Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > H.J. FLETCHER & NEWMAN LIMITED
Company Information for

H.J. FLETCHER & NEWMAN LIMITED

5 BOURNE ENTERPRISE CENTRE, WROTHAM ROAD, BOROUGH GREEN, KENT, TN15 8DG,
Company Registration Number
00466234
Private Limited Company
Active

Company Overview

About H.j. Fletcher & Newman Ltd
H.J. FLETCHER & NEWMAN LIMITED was founded on 1949-03-25 and has its registered office in Kent. The organisation's status is listed as "Active". H.j. Fletcher & Newman Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
H.J. FLETCHER & NEWMAN LIMITED
 
Legal Registered Office
5 BOURNE ENTERPRISE CENTRE
WROTHAM ROAD, BOROUGH GREEN
KENT
TN15 8DG
Other companies in TN15
 
Filing Information
Company Number 00466234
Company ID Number 00466234
Date formed 1949-03-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 03/11/2015
Return next due 01/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-08 17:40:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for H.J. FLETCHER & NEWMAN LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of H.J. FLETCHER & NEWMAN LIMITED

Current Directors
Officer Role Date Appointed
JOHN PETER STUART SEDGLEY
Company Secretary 1991-12-25
EMMA LOUISE FORD
Director 2000-01-12
STEPHEN PAUL NICHOLLS
Director 2000-01-12
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER PAUL COOK
Director 1991-12-25 2013-12-01
GEOFFREY JOHN NEWMAN
Director 1991-12-25 2002-05-01

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-18AA31/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-11-08CS01CONFIRMATION STATEMENT MADE ON 03/11/23, WITH NO UPDATES
2022-12-1631/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-16AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-10CONFIRMATION STATEMENT MADE ON 03/11/22, WITH NO UPDATES
2022-11-10CONFIRMATION STATEMENT MADE ON 03/11/22, WITH NO UPDATES
2022-11-10CS01CONFIRMATION STATEMENT MADE ON 03/11/22, WITH NO UPDATES
2021-12-1531/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-15AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-23CS01CONFIRMATION STATEMENT MADE ON 03/11/21, WITH NO UPDATES
2021-05-21TM02Termination of appointment of John Peter Stuart Sedgley on 2021-05-10
2021-05-21CH01Director's details changed for Mrs Emma Louise Ford on 2021-05-10
2021-03-23AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-07CS01CONFIRMATION STATEMENT MADE ON 03/11/20, WITH NO UPDATES
2019-12-23AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-06CS01CONFIRMATION STATEMENT MADE ON 03/11/19, WITH NO UPDATES
2018-12-19AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-07CS01CONFIRMATION STATEMENT MADE ON 03/11/18, WITH NO UPDATES
2017-12-08AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-10CS01CONFIRMATION STATEMENT MADE ON 03/11/17, WITH NO UPDATES
2016-12-21AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-21LATEST SOC21/11/16 STATEMENT OF CAPITAL;GBP 14000
2016-11-21CS01CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES
2015-12-21AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-30LATEST SOC30/11/15 STATEMENT OF CAPITAL;GBP 14000
2015-11-30AR0103/11/15 ANNUAL RETURN FULL LIST
2014-12-16AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-28LATEST SOC28/11/14 STATEMENT OF CAPITAL;GBP 14000
2014-11-28AR0103/11/14 ANNUAL RETURN FULL LIST
2014-11-28TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PAUL COOK
2013-12-04AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-21LATEST SOC21/11/13 STATEMENT OF CAPITAL;GBP 14000
2013-11-21AR0103/11/13 ANNUAL RETURN FULL LIST
2012-11-23AR0103/11/12 ANNUAL RETURN FULL LIST
2012-07-19AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-15AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-17AR0103/11/11 ANNUAL RETURN FULL LIST
2010-12-15AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-18AR0103/11/10 ANNUAL RETURN FULL LIST
2010-01-19AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-12-24AR0103/11/09 ANNUAL RETURN FULL LIST
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PAUL NICHOLLS / 01/10/2009
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / EMMA LOUISE FORD / 01/10/2009
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PAUL COOK / 01/10/2009
2008-11-19363aReturn made up to 03/11/08; full list of members
2008-07-29AA31/03/08 TOTAL EXEMPTION SMALL
2008-03-01363sRETURN MADE UP TO 03/11/07; NO CHANGE OF MEMBERS
2007-09-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2006-11-14363sRETURN MADE UP TO 03/11/06; FULL LIST OF MEMBERS
2006-07-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2005-11-14363sRETURN MADE UP TO 03/11/05; FULL LIST OF MEMBERS
2005-07-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2004-11-09363sRETURN MADE UP TO 03/11/04; FULL LIST OF MEMBERS
2004-08-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2003-11-14363sRETURN MADE UP TO 03/11/03; FULL LIST OF MEMBERS
2003-08-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2002-11-08363sRETURN MADE UP TO 03/11/02; FULL LIST OF MEMBERS
2002-10-30287REGISTERED OFFICE CHANGED ON 30/10/02 FROM: UNIT 10A ELLIS WAY QUESTOR DARTFORD KENT DA1 1JX
2002-09-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-08-15288bDIRECTOR RESIGNED
2002-07-30395PARTICULARS OF MORTGAGE/CHARGE
2001-11-07363sRETURN MADE UP TO 03/11/01; FULL LIST OF MEMBERS
2001-08-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2000-12-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-11-08363(287)REGISTERED OFFICE CHANGED ON 08/11/00
2000-11-08363sRETURN MADE UP TO 03/11/00; FULL LIST OF MEMBERS
2000-01-18288aNEW DIRECTOR APPOINTED
2000-01-18288aNEW DIRECTOR APPOINTED
1999-11-21363(287)REGISTERED OFFICE CHANGED ON 21/11/99
1999-11-21363sRETURN MADE UP TO 10/11/99; FULL LIST OF MEMBERS
1999-09-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1998-11-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-11-04363(287)REGISTERED OFFICE CHANGED ON 04/11/98
1998-11-04363sRETURN MADE UP TO 10/11/98; NO CHANGE OF MEMBERS
1998-01-08363sRETURN MADE UP TO 10/11/97; FULL LIST OF MEMBERS
1997-11-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-01-13363sRETURN MADE UP TO 10/11/96; NO CHANGE OF MEMBERS
1996-11-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-02-15AUDAUDITOR'S RESIGNATION
1995-11-15363sRETURN MADE UP TO 10/11/95; NO CHANGE OF MEMBERS
1995-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1994-11-28363sRETURN MADE UP TO 24/11/94; FULL LIST OF MEMBERS
1994-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1993-12-17363(287)REGISTERED OFFICE CHANGED ON 17/12/93
1993-12-17363sRETURN MADE UP TO 07/12/93; FULL LIST OF MEMBERS
1993-12-17363(288)DIRECTOR'S PARTICULARS CHANGED
1993-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-01-11363sRETURN MADE UP TO 25/12/92; NO CHANGE OF MEMBERS
1992-11-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
1992-01-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91
1992-01-07363bRETURN MADE UP TO 25/12/91; NO CHANGE OF MEMBERS
1991-01-04363RETURN MADE UP TO 25/12/90; FULL LIST OF MEMBERS
1991-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90
1989-12-07363RETURN MADE UP TO 05/12/89; FULL LIST OF MEMBERS
1989-12-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89
1988-11-03363RETURN MADE UP TO 11/10/88; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
464 - Wholesale of household goods
46491 - Wholesale of musical instruments




Licences & Regulatory approval
We could not find any licences issued to H.J. FLETCHER & NEWMAN LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against H.J. FLETCHER & NEWMAN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2002-07-30 Outstanding BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 1986-08-06 Outstanding BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2013-03-31 £ 45,071
Creditors Due Within One Year 2013-03-31 £ 214,633
Provisions For Liabilities Charges 2013-03-31 £ 2,112

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on H.J. FLETCHER & NEWMAN LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 14,000
Current Assets 2013-03-31 £ 352,873
Debtors 2013-03-31 £ 123,705
Stocks Inventory 2013-03-31 £ 228,539
Tangible Fixed Assets 2013-03-31 £ 175,402
Tangible Fixed Assets 2012-04-01 £ 183,094

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of H.J. FLETCHER & NEWMAN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for H.J. FLETCHER & NEWMAN LIMITED
Trademarks
We have not found any records of H.J. FLETCHER & NEWMAN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for H.J. FLETCHER & NEWMAN LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46491 - Wholesale of musical instruments) as H.J. FLETCHER & NEWMAN LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where H.J. FLETCHER & NEWMAN LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded H.J. FLETCHER & NEWMAN LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded H.J. FLETCHER & NEWMAN LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4