Mossley
Tameside
OL5 9DT
Director Name | Mr Philip Hirst |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 August 1991(70 years, 11 months after company formation) |
Appointment Duration | 30 years, 7 months (closed 09 March 2022) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | Wyngate Higher Hartshead Ashton Under Lyne Lancashire OL6 9AF |
Director Name | Mr David Richard Whaley |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2010(90 years, 2 months after company formation) |
Appointment Duration | 11 years, 4 months (closed 09 March 2022) |
Role | Managing Editor |
Country of Residence | England |
Correspondence Address | 10 Ballard Way Shaw Oldham OL2 8DU |
Secretary Name | Mr Anthony Mackin |
---|---|
Status | Closed |
Appointed | 01 July 2015(94 years, 10 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 09 March 2022) |
Role | Company Director |
Correspondence Address | 172 Union Street Oldham OL1 1EQ |
Director Name | Christopher Hirst |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1991(70 years, 11 months after company formation) |
Appointment Duration | 18 years, 2 months (resigned 30 September 2009) |
Role | Printing Works Manager |
Country of Residence | United Kingdom |
Correspondence Address | 10 Spring Mill Uppermill Oldham OL3 6AJ |
Director Name | Hubert Henry Hirst |
---|---|
Date of Birth | July 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1991(70 years, 11 months after company formation) |
Appointment Duration | 18 years, 2 months (resigned 30 September 2009) |
Role | Journalist |
Correspondence Address | 56 Burnedge Lane Grasscroft Oldham Lancashire OL4 4EB |
Director Name | Hubert John Hirst |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1991(70 years, 11 months after company formation) |
Appointment Duration | 21 years, 10 months (resigned 18 June 2013) |
Role | Executive Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 21 Tandle Hill Road Royton Oldham Lancashire OL2 5UU |
Director Name | Leslie Vaughan |
---|---|
Date of Birth | January 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1991(70 years, 11 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 30 June 2000) |
Role | Financial Director |
Correspondence Address | 20 St Albans Avenue Ashton Under Lyne Lancashire OL6 8DF |
Secretary Name | Mr Bernard Stone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 1991(70 years, 11 months after company formation) |
Appointment Duration | 23 years, 11 months (resigned 01 July 2015) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 17 Hob Mill Rise Mossley Tameside OL5 9DT |
Director Name | Gordon Maxwell |
---|---|
Date of Birth | October 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1993(72 years, 11 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 30 September 2000) |
Role | Journalist |
Correspondence Address | 11 The Grove Dobcross Oldham Lancashire OL3 5RR |
Director Name | James Williams |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2000(79 years, 10 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 30 April 2010) |
Role | Editor |
Country of Residence | United Kingdom |
Correspondence Address | 17 Lee Street Uppermill Oldham Lancashire OL3 6AB |
Director Name | Mr James Norman Taylor |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2001(80 years, 4 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 29 February 2016) |
Role | Production Director |
Country of Residence | England |
Correspondence Address | 40 The Lodge Dunlin Drive Cypress Point Lytham St Annes FY8 4FJ |
Website | oldham-chronicle.co.uk |
---|---|
Telephone | 0161 6242361 |
Telephone region | Manchester |
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 |
27.7k at £1 | Mr P. Hirst 7.90% Ordinary |
---|---|
- | OTHER 7.79% - |
12.2k at £1 | Michael J. Ogden 3.46% Ordinary |
11.3k at £1 | Mr K. Hinds 3.23% Ordinary |
11.2k at £1 | Susan Mary Shaw 3.20% Ordinary |
11.2k at £1 | Mrs M. Baker 3.19% Ordinary |
10.9k at £1 | Mrs J.j. Hirst 3.11% Ordinary |
10.9k at £1 | Mrs S. Gibson 3.11% Ordinary |
81.2k at £1 | C. Hirst 23.14% Ordinary |
10.4k at £1 | B.e. Buckley 2.97% Ordinary |
10.3k at £1 | Mr A.g. Rennie 2.94% Ordinary |
9.5k at £1 | Mrs M.l. Smart 2.71% Ordinary |
9.3k at £1 | Mrs A.m. Williams 2.66% Ordinary |
9.1k at £1 | Mrs E.d.w. Bellew 2.58% Ordinary |
8.9k at £1 | Mrs M.l. Scarle 2.53% Ordinary |
8.5k at £1 | Mr B.r. Sinton 2.42% Ordinary |
8.3k at £1 | Executors Of V.h. Davis 2.37% Ordinary |
58.4k at £1 | Mr H.j. Hirst 16.64% Ordinary |
6k at £1 | Mrs V.r. Palombo 1.72% Ordinary |
4.2k at £1 | Mr I.s. Rennie 1.21% Ordinary |
3.9k at £1 | Mrs S.r. Loasby 1.11% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,953,488 |
Cash | £62,793 |
Current Liabilities | £324,847 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
16 October 2015 | Delivered 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 2011 | Delivered 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 |
29 November 2017 | Result of meeting of creditors (5 pages) |
---|---|
6 November 2017 | Statement of administrator's proposal (43 pages) |
3 November 2017 | Statement of affairs with form AM02SOA (12 pages) |
13 September 2017 | Registered 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 2017 | Appointment of an administrator (3 pages) |
7 July 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
14 July 2016 | Confirmation statement made on 6 July 2016 with updates (10 pages) |
3 March 2016 | Termination of appointment of James Norman Taylor as a director on 29 February 2016 (1 page) |
22 December 2015 | Accounts for a small company made up to 31 March 2015 (12 pages) |
21 October 2015 | Part of the property or undertaking has been released and no longer forms part of charge 1 (6 pages) |
21 October 2015 | Registration of charge 001703270002, created on 16 October 2015
|
30 July 2015 | Director's details changed for Mr Bernard Stone on 1 July 2015 (2 pages) |
30 July 2015 | Termination of appointment of Bernard Stone as a secretary on 1 July 2015 (1 page) |
30 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Appointment of Mr Anthony Mackin as a secretary on 1 July 2015 (2 pages) |
30 July 2015 | Termination of appointment of Bernard Stone as a secretary on 1 July 2015 (1 page) |
30 July 2015 | Director's details changed for Mr Bernard Stone on 1 July 2015 (2 pages) |
30 July 2015 | Appointment of Mr Anthony Mackin as a secretary on 1 July 2015 (2 pages) |
18 December 2014 | Accounts for a small company made up to 31 March 2014 (11 pages) |
17 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
2 January 2014 | Accounts for a medium company made up to 31 March 2013 (25 pages) |
9 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
9 July 2013 | Director's details changed for Philip Hirst on 1 June 2013 (2 pages) |
9 July 2013 | Director's details changed for Mr David Richard Whaley on 1 June 2013 (2 pages) |
9 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
9 July 2013 | Director's details changed for Mr David Richard Whaley on 1 June 2013 (2 pages) |
9 July 2013 | Director's details changed for Philip Hirst on 1 June 2013 (2 pages) |
1 July 2013 | Termination of appointment of Hubert Hirst as a director (1 page) |
5 January 2013 | Accounts for a medium company made up to 31 March 2012 (24 pages) |
2 August 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (11 pages) |
2 August 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (11 pages) |
4 January 2012 | Accounts for a medium company made up to 31 March 2011 (25 pages) |
29 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (12 pages) |
29 July 2011 | Director's details changed for Mr David Richard Whaley on 6 July 2011 (2 pages) |
29 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (12 pages) |
29 July 2011 | Director's details changed for Mr David Richard Whaley on 6 July 2011 (2 pages) |
25 February 2011 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
6 January 2011 | Accounts for a medium company made up to 31 March 2010 (22 pages) |
25 November 2010 | Appointment of Mr David Richard Whaley as a director (2 pages) |
28 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (11 pages) |
28 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (11 pages) |
28 July 2010 | Director's details changed for James Norman Taylor on 6 July 2010 (2 pages) |
28 July 2010 | Director's details changed for James Norman Taylor on 6 July 2010 (2 pages) |
6 May 2010 | Termination of appointment of James Williams as a director (1 page) |
13 October 2009 | Accounts for a medium company made up to 31 March 2009 (23 pages) |
4 October 2009 | Termination of appointment of Hubert Hirst as a director (1 page) |
4 October 2009 | Termination of appointment of Christopher Hirst as a director (1 page) |
16 July 2009 | Return made up to 06/07/09; full list of members (23 pages) |
5 November 2008 | Accounts for a medium company made up to 31 March 2008 (21 pages) |
12 August 2008 | Return made up to 06/07/08; full list of members (12 pages) |
10 August 2007 | Accounts for a medium company made up to 31 March 2007 (20 pages) |
9 August 2007 | Return made up to 06/07/07; full list of members (13 pages) |
23 November 2006 | Director's particulars changed (1 page) |
13 September 2006 | Accounts for a medium company made up to 31 March 2006 (20 pages) |
18 July 2006 | Return made up to 06/07/06; full list of members (14 pages) |
11 August 2005 | Accounts for a medium company made up to 31 March 2005 (19 pages) |
11 August 2005 | Return made up to 06/07/05; no change of members
|
20 June 2005 | Director's particulars changed (1 page) |
26 July 2004 | Accounts for a medium company made up to 31 March 2004 (20 pages) |
19 July 2004 | Return made up to 06/07/04; full list of members (15 pages) |
8 August 2003 | Accounts for a medium company made up to 31 March 2003 (20 pages) |
20 July 2003 | Return made up to 06/07/03; no change of members (7 pages) |
8 August 2002 | Accounts for a medium company made up to 31 March 2002 (23 pages) |
8 August 2002 | Return made up to 06/07/02; no change of members
|
19 July 2002 | Director's particulars changed (1 page) |
6 November 2001 | Full accounts made up to 31 March 2001 (19 pages) |
30 July 2001 | Return made up to 06/07/01; full list of members (9 pages) |
21 May 2001 | Director's particulars changed (1 page) |
8 February 2001 | New director appointed (2 pages) |
2 January 2001 | Full accounts made up to 31 March 2000 (20 pages) |
2 October 2000 | Director resigned (1 page) |
29 August 2000 | New director appointed (2 pages) |
18 August 2000 | Return made up to 06/07/00; full list of members
|
18 August 2000 | Director resigned (1 page) |
5 July 2000 | Director resigned (1 page) |
5 July 2000 | New director appointed (2 pages) |
4 August 1999 | Full accounts made up to 31 March 1999 (19 pages) |
4 August 1999 | Return made up to 06/07/99; no change of members (6 pages) |
10 July 1998 | Full accounts made up to 31 March 1998 (19 pages) |
10 July 1998 | Return made up to 06/07/98; full list of members (11 pages) |
31 July 1997 | Accounts for a medium company made up to 31 March 1997 (18 pages) |
24 July 1996 | Return made up to 18/07/96; no change of members (6 pages) |
15 August 1995 | Accounts for a medium company made up to 31 March 1995 (18 pages) |
10 August 1995 | Return made up to 04/08/95; change of members (8 pages) |
18 November 1992 | Resolutions
|
20 September 1920 | Certificate of incorporation (1 page) |