CUMBRIAN NEWSPAPERS LIMITED

CUMBRIAN NEWSPAPERS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameCUMBRIAN NEWSPAPERS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00002729
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of CUMBRIAN NEWSPAPERS LIMITED?

    Previous Company Names
    Company NameFromUntil
    CUMBRIAN NEWSPAPERS GROUP LIMITEDJan 01, 1866Jan 01, 1866

    What are the latest accounts for CUMBRIAN NEWSPAPERS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for CUMBRIAN NEWSPAPERS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on May 25, 2019 with updates

    4 pagesCS01

    legacy

    1 pagesSH20

    Statement of capital on Dec 04, 2018

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01
    capital

    Resolution of allotment of securities

    RES10

    Full accounts made up to Dec 31, 2017

    22 pagesAA

    Confirmation statement made on May 25, 2018 with updates

    4 pagesCS01

    Appointment of Mr Neil Edward Carpenter as a secretary on Mar 12, 2018

    2 pagesAP03

    Appointment of Mr Simon Alton Westrop as a secretary on Mar 12, 2018

    2 pagesAP03

    Appointment of Mr Paul Anthony Hunter as a director on Mar 12, 2018

    2 pagesAP01

    Appointment of Mr Henry Kennedy Faure Walker as a director on Mar 12, 2018

    2 pagesAP01

    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 pagesAD01

    Termination of appointment of Miller Hogg as a director on Mar 12, 2018

    1 pagesTM01

    Termination of appointment of Anthony Maxwell Fox as a director on Mar 12, 2018

    1 pagesTM01

    Termination of appointment of Robert Lawie Frederick Burgess as a director on Mar 12, 2018

    1 pagesTM01

    Termination of appointment of Anthony Maxwell Fox as a secretary on Mar 12, 2018

    1 pagesTM02

    Full accounts made up to Dec 31, 2016

    20 pagesAA

    Confirmation statement made on May 25, 2017 with updates

    5 pagesCS01

    Termination of appointment of David Antony Helliwell as a director on Apr 21, 2017

    1 pagesTM01

    Full accounts made up to Dec 31, 2015

    18 pagesAA

    Annual return made up to May 25, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 09, 2016

    Statement of capital on Jun 09, 2016

    • Capital: GBP 212,079
    SH01

    Who are the officers of CUMBRIAN NEWSPAPERS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CARPENTER, Neil Edward
    Station Road
    Loudwater
    HP10 9TY High Wycombe
    Loudwater
    England
    Secretary
    Station Road
    Loudwater
    HP10 9TY High Wycombe
    Loudwater
    England
    244495950001
    WESTROP, Simon Alton
    Station Road
    Loudwater
    HP10 9TY High Wycombe
    Loudwater
    England
    Secretary
    Station Road
    Loudwater
    HP10 9TY High Wycombe
    Loudwater
    England
    244495900001
    FAURE WALKER, Henry Kennedy
    Station Road
    Loudwater
    HP10 9TY High Wycombe
    Loudwater
    England
    Director
    Station Road
    Loudwater
    HP10 9TY High Wycombe
    Loudwater
    England
    EnglandBritishCompany Director187012370001
    HUNTER, Paul Anthony
    Station Road
    Loudwater
    HP10 9TY High Wycombe
    Loudwater
    England
    Director
    Station Road
    Loudwater
    HP10 9TY High Wycombe
    Loudwater
    England
    EnglandEnglishCompany Director69320190004
    FOX, Anthony Maxwell
    Newspaper House
    Dalston Road
    CA2 5UA Carlisle
    Secretary
    Newspaper House
    Dalston Road
    CA2 5UA Carlisle
    187938140001
    MORTON, John David
    39 Sark Close
    Lowry Hill
    CA3 0DY Carlisle
    Cumbria
    Secretary
    39 Sark Close
    Lowry Hill
    CA3 0DY Carlisle
    Cumbria
    British1482950001
    SWANSTON, Andrew John
    12 Croft Road
    CA3 9AQ Carlisle
    Cumbria
    Secretary
    12 Croft Road
    CA3 9AQ Carlisle
    Cumbria
    BritishFinance Director145364760001
    BEATTIE, George
    49 Larch Drive
    Grosvenor Park
    CA3 9FJ Carlisle
    Cumbria
    Director
    49 Larch Drive
    Grosvenor Park
    CA3 9FJ Carlisle
    Cumbria
    EnglandBritishFinance Director11915070002
    BISCO, Christopher
    Garner House
    Ivegill
    CA4 0PA Carlisle
    Cumbria
    Director
    Garner House
    Ivegill
    CA4 0PA Carlisle
    Cumbria
    BritishDirector74650940004
    BOWDEN, David
    31 Kings Avenue
    Seaton
    CA14 1DS Workington
    Cumbria
    Director
    31 Kings Avenue
    Seaton
    CA14 1DS Workington
    Cumbria
    United KingdomBritishManaging Director42369380001
    BURGESS, Robert Lawie Frederick
    Hall Flatt
    Scaleby
    CA6 4LE Carlisle
    Cumbria
    Director
    Hall Flatt
    Scaleby
    CA6 4LE Carlisle
    Cumbria
    United KingdomBritishDirector61711750001
    CRYSTAL, Ian Gordon
    The Square Newbiggin
    CA4 9DH Brampton
    Cumbria
    Director
    The Square Newbiggin
    CA4 9DH Brampton
    Cumbria
    BritishDir Press Services57160770001
    EDGAR, Colin
    38 Irish Street
    CA28 7BY Whitehaven
    Cumbria
    Director
    38 Irish Street
    CA28 7BY Whitehaven
    Cumbria
    United KingdomBritishEditor127906360001
    FOX, Anthony Maxwell
    Newspaper House
    Dalston Road
    CA2 5UA Carlisle
    Director
    Newspaper House
    Dalston Road
    CA2 5UA Carlisle
    United KingdomBritishFinance Director46490780001
    HALL, Terence Raymond
    26 Chiswick Street
    CA1 1HQ Carlisle
    Cumbria
    Director
    26 Chiswick Street
    CA1 1HQ Carlisle
    Cumbria
    EnglandBritishDeputy Managing Director59007010002
    HARRIS, Richard William John, Mr.
    Woody Glen
    How Mill
    CA8 9JY Brampton
    Cumbria
    Director
    Woody Glen
    How Mill
    CA8 9JY Brampton
    Cumbria
    United KingdomBritishEditor90625060001
    HELLIWELL, David Antony
    Dalston Road
    CA2 5UA Carlisle
    Newspaper House
    Cumbria
    England
    Director
    Dalston Road
    CA2 5UA Carlisle
    Newspaper House
    Cumbria
    England
    EnglandBritishEditor178057190002
    HODGKINSON, Neil Robert
    5 Beech Tree Farm
    Cumwhinton
    CA4 8EJ Carsile
    Cumbria
    Director
    5 Beech Tree Farm
    Cumwhinton
    CA4 8EJ Carsile
    Cumbria
    EnglandBritishEditor115499890001
    HOGG, Miller
    Dalston Road
    CA2 5UA Carlisle
    Newspaper House
    Cumbria
    England
    Director
    Dalston Road
    CA2 5UA Carlisle
    Newspaper House
    Cumbria
    England
    United KingdomBritishCeo200436650001
    JOHNSTON, Thomas Steven
    Crown House
    Ruckcroft, Armathwaite
    CA4 9QR Carlisle
    Cumbria
    Director
    Crown House
    Ruckcroft, Armathwaite
    CA4 9QR Carlisle
    Cumbria
    EnglandBritishEditor87142110001
    KIRTON, Terence Ronald
    Sunny Croft Central Road
    Dearham
    CA15 7EP Maryport
    Cumbria
    Director
    Sunny Croft Central Road
    Dearham
    CA15 7EP Maryport
    Cumbria
    EnglandBritishEditor101295660001
    MADDISON, Roy
    Wainstones
    Seacroft Drive
    CA28 0AF St Bees
    Cumbria
    Director
    Wainstones
    Seacroft Drive
    CA28 0AF St Bees
    Cumbria
    BritishEditor33823010001
    MCNULTY, Kevin James
    Lanthwaite
    Hutton John
    CA11 0LZ Penrith
    Cumbria
    Director
    Lanthwaite
    Hutton John
    CA11 0LZ Penrith
    Cumbria
    BritishDeputy Managing Director11347150004
    MORTON, John David
    39 Sark Close
    Lowry Hill
    CA3 0DY Carlisle
    Cumbria
    Director
    39 Sark Close
    Lowry Hill
    CA3 0DY Carlisle
    Cumbria
    United KingdomBritishChartered Accountant1482950001
    SCOTT, Hilary Joan
    High Croft
    Carleton
    CA22 2NU Egremont
    Cumbria
    Director
    High Croft
    Carleton
    CA22 2NU Egremont
    Cumbria
    BritishEditor51651380001
    SEMPERS, Andrew
    Forest Barn
    Low Plains Court, Calthwaite
    CA11 9RQ Penrith
    Cumbria
    Director
    Forest Barn
    Low Plains Court, Calthwaite
    CA11 9RQ Penrith
    Cumbria
    BritishDirector Of Technical Operatio70300110001
    SIMPSON, Peter Graham
    Buck Yeats South
    Lakeside
    LA12 8AU Ulverston
    Cumbria
    Director
    Buck Yeats South
    Lakeside
    LA12 8AU Ulverston
    Cumbria
    BritishManaging Director24092980001
    SUTTON, Keith Owen
    14 Chiswick Street
    CA1 1HQ Carlisle
    Director
    14 Chiswick Street
    CA1 1HQ Carlisle
    EnglandBritishEditor23892510003
    SWANSTON, Andrew John
    12 Croft Road
    CA3 9AQ Carlisle
    Cumbria
    Director
    12 Croft Road
    CA3 9AQ Carlisle
    Cumbria
    EnglandBritishFinance Director145364760001

    Who are the persons with significant control of CUMBRIAN NEWSPAPERS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Cn Group Limited
    Newspaper House
    Dalston Road
    CA2 5UA Carlisle
    Newspaper House
    Cumbria
    England
    Apr 06, 2016
    Newspaper House
    Dalston Road
    CA2 5UA Carlisle
    Newspaper House
    Cumbria
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland
    Registration Number1931452
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does CUMBRIAN NEWSPAPERS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Hsbc Bank PLC
    Transactions
    • May 20, 2009Registration of a charge (395)
    • Feb 17, 2014Satisfaction of a charge (MR04)
    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
    • Hsbc Asset Finance (UK) Limited and Hsbc Equipment Finance (UK) Limited
    Transactions
    • Mar 21, 2000Registration of a charge (395)
    • Feb 23, 2009Statement of satisfaction of a charge in full or part (403a)
    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
    • Cumbrian Newspapers Group Limited
    Transactions
    • Apr 21, 1986Registration of a charge
    • Mar 21, 2000Statement of satisfaction of a charge in full or part (403a)
    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
    • Midland Bank PLC
    Transactions
    • Jan 23, 1986Registration of a charge
    • Feb 17, 2014Satisfaction of a charge (MR04)
    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
    • Midland Bank LTD
    Transactions
    • Jul 03, 1979Registration of a charge
    • Jun 15, 1993Statement of satisfaction of a charge in full or part (403a)
    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
    • Midland Bank LTD
    Transactions
    • Aug 18, 1971Registration of a charge
    • Jun 15, 1993Statement of satisfaction of a charge in full or part (403a)
    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
    • Cumberland Building Society
    Transactions
    • Jul 19, 1957Registration of a charge
    • Jun 15, 1993Statement of satisfaction of a charge in full or part (403a)

    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