logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 2
  • 1
    Pyemont, Peter David
    Born in August 1963
    Individual (6 offsprings)
    Officer
    icon of calendar 2008-12-12 ~ now
    OF - Director → CIF 0
    Mr Peter David Pyemont
    Born in August 1963
    Individual (6 offsprings)
    Person with significant control
    icon of calendar 2020-10-15 ~ now
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 2
    White, David John
    Born in February 1987
    Individual (2 offsprings)
    Officer
    icon of calendar 2024-10-07 ~ now
    OF - Director → CIF 0
Ceased 18
  • 1
    Monnington, Susan Clare
    Individual
    Officer
    icon of calendar 1998-11-29 ~ 2001-08-08
    OF - Secretary → CIF 0
  • 2
    Miller, Andrew Stephen
    Director born in September 1987
    Individual
    Officer
    icon of calendar 2022-01-31 ~ 2023-01-19
    OF - Director → CIF 0
    Mr Andrew Stephen Miller
    Born in September 1987
    Individual
    Person with significant control
    icon of calendar 2022-01-31 ~ 2023-01-19
    PE - Has significant influence or controlCIF 0
  • 3
    Booth, Christopher
    Consultant born in August 1944
    Individual
    Officer
    icon of calendar 1996-10-17 ~ 2005-04-21
    OF - Director → CIF 0
  • 4
    Keeley, Timothy William
    Cricket Bat Manufacturer born in December 1958
    Individual (5 offsprings)
    Officer
    icon of calendar ~ 2008-12-12
    OF - Director → CIF 0
  • 5
    Myall, Roger Stuart
    Individual
    Officer
    icon of calendar 2001-08-08 ~ 2005-11-07
    OF - Secretary → CIF 0
  • 6
    Lenham, Neil John
    Chief Executive born in December 1965
    Individual
    Officer
    icon of calendar 2009-01-12 ~ 2014-12-01
    OF - Director → CIF 0
  • 7
    Hole, Martin Anthony
    Farmer born in March 1963
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1996-10-17
    OF - Director → CIF 0
  • 8
    Gerard, Nicholas John
    Born in February 1959
    Individual (11 offsprings)
    Officer
    icon of calendar 2014-12-01 ~ 2016-11-30
    OF - Director → CIF 0
  • 9
    De Lisser, Ferdinand George
    Individual (4 offsprings)
    Officer
    icon of calendar 2008-12-12 ~ 2013-12-13
    OF - Secretary → CIF 0
  • 10
    Newsome, John Lindsey
    Individual
    Officer
    icon of calendar 2005-11-07 ~ 2008-12-12
    OF - Secretary → CIF 0
  • 11
    Keeley, Nicholas Mark
    Director born in March 1960
    Individual (6 offsprings)
    Officer
    icon of calendar 2006-12-05 ~ 2008-12-12
    OF - Director → CIF 0
  • 12
    Chivers, David William
    Solicitor born in August 1940
    Individual
    Officer
    icon of calendar ~ 1996-10-17
    OF - Director → CIF 0
  • 13
    Norman, Michael Barney
    Chartered Accountant born in August 1944
    Individual (4 offsprings)
    Officer
    icon of calendar ~ 1996-10-17
    OF - Director → CIF 0
    Norman, Michael Barney
    Individual (4 offsprings)
    Officer
    icon of calendar ~ 1996-10-17
    OF - Secretary → CIF 0
  • 14
    Gould, Michael James Thomas
    Director born in August 1987
    Individual
    Officer
    icon of calendar 2024-10-07 ~ 2025-05-06
    OF - Director → CIF 0
  • 15
    Handley, William John
    Individual (13 offsprings)
    Officer
    icon of calendar 1996-10-17 ~ 1998-11-29
    OF - Secretary → CIF 0
  • 16
    Hole, Patrick David
    Solicitor born in February 1966
    Individual (1 offspring)
    Officer
    icon of calendar 1996-10-17 ~ 2008-12-12
    OF - Director → CIF 0
  • 17
    icon of addressLevel 5, 222, The Market Buildings, Fountain Street, St Peter Port, Guernsey, Guernsey
    Corporate (1 offspring)
    Person with significant control
    2016-11-30 ~ 2018-03-29
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 18
    icon of addressSarnia House, Le Truchot, St Peter Port, Guernsey, Guernsey
    Corporate
    Person with significant control
    2016-11-30 ~ 2018-03-29
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
parent relation
Company in focus

JOHN NEWBERY LIMITED

Standard Industrial Classification
32300 - Manufacture Of Sports Goods
32990 - Other Manufacturing N.e.c.
Brief company account
Intangible Assets
19,471 GBP2024-12-31
27,700 GBP2023-12-31
Property, Plant & Equipment
71,869 GBP2024-12-31
82,450 GBP2023-12-31
Fixed Assets - Investments
1 GBP2024-12-31
1 GBP2023-12-31
Fixed Assets
91,341 GBP2024-12-31
110,151 GBP2023-12-31
Debtors
206,170 GBP2024-12-31
149,719 GBP2023-12-31
Cash at bank and in hand
74,999 GBP2024-12-31
28 GBP2023-12-31
Current Assets
528,542 GBP2024-12-31
347,853 GBP2023-12-31
Net Current Assets/Liabilities
233,801 GBP2024-12-31
68,027 GBP2023-12-31
Total Assets Less Current Liabilities
325,142 GBP2024-12-31
178,178 GBP2023-12-31
Net Assets/Liabilities
-416,927 GBP2024-12-31
-250,681 GBP2023-12-31
Equity
Called up share capital
603,399 GBP2024-12-31
603,400 GBP2023-12-31
Share premium
241,601 GBP2024-12-31
241,600 GBP2023-12-31
Retained earnings (accumulated losses)
-1,261,927 GBP2024-12-31
-1,095,681 GBP2023-12-31
Equity
-416,927 GBP2024-12-31
-250,681 GBP2023-12-31
Average Number of Employees
62024-01-01 ~ 2024-12-31
42023-01-01 ~ 2023-12-31
Intangible Assets - Gross Cost
Patents/Trademarks/Licences/Concessions
12,115 GBP2024-12-31
9,978 GBP2023-12-31
Intangible Assets - Gross Cost
62,397 GBP2024-12-31
60,260 GBP2023-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Patents/Trademarks/Licences/Concessions
9,353 GBP2024-12-31
7,342 GBP2023-12-31
Intangible Assets - Accumulated Amortisation & Impairment
42,926 GBP2024-12-31
32,560 GBP2023-12-31
Intangible Assets - Increase From Amortisation Charge for Year
Patents/Trademarks/Licences/Concessions
2,011 GBP2024-01-01 ~ 2024-12-31
Intangible Assets - Increase From Amortisation Charge for Year
10,366 GBP2024-01-01 ~ 2024-12-31
Intangible Assets
Patents/Trademarks/Licences/Concessions
2,762 GBP2024-12-31
2,636 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
Improvements to leasehold property
97,496 GBP2024-12-31
97,496 GBP2023-12-31
Furniture and fittings
47,786 GBP2024-12-31
47,410 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
145,282 GBP2024-12-31
144,906 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Improvements to leasehold property
29,250 GBP2024-12-31
19,500 GBP2023-12-31
Furniture and fittings
44,163 GBP2024-12-31
42,956 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
73,413 GBP2024-12-31
62,456 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Improvements to leasehold property
9,750 GBP2024-01-01 ~ 2024-12-31
Furniture and fittings
1,207 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
10,957 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Improvements to leasehold property
68,246 GBP2024-12-31
77,996 GBP2023-12-31
Furniture and fittings
3,623 GBP2024-12-31
4,454 GBP2023-12-31
Investments in group undertakings and participating interests
1 GBP2024-12-31
1 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
204,362 GBP2024-12-31
116,250 GBP2023-12-31
Other Debtors
Current
1,050 GBP2024-12-31
28,489 GBP2023-12-31
Prepayments/Accrued Income
Current
758 GBP2024-12-31
4,980 GBP2023-12-31
Bank Borrowings/Overdrafts
Current
12,323 GBP2024-12-31
67,441 GBP2023-12-31
Trade Creditors/Trade Payables
Current
224,057 GBP2024-12-31
118,449 GBP2023-12-31
Other Taxation & Social Security Payable
Current
40,533 GBP2024-12-31
29,008 GBP2023-12-31
Other Creditors
Current
1,870 GBP2024-12-31
1,217 GBP2023-12-31
Accrued Liabilities/Deferred Income
Current
8,305 GBP2024-12-31
63,711 GBP2023-12-31
Creditors
Current
294,741 GBP2024-12-31
279,826 GBP2023-12-31
Bank Borrowings/Overdrafts
Non-current
1,195 GBP2024-12-31
11,843 GBP2023-12-31
Creditors
Non-current
742,640 GBP2024-12-31
429,549 GBP2023-12-31
Par Value of Share
Class 1 ordinary share
1 GBP2024-01-01 ~ 2024-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
400,001 shares2024-12-31
400,001 shares2023-12-31
Par Value of Share
Class 2 ordinary share
70 GBP2024-01-01 ~ 2024-12-31
Number of Shares Issued (Fully Paid)
Class 2 ordinary share
290,569 shares2024-12-31
290,569 shares2023-12-31
Equity
Called up share capital
603,399 GBP2024-12-31
603,400 GBP2023-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
59,760 GBP2024-12-31

Related profiles found in government register
  • JOHN NEWBERY LIMITED
    Info
    Registered number 02400851
    icon of address7-9 The Avenue, Eastbourne BN21 3YA
    PRIVATE LIMITED COMPANY incorporated on 1989-07-04 (36 years 5 months). The company status is Active.
    The last date of confirmation statement was made at 2024-11-30
    CIF 0
  • JOHN NEWBERY LIMITED
    S
    Registered number 02400851
    icon of address7-9, The Avenue, Eastbourne, East Sussex, United Kingdom, BN21 3YA
    Private Limited Company Limited By Share Capital in Companies House, United Kingdom
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • icon of address7 - 9 The Avenue, Eastbourne, East Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -4,338 GBP2024-06-29
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.