About

Registered Number: 01106594
Date of Incorporation: 05/04/1973 (51 years and 1 month ago)
Company Status: Active
Registered Address: 7 Eastgate, Leeds, West Yorkshire, LS2 7LY,

 

Founded in 1973, Newspress Ltd has its registered office in Leeds in West Yorkshire, it has a status of "Active". Currently we aren't aware of the number of employees at the Newspress Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARFOOT, Allan Timothy 10 April 2007 - 1
ROBINSON, Mark 01 June 1996 31 May 2010 1
Secretary Name Appointed Resigned Total Appointments
WORDSWORTH, Victoria 03 February 2020 - 1
VAN LOPIK, Guy 01 January 2016 30 December 2019 1

Filing History

Document Type Date
CH01 - Change of particulars for director 11 August 2020
AP01 - Appointment of director 02 April 2020
AP03 - Appointment of secretary 02 April 2020
TM02 - Termination of appointment of secretary 02 January 2020
CS01 - N/A 02 January 2020
AA - Annual Accounts 10 October 2019
CS01 - N/A 06 March 2019
AD01 - Change of registered office address 21 December 2018
AA - Annual Accounts 03 October 2018
CS01 - N/A 21 March 2018
TM01 - Termination of appointment of director 04 December 2017
AA - Annual Accounts 14 September 2017
CS01 - N/A 27 March 2017
AA - Annual Accounts 02 October 2016
AR01 - Annual Return 11 March 2016
AP03 - Appointment of secretary 11 March 2016
TM02 - Termination of appointment of secretary 11 March 2016
AA - Annual Accounts 24 September 2015
AR01 - Annual Return 17 March 2015
AP01 - Appointment of director 01 December 2014
AA - Annual Accounts 25 September 2014
AR01 - Annual Return 13 March 2014
AA - Annual Accounts 11 September 2013
AR01 - Annual Return 26 March 2013
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 14 March 2012
CH01 - Change of particulars for director 14 March 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 03 March 2011
CH01 - Change of particulars for director 03 March 2011
AA - Annual Accounts 01 October 2010
TM01 - Termination of appointment of director 09 June 2010
AR01 - Annual Return 17 March 2010
CH01 - Change of particulars for director 12 March 2010
CH01 - Change of particulars for director 12 March 2010
CH01 - Change of particulars for director 12 March 2010
CH01 - Change of particulars for director 12 March 2010
AA - Annual Accounts 21 September 2009
363a - Annual Return 27 February 2009
288c - Notice of change of directors or secretaries or in their particulars 27 February 2009
AA - Annual Accounts 15 July 2008
RESOLUTIONS - N/A 30 June 2008
363a - Annual Return 19 March 2008
288b - Notice of resignation of directors or secretaries 05 December 2007
AA - Annual Accounts 02 November 2007
288a - Notice of appointment of directors or secretaries 26 April 2007
288a - Notice of appointment of directors or secretaries 16 April 2007
288b - Notice of resignation of directors or secretaries 16 April 2007
363a - Annual Return 10 April 2007
288a - Notice of appointment of directors or secretaries 21 February 2007
225 - Change of Accounting Reference Date 08 November 2006
AA - Annual Accounts 11 August 2006
288a - Notice of appointment of directors or secretaries 08 August 2006
288a - Notice of appointment of directors or secretaries 10 July 2006
288a - Notice of appointment of directors or secretaries 10 July 2006
RESOLUTIONS - N/A 28 June 2006
MEM/ARTS - N/A 28 June 2006
363a - Annual Return 01 March 2006
AA - Annual Accounts 01 September 2005
363s - Annual Return 14 March 2005
AA - Annual Accounts 07 September 2004
363s - Annual Return 02 March 2004
AA - Annual Accounts 14 September 2003
AUD - Auditor's letter of resignation 18 July 2003
363s - Annual Return 04 March 2003
AA - Annual Accounts 18 November 2002
363s - Annual Return 26 February 2002
AA - Annual Accounts 09 October 2001
363s - Annual Return 10 May 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 March 2001
AA - Annual Accounts 25 September 2000
288b - Notice of resignation of directors or secretaries 17 April 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 April 2000
169 - Return by a company purchasing its own shares 04 April 2000
363s - Annual Return 03 March 2000
395 - Particulars of a mortgage or charge 18 February 2000
RESOLUTIONS - N/A 10 February 2000
RESOLUTIONS - N/A 10 February 2000
173 - Declaration in relation to the redemption or purchase of shares out of capital 10 February 2000
AA - Annual Accounts 04 October 1999
363s - Annual Return 25 February 1999
AA - Annual Accounts 19 October 1998
363s - Annual Return 24 February 1998
AA - Annual Accounts 14 October 1997
363s - Annual Return 11 March 1997
AA - Annual Accounts 11 October 1996
288 - N/A 10 June 1996
RESOLUTIONS - N/A 05 June 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 April 1996
RESOLUTIONS - N/A 04 April 1996
RESOLUTIONS - N/A 04 April 1996
RESOLUTIONS - N/A 04 April 1996
MEM/ARTS - N/A 04 April 1996
123 - Notice of increase in nominal capital 04 April 1996
363s - Annual Return 01 March 1996
AA - Annual Accounts 07 November 1995
363s - Annual Return 24 February 1995
AA - Annual Accounts 03 November 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 September 1994
363s - Annual Return 02 March 1994
RESOLUTIONS - N/A 19 December 1993
RESOLUTIONS - N/A 19 December 1993
RESOLUTIONS - N/A 19 December 1993
123 - Notice of increase in nominal capital 19 December 1993
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 19 December 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 December 1993
AA - Annual Accounts 15 September 1993
363s - Annual Return 28 February 1993
AA - Annual Accounts 24 September 1992
363b - Annual Return 25 February 1992
AA - Annual Accounts 02 December 1991
AA - Annual Accounts 02 December 1991
363a - Annual Return 02 December 1991
288 - N/A 13 August 1991
288 - N/A 13 August 1991
395 - Particulars of a mortgage or charge 08 August 1991
288 - N/A 05 August 1991
287 - Change in situation or address of Registered Office 05 August 1991
MEM/ARTS - N/A 07 September 1990
288 - N/A 30 March 1990
AA - Annual Accounts 30 March 1990
363 - Annual Return 30 March 1990
AA - Annual Accounts 13 July 1989
363 - Annual Return 13 July 1989
AA - Annual Accounts 09 November 1988
AA - Annual Accounts 09 November 1988
363 - Annual Return 09 November 1988
363 - Annual Return 09 November 1988
363 - Annual Return 09 November 1988
AC42 - N/A 07 April 1987
288 - N/A 22 September 1986
CERTNM - Change of name certificate 18 October 1973
NEWINC - New incorporation documents 05 April 1973

Mortgages & Charges

Description Date Status Charge by
Debenture 04 February 2000 Fully Satisfied

N/A

Debenture 29 July 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.