027 5381 020 644
Debtors1 221 377960 177915 273852 786849 967797 608562 441487 215
Other Debtors188 916165 484100 484 71 98471 98471 9842 515
Property Plant Equipment204 143180 999184 993167 346248 047227 470186 320 
Total Inventories294 725328 579358 730331 763323 312293 897410 459429 000
Other
Accumulated Amortisation Impairment Intangible Assets19 70820 80821 90821 94421 94421 94421 944 
Accumulated Depreciation Impairment Property Plant Equipment333 478360 704333 193370 354394 478409 907436 633479 244
Average Number Employees During Period 28282727252420
Bank Borrowings Overdrafts  22 220 68 077   
Creditors532 137456 035417 513436 428587 767577 905379 853351 749
Disposals Decrease In Depreciation Impairment Property Plant Equipment 13 81272 558 10 08420 49320 718 
Disposals Property Plant Equipment 20 31688 077 13 20627 37526 257 
Fixed Assets206 379182 135185 029167 346248 047227 470186 320148 659
Increase From Amortisation Charge For Year Intangible Assets 1 1001 10036    
Increase From Depreciation Charge For Year Property Plant Equipment 41 03845 04737 16134 20835 92247 44442 611
Intangible Assets2 2361 13636     
Intangible Assets Gross Cost21 94421 94421 94421 94421 94421 94421 944 
Net Current Assets Liabilities1 064 933922 930856 718790 098585 522638 474647 685668 895
Other Creditors257 902174 464209 463 231 162369 02846 22272 180
Other Taxation Social Security Payable84 52477 03153 729 52 44041 83019 13842 796
Prepayments Accrued Income42 68450 98647 820 117 44148 18851 71352 926
Property Plant Equipment Gross Cost537 621541 703518 186537 700642 525637 377622 953627 903
Total Additions Including From Business Combinations Property Plant Equipment 24 39864 56019 514118 03122 22711 8334 950
Total Assets Less Current Liabilities1 271 3121 105 0651 041 747957 444833 569865 944834 005817 554
Trade Creditors Trade Payables189 711204 540132 101 236 088167 047314 493236 773
Trade Debtors Trade Receivables509 973455 862465 511 398 278430 916438 744414 774

Company filings

Filing category
Accounts Address Annual return Confirmation statement Miscellaneous Mortgage Officers
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 29th, September 2023
Free Download (10 pages)

Company search

Advertisements