CAMPAIGN FREE NEWSPAPERS LIMITED

CAMPAIGN FREE NEWSPAPERS LIMITED

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

    Company NameCAMPAIGN FREE NEWSPAPERS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01654777
    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 CAMPAIGN FREE NEWSPAPERS LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is CAMPAIGN FREE NEWSPAPERS LIMITED located?

    Registered Office Address
    Loudwater Mill
    Station Road
    HP10 9TY High Wycombe
    Buckinghamshire
    Undeliverable Registered Office AddressNo

    What were the previous names of CAMPAIGN FREE NEWSPAPERS LIMITED?

    Previous Company Names
    Company NameFromUntil
    STATPORT LIMITEDJul 29, 1982Jul 29, 1982

    What are the latest accounts for CAMPAIGN FREE NEWSPAPERS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 25, 2016

    What are the latest filings for CAMPAIGN FREE NEWSPAPERS 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

    Accounts for a dormant company made up to Dec 25, 2016

    5 pagesAA

    Confirmation statement made on Dec 08, 2016 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 27, 2015

    5 pagesAA

    Annual return made up to Dec 08, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 08, 2015

    Statement of capital on Dec 08, 2015

    • Capital: GBP 5,000
    SH01

    Director's details changed for Mr Paul Anthony Hunter on Nov 26, 2015

    2 pagesCH01

    Accounts for a dormant company made up to Dec 28, 2014

    5 pagesAA

    Director's details changed for Henry Kennedy Faure Walker on Jan 13, 2015

    2 pagesCH01

    Secretary's details changed for Mr Neil Edward Carpenter on Jan 13, 2015

    1 pagesCH03

    Secretary's details changed for Simon Alton Westrop on Jan 13, 2015

    1 pagesCH03

    Director's details changed for Mr Paul Anthony Hunter on Jan 13, 2015

    2 pagesCH01

    Annual return made up to Dec 08, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 12, 2015

    Statement of capital on Jan 12, 2015

    • Capital: GBP 5,000
    SH01

    Register(s) moved to registered inspection location 9Th and 10Th Floors Quadrant House Sutton Surrey SM2 5AS

    1 pagesAD03

    Register inspection address has been changed to 9Th and 10Th Floors Quadrant House Sutton Surrey SM2 5AS

    1 pagesAD02

    Registered office address changed from 58 Church Street Weybridge Surrey KT13 8DP to Loudwater Mill Station Road High Wycombe Buckinghamshire HP10 9TY on Dec 11, 2014

    1 pagesAD01

    Termination of appointment of Paul Davidson as a director on Nov 11, 2014

    1 pagesTM01

    Appointment of Henry Kennedy Faure Walker as a director

    2 pagesAP01

    Accounts for a dormant company made up to Dec 29, 2013

    5 pagesAA

    Annual return made up to Dec 08, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 07, 2014

    Statement of capital on Jan 07, 2014

    • Capital: GBP 5,000
    SH01

    Accounts for a dormant company made up to Dec 30, 2012

    5 pagesAA

    Annual return made up to Dec 08, 2012 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 25, 2011

    5 pagesAA

    Annual return made up to Dec 08, 2011 with full list of shareholders

    5 pagesAR01

    Who are the officers of CAMPAIGN FREE NEWSPAPERS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CARPENTER, Neil Edward
    Quadrant House
    The Quadrant
    SM2 5AS Sutton
    9th And 10th Floors
    Surrey
    United Kingdom
    Secretary
    Quadrant House
    The Quadrant
    SM2 5AS Sutton
    9th And 10th Floors
    Surrey
    United Kingdom
    British90209080001
    WESTROP, Simon Alton
    Station Road
    HP10 9TY High Wycombe
    Loudwater Mill
    Buckinghamshire
    United Kingdom
    Secretary
    Station Road
    HP10 9TY High Wycombe
    Loudwater Mill
    Buckinghamshire
    United Kingdom
    British109662340001
    FAURE WALKER, Henry Kennedy
    Station Road
    HP10 9TY High Wycombe
    Loudwater Mill
    Buckinghamshire
    United Kingdom
    Director
    Station Road
    HP10 9TY High Wycombe
    Loudwater Mill
    Buckinghamshire
    United Kingdom
    EnglandBritishCompany Director187012370001
    HUNTER, Paul Anthony
    Station Road
    HP10 9TY High Wycombe
    Loudwater Mill
    Buckinghamshire
    United Kingdom
    Director
    Station Road
    HP10 9TY High Wycombe
    Loudwater Mill
    Buckinghamshire
    United Kingdom
    EnglandEnglishFinancial Director69320190004
    HEDGER, Simon Christopher
    21 Brook Avenue North
    BH25 5HE New Milton
    Hampshire
    Secretary
    21 Brook Avenue North
    BH25 5HE New Milton
    Hampshire
    British1808600002
    HILL, Robert Christopher
    9 Kingsley Close
    Sandal
    WF2 7EB Wakefield
    West Yorkshire
    Secretary
    9 Kingsley Close
    Sandal
    WF2 7EB Wakefield
    West Yorkshire
    BritishCompany Secretary72684940002
    HUNTER, Paul Anthony
    15 Downs Way
    KT18 5LU Epsom
    Surrey
    Secretary
    15 Downs Way
    KT18 5LU Epsom
    Surrey
    British69320190002
    WOOLDRIDGE, Malcolm John
    1 Tollgate Close
    Oakley
    RG23 7BH Basingstoke
    Hampshire
    Secretary
    1 Tollgate Close
    Oakley
    RG23 7BH Basingstoke
    Hampshire
    British49675610001
    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
    BROWN, James Thomson
    Eyhurst Hall 8 Manor House
    Eyhurst Park Outwood Lane
    KT20 6JP Kingswood
    Surrey
    Director
    Eyhurst Hall 8 Manor House
    Eyhurst Park Outwood Lane
    KT20 6JP Kingswood
    Surrey
    BritishNewspaper Chief Executive4154210013
    DAVIDSON, Paul
    Church Street
    KT13 8DP Weybridge
    58
    Surrey
    United Kingdom
    Director
    Church Street
    KT13 8DP Weybridge
    58
    Surrey
    United Kingdom
    United KingdomBritishNewspaper Publisher46356560004
    EDWARDS, Stephen Anthony
    Creek Cottage
    Lashbrook Road, Lower Shiplake
    RG9 3NX Henley On Thames
    Oxfordshire
    Director
    Creek Cottage
    Lashbrook Road, Lower Shiplake
    RG9 3NX Henley On Thames
    Oxfordshire
    BritishCompany Director70359450002
    EVANS, Elis Morris
    2 Grange Cottage Isca Road
    Caerleon
    NP6 1QL Newport
    Gwent
    Director
    2 Grange Cottage Isca Road
    Caerleon
    NP6 1QL Newport
    Gwent
    United KingdomBritishManaging Director30085860003
    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
    PFEIL, John Christopher
    148 High Street
    ME19 6NE West Malling
    Kent
    Director
    148 High Street
    ME19 6NE West Malling
    Kent
    EnglandBritishFinancial Director93412530001
    RATCLIFFE, Neil Anthony
    Red Oaks Mill Road
    Lower Shiplake
    RG9 3LN Henley On Thames
    Oxfordshire
    Director
    Red Oaks Mill Road
    Lower Shiplake
    RG9 3LN Henley On Thames
    Oxfordshire
    United KingdomBritishCompany Director122955650001
    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
    TREADGOLD, Philip Leslie
    The Chase
    Upper Rickeston
    SA62 3DJ Haverfordwest
    Dyfed
    Director
    The Chase
    Upper Rickeston
    SA62 3DJ Haverfordwest
    Dyfed
    BritishFinancial Director47440810001
    WALTERS, Shaun Robert
    The Post Office The Green
    Great Bowden
    LE16 7EU Market Harborough
    Leicestershire
    Director
    The Post Office The Green
    Great Bowden
    LE16 7EU Market Harborough
    Leicestershire
    BritishCompany Director58363110002
    WELCH, Thomas Henry
    9 Shepherd Drive
    Langstone
    NP6 2LB Newport
    Gwent
    Director
    9 Shepherd Drive
    Langstone
    NP6 2LB Newport
    Gwent
    BritishManaging Director59881590002
    WEST, William Michael
    Stanley Cottage 160 Cornwall Avenue
    FY2 9QR Blackpool
    Lancashire
    Director
    Stanley Cottage 160 Cornwall Avenue
    FY2 9QR Blackpool
    Lancashire
    United KingdomBritishDirector9262030001
    SECRETARIAL CO (1996) LIMITED
    Newspaper House
    Test Lane Redbridge
    SO16 9JX Southampton
    Hampshire
    Director
    Newspaper House
    Test Lane Redbridge
    SO16 9JX Southampton
    Hampshire
    48416440001

    Who are the persons with significant control of CAMPAIGN FREE NEWSPAPERS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Newsquest Media (Southern) Limited
    Station Road
    Loudwater
    HP10 9TY High Wycombe
    Loudwater Mill
    England
    Apr 06, 2016
    Station Road
    Loudwater
    HP10 9TY High Wycombe
    Loudwater Mill
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegister Of Companies England And Wales
    Registration Number00001350
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does CAMPAIGN FREE NEWSPAPERS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Single debenture
    Created On Mar 11, 1983
    Delivered On Mar 16, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee 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.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Mar 16, 1983Registration 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