HOLDERNESS GAZETTE LIMITED
EAST YORKSHIRE HOLDERNESS NEWSPAPERS LIMITED

Hellopages » East Riding of Yorkshire » East Riding of Yorkshire » HU19 2DL

Company number 01596396
Status Active
Incorporation Date 9 November 1981
Company Type Private Limited Company
Address 1 SEASIDE ROAD, WITHERNSEA, EAST YORKSHIRE, HU19 2DL
Home Country United Kingdom
Nature of Business 58130 - Publishing of newspapers
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 5 December 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 27 December 2015 with full list of shareholders Statement of capital on 2016-02-02 GBP 60 . The most likely internet sites of HOLDERNESS GAZETTE LIMITED are www.holdernessgazette.co.uk, and www.holderness-gazette.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and eleven months. The distance to to Cleethorpes Rail Station is 12 miles; to Grimsby Town Rail Station is 12.6 miles; to Great Coates Rail Station is 12.7 miles; to Healing Rail Station is 13 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Holderness Gazette Limited is a Private Limited Company. The company registration number is 01596396. Holderness Gazette Limited has been working since 09 November 1981. The present status of the company is Active. The registered address of Holderness Gazette Limited is 1 Seaside Road Withernsea East Yorkshire Hu19 2dl. . ADCOCK, Brian Ernest is a Director of the company. Secretary COOK, Stuart Melvin has been resigned. Secretary GODBER, Ashley John has been resigned. Secretary SOUTHGATE, Stephen Robert has been resigned. Director BARRETT, Janice Lynne has been resigned. Director BARRETT, John Andrew has been resigned. Director WATERHOUSE, Leslie has been resigned. Director WATERHOUSE, Margaret has been resigned. Director WATERHOUSE, Margaret has been resigned. Director WILBRAHAM, David Charles has been resigned. The company operates in "Publishing of newspapers".


Current Directors

Director
ADCOCK, Brian Ernest

76 years old

Resigned Directors

Secretary
COOK, Stuart Melvin
Resigned: 10 April 2013
Appointed Date: 04 November 2002

Secretary
GODBER, Ashley John
Resigned: 04 November 2002
Appointed Date: 19 April 2001

Secretary
SOUTHGATE, Stephen Robert
Resigned: 19 April 2001

Director
BARRETT, Janice Lynne
Resigned: 28 June 2002
80 years old

Director
BARRETT, John Andrew
Resigned: 28 June 2002
Appointed Date: 01 May 1996
83 years old

Director
WATERHOUSE, Leslie
Resigned: 28 June 2002
Appointed Date: 12 February 1993
105 years old

Director
WATERHOUSE, Margaret
Resigned: 28 June 2002
Appointed Date: 01 May 1996
103 years old

Director
WATERHOUSE, Margaret
Resigned: 12 February 1993
103 years old

Director
WILBRAHAM, David Charles
Resigned: 26 April 2005
Appointed Date: 04 November 2002
68 years old

Persons With Significant Control

Mr Brian Ernest Adcock
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Judith Ann Adcock
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HOLDERNESS GAZETTE LIMITED Events

06 Dec 2016
Confirmation statement made on 5 December 2016 with updates
22 Feb 2016
Accounts for a dormant company made up to 31 December 2015
02 Feb 2016
Annual return made up to 27 December 2015 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 60

25 Aug 2015
Accounts for a dormant company made up to 31 December 2014
06 Jan 2015
Annual return made up to 27 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 60

...
... and 73 more events
29 May 1986
Return made up to 16/04/86; full list of members

29 May 1986
Return made up to 16/04/86; full list of members

29 May 1986
Return made up to 14/06/85; full list of members

29 May 1986
Return made up to 14/06/85; full list of members

09 Nov 1981
Share capital/value on formation

HOLDERNESS GAZETTE LIMITED Charges

14 June 1982
Charge
Delivered: 18 June 1982
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Floating charge over the fixed charge on book and all other…
19 February 1982
Legal charge
Delivered: 22 February 1982
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H no 1 seaside road, withersea humberside.