GARNETT DICKINSON PUBLISHING LIMITED
ROTHERHAM

Hellopages » South Yorkshire » Rotherham » S63 5DL

Company number 02389730
Status Active
Incorporation Date 26 May 1989
Company Type Private Limited Company
Address BROOKFIELDS WAY, MANVERS, WATH UPON DEARNE, ROTHERHAM, SOUTH YORKSHIRE, S63 5DL
Home Country United Kingdom
Nature of Business 58130 - Publishing of newspapers, 58142 - Publishing of consumer and business journals and periodicals
Phone, email, etc

Since the company registration one hundred and thirty events have happened. The last three records are Full accounts made up to 30 September 2015; Annual return made up to 3 April 2016 with full list of shareholders Statement of capital on 2016-04-13 GBP 100 ; Full accounts made up to 30 September 2014. The most likely internet sites of GARNETT DICKINSON PUBLISHING LIMITED are www.garnettdickinsonpublishing.co.uk, and www.garnett-dickinson-publishing.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and four months. Garnett Dickinson Publishing Limited is a Private Limited Company. The company registration number is 02389730. Garnett Dickinson Publishing Limited has been working since 26 May 1989. The present status of the company is Active. The registered address of Garnett Dickinson Publishing Limited is Brookfields Way Manvers Wath Upon Dearne Rotherham South Yorkshire S63 5dl. . BUSBY, Terence John is a Secretary of the company. ALEXANDER, Nicholas Robert is a Director of the company. BUSBY, Terence John is a Director of the company. DICKINSON, John Frederick is a Director of the company. OLLIVENT, John is a Director of the company. Secretary BARKER, Katie Tiffany has been resigned. Secretary BELL, Christopher has been resigned. Secretary BELL, Christopher has been resigned. Secretary GUMMER, Timothy David has been resigned. Director ALEXANDER, Nicholas Robert has been resigned. Director BARKER, Andrew David has been resigned. Director BARKER, Katie Tiffany has been resigned. Director BELL, Christopher has been resigned. Director BRADLEY, Michael William has been resigned. Director DICKINSON, Joel Richard John has been resigned. Director DICKINSON, Joel Richard John has been resigned. Director DICKINSON, Katie Tiffany has been resigned. Director DUNLOP, Hamish Alexander has been resigned. Director JONES, Peter David has been resigned. Director MELLOY, Douglas William has been resigned. Director STEELS, Elizabeth Anne has been resigned. The company operates in "Publishing of newspapers".


Current Directors

Secretary
BUSBY, Terence John
Appointed Date: 01 February 2010

Director
ALEXANDER, Nicholas Robert
Appointed Date: 09 March 2015
56 years old

Director
BUSBY, Terence John
Appointed Date: 16 November 2006
68 years old

Director
DICKINSON, John Frederick
Appointed Date: 24 May 2001
93 years old

Director
OLLIVENT, John
Appointed Date: 30 October 2013
69 years old

Resigned Directors

Secretary
BARKER, Katie Tiffany
Resigned: 01 February 2010
Appointed Date: 19 February 2002

Secretary
BELL, Christopher
Resigned: 19 February 2002
Appointed Date: 30 June 2001

Secretary
BELL, Christopher
Resigned: 01 January 1993

Secretary
GUMMER, Timothy David
Resigned: 30 June 2001
Appointed Date: 01 January 1993

Director
ALEXANDER, Nicholas Robert
Resigned: 25 March 2013
Appointed Date: 03 May 2005
56 years old

Director
BARKER, Andrew David
Resigned: 14 March 2014
Appointed Date: 03 May 2005
60 years old

Director
BARKER, Katie Tiffany
Resigned: 31 March 2015
Appointed Date: 03 May 2005
58 years old

Director
BELL, Christopher
Resigned: 24 May 2001
72 years old

Director
BRADLEY, Michael William
Resigned: 24 May 2001
Appointed Date: 23 March 1998
77 years old

Director
DICKINSON, Joel Richard John
Resigned: 31 March 2015
Appointed Date: 03 May 2005
56 years old

Director
DICKINSON, Joel Richard John
Resigned: 24 May 2001
Appointed Date: 13 January 2000
56 years old

Director
DICKINSON, Katie Tiffany
Resigned: 24 May 2001
Appointed Date: 01 October 1997
58 years old

Director
DUNLOP, Hamish Alexander
Resigned: 19 July 2006
Appointed Date: 03 May 2005
78 years old

Director
JONES, Peter David
Resigned: 27 April 2001
83 years old

Director
MELLOY, Douglas William
Resigned: 24 May 2001
Appointed Date: 01 May 1992
78 years old

Director
STEELS, Elizabeth Anne
Resigned: 31 March 2015
Appointed Date: 03 May 2005
93 years old

GARNETT DICKINSON PUBLISHING LIMITED Events

21 Jun 2016
Full accounts made up to 30 September 2015
13 Apr 2016
Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100

20 May 2015
Full accounts made up to 30 September 2014
05 May 2015
Annual return made up to 3 April 2015 with full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100

05 May 2015
Termination of appointment of Elizabeth Anne Steels as a director on 31 March 2015
...
... and 120 more events
23 Aug 1990
Return made up to 17/04/90; full list of members

27 Sep 1989
Wd 19/09/89 ad 08/06/89--------- £ si 98@1=98 £ ic 2/100

20 Sep 1989
Accounting reference date notified as 30/09

14 Jun 1989
Secretary resigned

26 May 1989
Incorporation

GARNETT DICKINSON PUBLISHING LIMITED Charges

8 April 2015
Charge code 0238 9730 0009
Delivered: 10 April 2015
Status: Outstanding
Persons entitled: Regional Media Limited
Description: Contains fixed charge…
1 October 2014
Charge code 0238 9730 0008
Delivered: 2 October 2014
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Contains fixed charge…
19 September 2014
Charge code 0238 9730 0007
Delivered: 1 October 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
26 April 2013
Charge code 0238 9730 0006
Delivered: 2 May 2013
Status: Satisfied on 9 October 2014
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
18 May 2011
Mortgage
Delivered: 24 May 2011
Status: Satisfied on 9 December 2011
Persons entitled: Barclays Bank PLC (The Mortgagee)
Description: Schedule the goods. Horizon vac-100A collator 1 423032…
12 May 2005
Assignment in security
Delivered: 17 May 2005
Status: Satisfied on 17 March 2009
Persons entitled: Barclays Bank PLC
Description: All right title and interest in to and under an agreement…
12 May 2005
Legal charge
Delivered: 17 May 2005
Status: Satisfied on 17 March 2009
Persons entitled: Barclays Bank PLC
Description: L/H unit at brookfields park dearne valley rotherham south…
4 November 2002
Charge
Delivered: 15 November 2002
Status: Satisfied on 23 October 2014
Persons entitled: Barclays Mercantile Business Finance Limited
Description: Specific charge over all uncalled capital and any freehold…
11 January 1993
Debenture
Delivered: 19 January 1993
Status: Satisfied on 23 October 2014
Persons entitled: Barclays Bank PLC
Description: For full details see form 395 tc ref: M121C. Fixed and…