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

PETER NEWMAN FLOORING LIMITED

JAMES HOUSE, 40 LAGLAND STREET, POOLE DORSET, BH15 1QG,
Company Registration Number
01481641
Private Limited Company
Active

Company Overview

About Peter Newman Flooring Ltd
PETER NEWMAN FLOORING LIMITED was founded on 1980-02-27 and has its registered office in Poole Dorset. The organisation's status is listed as "Active". Peter Newman Flooring 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
PETER NEWMAN FLOORING LIMITED
 
Legal Registered Office
JAMES HOUSE
40 LAGLAND STREET
POOLE DORSET
BH15 1QG
Other companies in BH15
 
Filing Information
Company Number 01481641
Company ID Number 01481641
Date formed 1980-02-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 02/02/2016
Return next due 02/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB323628076  
Last Datalog update: 2024-02-05 15:46:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PETER NEWMAN FLOORING 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 PETER NEWMAN FLOORING LIMITED

Current Directors
Officer Role Date Appointed
MERRICK JOHN SMITH
Company Secretary 2008-05-21
SIMON JAMES MARSH
Director 2008-05-21
MERRICK JOHN SMITH
Director 2008-05-21
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW JAMES NEWMAN
Director 2008-05-21 2013-06-30
PETER JOHN NEWMAN
Company Secretary 1991-02-02 2008-05-21
DOUGLAS GEORGE MARSH
Director 1991-02-02 2008-05-21
PETER JOHN NEWMAN
Director 1991-02-02 2008-05-21
MICHAEL ALLAN SMITH
Director 1991-02-02 2008-05-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MERRICK JOHN SMITH MNS FLOORS LIMITED Company Secretary 2008-03-31 CURRENT 2008-03-31 Active
SIMON JAMES MARSH PN FLOORING LIMITED Director 2012-01-26 CURRENT 2012-01-26 Active
SIMON JAMES MARSH MNS FLOORS LIMITED Director 2008-03-31 CURRENT 2008-03-31 Active
MERRICK JOHN SMITH SIMMER INTERIORS LTD Director 2018-03-27 CURRENT 2018-03-27 Active
MERRICK JOHN SMITH NEWFLOOR LTD. Director 2018-01-23 CURRENT 2018-01-23 Active
MERRICK JOHN SMITH PN FLOORING LIMITED Director 2012-01-26 CURRENT 2012-01-26 Active
MERRICK JOHN SMITH MNS FLOORS LIMITED Director 2008-03-31 CURRENT 2008-03-31 Active

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
2024-02-05CONFIRMATION STATEMENT MADE ON 02/02/24, WITH NO UPDATES
2023-07-26APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN O'HARA
2023-03-07CONFIRMATION STATEMENT MADE ON 02/02/23, WITH NO UPDATES
2022-12-2131/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-31CH01Director's details changed for Mr Simon James Marsh on 2021-02-01
2022-02-15CONFIRMATION STATEMENT MADE ON 02/02/22, WITH NO UPDATES
2022-02-15CS01CONFIRMATION STATEMENT MADE ON 02/02/22, WITH NO UPDATES
2021-12-2231/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-22AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-26AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-17CH01Director's details changed for Mr Simon James Marsh on 2021-02-17
2021-02-17CH03SECRETARY'S DETAILS CHNAGED FOR MR MERRICK JOHN SMITH on 2021-02-17
2021-02-17CS01CONFIRMATION STATEMENT MADE ON 02/02/21, WITH NO UPDATES
2020-08-28AP01DIRECTOR APPOINTED MR HARRY MERRICK SMITH
2020-03-06CS01CONFIRMATION STATEMENT MADE ON 02/02/20, WITH NO UPDATES
2019-12-11AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-01CS01CONFIRMATION STATEMENT MADE ON 02/02/19, WITH NO UPDATES
2018-12-17AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-15CS01CONFIRMATION STATEMENT MADE ON 02/02/18, WITH NO UPDATES
2017-12-21AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-03LATEST SOC03/03/17 STATEMENT OF CAPITAL;GBP 1000
2017-03-03CS01CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES
2016-12-16AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-04LATEST SOC04/03/16 STATEMENT OF CAPITAL;GBP 1000
2016-03-04AR0102/02/16 ANNUAL RETURN FULL LIST
2016-03-04CH01Director's details changed for Mr Simon James Marsh on 2016-01-01
2015-12-22AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-09LATEST SOC09/02/15 STATEMENT OF CAPITAL;GBP 1000
2015-02-09AR0102/02/15 ANNUAL RETURN FULL LIST
2014-12-19AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-17LATEST SOC17/02/14 STATEMENT OF CAPITAL;GBP 1000
2014-02-17AR0102/02/14 ANNUAL RETURN FULL LIST
2013-12-17AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-29TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW NEWMAN
2013-02-11AR0102/02/13 ANNUAL RETURN FULL LIST
2012-12-17AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-16AR0102/02/12 ANNUAL RETURN FULL LIST
2011-12-29AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-17AR0102/02/11 ANNUAL RETURN FULL LIST
2010-12-22AA31/03/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-02-09AR0102/02/10 ANNUAL RETURN FULL LIST
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MERRICK JOHN SMITH / 02/02/2010
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES NEWMAN / 02/02/2010
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON JAMES MARSH / 02/02/2010
2009-10-12AA31/03/09 ACCOUNTS TOTAL EXEMPTION FULL
2009-03-03363aReturn made up to 02/02/09; full list of members
2009-01-08AA31/03/08 TOTAL EXEMPTION FULL
2008-05-27288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY PETER NEWMAN
2008-05-27288bAPPOINTMENT TERMINATE, DIRECTOR AND SECRETARY MICHAEL ALLAN SMITH LOGGED FORM
2008-05-27288bAPPOINTMENT TERMINATE, DIRECTOR AND SECRETARY DOUGLAS GEORGE MARSH LOGGED FORM
2008-05-27288aDIRECTOR APPOINTED ANDREW JAMES NEWMAN
2008-05-27288aDIRECTOR AND SECRETARY APPOINTED MERRICK SMITH
2008-05-27288aDIRECTOR APPOINTED SIMON MARSH
2008-02-28363aRETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS
2007-11-13AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-02-20363sRETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS
2007-01-23AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-02-10363sRETURN MADE UP TO 02/02/06; FULL LIST OF MEMBERS
2006-01-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-02-17363sRETURN MADE UP TO 02/02/05; FULL LIST OF MEMBERS
2004-12-22AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-12-11363sRETURN MADE UP TO 02/02/04; FULL LIST OF MEMBERS; AMEND
2004-02-20363sRETURN MADE UP TO 02/02/04; FULL LIST OF MEMBERS
2003-12-18122£ IC 1300/1000 03/11/03 £ SR 300@1=300
2003-12-18AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-02-13363sRETURN MADE UP TO 02/02/03; FULL LIST OF MEMBERS
2003-01-20AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-07-08RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-07-08123£ NC 1000/2000 11/03/02
2002-07-08RES13SUB DIV/PREF DIV/VARIOU 11/03/02
2002-07-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-07-08RES04NC INC ALREADY ADJUSTED 11/03/02
2002-07-0888(2)RAD 20/03/02--------- £ SI 300@1=300 £ IC 1000/1300
2002-02-13363sRETURN MADE UP TO 02/02/02; FULL LIST OF MEMBERS
2001-10-10AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-02-15363sRETURN MADE UP TO 02/02/01; FULL LIST OF MEMBERS
2000-11-21AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-02-14363sRETURN MADE UP TO 02/02/00; FULL LIST OF MEMBERS
1999-12-07AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-02-11363sRETURN MADE UP TO 02/02/99; FULL LIST OF MEMBERS
1998-08-06AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-02-12363sRETURN MADE UP TO 02/02/98; NO CHANGE OF MEMBERS
1997-10-28AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-02-28363sRETURN MADE UP TO 02/02/97; NO CHANGE OF MEMBERS
1996-11-14AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-02-19363sRETURN MADE UP TO 02/02/96; FULL LIST OF MEMBERS
1995-10-16AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-01-25363sRETURN MADE UP TO 02/02/95; NO CHANGE OF MEMBERS
1994-12-23AAFULL ACCOUNTS MADE UP TO 31/03/94
1994-10-12287REGISTERED OFFICE CHANGED ON 12/10/94 FROM: NORTON HOUSE 59 LAGLAND ST POOLE DORSET BH15 1QG
1994-09-05395PARTICULARS OF MORTGAGE/CHARGE
1994-03-11363sRETURN MADE UP TO 02/02/94; NO CHANGE OF MEMBERS
1993-11-17AAFULL ACCOUNTS MADE UP TO 31/03/93
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
433 - Building completion and finishing
43330 - Floor and wall covering




Licences & Regulatory approval
We could not find any licences issued to PETER NEWMAN FLOORING 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 PETER NEWMAN FLOORING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1994-09-05 Outstanding BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2013-03-31 £ 41,170
Creditors Due After One Year 2012-04-01 £ 33,919
Creditors Due Within One Year 2013-03-31 £ 292,771
Creditors Due Within One Year 2012-04-01 £ 185,617

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
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 PETER NEWMAN FLOORING LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 1,000
Called Up Share Capital 2012-04-01 £ 1,000
Current Assets 2013-03-31 £ 304,419
Current Assets 2012-04-01 £ 240,955
Debtors 2013-03-31 £ 197,682
Debtors 2012-04-01 £ 126,935
Stocks Inventory 2013-03-31 £ 106,737
Stocks Inventory 2012-04-01 £ 114,020
Tangible Fixed Assets 2013-03-31 £ 34,717
Tangible Fixed Assets 2012-04-01 £ 34,843

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PETER NEWMAN FLOORING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PETER NEWMAN FLOORING LIMITED
Trademarks
We have not found any records of PETER NEWMAN FLOORING LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with PETER NEWMAN FLOORING LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Borough of Poole 2016-12 GBP £23,629 HRA Contract Payments
Borough of Poole 2016-2 GBP £800 HRA Contract Payments
Poole Housing Partnership 2015-1 GBP £98 HRA Contract Payments
Poole Housing Partnership 2014-11 GBP £2,735 HRA Contract Payments
East Dorset Council 2014-11 GBP £3,140
Poole Housing Partnership 2014-7 GBP £783 Decant
Christchurch Borough Council 2014-6 GBP £6,122
Borough of Poole 2014-4 GBP £360 HRA Contract Payments
Poole Housing Partnership 2014-1 GBP £770 Miscellaneous Fees
Borough of Poole 2013-12 GBP £2,910
Poole Housing Partnership 2013-12 GBP £2,910 Miscellaneous Fees
Borough of Poole 2013-11 GBP £2,373
Poole Housing Partnership 2013-11 GBP £2,373 Miscellaneous Fees
Borough of Poole 2013-10 GBP £4,096
Poole Housing Partnership 2013-10 GBP £4,096 Miscellaneous Fees
Borough of Poole 2013-8 GBP £1,350
Borough of Poole 2013-7 GBP £3,581
Poole Housing Partnership 2013-7 GBP £1,565 Works
Borough of Poole 2013-5 GBP £960
Poole Housing Partnership 2013-5 GBP £960 Works
Borough of Poole 2013-4 GBP £558
Borough of Poole 2013-3 GBP £1,485
Borough of Poole 2013-2 GBP £900
Borough of Poole 2012-10 GBP £1,908
Borough of Poole 2012-7 GBP £775
Borough of Poole 2012-6 GBP £6,075

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where PETER NEWMAN FLOORING 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 PETER NEWMAN FLOORING 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 PETER NEWMAN FLOORING 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.