Newsteam Group Ltd. STOKE-ON-TRENT


Newsteam Group started in year 2014 as Private Limited Company with registration number 09340207. The Newsteam Group company has been functioning successfully for ten years now and its status is active. The firm's office is based in Stoke-on-trent at Cauldon Locks. Postal code: ST4 7AA. Since Monday 2nd February 2015 Newsteam Group Ltd. is no longer carrying the name The North West Newspaper Delivery Company.

The company has 4 directors, namely Neil J., Paul G. and Simon W. and others. Of them, Jonathan K. has been with the company the longest, being appointed on 26 May 2017 and Neil J. has been with the company for the least time - from 1 June 2022. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Catherine H. who worked with the the company until 31 December 2022.

Newsteam Group Ltd. Address / Contact

Office Address Cauldon Locks
Office Address2 Shelton New Road
Town Stoke-on-trent
Post code ST4 7AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 09340207
Date of Incorporation Wed, 3rd Dec 2014
Industry News agency activities
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 17th Dec 2023 (2023-12-17)
Last confirmation statement dated Sat, 3rd Dec 2022

Company staff

Neil J.

Position: Director

Appointed: 01 June 2022

Paul G.

Position: Director

Appointed: 05 April 2021

Simon W.

Position: Director

Appointed: 01 November 2020

Jonathan K.

Position: Director

Appointed: 26 May 2017

Catherine H.

Position: Secretary

Appointed: 11 April 2022

Resigned: 31 December 2022

Catherine H.

Position: Director

Appointed: 11 April 2022

Resigned: 31 December 2022

John F.

Position: Director

Appointed: 01 November 2020

Resigned: 31 March 2021

Jeremy T.

Position: Director

Appointed: 03 December 2014

Resigned: 29 October 2020

Julie C.

Position: Director

Appointed: 03 December 2014

Resigned: 30 November 2023

Michael K.

Position: Director

Appointed: 03 December 2014

Resigned: 22 December 2023

People with significant control

The list of PSCs who own or have control over the company consists of 5 names. As BizStats discovered, there is Suonal Ltd from Paphos, Cyprus. The abovementioned PSC is categorised as "a limited liability company", 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 entity in the PSC register is Michael K. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Jeremy T., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC .

Suonal Ltd

3rd Floor Onisiforou Centre, Neof. Nikolaides Avenue & Th. Kolokotroni Street, Paphos, 8011, Cyprus

Legal authority Cyprus Companies Law (Cap 113)
Legal form Limited Liability Company
Country registered Cyprus
Place registered Cyprus Registrar Of Companies
Registration number He451906
Notified on 22 December 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Michael K.

Notified on 31 March 2017
Ceased on 22 December 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Jeremy T.

Notified on 3 December 2016
Ceased on 31 October 2020
Nature of control: right to appoint and remove directors

Jonathan K.

Notified on 26 May 2017
Ceased on 27 May 2017
Nature of control: right to appoint and remove directors

Julie C.

Notified on 3 December 2016
Ceased on 4 December 2016
Nature of control: right to appoint and remove directors

Company previous names

The North West Newspaper Delivery Company February 2, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312021-01-022022-01-01
Net Worth-215 301     
Balance Sheet
Cash Bank On Hand34 164126 87960 10381 9671 251 522551 877
Current Assets139 388403 720748 7741 003 5454 887 6006 772 704
Debtors85 884292 260676 661909 5683 626 4846 201 265
Net Assets Liabilities -1 285 543-1 967 228-2 637 446-2 436 338-3 140 653
Other Debtors30 58533 84123 14428 20032 605365 106
Property Plant Equipment13 55410 2087 5244 26210 12830 725
Total Inventories19 34019 34012 01012 0109 59419 562
Cash Bank In Hand34 164     
Intangible Fixed Assets52 367     
Stocks Inventory19 340     
Tangible Fixed Assets13 554     
Reserves/Capital
Called Up Share Capital103     
Profit Loss Account Reserve-215 404     
Shareholder Funds-215 301     
Other
Audit Fees Expenses    16 45018 000
Fees For Non-audit Services    4 900 
Accrued Liabilities Deferred Income    403 1741 397 051
Accumulated Amortisation Impairment Intangible Assets4 63415 16257 19590 045208 941290 283
Accumulated Depreciation Impairment Property Plant Equipment1 1906 1047 94911 21112 27117 956
Additions Other Than Through Business Combinations Property Plant Equipment     28 782
Administrative Expenses    3 673 2504 544 478
Amortisation Expense Intangible Assets    68 91781 342
Applicable Tax Rate    1919
Average Number Employees During Period    91189
Bank Borrowings    50 00010 000
Bank Borrowings Overdrafts10 7831 756  2 892 50010 000
Capital Reduction Decrease In Equity  3   
Comprehensive Income Expense    344 454-704 315
Cost Sales    25 472 68537 947 272
Creditors123 6101 201 5001 907 5002 415 5004 672 9687 405 354
Depreciation Expense Property Plant Equipment    9046 623
Dividends Paid On Shares  95 374   
Finished Goods Goods For Resale    9 59419 562
Fixed Assets65 921 102 89899 727241 530368 664
Future Minimum Lease Payments Under Non-cancellable Operating Leases    9 1238 280
Gain Loss On Disposals Property Plant Equipment     2 208
Gross Profit Loss    3 997 7043 838 609
Increase Decrease In Cash Cash Equivalents Before Foreign Exchange Differences Changes In Consolidation    1 109 706-699 645
Increase Decrease In Current Tax From Adjustment For Prior Periods    -1 361790
Increase From Amortisation Charge For Year Intangible Assets 10 52830 51432 850 81 342
Increase From Depreciation Charge For Year Property Plant Equipment 4 9143 4133 262 6 623
Intangible Assets52 367125 88895 37495 465231 402337 939
Intangible Assets Gross Cost57 001152 569152 569185 510440 343628 222
Interest Expense On Bank Overdrafts Bank Loans Similar Borrowings     690
Interest Paid Classified As Operating Activities     690
Interest Payable Similar Charges Finance Costs     690
Interest Received Classified As Operating Activities     36
Issue Equity Instruments  500 000   
Key Management Personnel Compensation Total    297 377423 991
Net Cash Flows From Used In Financing Activities    50 000-5 833
Net Cash Flows From Used In Investing Activities    -141 646-212 891
Net Cash Flows From Used In Operating Activities    1 201 352-480 921
Net Cash Generated From Operations    1 201 352-480 267
Net Current Assets Liabilities15 778-220 139-162 626-321 673214 632-632 650
Nominal Value Allotted Share Capital    10 10010 100
Number Shares Issued Fully Paid 11 010 000  1 010 000
Operating Profit Loss    344 454-705 869
Other Creditors297 0001 201 5001 907 5002 415 500267 394282 064
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     938
Other Disposals Property Plant Equipment     2 500
Other Interest Receivable Similar Income Finance Income     36
Other Operating Income Format1    20 000 
Other Taxation Social Security Payable51 211267 83671 227100 642303 57472 096
Par Value Share111  0
Pension Other Post-employment Benefit Costs Other Pension Costs    34 62848 414
Prepayments Accrued Income    47 410123 317
Proceeds From Borrowings Classified As Financing Activities    50 000 
Proceeds From Sales Property Plant Equipment     3 770
Profit Loss -1 070 242-1 181 682-670 218344 454-704 315
Profit Loss On Ordinary Activities Before Tax    344 454-704 315
Property Plant Equipment Gross Cost14 74414 74415 473 22 39948 681
Purchase Intangible Assets    134 720187 879
Purchase Property Plant Equipment    6 92628 782
Repayments Borrowings Classified As Financing Activities     5 833
Revenue From Sale Goods    29 470 38941 785 881
Social Security Costs    168 893226 016
Staff Costs Employee Benefits Expense    2 271 0502 935 625
Tax Decrease From Utilisation Tax Losses    76 137 
Tax Expense Credit Applicable Tax Rate    65 446-133 820
Tax Increase Decrease From Effect Capital Allowances Depreciation    11 71211 320
Tax Increase Decrease From Effect Expenses Not Deductible For Tax Purposes Other Than Goodwill Amortisation Impairment    340612
Total Additions Including From Business Combinations Intangible Assets     187 879
Total Additions Including From Business Combinations Property Plant Equipment  729   
Total Assets Less Current Liabilities81 699-84 043-59 728-221 946456 162-263 986
Total Operating Lease Payments    25 8788 280
Trade Creditors Trade Payables 240 999595 570912 0153 698 8265 644 143
Trade Debtors Trade Receivables55 299258 419653 517881 3683 546 3705 712 743
Turnover Revenue    29 470 38941 785 881
Wages Salaries    2 067 5292 661 195
Company Contributions To Money Purchase Plans Directors    3 9413 514
Director Remuneration    227 732320 209
Director Remuneration Benefits Including Payments To Third Parties    282 073323 723
Further Item Director Remuneration Benefits Component Total Director Remuneration Benefits Excluding Payments To Third Parties    50 400 
Number Directors Accruing Benefits Under Money Purchase Scheme    34
Creditors Due After One Year297 000     
Creditors Due Within One Year123 610     
Intangible Fixed Assets Additions57 001     
Intangible Fixed Assets Aggregate Amortisation Impairment4 634     
Intangible Fixed Assets Amortisation Charged In Period4 634     
Intangible Fixed Assets Cost Or Valuation57 001     
Number Shares Allotted1     
Share Capital Allotted Called Up Paid1     
Tangible Fixed Assets Additions14 744     
Tangible Fixed Assets Cost Or Valuation14 744     
Tangible Fixed Assets Depreciation1 190     
Tangible Fixed Assets Depreciation Charged In Period1 190     

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
On Sunday 31st December 2023 director's details were changed
filed on: 5th, January 2024
Free Download (2 pages)

Company search

Advertisements