Newton Fallowell (skegness) Limited BOSTON


Newton Fallowell (skegness) started in year 1999 as Private Limited Company with registration number 03710262. The Newton Fallowell (skegness) company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in Boston at 26 Wide Bargate. Postal code: PE21 6RX. Since Wednesday 3rd May 2023 Newton Fallowell (skegness) Limited is no longer carrying the name Turner Evans Stevens.

The company has 2 directors, namely Benjamin O., Matthew H.. Of them, Benjamin O., Matthew H. have been with the company the longest, being appointed on 3 May 2023. 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 - Gareth E. who worked with the the company until 3 May 2023.

Newton Fallowell (skegness) Limited Address / Contact

Office Address 26 Wide Bargate
Town Boston
Post code PE21 6RX
Country of origin United Kingdom

Company Information / Profile

Registration Number 03710262
Date of Incorporation Tue, 9th Feb 1999
Industry Real estate agencies
End of financial Year 3rd May
Company age 25 years old
Account next due date Sat, 3rd Feb 2024 (90 days after)
Account last made up date Mon, 31st Jan 2022
Next confirmation statement due date Fri, 23rd Feb 2024 (2024-02-23)
Last confirmation statement dated Thu, 9th Feb 2023

Company staff

Benjamin O.

Position: Director

Appointed: 03 May 2023

Matthew H.

Position: Director

Appointed: 03 May 2023

Gareth E.

Position: Director

Appointed: 09 February 1999

Resigned: 03 May 2023

Gareth E.

Position: Secretary

Appointed: 09 February 1999

Resigned: 03 May 2023

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 09 February 1999

Resigned: 09 February 1999

Roderic T.

Position: Director

Appointed: 09 February 1999

Resigned: 03 May 2023

Philip S.

Position: Director

Appointed: 09 February 1999

Resigned: 03 May 2023

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 09 February 1999

Resigned: 09 February 1999

Company previous names

Turner Evans Stevens May 3, 2023

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-01-312015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-05-03
Net Worth135 280129 275176 795       
Balance Sheet
Cash Bank On Hand  4 71214 88816 4036 25115 5795 683553 27154 667
Current Assets176 409184 605153 119152 687164 889145 316121 176153 832680 702123 717
Debtors156 923156 851148 407137 799148 486139 065105 597148 149127 43169 050
Net Assets Liabilities  176 795191 287203 01592 9975 655162 588552 0653 000
Other Debtors  4908241 1071 2061 3112 5301 38430 568
Property Plant Equipment  306 785294 608283 250270 831259 159252 471219 5702 250
Cash Bank In Hand18 77727 2144 712       
Intangible Fixed Assets13 42211 3579 292       
Net Assets Liabilities Including Pension Asset Liability135 280129 275176 795       
Stocks Inventory709540        
Tangible Fixed Assets433 205442 229449 993       
Reserves/Capital
Called Up Share Capital3 0003 0003 000       
Profit Loss Account Reserve51 41046 12072 863       
Shareholder Funds135 280129 275176 795       
Other
Accumulated Amortisation Impairment Intangible Assets  85 16788 60292 01794 57096 74998 46299 14399 732
Accumulated Depreciation Impairment Property Plant Equipment  196 109208 847106 756119 17599 288107 68632 7073 027
Additions Other Than Through Business Combinations Intangible Assets      2 065   
Additions Other Than Through Business Combinations Property Plant Equipment   5601 717  1 7103583 000
Amounts Owed To Related Parties  9 9499 9499 9499 9499 94913 34913 349 
Average Number Employees During Period  4850484545443934
Bank Borrowings   21 5343 60484 76161 28284 35649 831 
Bank Overdrafts   149 770176 171128 863161 488   
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment  217 816217 816217 816217 816217 816217 816217 816 
Comprehensive Income Expense     12 38235 058187 533  
Creditors  55 46521 5343 60484 76161 28284 35649 831122 967
Disposals Decrease In Depreciation Impairment Property Plant Equipment    -115 166 -31 472 -83 233-36 678
Disposals Investment Property Fair Value Model        -175 000 
Disposals Property Plant Equipment    -115 166 -31 559 -108 238-250 000
Dividends Paid     -122 400-122 400-30 600  
Financial Commitments Other Than Capital Commitments  22 06614 8559 72819 3729 0821 8169 5596 828
Fixed Assets446 627453 586459 285443 673438 900423 928412 142428 741220 1592 250
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model    10 000  25 000  
Increase From Amortisation Charge For Year Intangible Assets   3 4353 4152 5532 1791 713681589
Increase From Depreciation Charge For Year Property Plant Equipment   12 73813 07512 41911 5858 3988 2546 998
Intangible Assets  12 5009 0655 6503 0972 9831 270589 
Intangible Assets Gross Cost  97 66797 66797 66797 66799 73299 73299 73299 732
Investment Property  140 000140 000150 000150 000150 000175 000  
Investment Property Fair Value Model  140 000140 000150 000150 000150 000175 000  
Net Current Assets Liabilities-156 919-179 162-222 555-227 039-229 402-244 151-343 540-180 379381 775750
Number Shares Issued Fully Paid        3 0003 000
Other Creditors  8 6499 11313 4164 983136 594124 52611 1091 454
Other Remaining Borrowings   14 80114 80174 801119 801119 101900 
Par Value Share 11      1
Prepayments        11 4836 859
Profit Loss     12 38235 058187 533  
Property Plant Equipment Gross Cost  502 895503 455390 006390 006358 447360 157252 2775 277
Provisions For Liabilities Balance Sheet Subtotal  4 4703 8132 8792 0191 6651 41838 
Taxation Social Security Payable  84 61274 25098 20577 33372 227116 478175 78829 004
Total Assets Less Current Liabilities289 708274 424236 730216 634209 498179 77768 602248 362601 9343 000
Total Borrowings  55 46521 5343 60484 76161 28284 35649 831 
Trade Creditors Trade Payables  25 20934 99139 87945 36150 04141 73150 14966 679
Trade Debtors Trade Receivables  127 793122 11697 184114 67984 492123 558114 56431 623
Company Contributions To Money Purchase Plans Directors    9090    
Director Remuneration    43 21343 954    
Creditors Due After One Year153 081139 91555 465       
Creditors Due Within One Year333 328363 767375 674       
Instalment Debts Due After5 Years2 689         
Number Shares Allotted3 0003 0003 000       
Provisions For Liabilities Charges1 3475 2344 470       
Revaluation Reserve80 87080 155100 932       
Value Shares Allotted3 0003 0003 000       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers
Previous accounting period extended from Tuesday 31st January 2023 to Wednesday 3rd May 2023
filed on: 31st, July 2023
Free Download (1 page)

Company search