THE HINCKLEY TIMES LIMITED

THE HINCKLEY TIMES LIMITED

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

    Company NameTHE HINCKLEY TIMES LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 00047310
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of THE HINCKLEY TIMES LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is THE HINCKLEY TIMES LIMITED located?

    Registered Office Address
    C/O Bdo Llp. 5 Temple Square
    Temple Street
    L2 5RH Liverpool
    Undeliverable Registered Office AddressNo

    What were the previous names of THE HINCKLEY TIMES LIMITED?

    Previous Company Names
    Company NameFromUntil
    MIDLAND NEWSPAPERS LIMITEDJan 15, 1996Jan 15, 1996
    COVENTRY NEWSPAPERS LIMITEDJan 15, 1988Jan 15, 1988
    ILIFFE NEWSPAPERS LIMITEDOct 17, 1985Oct 17, 1985
    COVENTRY NEWSPAPERS LIMITEDMar 23, 1896Mar 23, 1896

    What are the latest accounts for THE HINCKLEY TIMES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for THE HINCKLEY TIMES LIMITED?

    Last Confirmation Statement Made Up ToJul 30, 2026
    Next Confirmation Statement DueAug 13, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 30, 2025
    OverdueNo

    What are the latest filings for THE HINCKLEY TIMES LIMITED?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from One Canada Square Canary Wharf London E14 5AP to C/O Bdo Llp. 5 Temple Square Temple Street Liverpool L2 5RH on Oct 27, 2025

    3 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Oct 09, 2025

    LRESSP

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of increasing authorised share capital

    RES04

    Statement of capital on Oct 06, 2025

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel share prem a/c 03/10/2025
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Statement of capital following an allotment of shares on Oct 03, 2025

    • Capital: GBP 12,653,825
    3 pagesSH01

    Audit exemption subsidiary accounts made up to Dec 31, 2024

    12 pagesAA

    legacy

    186 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Jul 30, 2025 with no updates

    3 pagesCS01

    Appointment of Mr Darren Fisher as a director on Mar 31, 2025

    2 pagesAP01

    Termination of appointment of James Joseph Mullen as a director on Mar 31, 2025

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2023

    5 pagesAA

    Confirmation statement made on Jul 30, 2024 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 25, 2022

    5 pagesAA

    Confirmation statement made on Jul 30, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Simon Jeremy Ian Fuller as a director on Dec 31, 2022

    1 pagesTM01

    Confirmation statement made on Jul 30, 2022 with updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 26, 2021

    5 pagesAA

    Accounts for a dormant company made up to Dec 27, 2020

    5 pagesAA

    Who are the officers of THE HINCKLEY TIMES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    REACH SECRETARIES LIMITED
    Canada Square
    Canary Wharf
    E14 5AP London
    One
    United Kingdom
    Secretary
    Canada Square
    Canary Wharf
    E14 5AP London
    One
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number4333688
    82853180002
    FISHER, Darren
    Canary Wharf
    E14 5AP London
    One Canada Square
    United Kingdom
    Director
    Canary Wharf
    E14 5AP London
    One Canada Square
    United Kingdom
    United KingdomAustralian,British305011620001
    REACH DIRECTORS LIMITED
    Canada Square
    Canary Wharf
    E14 5AP London
    One
    United Kingdom
    Director
    Canada Square
    Canary Wharf
    E14 5AP London
    One
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number4331538
    82853130002
    MANDER, Roy
    1 Sherwood Close
    B92 7AD Solihull
    West Midlands
    Secretary
    1 Sherwood Close
    B92 7AD Solihull
    West Midlands
    British29681710001
    PAYNE, Carolyn Sarah
    37 Whitecroft Road
    B26 3RD Birmingham
    Secretary
    37 Whitecroft Road
    B26 3RD Birmingham
    British44120670001
    VICKERS, Paul Andrew
    10 Pembroke Villas
    The Green
    TW9 1QF Richmond-Upon-Thames
    Surrey
    Secretary
    10 Pembroke Villas
    The Green
    TW9 1QF Richmond-Upon-Thames
    Surrey
    British146096300001
    WHITEHOUSE, John
    231 Streetsbrook Road
    B91 1HE Solihull
    West Midlands
    Secretary
    231 Streetsbrook Road
    B91 1HE Solihull
    West Midlands
    British39146610002
    ALLWOOD, Charles John
    Park Farm The Twist
    Wigginton
    HP23 6DU Tring
    Hertfordshire
    Director
    Park Farm The Twist
    Wigginton
    HP23 6DU Tring
    Hertfordshire
    EnglandBritish35681240003
    BARBER, Stephen David
    Sunbury Fitzroy Park
    N6 6HX London
    Director
    Sunbury Fitzroy Park
    N6 6HX London
    EnglandBritish60496120001
    BENSON, Neil
    April Cottage
    105 The Heath
    LE10 3HJ Wolvey
    Hickley
    Director
    April Cottage
    105 The Heath
    LE10 3HJ Wolvey
    Hickley
    British25481470001
    BURTON, Royston Walter
    89 Corbett Road
    Hollywood
    B47 5LT Birmingham
    Director
    89 Corbett Road
    Hollywood
    B47 5LT Birmingham
    British44120740001
    CHAPPELL, Roger Christopher
    85 Minster Court
    Alderminster Road Mount Nod
    CV5 7LW Coventry
    Director
    85 Minster Court
    Alderminster Road Mount Nod
    CV5 7LW Coventry
    British40121910002
    CRABTREE, Anthony Graham
    2 Blythe Way
    B91 3EY Solihull
    West Midlands
    Director
    2 Blythe Way
    B91 3EY Solihull
    West Midlands
    United KingdomBritish21156610001
    DAY, Philip Julian
    42 Heath Croft Road
    B75 6RW Sutton Coldfield
    West Midlands
    Director
    42 Heath Croft Road
    B75 6RW Sutton Coldfield
    West Midlands
    British14092200001
    EWING, Margaret
    Maraval
    Hamm Court
    KT13 8YG Weybridge
    Surrey
    Director
    Maraval
    Hamm Court
    KT13 8YG Weybridge
    Surrey
    British68009020001
    FOX, Simon Richard
    One Canada Square
    Canary Wharf
    E14 5AP London
    Director
    One Canada Square
    Canary Wharf
    E14 5AP London
    United KingdomBritish58101280002
    FULLER, Simon Jeremy Ian
    Canary Wharf
    E14 5AP London
    One Canada Square
    United Kingdom
    Director
    Canary Wharf
    E14 5AP London
    One Canada Square
    United Kingdom
    EnglandBritish181763320002
    HUTCHBY, Michael
    26 Sunnyhill
    LE10 2SB Hinckley
    Leicestershire
    Director
    26 Sunnyhill
    LE10 2SB Hinckley
    Leicestershire
    British61630410001
    ILIFFE, Robert Peter Richard, Lord
    Old Rectory
    Ashow
    CV8 2LE Kenilworth
    Warwickshire
    Director
    Old Rectory
    Ashow
    CV8 2LE Kenilworth
    Warwickshire
    British1139220001
    JAGGER, Neil Hilton
    12 Barby Lane
    Hillmorton
    CV22 5QJ Rugby
    Warwickshire
    Director
    12 Barby Lane
    Hillmorton
    CV22 5QJ Rugby
    Warwickshire
    British40670390001
    KETTLE, Gordon Malcolm
    11 Mountford Close
    Wellesbourne
    CV35 9QG Warwick
    Warwickshire
    Director
    11 Mountford Close
    Wellesbourne
    CV35 9QG Warwick
    Warwickshire
    British29681700001
    MANDER, Roy
    1 Sherwood Close
    B92 7AD Solihull
    West Midlands
    Director
    1 Sherwood Close
    B92 7AD Solihull
    West Midlands
    EnglandBritish29681710001
    MASON, Daniel Cavner
    72 Church Road
    Erdington
    B24 9BD Birmingham
    Director
    72 Church Road
    Erdington
    B24 9BD Birmingham
    British38365090002
    MULLEN, James Joseph
    One Canada Square
    Canary Wharf
    E14 5AP London
    Director
    One Canada Square
    Canary Wharf
    E14 5AP London
    EnglandScottish91567460002
    OAKLEY, Christopher John
    Random Wood
    Ling Lane, Scarcroft
    LS14 3HY Leeds
    West Yorkshire
    Director
    Random Wood
    Ling Lane, Scarcroft
    LS14 3HY Leeds
    West Yorkshire
    British68410390001
    PAGE, Terence William
    23 Nuffield Drive
    WR9 0DJ Droitwich
    Worcestershire
    Director
    23 Nuffield Drive
    WR9 0DJ Droitwich
    Worcestershire
    British25965000001
    PAGE, Terence William
    23 Nuffield Drive
    WR9 0DJ Droitwich
    Worcestershire
    Director
    23 Nuffield Drive
    WR9 0DJ Droitwich
    Worcestershire
    British25965000001
    PAYNE, Carolyn Sarah
    37 Whitecroft Road
    B26 3RD Birmingham
    Director
    37 Whitecroft Road
    B26 3RD Birmingham
    British44120670001
    PETRIE, Ernest Ross
    White House Barn Mop Meadow Lane
    Lowsonford
    B95 5HJ Solihull
    West Midlands
    Director
    White House Barn Mop Meadow Lane
    Lowsonford
    B95 5HJ Solihull
    West Midlands
    United KingdomBritish30920540001
    PETRIE, Ernest Ross
    White House Barn Mop Meadow Lane
    Lowsonford
    B95 5HJ Solihull
    West Midlands
    Director
    White House Barn Mop Meadow Lane
    Lowsonford
    B95 5HJ Solihull
    West Midlands
    United KingdomBritish30920540001
    VAGHELA, Vijay Kumar Lakhman Meghji
    One Canada Square
    Canary Wharf
    E14 5AP London
    Director
    One Canada Square
    Canary Wharf
    E14 5AP London
    EnglandBritish60412210002
    VAGHELA, Vijay Lakhman
    298 Horns Road
    Barkingside
    IG6 1BS Ilford
    Essex
    Director
    298 Horns Road
    Barkingside
    IG6 1BS Ilford
    Essex
    British60412210001
    VICKERS, Paul Andrew
    One Canada Square
    Canary Wharf
    E14 5AP London
    Director
    One Canada Square
    Canary Wharf
    E14 5AP London
    EnglandBritish146096300001
    VICKERS, Paul Andrew
    10 Pembroke Villas
    The Green
    TW9 1QF Richmond-Upon-Thames
    Surrey
    Director
    10 Pembroke Villas
    The Green
    TW9 1QF Richmond-Upon-Thames
    Surrey
    EnglandBritish146096300001
    WELLS, Stephen David
    7 Jacksons Meadow
    Bidford On Avon
    B50 4HQ Alcester
    Warwickshire
    Director
    7 Jacksons Meadow
    Bidford On Avon
    B50 4HQ Alcester
    Warwickshire
    British53321720002

    Who are the persons with significant control of THE HINCKLEY TIMES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Reach Printing Services (Midlands) Limited
    Canary Wharf
    E14 5AP London
    One Canada Square
    England
    Apr 06, 2016
    Canary Wharf
    E14 5AP London
    One Canada Square
    England
    No
    Legal FormCompany Limited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies (England And Wales)
    Registration Number211184
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does THE HINCKLEY TIMES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 09, 2025Commencement of winding up
    Oct 09, 2025Declaration of solvency sworn on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Malcolm Cohen
    Bdo Llp 55 Baker Street
    W1U 7EU London
    practitioner
    Bdo Llp 55 Baker Street
    W1U 7EU London
    Stacey Brown
    55 Baker Street
    W1U 7EU London
    practitioner
    55 Baker Street
    W1U 7EU London

    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