Company NameHirst, Kidd & Rennie Limited
Company StatusDissolved
Company Number00170327
CategoryPrivate Limited Company
Incorporation Date20 September 1920(103 years, 8 months ago)
Dissolution Date9 March 2022 (2 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 2212Publishing of newspapers
SIC 58130Publishing of newspapers

Directors

Director NameMr Bernard Stone
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1991(70 years, 11 months after company formation)
Appointment Duration30 years, 7 months (closed 09 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Hob Mill Rise
Mossley
Tameside
OL5 9DT
Director NameMr Philip Hirst
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed04 August 1991(70 years, 11 months after company formation)
Appointment Duration30 years, 7 months (closed 09 March 2022)
RoleChairman
Country of ResidenceEngland
Correspondence AddressWyngate
Higher Hartshead
Ashton Under Lyne
Lancashire
OL6 9AF
Director NameMr David Richard Whaley
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2010(90 years, 2 months after company formation)
Appointment Duration11 years, 4 months (closed 09 March 2022)
RoleManaging Editor
Country of ResidenceEngland
Correspondence Address10 Ballard Way
Shaw
Oldham
OL2 8DU
Secretary NameMr Anthony Mackin
StatusClosed
Appointed01 July 2015(94 years, 10 months after company formation)
Appointment Duration6 years, 8 months (closed 09 March 2022)
RoleCompany Director
Correspondence Address172 Union Street
Oldham
OL1 1EQ
Director NameChristopher Hirst
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1991(70 years, 11 months after company formation)
Appointment Duration18 years, 2 months (resigned 30 September 2009)
RolePrinting Works Manager
Country of ResidenceUnited Kingdom
Correspondence Address10 Spring Mill
Uppermill
Oldham
OL3 6AJ
Director NameHubert Henry Hirst
Date of BirthJuly 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1991(70 years, 11 months after company formation)
Appointment Duration18 years, 2 months (resigned 30 September 2009)
RoleJournalist
Correspondence Address56 Burnedge Lane
Grasscroft
Oldham
Lancashire
OL4 4EB
Director NameHubert John Hirst
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1991(70 years, 11 months after company formation)
Appointment Duration21 years, 10 months (resigned 18 June 2013)
RoleExecutive Chairman
Country of ResidenceUnited Kingdom
Correspondence Address21 Tandle Hill Road
Royton
Oldham
Lancashire
OL2 5UU
Director NameLeslie Vaughan
Date of BirthJanuary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1991(70 years, 11 months after company formation)
Appointment Duration8 years, 11 months (resigned 30 June 2000)
RoleFinancial Director
Correspondence Address20 St Albans Avenue
Ashton Under Lyne
Lancashire
OL6 8DF
Secretary NameMr Bernard Stone
NationalityBritish
StatusResigned
Appointed04 August 1991(70 years, 11 months after company formation)
Appointment Duration23 years, 11 months (resigned 01 July 2015)
RoleSecretary
Country of ResidenceEngland
Correspondence Address17 Hob Mill Rise
Mossley
Tameside
OL5 9DT
Director NameGordon Maxwell
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1993(72 years, 11 months after company formation)
Appointment Duration7 years, 1 month (resigned 30 September 2000)
RoleJournalist
Correspondence Address11 The Grove
Dobcross
Oldham
Lancashire
OL3 5RR
Director NameJames Williams
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2000(79 years, 10 months after company formation)
Appointment Duration9 years, 10 months (resigned 30 April 2010)
RoleEditor
Country of ResidenceUnited Kingdom
Correspondence Address17 Lee Street
Uppermill
Oldham
Lancashire
OL3 6AB
Director NameMr James Norman Taylor
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2001(80 years, 4 months after company formation)
Appointment Duration15 years, 1 month (resigned 29 February 2016)
RoleProduction Director
Country of ResidenceEngland
Correspondence Address40 The Lodge Dunlin Drive
Cypress Point
Lytham St Annes
FY8 4FJ

Contact

Websiteoldham-chronicle.co.uk
Telephone0161 6242361
Telephone regionManchester

Location

Registered Address1 St Peters Square
Manchester
M2 3AE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

27.7k at £1Mr P. Hirst
7.90%
Ordinary
-OTHER
7.79%
-
12.2k at £1Michael J. Ogden
3.46%
Ordinary
11.3k at £1Mr K. Hinds
3.23%
Ordinary
11.2k at £1Susan Mary Shaw
3.20%
Ordinary
11.2k at £1Mrs M. Baker
3.19%
Ordinary
10.9k at £1Mrs J.j. Hirst
3.11%
Ordinary
10.9k at £1Mrs S. Gibson
3.11%
Ordinary
81.2k at £1C. Hirst
23.14%
Ordinary
10.4k at £1B.e. Buckley
2.97%
Ordinary
10.3k at £1Mr A.g. Rennie
2.94%
Ordinary
9.5k at £1Mrs M.l. Smart
2.71%
Ordinary
9.3k at £1Mrs A.m. Williams
2.66%
Ordinary
9.1k at £1Mrs E.d.w. Bellew
2.58%
Ordinary
8.9k at £1Mrs M.l. Scarle
2.53%
Ordinary
8.5k at £1Mr B.r. Sinton
2.42%
Ordinary
8.3k at £1Executors Of V.h. Davis
2.37%
Ordinary
58.4k at £1Mr H.j. Hirst
16.64%
Ordinary
6k at £1Mrs V.r. Palombo
1.72%
Ordinary
4.2k at £1Mr I.s. Rennie
1.21%
Ordinary
3.9k at £1Mrs S.r. Loasby
1.11%
Ordinary

Financials

Year2014
Net Worth-£1,953,488
Cash£62,793
Current Liabilities£324,847

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

16 October 2015Delivered on: 21 October 2015
Persons entitled:
Robert Young as Trustees of the Hirst,Kidd and Rennie Limited Retired Benefits Scheme
John Taylor
Philip Hirst
Bernard Stone

Classification: A registered charge
Particulars: F/H property k/a 166-172 (even) union street 80 roscoe street oldham please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.
Outstanding
21 February 2011Delivered on: 25 February 2011
Persons entitled: Bernard Stone, Philip Hirst, John Taylor, and Robert Young as Trustees of Hirst, Kidd & Rennie Limited Retirement Benefit Scheme

Classification: Security agreement
Secured details: All monies up to a maximum amount of £1,315.000 due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The real properties being f/h and l/h property k/a sarah moor centre/studio henshaw street oldham f/h t/n GM774112 and l/h t/n LA16058, f/h property k/a roscoe mill roscoe street oldham f/h t/n LA30138 and f/h and l/h property k/a former ymca premises prince street oldham f/h t/n OL598 and l/h t/n OL599 (for details of further properties charged please refer to from MG01) and all claims under and all proceeds of all policies of insurance see image for full details.
Outstanding

Filing History

29 November 2017Result of meeting of creditors (5 pages)
6 November 2017Statement of administrator's proposal (43 pages)
3 November 2017Statement of affairs with form AM02SOA (12 pages)
13 September 2017Registered office address changed from 172 Union St, Oldham OL1 1EQ to 1 st Peters Square Manchester M2 3AE on 13 September 2017 (2 pages)
12 September 2017Appointment of an administrator (3 pages)
7 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
14 July 2016Confirmation statement made on 6 July 2016 with updates (10 pages)
3 March 2016Termination of appointment of James Norman Taylor as a director on 29 February 2016 (1 page)
22 December 2015Accounts for a small company made up to 31 March 2015 (12 pages)
21 October 2015Part of the property or undertaking has been released and no longer forms part of charge 1 (6 pages)
21 October 2015Registration of charge 001703270002, created on 16 October 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367
(15 pages)
30 July 2015Director's details changed for Mr Bernard Stone on 1 July 2015 (2 pages)
30 July 2015Termination of appointment of Bernard Stone as a secretary on 1 July 2015 (1 page)
30 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 350,966
(10 pages)
30 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 350,966
(10 pages)
30 July 2015Appointment of Mr Anthony Mackin as a secretary on 1 July 2015 (2 pages)
30 July 2015Termination of appointment of Bernard Stone as a secretary on 1 July 2015 (1 page)
30 July 2015Director's details changed for Mr Bernard Stone on 1 July 2015 (2 pages)
30 July 2015Appointment of Mr Anthony Mackin as a secretary on 1 July 2015 (2 pages)
18 December 2014Accounts for a small company made up to 31 March 2014 (11 pages)
17 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 350,966
(11 pages)
17 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 350,966
(11 pages)
2 January 2014Accounts for a medium company made up to 31 March 2013 (25 pages)
9 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(11 pages)
9 July 2013Director's details changed for Philip Hirst on 1 June 2013 (2 pages)
9 July 2013Director's details changed for Mr David Richard Whaley on 1 June 2013 (2 pages)
9 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(11 pages)
9 July 2013Director's details changed for Mr David Richard Whaley on 1 June 2013 (2 pages)
9 July 2013Director's details changed for Philip Hirst on 1 June 2013 (2 pages)
1 July 2013Termination of appointment of Hubert Hirst as a director (1 page)
5 January 2013Accounts for a medium company made up to 31 March 2012 (24 pages)
2 August 2012Annual return made up to 6 July 2012 with a full list of shareholders (11 pages)
2 August 2012Annual return made up to 6 July 2012 with a full list of shareholders (11 pages)
4 January 2012Accounts for a medium company made up to 31 March 2011 (25 pages)
29 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (12 pages)
29 July 2011Director's details changed for Mr David Richard Whaley on 6 July 2011 (2 pages)
29 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (12 pages)
29 July 2011Director's details changed for Mr David Richard Whaley on 6 July 2011 (2 pages)
25 February 2011Particulars of a mortgage or charge / charge no: 1 (8 pages)
6 January 2011Accounts for a medium company made up to 31 March 2010 (22 pages)
25 November 2010Appointment of Mr David Richard Whaley as a director (2 pages)
28 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (11 pages)
28 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (11 pages)
28 July 2010Director's details changed for James Norman Taylor on 6 July 2010 (2 pages)
28 July 2010Director's details changed for James Norman Taylor on 6 July 2010 (2 pages)
6 May 2010Termination of appointment of James Williams as a director (1 page)
13 October 2009Accounts for a medium company made up to 31 March 2009 (23 pages)
4 October 2009Termination of appointment of Hubert Hirst as a director (1 page)
4 October 2009Termination of appointment of Christopher Hirst as a director (1 page)
16 July 2009Return made up to 06/07/09; full list of members (23 pages)
5 November 2008Accounts for a medium company made up to 31 March 2008 (21 pages)
12 August 2008Return made up to 06/07/08; full list of members (12 pages)
10 August 2007Accounts for a medium company made up to 31 March 2007 (20 pages)
9 August 2007Return made up to 06/07/07; full list of members (13 pages)
23 November 2006Director's particulars changed (1 page)
13 September 2006Accounts for a medium company made up to 31 March 2006 (20 pages)
18 July 2006Return made up to 06/07/06; full list of members (14 pages)
11 August 2005Accounts for a medium company made up to 31 March 2005 (19 pages)
11 August 2005Return made up to 06/07/05; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 June 2005Director's particulars changed (1 page)
26 July 2004Accounts for a medium company made up to 31 March 2004 (20 pages)
19 July 2004Return made up to 06/07/04; full list of members (15 pages)
8 August 2003Accounts for a medium company made up to 31 March 2003 (20 pages)
20 July 2003Return made up to 06/07/03; no change of members (7 pages)
8 August 2002Accounts for a medium company made up to 31 March 2002 (23 pages)
8 August 2002Return made up to 06/07/02; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 July 2002Director's particulars changed (1 page)
6 November 2001Full accounts made up to 31 March 2001 (19 pages)
30 July 2001Return made up to 06/07/01; full list of members (9 pages)
21 May 2001Director's particulars changed (1 page)
8 February 2001New director appointed (2 pages)
2 January 2001Full accounts made up to 31 March 2000 (20 pages)
2 October 2000Director resigned (1 page)
29 August 2000New director appointed (2 pages)
18 August 2000Return made up to 06/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
18 August 2000Director resigned (1 page)
5 July 2000Director resigned (1 page)
5 July 2000New director appointed (2 pages)
4 August 1999Full accounts made up to 31 March 1999 (19 pages)
4 August 1999Return made up to 06/07/99; no change of members (6 pages)
10 July 1998Full accounts made up to 31 March 1998 (19 pages)
10 July 1998Return made up to 06/07/98; full list of members (11 pages)
31 July 1997Accounts for a medium company made up to 31 March 1997 (18 pages)
24 July 1996Return made up to 18/07/96; no change of members (6 pages)
15 August 1995Accounts for a medium company made up to 31 March 1995 (18 pages)
10 August 1995Return made up to 04/08/95; change of members (8 pages)
18 November 1992Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
20 September 1920Certificate of incorporation (1 page)