About

Registered Number: 02718203
Date of Incorporation: 28/05/1992 (31 years and 11 months ago)
Company Status: Active
Registered Address: 6 Market Place, Stanhope, Bishop Auckland, County Durham, DL13 2UJ

 

Founded in 1992, Weardale Publishing & Printing Company Ltd have registered office in Bishop Auckland in County Durham. Marshall, Robert James, Ayre, Tom, Cave, Malcolm Edward, Kirkby, Ernest, Macdonald, Malcolm Charles, Raynor, Walter Anthony, Turton, Paul are listed as directors of this organisation. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARSHALL, Robert James 28 May 1992 - 1
AYRE, Tom 28 May 1992 19 December 1998 1
CAVE, Malcolm Edward 12 November 2002 25 April 2014 1
KIRKBY, Ernest 16 June 1998 04 August 2014 1
MACDONALD, Malcolm Charles 08 October 1993 01 June 2013 1
RAYNOR, Walter Anthony 08 October 1993 30 June 2002 1
TURTON, Paul 21 February 2017 01 December 2019 1

Filing History

Document Type Date
CS01 - N/A 22 July 2020
TM01 - Termination of appointment of director 16 December 2019
AA - Annual Accounts 24 November 2019
TM01 - Termination of appointment of director 06 November 2019
CS01 - N/A 04 June 2019
AA - Annual Accounts 15 December 2018
CS01 - N/A 12 June 2018
AA - Annual Accounts 25 November 2017
CS01 - N/A 11 June 2017
AP01 - Appointment of director 11 June 2017
TM01 - Termination of appointment of director 11 June 2017
TM01 - Termination of appointment of director 11 June 2017
AA - Annual Accounts 16 December 2016
AR01 - Annual Return 16 June 2016
AA - Annual Accounts 16 October 2015
AR01 - Annual Return 17 June 2015
AP01 - Appointment of director 17 June 2015
AA - Annual Accounts 19 October 2014
TM01 - Termination of appointment of director 07 August 2014
AR01 - Annual Return 08 July 2014
TM01 - Termination of appointment of director 08 July 2014
TM01 - Termination of appointment of director 08 July 2014
AA - Annual Accounts 16 December 2013
AR01 - Annual Return 07 June 2013
AA - Annual Accounts 15 November 2012
AR01 - Annual Return 29 June 2012
AA - Annual Accounts 15 November 2011
AR01 - Annual Return 02 June 2011
AA - Annual Accounts 27 October 2010
AR01 - Annual Return 02 June 2010
CH01 - Change of particulars for director 01 June 2010
CH01 - Change of particulars for director 01 June 2010
CH01 - Change of particulars for director 01 June 2010
CH01 - Change of particulars for director 01 June 2010
CH01 - Change of particulars for director 01 June 2010
CH01 - Change of particulars for director 01 June 2010
CH01 - Change of particulars for director 01 June 2010
AA - Annual Accounts 14 September 2009
363a - Annual Return 25 June 2009
AA - Annual Accounts 05 August 2008
363a - Annual Return 20 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 20 June 2008
AA - Annual Accounts 23 October 2007
363a - Annual Return 11 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 May 2007
AA - Annual Accounts 13 October 2006
363a - Annual Return 14 August 2006
288a - Notice of appointment of directors or secretaries 14 August 2006
AA - Annual Accounts 21 November 2005
363s - Annual Return 31 August 2005
AA - Annual Accounts 17 December 2004
363s - Annual Return 25 November 2004
RESOLUTIONS - N/A 14 May 2004
363s - Annual Return 14 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 May 2004
123 - Notice of increase in nominal capital 14 May 2004
AA - Annual Accounts 28 November 2003
AA - Annual Accounts 20 November 2002
363s - Annual Return 05 July 2002
363s - Annual Return 30 May 2002
AA - Annual Accounts 09 October 2001
363s - Annual Return 06 November 2000
AA - Annual Accounts 01 August 2000
AA - Annual Accounts 05 October 1999
363s - Annual Return 29 July 1999
288b - Notice of resignation of directors or secretaries 29 July 1999
AA - Annual Accounts 31 January 1999
288a - Notice of appointment of directors or secretaries 20 July 1998
363s - Annual Return 20 July 1998
AA - Annual Accounts 28 May 1998
287 - Change in situation or address of Registered Office 18 May 1998
363s - Annual Return 19 June 1997
AA - Annual Accounts 30 January 1997
363s - Annual Return 23 May 1996
AA - Annual Accounts 15 December 1995
288 - N/A 28 November 1995
363s - Annual Return 05 June 1995
AA - Annual Accounts 02 February 1995
288 - N/A 09 June 1994
288 - N/A 09 June 1994
288 - N/A 09 June 1994
363s - Annual Return 09 June 1994
AA - Annual Accounts 21 February 1994
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 13 January 1994
RESOLUTIONS - N/A 01 December 1993
288 - N/A 01 December 1993
123 - Notice of increase in nominal capital 01 December 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 December 1993
363s - Annual Return 30 November 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 02 February 1993
287 - Change in situation or address of Registered Office 14 July 1992
288 - N/A 14 July 1992
288 - N/A 14 July 1992
288 - N/A 14 July 1992
NEWINC - New incorporation documents 28 May 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.