BELFAST TELEGRAPH NEWSPAPERS LIMITED
BELFAST

Company number R0000761
Status Active
Incorporation Date 6 April 1897
Company Type Private Limited Company
Address 33 CLARENDON ROAD, CLARENDON DOCK, BELFAST, NORTHERN IRELAND, BT1 3BG
Home Country United Kingdom
Nature of Business 58130 - Publishing of newspapers
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Confirmation statement made on 1 May 2017 with updates; Registered office address changed from 124-144 Royal Avenue Belfast BT1 1EB to 33 Clarendon Road Clarendon Dock Belfast BT1 3BG on 2 May 2017; Accounts for a dormant company made up to 26 December 2015. The most likely internet sites of BELFAST TELEGRAPH NEWSPAPERS LIMITED are www.belfasttelegraphnewspapers.co.uk, and www.belfast-telegraph-newspapers.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and twenty-eight years and ten months. Belfast Telegraph Newspapers Limited is a Private Limited Company. The company registration number is R0000761. Belfast Telegraph Newspapers Limited has been working since 06 April 1897. The present status of the company is Active. The registered address of Belfast Telegraph Newspapers Limited is 33 Clarendon Road Clarendon Dock Belfast Northern Ireland Bt1 3bg. . SNODDY, Simon is a Secretary of the company. MC CLEAN, Richard is a Director of the company. Secretary ROUND, Andrew John has been resigned. Director BRACKEN, Derek Andrew has been resigned. Director CARVELL, George Derek has been resigned. Director CRAF, Charles Philip has been resigned. Director CROWLEY, Vincent Conor has been resigned. Director FALLON, Ivan Gregory has been resigned. Director HOPKINS, Brendan Michael Anthony has been resigned. Director MASTERS, Michael David has been resigned. Director MCCLEAN, Richard J has been resigned. Director O'KENNEDY, Eamonn has been resigned. Director ROUND, Andrew John has been resigned. The company operates in "Publishing of newspapers".


Current Directors

Secretary
SNODDY, Simon
Appointed Date: 16 May 2011

Director
MC CLEAN, Richard
Appointed Date: 30 September 2011
60 years old

Resigned Directors

Secretary
ROUND, Andrew John
Resigned: 16 May 2011
Appointed Date: 06 April 1897

Director
BRACKEN, Derek Andrew
Resigned: 16 May 2011
Appointed Date: 24 January 2003
55 years old

Director
CARVELL, George Derek
Resigned: 24 January 2003
Appointed Date: 06 April 1897
78 years old

Director
CRAF, Charles Philip
Resigned: 30 July 2000
Appointed Date: 06 April 1897
79 years old

Director
CROWLEY, Vincent Conor
Resigned: 02 June 2014
Appointed Date: 29 September 2010
66 years old

Director
FALLON, Ivan Gregory
Resigned: 23 February 2010
Appointed Date: 18 August 2005
81 years old

Director
HOPKINS, Brendan Michael Anthony
Resigned: 24 January 2003
Appointed Date: 30 July 2000
72 years old

Director
MASTERS, Michael David
Resigned: 30 July 2000
Appointed Date: 06 April 1897
81 years old

Director
MCCLEAN, Richard J
Resigned: 30 April 2013
Appointed Date: 01 September 2011
60 years old

Director
O'KENNEDY, Eamonn
Resigned: 31 December 2014
Appointed Date: 30 September 2011
53 years old

Director
ROUND, Andrew John
Resigned: 30 September 2011
Appointed Date: 30 July 2000
68 years old

Persons With Significant Control

Independent News & Media (Uk) Limited
Notified on: 1 May 2017
Nature of control: Ownership of shares – 75% or more

BELFAST TELEGRAPH NEWSPAPERS LIMITED Events

03 May 2017
Confirmation statement made on 1 May 2017 with updates
02 May 2017
Registered office address changed from 124-144 Royal Avenue Belfast BT1 1EB to 33 Clarendon Road Clarendon Dock Belfast BT1 3BG on 2 May 2017
21 Jun 2016
Accounts for a dormant company made up to 26 December 2015
03 May 2016
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 11,687,800

20 Nov 2015
Satisfaction of charge 9 in full
...
... and 240 more events
15 Oct 1934
31/12/34 annual return

15 Oct 1934
Particulars re directors

04 Sep 1933
31/12/33 annual return

23 Jun 1932
31/12/32 annual return

23 Jul 1931
31/12/31 annual return

BELFAST TELEGRAPH NEWSPAPERS LIMITED Charges

11 November 2009
Security over shares agreement
Delivered: 1 December 2009
Status: Satisfied on 23 October 2015
Persons entitled: Allied Irish Banks P.L.C as Security Agent
Description: Chargor: belfast telegraph newspapers limited. Company:…
11 November 2009
Debenture
Delivered: 1 December 2009
Status: Satisfied on 20 November 2015
Persons entitled: Allied Irish Banks P.L.C as Security Agent
Description: Schedule 1. the companies. (I)belfast telegraph newspapers…
23 January 2009
Standard security
Delivered: 11 February 2009
Status: Satisfied on 23 October 2015
Persons entitled: Allied Irish Banks PLC
Description: All monies an english secuirty over shares agreement…
23 January 2009
Debenture
Delivered: 11 February 2009
Status: Satisfied on 23 October 2015
Persons entitled: Allied Irish Banks PLC
Description: All monies a northern irish debenture. In the debenture the…
26 August 2003
Mortgage or charge
Delivered: 5 September 2003
Status: Satisfied on 5 October 2005
Persons entitled: Dublin Dublin The Governor And The Governor And Of Ireland Of Ireland
Description: The lands and premises known as belfast telegraph premises…
23 June 2003
Mortgage or charge
Delivered: 9 July 2003
Status: Satisfied on 7 July 2008
Persons entitled: The Governor And The Governor And Dublin 2 Dublin 2 Of Ireland Lower Of Ireland Lower
Description: All monies floating charge by way of first floating charge…
9 July 2001
Mortgage or charge
Delivered: 23 July 2001
Status: Satisfied on 31 July 2003
Persons entitled: Bank of Ireland
Description: Floating charge - all obligations by way of first floating…
26 August 1963
Mortgage or charge
Delivered: 4 September 1963
Status: Satisfied on 15 December 1995
Persons entitled: Pearl Assurance Co
Description: Trust deed. Charge in favour of the trustee with the…
29 July 1963
Mortgage or charge
Delivered: 24 September 1963
Status: Satisfied on 13 February 1981
Persons entitled: Pearl Assurance Co
Description: Mortgage debenture charge in favour of the trustee with the…
17 December 1900
Mortgage or charge
Delivered: 17 December 1900
Status: Satisfied on 1 November 1927
Persons entitled: Provincial Bank Of
Description: All monies mortgage and debenture which should from time to…