Shipley
West Yorkshire
BD18 4EH
Director Name | George Michael Toulmin |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1991(11 years 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 | John Andrew Barrett |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1991(11 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 April 1996) |
Role | Company Director |
Correspondence Address | 5 Westwood Road Beverley North Humberside HU17 8EN |
Director Name | Janet Mary Milner |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1991(11 years after company formation) |
Appointment Duration | 6 years, 10 months (resigned 26 February 1998) |
Role | Company Director |
Correspondence Address | Virginia Cottage Bishop Monkton Harrogate North Yorkshire HG3 3RQ |
Secretary Name | Graham Arthur Yeomans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 1991(11 years 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 | Stephen Andrew Auckland |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(15 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 15 October 2001) |
Role | Company Director |
Correspondence Address | The Croft 12 Town End Lane Lepton Huddersfield HD8 0NA |
Director Name | Mr Alan Stephen Plews |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(15 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 26 February 1998) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 44 Syke Green Scarcroft Leeds West Yorkshire LS14 3BS |
Secretary Name | Mr Robert Christopher Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 1996(16 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 December 1997) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 9 Kingsley Close Sandal Wakefield West Yorkshire WF2 7EB |
Director Name | Ms Susan Christine Laverick |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1998(17 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 12 April 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sycamore Cottage Park Lane, Emley Huddersfield West Yorkshire HD8 9SS |
Secretary Name | Bibi Rahima Ally |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 1998(17 years, 10 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 01 December 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 Harbury Road Carshalton Beeches Surrey SM5 4LA |
Director Name | Christopher John Oakley |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1998(18 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 12 April 2002) |
Role | Company Director |
Correspondence Address | Random Wood Ling Lane, Scarcroft Leeds West Yorkshire LS14 3HY |
Director Name | Mr Alan Stephen Plews |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1998(18 years, 7 months after company formation) |
Appointment Duration | 2 months (resigned 25 January 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 Syke Green Scarcroft Leeds West Yorkshire LS14 3BS |
Secretary Name | Ann Milnes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1998(18 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 12 April 2002) |
Role | Secretary |
Correspondence Address | 5 Dawsons Meadow Farsley Pudsey West Yorkshire LS28 5TU |
Director Name | Mark Andrew Riley |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1999(18 years, 9 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 21 December 2007) |
Role | Company Director |
Correspondence Address | 3 Syke Green Scarcroft Leeds West Yorkshire LS14 3BS |
Director Name | Mr Timothy John Bowdler |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2002(21 years, 12 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2-11 St Vincent Place Edinburgh EH3 5BQ Scotland |
Director Name | Mr Stuart Randall Paterson |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2002(21 years, 12 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 15 March 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 41 Fernielaw Avenue Edinburgh Midlothian EH13 0EF Scotland |
Secretary Name | Mr Philip Richard Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 2002(21 years, 12 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 02 November 2009) |
Role | Company Director |
Correspondence Address | 14 Grange Knowe Linlithgow West Lothian EH49 7HX Scotland |
Director Name | Mr John Anthony Fry |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2009(28 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 October 2011) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Old Rectory Church Hill Saxlingham Nethergate Norfolk NR15 1TD |
Secretary Name | Mr Peter McCall |
---|---|
Status | Resigned |
Appointed | 02 November 2009(29 years, 6 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 17 May 2019) |
Role | Company Director |
Correspondence Address | 8th Floor Orchard Brae House, 30 Queensferry Road Edinburgh EH4 2HS Scotland |
Director Name | Mr Danny Cammiade |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2011(30 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 31 March 2013) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 108 Holyrood Road Edinburgh EH8 8AS Scotland |
Director Name | Mr Grant Murray |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2011(31 years after company formation) |
Appointment Duration | 2 years (resigned 15 May 2013) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 108 Holyrood Road Edinburgh EH8 8AS Scotland |
Director Name | Mr Ashley Gilroy Mark Highfield |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2011(31 years, 6 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 05 June 2018) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor Orchard Brae House, 30 Queensferry Road Edinburgh EH4 2HS Scotland |
Director Name | Mr David John King |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2013(33 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 17 May 2019) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor Orchard Brae House, 30 Queensferry Road Edinburgh EH4 2HS Scotland |
Secretary Name | Crosswall Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 1997(17 years, 7 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 27 February 1998) |
Correspondence Address | Ludgate House 245 Blackfriars Road London SE1 9UY |
Website | jpress.co.uk |
---|
Registered Address | Ship Canal House 8th Floor 98 King Street Manchester M2 4WB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
10k at £1 | Johnston Publishing LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £852,000 |
Net Worth | -£348,000 |
Current Liabilities | £348,000 |
Latest Accounts | 30 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
23 June 2014 | Delivered on: 1 July 2014 Persons entitled: Deutsche Bank Ag, London Branch (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
---|---|
25 September 2009 | Delivered on: 30 September 2009 Satisfied on: 25 June 2014 Persons entitled: Barclays Bank PLC for Itself and as Agent and Trustee for Each of the Secured Parties Classification: Deed of accession Secured details: All monies due or to become due from any obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
4 March 1999 | Delivered on: 17 March 1999 Satisfied on: 9 May 2002 Persons entitled: Lloyds Bank PLC Capital Markets(As Security Agent for the Secured Parties) Classification: Supplemental debenture Secured details: All monies due or to become due by the obligors (as defined) to the chargee under the finance documents (or any of them) (including under the debenture dated 27TH february 1998) (all as defined) 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 |
27 February 1998 | Delivered on: 11 March 1998 Satisfied on: 9 May 2002 Persons entitled: Goldman Sachs International (As Security Agent for the Secured Parties) Classification: Debenture Secured details: All monies due or to become due by the obligors (as defined) to the chargee under the finance documents (or any of them) (including under the debenture) (all as therein defined) 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 |
22 September 1982 | Delivered on: 6 October 1982 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over the company's estate or interest in all f/h or l/h properties and/or the proceeds of sale there of fixed & floating charge undertaking and all propery and assets present and future including goodwill & bookdebts. Fully Satisfied |
22 September 1982 | Delivered on: 29 September 1982 Persons entitled: Citicorp International Bank Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge on the undertaking and all property and assets present and future including goodwill & book debts uncalled capital. Fully Satisfied |
6 November 2017 | Full accounts made up to 31 December 2016 (19 pages) |
---|---|
9 May 2017 | Confirmation statement made on 4 May 2017 with updates (6 pages) |
21 July 2016 | Full accounts made up to 2 January 2016 (19 pages) |
6 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
12 January 2016 | Termination of appointment of Alan Stephen Plews as a director on 31 December 2015 (1 page) |
5 August 2015 | Appointment of Mr Alan Stephen Plews as a director on 1 August 2015 (2 pages) |
5 August 2015 | Appointment of Mr Alan Stephen Plews as a director on 1 August 2015 (2 pages) |
4 August 2015 | Registered office address changed from 26 Whitehall Road Leeds LS12 1BE to Unex House - Suite B Bourges Boulevard Peterborough Cambridgeshire PE1 1NG on 4 August 2015 (1 page) |
4 August 2015 | Registered office address changed from 26 Whitehall Road Leeds LS12 1BE to Unex House - Suite B Bourges Boulevard Peterborough Cambridgeshire PE1 1NG on 4 August 2015 (1 page) |
6 July 2015 | Full accounts made up to 3 January 2015 (15 pages) |
6 July 2015 | Full accounts made up to 3 January 2015 (15 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
|
9 October 2014 | Full accounts made up to 28 December 2013 (15 pages) |
2 September 2014 | Director's details changed for Mr Ashley Gilroy Mark Highfield on 1 July 2014 (2 pages) |
2 September 2014 | Director's details changed for Mr David John King on 1 July 2014 (2 pages) |
2 September 2014 | Director's details changed for Mr David John King on 1 July 2014 (2 pages) |
2 September 2014 | Secretary's details changed for Mr Peter Mccall on 1 July 2014 (1 page) |
2 September 2014 | Director's details changed for Mr Ashley Gilroy Mark Highfield on 1 July 2014 (2 pages) |
2 September 2014 | Secretary's details changed for Mr Peter Mccall on 1 July 2014 (1 page) |
1 July 2014 | Registration of charge 014926100006 (86 pages) |
25 June 2014 | Satisfaction of charge 5 in full (4 pages) |
12 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
30 September 2013 | Full accounts made up to 29 December 2012 (14 pages) |
13 June 2013 | Appointment of Mr David John King as a director (2 pages) |
24 May 2013 | Termination of appointment of Grant Murray as a director (1 page) |
7 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (5 pages) |
7 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (5 pages) |
13 April 2013 | Termination of appointment of Daniel Cammiade as a director (1 page) |
6 December 2012 | Registered office address changed from P O Box 168 Wellington Street Leeds West Yorkshire LS1 1RF on 6 December 2012 (1 page) |
6 December 2012 | Registered office address changed from P O Box 168 Wellington Street Leeds West Yorkshire LS1 1RF on 6 December 2012 (1 page) |
6 July 2012 | Full accounts made up to 31 December 2011 (17 pages) |
4 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (6 pages) |
4 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (6 pages) |
26 April 2012 | Resolutions
|
10 November 2011 | Termination of appointment of John Fry as a director (1 page) |
8 November 2011 | Appointment of Mr Ashley Gilroy Mark Highfield as a director (2 pages) |
4 July 2011 | Full accounts made up to 1 January 2011 (13 pages) |
4 July 2011 | Full accounts made up to 1 January 2011 (13 pages) |
12 May 2011 | Appointment of Mr Grant Murray as a director (2 pages) |
5 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (5 pages) |
5 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (5 pages) |
24 March 2011 | Appointment of Mr Daniel Cammiade as a director (2 pages) |
19 March 2011 | Termination of appointment of Stuart Paterson as a director (1 page) |
25 May 2010 | Full accounts made up to 2 January 2010 (13 pages) |
25 May 2010 | Full accounts made up to 2 January 2010 (13 pages) |
13 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (5 pages) |
13 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (5 pages) |
16 November 2009 | Appointment of Mr Peter Mccall as a secretary (1 page) |
16 November 2009 | Termination of appointment of Philip Cooper as a secretary (1 page) |
16 October 2009 | Full accounts made up to 31 December 2008 (12 pages) |
6 October 2009 | Resolutions
|
30 September 2009 | Particulars of a mortgage or charge / charge no: 5 (17 pages) |
26 May 2009 | Return made up to 04/05/09; full list of members (3 pages) |
2 April 2009 | Director appointed mr john anthony fry (1 page) |
4 March 2009 | Appointment terminated director timothy bowdler (1 page) |
29 August 2008 | Full accounts made up to 31 December 2007 (11 pages) |
21 May 2008 | Return made up to 04/05/08; full list of members (3 pages) |
8 April 2008 | Appointment terminated director mark riley (1 page) |
15 August 2007 | Full accounts made up to 31 December 2006 (12 pages) |
4 June 2007 | Return made up to 04/05/07; full list of members (2 pages) |
1 June 2007 | Director's particulars changed (1 page) |
19 July 2006 | Full accounts made up to 31 December 2005 (12 pages) |
24 May 2006 | Return made up to 04/05/06; full list of members (2 pages) |
17 June 2005 | Full accounts made up to 31 December 2004 (12 pages) |
1 June 2005 | Return made up to 04/05/05; full list of members (2 pages) |
22 July 2004 | Full accounts made up to 31 December 2003 (15 pages) |
1 June 2004 | Return made up to 04/05/04; full list of members (7 pages) |
11 September 2003 | Full accounts made up to 31 December 2002 (16 pages) |
29 May 2003 | Return made up to 04/05/03; full list of members (7 pages) |
24 December 2002 | Company name changed r I m letterbox direct LIMITED\certificate issued on 24/12/02 (2 pages) |
15 August 2002 | Auditor's resignation (3 pages) |
5 June 2002 | Return made up to 04/05/02; full list of members (7 pages) |
27 May 2002 | Auditor's resignation (1 page) |
9 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 May 2002 | Director resigned (1 page) |
1 May 2002 | New director appointed (2 pages) |
1 May 2002 | New director appointed (2 pages) |
29 April 2002 | New secretary appointed (2 pages) |
29 April 2002 | Secretary resigned (1 page) |
29 April 2002 | Director resigned (1 page) |
15 April 2002 | Full accounts made up to 31 December 2001 (17 pages) |
25 October 2001 | Director resigned (1 page) |
3 October 2001 | Full accounts made up to 31 December 2000 (15 pages) |
29 May 2001 | Return made up to 04/05/01; full list of members
|
24 July 2000 | Full accounts made up to 31 December 1999 (17 pages) |
19 May 2000 | Return made up to 04/05/00; full list of members (7 pages) |
3 June 1999 | Return made up to 04/05/99; no change of members (4 pages) |
22 April 1999 | Full accounts made up to 31 December 1998 (18 pages) |
17 March 1999 | Particulars of mortgage/charge (23 pages) |
8 February 1999 | New director appointed (2 pages) |
8 February 1999 | Director resigned (1 page) |
3 February 1999 | Company name changed D.D. distribution LIMITED\certificate issued on 04/02/99 (2 pages) |
4 January 1999 | New secretary appointed (2 pages) |
4 January 1999 | Secretary resigned (1 page) |
9 December 1998 | New director appointed (2 pages) |
2 November 1998 | Auditor's resignation (1 page) |
3 June 1998 | New director appointed (3 pages) |
31 May 1998 | Return made up to 04/05/98; full list of members (6 pages) |
21 April 1998 | Registered office changed on 21/04/98 from: 10 norwich street london EC4A 1BD (1 page) |
1 April 1998 | Full accounts made up to 31 December 1997 (13 pages) |
18 March 1998 | New secretary appointed (2 pages) |
18 March 1998 | Director resigned (1 page) |
18 March 1998 | New director appointed (2 pages) |
18 March 1998 | Secretary resigned (1 page) |
18 March 1998 | Registered office changed on 18/03/98 from: P.O.box 168 wellington street leeds LS1 1RF (1 page) |
18 March 1998 | Director resigned (1 page) |
17 March 1998 | Memorandum and Articles of Association (7 pages) |
17 March 1998 | Resolutions
|
11 March 1998 | Particulars of mortgage/charge (20 pages) |
5 March 1998 | Resolutions
|
5 March 1998 | Declaration of assistance for shares acquisition (21 pages) |
30 December 1997 | New secretary appointed (4 pages) |
30 December 1997 | Secretary resigned (2 pages) |
2 June 1997 | Full accounts made up to 31 December 1996 (14 pages) |
2 June 1997 | Return made up to 04/05/97; no change of members (4 pages) |
3 January 1997 | Auditor's resignation (5 pages) |
2 September 1996 | New secretary appointed (1 page) |
2 September 1996 | Secretary resigned (2 pages) |
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 (13 pages) |
24 April 1996 | New director appointed (2 pages) |
23 April 1996 | Director resigned (1 page) |
23 April 1996 | New director appointed (1 page) |
22 April 1996 | Director resigned (1 page) |
16 August 1995 | Director resigned (2 pages) |
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 (13 pages) |
20 June 1986 | Full accounts made up to 31 December 1985 (12 pages) |
9 July 1983 | Accounts made up to 30 September 1982 (9 pages) |