ACREDULA GROUP LIMITED
SOUTH YORKSHIRE BARNSLEY CHRONICLE HOLDINGS LIMITED(THE)

Hellopages » South Yorkshire » Barnsley » S70 2AS

Company number 01608885
Status Active
Incorporation Date 20 January 1982
Company Type Private Limited Company
Address 47 CHURCH STREET, BARNSLEY, SOUTH YORKSHIRE, S70 2AS
Home Country United Kingdom
Nature of Business 58130 - Publishing of newspapers
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Group of companies' accounts made up to 31 December 2015; Confirmation statement made on 16 July 2016 with updates; Annual return made up to 16 July 2015 with full list of shareholders Statement of capital on 2015-07-20 GBP 165,250 . The most likely internet sites of ACREDULA GROUP LIMITED are www.acredulagroup.co.uk, and www.acredula-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and nine months. Acredula Group Limited is a Private Limited Company. The company registration number is 01608885. Acredula Group Limited has been working since 20 January 1982. The present status of the company is Active. The registered address of Acredula Group Limited is 47 Church Street Barnsley South Yorkshire S70 2as. . BASSINDER, Kevin is a Secretary of the company. HEWITT, Charles Edward James is a Director of the company. HEWITT, Mary Josephine is a Director of the company. HEWITT, Michael Joseph is a Director of the company. HEWITT, Nicholas Charles Joseph, Sir is a Director of the company. Secretary HEWITT, Michael Joseph has been resigned. Secretary HEWITT, Timothy George has been resigned. Director BAYNE, John Blair has been resigned. Director BURNS, Michael Hamer has been resigned. Director HEWITT, Timothy George has been resigned. Director JARVIS, Gerald Henry has been resigned. Director MORTON, Alan James has been resigned. Director PLATT, John Camm has been resigned. The company operates in "Publishing of newspapers".


Current Directors

Secretary
BASSINDER, Kevin
Appointed Date: 17 December 2007

Director
HEWITT, Charles Edward James
Appointed Date: 22 April 2004
54 years old

Director
HEWITT, Mary Josephine
Appointed Date: 22 April 2004
74 years old

Director
HEWITT, Michael Joseph
Appointed Date: 22 April 2004
52 years old


Resigned Directors

Secretary
HEWITT, Michael Joseph
Resigned: 17 December 2007
Appointed Date: 15 January 2004

Secretary
HEWITT, Timothy George
Resigned: 12 January 2004

Director
BAYNE, John Blair
Resigned: 12 December 2001
101 years old

Director
BURNS, Michael Hamer
Resigned: 31 October 2011
Appointed Date: 18 May 2010
77 years old

Director
HEWITT, Timothy George
Resigned: 12 January 2004
75 years old

Director
JARVIS, Gerald Henry
Resigned: 31 December 2004
97 years old

Director
MORTON, Alan James
Resigned: 18 May 2010
Appointed Date: 01 January 2005
81 years old

Director
PLATT, John Camm
Resigned: 31 December 2004
Appointed Date: 28 March 1996
87 years old

Persons With Significant Control

Sir Nicholas Charles Joseph Hewitt
Notified on: 16 July 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Miss Elizabeth Hewitt
Notified on: 16 July 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Mary Josephine Hewitt
Notified on: 16 July 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ACREDULA GROUP LIMITED Events

20 Jul 2016
Group of companies' accounts made up to 31 December 2015
18 Jul 2016
Confirmation statement made on 16 July 2016 with updates
20 Jul 2015
Annual return made up to 16 July 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 165,250

17 May 2015
Group of companies' accounts made up to 31 December 2014
16 Jul 2014
Annual return made up to 16 July 2014 with full list of shareholders
Statement of capital on 2014-07-16
  • GBP 165,250

...
... and 92 more events
08 Feb 1988
Full group accounts made up to 2 January 1987

08 Feb 1988
Return made up to 15/05/87; full list of members

10 Sep 1986
Full accounts made up to 27 December 1985

10 Sep 1986
Return made up to 07/08/86; full list of members

20 Jan 1982
Certificate of incorporation