ACKRILL NEWSPAPERS LIMITED
PETERBOROUGH


Company number 01635068
Status Active
Incorporation Date 12 May 1982
Company Type Private Limited Company
Address UNEX HOUSE - SUITE B, BOURGES BOULEVARD, PETERBOROUGH, CAMBRIDGESHIRE, ENGLAND, PE1 1NG
Home Country United Kingdom
Nature of Business 58130 - Publishing of newspapers
Phone, email, etc

Since the company registration one hundred and sixty-nine events have happened. The last three records are Termination of appointment of Helen Clare Oldham as a director on 31 March 2017; Full accounts made up to 2 January 2016; Termination of appointment of Stephen Alan Plews as a director on 1 August 2015. The most likely internet sites of ACKRILL NEWSPAPERS LIMITED are www.ackrillnewspapers.co.uk, and www.ackrill-newspapers.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and five months. Ackrill Newspapers Limited is a Private Limited Company. The company registration number is 01635068. Ackrill Newspapers Limited has been working since 12 May 1982. The present status of the company is Active. The registered address of Ackrill Newspapers Limited is Unex House Suite B Bourges Boulevard Peterborough Cambridgeshire England Pe1 1ng. . MCCALL, Peter is a Secretary of the company. HIGHFIELD, Ashley Gilroy Mark is a Director of the company. KING, David John is a Director of the company. Secretary ALLY, Bibi Rahima has been resigned. Secretary COOPER, Philip Richard has been resigned. Secretary HILL, Robert Christopher has been resigned. Secretary MILNES, Ann has been resigned. Secretary YEOMANS, Graham Arthur has been resigned. Secretary CROSSWALL NOMINEES LIMITED has been resigned. Director AUCKLAND, Stephen Andrew has been resigned. Director BARRETT, John Andrew has been resigned. Director BELL, Richard Joseph has been resigned. Director BOWDLER, Timothy John has been resigned. Director BROWN, Steven John has been resigned. Director DOCKRAY, Dawn Tracy has been resigned. Director FRY, John Anthony has been resigned. Director GREEN, Christopher Gowland has been resigned. Director HOLBROCK, Gerald Lawrence has been resigned. Director LAVERICK, Susan Christine has been resigned. Director LIDDLAND, Michael has been resigned. Director MACQUARRIE, Jean Rosamund has been resigned. Director MASON, Victor has been resigned. Director MITCHELL, John has been resigned. Director MURRAY, Grant has been resigned. Director OAKLEY, Christopher John has been resigned. Director OLDHAM, Helen Clare has been resigned. Director PATERSON, Stuart Randall has been resigned. Director PLEWS, Alan Stephen has been resigned. Director PLEWS, Alan Stephen has been resigned. Director PLEWS, Stephen Alan has been resigned. Director RILEY, Mark Andrew has been resigned. Director SALTHOUSE, Gordon has been resigned. Director TOULMIN, George Michael has been resigned. The company operates in "Publishing of newspapers".


Current Directors

Secretary
MCCALL, Peter
Appointed Date: 02 November 2009

Director
HIGHFIELD, Ashley Gilroy Mark
Appointed Date: 01 November 2011
59 years old

Director
KING, David John
Appointed Date: 01 June 2013
66 years old

Resigned Directors

Secretary
ALLY, Bibi Rahima
Resigned: 01 December 1998
Appointed Date: 27 February 1998

Secretary
COOPER, Philip Richard
Resigned: 02 November 2009
Appointed Date: 12 April 2002

Secretary
HILL, Robert Christopher
Resigned: 01 December 1997
Appointed Date: 13 August 1996

Secretary
MILNES, Ann
Resigned: 12 April 2002
Appointed Date: 01 December 1998

Secretary
YEOMANS, Graham Arthur
Resigned: 29 June 1996

Secretary
CROSSWALL NOMINEES LIMITED
Resigned: 27 February 1998
Appointed Date: 01 December 1997

Director
AUCKLAND, Stephen Andrew
Resigned: 15 October 2001
Appointed Date: 01 April 1996
70 years old

Director
BARRETT, John Andrew
Resigned: 01 April 1996
83 years old

Director
BELL, Richard Joseph
Resigned: 01 July 2006
Appointed Date: 01 May 2005
59 years old

Director
BOWDLER, Timothy John
Resigned: 31 December 2008
Appointed Date: 12 April 2002
78 years old

Director
BROWN, Steven John
Resigned: 31 March 2012
Appointed Date: 09 September 2010
64 years old

Director
DOCKRAY, Dawn Tracy
Resigned: 31 March 1996
Appointed Date: 19 July 1993
64 years old

Director
FRY, John Anthony
Resigned: 31 October 2011
Appointed Date: 05 January 2009
68 years old

Director
GREEN, Christopher Gowland
Resigned: 03 September 2010
Appointed Date: 29 April 2002
74 years old

Director
HOLBROCK, Gerald Lawrence
Resigned: 16 February 1996
Appointed Date: 14 July 1995
86 years old

Director
LAVERICK, Susan Christine
Resigned: 12 April 2002
Appointed Date: 26 February 1998
66 years old

Director
LIDDLAND, Michael
Resigned: 26 February 1998
Appointed Date: 01 April 1996
72 years old

Director
MACQUARRIE, Jean Rosamund
Resigned: 26 February 1998
65 years old

Director
MASON, Victor
Resigned: 19 February 1993
86 years old

Director
MITCHELL, John
Resigned: 24 July 1995
78 years old

Director
MURRAY, Grant
Resigned: 15 May 2013
Appointed Date: 05 May 2011
61 years old

Director
OAKLEY, Christopher John
Resigned: 12 April 2002
Appointed Date: 21 May 1998
83 years old

Director
OLDHAM, Helen Clare
Resigned: 31 March 2017
Appointed Date: 01 August 2015
60 years old

Director
PATERSON, Stuart Randall
Resigned: 15 March 2011
Appointed Date: 12 April 2002
67 years old

Director
PLEWS, Alan Stephen
Resigned: 16 April 2003
Appointed Date: 23 November 1998
66 years old

Director
PLEWS, Alan Stephen
Resigned: 26 February 1998
66 years old

Director
PLEWS, Stephen Alan
Resigned: 01 August 2015
Appointed Date: 01 July 2006
66 years old

Director
RILEY, Mark Andrew
Resigned: 01 May 2005
Appointed Date: 16 April 2003
66 years old

Director
SALTHOUSE, Gordon
Resigned: 26 February 1998
Appointed Date: 07 February 1995
80 years old

Director
TOULMIN, George Michael
Resigned: 01 April 1996
82 years old

ACKRILL NEWSPAPERS LIMITED Events

03 Apr 2017
Termination of appointment of Helen Clare Oldham as a director on 31 March 2017
21 Jul 2016
Full accounts made up to 2 January 2016
20 May 2016
Termination of appointment of Stephen Alan Plews as a director on 1 August 2015
06 May 2016
Annual return made up to 4 May 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 201.12

05 Aug 2015
Termination of appointment of a director
...
... and 159 more events
29 May 1986
New director appointed

17 May 1986
Director resigned

30 Jan 1986
Company name changed\certificate issued on 30/01/86
10 Aug 1984
Accounts made up to 30 September 1983
12 May 1982
Incorporation

ACKRILL NEWSPAPERS LIMITED Charges

23 June 2014
Charge code 0163 5068 0007
Delivered: 1 July 2014
Status: Outstanding
Persons entitled: Deutsche Bank Ag, London Branch (And Its Successors in Title and Permitted Transferees)
Description: Newspaper titles: harrogate advertiser, knaresborough post…
25 September 2009
Deed of accession
Delivered: 30 September 2009
Status: Satisfied on 25 June 2014
Persons entitled: Barclays Bank PLC for Itself and as Agent and Trustee for Each of the Secured Parties
Description: Fixed and floating charge over the undertaking and all…
4 March 1999
Supplemental debenture
Delivered: 17 March 1999
Status: Satisfied on 9 May 2002
Persons entitled: Lloyds Bank PLC Capital Markets(As Security Agent for the Secured Parties)
Description: .. fixed and floating charges over the undertaking and all…
27 February 1998
Debenture
Delivered: 11 March 1998
Status: Satisfied on 9 May 2002
Persons entitled: Goldman Sachs International (As Security Agent for the Secured Parties)
Description: Fixed and floating charges over the undertaking and all…
22 September 1982
Mortgage debenture
Delivered: 6 October 1982
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all leasehold and freehold…
22 September 1982
Deed of poll
Delivered: 25 September 1982
Status: Satisfied
22 September 1982
Debenture
Delivered: 29 September 1982
Status: Satisfied
Persons entitled: Citicorp Internatinal Bank Limited
Description: Fixed and floating charge undertaking and all property and…