WILFRED EDMUNDS,LIMITED
PETERBOROUGH


Company number 00061775
Status Active
Incorporation Date 27 April 1899
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-three events have happened. The last three records are Full accounts made up to 2 January 2016; Annual return made up to 25 April 2016 with full list of shareholders Statement of capital on 2016-04-25 GBP 178,019 ; Termination of appointment of Richard Parkinson as a director on 31 December 2015. The most likely internet sites of WILFRED EDMUNDS,LIMITED are www.wilfred.co.uk, and www.wilfred.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and twenty-six years and five months. Wilfred Edmunds Limited is a Private Limited Company. The company registration number is 00061775. Wilfred Edmunds Limited has been working since 27 April 1899. The present status of the company is Active. The registered address of Wilfred Edmunds 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 ASHTON, Mark Jon has been resigned. Secretary BRAMALL, Angela Kay has been resigned. Secretary RENAGHAN, James Michael has been resigned. Secretary WETTON, Adrian Paul has been resigned. Director BELL, Iain William has been resigned. Director BOWDLER, Tim John has been resigned. Director BRAMALL, Angela Kay has been resigned. Director CAMMIADE, Daniel has been resigned. Director CHIAPPELLI, Marco Luigi Autimio has been resigned. Director DIXON, Carol has been resigned. Director EDMONDSON, David Peter has been resigned. Director FRY, John Anthony has been resigned. Director GREEN, Christopher Gowland has been resigned. Director HILL, Howard Anthony has been resigned. Director JOHNSTON, Frederick Patrick Mair has been resigned. Director KAY, Bruce has been resigned. Director KENNEDY, Robert Ellis has been resigned. Director MILLS, Nicholas John has been resigned. Director MURRAY, Grant has been resigned. Director PARKINSON, Richard has been resigned. Director PATERSON, Stuart Randall has been resigned. Director PHILLIPS, Guy Francis has been resigned. Director RENAGHAN, James Michael has been resigned. Director RODGERS, Mark has been resigned. Director SWEENEY, Dawn has been resigned. Director TUCKER, John Henry has been resigned. Director WALKER, Peter William has been resigned. Director WETTON, Adrian Paul 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 November 2011
59 years old

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

Resigned Directors

Secretary
ASHTON, Mark Jon
Resigned: 30 June 2011
Appointed Date: 01 September 2004

Secretary
BRAMALL, Angela Kay
Resigned: 31 August 2004
Appointed Date: 01 May 2002

Secretary
RENAGHAN, James Michael
Resigned: 02 February 1998

Secretary
WETTON, Adrian Paul
Resigned: 01 May 2002
Appointed Date: 02 February 1998

Director
BELL, Iain William
Resigned: 22 April 1994
85 years old

Director
BOWDLER, Tim John
Resigned: 31 December 2008
Appointed Date: 01 January 1994
78 years old

Director
BRAMALL, Angela Kay
Resigned: 31 August 2004
Appointed Date: 01 May 2002
56 years old

Director
CAMMIADE, Daniel
Resigned: 05 January 2000
Appointed Date: 15 July 1996
65 years old

Director
CHIAPPELLI, Marco Luigi Autimio
Resigned: 16 July 2001
81 years old

Director
DIXON, Carol
Resigned: 01 September 2008
Appointed Date: 06 June 2005
56 years old

Director
EDMONDSON, David Peter
Resigned: 28 October 2006
Appointed Date: 02 August 2004
72 years old

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

Director
GREEN, Christopher Gowland
Resigned: 29 June 2001
Appointed Date: 05 January 2000
74 years old

Director
HILL, Howard Anthony
Resigned: 28 July 1995
87 years old

Director
JOHNSTON, Frederick Patrick Mair
Resigned: 15 September 1997
90 years old

Director
KAY, Bruce
Resigned: 31 December 1996
74 years old

Director
KENNEDY, Robert Ellis
Resigned: 10 November 1994
90 years old

Director
MILLS, Nicholas John
Resigned: 23 May 2003
Appointed Date: 05 January 2000
55 years old

Director
MURRAY, Grant
Resigned: 15 May 2013
Appointed Date: 03 May 2011
61 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: 01 June 2001
67 years old

Director
PHILLIPS, Guy Francis
Resigned: 01 January 2008
Appointed Date: 23 October 2006
59 years old

Director
RENAGHAN, James Michael
Resigned: 02 February 1998
67 years old

Director
RODGERS, Mark
Resigned: 01 August 2004
Appointed Date: 14 July 2003
61 years old

Director
SWEENEY, Dawn
Resigned: 31 March 2012
Appointed Date: 01 September 2008
60 years old

Director
TUCKER, John Henry
Resigned: 05 January 2000
Appointed Date: 29 March 1996
64 years old

Director
WALKER, Peter William
Resigned: 15 July 1996
Appointed Date: 27 November 1994
74 years old

Director
WETTON, Adrian Paul
Resigned: 01 May 2002
Appointed Date: 02 February 1998
65 years old

WILFRED EDMUNDS,LIMITED Events

21 Jul 2016
Full accounts made up to 2 January 2016
25 Apr 2016
Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 178,019

12 Jan 2016
Termination of appointment of Richard Parkinson as a director on 31 December 2015
10 Aug 2015
Full accounts made up to 3 January 2015
06 Aug 2015
Appointment of Mr Richard Parkinson as a director on 1 August 2015
...
... and 133 more events
11 Dec 1986
New director appointed

13 Jun 1986
Full accounts made up to 31 December 1985
13 Jun 1986
Return made up to 05/05/86; full list of members

14 Sep 1984
Articles of association
27 Apr 1899
Certificate of incorporation

WILFRED EDMUNDS,LIMITED Charges

23 June 2014
Charge code 0006 1775 0006
Delivered: 1 July 2014
Status: Outstanding
Persons entitled: Deutsche Bank Ag, London Branch (And Its Successors in Title and Permitted Transferees)
Description: Newspaper titles: belper news, matlock mercury, ashfield…
29 November 2011
A supplemental legal mortgage
Delivered: 7 December 2011
Status: Satisfied on 25 June 2014
Persons entitled: Barclays Bank PLC
Description: F/H land located on station road chesterfield (t/no…
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 Plcthe Agent, the Banks and Rbs)(For Itself and as Trustee for and on Behalf Of
Description: .. fixed and floating charges over the undertaking and all…
18 November 1988
Debenture
Delivered: 8 December 1988
Status: Satisfied on 12 December 1996
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
11 February 1980
Debenture & floating charge
Delivered: 20 February 1980
Status: Satisfied on 12 December 1996
Persons entitled: The Royal Bank of Scotland.
Description: Fixed & floating charge over the undertaking and all…