WEST OF ENGLAND NEWSPAPERS LIMITED

WEST OF ENGLAND NEWSPAPERS LIMITED

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

    Company NameWEST OF ENGLAND NEWSPAPERS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01932276
    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 WEST OF ENGLAND NEWSPAPERS LIMITED?

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

    Where is WEST OF ENGLAND 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 WEST OF ENGLAND NEWSPAPERS LIMITED?

    Previous Company Names
    Company NameFromUntil
    INDEPENDENT PUBLISHING AND PRINTING COMPANY LIMITEDApr 14, 1986Apr 14, 1986
    BOOKSTORE LIMITEDJul 22, 1985Jul 22, 1985

    What are the latest accounts for WEST OF ENGLAND NEWSPAPERS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 25, 2016

    What are the latest filings for WEST OF ENGLAND 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

    Statement of capital on Mar 28, 2017

    • Capital: GBP 0.10
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel share prem a/c 09/03/2017
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

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

    6 pagesAA

    Confirmation statement made on Jan 04, 2017 with updates

    5 pagesCS01

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

    6 pagesAA

    Annual return made up to Jan 05, 2016 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 12, 2016

    Statement of capital on Jan 12, 2016

    • Capital: GBP 579,850.2
    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

    6 pagesAA

    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 Henry Kennedy Faure Walker on Jan 13, 2015

    2 pagesCH01

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

    2 pagesCH01

    Annual return made up to Jan 05, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 12, 2015

    Statement of capital on Jan 12, 2015

    • Capital: GBP 579,850.2
    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

    6 pagesAA

    Annual return made up to Jan 05, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 07, 2014

    Statement of capital on Jan 07, 2014

    • Capital: GBP 579,850.2
    SH01

    Who are the officers of WEST OF ENGLAND 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
    EnglandBritish187012370001
    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
    EnglandEnglish69320190004
    HEDGER, Simon Christopher
    28 Kings Road
    Ashley
    BH25 5AY New Milton
    Hampshire
    Secretary
    28 Kings Road
    Ashley
    BH25 5AY New Milton
    Hampshire
    British1808600001
    HUNTER, Paul Anthony
    15 Downs Way
    KT18 5LU Epsom
    Surrey
    Secretary
    15 Downs Way
    KT18 5LU Epsom
    Surrey
    British69320190002
    MAY, Graham John
    3 Almond Drive
    Plympton
    PL7 3WY Plymouth
    Devon
    Secretary
    3 Almond Drive
    Plympton
    PL7 3WY Plymouth
    Devon
    British23770300001
    WOOLDRIDGE, Malcolm John
    1 Tollgate Close
    Oakley
    RG23 7BH Basingstoke
    Hampshire
    Secretary
    1 Tollgate Close
    Oakley
    RG23 7BH Basingstoke
    Hampshire
    British49675610001
    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
    British4154210013
    DAVIDSON, Paul
    Wellington Court
    Wellington Avenue
    GU25 4QX Virginia Water
    Surrey
    Director
    Wellington Court
    Wellington Avenue
    GU25 4QX Virginia Water
    Surrey
    United KingdomBritish46356560004
    DOEL, Brian Gilroy
    Little Court
    PL20 6EF Yelverton
    Devon
    Director
    Little Court
    PL20 6EF Yelverton
    Devon
    EnglandBritish107694860001
    MASSEY, Jonathan David Orgill
    Town Hill
    Farm House
    DT2 9ET Dorchester
    Dorset
    Director
    Town Hill
    Farm House
    DT2 9ET Dorchester
    Dorset
    British23770310002
    MAY, Graham John
    3 Almond Drive
    Plympton
    PL7 3WY Plymouth
    Devon
    Director
    3 Almond Drive
    Plympton
    PL7 3WY Plymouth
    Devon
    British23770300001
    MORRIS, Brian
    Bridge House
    Bedford Bridge
    PL20 7RZ Yelverton
    Devon
    Director
    Bridge House
    Bedford Bridge
    PL20 7RZ Yelverton
    Devon
    British3492250001
    MORRIS, Timothy Denis
    Edgefield Mearse Lane
    Barnt Green
    B45 8HW Birmingham
    Director
    Edgefield Mearse Lane
    Barnt Green
    B45 8HW Birmingham
    British3289150001
    PFEIL, John Christopher
    148 High Street
    ME19 6NE West Malling
    Kent
    Director
    148 High Street
    ME19 6NE West Malling
    Kent
    EnglandBritish93412530001
    PRICHARD, John Robert
    Church House Sellman Street
    Gnosall
    ST20 0EP Stafford
    Staffordshire
    Director
    Church House Sellman Street
    Gnosall
    ST20 0EP Stafford
    Staffordshire
    British5123210001
    ROWLEY, Colin
    Meadow Spring Undershore Road
    Walhampton
    SO41 5SB Lymington
    Hampshire
    Director
    Meadow Spring Undershore Road
    Walhampton
    SO41 5SB Lymington
    Hampshire
    British9681300002
    SEXTON, James Michael Henry
    8 Seaway Avenue
    Friars Cliff
    BH23 4EX Christchurch
    Dorset
    Director
    8 Seaway Avenue
    Friars Cliff
    BH23 4EX Christchurch
    Dorset
    British1817590001
    SHAPLAND, William Arthur
    Little Yennadon Burrator Road
    Dowsland
    PL20 6NE Yelverton
    Devon
    Director
    Little Yennadon Burrator Road
    Dowsland
    PL20 6NE Yelverton
    Devon
    British3100690002
    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 WEST OF ENGLAND 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 WEST OF ENGLAND NEWSPAPERS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage
    Created On Jan 17, 1994
    Delivered On Jan 20, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land lying to the south of burrington way plymouth devon t/no.DN59976 and all buildings and fixtures and goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jan 20, 1994Registration of a charge (395)
    • Dec 02, 1994Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Oct 29, 1993
    Delivered On Nov 12, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land lying to the south of burrington way plymouth devon t/no.DN59976.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 12, 1993Registration of a charge (395)
    • Nov 02, 1994Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Oct 29, 1993
    Delivered On Nov 12, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land on the south side of burrington way plymouth devon t/no.DN29836.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 12, 1993Registration of a charge (395)
    • Nov 02, 1994Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Oct 29, 1993
    Delivered On Nov 04, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The f/h property k/a or being land on the south side of burrington way plymouth t/no DN29836 with all builodngs and fixtures thereon together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Nov 04, 1993Registration of a charge (395)
    • Dec 02, 1994Statement of satisfaction of a charge in full or part (403a)
    Memorandum of deposit and charge
    Created On Apr 01, 1992
    Delivered On Apr 21, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The stocks, shares, bonds, debentures or other securities deposited with or transferred to the bank or trustees for or nominees of the bank. See form 395 ref. M395C for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 21, 1992Registration of a charge (395)
    • Nov 02, 1994Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jan 31, 1992
    Delivered On Feb 13, 1992
    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
    • Barclays Bank PLC
    Transactions
    • Feb 13, 1992Registration of a charge (395)
    • Nov 02, 1994Statement of satisfaction of a charge in full or part (403a)
    Single debenture
    Created On Jan 31, 1992
    Delivered On Feb 11, 1992
    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
    • Feb 11, 1992Registration of a charge (395)
    • Dec 02, 1994Statement of satisfaction of a charge in full or part (403a)
    Variation of charge
    Created On Oct 05, 1989
    Delivered On Oct 05, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a debenture dated 18.6.86 &/or this charge
    Short particulars
    All that property secured to the debenture dated 18/6/86 and to include all the charges contained in the deed dated 5/10/89.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Oct 05, 1989Registration of a charge
    Variation of charge
    Created On Oct 05, 1989
    Delivered On Oct 05, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a debenture dated 18.6.86. &/or this charge
    Short particulars
    All that property secured to the debenture dated 18/6/86 and to include all the charges contained in the deed dated 5/10/89.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Oct 05, 1989Registration of a charge
    • Nov 25, 1993Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Nov 03, 1987
    Delivered On Nov 03, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Factory premises burrington way plymouth devon together with all buildings & fixtures. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Nov 03, 1987Registration of a charge
    Legal charge
    Created On Jul 28, 1986
    Delivered On Aug 15, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or west of england newspapers limited to the chargee and/or its holding company under the terms of the charge
    Short particulars
    Right title interest and copyright in the title the sunday independent.
    Persons Entitled
    • Devon and Cornwall Newspapers Limited
    Transactions
    • Aug 15, 1986Registration of a charge
    Single debenture
    Created On Jun 18, 1986
    Delivered On Jun 20, 1986
    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
    • Jun 20, 1986Registration of a charge
    Debenture
    Created On Feb 07, 1986
    Delivered On Feb 27, 1986
    Satisfied
    Amount secured
    The principal sum of £150,000 or such part there of as shall from time to time be due from the company to the chargee
    Short particulars
    Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • Devon and Cornwall Newspapers Limited
    Transactions
    • Feb 27, 1986Registration 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