SHEFFIELD NEWSPAPERS LIMITED
PETERBOROUGH


Company number 00780919
Status Active
Incorporation Date 14 November 1963
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 two hundred and three events have happened. The last three records are Full accounts made up to 2 January 2016; Annual return made up to 4 May 2016 with full list of shareholders Statement of capital on 2016-05-06 GBP 350,000 ; Termination of appointment of Richard Parkinson as a director on 31 December 2015. The most likely internet sites of SHEFFIELD NEWSPAPERS LIMITED are www.sheffieldnewspapers.co.uk, and www.sheffield-newspapers.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and eleven months. Sheffield Newspapers Limited is a Private Limited Company. The company registration number is 00780919. Sheffield Newspapers Limited has been working since 14 November 1963. The present status of the company is Active. The registered address of Sheffield Newspapers Limited is Unex House Suite B Bourges Boulevard Peterborough Cambridgeshire England 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 ALLY, Bibi Rahima has been resigned. Secretary ARMITAGE, Kathryn has been resigned. Secretary COOPER, Philip Richard has been resigned. Secretary HILL, Robert Christopher has been resigned. Secretary LISLE, Vincent Thomas 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 BENTHAM, Paul has been resigned. Director BILLS, John has been resigned. Director BLAKEY, Colin John has been resigned. Director BOWDLER, Timothy John has been resigned. Director CHARLTON, Peter Leslie has been resigned. Director COOPER, Philip Richard has been resigned. Director DOCKRAY, Dawn Tracy has been resigned. Director EDMONDSON, David Peter has been resigned. Director EDMONDSON, David Peter has been resigned. Director FRY, John Anthony has been resigned. Director GRABINER, Stephen has been resigned. Director GREEN, Christopher Gowland has been resigned. Director GRIMES, Gary Kevin has been resigned. Director HIGGS, Kenneth Roderick George has been resigned. Director HOLBROCK, Gerald Lawrence has been resigned. Director LAVERICK, Susan Christine has been resigned. Director LAWLER, Thomas Philip has been resigned. Director LEECE, Stewart has been resigned. Director LISLE, Vincent Thomas has been resigned. Director MITCHELL, John has been resigned. Director MURRAY, Grant has been resigned. Director OAKLEY, Christopher John has been resigned. Director PARKINSON, Richard has been resigned. Director PATERSON, Stuart Randall has been resigned. Director REMMER, John Stuart has been resigned. Director RODGERS, Mark has been resigned. Director SHARP, Richard Anthony has been resigned. Director TOULMIN, George Michael has been resigned. Director WELCH, Thomas Henry has been resigned. Director ZIELINSKI, Andrew Michael has been resigned. Director CROSSWALL NOMINEES LIMITED has been resigned. Director UNM INVESTMENTS LIMITED has been resigned. The company operates in "Publishing of newspapers".


Current Directors

Secretary
MCCALL, Peter Michael
Appointed Date: 01 July 2011

Director
HIGHFIELD, Ashley Gilroy Mark
Appointed Date: 01 March 2013
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
ARMITAGE, Kathryn
Resigned: 30 June 2011
Appointed Date: 04 March 2009

Secretary
COOPER, Philip Richard
Resigned: 28 August 2005
Appointed Date: 12 April 2002

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

Secretary
LISLE, Vincent Thomas
Resigned: 04 March 2009
Appointed Date: 30 August 2005

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: 18 February 1998
Appointed Date: 01 April 1996
70 years old

Director
BENTHAM, Paul
Resigned: 18 February 1998
Appointed Date: 02 November 1992
66 years old

Director
BILLS, John
Resigned: 31 July 2015
Appointed Date: 14 March 2011
66 years old

Director
BLAKEY, Colin John
Resigned: 15 July 1996
80 years old

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

Director
CHARLTON, Peter Leslie
Resigned: 18 February 1998
Appointed Date: 16 April 1992
77 years old

Director
COOPER, Philip Richard
Resigned: 31 October 2009
Appointed Date: 12 April 2002
69 years old

Director
DOCKRAY, Dawn Tracy
Resigned: 26 February 1998
Appointed Date: 17 October 1996
64 years old

Director
EDMONDSON, David Peter
Resigned: 26 August 2005
Appointed Date: 23 November 1998
72 years old

Director
EDMONDSON, David Peter
Resigned: 18 February 1998
Appointed Date: 01 April 1996
72 years old

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

Director
GRABINER, Stephen
Resigned: 26 February 1998
Appointed Date: 18 February 1998
67 years old

Director
GREEN, Christopher Gowland
Resigned: 21 August 1992
74 years old

Director
GRIMES, Gary Kevin
Resigned: 18 February 1998
Appointed Date: 02 November 1992
73 years old

Director
HIGGS, Kenneth Roderick George
Resigned: 12 September 1994
80 years old

Director
HOLBROCK, Gerald Lawrence
Resigned: 16 February 1996
Appointed Date: 13 July 1995
86 years old

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

Director
LAWLER, Thomas Philip
Resigned: 24 July 1995
81 years old

Director
LEECE, Stewart
Resigned: 06 November 1992
72 years old

Director
LISLE, Vincent Thomas
Resigned: 04 March 2009
Appointed Date: 30 August 2005
61 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
PARKINSON, Richard
Resigned: 31 December 2015
Appointed Date: 01 August 2015
66 years old

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

Director
REMMER, John Stuart
Resigned: 17 October 1996
Appointed Date: 15 March 1995
77 years old

Director
RODGERS, Mark
Resigned: 14 March 2011
Appointed Date: 31 December 2005
62 years old

Director
SHARP, Richard Anthony
Resigned: 18 February 1998
Appointed Date: 17 October 1996
79 years old

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

Director
WELCH, Thomas Henry
Resigned: 31 December 1995
Appointed Date: 21 August 1992
68 years old

Director
ZIELINSKI, Andrew Michael
Resigned: 26 February 1998
Appointed Date: 18 February 1998
73 years old

Director
CROSSWALL NOMINEES LIMITED
Resigned: 26 February 1998
Appointed Date: 18 February 1998

Director
UNM INVESTMENTS LIMITED
Resigned: 26 February 1998
Appointed Date: 18 February 1998

SHEFFIELD NEWSPAPERS LIMITED Events

21 Jul 2016
Full accounts made up to 2 January 2016
06 May 2016
Annual return made up to 4 May 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 350,000

12 Jan 2016
Termination of appointment of Richard Parkinson as a director on 31 December 2015
06 Aug 2015
Appointment of Mr Richard Parkinson as a director on 1 August 2015
05 Aug 2015
Termination of appointment of John Bills as a director on 31 July 2015
...
... and 193 more events
20 Jun 1986
Full accounts made up to 31 December 1985

20 Jun 1986
Return made up to 27/05/86; full list of members

21 Nov 1963
Company name changed\certificate issued on 21/11/63
14 Nov 1963
Incorporation
14 Nov 1963
Incorporation

SHEFFIELD NEWSPAPERS LIMITED Charges

23 June 2014
Charge code 0078 0919 0006
Delivered: 1 July 2014
Status: Outstanding
Persons entitled: Deutsche Bank Ag, London Branch (And Its Successors in Title and Permitted Transferees)
Description: York street sheffield south yorkshire t/no SYK576904…
23 June 2010
Supplemental legal mortgage
Delivered: 29 June 2010
Status: Satisfied on 25 June 2014
Persons entitled: Barclays Bank PLC
Description: Land and buildings on york street, sheffield, south…
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…
12 April 2002
Floating charge and guarantee between amongst others the company and johnston press PLC and the royal bank of scotland PLC
Delivered: 24 April 2002
Status: Satisfied on 4 November 2003
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of floating charge over all assets and undertakings…
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…