CUMBRIAN NEWSPAPERS LIMITED
Overview
Company Name | CUMBRIAN NEWSPAPERS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00002729 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of CUMBRIAN NEWSPAPERS LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is CUMBRIAN NEWSPAPERS LIMITED located?
Registered Office Address | Loudwater Station Road Loudwater HP10 9TY High Wycombe England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CUMBRIAN NEWSPAPERS LIMITED?
Company Name | From | Until |
---|---|---|
CUMBRIAN NEWSPAPERS GROUP LIMITED | Jan 01, 1866 | Jan 01, 1866 |
What are the latest accounts for CUMBRIAN NEWSPAPERS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for CUMBRIAN NEWSPAPERS LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Confirmation statement made on May 25, 2019 with updates | 4 pages | CS01 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Dec 04, 2018
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Dec 31, 2017 | 22 pages | AA | ||||||||||||||
Confirmation statement made on May 25, 2018 with updates | 4 pages | CS01 | ||||||||||||||
Appointment of Mr Neil Edward Carpenter as a secretary on Mar 12, 2018 | 2 pages | AP03 | ||||||||||||||
Appointment of Mr Simon Alton Westrop as a secretary on Mar 12, 2018 | 2 pages | AP03 | ||||||||||||||
Appointment of Mr Paul Anthony Hunter as a director on Mar 12, 2018 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Henry Kennedy Faure Walker as a director on Mar 12, 2018 | 2 pages | AP01 | ||||||||||||||
Registered office address changed from Newspaper House Dalston Road Carlisle CA2 5UA to Loudwater Station Road Loudwater High Wycombe HP10 9TY on Mar 22, 2018 | 1 pages | AD01 | ||||||||||||||
Termination of appointment of Miller Hogg as a director on Mar 12, 2018 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Anthony Maxwell Fox as a director on Mar 12, 2018 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Robert Lawie Frederick Burgess as a director on Mar 12, 2018 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Anthony Maxwell Fox as a secretary on Mar 12, 2018 | 1 pages | TM02 | ||||||||||||||
Full accounts made up to Dec 31, 2016 | 20 pages | AA | ||||||||||||||
Confirmation statement made on May 25, 2017 with updates | 5 pages | CS01 | ||||||||||||||
Termination of appointment of David Antony Helliwell as a director on Apr 21, 2017 | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Dec 31, 2015 | 18 pages | AA | ||||||||||||||
Annual return made up to May 25, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Who are the officers of CUMBRIAN NEWSPAPERS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CARPENTER, Neil Edward | Secretary | Station Road Loudwater HP10 9TY High Wycombe Loudwater England | 244495950001 | |||||||
WESTROP, Simon Alton | Secretary | Station Road Loudwater HP10 9TY High Wycombe Loudwater England | 244495900001 | |||||||
FAURE WALKER, Henry Kennedy | Director | Station Road Loudwater HP10 9TY High Wycombe Loudwater England | England | British | Company Director | 187012370001 | ||||
HUNTER, Paul Anthony | Director | Station Road Loudwater HP10 9TY High Wycombe Loudwater England | England | English | Company Director | 69320190004 | ||||
FOX, Anthony Maxwell | Secretary | Newspaper House Dalston Road CA2 5UA Carlisle | 187938140001 | |||||||
MORTON, John David | Secretary | 39 Sark Close Lowry Hill CA3 0DY Carlisle Cumbria | British | 1482950001 | ||||||
SWANSTON, Andrew John | Secretary | 12 Croft Road CA3 9AQ Carlisle Cumbria | British | Finance Director | 145364760001 | |||||
BEATTIE, George | Director | 49 Larch Drive Grosvenor Park CA3 9FJ Carlisle Cumbria | England | British | Finance Director | 11915070002 | ||||
BISCO, Christopher | Director | Garner House Ivegill CA4 0PA Carlisle Cumbria | British | Director | 74650940004 | |||||
BOWDEN, David | Director | 31 Kings Avenue Seaton CA14 1DS Workington Cumbria | United Kingdom | British | Managing Director | 42369380001 | ||||
BURGESS, Robert Lawie Frederick | Director | Hall Flatt Scaleby CA6 4LE Carlisle Cumbria | United Kingdom | British | Director | 61711750001 | ||||
CRYSTAL, Ian Gordon | Director | The Square Newbiggin CA4 9DH Brampton Cumbria | British | Dir Press Services | 57160770001 | |||||
EDGAR, Colin | Director | 38 Irish Street CA28 7BY Whitehaven Cumbria | United Kingdom | British | Editor | 127906360001 | ||||
FOX, Anthony Maxwell | Director | Newspaper House Dalston Road CA2 5UA Carlisle | United Kingdom | British | Finance Director | 46490780001 | ||||
HALL, Terence Raymond | Director | 26 Chiswick Street CA1 1HQ Carlisle Cumbria | England | British | Deputy Managing Director | 59007010002 | ||||
HARRIS, Richard William John, Mr. | Director | Woody Glen How Mill CA8 9JY Brampton Cumbria | United Kingdom | British | Editor | 90625060001 | ||||
HELLIWELL, David Antony | Director | Dalston Road CA2 5UA Carlisle Newspaper House Cumbria England | England | British | Editor | 178057190002 | ||||
HODGKINSON, Neil Robert | Director | 5 Beech Tree Farm Cumwhinton CA4 8EJ Carsile Cumbria | England | British | Editor | 115499890001 | ||||
HOGG, Miller | Director | Dalston Road CA2 5UA Carlisle Newspaper House Cumbria England | United Kingdom | British | Ceo | 200436650001 | ||||
JOHNSTON, Thomas Steven | Director | Crown House Ruckcroft, Armathwaite CA4 9QR Carlisle Cumbria | England | British | Editor | 87142110001 | ||||
KIRTON, Terence Ronald | Director | Sunny Croft Central Road Dearham CA15 7EP Maryport Cumbria | England | British | Editor | 101295660001 | ||||
MADDISON, Roy | Director | Wainstones Seacroft Drive CA28 0AF St Bees Cumbria | British | Editor | 33823010001 | |||||
MCNULTY, Kevin James | Director | Lanthwaite Hutton John CA11 0LZ Penrith Cumbria | British | Deputy Managing Director | 11347150004 | |||||
MORTON, John David | Director | 39 Sark Close Lowry Hill CA3 0DY Carlisle Cumbria | United Kingdom | British | Chartered Accountant | 1482950001 | ||||
SCOTT, Hilary Joan | Director | High Croft Carleton CA22 2NU Egremont Cumbria | British | Editor | 51651380001 | |||||
SEMPERS, Andrew | Director | Forest Barn Low Plains Court, Calthwaite CA11 9RQ Penrith Cumbria | British | Director Of Technical Operatio | 70300110001 | |||||
SIMPSON, Peter Graham | Director | Buck Yeats South Lakeside LA12 8AU Ulverston Cumbria | British | Managing Director | 24092980001 | |||||
SUTTON, Keith Owen | Director | 14 Chiswick Street CA1 1HQ Carlisle | England | British | Editor | 23892510003 | ||||
SWANSTON, Andrew John | Director | 12 Croft Road CA3 9AQ Carlisle Cumbria | England | British | Finance Director | 145364760001 |
Who are the persons with significant control of CUMBRIAN NEWSPAPERS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Cn Group Limited | Apr 06, 2016 | Newspaper House Dalston Road CA2 5UA Carlisle Newspaper House Cumbria England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does CUMBRIAN NEWSPAPERS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Chattel mortgage | Created On May 19, 2009 Delivered On May 20, 2009 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Koenig & bauer albert comet web offset rotary press ref no 6820250E. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Chattels mortgage | Created On Mar 21, 2000 Delivered On Mar 21, 2000 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars 1 koenig & bauer albert comet web offset rotary press s/no.6820250E, 2 pakseal strapping machines s/nos.1745, 1748, 1 pakseal bundle wrapper & turntable s/no.4710-25. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Apr 17, 1986 Delivered On Apr 21, 1986 | Satisfied | Amount secured All monies due or to become due from the company to the chargee | |
Short particulars Undertaking and all property and assets present and future including uncalled capital. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Charge over all book debts. | Created On Jan 20, 1986 Delivered On Jan 23, 1986 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars All book debts and other debts now and from time to time hereafter due owing or incurred to the company. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage | Created On Jun 27, 1979 Delivered On Jul 03, 1979 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H. land hereditaments & premises being at queen street & roper street, whitehaven, cumbria. Together with all fixtures. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Charge | Created On Aug 12, 1971 Delivered On Aug 18, 1971 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars By way of floating charge see doc 184 for details. Undertaking and all property and assets present and future including uncalled capital. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage | Created On Jul 04, 1957 Delivered On Jul 19, 1957 | Satisfied | Amount secured £15,000 and any other money which may be or become due from the company and the workington star LTD to the chargee on any account whatsoever not being moneys received by mortgage of other properties | |
Short particulars 21-27 oxford street,workington and land behind see doc 133 for details. | ||||
Persons Entitled
| ||||
Transactions
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0