TINDLE NEWSPAPERS WALES AND THE BORDERS LIMITED
Overview
| Company Name | TINDLE NEWSPAPERS WALES AND THE BORDERS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02677142 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of TINDLE NEWSPAPERS WALES AND THE BORDERS LIMITED?
- Publishing of newspapers (58130) / Information and communication
Where is TINDLE NEWSPAPERS WALES AND THE BORDERS LIMITED located?
| Registered Office Address | 11 Bulwark LD3 7AE Brecon Powys Wales |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of TINDLE NEWSPAPERS WALES AND THE BORDERS LIMITED?
| Company Name | From | Until |
|---|---|---|
| THE BRECON AND RADNOR EXPRESS LIMITED | Apr 19, 1999 | Apr 19, 1999 |
| POWYS NEWSPAPERS LIMITED | Jun 29, 1992 | Jun 29, 1992 |
| BRIGHTMOUNT LIMITED | Jan 14, 1992 | Jan 14, 1992 |
What are the latest accounts for TINDLE NEWSPAPERS WALES AND THE BORDERS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for TINDLE NEWSPAPERS WALES AND THE BORDERS LIMITED?
| Last Confirmation Statement Made Up To | Jan 07, 2027 |
|---|---|
| Next Confirmation Statement Due | Jan 21, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 07, 2026 |
| Overdue | No |
What are the latest filings for TINDLE NEWSPAPERS WALES AND THE BORDERS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jan 07, 2026 with updates | 4 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Mar 31, 2025 | 8 pages | AA | ||
legacy | 38 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Jan 07, 2025 with updates | 4 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Mar 31, 2024 | 8 pages | AA | ||
legacy | 40 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Jan 07, 2024 with no updates | 3 pages | CS01 | ||
Cessation of Simon Keith Pusey as a person with significant control on Nov 24, 2023 | 1 pages | PSC07 | ||
Accounts for a small company made up to Mar 31, 2023 | 9 pages | AA | ||
Cessation of Wendy Diane Craig as a person with significant control on Feb 28, 2023 | 1 pages | PSC07 | ||
Confirmation statement made on Jan 07, 2023 with updates | 4 pages | CS01 | ||
Accounts for a small company made up to Apr 03, 2022 | 9 pages | AA | ||
Notification of Wendy Diane Craig as a person with significant control on Apr 16, 2022 | 2 pages | PSC01 | ||
Appointment of Mr Scott Wood as a director on Jul 05, 2022 | 2 pages | AP01 | ||
Notification of Simon Pusey as a person with significant control on Apr 16, 2022 | 2 pages | PSC01 | ||
Termination of appointment of Raymond Stanley Tindle as a director on Apr 16, 2022 | 1 pages | TM01 | ||
Cessation of Raymond Stanley Tindle as a person with significant control on Apr 16, 2022 | 1 pages | PSC07 | ||
Register inspection address has been changed from The Old Manor House Wolborough Street Newton Abbot Devon TQ121NE England to 47 Courtenay Street Newton Abbot Devon TQ12 2QN | 1 pages | AD02 | ||
Register inspection address has been changed from Tindle House Harts Yard Farnham Surrey GU9 7GZ United Kingdom to The Old Manor House Wolborough Street Newton Abbot Devon TQ121NE | 1 pages | AD02 | ||
Confirmation statement made on Jan 07, 2022 with updates | 4 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2021 | 9 pages | AA | ||
Who are the officers of TINDLE NEWSPAPERS WALES AND THE BORDERS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CAMMIADE, Danny | Secretary | Bulwark LD3 7AE Brecon 11 Powys Wales | 288743250001 | |||||||
| CAMMIADE, Danny | Director | Bulwark LD3 7AE Brecon 11 Powys Wales | England | British | 251394160001 | |||||
| WOOD, Scott | Director | Bulwark LD3 7AE Brecon 11 Powys Wales | England | British | 156357600003 | |||||
| ALDERSON, Richard Antony | Secretary | Rutland House 148 Edmund Street B3 2JR Birmingham | British | 4339520001 | ||||||
| CHRISTMAS, Colin Roy George | Secretary | College Place Alfred Road GU9 8JE Farnham 4 Surrey England | British | 1678140002 | ||||||
| FYFIELD, Kathryn Louise | Secretary | Union Road GU9 7PT Farnham The Old Court House Surrey | 189278380001 | |||||||
| MANSON, Alastair James | Secretary | Bulwark LD3 7AE Brecon 11 Powys Wales | 255220190001 | |||||||
| MORRELL, Nicholas John | Secretary | Bryngaer 1 Alexandra Road LD3 7PD Brecon Powys | British | 65605830001 | ||||||
| PUSEY, Amanda Jane | Secretary | Union Road GU9 7PT Farnham The Old Court House Surrey | 199556140001 | |||||||
| YATES, Susan Ruth | Secretary | Union Road GU9 7PT Farnham The Old Court House Surrey | British | 55952690003 | ||||||
| SAME-DAY COMPANY SERVICES LIMITED | Nominee Secretary | 9 Perseverance Works Kingsland Road E2 8DD London | 900000980001 | |||||||
| CHRISTMAS, Colin Roy George | Director | College Place Alfred Road GU9 8JE Farnham 4 Surrey England | England | British | 1678140002 | |||||
| CORNISH, Elizabeth Ann | Director | 50 Burlingham Avenue WR11 5EF Evesham Worcestershire | British | 13179900002 | ||||||
| CRAIG, Wendy Diane, Mrs. | Director | Union Road GU9 7PT Farnham The Old Court House Surrey | United Kingdom | British | 57867210001 | |||||
| DOEL, Brian Gilroy | Director | Union Road GU9 7PT Farnham The Old Court House Surrey | England | British | 107694860001 | |||||
| FYFIELD, Kathryn Louise | Director | Union Road GU9 7PT Farnham The Old Court House Surrey | United Kingdom | British | 189277660001 | |||||
| GALE, Brian Roger | Director | Yew Tree House Kington WR7 4DB Flyford Flavell Worcestershire | British | 29762730001 | ||||||
| GRIFFITHS, David James | Director | Llwyn Talcen Brithdir LL40 2RY Dolgellau Gwynedd | United Kingdom | British | 29132360001 | |||||
| MCGOWRAN, Thomas Edward Arthur | Director | Stronvar Manor Lane Baydon SN8 2JD Marlborough Wiltshire | British | 2305080001 | ||||||
| MORRELL, Nicholas John | Director | Union Road GU9 7PT Farnham The Old Court House Surrey | United Kingdom | British | 65605830001 | |||||
| READ, Roberty Henry | Director | Cyfanwel Cefnllan Lane Waunfawr SY23 3AP Aberystwyth Dyfed | United Kingdom | British | 12373540003 | |||||
| TINDLE, Raymond Stanley, Sir | Director | Bulwark LD3 7AE Brecon 11 Powys Wales | United Kingdom | British | 57658900004 | |||||
| WILLIAMS, Timothy David Livesley | Director | Trefenter SY23 4HJ Aberystwyth Llwynyrhyddod Ceredigion Wales | United Kingdom | British | 24206380002 | |||||
| YATES, Susan Ruth | Director | Union Road GU9 7PT Farnham The Old Court House Surrey | England | British | 55952690003 | |||||
| WILDMAN & BATTELL LIMITED | Nominee Director | 9 Perseverance Works Kingsland Road E2 8DD London | 900000970001 |
Who are the persons with significant control of TINDLE NEWSPAPERS WALES AND THE BORDERS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Simon Keith Pusey | Apr 16, 2022 | Bulwark LD3 7AE Brecon 11 Powys Wales | Yes |
Nationality: English Country of Residence: England | |||
Natures of Control
| |||
| Mrs. Wendy Diane Craig | Apr 16, 2022 | Bulwark LD3 7AE Brecon 11 Powys Wales | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Owen Charles Tindle | Jun 30, 2017 | Bulwark LD3 7AE Brecon 11 Powys Wales | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Sir Raymond Stanley Tindle | Apr 06, 2016 | Union Road GU9 7PT Farnham The Old Court House Surrey United Kingdom | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
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