Newton Press Limited EAST HARLING


Founded in 1995, Newton Press, classified under reg no. 03066749 is an active company. Currently registered at Units 7-8 Cloverfield Industrial Estate NR16 2LT, East Harling the company has been in the business for twenty nine years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2023. Since June 30, 1995 Newton Press Limited is no longer carrying the name Welland Press.

At present there are 4 directors in the the company, namely Craig W., Sara W. and Cheryl W. and others. In addition one secretary - Nicholas W. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Keith A. who worked with the the company until 13 February 2003.

Newton Press Limited Address / Contact

Office Address Units 7-8 Cloverfield Industrial Estate
Office Address2 Lopham Road
Town East Harling
Post code NR16 2LT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03066749
Date of Incorporation Fri, 9th Jun 1995
Industry Printing n.e.c.
End of financial Year 31st March
Company age 29 years old
Account next due date Tue, 31st Dec 2024 (277 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 31st Mar 2024 (2024-03-31)
Last confirmation statement dated Fri, 17th Mar 2023

Company staff

Craig W.

Position: Director

Appointed: 22 May 2023

Sara W.

Position: Director

Appointed: 22 May 2023

Cheryl W.

Position: Director

Appointed: 19 October 2020

Nicholas W.

Position: Secretary

Appointed: 14 February 2003

Nicholas W.

Position: Director

Appointed: 30 June 1995

Dennis M.

Position: Director

Appointed: 05 March 2003

Resigned: 01 October 2020

Paula F.

Position: Director

Appointed: 05 March 2003

Resigned: 30 March 2003

Vincent R.

Position: Director

Appointed: 05 March 2003

Resigned: 01 October 2020

Keith A.

Position: Director

Appointed: 30 June 1995

Resigned: 13 February 2003

Keith A.

Position: Secretary

Appointed: 30 June 1995

Resigned: 13 February 2003

Scf Secretaries Limited Liability Company

Position: Nominee Secretary

Appointed: 09 June 1995

Resigned: 30 June 1996

S C F (uk) Limited

Position: Nominee Director

Appointed: 09 June 1995

Resigned: 30 June 1996

People with significant control

The list of PSCs that own or have control over the company is made up of 2 names. As we discovered, there is Nicholas W. This PSC has 50,01-75% voting rights and has 50,01-75% shares. Another entity in the PSC register is Cheryl W. This PSC owns 25-50% shares and has 25-50% voting rights.

Nicholas W.

Notified on 2 June 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Cheryl W.

Notified on 21 December 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Welland Press June 30, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand189 156220 180257 532
Current Assets247 824316 651387 392
Debtors49 40179 711116 440
Net Assets Liabilities247 421308 513349 200
Other Debtors6 435 7 440
Property Plant Equipment111 225116 066121 663
Total Inventories9 26716 760 
Other
Accrued Liabilities Deferred Income 1 7411 945
Accumulated Amortisation Impairment Intangible Assets69 00069 000 
Accumulated Depreciation Impairment Property Plant Equipment246 261267 748282 690
Additions Other Than Through Business Combinations Property Plant Equipment 31 17835 039
Average Number Employees During Period1099
Bank Borrowings Overdrafts45 27235 64525 775
Corporation Tax Payable  5 790
Creditors63 49046 46128 190
Finance Lease Liabilities Present Value Total 7 9028 402
Increase From Depreciation Charge For Year Property Plant Equipment 22 70019 926
Intangible Assets Gross Cost69 00069 000 
Net Current Assets Liabilities199 686238 908255 727
Other Creditors18 21810 8162 415
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 1 2134 984
Other Disposals Property Plant Equipment 4 85014 500
Other Taxation Social Security Payable7 1889 95312 538
Property Plant Equipment Gross Cost357 486383 814404 353
Total Assets Less Current Liabilities310 911354 974377 390
Trade Creditors Trade Payables23 61246 22293 120
Trade Debtors Trade Receivables42 96679 711109 000

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 10th, August 2023
Free Download (13 pages)

Company search