PORTSMOUTH PUBLISHING AND PRINTING LIMITED
PETERBOROUGH


Company number 01248289
Status Active
Incorporation Date 10 March 1976
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 forty-two events have happened. The last three records are Full accounts made up to 2 January 2016; Confirmation statement made on 14 July 2016 with updates; Termination of appointment of Karl John Dimmock as a director on 30 June 2016. The most likely internet sites of PORTSMOUTH PUBLISHING AND PRINTING LIMITED are www.portsmouthpublishingandprinting.co.uk, and www.portsmouth-publishing-and-printing.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and seven months. Portsmouth Publishing and Printing Limited is a Private Limited Company. The company registration number is 01248289. Portsmouth Publishing and Printing Limited has been working since 10 March 1976. The present status of the company is Active. The registered address of Portsmouth Publishing and Printing 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 BYFORD, John Digby has been resigned. Secretary HEWITT, Graham John has been resigned. Director BISCO, Christopher has been resigned. Director BOWDLER, Timothy John has been resigned. Director BRIMS, Charles David has been resigned. Director BRYAN, John Winn has been resigned. Director BYFORD, John Digby has been resigned. Director CAMMIADE, Daniel has been resigned. Director CHIAPPELLI, Marco Luigi Autimio has been resigned. Director DIMMOCK, Karl John has been resigned. Director ELLIOTT, Geoffrey Charles has been resigned. Director FEARON, Gary Thomas has been resigned. Director FEARON, Gary Thomas has been resigned. Director FIRMAN, Kenneth Edward has been resigned. Director FRY, John Anthony has been resigned. Director GREENWOOD, Brian Geoffrey has been resigned. Director HALEY, Wendy Patricia has been resigned. Director HEWITT, Graham John has been resigned. Director HIGGS, Kenneth Roderick George has been resigned. Director JOHNSTON, Michael Frederick has been resigned. Director JOHNSTONE, Murray Michael has been resigned. Director MURRAY, Grant has been resigned. Director PATERSON, Stuart Randall has been resigned. Director STONEHAM, Benjamin Russell Mackintosh, Lord has been resigned. Director TOOP, Geoffrey Herbert has been resigned. The company operates in "Publishing of newspapers".


Current Directors

Secretary
MCCALL, Peter
Appointed Date: 19 August 2010

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
BYFORD, John Digby
Resigned: 10 August 2010
Appointed Date: 01 October 1997

Secretary
HEWITT, Graham John
Resigned: 30 September 1997

Director
BISCO, Christopher
Resigned: 29 December 2000
78 years old

Director
BOWDLER, Timothy John
Resigned: 31 December 2008
Appointed Date: 30 June 1999
78 years old

Director
BRIMS, Charles David
Resigned: 01 July 1999
75 years old

Director
BRYAN, John Winn
Resigned: 29 April 1994
90 years old

Director
BYFORD, John Digby
Resigned: 10 August 2010
77 years old

Director
CAMMIADE, Daniel
Resigned: 30 June 2001
Appointed Date: 03 August 1999
65 years old

Director
CHIAPPELLI, Marco Luigi Autimio
Resigned: 16 July 2001
Appointed Date: 30 June 1999
81 years old

Director
DIMMOCK, Karl John
Resigned: 30 June 2016
Appointed Date: 01 August 2015
58 years old

Director
ELLIOTT, Geoffrey Charles
Resigned: 11 November 1999
80 years old

Director
FEARON, Gary Thomas
Resigned: 31 July 2015
Appointed Date: 30 January 2006
68 years old

Director
FEARON, Gary Thomas
Resigned: 30 June 2000
Appointed Date: 03 February 1997
68 years old

Director
FIRMAN, Kenneth Edward
Resigned: 14 July 1994
80 years old

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

Director
GREENWOOD, Brian Geoffrey
Resigned: 31 March 1993
81 years old

Director
HALEY, Wendy Patricia
Resigned: 14 July 1993
77 years old

Director
HEWITT, Graham John
Resigned: 30 September 1997
86 years old

Director
HIGGS, Kenneth Roderick George
Resigned: 11 November 1999
Appointed Date: 26 September 1994
80 years old

Director
JOHNSTON, Michael Frederick
Resigned: 05 January 2006
Appointed Date: 02 July 2001
63 years old

Director
JOHNSTONE, Murray Michael
Resigned: 02 October 1996
72 years old

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

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

Director
STONEHAM, Benjamin Russell Mackintosh, Lord
Resigned: 01 July 1999
77 years old

Director
TOOP, Geoffrey Herbert
Resigned: 01 July 1999
81 years old

Persons With Significant Control

Portsmouth & Sunderland Newspapers Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

PORTSMOUTH PUBLISHING AND PRINTING LIMITED Events

21 Jul 2016
Full accounts made up to 2 January 2016
15 Jul 2016
Confirmation statement made on 14 July 2016 with updates
05 Jul 2016
Termination of appointment of Karl John Dimmock as a director on 30 June 2016
06 Aug 2015
Appointment of Karl Dimmock as a director on 1 August 2015
05 Aug 2015
Termination of appointment of Gary Thomas Fearon as a director on 31 July 2015
...
... and 132 more events
24 Jan 1987
Full accounts made up to 29 March 1986

24 Jan 1987
Return made up to 02/01/87; full list of members

03 Oct 1986
Secretary resigned;new secretary appointed

29 Aug 1986
New director appointed

10 Mar 1976
Incorporation

PORTSMOUTH PUBLISHING AND PRINTING LIMITED Charges

23 June 2014
Charge code 0124 8289 0003
Delivered: 1 July 2014
Status: Outstanding
Persons entitled: Deutsche Bank Ag, London Branch (And Its Successors in Title and Permitted Transferees)
Description: Real property with t/no's HP454190, HP191319 and PM22032…
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…
30 September 1999
Floating charge and guarantee
Delivered: 19 October 1999
Status: Satisfied on 2 December 2003
Persons entitled: The Royal Bank of Scotland PLC(As Security Trustee for Itself, the Finance Parties, the Overdraft Provider and Any Hedging Counterparty)
Description: Undertaking and all property and assets.