Newbiggin
Penrith
Cumbria
CA11 0HT
Director Name | Colin Jackson Maughan |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 December 2001(100 years after company formation) |
Appointment Duration | 20 years, 4 months (closed 04 May 2022) |
Role | Editor |
Country of Residence | England |
Correspondence Address | 6 Carleton Meadows Penrith Cumbria CA11 8UR |
Director Name | Simon Edward Veitch |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 December 2001(100 years after company formation) |
Appointment Duration | 20 years, 4 months (closed 04 May 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Agricola Newbiggin Penrith Cumbria CA11 0HT |
Director Name | Julia Mary Newsome |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 June 2009(107 years, 7 months after company formation) |
Appointment Duration | 12 years, 10 months (closed 04 May 2022) |
Role | Self Employed Writer Editor |
Country of Residence | England |
Correspondence Address | Birkby House Birkby Village Maryport Cumbria CA15 6RG |
Director Name | Mr Robert Tristan Fowler |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 April 2015(113 years, 4 months after company formation) |
Appointment Duration | 7 years (closed 04 May 2022) |
Role | Market Development Executive |
Country of Residence | England |
Correspondence Address | 1 St. Peters Square Manchester M2 3AE |
Director Name | Robert Lawie Frederick Burgess |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1984(83 years after company formation) |
Appointment Duration | 34 years, 3 months (resigned 22 February 2019) |
Role | Newspaper Publisher |
Country of Residence | United Kingdom |
Correspondence Address | Hall Flatt Scaleby Carlisle Cumbria CA6 4LE |
Director Name | Mr William Faulder Mossop |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1986(84 years, 3 months after company formation) |
Appointment Duration | 33 years, 4 months (resigned 01 July 2019) |
Role | Retired Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Carleton Hall Gardens Penrith Cumbria CA10 2AL |
Director Name | Mr Lindsay Altham Kidd |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1988(86 years, 2 months after company formation) |
Appointment Duration | 26 years, 11 months (resigned 31 December 2014) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Fairway Arthur Street Penrith Cumbria CA11 7TX |
Director Name | Mr John Lawrence Hurst |
---|---|
Date of Birth | May 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(90 years, 1 month after company formation) |
Appointment Duration | 17 years, 1 month (resigned 27 January 2009) |
Role | Retired Newspaper Editor |
Correspondence Address | 7 Blencathra Court Penrith Cumbria CA11 8PY |
Director Name | Mr Noel Thomas Oreilly |
---|---|
Date of Birth | December 1906 (Born 117 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(90 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 04 December 1995) |
Role | Retired Chartered Accountant |
Correspondence Address | Kirkriggs Skelton Penrith Cumbria CA11 9TE |
Director Name | Mr Frank Denton Shaw |
---|---|
Date of Birth | September 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(90 years, 1 month after company formation) |
Appointment Duration | 9 years, 8 months (resigned 31 August 2001) |
Role | Retired Newspaper Managing Editor |
Correspondence Address | Chantreys Newton Reigny Penrith Cumbria CA11 0AY |
Director Name | Ms George Lowthian Veitch |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(90 years, 1 month after company formation) |
Appointment Duration | 11 years, 6 months (resigned 17 July 2003) |
Role | Company Director |
Correspondence Address | 4 Cold Springs Park Penrith Cumbria CA11 8EY |
Secretary Name | Mr William Faulder Mossop |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(90 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 July 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Thorn Tree Lazonby Penrith Cumbria CA10 1BL |
Website | cwherald.com |
---|---|
Telephone | 01768 862313 |
Telephone region | Penrith |
Registered Address | 1 St. Peters Square Manchester M2 3AE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
7.2k at £1 | Mrs Lorna M. Shaw 9.89% Ordinary |
---|---|
6.4k at £1 | Miss Patricia C. Bille 8.70% Ordinary |
4.2k at £1 | Trustees Of G.s. Irving Will Trust 5.72% Ordinary |
- | OTHER 5.69% - |
3.8k at £1 | Sheila Edwards 5.27% Ordinary |
2.9k at £1 | Dr H. Turnbull 3.94% Ordinary |
2.9k at £1 | Ms Julia Newsome 3.94% Ordinary |
2k at £1 | Mrs Fiona Jang Veitch 2.75% Ordinary |
1.9k at £1 | Lindsay A. Kidd 2.57% Ordinary |
1.9k at £1 | Mary E. Kidd 2.57% Ordinary |
1.8k at £1 | Mr Dermod J.k O'reilly 2.49% Ordinary |
11.2k at £1 | George Andrew Veitch 15.39% Ordinary |
9.8k at £1 | Simon Edward Veitch 13.42% Ordinary |
7.9k at £1 | Cumbrian Newspapers LTD 10.85% Ordinary |
1.3k at £1 | Mrs Dulcie M. Hurst 1.77% Ordinary |
910 at £1 | Mrs Sheelagh R.m Lloyd 1.25% Ordinary |
808 at £1 | Mrs Vernon M. Mossop 1.11% Ordinary |
638 at £1 | Mr H. Harris 0.87% Ordinary |
455 at £1 | Miss Claire M.g Watson 0.62% Ordinary |
455 at £1 | Mr N.v.h. Lloyd 0.62% Ordinary |
408 at £1 | Mr W.f. Mossop 0.56% Ordinary |
Year | 2014 |
---|---|
Net Worth | £728,155 |
Cash | £1,007,608 |
Current Liabilities | £207,170 |
Latest Accounts | 30 June 2018 (5 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
18 April 1984 | Delivered on: 26 April 1984 Persons entitled: Penrith Building Society Classification: Mortgage Secured details: £17,000 and all other moneys due or to become due from the company to the chargee. Particulars: F/Hold property k/as 33 and 33A blencathra street keswick. Fully Satisfied |
---|---|
25 January 1922 | Delivered on: 21 March 1922 Persons entitled: Penrith Building Society Classification: Mortgage Secured details: £2100. Particulars: Buildings & land situate in king street,cumbria. Outstanding |
6 June 1911 | Delivered on: 11 June 1911 Persons entitled: Bank of Liverpool LTD Classification: Transfer of mortgage dated 16TH october 1906 subject to prior mortgage Secured details: Not exceeding £800. Particulars: Premises in burrowgate,penrith. Outstanding |
13 April 2017 | Accounts for a small company made up to 30 June 2016 (20 pages) |
---|---|
28 December 2016 | Confirmation statement made on 24 December 2016 with updates (11 pages) |
29 December 2015 | Annual return made up to 24 December 2015 with a full list of shareholders Statement of capital on 2015-12-29
|
23 November 2015 | Accounts for a small company made up to 30 June 2015 (6 pages) |
9 June 2015 | All of the property or undertaking no longer forms part of charge 1 (1 page) |
9 June 2015 | All of the property or undertaking has been released from charge 2 (1 page) |
20 April 2015 | Appointment of Mr Robert Tristan Fowler as a director on 13 April 2015 (2 pages) |
6 January 2015 | Termination of appointment of Lindsay Altham Kidd as a director on 31 December 2014 (1 page) |
29 December 2014 | Annual return made up to 24 December 2014 with a full list of shareholders Statement of capital on 2014-12-29
|
19 November 2014 | Accounts for a small company made up to 30 June 2014 (5 pages) |
27 May 2014 | Director's details changed for Mr William Faulder Mossop on 27 May 2014 (2 pages) |
9 May 2014 | Auditor's resignation (1 page) |
31 December 2013 | Annual return made up to 24 December 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
21 November 2013 | Accounts for a small company made up to 30 June 2013 (6 pages) |
8 January 2013 | Auditor's resignation (1 page) |
6 January 2013 | Auditor's resignation (1 page) |
24 December 2012 | Annual return made up to 24 December 2012 with a full list of shareholders (14 pages) |
20 November 2012 | Accounts for a small company made up to 30 June 2012 (6 pages) |
28 December 2011 | Annual return made up to 24 December 2011 with a full list of shareholders (14 pages) |
15 November 2011 | Accounts for a small company made up to 30 June 2011 (8 pages) |
12 January 2011 | Accounts for a small company made up to 30 June 2010 (6 pages) |
29 December 2010 | Annual return made up to 24 December 2010 with a full list of shareholders (14 pages) |
29 December 2010 | Director's details changed for Mr Lindsay Altham Kidd on 24 December 2010 (2 pages) |
24 December 2009 | Director's details changed for Simon Edward Veitch on 24 December 2009 (2 pages) |
24 December 2009 | Annual return made up to 24 December 2009 with a full list of shareholders (29 pages) |
24 December 2009 | Director's details changed for Julia Mary Newsome on 24 December 2009 (2 pages) |
24 December 2009 | Director's details changed for Mr William Faulder Mossop on 24 December 2009 (2 pages) |
2 November 2009 | Accounts for a small company made up to 30 June 2009 (6 pages) |
23 July 2009 | Director appointed julia mary newsome (3 pages) |
9 February 2009 | Appointment terminated director john hurst (1 page) |
31 December 2008 | Return made up to 24/12/08; full list of members (28 pages) |
31 December 2008 | Location of register of members (1 page) |
23 December 2008 | Accounts for a small company made up to 30 June 2008 (6 pages) |
15 January 2008 | Return made up to 24/12/07; full list of members (35 pages) |
17 December 2007 | Accounts for a small company made up to 30 June 2007 (7 pages) |
26 April 2007 | Accounts for a small company made up to 30 June 2006 (11 pages) |
8 January 2007 | Return made up to 24/12/06; change of members (9 pages) |
10 April 2006 | Accounts for a small company made up to 30 June 2005 (6 pages) |
16 January 2006 | Return made up to 24/12/05; change of members
|
13 April 2005 | Accounts for a small company made up to 30 June 2004 (6 pages) |
12 January 2005 | Return made up to 24/12/04; full list of members (25 pages) |
19 January 2004 | Return made up to 24/12/03; change of members (12 pages) |
7 January 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
7 August 2003 | Director resigned (1 page) |
17 April 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
10 January 2003 | Return made up to 24/12/02; no change of members (11 pages) |
7 January 2002 | Return made up to 24/12/01; full list of members (22 pages) |
14 December 2001 | New director appointed (2 pages) |
14 December 2001 | New director appointed (2 pages) |
30 November 2001 | Accounts for a small company made up to 30 June 2001 (6 pages) |
9 October 2001 | Director resigned (1 page) |
20 March 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
4 January 2001 | Return made up to 24/12/00; change of members (9 pages) |
29 March 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
21 January 2000 | Return made up to 24/12/99; change of members
|
13 April 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
4 January 1999 | Return made up to 24/12/98; full list of members (10 pages) |
24 February 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
8 January 1998 | Return made up to 24/12/97; change of members (9 pages) |
13 January 1997 | Return made up to 24/12/96; full list of members (9 pages) |
16 December 1996 | Company name changed cumberland and westmorland heral d newspaper and printing company ,LIMITED\certificate issued on 17/12/96 (2 pages) |
15 December 1996 | Resolutions
|
22 November 1996 | Accounts for a small company made up to 30 June 1996 (5 pages) |
18 July 1996 | Secretary resigned (1 page) |
18 July 1996 | New secretary appointed (2 pages) |
12 January 1996 | Return made up to 24/12/95; full list of members
|
15 November 1995 | Accounts for a small company made up to 30 June 1995 (5 pages) |
21 October 1968 | Memorandum and Articles of Association (14 pages) |