Check the

JOHN NEWBERY LIMITED

Company
JOHN NEWBERY LIMITED (02400851)

JOHN NEWBERY

Phone: 01273 775 770
A⁺ rating

ABOUT JOHN NEWBERY LIMITED

The Newbery story begins with Len Newbery, a highly skilled bat-maker and master craftsman, naturally he passed down his highly skilled legacy to his only son, John Newbery, who carried-on the skill with great success.

Together, their Newbery philosophy, the English heritage, their passion and legacy is still used and is emphatically understood today.

After much hard work and success in his field, John founded John Newbery Ltd in 1981, perfectly encompassing those traditional skills and master craftsmanship within his work. As master batmaker, he created innovative and experimental bat designs with skill and success. It was John Newbery who was responsible for developing products such as the steel spring handle-a significant cricket bat innovation at the time. It wasn’t long before his reputation soared and his skills were revered worldwide.

As John Newbery successfully grew the business, unfortunately his health began to deteriorate, but with passion fuelling both his business and his vision, he kept going. Sadly, John Newbery died in 1989; since his passing, he’s known as the Picasso of the profession.

As you’d expect with first-class heritage, their philosophy remains the same today; whereby quality and performance of product, together with style always comes first.

Company

Homegrown (using only the best English willow) and handmade here in England, this is a range of first-class bats for anyone who truly values expert craftsmanship. The Heritage Range takes Newbery’s most cherished qualities and distils them into an aspirational purchase for players ambitious to perform at their best. Prices start at £275, making your Newbery bat a worthwhile investment in tradition and premium performance. Includes Pro, SPS and Player models.

KEY FINANCES

Year
2016
Assets
£467.25k ▼ £-92.4k (-16.51 %)
Cash
£3.44k ▲ £2.98k (634.54 %)
Liabilities
£347.34k ▼ £-6.77k (-1.91 %)
Net Worth
£119.9k ▼ £-85.63k (-41.66 %)

REGISTRATION INFO

Company name
JOHN NEWBERY LIMITED
Company number
02400851
Status
Active
Categroy
Private Limited Company
Date of Incorporation
04 Jul 1989
Age - 35 years
Home Country
United Kingdom

CONTACTS

Website
newbery.co.uk
Phones
01273 775 770
07469 353 551
Registered Address
ONE,
BELL LANE,
LEWES,
EAST SUSSEX,
BN7 1JU

ECONOMIC ACTIVITIES

32300
Manufacture of sports goods
32990
Other manufacturing n.e.c.

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow
Instagram
View

LAST EVENTS

14 Feb 2017
Total exemption small company accounts made up to 30 June 2016
05 Jan 2017
Director's details changed for Mr Peter David Pyemont on 30 November 2016
05 Jan 2017
Confirmation statement made on 30 November 2016 with updates

CHARGES

29 September 2009
Status
Outstanding
Delivered
6 October 2009
Persons entitled
National Westminster Bank PLC
Description
Fixed and floating charges over the undertaking and all…

17 September 2002
Status
Satisfied on 6 February 2010
Delivered
18 September 2002
Persons entitled
Hsbc Bank PLC
Description
Fixed and floating charges over the undertaking and all…

30 November 1994
Status
Satisfied on 19 June 2008
Delivered
8 December 1994
Persons entitled
National Westminster Bank PLC
Description
£16,555 tog with interest accrued now or to be held by the…

16 December 1993
Status
Satisfied on 19 June 2008
Delivered
22 December 1993
Persons entitled
National Westminster Bank PLC
Description
£10,000 tog with interest accrued now or to be held by the…

17 January 1992
Status
Satisfied on 19 June 2008
Delivered
23 January 1992
Persons entitled
National Westminster Bank PLC
Description
A specific equitable charge over all freehold and leasehold…

See Also


Last update 2018

JOHN NEWBERY LIMITED DIRECTORS

Peter David Pyemont

  Acting
Appointed
12 December 2008
Occupation
Director
Role
Director
Age
61
Nationality
British
Address
One, Bell Lane, Lewes, East Sussex, BN7 1JU
Country Of Residence
Scotland
Name
PYEMONT, Peter David

Ferdinand George De Lisser

  Resigned
Appointed
12 December 2008
Resigned
13 December 2013
Role
Secretary
Address
5 The Drive, London, SW20 8TG
Name
DE LISSER, Ferdinand George

William John Handley

  Resigned
Appointed
17 October 1996
Resigned
29 November 1998
Role
Secretary
Address
Trefusis Hop Garden, Fairwarp, Uckfield, East Sussex, TN22 3BT
Name
HANDLEY, William John

Susan Clare Monnington

  Resigned
Appointed
29 November 1998
Resigned
08 August 2001
Role
Secretary
Address
Little Park Farmhouse, Ham Lane, Ringmer, Lewes, East Sussex, BN8 5SE
Name
MONNINGTON, Susan Clare

Roger Stuart Myall

  Resigned
Appointed
08 August 2001
Resigned
07 November 2005
Role
Secretary
Address
34 Monceux Road, Eastbourne, East Sussex, BN21 1RD
Name
MYALL, Roger Stuart

John Lindsey Newsome

  Resigned
Appointed
07 November 2005
Resigned
12 December 2008
Role
Secretary
Address
Edgington, Station Road Plumpton Green, Lewes, East Sussex, BN7 3BZ
Name
NEWSOME, John Lindsey

Michael Barney Norman

  Resigned
Resigned
17 October 1996
Role
Secretary
Address
46-48 Nelson Road, Tunbridge Wells, Kent, TN2 5AN
Name
NORMAN, Michael Barney

Christopher Booth

  Resigned
Appointed
17 October 1996
Resigned
21 April 2005
Occupation
Consultant
Role
Director
Age
80
Nationality
British
Address
Magpie Holt, High Broom Lane, Crowborough, East Sussex, TN6 3SP
Name
BOOTH, Christopher

David William Chivers

  Resigned
Resigned
17 October 1996
Occupation
Solicitor
Role
Director
Age
84
Nationality
British
Address
Dolphins, Chitcombe Road Broad Oak, Rye, East Sussex, TN31 6EU
Country Of Residence
United Kingdom
Name
CHIVERS, David William

Nicholas John Gerard

  Resigned
Appointed
01 December 2014
Resigned
30 November 2016
Occupation
None
Role
Director
Age
66
Nationality
British
Address
One, Bell Lane, Lewes, East Sussex, BN7 1JU
Country Of Residence
United Kingdom
Name
GERARD, Nicholas John

Martin Anthony Hole

  Resigned
Resigned
17 October 1996
Occupation
Farmer
Role
Director
Age
62
Nationality
British
Address
Montague, Hankham Hall Road Hankham, Pevensey, East Sussex, BN24 5BB
Name
HOLE, Martin Anthony

Patrick David Hole

  Resigned
Appointed
17 October 1996
Resigned
12 December 2008
Occupation
Solicitor
Role
Director
Age
59
Nationality
British
Address
Rose Cottage, The Street Selmeston, Polegate, East Sussex, BN26 6TY
Country Of Residence
England
Name
HOLE, Patrick David

Nicholas Keeley

  Resigned
Appointed
05 December 2006
Resigned
12 December 2008
Occupation
Director
Role
Director
Age
65
Nationality
British
Address
Thorneyfold Barn, Bodle Streetgreen, Hailsham, East Sussex, BN27 4QY
Country Of Residence
England
Name
KEELEY, Nicholas

Timothy William Keeley

  Resigned
Resigned
12 December 2008
Occupation
Cricket Bat Manufacturer
Role
Director
Age
66
Nationality
British
Address
Peltham Cottage, Ashburnham, Battle, East Sussex, TN33 9PD
Country Of Residence
England
Name
KEELEY, Timothy William

Neil John Lenham

  Resigned
Appointed
12 January 2009
Resigned
01 December 2014
Occupation
Chief Executive
Role
Director
Age
59
Nationality
British
Address
33 St Vincents Place, Eastbourne, East Sussex, BN20 7QW
Country Of Residence
United Kingdom
Name
LENHAM, Neil John

Michael Barney Norman

  Resigned
Resigned
17 October 1996
Occupation
Chartered Accountant
Role
Director
Age
80
Nationality
British
Address
46-48 Nelson Road, Tunbridge Wells, Kent, TN2 5AN
Name
NORMAN, Michael Barney

REVIEWS


Check The Company
Excellent according to the company’s financial health.