BRECON AND RADNOR EXPRESS AND POWYS COUNTY TIMES LIMITED(THE)

BRECON AND RADNOR EXPRESS AND POWYS COUNTY TIMES LIMITED(THE)

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

    Company NameBRECON AND RADNOR EXPRESS AND POWYS COUNTY TIMES LIMITED(THE)
    Company StatusActive
    Company Status DetailActive proposal to strike off
    Legal FormPrivate limited company
    Company Number 00595182
    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 BRECON AND RADNOR EXPRESS AND POWYS COUNTY TIMES LIMITED(THE)?

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

    Where is BRECON AND RADNOR EXPRESS AND POWYS COUNTY TIMES LIMITED(THE) located?

    Registered Office Address
    The Old Court House
    Union Road
    GU9 7PT Farnham
    Surrey
    Undeliverable Registered Office AddressNo

    What are the latest accounts for BRECON AND RADNOR EXPRESS AND POWYS COUNTY TIMES LIMITED(THE)?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnMar 31, 2019
    Next Accounts Due OnDec 31, 2019
    Last Accounts
    Last Accounts Made Up ToMar 31, 2018

    What is the status of the latest confirmation statement for BRECON AND RADNOR EXPRESS AND POWYS COUNTY TIMES LIMITED(THE)?

    OverdueYes
    Last Confirmation Statement Made Up ToMay 03, 2020
    Next Confirmation Statement DueMay 17, 2020
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 03, 2019
    OverdueYes

    What are the latest filings for BRECON AND RADNOR EXPRESS AND POWYS COUNTY TIMES LIMITED(THE)?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Alastair James Manson as a secretary on Oct 22, 2019

    1 pagesTM02

    Termination of appointment of Raymond Stanley Tindle as a director on Apr 16, 2020

    1 pagesTM01

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on May 03, 2019 with updates

    4 pagesCS01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Appointment of Mr Alastair James Manson as a secretary on Jan 16, 2019

    2 pagesAP03

    Termination of appointment of Amanda Jane Pusey as a secretary on Jan 10, 2019

    1 pagesTM02

    Accounts for a dormant company made up to Mar 31, 2018

    5 pagesAA

    Appointment of Mr Danny Cammiade as a director on Sep 06, 2018

    2 pagesAP01

    Termination of appointment of Wendy Diane Craig as a director on Sep 06, 2018

    1 pagesTM01

    Confirmation statement made on May 03, 2018 with updates

    4 pagesCS01

    Director's details changed for Sir Raymond Stanley Tindle on May 04, 2018

    2 pagesCH01

    Change of details for Sir Raymond Stanley Tindle as a person with significant control on May 04, 2018

    2 pagesPSC04

    Accounts for a dormant company made up to Mar 31, 2017

    5 pagesAA

    Notification of Owen Charles Tindle as a person with significant control on Jun 30, 2017

    2 pagesPSC01

    Appointment of Mrs. Wendy Diane Craig as a director on Jun 09, 2017

    2 pagesAP01

    Confirmation statement made on May 03, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2016

    5 pagesAA

    Annual return made up to May 03, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 06, 2016

    Statement of capital on May 06, 2016

    • Capital: GBP 20,000
    SH01

    Register(s) moved to registered inspection location Tindle House Harts Yard Farnham Surrey GU9 7GZ

    1 pagesAD03

    Accounts for a dormant company made up to Mar 31, 2015

    5 pagesAA

    Register inspection address has been changed to Tindle House Harts Yard Farnham Surrey GU9 7GZ

    1 pagesAD02

    Termination of appointment of Kathryn Louise Fyfield as a director on Jul 07, 2015

    1 pagesTM01

    Who are the officers of BRECON AND RADNOR EXPRESS AND POWYS COUNTY TIMES LIMITED(THE)?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CAMMIADE, Danny
    Union Road
    GU9 7PT Farnham
    The Old Court House
    Surrey
    Director
    Union Road
    GU9 7PT Farnham
    The Old Court House
    Surrey
    EnglandBritishCompany Director251394160001
    CHRISTMAS, Colin Roy George
    College Place
    Alfred Road
    GU9 8JE Farnham
    4
    Surrey
    England
    Secretary
    College Place
    Alfred Road
    GU9 8JE Farnham
    4
    Surrey
    England
    BritishCompany Director1678140002
    CORNISH, Elizabeth Ann
    50 Burlingham Avenue
    WR11 5EF Evesham
    Worcestershire
    Secretary
    50 Burlingham Avenue
    WR11 5EF Evesham
    Worcestershire
    British13179900002
    FYFIELD, Kathryn Louise
    Union Road
    GU9 7PT Farnham
    The Old Court House
    Surrey
    Secretary
    Union Road
    GU9 7PT Farnham
    The Old Court House
    Surrey
    189278390001
    MANSON, Alastair James
    Union Road
    GU9 7PT Farnham
    The Old Court House
    Surrey
    Secretary
    Union Road
    GU9 7PT Farnham
    The Old Court House
    Surrey
    255220740001
    PUSEY, Amanda Jane
    Union Road
    GU9 7PT Farnham
    The Old Court House
    Surrey
    Secretary
    Union Road
    GU9 7PT Farnham
    The Old Court House
    Surrey
    199556120001
    YATES, Susan Ruth
    Union Road
    GU9 7PT Farnham
    The Old Court House
    Surrey
    Secretary
    Union Road
    GU9 7PT Farnham
    The Old Court House
    Surrey
    British55952690003
    BARTON, William Frederick
    Gaywood Cornsland
    CM14 4JN Brentwood
    Essex
    Director
    Gaywood Cornsland
    CM14 4JN Brentwood
    Essex
    BritishVeterinary Surgeon13179910001
    CHRISTMAS, Colin Roy George
    College Place
    Alfred Road
    GU9 8JE Farnham
    4
    Surrey
    England
    Director
    College Place
    Alfred Road
    GU9 8JE Farnham
    4
    Surrey
    England
    EnglandBritishChartered Accountant1678140002
    CORNISH, Elizabeth Ann
    50 Burlingham Avenue
    WR11 5EF Evesham
    Worcestershire
    Director
    50 Burlingham Avenue
    WR11 5EF Evesham
    Worcestershire
    BritishLaboratory Technician13179900002
    CRAIG, Wendy Diane, Mrs.
    Union Road
    GU9 7PT Farnham
    The Old Court House
    Surrey
    Director
    Union Road
    GU9 7PT Farnham
    The Old Court House
    Surrey
    United KingdomBritishVice Chairman57867210001
    DOEL, Brian Gilroy
    Union Road
    GU9 7PT Farnham
    The Old Court House
    Surrey
    Director
    Union Road
    GU9 7PT Farnham
    The Old Court House
    Surrey
    EnglandBritishManaging Director107694860001
    FYFIELD, Kathryn Louise
    Union Road
    GU9 7PT Farnham
    The Old Court House
    Surrey
    Director
    Union Road
    GU9 7PT Farnham
    The Old Court House
    Surrey
    United KingdomBritishDirector189277660001
    MCGOWRAN, Thomas Edward Arthur
    Stronvar
    Manor Lane Baydon
    SN8 2JD Marlborough
    Wiltshire
    Director
    Stronvar
    Manor Lane Baydon
    SN8 2JD Marlborough
    Wiltshire
    BritishChief Executive2305080001
    SAYCE, Elmer Frederick Ethelbert
    Rowlstone 49 Pilley Road
    Tupsley
    HR1 1NB Hereford
    Herefordshire
    Director
    Rowlstone 49 Pilley Road
    Tupsley
    HR1 1NB Hereford
    Herefordshire
    BritishRetired13179930001
    SAYCE, Esme May
    Dineterwood 10 Pendre Close
    LD3 9EL Brecon
    Powys
    Director
    Dineterwood 10 Pendre Close
    LD3 9EL Brecon
    Powys
    BritishRetired13179940001
    SAYCE, Graham Ewart, Doctor
    63 New Street
    Wem
    SY4 5AE Shrewsbury
    Salop
    Director
    63 New Street
    Wem
    SY4 5AE Shrewsbury
    Salop
    BritishMedical Practitioner13179920001
    TINDLE, Raymond Stanley, Sir
    Union Road
    GU9 7PT Farnham
    The Old Court House
    Surrey
    Director
    Union Road
    GU9 7PT Farnham
    The Old Court House
    Surrey
    United KingdomBritishNewspaper Proprietor57658900004
    WILLIAMS, Ann Athel, Doctor
    Dytchleys 168 The Street
    West Horsley
    KT24 6HS Leatherhead
    Surrey
    Director
    Dytchleys 168 The Street
    West Horsley
    KT24 6HS Leatherhead
    Surrey
    BritishGeneral Practioner31729990001
    YATES, Susan Ruth
    Union Road
    GU9 7PT Farnham
    The Old Court House
    Surrey
    Director
    Union Road
    GU9 7PT Farnham
    The Old Court House
    Surrey
    EnglandBritishAdministrator55952690003

    Who are the persons with significant control of BRECON AND RADNOR EXPRESS AND POWYS COUNTY TIMES LIMITED(THE)?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Owen Charles Tindle
    Union Road
    GU9 7PT Farnham
    The Old Court House
    Surrey
    Jun 30, 2017
    Union Road
    GU9 7PT Farnham
    The Old Court House
    Surrey
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Sir Raymond Stanley Tindle
    Union Road
    GU9 7PT Farnham
    The Old Court House
    Surrey
    United Kingdom
    Apr 06, 2016
    Union Road
    GU9 7PT Farnham
    The Old Court House
    Surrey
    United Kingdom
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in 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