Barford Hill, Barford
Warwick
Warwickshire
CV35 8BZ
Secretary Name | Mr Martin Alan Lusby |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 August 1997(24 years, 5 months after company formation) |
Appointment Duration | 23 years, 1 month (closed 06 October 2020) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | Broad Meadows Barford Hill, Barford Warwick Warwickshire CV35 8BZ |
Director Name | Mrs Susan Mary Lusby |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 July 2019(46 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 06 October 2020) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Broad Meadows Barford Hill Barford Warwick Warwickshire CV35 8BZ |
Director Name | Mr Mark Stephen Ashley |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1991(18 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 07 October 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Cranleigh Standish Wigan Lancashire WN6 0EU |
Director Name | George Michael Toulmin |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1991(18 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 April 1996) |
Role | Company Director |
Correspondence Address | The West Wing Thorp Arch Hall Wetherby West Yorkshire LS23 7AW |
Director Name | Roy Winter |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1991(18 years, 2 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 15 August 1997) |
Role | Managing Director |
Correspondence Address | 3 Straits Lane Read Burnley Lancashire BB12 7PE |
Secretary Name | Graham Arthur Yeomans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 1991(18 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 29 June 1996) |
Role | Company Director |
Correspondence Address | 13 Beagle Ridge Drive Acomb York North Yorkshire YO2 3JH |
Director Name | Charles Stephen Kendall |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(23 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 August 1997) |
Role | Company Director |
Correspondence Address | 10 Margate Road St Annes Lancashire FY8 3EG |
Secretary Name | Mr Robert Christopher Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 1996(23 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 15 August 1997) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 9 Kingsley Close Sandal Wakefield West Yorkshire WF2 7EB |
Director Name | Jeffery Lensin Loo |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1997(24 years, 3 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 13 August 1997) |
Role | Company Director |
Correspondence Address | Clemenstone Court Clemenstone Wick Cowbridge South Glamorgan CF71 7PZ Wales |
Director Name | Barrie Leslie Holden |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1997(24 years, 5 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 21 May 2003) |
Role | Publisher |
Correspondence Address | Brick Hill Farm Brickhill Lane Newborough Burton On Trent Staffordshire DE13 8SW |
Director Name | Mr Christopher Paul Wright |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2003(30 years, 3 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 01 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Holford Moss Sandymoor Runcorn Cheshire WA7 1GB |
Website | tamesidereporter.co.uk |
---|
Registered Address | 3 Mellor Road Cheadle Hulme Cheadle Cheshire SK8 5AT |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Cheadle Hulme South |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
500k at £1 | Hannah Adam LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £181,317 |
Cash | £307,654 |
Current Liabilities | £536,723 |
Latest Accounts | 31 December 2019 (4 years, 4 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
15 August 1997 | Delivered on: 20 August 1997 Satisfied on: 12 June 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|---|
15 August 1997 | Delivered on: 19 August 1997 Satisfied on: 29 June 2002 Persons entitled: 3I Group PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
29 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (8 pages) |
---|---|
24 May 2017 | Confirmation statement made on 4 May 2017 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
1 June 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
27 August 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
8 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
2 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
30 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
14 March 2014 | Termination of appointment of Christopher Wright as a director (1 page) |
9 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
15 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (5 pages) |
15 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (5 pages) |
18 December 2012 | Registered office address changed from Park House Acres Lane Stalybridge Cheshire SK15 2JR on 18 December 2012 (1 page) |
1 November 2012 | Change of name notice (1 page) |
1 November 2012 | Company name changed ashton weekly newspapers LTD.\certificate issued on 01/11/12
|
7 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
8 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (5 pages) |
8 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (5 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
11 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (5 pages) |
11 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (5 pages) |
23 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
19 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (5 pages) |
19 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (5 pages) |
18 May 2010 | Director's details changed for Christopher Paul Wright on 4 May 2010 (2 pages) |
18 May 2010 | Director's details changed for Christopher Paul Wright on 4 May 2010 (2 pages) |
18 May 2010 | Director's details changed for Martin Alan Lusby on 4 May 2010 (2 pages) |
18 May 2010 | Director's details changed for Martin Alan Lusby on 4 May 2010 (2 pages) |
11 July 2009 | Total exemption small company accounts made up to 3 January 2009 (7 pages) |
11 July 2009 | Total exemption small company accounts made up to 3 January 2009 (7 pages) |
7 May 2009 | Return made up to 04/05/09; full list of members (3 pages) |
14 October 2008 | Total exemption small company accounts made up to 29 December 2007 (7 pages) |
22 May 2008 | Return made up to 04/05/08; full list of members (3 pages) |
27 September 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
14 May 2007 | Return made up to 04/05/07; full list of members (2 pages) |
14 May 2007 | Director's particulars changed (1 page) |
5 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
9 May 2006 | Return made up to 04/05/06; full list of members (2 pages) |
21 October 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
24 May 2005 | Return made up to 04/05/05; full list of members (2 pages) |
25 October 2004 | Accounts for a small company made up to 26 December 2003 (7 pages) |
13 May 2004 | Return made up to 04/05/04; full list of members (7 pages) |
22 October 2003 | Accounts for a small company made up to 27 December 2002 (7 pages) |
19 June 2003 | Return made up to 04/05/03; full list of members (7 pages) |
27 May 2003 | Director resigned (1 page) |
27 May 2003 | New director appointed (2 pages) |
8 November 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
29 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 May 2002 | Auditor's resignation (1 page) |
16 May 2002 | Return made up to 04/05/02; full list of members (7 pages) |
30 July 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
11 July 2001 | Return made up to 04/05/01; full list of members (6 pages) |
3 May 2001 | Return made up to 04/05/00; no change of members; amend (6 pages) |
16 June 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
16 May 2000 | Return made up to 04/05/00; no change of members (6 pages) |
13 September 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
16 May 1999 | Return made up to 04/05/99; no change of members (4 pages) |
31 October 1998 | Accounts for a small company made up to 27 December 1997 (6 pages) |
10 May 1998 | Return made up to 04/05/98; full list of members (6 pages) |
5 March 1998 | Director's particulars changed (1 page) |
2 September 1997 | Director resigned (1 page) |
2 September 1997 | Secretary resigned (1 page) |
2 September 1997 | Resolutions
|
2 September 1997 | Registered office changed on 02/09/97 from: p o box 168 wellington street leeds LS1 1RF (1 page) |
2 September 1997 | Director resigned (1 page) |
2 September 1997 | New director appointed (2 pages) |
2 September 1997 | Declaration of assistance for shares acquisition (4 pages) |
2 September 1997 | Resolutions
|
2 September 1997 | New secretary appointed;new director appointed (2 pages) |
20 August 1997 | Particulars of mortgage/charge (3 pages) |
19 August 1997 | Director resigned (1 page) |
19 August 1997 | Particulars of mortgage/charge (3 pages) |
6 July 1997 | New director appointed (2 pages) |
2 June 1997 | Return made up to 04/05/97; no change of members (4 pages) |
2 June 1997 | Full accounts made up to 31 December 1996 (18 pages) |
3 January 1997 | Auditor's resignation (5 pages) |
17 October 1996 | Director resigned (1 page) |
2 September 1996 | Secretary resigned (2 pages) |
2 September 1996 | New secretary appointed (1 page) |
12 June 1996 | Return made up to 04/05/96; full list of members (6 pages) |
12 June 1996 | Full accounts made up to 31 December 1995 (17 pages) |
25 April 1996 | New director appointed (1 page) |
22 April 1996 | Director resigned (1 page) |
5 May 1995 | Return made up to 04/05/95; no change of members (4 pages) |
5 May 1995 | Full accounts made up to 31 December 1994 (16 pages) |
7 November 1983 | Accounts made up to 31 December 1982 (3 pages) |
28 February 1973 | Resolutions
|