STAFFORDSHIRE NEWSPAPERS LTD.

STAFFORDSHIRE NEWSPAPERS LTD.

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

    Company NameSTAFFORDSHIRE NEWSPAPERS LTD.
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00142592
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of STAFFORDSHIRE NEWSPAPERS LTD.?

    • Publishing of newspapers (58130) / Information and communication

    Where is STAFFORDSHIRE NEWSPAPERS LTD. located?

    Registered Office Address
    Barn Close
    Yattendon
    RG18 0UX Thatcham
    Berkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of STAFFORDSHIRE NEWSPAPERS LTD.?

    Previous Company Names
    Company NameFromUntil
    BURTON DAILY MAIL,LIMITEDJan 01, 1916Jan 01, 1916

    What are the latest accounts for STAFFORDSHIRE NEWSPAPERS LTD.?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for STAFFORDSHIRE NEWSPAPERS LTD.?

    Last Confirmation Statement Made Up ToOct 09, 2025
    Next Confirmation Statement DueOct 23, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 09, 2024
    OverdueNo

    What are the latest filings for STAFFORDSHIRE NEWSPAPERS LTD.?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Mrs Catherine Elinor Fleming on Nov 03, 2024

    pagesCH01

    Audit exemption subsidiary accounts made up to Mar 31, 2024

    11 pagesAA

    legacy

    60 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Oct 09, 2024 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Mar 31, 2023

    11 pagesAA

    legacy

    60 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Oct 09, 2023 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Mar 31, 2022

    11 pagesAA

    legacy

    62 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Oct 12, 2022 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Mar 31, 2021

    14 pagesAA

    legacy

    62 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Oct 12, 2021 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Mar 31, 2020

    17 pagesAA

    legacy

    61 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Who are the officers of STAFFORDSHIRE NEWSPAPERS LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FLEMING, Catherine Elinor
    Yattendon
    RG18 0UX Thatcham
    Barn Close
    Berkshire
    United Kingdom
    Secretary
    Yattendon
    RG18 0UX Thatcham
    Barn Close
    Berkshire
    United Kingdom
    174424910001
    FLEMING, Catherine Elinor
    Yattendon
    RG18 0UX Thatcham
    Barn Close
    Berkshire
    United Kingdom
    Director
    Yattendon
    RG18 0UX Thatcham
    Barn Close
    Berkshire
    United Kingdom
    United KingdomBritishCompany Secretary/Director57034510003
    ILIFFE, Edward Richard
    The Manor House
    Yattendon
    RG18 0UH Thatcham
    Berkshire
    Director
    The Manor House
    Yattendon
    RG18 0UH Thatcham
    Berkshire
    EnglandBritishChartered Surveyor52290110004
    SADLER, Stephen Paul
    Burnt Hill
    Yattendon
    RG18 0UX Thatcham
    Barn Close
    England
    England
    Director
    Burnt Hill
    Yattendon
    RG18 0UX Thatcham
    Barn Close
    England
    England
    EnglandBritishGroup Finance Director90689640003
    BANNISTER, Jacqueline Roma
    74 Henhurst Hill
    DE13 9TD Burton On Trent
    Staffordshire
    Secretary
    74 Henhurst Hill
    DE13 9TD Burton On Trent
    Staffordshire
    British21566290001
    BODEN, Darren Christer
    Newby Close
    DE15 9GG Burton-On-Trent
    4
    Staffs
    Secretary
    Newby Close
    DE15 9GG Burton-On-Trent
    4
    Staffs
    British193203850001
    ALCOCK, Eleanor Isobel
    Cleebourne Woodville Road
    Overseal
    DE12 6JG Swadlincote
    Derbyshire
    Director
    Cleebourne Woodville Road
    Overseal
    DE12 6JG Swadlincote
    Derbyshire
    BritishCommercial Director27621850001
    ANDREWS, John Martin Hough, Dr
    Etwall Hayes
    Willington Road
    DE65 6NR Etwall
    Derbyshire
    Director
    Etwall Hayes
    Willington Road
    DE65 6NR Etwall
    Derbyshire
    United KingdomBritishEngineer14688990001
    ATKINS, Peter David
    Oak Tree Cottage
    Newton
    WS15 3PE Rugeley
    Staffordshire
    Director
    Oak Tree Cottage
    Newton
    WS15 3PE Rugeley
    Staffordshire
    EnglandBritishEditor In Chief3962520002
    AUDEN, Derek Edward
    Danesgate
    Repton
    Derby
    Derbyshire
    Director
    Danesgate
    Repton
    Derby
    Derbyshire
    BritishSolicitor13794370001
    AYRES, Graham William
    134 Jeavons Lane
    Great Cambourne
    CB23 5JE Cambridge
    Cambridgeshire
    Director
    134 Jeavons Lane
    Great Cambourne
    CB23 5JE Cambridge
    Cambridgeshire
    EnglandBritishDirector78254190005
    AYRES, Graham William
    134 Jeavons Lane
    Great Cambourne
    CB23 5JE Cambridge
    Cambridgeshire
    Director
    134 Jeavons Lane
    Great Cambourne
    CB23 5JE Cambridge
    Cambridgeshire
    EnglandBritishAccountant78254190005
    BANNISTER, Jacqueline Roma
    74 Henhurst Hill
    DE13 9TD Burton On Trent
    Staffordshire
    Director
    74 Henhurst Hill
    DE13 9TD Burton On Trent
    Staffordshire
    BritishChartered Accountant21566290001
    BATTMAN, Geoffrey Neil
    Wakeley Cottage The Green
    Tanworth In Arden
    B94 5AL Solihull
    West Midlands
    Director
    Wakeley Cottage The Green
    Tanworth In Arden
    B94 5AL Solihull
    West Midlands
    BritishFinancial Director2326960001
    BISHOP, Timothy
    Swallows Nest
    Blacksmiths Lane, Newton Solney
    DE15 0SD Burton
    South Derbyshire
    Director
    Swallows Nest
    Blacksmiths Lane, Newton Solney
    DE15 0SD Burton
    South Derbyshire
    BritishCommercial Director72130350001
    BLACK, James
    Needwood Cottage 24 Main Street
    Barton Under Needwood
    DE13 8AA Burton On Trent
    Staffordshire
    Director
    Needwood Cottage 24 Main Street
    Barton Under Needwood
    DE13 8AA Burton On Trent
    Staffordshire
    BritishCompany Director27392460001
    BODEN, Darren Christer
    Newby Close
    DE15 9GG Burton-On-Trent
    4
    Staffs
    Director
    Newby Close
    DE15 9GG Burton-On-Trent
    4
    Staffs
    United KingdomBritishFinance Director193203850001
    CAREY, Richard George
    7 Callan Close
    Narborough
    LE19 3FH Leicester
    Director
    7 Callan Close
    Narborough
    LE19 3FH Leicester
    BritishDirector102089880002
    CHALLENDER, Barry James
    97 Scalpcliffe Road
    DE15 9AB Burton On Trent
    Staffordshire
    Director
    97 Scalpcliffe Road
    DE15 9AB Burton On Trent
    Staffordshire
    BritishSolicitor31162880002
    FORDHAM, David Sidney
    Copper Beeches
    Leckhampstead Road
    MK18 5HG Akeley
    Buckingham
    Director
    Copper Beeches
    Leckhampstead Road
    MK18 5HG Akeley
    Buckingham
    United KingdomBritish,GermanCompany Director84247970002
    GORDON, Lisa Jane
    Lovegroves Lane
    Checkendon
    RG8 0NE Reading
    Lovegroves
    Berkshire
    United Kingdom
    Director
    Lovegroves Lane
    Checkendon
    RG8 0NE Reading
    Lovegroves
    Berkshire
    United Kingdom
    EnglandBritishDirector133820450001
    GURNEY, James Gregory
    Lambhouse Lane
    Shottle Gate
    DE56 2LY Belper
    Byeways
    Derbyshire
    United Kingdom
    Director
    Lambhouse Lane
    Shottle Gate
    DE56 2LY Belper
    Byeways
    Derbyshire
    United Kingdom
    EnglandBritishPublishing Director113137710003
    HERBERT, Graham
    Staffords 12 Denehurst Close
    Barnt Green
    B45 8HR Birmingham
    Worcestershire
    Director
    Staffords 12 Denehurst Close
    Barnt Green
    B45 8HR Birmingham
    Worcestershire
    BritishChartered Accountant41163430001
    ILIFFE, Robert Peter Richard, The Right Honourable
    Yattendon
    RG18 0UX Thatcham
    Barn Close
    Berkshire
    United Kingdom
    Director
    Yattendon
    RG18 0UX Thatcham
    Barn Close
    Berkshire
    United Kingdom
    United KingdomBritishCompany Director174353160001
    ILIFFE, Robert Peter Richard, The Right Honourable
    Yattendon Park
    RG18 0UT Yattendon
    Berkshire
    Director
    Yattendon Park
    RG18 0UT Yattendon
    Berkshire
    United KingdomBritishPublisher174353160001
    KNELL, Julian Peter
    The Hawthorns
    Anslow
    Burton Upon Trent
    Staffordshire
    Director
    The Hawthorns
    Anslow
    Burton Upon Trent
    Staffordshire
    BritishProduction Director41844080001
    LLOYD, James Richrd
    141 Ashby Road
    DE15 0LQ Burton On Trent
    Staffordshire
    Director
    141 Ashby Road
    DE15 0LQ Burton On Trent
    Staffordshire
    BritishCompany Director21566330001
    MATTHEWS, Gary Thomas
    2 The Sycamores Burton Road
    Tutbury
    DE13 9NF Burton On Trent
    Staffordshire
    Director
    2 The Sycamores Burton Road
    Tutbury
    DE13 9NF Burton On Trent
    Staffordshire
    BritishManaging Director39857970005
    MORRIS, Timothy Denis
    Edgefield Mearse Lane
    Barnt Green
    B45 8HW Birmingham
    Director
    Edgefield Mearse Lane
    Barnt Green
    B45 8HW Birmingham
    BritishNewspaper Executive3289150001
    RICHARD, Ian Miller
    98 High Street
    Barton
    CB3 7BG Cambridge
    Cambridgeshire
    Director
    98 High Street
    Barton
    CB3 7BG Cambridge
    Cambridgeshire
    BritishManaging Director3514510001
    RICHARDSON, Michael Robert
    4 Saint Marys Close
    Felmersham
    MK43 7JP Bedford
    Bedfordshire
    Director
    4 Saint Marys Close
    Felmersham
    MK43 7JP Bedford
    Bedfordshire
    England-UkBritishManaging Director74383790001
    STRADLING, Douglas Leslie
    The Old Methodist Chapel
    Chapel Lane Ianbury
    DE13 8TR Burton On Trent
    Staffs
    Director
    The Old Methodist Chapel
    Chapel Lane Ianbury
    DE13 8TR Burton On Trent
    Staffs
    BritishProduction Director21566340001
    WHITING, Marion Heather
    19 Bonham House Cameron Point
    South Street
    ST16 2DW Stafford
    Staffordshire
    Director
    19 Bonham House Cameron Point
    South Street
    ST16 2DW Stafford
    Staffordshire
    BritishCommercial Director95042220003

    Who are the persons with significant control of STAFFORDSHIRE NEWSPAPERS LTD.?

    Persons with significant controls
    NameNotified OnAddressCeased
    Burnt Hill
    Yattendon
    RG18 0UX Thatcham
    Barn Close
    England
    England
    Apr 06, 2016
    Burnt Hill
    Yattendon
    RG18 0UX Thatcham
    Barn Close
    England
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number00685748
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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