About

Registered Number: 02558628
Date of Incorporation: 15/11/1990 (33 years and 7 months ago)
Company Status: Active
Registered Address: 8 Lower Park Street, Congleton, Cheshire, CW12 1EH

 

Congleton Talking Newspaper was founded on 15 November 1990 with its registered office in Cheshire, it's status in the Companies House registry is set to "Active". We do not know the number of employees at Congleton Talking Newspaper. There are 33 directors listed as Cartwright, Angela Kim, Connolly, Jean, Holland, Marilyn Brenda, Moore, Cynthia Mary, Murphy, Denis, Muston, Michael George, Muston, Michael George, Adams, Hilary Elspeth, Betts, Dennis James, Betts, Jean, Bythway, Christine, Clowes, Russel, Harvey, Harry Cyril, Hope, Brian, Hull, Annabella Ellen Carol, Isherwood, John Christopher, Jones, Gwyn, Kirkham, Percy, Lomas, Nicola Sally Clare, Mien, Russell, Nicholson, Peter Wilfrid, Pointon, Charles Francis, Ramsbottom, Dorothy, Reader, Michael, Sample, Roy, Saunders, Michael Edward, Sweatman, Vera, Taylor, Pamela Mary, Temple, Terence William, Temple, Wendy Elizabeth, White, Anthony John, Willis, Anthony David, Worsnop, Robert Windsor for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARTWRIGHT, Angela Kim 19 February 2013 - 1
CONNOLLY, Jean 26 February 2019 - 1
HOLLAND, Marilyn Brenda 12 October 2015 - 1
MOORE, Cynthia Mary 27 March 2018 - 1
MURPHY, Denis 27 February 2018 - 1
MUSTON, Michael George 29 January 2007 - 1
ADAMS, Hilary Elspeth 01 January 1998 13 July 2006 1
BETTS, Dennis James N/A 24 July 1997 1
BETTS, Jean N/A 24 July 1997 1
BYTHWAY, Christine 26 January 2010 27 February 2018 1
CLOWES, Russel N/A 15 November 2001 1
HARVEY, Harry Cyril 01 January 1998 13 February 2003 1
HOPE, Brian 03 March 2005 20 July 2011 1
HULL, Annabella Ellen Carol 31 January 1998 05 January 2006 1
ISHERWOOD, John Christopher 31 January 2012 07 May 2016 1
JONES, Gwyn N/A 01 January 1995 1
KIRKHAM, Percy N/A 01 July 1997 1
LOMAS, Nicola Sally Clare 31 January 2012 07 August 2015 1
MIEN, Russell 21 January 2014 07 August 2015 1
NICHOLSON, Peter Wilfrid 03 March 2005 31 January 2012 1
POINTON, Charles Francis 31 January 2002 03 June 2015 1
RAMSBOTTOM, Dorothy 28 June 1991 30 January 2006 1
READER, Michael 19 May 2016 26 February 2020 1
SAMPLE, Roy 27 January 2004 19 February 2013 1
SAUNDERS, Michael Edward 21 January 2014 09 May 2015 1
SWEATMAN, Vera 01 January 1998 27 January 2004 1
TAYLOR, Pamela Mary 01 January 1998 15 January 1999 1
TEMPLE, Terence William 01 July 2000 09 May 2015 1
TEMPLE, Wendy Elizabeth 29 January 2007 21 January 2014 1
WHITE, Anthony John 01 January 1998 06 January 2005 1
WILLIS, Anthony David 28 June 1991 09 May 2015 1
WORSNOP, Robert Windsor 28 June 1991 16 July 1997 1
Secretary Name Appointed Resigned Total Appointments
MUSTON, Michael George 08 August 2015 19 September 2017 1

Filing History

Document Type Date
CS01 - N/A 21 May 2020
AA - Annual Accounts 15 May 2020
TM01 - Termination of appointment of director 01 March 2020
AA - Annual Accounts 28 June 2019
CS01 - N/A 27 May 2019
AP01 - Appointment of director 08 March 2019
CS01 - N/A 22 May 2018
AA - Annual Accounts 18 May 2018
AP01 - Appointment of director 28 March 2018
AP01 - Appointment of director 13 March 2018
AP01 - Appointment of director 12 March 2018
TM01 - Termination of appointment of director 12 March 2018
TM01 - Termination of appointment of director 12 March 2018
CH01 - Change of particulars for director 18 December 2017
CH01 - Change of particulars for director 18 December 2017
TM02 - Termination of appointment of secretary 18 December 2017
CH01 - Change of particulars for director 31 October 2017
AA - Annual Accounts 28 June 2017
PSC08 - N/A 26 June 2017
CS01 - N/A 26 June 2017
TM01 - Termination of appointment of director 08 July 2016
AA - Annual Accounts 08 June 2016
AR01 - Annual Return 20 May 2016
AP01 - Appointment of director 19 May 2016
TM01 - Termination of appointment of director 07 May 2016
AR01 - Annual Return 03 November 2015
AP01 - Appointment of director 13 October 2015
AP01 - Appointment of director 12 October 2015
AP01 - Appointment of director 28 September 2015
CH03 - Change of particulars for secretary 25 September 2015
CERTNM - Change of name certificate 05 September 2015
CC04 - Statement of companies objects 03 September 2015
CONNOT - N/A 27 August 2015
MISC - Miscellaneous document 27 August 2015
AA - Annual Accounts 13 August 2015
AP03 - Appointment of secretary 08 August 2015
TM01 - Termination of appointment of director 07 August 2015
TM01 - Termination of appointment of director 07 August 2015
TM01 - Termination of appointment of director 07 August 2015
TM01 - Termination of appointment of director 07 August 2015
CH01 - Change of particulars for director 28 June 2015
AP01 - Appointment of director 19 June 2015
TM01 - Termination of appointment of director 05 June 2015
TM02 - Termination of appointment of secretary 05 June 2015
TM01 - Termination of appointment of director 11 May 2015
TM01 - Termination of appointment of director 11 May 2015
TM01 - Termination of appointment of director 10 May 2015
AR01 - Annual Return 28 November 2014
AA - Annual Accounts 04 August 2014
AP01 - Appointment of director 23 June 2014
AP01 - Appointment of director 23 June 2014
TM01 - Termination of appointment of director 17 June 2014
AR01 - Annual Return 22 January 2014
TM01 - Termination of appointment of director 22 January 2014
AP01 - Appointment of director 22 January 2014
AA - Annual Accounts 23 October 2013
AR01 - Annual Return 27 November 2012
AP01 - Appointment of director 27 November 2012
AP01 - Appointment of director 26 November 2012
TM01 - Termination of appointment of director 26 November 2012
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 03 November 2011
TM01 - Termination of appointment of director 03 November 2011
AA - Annual Accounts 27 May 2011
AR01 - Annual Return 10 February 2011
AP01 - Appointment of director 10 February 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 21 January 2010
CH01 - Change of particulars for director 21 January 2010
CH01 - Change of particulars for director 21 January 2010
CH01 - Change of particulars for director 21 January 2010
CH01 - Change of particulars for director 21 January 2010
CH01 - Change of particulars for director 21 January 2010
CH01 - Change of particulars for director 21 January 2010
CH01 - Change of particulars for director 21 January 2010
CH01 - Change of particulars for director 21 January 2010
AA - Annual Accounts 22 May 2009
363a - Annual Return 22 January 2009
AA - Annual Accounts 07 February 2008
363a - Annual Return 03 January 2008
288a - Notice of appointment of directors or secretaries 03 January 2008
288c - Notice of change of directors or secretaries or in their particulars 03 January 2008
AA - Annual Accounts 09 October 2007
288a - Notice of appointment of directors or secretaries 16 April 2007
363a - Annual Return 28 November 2006
288b - Notice of resignation of directors or secretaries 28 November 2006
288b - Notice of resignation of directors or secretaries 28 November 2006
288b - Notice of resignation of directors or secretaries 28 November 2006
288a - Notice of appointment of directors or secretaries 09 May 2006
AA - Annual Accounts 21 March 2006
363s - Annual Return 22 November 2005
AA - Annual Accounts 15 September 2005
288b - Notice of resignation of directors or secretaries 14 September 2005
288b - Notice of resignation of directors or secretaries 14 September 2005
288b - Notice of resignation of directors or secretaries 14 September 2005
288b - Notice of resignation of directors or secretaries 14 September 2005
288a - Notice of appointment of directors or secretaries 14 September 2005
288a - Notice of appointment of directors or secretaries 14 September 2005
288a - Notice of appointment of directors or secretaries 14 September 2005
288a - Notice of appointment of directors or secretaries 07 December 2004
363s - Annual Return 16 November 2004
AA - Annual Accounts 26 October 2004
363s - Annual Return 11 November 2003
AA - Annual Accounts 27 August 2003
363s - Annual Return 30 November 2002
AUD - Auditor's letter of resignation 27 November 2002
288a - Notice of appointment of directors or secretaries 20 November 2002
AUD - Auditor's letter of resignation 24 June 2002
AA - Annual Accounts 21 March 2002
363s - Annual Return 08 January 2002
AA - Annual Accounts 28 June 2001
288a - Notice of appointment of directors or secretaries 08 January 2001
288a - Notice of appointment of directors or secretaries 08 January 2001
363s - Annual Return 20 November 2000
AA - Annual Accounts 03 October 2000
363s - Annual Return 07 January 2000
AA - Annual Accounts 13 August 1999
363s - Annual Return 23 December 1998
288a - Notice of appointment of directors or secretaries 23 December 1998
288a - Notice of appointment of directors or secretaries 23 December 1998
288a - Notice of appointment of directors or secretaries 23 December 1998
288a - Notice of appointment of directors or secretaries 26 November 1998
288a - Notice of appointment of directors or secretaries 26 November 1998
288a - Notice of appointment of directors or secretaries 26 November 1998
AA - Annual Accounts 20 April 1998
288a - Notice of appointment of directors or secretaries 04 December 1997
363s - Annual Return 24 November 1997
AA - Annual Accounts 31 July 1997
363s - Annual Return 08 November 1996
AA - Annual Accounts 30 May 1996
363s - Annual Return 31 October 1995
AA - Annual Accounts 12 April 1995
363s - Annual Return 09 November 1994
AA - Annual Accounts 28 February 1994
363s - Annual Return 13 December 1993
AA - Annual Accounts 11 February 1993
363s - Annual Return 23 November 1992
AA - Annual Accounts 21 October 1992
363b - Annual Return 25 November 1991
287 - Change in situation or address of Registered Office 31 July 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 31 July 1991
288 - N/A 18 July 1991
288 - N/A 18 July 1991
288 - N/A 18 July 1991
288 - N/A 18 July 1991
288 - N/A 18 July 1991
288 - N/A 18 July 1991
288 - N/A 18 July 1991
288 - N/A 18 July 1991
288 - N/A 18 July 1991
NEWINC - New incorporation documents 15 November 1990

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.