CENTURY NEWSPAPERS LIMITED
PORTADOWN


Company number NI022768
Status Active
Incorporation Date 30 May 1989
Company Type Private Limited Company
Address 2 ESKY DRIVE, CARN INDUSTRIAL ESTATE, PORTADOWN, BT63 5YY
Home Country United Kingdom
Nature of Business 58130 - Publishing of newspapers
Phone, email, etc

Since the company registration one hundred and sixty-five events have happened. The last three records are Confirmation statement made on 1 December 2016 with updates; Accounts for a dormant company made up to 2 January 2016; Annual return made up to 1 December 2015 with full list of shareholders Statement of capital on 2015-12-01 GBP 2 . The most likely internet sites of CENTURY NEWSPAPERS LIMITED are www.centurynewspapers.co.uk, and www.century-newspapers.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and four months. Century Newspapers Limited is a Private Limited Company. The company registration number is NI022768. Century Newspapers Limited has been working since 30 May 1989. The present status of the company is Active. The registered address of Century Newspapers Limited is 2 Esky Drive Carn Industrial Estate Portadown Bt63 5yy. . HIGHFIELD, Ashley Gilroy Mark is a Director of the company. KING, David John is a Director of the company. Secretary COOPER, Philip Richard has been resigned. Secretary CYPHER SERVICES LIMITED has been resigned. Secretary MCCONVILLE, Barrai Anton has been resigned. Director ALLWOOD, Charles John has been resigned. Director BARBER, Stephen David has been resigned. Director BARRONS, John Lawson has been resigned. Director BOWDLER, Timothy John has been resigned. Director CAMMIADE, Daniel has been resigned. Director CAMPBELL, James Anthony has been resigned. Director EWING, Margaret has been resigned. Director FRY, John Anthony has been resigned. Director GOWER, Martin Frederick has been resigned. Director GRAF, Charles Philip has been resigned. Director HAMILTON, Gary Frederick has been resigned. Director HUNTER, Austin has been resigned. Director LONG, Jean Matilda has been resigned. Director MURRAY, Grant has been resigned. Director PARKER, Stephen Davenport has been resigned. Director PATERSON, Stuart Randall has been resigned. Director TINDLE, Raymond Stanley, Sir has been resigned. Director VAGHELA, Vijay Lakhman has been resigned. Director VICKERS, Paul Andrew has been resigned. The company operates in "Publishing of newspapers".


Current Directors

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

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

Resigned Directors

Secretary
COOPER, Philip Richard
Resigned: 31 May 2008
Appointed Date: 04 November 2005

Secretary
CYPHER SERVICES LIMITED
Resigned: 04 November 2005
Appointed Date: 30 May 1989

Secretary
MCCONVILLE, Barrai Anton
Resigned: 31 March 2012
Appointed Date: 01 June 2008

Director
ALLWOOD, Charles John
Resigned: 20 July 2000
Appointed Date: 30 May 1989
74 years old

Director
BARBER, Stephen David
Resigned: 15 March 1952
Appointed Date: 23 November 1998
73 years old

Director
BARRONS, John Lawson
Resigned: 31 December 1998
Appointed Date: 30 May 1989
92 years old

Director
BOWDLER, Timothy John
Resigned: 31 December 2008
Appointed Date: 04 November 2005
78 years old

Director
CAMMIADE, Daniel
Resigned: 31 March 2013
Appointed Date: 15 March 2011
65 years old

Director
CAMPBELL, James Anthony
Resigned: 01 March 2005
Appointed Date: 15 January 2004
69 years old

Director
EWING, Margaret
Resigned: 09 May 2002
Appointed Date: 20 July 2000
70 years old

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

Director
GOWER, Martin Frederick
Resigned: 13 January 2003
Appointed Date: 23 November 1998
80 years old

Director
GRAF, Charles Philip
Resigned: 13 January 2003
Appointed Date: 09 May 2002
78 years old

Director
HAMILTON, Gary Frederick
Resigned: 25 June 2004
Appointed Date: 23 November 1998
66 years old

Director
HUNTER, Austin
Resigned: 19 December 2006
Appointed Date: 01 March 2005
73 years old

Director
LONG, Jean Matilda
Resigned: 19 December 2006
Appointed Date: 15 January 2004
65 years old

Director
MURRAY, Grant
Resigned: 15 May 2013
Appointed Date: 03 May 2011
61 years old

Director
PARKER, Stephen Davenport
Resigned: 15 January 2004
Appointed Date: 29 July 1952
73 years old

Director
PATERSON, Stuart Randall
Resigned: 15 March 2011
Appointed Date: 14 November 2005
67 years old

Director
TINDLE, Raymond Stanley, Sir
Resigned: 24 August 2001
Appointed Date: 30 May 1989
98 years old

Director
VAGHELA, Vijay Lakhman
Resigned: 15 January 2004
Appointed Date: 13 January 2004
58 years old

Director
VICKERS, Paul Andrew
Resigned: 15 January 2004
Appointed Date: 30 May 1989
65 years old

Persons With Significant Control

Century Press And Publishing Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

CENTURY NEWSPAPERS LIMITED Events

01 Dec 2016
Confirmation statement made on 1 December 2016 with updates
03 Oct 2016
Accounts for a dormant company made up to 2 January 2016
01 Dec 2015
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 2

06 Jul 2015
Accounts for a dormant company made up to 3 January 2015
10 Dec 2014
Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2014-12-10
  • GBP 2

...
... and 155 more events
30 May 1989
Articles
30 May 1989
Decln complnce reg new co
30 May 1989
Memorandum
30 May 1989
Pars re dirs/sit reg off

30 May 1989
Statement of nominal cap

CENTURY NEWSPAPERS LIMITED Charges

23 June 2014
Charge code NI02 2768 0008
Delivered: 3 July 2014
Status: Outstanding
Persons entitled: Deutsche Bank Ag, London Branch (As Security Agent)
Description: All the property of the company whatsoever and wheresoever…
25 September 2009
Security agreement
Delivered: 5 October 2009
Status: Satisfied on 2 July 2014
Persons entitled: Barclays Bank PLC
Description: See image for full details.
15 January 2004
Mortgage or charge
Delivered: 2 February 2004
Status: Satisfied on 16 October 2009
Persons entitled: London 3I Investments PLC
Description: All monies and liabilities now or at any time or times…
15 January 2004
Mortgage or charge
Delivered: 27 January 2004
Status: Satisfied on 16 October 2009
Persons entitled: Saint Andrews Square EH2 2YB The Royal Bank Of
Description: All monies debenture grants and demises unto the bank all…
20 March 1996
Mortgage or charge
Delivered: 25 March 1996
Status: Satisfied on 7 January 2004
Persons entitled: Lloyds Bank PLC
Description: All monies. Charge over book debts fixed charge over the…
17 July 1990
Mortgage debenture
Delivered: 31 July 1990
Status: Satisfied on 15 February 1996
Persons entitled: Tsb Bank Northern Ireland PLC
Description: Fixed and floating charge over the undertaking and all…
22 November 1989
Mortgage or charge
Delivered: 1 December 1989
Status: Satisfied on 7 January 2004
Persons entitled: The First National
Description: Debentre by century newspapers limited.. All monies and…
30 June 1989
Debenture
Delivered: 6 July 1989
Status: Satisfied on 12 June 1990
Persons entitled: The First National Bank of Boston
Description: Fixed and floating charge over the undertaking and all…