PETERBORO' WEB LIMITED
PETERBOROUGH

Company number 00674979
Status Active
Incorporation Date 14 November 1960
Company Type Private Limited Company
Address UNEX HOUSE - SUITE B, BOURGES BOULEVARD, PETERBOROUGH, CAMBRIDGESHIRE, PE1 1NG
Home Country United Kingdom
Nature of Business 18110 - Printing of newspapers
Phone, email, etc

Since the company registration one hundred and sixty-five events have happened. The last three records are Accounts for a dormant company made up to 2 January 2016; Confirmation statement made on 2 August 2016 with updates; Termination of appointment of Richard Parkinson as a director on 31 December 2015. The most likely internet sites of PETERBORO' WEB LIMITED are www.peterboroweb.co.uk, and www.peterboro-web.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-five years and three months. Peterboro Web Limited is a Private Limited Company. The company registration number is 00674979. Peterboro Web Limited has been working since 14 November 1960. The present status of the company is Active. The registered address of Peterboro Web Limited is Unex House Suite B Bourges Boulevard Peterborough Cambridgeshire Pe1 1ng. . MCCALL, Peter Michael 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 COOPER, Gillian has been resigned. Secretary KNIGHT, Mark has been resigned. Secretary RAY, Mark John has been resigned. Secretary SMITH, David Paul has been resigned. Secretary WALMSLEY, Derek Kerr has been resigned. Director BAILLIE, John Andrew Main has been resigned. Director BANHAM, Melvyn has been resigned. Director BANHAM, Melvyn has been resigned. Director BOWDLER, Timothy John has been resigned. Director CHIAPPELLI, Marco Luigi Autimio has been resigned. Director CROW, David Graham has been resigned. Director FRY, John Anthony has been resigned. Director JOHNSTON, Frederick Patrick Mair has been resigned. Director MURRAY, Grant has been resigned. Director NUNES CARVALHO, Nicholas John has been resigned. Director PARKINSON, Richard has been resigned. Director PATERSON, Stuart Randall has been resigned. Director RAY, Mark John has been resigned. Director ROBINSON, John has been resigned. Director STRONG, Peter Michael has been resigned. Director WENMAN, John William has been resigned. Director WENMAN, John William has been resigned. Director WINFREY, Richard John has been resigned. The company operates in "Printing of newspapers".


Current Directors

Secretary
MCCALL, Peter Michael
Appointed Date: 01 July 2011

Director
HIGHFIELD, Ashley Gilroy Mark
Appointed Date: 21 March 2013
60 years old

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

Resigned Directors

Secretary
COOPER, Gillian
Resigned: 21 September 2004
Appointed Date: 01 September 2000

Secretary
KNIGHT, Mark
Resigned: 01 September 2000
Appointed Date: 01 April 1999

Secretary
RAY, Mark John
Resigned: 31 March 1999
Appointed Date: 01 July 1996

Secretary
SMITH, David Paul
Resigned: 30 June 2011
Appointed Date: 21 September 2004

Secretary
WALMSLEY, Derek Kerr
Resigned: 01 July 1996

Director
BAILLIE, John Andrew Main
Resigned: 01 July 1996
Appointed Date: 05 September 1995
67 years old

Director
BANHAM, Melvyn
Resigned: 30 August 2002
Appointed Date: 30 June 1997
82 years old

Director
BANHAM, Melvyn
Resigned: 01 July 1996
Appointed Date: 01 October 1993
82 years old

Director
BOWDLER, Timothy John
Resigned: 31 December 2008
Appointed Date: 01 July 1996
78 years old

Director
CHIAPPELLI, Marco Luigi Autimio
Resigned: 16 July 2001
Appointed Date: 01 July 1996
81 years old

Director
CROW, David Graham
Resigned: 31 July 2015
Appointed Date: 05 January 1998
72 years old

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

Director
JOHNSTON, Frederick Patrick Mair
Resigned: 15 September 1997
Appointed Date: 01 July 1996
90 years old

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

Director
NUNES CARVALHO, Nicholas John
Resigned: 30 March 1996
90 years old

Director
PARKINSON, Richard
Resigned: 31 December 2015
Appointed Date: 01 August 2015
67 years old

Director
PATERSON, Stuart Randall
Resigned: 15 March 2011
Appointed Date: 01 June 2001
68 years old

Director
RAY, Mark John
Resigned: 31 March 1999
Appointed Date: 01 March 1997
59 years old

Director
ROBINSON, John
Resigned: 01 October 1993
88 years old

Director
STRONG, Peter Michael
Resigned: 01 July 1996
Appointed Date: 05 September 1995
79 years old

Director
WENMAN, John William
Resigned: 15 August 1997
Appointed Date: 01 March 1997
79 years old

Director
WENMAN, John William
Resigned: 01 July 1996
Appointed Date: 29 January 1996
79 years old

Director
WINFREY, Richard John
Resigned: 19 January 1995
94 years old

Persons With Significant Control

Johnston Press Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

PETERBORO' WEB LIMITED Events

03 Oct 2016
Accounts for a dormant company made up to 2 January 2016
03 Aug 2016
Confirmation statement made on 2 August 2016 with updates
12 Jan 2016
Termination of appointment of Richard Parkinson as a director on 31 December 2015
06 Aug 2015
Annual return made up to 2 August 2015 with full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100
  • USD 1

06 Aug 2015
Appointment of Mr Richard Parkinson as a director on 1 August 2015
...
... and 155 more events
24 Jun 1987
Secretary's particulars changed

29 May 1987
Registered office changed on 29/05/87 from: 8 herbal hill, london EC1R 5JB

30 Mar 1987
Accounts made up to 5 April 1986

31 Dec 1986
Return made up to 30/07/86; full list of members

21 Oct 1986
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

PETERBORO' WEB LIMITED Charges

23 June 2014
Charge code 0067 4979 0004
Delivered: 1 July 2014
Status: Outstanding
Persons entitled: Deutsche Bank Ag, London Branch (And Its Successors in Title and Permitted Transferees)
Description: Contains fixed charge…
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…
1 July 1996
Debenture
Delivered: 19 July 1996
Status: Satisfied on 7 October 1999
Persons entitled: The Royal Bank of Scotland PLC(For Itself and as Trustee for and on Behalf Ofthe Agent, the Banks and Rbs)
Description: .. fixed and floating charges over the undertaking and all…
5 January 1966
Trust deed
Delivered: 5 January 1966
Status: Satisfied on 15 August 1991
Persons entitled: Industrial Insurance Co. LTD
Description: Flaoting charge undertaking and assets pesent and future…