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 4
  • 1
    Kear, Jonathan Michael
    Individual (1 offspring)
    Officer
    icon of calendar 2025-09-01 ~ now
    OF - Secretary → CIF 0
  • 2
    Richardson, David Conway
    Born in February 1966
    Individual (17 offsprings)
    Officer
    icon of calendar 2025-08-19 ~ now
    OF - Director → CIF 0
  • 3
    Cullimore, Andrew James
    Born in May 1976
    Individual (2 offsprings)
    Officer
    icon of calendar 2025-08-19 ~ now
    OF - Director → CIF 0
  • 4
    GCH CAPITAL LIMITED - 2017-11-14
    icon of address2 Castle Business Village, Station Road, Hampton, Middlesex, United Kingdom
    Active Corporate (3 parents, 15 offsprings)
    Profit/Loss (Company account)
    639,650 GBP2022-01-01 ~ 2022-12-31
    Person with significant control
    icon of calendar 2016-11-30 ~ now
    PE - Ownership of shares – 75% or more as a member of a firmCIF 0
    PE - Ownership of voting rights - 75% or more as a member of a firmCIF 0
Ceased 24
  • 1
    Frazer Holland, Ian
    Production Director born in December 1964
    Individual (2 offsprings)
    Officer
    icon of calendar 2003-02-28 ~ 2016-11-30
    OF - Director → CIF 0
    Ian Frazer Holland
    Born in December 1964
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-11-30
    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
  • 2
    Elliott, Wayne Justin
    Individual
    Officer
    icon of calendar 2021-06-28 ~ 2025-09-01
    OF - Secretary → CIF 0
  • 3
    Berry, John Alan
    Director born in August 1950
    Individual (7 offsprings)
    Officer
    icon of calendar 2002-04-18 ~ 2003-02-28
    OF - Director → CIF 0
  • 4
    Brain, Laura Carol
    Co Director born in May 1951
    Individual (1 offspring)
    Officer
    icon of calendar 2003-02-28 ~ 2013-11-21
    OF - Director → CIF 0
    Brain, Laura Carol
    Individual (1 offspring)
    Officer
    icon of calendar 2003-02-28 ~ 2013-11-21
    OF - Secretary → CIF 0
  • 5
    Wilks, Julie Ann
    Director born in August 1968
    Individual
    Officer
    icon of calendar 2016-06-01 ~ 2016-11-30
    OF - Director → CIF 0
  • 6
    Remnant, Mark
    Company Director born in November 1967
    Individual
    Officer
    icon of calendar 2000-10-31 ~ 2002-04-18
    OF - Director → CIF 0
  • 7
    Thomas, Marlene Joan
    Secretary born in December 1943
    Individual
    Officer
    icon of calendar 2014-08-26 ~ 2016-11-30
    OF - Director → CIF 0
  • 8
    Jones, Grahame Arthur
    Director born in March 1963
    Individual (3 offsprings)
    Officer
    icon of calendar 2019-06-17 ~ 2020-03-13
    OF - Director → CIF 0
  • 9
    Francis, David Leigh
    Salesman born in April 1963
    Individual (3 offsprings)
    Officer
    icon of calendar 2007-04-06 ~ 2013-09-19
    OF - Director → CIF 0
  • 10
    Hutchings, Gregory Frederick
    Director born in January 1947
    Individual (8 offsprings)
    Officer
    icon of calendar 2016-11-30 ~ 2018-12-19
    OF - Director → CIF 0
  • 11
    Scott, Paul Graham
    Managing Director born in October 1965
    Individual
    Officer
    icon of calendar 2020-06-08 ~ 2023-04-30
    OF - Director → CIF 0
  • 12
    Thomas, Gordon
    Director Co born in April 1943
    Individual (3 offsprings)
    Officer
    icon of calendar 2003-02-28 ~ 2016-11-30
    OF - Director → CIF 0
    Mr Gordon Thomas
    Born in April 1943
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-11-30
    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
  • 13
    Cicero, Jason Luis Ricardo
    Director born in April 1966
    Individual (6 offsprings)
    Officer
    icon of calendar 2019-06-17 ~ 2025-08-19
    OF - Director → CIF 0
  • 14
    Evans, Tony
    Individual
    Officer
    icon of calendar 2001-10-15 ~ 2002-04-18
    OF - Secretary → CIF 0
  • 15
    Remnant, Peter Charles
    Company Director born in April 1941
    Individual (2 offsprings)
    Officer
    icon of calendar 2000-10-31 ~ 2002-04-18
    OF - Director → CIF 0
  • 16
    Frazer-holland, Kealey Ann
    Director born in November 1980
    Individual (2 offsprings)
    Officer
    icon of calendar 2014-08-26 ~ 2018-02-09
    OF - Director → CIF 0
  • 17
    Watkins, Philip Baden
    Company Director born in December 1965
    Individual (15 offsprings)
    Officer
    icon of calendar 2000-10-31 ~ 2001-10-15
    OF - Director → CIF 0
  • 18
    Hutchings, Cassie Olivia
    Director born in September 1983
    Individual (5 offsprings)
    Officer
    icon of calendar 2016-11-30 ~ 2018-12-19
    OF - Director → CIF 0
  • 19
    Watkins, Tonia
    Individual (5 offsprings)
    Officer
    icon of calendar 2000-10-31 ~ 2001-10-15
    OF - Secretary → CIF 0
  • 20
    Chamberlain, Mark
    Managing Director born in October 1957
    Individual
    Officer
    icon of calendar 2018-05-31 ~ 2019-12-18
    OF - Director → CIF 0
  • 21
    Berry, Gillian
    Individual
    Officer
    icon of calendar 2002-04-18 ~ 2003-02-28
    OF - Secretary → CIF 0
  • 22
    Wilson, Matthew Francis
    Company Director born in September 1976
    Individual (1 offspring)
    Officer
    icon of calendar 2017-07-01 ~ 2018-12-19
    OF - Director → CIF 0
  • 23
    Coia, Mark Francis
    Company Director born in November 1959
    Individual (3 offsprings)
    Officer
    icon of calendar 2017-07-01 ~ 2018-05-31
    OF - Director → CIF 0
  • 24
    icon of address26, Church Street, London
    Dissolved Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    2000-10-31 ~ 2000-10-31
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

NEWSPACE CONTAINERS LIMITED

Previous name
STEELSPACE CONTAINERS LIMITED - 2001-03-14
Standard Industrial Classification
25290 - Manufacture Of Other Tanks, Reservoirs And Containers Of Metal
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Cost of Sales
-11,190,117 GBP2024-01-01 ~ 2024-12-31
-10,385,381 GBP2023-01-01 ~ 2023-12-31
Administrative Expenses
-4,186,591 GBP2024-01-01 ~ 2024-12-31
-4,233,941 GBP2023-01-01 ~ 2023-12-31
Other Interest Receivable/Similar Income (Finance Income)
33 GBP2024-01-01 ~ 2024-12-31
0 GBP2023-01-01 ~ 2023-12-31
Interest Payable/Similar Charges (Finance Costs)
0 GBP2024-01-01 ~ 2024-12-31
-214 GBP2023-01-01 ~ 2023-12-31
Profit/Loss on Ordinary Activities Before Tax
-1,143,041 GBP2024-01-01 ~ 2024-12-31
-1,779,031 GBP2023-01-01 ~ 2023-12-31
Profit/Loss
-872,211 GBP2024-01-01 ~ 2024-12-31
-1,387,740 GBP2023-01-01 ~ 2023-12-31
Comprehensive Income/Expense
-872,211 GBP2024-01-01 ~ 2024-12-31
-1,387,740 GBP2023-01-01 ~ 2023-12-31
Intangible Assets
Other
165,563 GBP2024-12-31
0 GBP2023-12-31
Property, Plant & Equipment
1,517,645 GBP2024-12-31
1,819,907 GBP2023-12-31
Fixed Assets
1,683,208 GBP2024-12-31
1,819,907 GBP2023-12-31
Debtors
9,833,021 GBP2024-12-31
10,826,230 GBP2023-12-31
Cash at bank and in hand
163,950 GBP2024-12-31
379,948 GBP2023-12-31
Current Assets
12,042,345 GBP2024-12-31
13,517,488 GBP2023-12-31
Creditors
Current, Amounts falling due within one year
-2,313,669 GBP2024-12-31
Net Current Assets/Liabilities
9,728,676 GBP2024-12-31
10,525,528 GBP2023-12-31
Total Assets Less Current Liabilities
11,411,884 GBP2024-12-31
12,345,435 GBP2023-12-31
Net Assets/Liabilities
11,153,027 GBP2024-12-31
12,025,238 GBP2023-12-31
Equity
Called up share capital
67 GBP2024-12-31
67 GBP2023-12-31
67 GBP2022-12-31
Retained earnings (accumulated losses)
11,152,960 GBP2024-12-31
12,025,171 GBP2023-12-31
13,412,911 GBP2022-12-31
Equity
11,153,027 GBP2024-12-31
12,025,238 GBP2023-12-31
Profit/Loss
Retained earnings (accumulated losses)
-872,211 GBP2024-01-01 ~ 2024-12-31
-1,387,740 GBP2023-01-01 ~ 2023-12-31
Audit Fees/Expenses
15,100 GBP2024-01-01 ~ 2024-12-31
14,000 GBP2023-01-01 ~ 2023-12-31
Average Number of Employees
1132024-01-01 ~ 2024-12-31
1282023-01-01 ~ 2023-12-31
Wages/Salaries
4,768,004 GBP2024-01-01 ~ 2024-12-31
4,639,509 GBP2023-01-01 ~ 2023-12-31
Pension & Other Post-employment Benefit Costs/Other Pension Costs
93,306 GBP2024-01-01 ~ 2024-12-31
97,204 GBP2023-01-01 ~ 2023-12-31
Staff Costs/Employee Benefits Expense
5,293,378 GBP2024-01-01 ~ 2024-12-31
5,178,914 GBP2023-01-01 ~ 2023-12-31
Director Remuneration
132,013 GBP2024-01-01 ~ 2024-12-31
81,082 GBP2023-01-01 ~ 2023-12-31
Deferred Tax Expense/Credit Relating to Origination/Reversal Timing Differences
-61,026 GBP2024-01-01 ~ 2024-12-31
50,817 GBP2023-01-01 ~ 2023-12-31
Intangible Assets - Gross Cost
Computer software
72,473 GBP2024-12-31
0 GBP2023-12-31
Patents/Trademarks/Licences/Concessions
161,849 GBP2024-12-31
10,628 GBP2023-12-31
Intangible Assets - Gross Cost
234,322 GBP2024-12-31
10,628 GBP2023-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Patents/Trademarks/Licences/Concessions
61,035 GBP2024-12-31
10,628 GBP2023-12-31
Intangible Assets - Accumulated Amortisation & Impairment
68,759 GBP2024-12-31
10,628 GBP2023-12-31
Intangible Assets - Increase From Amortisation Charge for Year
Patents/Trademarks/Licences/Concessions
50,407 GBP2024-01-01 ~ 2024-12-31
Intangible Assets - Increase From Amortisation Charge for Year
58,131 GBP2024-01-01 ~ 2024-12-31
Intangible Assets
Patents/Trademarks/Licences/Concessions
100,814 GBP2024-12-31
0 GBP2023-12-31
Intangible Assets
165,563 GBP2024-12-31
0 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
2,559,798 GBP2024-12-31
2,551,649 GBP2023-12-31
Computers
281,851 GBP2024-12-31
274,547 GBP2023-12-31
Motor vehicles
0 GBP2024-12-31
39,500 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
2,841,649 GBP2024-12-31
2,865,696 GBP2023-12-31
Property, Plant & Equipment - Other Disposals
Plant and equipment
0 GBP2024-01-01 ~ 2024-12-31
Computers
0 GBP2024-01-01 ~ 2024-12-31
Motor vehicles
-39,500 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Other Disposals
-39,500 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
1,099,156 GBP2024-12-31
834,401 GBP2023-12-31
Computers
224,848 GBP2024-12-31
182,586 GBP2023-12-31
Motor vehicles
0 GBP2024-12-31
28,802 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
1,324,004 GBP2024-12-31
1,045,789 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
264,755 GBP2024-01-01 ~ 2024-12-31
Computers
42,262 GBP2024-01-01 ~ 2024-12-31
Motor vehicles
0 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
307,017 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Plant and equipment
0 GBP2024-01-01 ~ 2024-12-31
Computers
0 GBP2024-01-01 ~ 2024-12-31
Motor vehicles
-28,802 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
-28,802 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Plant and equipment
1,460,642 GBP2024-12-31
1,717,248 GBP2023-12-31
Computers
57,003 GBP2024-12-31
91,961 GBP2023-12-31
Motor vehicles
0 GBP2024-12-31
10,698 GBP2023-12-31
Finished Goods/Goods for Resale
805,344 GBP2024-12-31
1,073,654 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
1,933,726 GBP2024-12-31
1,805,489 GBP2023-12-31
Amounts Owed by Group Undertakings
Current
7,737,276 GBP2024-12-31
8,837,452 GBP2023-12-31
Prepayments/Accrued Income
Current
162,019 GBP2024-12-31
183,289 GBP2023-12-31
Debtors
Current, Amounts falling due within one year
9,833,021 GBP2024-12-31
Amounts falling due within one year, Current
10,826,230 GBP2023-12-31
Trade Creditors/Trade Payables
Current
1,497,086 GBP2024-12-31
1,674,319 GBP2023-12-31
Amounts owed to group undertakings
Current
0 GBP2024-12-31
4,517 GBP2023-12-31
Other Taxation & Social Security Payable
Current
289,024 GBP2024-12-31
268,827 GBP2023-12-31
Other Creditors
Current
71,337 GBP2024-12-31
139,065 GBP2023-12-31
Accrued Liabilities/Deferred Income
Current
456,222 GBP2024-12-31
905,232 GBP2023-12-31
Creditors
Current
2,313,669 GBP2024-12-31
2,991,960 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
67 shares2024-12-31
67 shares2023-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
450,482 GBP2024-12-31
441,731 GBP2023-12-31
Between two and five year
1,223,305 GBP2024-12-31
139,336 GBP2023-12-31
More than five year
0 GBP2024-12-31
258,815 GBP2023-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
1,673,787 GBP2024-12-31
839,882 GBP2023-12-31

  • NEWSPACE CONTAINERS LIMITED
    Info
    STEELSPACE CONTAINERS LIMITED - 2001-03-14
    Registered number 04099207
    icon of addressUnits 30-31 Lydney Harbour Estate, Harbour Road, Lydney, Glos GL15 4EJ
    PRIVATE LIMITED COMPANY incorporated on 2000-10-31 (25 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2025-07-31
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

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.