ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Newman Scott Limited

Newman Scott Limited is a liquidation company incorporated on 18 November 1987 with the registered office located in Newcastle upon Tyne, Tyne and Wear. Newman Scott Limited was registered 37 years ago.
Status
Liquidation
In voluntary liquidation since 1 year 5 months ago
Company No
02195418
Private limited company
Age
37 years
Incorporated 18 November 1987
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Overdue
Confirmation statement overdue by 2114 days
Dated 31 December 2018 (6 years ago)
Next confirmation dated 31 December 2019
Was due on 14 January 2020 (5 years ago)
Last change occurred 8 years ago
Accounts
Overdue
Accounts overdue by 2281 days
For period 1 Nov31 Oct 2017 (12 months)
Accounts type is Full
Next accounts for period 31 October 2018
Was due on 31 July 2019 (6 years ago)
Address
Ground Floor Portland House
New Bridge Street West
Newcastle Upon Tyne
NE1 8AL
Address changed on 5 Apr 2023 (2 years 6 months ago)
Previous address was 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG
Telephone
01642769696
Email
Available in Endole App
People
Officers
7
Shareholders
8
Controllers (PSC)
1
Director • Secretary • Accountant • British • Lives in UK • Born in May 1969
Director • Chairman • British • Lives in England • Born in Jul 1960
Director • British • Lives in UK • Born in Nov 1957
Director • British • Lives in England • Born in Jun 1953
Director • British • Lives in UK • Born in May 1951
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
CH Property Trustee Teesside Limited
Steven Andrew Bell is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2008–2017)
Period Ended
31 Oct 2017
For period 31 Oct31 Oct 2017
Traded for 12 months
Cash in Bank
£1.11M
Increased by £101K (+10%)
Turnover
£10.01M
Decreased by £1.94M (-16%)
Employees
48
Decreased by 4 (-8%)
Total Assets
£4.73M
Increased by £497K (+12%)
Total Liabilities
-£4.21M
Increased by £963K (+30%)
Net Assets
£519K
Decreased by £466K (-47%)
Debt Ratio (%)
89%
Increased by 12.29% (+16%)
Latest Activity
Voluntary Liquidator Appointed
1 Year 5 Months Ago on 12 May 2024
Liquidator Removed By Court
1 Year 5 Months Ago on 12 May 2024
Voluntary Liquidator Appointed
2 Years 1 Month Ago on 27 Sep 2023
Liquidator Removed By Court
2 Years 1 Month Ago on 27 Sep 2023
Registered Address Changed
2 Years 6 Months Ago on 5 Apr 2023
Voluntary Liquidator Appointed
5 Years Ago on 31 Jan 2020
Moved to Voluntary Liquidation
5 Years Ago on 23 Jan 2020
Charge Satisfied
6 Years Ago on 22 Jun 2019
Registered Address Changed
6 Years Ago on 28 Mar 2019
Registered Address Changed
6 Years Ago on 25 Mar 2019
Get Credit Report
Discover Newman Scott Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Liquidators' statement of receipts and payments to 22 January 2025
Submitted on 18 Mar 2025
Removal of liquidator by court order
Submitted on 12 May 2024
Appointment of a voluntary liquidator
Submitted on 12 May 2024
Liquidators' statement of receipts and payments to 22 January 2024
Submitted on 4 Apr 2024
Removal of liquidator by court order
Submitted on 27 Sep 2023
Appointment of a voluntary liquidator
Submitted on 27 Sep 2023
Registered office address changed from 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG to Ground Floor Portland House New Bridge Street West Newcastle upon Tyne NE1 8AL on 5 April 2023
Submitted on 5 Apr 2023
Liquidators' statement of receipts and payments to 22 January 2023
Submitted on 30 Mar 2023
Liquidators' statement of receipts and payments to 22 January 2022
Submitted on 29 Mar 2022
Liquidators' statement of receipts and payments to 22 January 2021
Submitted on 3 Jun 2021
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year