The New England Shutter Company Limited LONDON


Founded in 2003, The New England Shutter Company, classified under reg no. 04952835 is an active company. Currently registered at 16 Jaggard Way SW12 8SG, London the company has been in the business for 21 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022. Since 18th December 2003 The New England Shutter Company Limited is no longer carrying the name Hand Crafted Shutters.

At the moment there are 3 directors in the the firm, namely Patrick G., Catherine G. and Nicholas G.. In addition one secretary - Lydia G. - is with the company. At the moment there is 1 former director listed by the firm - Sophie E., who left the firm on 31 December 2008. Similarly, the firm lists a few former secretaries whose names might be found in the box below.

The New England Shutter Company Limited Address / Contact

Office Address 16 Jaggard Way
Town London
Post code SW12 8SG
Country of origin United Kingdom

Company Information / Profile

Registration Number 04952835
Date of Incorporation Tue, 4th Nov 2003
Industry Retail sale via mail order houses or via Internet
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (186 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 18th Nov 2023 (2023-11-18)
Last confirmation statement dated Fri, 4th Nov 2022

Company staff

Lydia G.

Position: Secretary

Appointed: 13 September 2021

Patrick G.

Position: Director

Appointed: 01 January 2020

Catherine G.

Position: Director

Appointed: 04 November 2003

Nicholas G.

Position: Director

Appointed: 04 November 2003

Catherine G.

Position: Secretary

Appointed: 01 June 2008

Resigned: 13 September 2021

Britannia Company Formations Limited

Position: Nominee Secretary

Appointed: 04 November 2003

Resigned: 04 November 2003

Sophie E.

Position: Director

Appointed: 04 November 2003

Resigned: 31 December 2008

Deansgate Company Formations Limited

Position: Nominee Director

Appointed: 04 November 2003

Resigned: 04 November 2003

Helen B.

Position: Secretary

Appointed: 04 November 2003

Resigned: 01 June 2009

People with significant control

The list of persons with significant control who own or control the company is made up of 2 names. As we identified, there is Nicholas G. The abovementioned PSC and has 25-50% shares. The second one in the PSC register is Catherine G. This PSC owns 25-50% shares.

Nicholas G.

Notified on 6 April 2016
Nature of control: 25-50% shares

Catherine G.

Notified on 6 April 2016
Nature of control: 25-50% shares

Company previous names

Hand Crafted Shutters December 18, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth-264 029-154 968-74 996-59 779-33 248       
Balance Sheet
Cash Bank In Hand65 034198 306204 124135 784224 705       
Cash Bank On Hand    224 70588 097100 58296 06243 706247 236155 07978 905
Current Assets239 386387 932353 882397 493333 251224 915400 850202 006113 721297 289226 472150 077
Debtors174 352189 626149 758261 709108 546136 818300 268105 94470 01550 05371 39371 172
Net Assets Liabilities    -33 248-29 663-24 925-20 177-17 293-124 117-53 099375
Net Assets Liabilities Including Pension Asset Liability -154 968-72 286-59 779-33 248       
Other Debtors     8 1565 7703 6701 570  660
Property Plant Equipment    15 69212 1427 91643 0312 47960954 624
Tangible Fixed Assets6 76217 32447 12361 82215 692       
Reserves/Capital
Called Up Share Capital88888       
Profit Loss Account Reserve-264 037-154 976-75 004-59 787-33 256       
Shareholder Funds-264 029-154 968-74 996-59 779-33 248       
Other
Accrued Liabilities Deferred Income    1 9697 8862 3387 7978 60035 9309 0009 200
Accumulated Depreciation Impairment Property Plant Equipment    176 590169 917184 697116 027117 03692 74695 424139 725
Additional Provisions Increase From New Provisions Recognised     2 428      
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss      -803-1 625 -104-35510 262
Average Number Employees During Period     9555453
Corporation Tax Payable    8 0281 7801 5561 639101 187 
Creditors    8 803264 292432 066222 187133 47050 000280 064193 948
Creditors Due After One Year  16 56525 2298 803       
Creditors Due Within One Year510 177560 224474 300493 865373 388       
Disposals Decrease In Depreciation Impairment Property Plant Equipment     26 772 76 583 25 490  
Disposals Property Plant Equipment     26 772 76 582 25 490  
Finance Lease Liabilities Present Value Total    8 803       
Increase From Depreciation Charge For Year Property Plant Equipment     20 09914 7807 9131 0091 2002 67818 811
Net Current Assets Liabilities-270 791-172 292-105 554-96 372-40 137-39 687-31 216-20 181-19 749-76 125-53 592-43 871
Number Shares Allotted 1111       
Number Shares Issued Fully Paid     1111111
Other Creditors    118 700138 340141 949204 35998 570148 340197 23195 818
Other Taxation Social Security Payable    12 06411 42457 1207 5116 5331 5145 7906 986
Par Value Share 11111111111
Prepayments Accrued Income    8 6637 3054 9166 7524 4013 7862 4571 747
Profit Loss     3 2754 7384 7482 884-106 82471 01865 474
Property Plant Equipment Gross Cost    192 282182 059192 613116 031120 06795 225121 523194 349
Provisions     2 4281 625 57547111610 378
Provisions For Liabilities Balance Sheet Subtotal     2 4281 625 57547111610 378
Share Capital Allotted Called Up Paid11111       
Tangible Fixed Assets Additions 18 03054 23044 1111 932       
Tangible Fixed Assets Cost Or Valuation110 39098 420147 250190 350192 282       
Tangible Fixed Assets Depreciation103 62881 09699 118128 528176 590       
Tangible Fixed Assets Depreciation Charged In Period 7 46824 43129 41048 062       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 30 0005 400         
Tangible Fixed Assets Disposals 30 0005 4001 011        
Total Additions Including From Business Combinations Property Plant Equipment     16 54910 554 4 03664880872 826
Total Assets Less Current Liabilities-264 029-154 968-72 286-34 550-24 445-27 545-23 300-20 177-16 718-73 646-52 98310 753
Trade Creditors Trade Payables    173 26563 46494 639-138 786-18 961152 24727 53348 743
Trade Debtors Trade Receivables    99 383121 357289 58295 52264 04446 26768 68167 294
Dividends Paid           12 000

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts data made up to 31st December 2022
filed on: 13th, September 2023
Free Download (11 pages)

Company search

Advertisements