About

Registered Number: 00331496
Date of Incorporation: 10/09/1937 (86 years and 9 months ago)
Company Status: Active
Registered Address: Loudwater Mill, Station Road, High Wycombe, Buckinghamshire, HP10 9TY

 

Having been setup in 1937, Newsquest (Herts & Bucks) Ltd are based in High Wycombe, it has a status of "Active". The current directors of the organisation are Herbert, Dennis Nicholas, Stevenson, Hew Shannan. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HERBERT, Dennis Nicholas N/A 25 January 1995 1
STEVENSON, Hew Shannan N/A 30 December 1995 1

Filing History

Document Type Date
CS01 - N/A 28 July 2020
CS01 - N/A 25 July 2019
AA - Annual Accounts 02 July 2019
CS01 - N/A 05 June 2019
AA - Annual Accounts 24 September 2018
CS01 - N/A 08 June 2018
CS01 - N/A 01 June 2017
AA - Annual Accounts 09 March 2017
AR01 - Annual Return 02 June 2016
AA - Annual Accounts 25 May 2016
CH01 - Change of particulars for director 26 November 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 27 May 2015
CH03 - Change of particulars for secretary 13 January 2015
CH01 - Change of particulars for director 13 January 2015
CH03 - Change of particulars for secretary 13 January 2015
CH01 - Change of particulars for director 13 January 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 17 December 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 December 2014
AD01 - Change of registered office address 11 December 2014
TM01 - Termination of appointment of director 24 November 2014
AR01 - Annual Return 02 July 2014
AA - Annual Accounts 15 May 2014
AP01 - Appointment of director 17 April 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 14 June 2013
RESOLUTIONS - N/A 21 May 2013
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 21 May 2013
SH19 - Statement of capital 21 May 2013
CAP-SS - N/A 21 May 2013
RESOLUTIONS - N/A 21 December 2012
SH19 - Statement of capital 21 December 2012
CAP-SS - N/A 21 December 2012
AA - Annual Accounts 12 September 2012
AR01 - Annual Return 01 June 2012
AR01 - Annual Return 28 June 2011
AA - Annual Accounts 01 February 2011
AR01 - Annual Return 01 June 2010
CH01 - Change of particulars for director 24 March 2010
CH01 - Change of particulars for director 23 March 2010
CH03 - Change of particulars for secretary 23 March 2010
CH03 - Change of particulars for secretary 23 March 2010
AA - Annual Accounts 10 March 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 March 2010
363a - Annual Return 18 June 2009
AA - Annual Accounts 17 April 2009
363a - Annual Return 27 May 2008
AA - Annual Accounts 31 March 2008
363a - Annual Return 04 June 2007
AA - Annual Accounts 10 March 2007
288b - Notice of resignation of directors or secretaries 05 July 2006
288a - Notice of appointment of directors or secretaries 20 June 2006
363a - Annual Return 15 June 2006
AA - Annual Accounts 28 February 2006
RESOLUTIONS - N/A 04 January 2006
RESOLUTIONS - N/A 04 January 2006
RESOLUTIONS - N/A 04 January 2006
363s - Annual Return 08 June 2005
AA - Annual Accounts 05 April 2005
363s - Annual Return 05 July 2004
288c - Notice of change of directors or secretaries or in their particulars 16 June 2004
AA - Annual Accounts 03 March 2004
287 - Change in situation or address of Registered Office 08 February 2004
288b - Notice of resignation of directors or secretaries 29 August 2003
288a - Notice of appointment of directors or secretaries 19 June 2003
363s - Annual Return 10 June 2003
AA - Annual Accounts 20 March 2003
395 - Particulars of a mortgage or charge 01 February 2003
AUD - Auditor's letter of resignation 28 January 2003
AA - Annual Accounts 24 June 2002
363s - Annual Return 21 June 2002
288c - Notice of change of directors or secretaries or in their particulars 17 May 2002
288b - Notice of resignation of directors or secretaries 11 April 2002
RESOLUTIONS - N/A 15 January 2002
288a - Notice of appointment of directors or secretaries 10 July 2001
288b - Notice of resignation of directors or secretaries 09 July 2001
363s - Annual Return 06 June 2001
AA - Annual Accounts 29 May 2001
AA - Annual Accounts 23 June 2000
363s - Annual Return 09 June 2000
288b - Notice of resignation of directors or secretaries 07 April 2000
288a - Notice of appointment of directors or secretaries 07 April 2000
288c - Notice of change of directors or secretaries or in their particulars 08 December 1999
288b - Notice of resignation of directors or secretaries 07 October 1999
288c - Notice of change of directors or secretaries or in their particulars 01 October 1999
AA - Annual Accounts 01 July 1999
363a - Annual Return 17 June 1999
AA - Annual Accounts 02 July 1998
363s - Annual Return 21 May 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 November 1997
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 26 October 1997
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 26 October 1997
155(6)a - Declaration in relation to assistance for the acquisition of shares 26 October 1997
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 26 October 1997
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 26 October 1997
155(6)a - Declaration in relation to assistance for the acquisition of shares 26 October 1997
AA - Annual Accounts 01 October 1997
363s - Annual Return 05 June 1997
CERTNM - Change of name certificate 17 February 1997
288b - Notice of resignation of directors or secretaries 20 December 1996
RESOLUTIONS - N/A 19 December 1996
RESOLUTIONS - N/A 19 December 1996
RESOLUTIONS - N/A 19 December 1996
287 - Change in situation or address of Registered Office 19 December 1996
288b - Notice of resignation of directors or secretaries 19 December 1996
288b - Notice of resignation of directors or secretaries 19 December 1996
288b - Notice of resignation of directors or secretaries 19 December 1996
288a - Notice of appointment of directors or secretaries 19 December 1996
288a - Notice of appointment of directors or secretaries 19 December 1996
288a - Notice of appointment of directors or secretaries 19 December 1996
288a - Notice of appointment of directors or secretaries 19 December 1996
288a - Notice of appointment of directors or secretaries 19 December 1996
288a - Notice of appointment of directors or secretaries 19 December 1996
288a - Notice of appointment of directors or secretaries 19 December 1996
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 19 December 1996
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 19 December 1996
155(6)a - Declaration in relation to assistance for the acquisition of shares 19 December 1996
155(6)a - Declaration in relation to assistance for the acquisition of shares 19 December 1996
MEM/ARTS - N/A 19 December 1996
395 - Particulars of a mortgage or charge 17 December 1996
363a - Annual Return 24 June 1996
AA - Annual Accounts 22 May 1996
288 - N/A 07 March 1996
288 - N/A 07 March 1996
287 - Change in situation or address of Registered Office 07 March 1996
288 - N/A 15 January 1996
288 - N/A 15 January 1996
288 - N/A 16 October 1995
353 - Register of members 10 October 1995
288 - N/A 06 September 1995
288 - N/A 15 June 1995
363x - Annual Return 26 May 1995
AA - Annual Accounts 13 April 1995
288 - N/A 07 February 1995
363x - Annual Return 01 June 1994
AA - Annual Accounts 14 April 1994
288 - N/A 11 August 1993
288 - N/A 24 June 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 May 1993
363x - Annual Return 27 May 1993
288 - N/A 25 May 1993
288 - N/A 14 May 1993
AA - Annual Accounts 04 April 1993
363x - Annual Return 05 June 1992
AA - Annual Accounts 27 May 1992
288 - N/A 05 March 1992
RESOLUTIONS - N/A 26 June 1991
RESOLUTIONS - N/A 26 June 1991
AA - Annual Accounts 31 May 1991
363x - Annual Return 31 May 1991
288 - N/A 18 February 1991
AA - Annual Accounts 18 May 1990
363 - Annual Return 18 May 1990
288 - N/A 15 May 1990
288 - N/A 13 February 1990
288 - N/A 11 January 1990
AA - Annual Accounts 05 June 1989
363 - Annual Return 05 June 1989
363 - Annual Return 07 June 1988
AA - Annual Accounts 07 June 1988
AA - Annual Accounts 08 July 1987
363 - Annual Return 08 July 1987
288 - N/A 16 August 1986
AA - Annual Accounts 27 May 1986
363 - Annual Return 27 May 1986
AA - Annual Accounts 01 June 1983

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 27 January 2003 Fully Satisfied

N/A

Deed of accession 06 December 1996 Fully Satisfied

N/A

Legal charge 04 September 1979 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.