Company number 00002729
Status Active
Incorporation Date 1 January 1866
Company Type Private Limited Company
Address NEWSPAPER HOUSE, DALSTON ROAD, CARLISLE, CA2 5UA
Home Country United Kingdom
Nature of Business 58130 - Publishing of newspapers
Phone, email, etc
Since the company registration one hundred and thirty-six events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 25 May 2016 with full list of shareholders
Statement of capital on 2016-06-09
GBP 212,079
; Director's details changed for Robert Lawie Frederick Burgess on 1 February 2016. The most likely internet sites of CUMBRIAN NEWSPAPERS LIMITED are www.cumbriannewspapers.co.uk, and www.cumbrian-newspapers.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and sixty years and two months. Cumbrian Newspapers Limited is a Private Limited Company.
The company registration number is 00002729. Cumbrian Newspapers Limited has been working since 01 January 1866.
The present status of the company is Active. The registered address of Cumbrian Newspapers Limited is Newspaper House Dalston Road Carlisle Ca2 5ua. . FOX, Anthony Maxwell is a Secretary of the company. BURGESS, Robert Lawie Frederick is a Director of the company. FOX, Anthony Maxwell is a Director of the company. HELLIWELL, David Antony is a Director of the company. HOGG, Miller is a Director of the company. Secretary MORTON, John David has been resigned. Secretary SWANSTON, Andrew John has been resigned. Director BEATTIE, George has been resigned. Director BISCO, Christopher has been resigned. Director BOWDEN, David has been resigned. Director CRYSTAL, Ian Gordon has been resigned. Director EDGAR, Colin has been resigned. Director HALL, Terence Raymond has been resigned. Director HARRIS, Richard William John has been resigned. Director HODGKINSON, Neil Robert has been resigned. Director JOHNSTON, Thomas Steven has been resigned. Director KIRTON, Terence Ronald has been resigned. Director MADDISON, Roy has been resigned. Director MCNULTY, Kevin James has been resigned. Director MORTON, John David has been resigned. Director SCOTT, Hilary Joan has been resigned. Director SEMPERS, Andrew has been resigned. Director SIMPSON, Peter Graham has been resigned. Director SUTTON, Keith Owen has been resigned. Director SWANSTON, Andrew John has been resigned. The company operates in "Publishing of newspapers".
Current Directors
Resigned Directors
Director
BEATTIE, George
Resigned: 02 December 2010
Appointed Date: 12 May 2000
75 years old
Director
BISCO, Christopher
Resigned: 29 December 2007
Appointed Date: 16 January 2003
79 years old
Director
BOWDEN, David
Resigned: 05 September 2008
Appointed Date: 27 January 1995
72 years old
Director
EDGAR, Colin
Resigned: 17 April 2016
Appointed Date: 02 December 2004
59 years old
Director
SEMPERS, Andrew
Resigned: 30 March 2001
Appointed Date: 26 May 2000
74 years old
CUMBRIAN NEWSPAPERS LIMITED Events
13 Sep 2016
Full accounts made up to 31 December 2015
09 Jun 2016
Annual return made up to 25 May 2016 with full list of shareholders
Statement of capital on 2016-06-09
09 Jun 2016
Director's details changed for Robert Lawie Frederick Burgess on 1 February 2016
26 Apr 2016
Termination of appointment of Thomas Steven Johnston as a director on 15 April 2016
26 Apr 2016
Termination of appointment of Colin Edgar as a director on 17 April 2016
...
... and 126 more events
02 Sep 1982
Accounts made up to 31 December 1979
01 Sep 1982
Accounts made up to 31 December 1980
17 Dec 1979
Accounts made up to 31 December 1978
24 Jun 1975
Memorandum and Articles of Association
17 Jan 1952
Company name changed\certificate issued on 17/01/52
19 May 2009
Chattel mortgage
Delivered: 20 May 2009
Status: Satisfied
on 17 February 2014
Persons entitled: Hsbc Bank PLC
Description: Koenig & bauer albert comet web offset rotary press ref no…
21 March 2000
Chattels mortgage
Delivered: 21 March 2000
Status: Satisfied
on 23 February 2009
Persons entitled: Hsbc Asset Finance (UK) Limited and Hsbc Equipment Finance (UK) Limited
Description: 1 koenig & bauer albert comet web offset rotary press…
17 April 1986
Debenture
Delivered: 21 April 1986
Status: Satisfied
on 21 March 2000
Persons entitled: Cumbrian Newspapers Group Limited
Description: Undertaking and all property and assets present and future…
20 January 1986
Charge over all book debts.
Delivered: 23 January 1986
Status: Satisfied
on 17 February 2014
Persons entitled: Midland Bank PLC
Description: All book debts and other debts now and from time to time…
27 June 1979
Mortgage
Delivered: 3 July 1979
Status: Satisfied
on 15 June 1993
Persons entitled: Midland Bank LTD
Description: F/H. land hereditaments & premises being at queen street &…
12 August 1971
Charge
Delivered: 18 August 1971
Status: Satisfied
on 15 June 1993
Persons entitled: Midland Bank LTD
Description: By way of floating charge see doc 184 for details…
4 July 1957
Mortgage
Delivered: 19 July 1957
Status: Satisfied
on 15 June 1993
Persons entitled: Cumberland Building Society
Description: 21-27 oxford street,workington and land behind see doc 133…