NORTHERN WEB LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameNORTHERN WEB LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01630520
    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 NORTHERN WEB LIMITED?

    • Publishing of newspapers (58130) / Information and communication

    Where is NORTHERN WEB LIMITED located?

    Registered Office Address
    26 Whitehall Road
    LS12 1BE Leeds
    Undeliverable Registered Office AddressNo

    What are the latest accounts for NORTHERN WEB LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 28, 2013

    What is the status of the latest annual return for NORTHERN WEB LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for NORTHERN WEB 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

    Annual return made up to May 04, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 08, 2015

    Statement of capital on May 08, 2015

    • Capital: GBP 10,000
    SH01

    Accounts for a dormant company made up to Dec 28, 2013

    8 pagesAA

    Director's details changed for Mr David John King on Jul 01, 2014

    2 pagesCH01

    Secretary's details changed for Mr Peter Mccall on Jul 01, 2014

    1 pagesCH03

    Director's details changed for Mr Alan Stephen Plews on Jul 01, 2014

    2 pagesCH01

    Annual return made up to May 04, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 12, 2014

    Statement of capital on May 12, 2014

    • Capital: GBP 10,000
    SH01

    Accounts for a dormant company made up to Dec 29, 2012

    8 pagesAA

    Appointment of Mr David John King as a director

    2 pagesAP01

    Termination of appointment of Grant Murray as a director

    1 pagesTM01

    Annual return made up to May 04, 2013 with full list of shareholders

    5 pagesAR01

    Registered office address changed from * P O Box 168 Wellington Street Leeds West Yorkshire LS1 1RF* on Dec 06, 2012

    1 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2011

    7 pagesAA

    Annual return made up to May 04, 2012 with full list of shareholders

    5 pagesAR01

    Termination of appointment of John Fry as a director

    1 pagesTM01

    Accounts for a dormant company made up to Jan 01, 2011

    7 pagesAA

    Appointment of Mr Grant Murray as a director

    2 pagesAP01

    Annual return made up to May 04, 2011 with full list of shareholders

    5 pagesAR01

    Termination of appointment of Stuart Paterson as a director

    1 pagesTM01

    Annual return made up to May 04, 2010 with full list of shareholders

    5 pagesAR01

    Director's details changed for Alan Stephen Plews on May 04, 2010

    2 pagesCH01

    Accounts for a dormant company made up to Jan 02, 2010

    7 pagesAA

    Appointment of Mr Peter Mccall as a secretary

    1 pagesAP03

    Who are the officers of NORTHERN WEB LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCCALL, Peter
    Orchard Brae House
    30 Queensferry Road
    EH4 2HS Edinburgh
    8th Floor
    Scotland
    Secretary
    Orchard Brae House
    30 Queensferry Road
    EH4 2HS Edinburgh
    8th Floor
    Scotland
    147065670001
    KING, David John
    Orchard Brae House
    30 Queensferry Road
    EH4 2HS Edinburgh
    8th Floor
    Scotland
    Director
    Orchard Brae House
    30 Queensferry Road
    EH4 2HS Edinburgh
    8th Floor
    Scotland
    United KingdomBritishChief Financial Officer179020430001
    PLEWS, Alan Stephen
    Orchard Brae House
    30 Queensferry Road
    EH4 2HS Edinburgh
    8th Floor
    Scotland
    Director
    Orchard Brae House
    30 Queensferry Road
    EH4 2HS Edinburgh
    8th Floor
    Scotland
    EnglandBritishCompany Director27819010002
    ALLY, Bibi Rahima
    60 Harbury Road
    SM5 4LA Carshalton Beeches
    Surrey
    Secretary
    60 Harbury Road
    SM5 4LA Carshalton Beeches
    Surrey
    British38963210003
    COOPER, Philip Richard
    Grange Knowe
    EH49 7HX Linlithgow
    14
    West Lothian
    United Kingdom
    Secretary
    Grange Knowe
    EH49 7HX Linlithgow
    14
    West Lothian
    United Kingdom
    British131295290001
    HILL, Robert Christopher
    9 Kingsley Close
    Sandal
    WF2 7EB Wakefield
    West Yorkshire
    Secretary
    9 Kingsley Close
    Sandal
    WF2 7EB Wakefield
    West Yorkshire
    BritishCompany Secretary72684940002
    MILNES, Ann
    5 Dawsons Meadow
    Farsley
    LS28 5TU Pudsey
    West Yorkshire
    Secretary
    5 Dawsons Meadow
    Farsley
    LS28 5TU Pudsey
    West Yorkshire
    BritishCompany Secretary59652640002
    YEOMANS, Graham Arthur
    13 Beagle Ridge Drive
    Acomb
    YO2 3JH York
    North Yorkshire
    Secretary
    13 Beagle Ridge Drive
    Acomb
    YO2 3JH York
    North Yorkshire
    British602760001
    CROSSWALL NOMINEES LIMITED
    245 Blackfriars Road
    SE1 9UY London
    Ludgate House
    Secretary
    245 Blackfriars Road
    SE1 9UY London
    Ludgate House
    992770004
    AUCKLAND, Stephen Andrew
    The Croft 12 Town End Lane
    HD8 0NA Lepton
    Huddersfield
    Director
    The Croft 12 Town End Lane
    HD8 0NA Lepton
    Huddersfield
    BritishCompany Director81185280001
    BARRETT, John Andrew
    5 Westwood Road
    HU17 8EN Beverley
    North Humberside
    Director
    5 Westwood Road
    HU17 8EN Beverley
    North Humberside
    BritishDirector9295350001
    BOWDLER, Timothy John
    2-11 St Vincent Place
    EH3 5BQ Edinburgh
    Director
    2-11 St Vincent Place
    EH3 5BQ Edinburgh
    United KingdomBritishCompany Director37521870002
    FRY, John Anthony
    Church Hill
    NR15 1TD Saxlingham Nethergate
    Old Rectory
    Norfolk
    Uk
    Director
    Church Hill
    NR15 1TD Saxlingham Nethergate
    Old Rectory
    Norfolk
    Uk
    EnglandBritishChief Executive136914890001
    LAVERICK, Susan Christine
    Sycamore Cottage
    Park Lane, Emley
    HD8 9SS Huddersfield
    West Yorkshire
    Director
    Sycamore Cottage
    Park Lane, Emley
    HD8 9SS Huddersfield
    West Yorkshire
    United KingdomBritishCompany Director99591930001
    LAWLER, Thomas Philip
    Glenlair Cottage 15 Nab Lane
    BD18 4EH Shipley
    West Yorkshire
    Director
    Glenlair Cottage 15 Nab Lane
    BD18 4EH Shipley
    West Yorkshire
    BritishDirector7475760001
    MASON, Victor
    Ringinglow 10 Harrogate Road
    HG4 1SR Ripon
    North Yorkshire
    Director
    Ringinglow 10 Harrogate Road
    HG4 1SR Ripon
    North Yorkshire
    BritishDirector35888520001
    MURRAY, Grant
    Holyrood Road
    EH8 8AS Edinburgh
    108
    Scotland
    Director
    Holyrood Road
    EH8 8AS Edinburgh
    108
    Scotland
    United KingdomBritishChief Financial Officer159877110001
    OAKLEY, Christopher John
    Random Wood
    Ling Lane, Scarcroft
    LS14 3HY Leeds
    West Yorkshire
    Director
    Random Wood
    Ling Lane, Scarcroft
    LS14 3HY Leeds
    West Yorkshire
    BritishDirector68410390001
    PATERSON, Stuart Randall
    41 Fernielaw Avenue
    EH13 0EF Edinburgh
    Midlothian
    Director
    41 Fernielaw Avenue
    EH13 0EF Edinburgh
    Midlothian
    ScotlandBritishCompany Director64281400001
    PLEWS, Alan Stephen
    44 Syke Green
    Scarcroft
    LS14 3BS Leeds
    West Yorkshire
    Director
    44 Syke Green
    Scarcroft
    LS14 3BS Leeds
    West Yorkshire
    EnglandBritishCompany Director27819010002
    TOULMIN, George Michael
    The West Wing
    Thorp Arch Hall
    LS23 7AW Wetherby
    West Yorkshire
    Director
    The West Wing
    Thorp Arch Hall
    LS23 7AW Wetherby
    West Yorkshire
    BritishDirector9253330001

    Does NORTHERN WEB LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Supplemental debenture
    Created On Mar 04, 1999
    Delivered On Mar 17, 1999
    Satisfied
    Amount secured
    All monies due or to become due by the obligors (as defined) to the chargee under the finance documents (or any of them) (including under the debenture dated 27TH february 1998) (all as defined) on any account whatsoever
    Short particulars
    .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Bank PLC Capital Markets(As Security Agent for the Secured Parties)
    Transactions
    • Mar 17, 1999Registration of a charge (395)
    • May 09, 2002Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Feb 27, 1998
    Delivered On Mar 11, 1998
    Satisfied
    Amount secured
    All monies due or to become due by the obligors (as defined) to the chargee under the finance documents (or any of them) (including under the debenture) (all as therein defined) on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Goldman Sachs International (As Security Agent for the Secured Parties)
    Transactions
    • Mar 11, 1998Registration of a charge (395)
    • May 09, 2002Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Oct 06, 1982
    Delivered On Oct 06, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Specific equitable charge over the companys freehold and leasehold properties and all the proceeds of sale thereof, including fixed a floating charges over the undertaking and all property and assets present and future including book debts, goodwill & uncalled capital.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Oct 06, 1982Registration of a charge
    Debenture
    Created On Sep 22, 1982
    Delivered On Sep 29, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed charge on all book & other debts floating charge over the undertaking and all property and assets present and future including goodwill uncalled capital.
    Persons Entitled
    • Citicorp International Bank Limited
    Transactions
    • Sep 29, 1982Registration of a charge

    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