THE HINCKLEY TIMES LIMITED
Overview
| Company Name | THE HINCKLEY TIMES LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 00047310 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of THE HINCKLEY TIMES LIMITED?
| Company Name | From | Until |
|---|---|---|
| MIDLAND NEWSPAPERS LIMITED | Jan 15, 1996 | Jan 15, 1996 |
| COVENTRY NEWSPAPERS LIMITED | Jan 15, 1988 | Jan 15, 1988 |
| ILIFFE NEWSPAPERS LIMITED | Oct 17, 1985 | Oct 17, 1985 |
| COVENTRY NEWSPAPERS LIMITED | Mar 23, 1896 | Mar 23, 1896 |
What are the latest accounts for THE HINCKLEY TIMES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for THE HINCKLEY TIMES LIMITED?
| Last Confirmation Statement Made Up To | Jul 30, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 13, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 30, 2025 |
| Overdue | No |
What are the latest filings for THE HINCKLEY TIMES LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
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 pages | AD01 | ||||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital on Oct 06, 2025
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Oct 03, 2025
| 3 pages | SH01 | ||||||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 12 pages | AA | ||||||||||||||
legacy | 186 pages | PARENT_ACC | ||||||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||||||
Confirmation statement made on Jul 30, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Mr Darren Fisher as a director on Mar 31, 2025 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of James Joseph Mullen as a director on Mar 31, 2025 | 1 pages | TM01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 5 pages | AA | ||||||||||||||
Confirmation statement made on Jul 30, 2024 with updates | 4 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 25, 2022 | 5 pages | AA | ||||||||||||||
Confirmation statement made on Jul 30, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Simon Jeremy Ian Fuller as a director on Dec 31, 2022 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Jul 30, 2022 with updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 26, 2021 | 5 pages | AA | ||||||||||||||
Accounts for a dormant company made up to Dec 27, 2020 | 5 pages | AA | ||||||||||||||
Who are the officers of THE HINCKLEY TIMES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| REACH SECRETARIES LIMITED | Secretary | Canada Square Canary Wharf E14 5AP London One United Kingdom |
| 82853180002 | ||||||||||
| FISHER, Darren | Director | Canary Wharf E14 5AP London One Canada Square United Kingdom | United Kingdom | Australian,British | 305011620001 | |||||||||
| REACH DIRECTORS LIMITED | Director | Canada Square Canary Wharf E14 5AP London One United Kingdom |
| 82853130002 | ||||||||||
| MANDER, Roy | Secretary | 1 Sherwood Close B92 7AD Solihull West Midlands | British | 29681710001 | ||||||||||
| PAYNE, Carolyn Sarah | Secretary | 37 Whitecroft Road B26 3RD Birmingham | British | 44120670001 | ||||||||||
| VICKERS, Paul Andrew | Secretary | 10 Pembroke Villas The Green TW9 1QF Richmond-Upon-Thames Surrey | British | 146096300001 | ||||||||||
| WHITEHOUSE, John | Secretary | 231 Streetsbrook Road B91 1HE Solihull West Midlands | British | 39146610002 | ||||||||||
| ALLWOOD, Charles John | Director | Park Farm The Twist Wigginton HP23 6DU Tring Hertfordshire | England | British | 35681240003 | |||||||||
| BARBER, Stephen David | Director | Sunbury Fitzroy Park N6 6HX London | England | British | 60496120001 | |||||||||
| BENSON, Neil | Director | April Cottage 105 The Heath LE10 3HJ Wolvey Hickley | British | 25481470001 | ||||||||||
| BURTON, Royston Walter | Director | 89 Corbett Road Hollywood B47 5LT Birmingham | British | 44120740001 | ||||||||||
| CHAPPELL, Roger Christopher | Director | 85 Minster Court Alderminster Road Mount Nod CV5 7LW Coventry | British | 40121910002 | ||||||||||
| CRABTREE, Anthony Graham | Director | 2 Blythe Way B91 3EY Solihull West Midlands | United Kingdom | British | 21156610001 | |||||||||
| DAY, Philip Julian | Director | 42 Heath Croft Road B75 6RW Sutton Coldfield West Midlands | British | 14092200001 | ||||||||||
| EWING, Margaret | Director | Maraval Hamm Court KT13 8YG Weybridge Surrey | British | 68009020001 | ||||||||||
| FOX, Simon Richard | Director | One Canada Square Canary Wharf E14 5AP London | United Kingdom | British | 58101280002 | |||||||||
| FULLER, Simon Jeremy Ian | Director | Canary Wharf E14 5AP London One Canada Square United Kingdom | England | British | 181763320002 | |||||||||
| HUTCHBY, Michael | Director | 26 Sunnyhill LE10 2SB Hinckley Leicestershire | British | 61630410001 | ||||||||||
| ILIFFE, Robert Peter Richard, Lord | Director | Old Rectory Ashow CV8 2LE Kenilworth Warwickshire | British | 1139220001 | ||||||||||
| JAGGER, Neil Hilton | Director | 12 Barby Lane Hillmorton CV22 5QJ Rugby Warwickshire | British | 40670390001 | ||||||||||
| KETTLE, Gordon Malcolm | Director | 11 Mountford Close Wellesbourne CV35 9QG Warwick Warwickshire | British | 29681700001 | ||||||||||
| MANDER, Roy | Director | 1 Sherwood Close B92 7AD Solihull West Midlands | England | British | 29681710001 | |||||||||
| MASON, Daniel Cavner | Director | 72 Church Road Erdington B24 9BD Birmingham | British | 38365090002 | ||||||||||
| MULLEN, James Joseph | Director | One Canada Square Canary Wharf E14 5AP London | England | Scottish | 91567460002 | |||||||||
| OAKLEY, Christopher John | Director | Random Wood Ling Lane, Scarcroft LS14 3HY Leeds West Yorkshire | British | 68410390001 | ||||||||||
| PAGE, Terence William | Director | 23 Nuffield Drive WR9 0DJ Droitwich Worcestershire | British | 25965000001 | ||||||||||
| PAGE, Terence William | Director | 23 Nuffield Drive WR9 0DJ Droitwich Worcestershire | British | 25965000001 | ||||||||||
| PAYNE, Carolyn Sarah | Director | 37 Whitecroft Road B26 3RD Birmingham | British | 44120670001 | ||||||||||
| PETRIE, Ernest Ross | Director | White House Barn Mop Meadow Lane Lowsonford B95 5HJ Solihull West Midlands | United Kingdom | British | 30920540001 | |||||||||
| PETRIE, Ernest Ross | Director | White House Barn Mop Meadow Lane Lowsonford B95 5HJ Solihull West Midlands | United Kingdom | British | 30920540001 | |||||||||
| VAGHELA, Vijay Kumar Lakhman Meghji | Director | One Canada Square Canary Wharf E14 5AP London | England | British | 60412210002 | |||||||||
| VAGHELA, Vijay Lakhman | Director | 298 Horns Road Barkingside IG6 1BS Ilford Essex | British | 60412210001 | ||||||||||
| VICKERS, Paul Andrew | Director | One Canada Square Canary Wharf E14 5AP London | England | British | 146096300001 | |||||||||
| VICKERS, Paul Andrew | Director | 10 Pembroke Villas The Green TW9 1QF Richmond-Upon-Thames Surrey | England | British | 146096300001 | |||||||||
| WELLS, Stephen David | Director | 7 Jacksons Meadow Bidford On Avon B50 4HQ Alcester Warwickshire | British | 53321720002 |
Who are the persons with significant control of THE HINCKLEY TIMES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Reach Printing Services (Midlands) Limited | Apr 06, 2016 | Canary Wharf E14 5AP London One Canada Square England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does THE HINCKLEY TIMES LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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