About

Registered Number: 00142592
Date of Incorporation: 01/01/1916 (108 years and 4 months ago)
Company Status: Active
Registered Address: Barn Close, Yattendon, Thatcham, Berkshire, RG18 0UX

 

Based in Thatcham, Berkshire, Staffordshire Newspapers Ltd was established in 1916, it has a status of "Active". Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALCOCK, Eleanor Isobel 14 October 1996 31 July 2000 1
AUDEN, Derek Edward N/A 05 June 1996 1
BISHOP, Timothy 05 September 2000 18 July 2003 1
LLOYD, James Richrd N/A 16 November 2000 1
STRADLING, Douglas Leslie N/A 02 November 1993 1
WHITING, Marion Heather 01 January 2004 17 July 2007 1
Secretary Name Appointed Resigned Total Appointments
FLEMING, Catherine Elinor 17 December 2012 - 1

Filing History

Document Type Date
AA - Annual Accounts 06 December 2019
PARENT_ACC - N/A 06 December 2019
AGREEMENT2 - N/A 06 December 2019
GUARANTEE2 - N/A 06 December 2019
CS01 - N/A 10 October 2019
CS01 - N/A 10 October 2018
AA - Annual Accounts 22 August 2018
PARENT_ACC - N/A 22 August 2018
GUARANTEE2 - N/A 22 August 2018
AGREEMENT2 - N/A 22 August 2018
CS01 - N/A 11 October 2017
AA - Annual Accounts 30 August 2017
AGREEMENT2 - N/A 30 August 2017
PARENT_ACC - N/A 15 August 2017
GUARANTEE2 - N/A 15 August 2017
AA - Annual Accounts 14 December 2016
CS01 - N/A 28 November 2016
AR01 - Annual Return 26 November 2015
AA - Annual Accounts 18 August 2015
TM01 - Termination of appointment of director 03 August 2015
AA - Annual Accounts 16 December 2014
AR01 - Annual Return 26 November 2014
AUD - Auditor's letter of resignation 10 February 2014
AUD - Auditor's letter of resignation 08 January 2014
AR01 - Annual Return 26 November 2013
AA01 - Change of accounting reference date 10 October 2013
AP01 - Appointment of director 10 October 2013
AA - Annual Accounts 03 October 2013
TM01 - Termination of appointment of director 13 August 2013
MR04 - N/A 16 July 2013
MR04 - N/A 16 July 2013
MR04 - N/A 16 July 2013
MR04 - N/A 16 July 2013
MR04 - N/A 16 July 2013
MR04 - N/A 16 July 2013
MR04 - N/A 16 July 2013
AP01 - Appointment of director 17 December 2012
AD01 - Change of registered office address 17 December 2012
TM02 - Termination of appointment of secretary 17 December 2012
TM01 - Termination of appointment of director 17 December 2012
TM01 - Termination of appointment of director 17 December 2012
TM01 - Termination of appointment of director 17 December 2012
AP01 - Appointment of director 17 December 2012
TM01 - Termination of appointment of director 17 December 2012
AP03 - Appointment of secretary 17 December 2012
AR01 - Annual Return 10 December 2012
AA - Annual Accounts 17 September 2012
MG01 - Particulars of a mortgage or charge 14 August 2012
AR01 - Annual Return 06 December 2011
TM01 - Termination of appointment of director 26 October 2011
AA - Annual Accounts 17 May 2011
AR01 - Annual Return 01 December 2010
CH01 - Change of particulars for director 01 December 2010
AA - Annual Accounts 16 September 2010
RESOLUTIONS - N/A 12 March 2010
TM01 - Termination of appointment of director 04 March 2010
AR01 - Annual Return 02 December 2009
CH01 - Change of particulars for director 02 December 2009
CH01 - Change of particulars for director 02 December 2009
AA - Annual Accounts 20 October 2009
288a - Notice of appointment of directors or secretaries 21 September 2009
288b - Notice of resignation of directors or secretaries 30 June 2009
288a - Notice of appointment of directors or secretaries 29 May 2009
288a - Notice of appointment of directors or secretaries 29 May 2009
288b - Notice of resignation of directors or secretaries 23 February 2009
288a - Notice of appointment of directors or secretaries 23 January 2009
363a - Annual Return 19 December 2008
288b - Notice of resignation of directors or secretaries 19 December 2008
AA - Annual Accounts 10 October 2008
288a - Notice of appointment of directors or secretaries 15 August 2008
288a - Notice of appointment of directors or secretaries 16 June 2008
288b - Notice of resignation of directors or secretaries 02 January 2008
288c - Notice of change of directors or secretaries or in their particulars 28 December 2007
363a - Annual Return 11 December 2007
AA - Annual Accounts 17 October 2007
395 - Particulars of a mortgage or charge 02 October 2007
288b - Notice of resignation of directors or secretaries 17 August 2007
288a - Notice of appointment of directors or secretaries 17 August 2007
288b - Notice of resignation of directors or secretaries 22 June 2007
288c - Notice of change of directors or secretaries or in their particulars 13 June 2007
288c - Notice of change of directors or secretaries or in their particulars 09 March 2007
363s - Annual Return 02 January 2007
AA - Annual Accounts 23 October 2006
288b - Notice of resignation of directors or secretaries 19 April 2006
288a - Notice of appointment of directors or secretaries 19 April 2006
395 - Particulars of a mortgage or charge 31 January 2006
395 - Particulars of a mortgage or charge 03 January 2006
363s - Annual Return 21 December 2005
AA - Annual Accounts 26 October 2005
288b - Notice of resignation of directors or secretaries 15 June 2005
288a - Notice of appointment of directors or secretaries 15 June 2005
288c - Notice of change of directors or secretaries or in their particulars 13 June 2005
RESOLUTIONS - N/A 31 March 2005
363s - Annual Return 13 December 2004
288a - Notice of appointment of directors or secretaries 19 November 2004
AA - Annual Accounts 01 October 2004
395 - Particulars of a mortgage or charge 06 July 2004
288c - Notice of change of directors or secretaries or in their particulars 04 June 2004
288c - Notice of change of directors or secretaries or in their particulars 04 June 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 April 2004
RESOLUTIONS - N/A 29 March 2004
395 - Particulars of a mortgage or charge 26 March 2004
288a - Notice of appointment of directors or secretaries 14 January 2004
288b - Notice of resignation of directors or secretaries 12 January 2004
363s - Annual Return 08 December 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 November 2003
AA - Annual Accounts 28 October 2003
395 - Particulars of a mortgage or charge 01 August 2003
288b - Notice of resignation of directors or secretaries 31 July 2003
CERTNM - Change of name certificate 13 March 2003
395 - Particulars of a mortgage or charge 07 March 2003
363s - Annual Return 20 December 2002
AA - Annual Accounts 14 October 2002
288a - Notice of appointment of directors or secretaries 04 October 2002
288b - Notice of resignation of directors or secretaries 18 September 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 February 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 February 2002
363s - Annual Return 30 November 2001
288a - Notice of appointment of directors or secretaries 22 November 2001
AA - Annual Accounts 24 October 2001
288b - Notice of resignation of directors or secretaries 08 February 2001
363s - Annual Return 30 November 2000
AA - Annual Accounts 20 October 2000
288a - Notice of appointment of directors or secretaries 26 September 2000
288b - Notice of resignation of directors or secretaries 30 August 2000
363s - Annual Return 07 December 1999
AA - Annual Accounts 12 October 1999
288b - Notice of resignation of directors or secretaries 14 May 1999
288a - Notice of appointment of directors or secretaries 08 April 1999
363s - Annual Return 14 December 1998
AA - Annual Accounts 11 April 1998
225 - Change of Accounting Reference Date 11 April 1998
363s - Annual Return 12 December 1997
288a - Notice of appointment of directors or secretaries 11 December 1997
AA - Annual Accounts 25 April 1997
363s - Annual Return 30 December 1996
288a - Notice of appointment of directors or secretaries 22 October 1996
288 - N/A 28 June 1996
288 - N/A 13 June 1996
AA - Annual Accounts 24 April 1996
288 - N/A 27 February 1996
363s - Annual Return 05 December 1995
AA - Annual Accounts 19 April 1995
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 09 April 1995
88(2)O - Return of allotments of shares issued for other than cash - original document 09 April 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 March 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 March 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 March 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 March 1995
288 - N/A 01 March 1995
88(2)P - N/A 19 January 1995
363s - Annual Return 22 December 1994
395 - Particulars of a mortgage or charge 15 December 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 December 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 December 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 December 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 December 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 December 1994
RESOLUTIONS - N/A 08 December 1994
RESOLUTIONS - N/A 08 December 1994
RESOLUTIONS - N/A 08 December 1994
288 - N/A 08 December 1994
123 - Notice of increase in nominal capital 08 December 1994
RESOLUTIONS - N/A 13 September 1994
RESOLUTIONS - N/A 13 September 1994
MEM/ARTS - N/A 13 September 1994
AA - Annual Accounts 17 April 1994
288 - N/A 09 March 1994
363s - Annual Return 09 January 1994
288 - N/A 28 November 1993
395 - Particulars of a mortgage or charge 12 November 1993
395 - Particulars of a mortgage or charge 12 November 1993
395 - Particulars of a mortgage or charge 12 November 1993
395 - Particulars of a mortgage or charge 12 November 1993
395 - Particulars of a mortgage or charge 04 November 1993
395 - Particulars of a mortgage or charge 04 November 1993
395 - Particulars of a mortgage or charge 04 November 1993
395 - Particulars of a mortgage or charge 04 November 1993
AA - Annual Accounts 22 April 1993
363s - Annual Return 04 January 1993
AA - Annual Accounts 09 April 1992
395 - Particulars of a mortgage or charge 14 February 1992
395 - Particulars of a mortgage or charge 11 February 1992
363a - Annual Return 24 December 1991
288 - N/A 22 November 1991
288 - N/A 28 July 1991
AA - Annual Accounts 02 May 1991
363 - Annual Return 21 December 1990
288 - N/A 14 December 1990
288 - N/A 14 December 1990
288 - N/A 14 December 1990
MEM/ARTS - N/A 30 August 1990
RESOLUTIONS - N/A 21 August 1990
AA - Annual Accounts 25 May 1990
288 - N/A 29 January 1990
363 - Annual Return 12 January 1990
AA - Annual Accounts 11 January 1989
363 - Annual Return 11 January 1989
AA - Annual Accounts 14 January 1988
363 - Annual Return 14 January 1988
363 - Annual Return 03 February 1987
AA - Annual Accounts 20 December 1986

Mortgages & Charges

Description Date Status Charge by
An omnibus guarantee and set-off agreement 02 August 2012 Fully Satisfied

N/A

Deed of admission to an omnibus guarantee and set-off agreement dated 01 april 1992 24 September 2007 Fully Satisfied

N/A

A deed of admission to an omnibus guarantee and set-off agreement dated 1/4/1992 20 January 2006 Fully Satisfied

N/A

Legal charge 30 December 2005 Fully Satisfied

N/A

Legal charge 25 June 2004 Fully Satisfied

N/A

Debenture 11 March 2004 Fully Satisfied

N/A

Deed of admission to an omnibus guarantee and set-off agreement dated 01/04/1992 30 July 2003 Fully Satisfied

N/A

Debenture 26 February 2003 Fully Satisfied

N/A

Debenture 09 December 1994 Fully Satisfied

N/A

Legal charge 29 October 1993 Fully Satisfied

N/A

Legal charge 29 October 1993 Fully Satisfied

N/A

Legal charge 29 October 1993 Fully Satisfied

N/A

Legal charge 29 October 1993 Fully Satisfied

N/A

Mortgage 29 October 1993 Fully Satisfied

N/A

Mortgage 29 October 1993 Fully Satisfied

N/A

Mortgage 29 October 1993 Fully Satisfied

N/A

Mortgage 29 October 1993 Fully Satisfied

N/A

Debenture 31 January 1992 Fully Satisfied

N/A

Single debenture 31 January 1992 Fully Satisfied

N/A

Letter of set-off 23 September 1981 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.