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

NEWMAN BUSINESS SOLUTIONS LIMITED

NEWMAN HOUSE, FARNINGHAM ROAD, CROWBOROUGH, EAST SUSSEX, TN6 2JR,
Company Registration Number
01477094
Private Limited Company
Active

Company Overview

About Newman Business Solutions Ltd
NEWMAN BUSINESS SOLUTIONS LIMITED was founded on 1980-02-04 and has its registered office in Crowborough. The organisation's status is listed as "Active". Newman Business Solutions 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
NEWMAN BUSINESS SOLUTIONS LIMITED
 
Legal Registered Office
NEWMAN HOUSE
FARNINGHAM ROAD
CROWBOROUGH
EAST SUSSEX
TN6 2JR
Other companies in TN6
 
Filing Information
Company Number 01477094
Company ID Number 01477094
Date formed 1980-02-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 13/07/2015
Return next due 10/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB339880709  
Last Datalog update: 2023-12-06 22:39:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NEWMAN BUSINESS SOLUTIONS 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 NEWMAN BUSINESS SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
MAUREEN DEADMAN
Company Secretary 1991-07-13
ANDREW PETER DEADMAN
Director 1991-07-13
MAUREEN DEADMAN
Director 1991-07-13
JEREMY SPENCER MCCARTHY
Director 1991-07-13
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY JOHN BUTCHER
Director 1991-07-13 2017-11-30
GEOFFREY WILLIAM SNOWDEN
Director 1991-07-13 2010-07-26
PETER GEORGE DEADMAN
Director 1991-07-13 2009-10-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MAUREEN DEADMAN NEWMAN BUSINESS MACHINES & SUPPLIES LIMITED Company Secretary 2000-01-13 CURRENT 1998-11-10 Active
MAUREEN DEADMAN SOUTHERN TECHNICAL SERVICES LIMITED Company Secretary 1991-09-07 CURRENT 1984-03-26 Active
MAUREEN DEADMAN DREXSELL NEWMAN LIMITED Company Secretary 1991-07-13 CURRENT 1979-05-24 Active
MAUREEN DEADMAN NEWMAN COMPUTERS LIMITED Company Secretary 1991-07-13 CURRENT 1983-02-09 Active
MAUREEN DEADMAN NEWMAN BUSINESS MACHINES (WORTHING) LIMITED Company Secretary 1991-07-13 CURRENT 1984-08-15 Active
ANDREW PETER DEADMAN DREXSELL NEWMAN LIMITED Director 2009-10-18 CURRENT 1979-05-24 Active
ANDREW PETER DEADMAN NEWMAN BUSINESS MACHINES & SUPPLIES LIMITED Director 2009-10-18 CURRENT 1998-11-10 Active
ANDREW PETER DEADMAN NEWMAN COMPUTERS LIMITED Director 2009-10-18 CURRENT 1983-02-09 Active
ANDREW PETER DEADMAN SOUTHERN TECHNICAL SERVICES LIMITED Director 2009-10-18 CURRENT 1984-03-26 Active
ANDREW PETER DEADMAN NEWMAN BUSINESS MACHINES (WORTHING) LIMITED Director 1991-07-13 CURRENT 1984-08-15 Active
MAUREEN DEADMAN DREXSELL NEWMAN LIMITED Director 1991-07-13 CURRENT 1979-05-24 Active
MAUREEN DEADMAN NEWMAN COMPUTERS LIMITED Director 1991-07-13 CURRENT 1983-02-09 Active
MAUREEN DEADMAN NEWMAN BUSINESS MACHINES (WORTHING) LIMITED Director 1991-07-13 CURRENT 1984-08-15 Active
JEREMY SPENCER MCCARTHY NEWMAN BUSINESS MACHINES (WORTHING) LIMITED Director 1991-07-13 CURRENT 1984-08-15 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
2023-12-01STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2023-12-01STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2023-12-01STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2023-11-2928/02/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-28CONFIRMATION STATEMENT MADE ON 13/07/23, WITH NO UPDATES
2022-11-0828/02/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-08AA28/02/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-18CS01CONFIRMATION STATEMENT MADE ON 13/07/22, WITH NO UPDATES
2021-08-06CS01CONFIRMATION STATEMENT MADE ON 13/07/21, WITH NO UPDATES
2021-08-06AA28/02/21 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-11AA29/02/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-20CS01CONFIRMATION STATEMENT MADE ON 13/07/20, WITH UPDATES
2020-07-20PSC04Change of details for Mr Andrew Peter Deadman as a person with significant control on 2020-07-10
2019-08-07SH06Cancellation of shares. Statement of capital on 2017-12-31 GBP 1,107
2019-08-07SH03Purchase of own shares
2019-07-26CS01CONFIRMATION STATEMENT MADE ON 13/07/19, WITH NO UPDATES
2019-07-09AA28/02/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-04CS01CONFIRMATION STATEMENT MADE ON 13/07/18, WITH UPDATES
2018-08-31AA28/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-22TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY JOHN BUTCHER
2017-10-11LATEST SOC11/10/17 STATEMENT OF CAPITAL;GBP 1108
2017-10-11SH0110/10/17 STATEMENT OF CAPITAL GBP 1108
2017-07-28CS01CONFIRMATION STATEMENT MADE ON 13/07/17, WITH NO UPDATES
2017-07-28CH01DIRECTOR'S CHANGE OF PARTICULARS / JEREMY SPENCER MCCARTHY / 12/07/2017
2017-07-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MAUREEN DEADMAN / 12/07/2017
2017-07-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PETER DEADMAN / 12/07/2017
2017-07-28CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN BUTCHER / 12/07/2017
2017-07-14AA28/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-08-25AA29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-27CH03SECRETARY'S DETAILS CHNAGED FOR MRS MAUREEN DEADMAN on 2016-07-27
2016-07-27LATEST SOC27/07/16 STATEMENT OF CAPITAL;GBP 1105
2016-07-27CS01CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES
2015-09-08AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-21LATEST SOC21/08/15 STATEMENT OF CAPITAL;GBP 1105
2015-08-21AR0113/07/15 ANNUAL RETURN FULL LIST
2015-08-21CH01Director's details changed for Mr Andrew Peter Deadman on 2015-07-12
2014-08-11LATEST SOC11/08/14 STATEMENT OF CAPITAL;GBP 1105
2014-08-11AR0113/07/14 ANNUAL RETURN FULL LIST
2014-08-11CH01Director's details changed for Anthony John Butcher on 2014-07-10
2014-08-07AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-18AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-26AR0113/07/13 ANNUAL RETURN FULL LIST
2013-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN BUTCHER / 12/07/2013
2012-09-24AA29/02/12 TOTAL EXEMPTION SMALL
2012-07-17AR0113/07/12 FULL LIST
2011-09-07AA28/02/11 TOTAL EXEMPTION SMALL
2011-08-05SH0605/08/11 STATEMENT OF CAPITAL GBP 1105
2011-08-02AR0113/07/11 FULL LIST
2011-07-25TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY SNOWDEN
2010-08-03AA28/02/10 TOTAL EXEMPTION SMALL
2010-08-02AR0113/07/10 FULL LIST
2009-11-11TM01APPOINTMENT TERMINATED, DIRECTOR PETER DEADMAN
2009-08-12AA28/02/09 TOTAL EXEMPTION SMALL
2009-07-31363aRETURN MADE UP TO 13/07/09; FULL LIST OF MEMBERS
2008-11-06AA29/02/08 TOTAL EXEMPTION SMALL
2008-07-31363aRETURN MADE UP TO 13/07/08; FULL LIST OF MEMBERS
2007-10-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-08-01363aRETURN MADE UP TO 13/07/07; FULL LIST OF MEMBERS
2006-09-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06
2006-08-01363aRETURN MADE UP TO 13/07/06; FULL LIST OF MEMBERS
2005-09-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05
2005-07-28363aRETURN MADE UP TO 13/07/05; FULL LIST OF MEMBERS
2004-12-24AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 29/02/04
2004-08-05363(288)DIRECTOR'S PARTICULARS CHANGED
2004-08-05363sRETURN MADE UP TO 13/07/04; FULL LIST OF MEMBERS
2003-10-18AAFULL ACCOUNTS MADE UP TO 28/02/03
2003-09-23363sRETURN MADE UP TO 13/07/03; FULL LIST OF MEMBERS
2003-01-30123NC INC ALREADY ADJUSTED 15/01/03
2003-01-30MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2003-01-30RES04£ NC 2000/3000
2003-01-30RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-07-26363(288)DIRECTOR'S PARTICULARS CHANGED
2002-07-26363sRETURN MADE UP TO 13/07/02; FULL LIST OF MEMBERS
2002-07-19AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/02
2002-03-22RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-03-22123NC INC ALREADY ADJUSTED 08/03/02
2002-03-22RES12VARYING SHARE RIGHTS AND NAMES
2002-03-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-03-22RES04£ NC 1000/2000 08/03/0
2002-03-22RES13RECLASSIFY 08/03/02
2001-12-27AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/01
2001-07-30363sRETURN MADE UP TO 13/07/01; FULL LIST OF MEMBERS
2000-07-25363sRETURN MADE UP TO 13/07/00; FULL LIST OF MEMBERS
2000-07-18AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 29/02/00
2000-03-02CERTNMCOMPANY NAME CHANGED NEWMAN BUSINESS MACHINES & SUPPL IES LIMITED CERTIFICATE ISSUED ON 03/03/00
1999-11-11AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/99
1999-07-19363(288)DIRECTOR'S PARTICULARS CHANGED
1999-07-19363sRETURN MADE UP TO 13/07/99; FULL LIST OF MEMBERS
1998-11-18AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/98
1998-07-21363sRETURN MADE UP TO 13/07/98; NO CHANGE OF MEMBERS
1997-07-23363sRETURN MADE UP TO 13/07/97; NO CHANGE OF MEMBERS
1997-06-26AAFULL ACCOUNTS MADE UP TO 28/02/97
1996-07-17363sRETURN MADE UP TO 13/07/96; FULL LIST OF MEMBERS
1996-06-18AAFULL ACCOUNTS MADE UP TO 29/02/96
1995-07-18363(288)DIRECTOR'S PARTICULARS CHANGED
1995-07-18363sRETURN MADE UP TO 13/07/95; NO CHANGE OF MEMBERS
1995-06-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95
1994-07-28363sRETURN MADE UP TO 13/07/94; NO CHANGE OF MEMBERS
1994-06-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94
1994-02-20287REGISTERED OFFICE CHANGED ON 20/02/94 FROM: 2 THE BROADWAY CROWBOROUGH EAST ESSEX TN6 1DF
1993-11-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93
1993-08-19363sRETURN MADE UP TO 13/07/93; FULL LIST OF MEMBERS
1993-08-19363(287)REGISTERED OFFICE CHANGED ON 19/08/93
1992-12-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/92
1992-09-02363(288)DIRECTOR'S PARTICULARS CHANGED
1992-09-02363sRETURN MADE UP TO 13/07/92; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)




Licences & Regulatory approval
We could not find any licences issued to NEWMAN BUSINESS SOLUTIONS 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 NEWMAN BUSINESS SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 1989-06-01 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1989-05-30 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1988-02-17 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2013-02-28 £ 35,452
Creditors Due After One Year 2012-02-29 £ 11,995
Creditors Due Within One Year 2013-02-28 £ 641,164
Creditors Due Within One Year 2012-02-29 £ 620,818

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-02-28
Annual Accounts
2014-02-28
Annual Accounts
2015-02-28
Annual Accounts
2016-02-29
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-29
Annual Accounts
2021-02-28

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 NEWMAN BUSINESS SOLUTIONS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-02-28 £ 1,105
Called Up Share Capital 2012-02-29 £ 1,105
Cash Bank In Hand 2013-02-28 £ 5,333
Cash Bank In Hand 2012-02-29 £ 5,303
Current Assets 2013-02-28 £ 707,439
Current Assets 2012-02-29 £ 670,556
Debtors 2013-02-28 £ 427,368
Debtors 2012-02-29 £ 398,113
Fixed Assets 2013-02-28 £ 817,921
Fixed Assets 2012-02-29 £ 795,920
Secured Debts 2013-02-28 £ 171,504
Secured Debts 2012-02-29 £ 159,806
Shareholder Funds 2013-02-28 £ 848,744
Shareholder Funds 2012-02-29 £ 833,663
Stocks Inventory 2013-02-28 £ 274,738
Stocks Inventory 2012-02-29 £ 267,140
Tangible Fixed Assets 2013-02-28 £ 817,617
Tangible Fixed Assets 2012-02-29 £ 795,616

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of NEWMAN BUSINESS SOLUTIONS LIMITED registering or being granted any patents
Domain Names

NEWMAN BUSINESS SOLUTIONS LIMITED owns 1 domain names.

newmanbs.co.uk  

Trademarks
We have not found any records of NEWMAN BUSINESS SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with NEWMAN BUSINESS SOLUTIONS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Wealden District Council 2017-2 GBP £2,040 HR00663-261500-TRAINING
Wealden District Council 2016-6 GBP £4,080 HR00618-261500-TRAINING
Wealden District Council 2016-1 GBP £1,360 HR00533-261500-TRAINING
Wealden District Council 2015-9 GBP £6,300 HR00467-261500-TRAINING
Wealden District Council 2015-6 GBP £488 HR00428-261500-TRAINING
Wealden District Council 2015-4 GBP £388 PA00417-211300-EQUIPMENT PURCHASE/HIRE
Wealden District Council 2015-3 GBP £630 HR00403-261500-TRAINING
Wealden District Council 2015-2 GBP £1,510 993068
Wealden District Council 2014-11 GBP £405 HR00365-261500-TRAINING
Wealden District Council 2014-10 GBP £2,340 HR00359-261500-TRAINING
Wealden District Council 2014-9 GBP £1,910 HR00319-261500-TRAINING
Wealden District Council 2014-7 GBP £2,340 HR00311-261500-TRAINING
Wealden District Council 2014-4 GBP £680 HR00295-261500-TRAINING
East Sussex County Council 2014-3 GBP £1,000
Wealden District Council 2014-3 GBP £1,560 HR00264-261500-TRAINING
Wealden District Council 2013-11 GBP £700 P000641-261500-TRAINING
Wealden District Council 2013-5 GBP £210 P000487-261500-TRAINING
Wealden District Council 2013-1 GBP £380 FIXTURES & FITTINGS
Wealden District Council 2012-11 GBP £1,365 398897
Wealden District Council 2012-9 GBP £735 396907
Wealden District Council 2012-7 GBP £150 P000400-261500
Wealden District Council 2012-6 GBP £420 P000381-261500
Wealden District Council 2011-7 GBP £275 382711
Wealden District Council 2011-6 GBP £420 381854
Wealden District Council 2011-3 GBP £180 379952
Wealden District Council 2010-12 GBP £270 P000103-261500
Wealden District Council 2010-10 GBP £400 P000053-261500
Wealden District Council 2010-7 GBP £420 Excel course

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 NEWMAN BUSINESS SOLUTIONS 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.
Import/Export of Goods
Goods imported/exported by NEWMAN BUSINESS SOLUTIONS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-01-0185444210Electric conductors of a kind used for telecommunications, for a voltage <= 1.000 V, insulated, fitted with connectors, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NEWMAN BUSINESS SOLUTIONS 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 NEWMAN BUSINESS SOLUTIONS 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.